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 THOMAS, MARY T Employer name Bethlehem Public Library Amount $17,337.00 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, PAULA L Employer name Children & Family Services Amount $17,336.50 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVONA, ANGELINA Employer name Brentwood UFSD Amount $17,336.88 Date 07/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, MILLICENT A Employer name Goshen CSD Amount $17,336.24 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT L Employer name Central NY Psych Center Amount $17,336.48 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMSKIE, PATRICIA J Employer name Ulster Correction Facility Amount $17,336.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-TORRES, DOMINGO Employer name Office of General Services Amount $17,336.23 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHTER, THOMAS D Employer name Liverpool CSD Amount $17,336.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOI, DENISE A Employer name Onondaga County Amount $17,336.01 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JAMES F Employer name NYS Higher Education Services Amount $17,336.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, GENNARO J Employer name Department of Motor Vehicles Amount $17,335.72 Date 04/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, SHARRON A Employer name Onondaga CSD Amount $17,335.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, MATTHEW F Employer name Division of the Lottery Amount $17,335.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, PAULA J Employer name Fulton Housing Authority Amount $17,335.65 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHENS, SHARILYN Employer name Bernard Fineson Dev Center Amount $17,335.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, BETZAIDA Employer name Suffolk County Amount $17,334.99 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA BIERE, JOANNE Employer name Department of Tax & Finance Amount $17,334.97 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOPKIN, MARYANN Employer name Erie County Wtr Authority Amount $17,334.68 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, JOSEPH Employer name Nassau County Amount $17,334.20 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEHANTY, CHRISTINE M Employer name Haverstraw-Stony Point CSD Amount $17,334.43 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MILLIE A Employer name Erie County Medical Cntr Corp Amount $17,334.29 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTENS, JEAN M Employer name Queens Borough Public Library Amount $17,334.46 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SHIRLENE Employer name Hempstead UFSD Amount $17,333.52 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, WILLIAM H Employer name Erie County Amount $17,334.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEULNER, ELIZABETH R Employer name Greater So Tier BOCES Amount $17,334.43 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDEN, KEVIN M Employer name Mt Vernon City School Dist Amount $17,333.16 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, ARLENE Employer name Rockland County Amount $17,333.33 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MARY R Employer name Erie County Amount $17,332.96 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONOWSKI, MARTHA Employer name Clarkstown CSD Amount $17,332.91 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ELSIE R Employer name Olympic Reg Dev Authority Amount $17,332.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, ALETA F Employer name Town of Canandaigua Amount $17,332.66 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, SUSAN M Employer name Jefferson County Amount $17,332.14 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA M Employer name Long Island Dev Center Amount $17,332.08 Date 05/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANA, GLADYS E Employer name Sunmount Dev Center Amount $17,332.35 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, CYNTHIA J Employer name NYS Higher Education Services Amount $17,332.04 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, BRUCE C Employer name Division of Veterans' Affairs Amount $17,331.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ARLENE W Employer name Greene CSD Amount $17,332.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDERFUND, ELEANOR K Employer name Rockland County Amount $17,332.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SALLY L Employer name Western New York DDSO Amount $17,332.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKEL, THERESA M Employer name Minisink Valley CSD Amount $17,331.74 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROSE MARIE Employer name Department of Health Amount $17,331.88 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADLEE, ELLA D Employer name Delaware County Amount $17,331.85 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMARTINO, ELAINE M Employer name Lakeland CSD of Shrub Oak Amount $17,332.04 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ESTEBAN Employer name Rochester School For Deaf Amount $17,331.30 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, MARY J Employer name Department of Motor Vehicles Amount $17,331.43 Date 02/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, MARY A Employer name Liverpool CSD Amount $17,331.63 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, JAMES PATRICK Employer name Dept Transportation Region 9 Amount $17,331.24 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTERMAN, PATRICIA J Employer name Department of Motor Vehicles Amount $17,331.60 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOLA, MARIE F Employer name Mamaroneck UFSD Amount $17,331.04 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWIGGER, RUTH M Employer name Spencerport CSD Amount $17,331.24 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, BEVERLY A Employer name Erie County Amount $17,330.62 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, PAUL H Employer name City of Rochester Amount $17,331.04 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JO ANNE Employer name SUNY College Technology Alfred Amount $17,331.02 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOIS A Employer name Arthur Kill Corr Facility Amount $17,330.58 Date 08/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NANCY L Employer name Broome County Amount $17,330.52 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GRETA Employer name SUNY Health Sci Center Brooklyn Amount $17,330.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILO, SUSAN M Employer name New Hartford CSD Amount $17,329.57 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DIANE L Employer name SUNY at Stonybrook-Hospital Amount $17,329.95 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, JOSEPH E Employer name Long Island Dev Center Amount $17,329.18 Date 04/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BEVERLY F Employer name Cattaraugus County Amount $17,328.96 Date 03/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPOWITSCH, SHERI A Employer name Empire State Development Corp Amount $17,328.93 Date 01/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, STEVEN J Employer name Central NY Psych Center Amount $17,328.92 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, JUDITH A Employer name SUNY Brockport Amount $17,330.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWHEAD, MICHAEL K Employer name Thruway Authority Amount $17,327.97 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORKMAN, LARS A Employer name Taconic DDSO Amount $17,328.91 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, DONALD A Employer name City of Rochester Amount $17,328.15 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPANN, LAWRENCE Employer name Town of Ticonderoga Amount $17,328.88 Date 03/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHREST, LOUIS Employer name Village of Ossining Amount $17,327.96 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, BARBARA K Employer name Hudson Valley DDSO Amount $17,327.93 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIVAN, MARILYN N Employer name Erie County Amount $17,329.88 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAIMO, JOSEPH O Employer name New York State Assembly Amount $17,327.92 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PATRICIA J Employer name Division of State Police Amount $17,327.92 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROLLEY, ROBERT C Employer name SUNY Brockport Amount $17,327.92 Date 12/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, BEVERLY H Employer name Dpt Environmental Conservation Amount $17,327.88 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANI, SALVATORE A Employer name Suffolk County Amount $17,327.20 Date 10/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, JUDITH M Employer name City of Binghamton Amount $17,327.88 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUM, TERESA A Employer name County Clerks Within NYC Amount $17,327.80 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, FRANCES M Employer name Yates County Amount $17,327.81 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, CYNTHIA R Employer name Saratoga County Amount $17,327.67 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGBY, BEULAH M Employer name Bronx Psych Center Children Amount $17,327.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTON, DORIS M Employer name Greenburgh CSD Amount $17,327.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, BARRY J Employer name Half Hollow Hills CSD Amount $17,327.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINFELDER, HENRY G Employer name City of Buffalo Amount $17,327.00 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, LEONA J Employer name Town of Poughkeepsie Amount $17,326.92 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, MACAIRE G Employer name Central NY Psych Center Amount $17,326.97 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RITA Employer name Ninth Judicial Dist Amount $17,326.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, JEANETTE A Employer name City of Tonawanda Amount $17,326.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENLUND, DOROTHY SMITH Employer name Carmel CSD Amount $17,326.92 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PHYLLIS L Employer name Helen Hayes Hospital Amount $17,326.84 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOREEN S Employer name Saugerties CSD Amount $17,326.53 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, MARGARET T Employer name Babylon UFSD Amount $17,326.38 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISOS, JACQUELYNN Employer name Oneida County Amount $17,326.39 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDEY, DENISE O Employer name NYS Senate Regular Annual Amount $17,326.35 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, GAIL Y Employer name Newburgh City School Dist Amount $17,326.18 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SHANE, HARLEY R Employer name Onondaga County Amount $17,326.08 Date 03/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, MATTIE M Employer name Rochester City School Dist Amount $17,325.92 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, HELEN C Employer name Village of Highland Falls Amount $17,326.00 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, KENNETH Employer name City of Mount Vernon Amount $17,326.00 Date 12/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARYROSE Employer name Westchester County Amount $17,326.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISMAN, MARGARET A Employer name Western New York DDSO Amount $17,325.15 Date 05/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVILA, LUZ ESTHER Employer name SUNY at Stonybrook-Hospital Amount $17,325.26 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILLACE, SONYA Employer name BOCES Eastern Suffolk Amount $17,325.78 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVIO, MARCIA C Employer name Rochester City School Dist Amount $17,325.14 Date 07/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, PHILIP J Employer name Chemung County Amount $17,324.87 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, MARLENE M Employer name Washington County Amount $17,323.80 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, GLORIA J Employer name Onondaga County Amount $17,323.80 Date 04/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYERLIN, ROBERT E Employer name Erie County Amount $17,324.84 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMER, DAVID N Employer name Westchester County Amount $17,323.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMARELLA, ROBERT H Employer name Town of Babylon Amount $17,324.24 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, GAYLE C Employer name West Genesee CSD Amount $17,323.55 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MEREDITH E Employer name NYS Higher Education Services Amount $17,323.12 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, HAROLD E Employer name Erie County Amount $17,323.00 Date 04/28/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRALLIER, ANNE L Employer name Western New York DDSO Amount $17,323.31 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BELLA, MARGARET A Employer name Off of the State Comptroller Amount $17,322.79 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, HOMER E Employer name New York State Canal Corp Amount $17,322.96 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ROBERT G, JR Employer name Averill Park CSD Amount $17,322.90 Date 12/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERMETTE, KAREN F Employer name Bare Hill Correction Facility Amount $17,322.76 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVETTI, SUSAN Employer name Albany County Amount $17,322.37 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, FRANCIS J Employer name City of Syracuse Amount $17,322.88 Date 02/10/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENNA, CHRISTINE A Employer name SUNY Stony Brook Amount $17,322.14 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MAMIE Employer name Buffalo Psych Center Amount $17,321.92 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEOMANS, REX A Employer name Elmira City School Dist Amount $17,322.26 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAVITE, THERESA A Employer name Port Authority of NY & NJ Amount $17,322.21 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ELYSE A Employer name Madison County Amount $17,321.88 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, FRANCIS L Employer name Hudson River Psych Center Amount $17,321.88 Date 12/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYNSKI, BARBARA T Employer name Mid-Hudson Psych Center Amount $17,321.88 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDOMENICK, FRANCES C Employer name Uniondale UFSD Amount $17,320.88 Date 03/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, HELEN A Employer name Orange County Amount $17,320.88 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUSELL, DAMIAN E Employer name Workers Compensation Board Bd Amount $17,321.63 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, VICTOR B Employer name Herkimer County Amount $17,321.12 Date 05/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LINDA L Employer name Warren County Amount $17,320.08 Date 05/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT A Employer name Monroe County Amount $17,320.00 Date 09/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITZAN, KAY L Employer name Town of Orchard Park Amount $17,320.84 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLERS, NANCY J Employer name Inst For Basic Res & Ment Ret Amount $17,320.68 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRESING, WILLIAM G Employer name Western New York DDSO Amount $17,319.92 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JOHN C Employer name SUNY College at Oneonta Amount $17,319.73 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKRABORTY, DHIREN K Employer name Port Authority of NY & NJ Amount $17,319.56 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICK, ARLENE A Employer name Erie County Amount $17,319.84 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SIGRID J Employer name Roswell Park Cancer Institute Amount $17,319.92 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHELA, LEONIDES Employer name Spackenkill UFSD Amount $17,319.82 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ANNIE P Employer name Onondaga County Amount $17,319.88 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WILLIAM G Employer name Town of Carmel Amount $17,319.37 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, SAMUEL J Employer name Village of Herkimer Amount $17,318.96 Date 04/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORRERO, JOSE L Employer name Troy Housing Authority Amount $17,318.06 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, CHARLES Employer name Pilgrim Psych Center Amount $17,317.92 Date 04/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLYARD, BETTY L Employer name BOCES-Steuben Allegany Amount $17,318.87 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLET, GLORIA Employer name Creedmoor Psych Center Amount $17,318.96 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, SUSAN M Employer name Jefferson County Amount $17,318.51 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, IRENE L Employer name Burnt Hills-Ballston Lake CSD Amount $17,317.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLANCA, STEVEN M Employer name Village of Port Chester Amount $17,317.52 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSIER, BARBARA A Employer name Department of Tax & Finance Amount $17,318.96 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING-PADBERG, MARIA B Employer name Suffolk County Amount $17,316.99 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTRIGHT, BONNIE L Employer name Jasper-Troupsburg CSD Amount $17,317.28 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, KATHLEEN E Employer name Town of Irondequoit Amount $17,317.27 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOREHOUSE, BRUCE R Employer name Town of Benton Amount $17,316.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALLEN, EVELYN CAROL Employer name Lockport City School Dist Amount $17,316.96 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCA, THOMAS P, JR Employer name Port Authority of NY & NJ Amount $17,316.96 Date 03/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DIANE E Employer name Onondaga County Amount $17,316.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LINDA E Employer name Rockland Psych Center Amount $17,316.88 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BRUCE R Employer name Arlington CSD Amount $17,316.61 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, DAVID S Employer name Tompkins County Amount $17,316.06 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, JAMES, JR Employer name Pilgrim Psych Center Amount $17,316.00 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIREICH, DONNA L Employer name Supreme Ct-1st Civil Branch Amount $17,316.04 Date 11/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVEN, RONALD E Employer name Town of Plattekill Amount $17,316.04 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIUTYNSKI, CHRISTOPHER M Employer name New York State Assembly Amount $17,315.88 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEVA, GARY E Employer name Gowanda Correctional Facility Amount $17,315.88 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THERESA Employer name Central Islip Psych Center Amount $17,315.92 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, EDWARD E, JR Employer name Peekskill City School Dist Amount $17,315.48 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUEN, LINDA A Employer name Long Island Dev Center Amount $17,315.14 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIL, RAYMOND T Employer name East Greenbush CSD Amount $17,315.56 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALZOLAIO, HELEN Y Employer name Lansing CSD Amount $17,315.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEANEY, FRANCES C Employer name Hudson Valley DDSO Amount $17,314.92 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ARTHUR H Employer name SUNY Albany Amount $17,315.04 Date 05/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTH, CHARENE SMITH Employer name Monroe County Amount $17,314.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSDYK, AGNES M Employer name Sachem CSD at Holbrook Amount $17,313.96 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPANSKIY, LARISA Employer name Department of Health Amount $17,313.93 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, JOHNNY C Employer name Orange County Amount $17,314.13 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, JUDITH S Employer name Bainbridge-Guilford CSD Amount $17,313.96 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROS, JILL L Employer name Broome DDSO Amount $17,313.32 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZEAU, ARTHUR G Employer name Division of Veterans' Affairs Amount $17,313.87 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, CAROL A Employer name Solvay UFSD Amount $17,313.59 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, ROBERTA Employer name Capital District DDSO Amount $17,312.88 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWA, ROXANA E Employer name Village of Endicott Amount $17,313.12 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANA A Employer name Department of Health Amount $17,312.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAK, MILDRED B Employer name Tompkins County Amount $17,311.96 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMMROW, HELMUT Employer name SUNY College Environ Sciences Amount $17,312.84 Date 08/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, SARAH M Employer name Watertown City School District Amount $17,312.32 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DANIEL P Employer name Education Department Amount $17,312.57 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ROY Employer name Town of Greece Amount $17,311.96 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASLER, JUDITH Employer name Hudson River Psych Center Amount $17,311.88 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, THOMAS H Employer name Town of Lee Amount $17,311.88 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVORY, THOMAS E Employer name NYS Power Authority Amount $17,311.85 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, IRENE S Employer name Children & Family Services Amount $17,311.85 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, ELAINE U Employer name Nassau Health Care Corp Amount $17,311.62 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, HELEN Employer name Suffolk County Amount $17,311.49 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CYNTHIA A Employer name Erie County Amount $17,311.37 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSOGNA, RICHARD J Employer name Village of Fort Plain Amount $17,311.41 Date 01/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABER, MOLLIE E Employer name Supreme Ct-1st Criminal Branch Amount $17,311.32 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYZYKOWSKI, TIMOTHY E Employer name Erie County Amount $17,311.31 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, RONALD A Employer name Albany County Amount $17,311.29 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, KATIE Employer name City of Long Beach Amount $17,310.96 Date 05/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBELLA, RUTH Employer name SUNY Health Sci Center Brooklyn Amount $17,310.88 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIKSOWYCZ, SHARON Employer name Department of Tax & Finance Amount $17,310.88 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHODA, PATRICIA M Employer name State Insurance Fund-Admin Amount $17,310.92 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, FRANCES C Employer name Webster CSD Amount $17,310.91 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, DANIEL Employer name Town of Babylon Amount $17,310.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMBHARD, ROBERT Employer name Village of Scarsdale Amount $17,310.36 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, MARY Employer name Supreme Ct Kings Co Amount $17,309.96 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERTON, THOMAS L Employer name NYS Power Authority Amount $17,310.17 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, JOHN P Employer name Town of Virgil Amount $17,309.48 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GLORIA J Employer name West Babylon UFSD Amount $17,310.04 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, WALTER C Employer name New Paltz CSD Amount $17,309.91 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, PABLO Employer name Nassau County Bridge Authority Amount $17,309.06 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDIE Employer name BOCES-Broome Delaware Tioga Amount $17,309.04 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, CHERYL M Employer name State Insurance Fund-Admin Amount $17,309.48 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGFELLOW, DONALD E Employer name Erie County Amount $17,309.04 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES S Employer name Bay Shore UFSD Amount $17,308.92 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, JOHN E Employer name Evans - Brant CSD Amount $17,309.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ALFRED T Employer name Town of Orangetown Amount $17,309.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRELINSKY, DAVID J Employer name Village of Herkimer Amount $17,308.88 Date 06/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, ELVIRA E Employer name Rockland Psych Center Amount $17,307.96 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTIK, ELIZABETH F Employer name Labor Management Committee Amount $17,308.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EILEEN G Employer name Cornell University Amount $17,308.92 Date 10/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREKIC, EVELYN Employer name Town of Greece Amount $17,308.88 Date 03/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGERER, LINDA M Employer name Brighton CSD Amount $17,307.96 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, JODY L Employer name Capital District DDSO Amount $17,307.92 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRIEDA E Employer name Smithtown CSD Amount $17,307.92 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUERAS, ANITA R Employer name Cornell University Amount $17,307.02 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULL, CHRISTOPHER C Employer name Town of Irondequoit Amount $17,307.89 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MITSUKO F Employer name Albany County Amount $17,306.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JAMES R Employer name Carthage CSD Amount $17,306.58 Date 06/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBAN, MARTHA Employer name Bedford CSD Amount $17,306.92 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALESI, JOHN F, JR Employer name Nassau County Amount $17,306.92 Date 10/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, MARY M Employer name Western New York DDSO Amount $17,305.96 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD J Employer name Dept Transportation Region 3 Amount $17,306.44 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUNE, JOHN M Employer name City of Salamanca Amount $17,306.84 Date 07/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, CHARLES A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $17,306.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARION M Employer name Gilbertsville Mt Upton CSD Amount $17,305.45 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETILLI, RICHARD Employer name Pilgrim Psych Center Amount $17,305.88 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIBENE, JEFFREY J Employer name Division of State Police Amount $17,305.81 Date 12/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, DOLORES M Employer name Staten Island DDSO Amount $17,305.92 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADACCIA, VIRGIL R Employer name Scarsdale UFSD Amount $17,305.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPHIA, PATRICIA L Employer name Rome City School Dist Amount $17,304.94 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENN, KAREN M Employer name NYS Power Authority Amount $17,305.15 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MAXIMO Employer name Uniondale UFSD Amount $17,305.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCIGROSS, MARIE V Employer name NYS Dormitory Authority Amount $17,304.92 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, REBECCA S Employer name Fillmore CSD Amount $17,304.71 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, LEONARD J Employer name Manhattan Psych Center Amount $17,304.88 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASPER, MARY K Employer name Westchester County Amount $17,304.88 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, M TERESA Employer name Department of State Amount $17,304.92 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DELORES Employer name Mt Vernon City School Dist Amount $17,304.84 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFORGIAT, LYNN M Employer name Lakeview Shock Incarc Facility Amount $17,304.48 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CELLI, HEIDI C Employer name Schenectady County Amount $17,304.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTA, JOHN J Employer name Chappaqua CSD Amount $17,304.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGREVICS, JOANNE F Employer name Sunmount Dev Center Amount $17,303.88 Date 11/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTI, DEBRA H Employer name NYS Power Authority Amount $17,303.90 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTERMAN, CHERYL D Employer name Education Department Amount $17,303.13 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, JOSEPH A Employer name NYS Power Authority Amount $17,303.35 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BRAVEC, CAROL M Employer name Office of Court Administration Amount $17,303.14 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRACANE, SUSAN M Employer name Department of Tax & Finance Amount $17,302.96 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKEL, AARON Employer name Rockland County Amount $17,303.96 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-PAUL, DIANE S Employer name Nassau County Amount $17,302.81 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHELL, FELICIA L Employer name Westchester County Amount $17,302.65 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, ROSALIE M Employer name Orange County Amount $17,302.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SIGNORE, HELEN J Employer name City of Niagara Falls Amount $17,302.92 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MICHAEL W Employer name City of Gloversville Amount $17,302.04 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROPER, MARY E Employer name Taconic DDSO Amount $17,302.00 Date 06/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAPELLATI, JENNIE Employer name Nassau County Amount $17,301.92 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, JOYCE D Employer name Central NY DDSO Amount $17,302.53 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, MARVIN L Employer name Town of Reading Amount $17,301.48 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, CHRISTOPHER M Employer name Suffolk County Amount $17,301.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, CRAIG W Employer name Williamson CSD Amount $17,301.81 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, CHRISTINA ANN Employer name Albany County Amount $17,300.92 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHLEEN M Employer name Niagara County Amount $17,301.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, JAMES B Employer name Canton CSD Amount $17,301.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZ, THERESA N Employer name Workers Compensation Board Bd Amount $17,301.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARION L Employer name Monroe County Amount $17,300.88 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIERI, ELEANOR J Employer name SUNY Albany Amount $17,300.52 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, LINDA J Employer name NYS Association of Counties Amount $17,300.44 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON E Employer name Onondaga County Amount $17,299.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETERRE, FRANK E, JR Employer name Dept Ag & Markets Amount $17,300.26 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, JAMES M Employer name Broome County Amount $17,299.93 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOBONE, CARL Employer name Sing Sing Corr Facility Amount $17,299.80 Date 10/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFE, CHARLES J Employer name City of Elmira Amount $17,299.08 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHLSTADT, MARION Employer name Suffolk County Amount $17,299.15 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JOAN E Employer name Middletown Psych Center Amount $17,299.04 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGARWALA, USHA Employer name Monroe County Amount $17,299.59 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKLEAR, CYNTHIA E Employer name Erie County Amount $17,299.50 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAW, ROLLAND S Employer name Town of Ticonderoga Amount $17,299.04 Date 10/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDSAY, ELIZABETH M Employer name City of Rochester Amount $17,299.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RUBY M Employer name Pilgrim Psych Center Amount $17,298.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BARBARA E Employer name Department of Tax & Finance Amount $17,298.97 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACALONE, JOHN T Employer name Town of Islip Amount $17,298.67 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODRIFF, PATRICIA M MUNDELL Employer name Green Haven Corr Facility Amount $17,298.03 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, CLINTON A Employer name Onondaga County Amount $17,298.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDER, SHIRLEY Employer name East Ramapo CSD Amount $17,298.00 Date 03/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULMER, ELLEN L Employer name Village of Springville Amount $17,298.00 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MICHAEL Employer name Off of the State Comptroller Amount $17,298.36 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CYNTHIA A Employer name NYS Office People Devel Disab Amount $17,297.12 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABAIR, JUDITH Employer name Capital District DDSO Amount $17,297.84 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY-MORAN, PATRICIA Employer name Nassau Health Care Corp Amount $17,297.96 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, CELINDA Employer name Nioga Library System Amount $17,297.57 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JEFFREY C Employer name Central Valley CSD Amount $17,296.21 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICIA Employer name SUNY Stony Brook Amount $17,297.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, LORRAINE K Employer name Town of Penfield Amount $17,296.05 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTTY, BERNITHA Employer name West Babylon UFSD Amount $17,296.76 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, JOHNNI R Employer name Dutchess County Amount $17,296.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCHI, ANNE M Employer name Solvay UFSD Amount $17,295.60 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, KATHLEEN J Employer name SUNY College at Oswego Amount $17,295.96 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWWAY, BARBARA J Employer name Willard Psych Center Amount $17,296.00 Date 04/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPER, GRACE E Employer name Village of Canton Amount $17,295.24 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ROBERT J Employer name BOCES-Orange Ulster Sup Dist Amount $17,295.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, IRENE C Employer name Town of Washington Amount $17,295.00 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, MICHAEL D Employer name Newfane CSD Amount $17,294.58 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, WILLIAM V Employer name Victor CSD Amount $17,294.52 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, HELEN M Employer name Division of State Police Amount $17,294.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, TERESA B Employer name Central Islip Psych Center Amount $17,293.92 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, PATRICK J Employer name Town of Warwick Amount $17,293.63 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCELLO, PATRICIA B Employer name Genesee County Amount $17,293.96 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ELIZABETH A Employer name Ulster County Amount $17,292.96 Date 08/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, SANDRA A Employer name Kingston City School Dist Amount $17,293.31 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ASSELT, JEFFREY A Employer name Village of Ellenville Amount $17,293.57 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYERS, ELIZABETH Employer name Creedmoor Psych Center Amount $17,294.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLER, RUSSELL J Employer name Dutchess County Amount $17,292.78 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, JANE A Employer name Cattaraugus County Amount $17,292.48 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, JOAN E Employer name SUNY at Stonybrook-Hospital Amount $17,292.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ELSA V Employer name Suffolk County Amount $17,292.18 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, ANNA M Employer name Finger Lakes DDSO Amount $17,292.46 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBA, MATTHEW S Employer name Division of State Police Amount $17,292.08 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLIMAN, DAVID H Employer name Dept Transportation Region 8 Amount $17,292.12 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPRIMA, PHILIP Employer name Mt Vernon City School Dist Amount $17,292.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KAREN R Employer name Western New York DDSO Amount $17,291.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASPINA, JULIE Employer name SUNY at Stonybrook-Hospital Amount $17,291.65 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATT, KENNETH Employer name Bedford Hills Corr Facility Amount $17,291.96 Date 04/21/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, DONNA B Employer name SUNY College at New Paltz Amount $17,291.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, HUMBERTO Employer name Cornwall CSD Amount $17,291.08 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, EVA M Employer name Brooklyn DDSO Amount $17,291.02 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, BRENDA A Employer name Hudson Corr Facility Amount $17,290.96 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID D Employer name Children & Family Services Amount $17,290.72 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRY, MADELINE R Employer name Niagara County Amount $17,290.78 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, KATHERINE Employer name Smithtown CSD Amount $17,290.48 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JEANETTE F Employer name Springville-Griffith Inst CSD Amount $17,290.12 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELLA, JUDITH A Employer name BOCES-Erie 1st Sup District Amount $17,290.04 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, KATHRYN B Employer name Monroe Woodbury CSD Amount $17,290.33 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGEAU, LILLIAN R Employer name Cattaraugus County Amount $17,290.21 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LOIS Employer name Long Island Dev Center Amount $17,290.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIA, ELIZABETH J Employer name Supreme Court Clks & Stenos Oc Amount $17,290.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, PAULINE M Employer name Office of General Services Amount $17,289.92 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIER, KENNETH J Employer name Nassau Health Care Corp Amount $17,289.92 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACI, RUSSELL J Employer name Town of Evans Amount $17,290.00 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GEORGE H Employer name Creedmoor Psych Center Amount $17,289.92 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, LORETTA Employer name Sachem CSD at Holbrook Amount $17,289.88 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, PATRICIA T Employer name Kingsboro Psych Center Amount $17,289.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, GEORGE Employer name City of Syracuse Amount $17,289.63 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, JOAN L Employer name Suffolk County Amount $17,289.57 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPLICK, LOIS E Employer name Rockland County Amount $17,289.14 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRENTE, MICHAEL, SR Employer name Arthur Kill Corr Facility Amount $17,289.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SELESTE L Employer name Fishkill Corr Facility Amount $17,289.28 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, GARRETT O Employer name Suffolk County Amount $17,288.43 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, LAWRENCE F Employer name Dept Transportation Region 7 Amount $17,288.35 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, MARIA Employer name South Colonie CSD Amount $17,288.81 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVELBLISS, EDWARD L Employer name Town of Lyons Amount $17,288.76 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, ANNEMARIE Employer name Liverpool CSD Amount $17,288.13 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, ELAINE A Employer name South Huntington UFSD Amount $17,288.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, EVELYN Employer name East Ramapo CSD Amount $17,288.27 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, JEFFREY L Employer name Schenectady County Amount $17,288.23 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBCLIFF, PATRICIA A Employer name Saratoga Springs City Sch Dist Amount $17,287.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, ELLEN J Employer name Otsego County Amount $17,288.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLA, DAVID Employer name Town of Huntington Amount $17,287.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELE, NATALIE I Employer name Nassau Health Care Corp Amount $17,287.41 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMARK, MARJORIE Employer name Monroe County Amount $17,286.96 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, VIRGINIA M Employer name Executive Chamber Amount $17,286.95 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZEL, DIANE M Employer name Erie County Amount $17,287.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILUK, WARREN B Employer name Suffolk County Amount $17,286.72 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, LINDA K Employer name Village of Endicott Amount $17,286.96 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAOUST, DEBORAH L Employer name Village of Coxsackie Amount $17,286.78 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, BETTY Employer name Columbia County Amount $17,285.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGALL, BRENDA H Employer name City of Syracuse Amount $17,285.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DEBRA Employer name Department of Tax & Finance Amount $17,286.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JUDITH J Employer name SUNY Binghamton Amount $17,286.31 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALVOORD, RAYMOND A Employer name Town of Williamson Amount $17,285.92 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, SALLY M Employer name 10th Judicial District Nassau Nonjudicial Amount $17,285.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGBURN, THOMAS E Employer name Town of Fenton Amount $17,285.41 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELFINO, RICHARD J Employer name Wappingers CSD Amount $17,285.26 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURA, VIRGINIA E Employer name Village of Hastings-On-Hudson Amount $17,285.30 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPLES, DOLORES J Employer name Monroe County Amount $17,284.96 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, WILSON Employer name Rochester City School Dist Amount $17,285.04 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DAWN M Employer name Wayne County Amount $17,285.09 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGLIANO, GEORGE S Employer name Westchester County Amount $17,285.04 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, ROY O Employer name Cattaraugus County Amount $17,284.92 Date 01/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFELD, LINDA A Employer name Nassau County Amount $17,284.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMRICH, MARY N Employer name Kings Park Psych Center Amount $17,284.84 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, GREGORY R Employer name La Fayette CSD Amount $17,284.40 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLETT, WILLIAM R Employer name Niagara County Amount $17,284.84 Date 01/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, PATRICIA A Employer name Mohawk Correctional Facility Amount $17,284.48 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANAHAN, MARY J Employer name Schenectady County Amount $17,283.96 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, GEORGE J Employer name Office of Mental Health Amount $17,284.32 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUDREN, JOANNE Employer name Village of Saranac Lake Amount $17,284.21 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JAMES, JR Employer name Bayview Corr Facility Amount $17,283.96 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, LEONA Employer name Education Department Amount $17,283.20 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, MARY A Employer name City of Middletown Amount $17,283.80 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURINO, EMIL J Employer name Southport Correction Facility Amount $17,283.51 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISACHSEN, BONNIE L Employer name East Greenbush CSD Amount $17,283.08 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MELISSA R Employer name Ballston Spa-CSD Amount $17,283.05 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, ANN T Employer name BOCES-Monroe Amount $17,283.12 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALKE, JANET E Employer name Monroe County Amount $17,283.18 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHARDT, BETSY Employer name Cornell University Amount $17,282.96 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, JOHN E Employer name Finger Lakes DDSO Amount $17,283.00 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, FRANCESCO Employer name Town of Hempstead Amount $17,283.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, ANDREW J Employer name Dpt Environmental Conservation Amount $17,282.88 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIGEL, PEARL Employer name Education Department Amount $17,282.84 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIONE, MARIA J Employer name Appellate Div 2nd Dept Amount $17,282.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIBBS, RITA A Employer name Department of Tax & Finance Amount $17,282.96 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLUTI, JOHN Employer name Westchester County Amount $17,282.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JAMES N Employer name Division of State Police Amount $17,282.00 Date 12/06/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, GIOVANNA Employer name Children & Family Services Amount $17,281.96 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALEK, RONALD J Employer name Office of General Services Amount $17,282.05 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, VERA J Employer name Town of Alexandria Amount $17,282.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ANNE B Employer name SUNY Stony Brook Amount $17,282.70 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, LINDA M Employer name Fulton County Amount $17,282.51 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACHETTA, RONALD L Employer name Chautauqua County Amount $17,281.92 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, HARRIET Employer name Syosset CSD Amount $17,281.84 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAVENDITTI, KATHLEEN Employer name Erie County Amount $17,281.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DORIS J Employer name Tully CSD Amount $17,281.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALETTA, ROSE MARY Employer name Village of Fredonia Amount $17,281.84 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PAULINE M Employer name Oneida City School Dist Amount $17,280.84 Date 09/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGELOSI, ANTHONY Employer name City of Newburgh Amount $17,280.64 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELICK, DAVID M Employer name Banking Department Amount $17,280.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMQUIST, MARGARET K Employer name Dept Labor - Manpower Amount $17,279.92 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDOSO, ROSEMARIE D Employer name Hastings-On-Hudson UFSD Amount $17,279.84 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEIS, JUDY E Employer name Tompkins County Amount $17,280.46 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, DONNA L Employer name Horseheads CSD Amount $17,280.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONSETH, BERT Employer name Mohawk Valley Psych Center Amount $17,280.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBIE, EDNA P Employer name Oneida County Amount $17,279.81 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GERALD M Employer name Town of Cortlandt Amount $17,279.78 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, MARGARET M Employer name Rensselaer County Amount $17,279.13 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, BRIGID M Employer name Jamesville De Witt CSD Amount $17,279.02 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CATHERINE M Employer name Deer Park Public Library Amount $17,279.69 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, BEATRICE M Employer name Columbia County Amount $17,278.88 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, SANDRA S Employer name Harlem Valley Psych Center Amount $17,279.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRAVICH, ANNA Employer name City of Niagara Falls Amount $17,278.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEREMZIS, JEFFREY E Employer name County Clerks Within NYC Amount $17,278.33 Date 11/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, DAVID W Employer name Orleans County Amount $17,278.84 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, FRANCES J Employer name SUNY at Stonybrook-Hospital Amount $17,278.39 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, CAROL S Employer name Otsego County Amount $17,278.88 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKIEWICZ, JEROME H Employer name Office of Employee Relations Amount $17,278.00 Date 05/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, SUZANNE M Employer name City of White Plains Amount $17,278.08 Date 02/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGONER, GERALDINE F Employer name Town of Greece Amount $17,277.96 Date 03/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, MILTON V Employer name Otsego County Amount $17,277.96 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALKA, GALE AYN Employer name Central NY Psych Center Amount $17,277.88 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLT, DOROTHY J Employer name Ossining UFSD Amount $17,277.84 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, MARY H Employer name Chautauqua County Amount $17,277.20 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY-HUBER, ELIZABETH A Employer name Genesee Soil,Wtr Cons District Amount $17,277.74 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, RICHARD Employer name Edgecombe Corr Facility Amount $17,277.72 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, PHILLIP M Employer name Hamilton County Amount $17,277.61 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWIJACZ, JOHN S Employer name Mohawk Valley Psych Center Amount $17,277.20 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERANTE-DALLAS, PAMELA I Employer name Greene County Amount $17,277.23 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGAJESKI, BETTY J Employer name Hicksville UFSD Amount $17,277.08 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOACHIM, LISETTE C Employer name Nassau Health Care Corp Amount $17,277.01 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, GAIL P Employer name Gorham Middlesex CSD Amount $17,276.92 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, HARRIET B Employer name Wayne County Amount $17,276.88 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, CONSTANCE A Employer name Washington County Amount $17,276.69 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, JANET M Employer name Fishkill Corr Facility Amount $17,276.61 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, EDMUND J Employer name Port Authority of NY & NJ Amount $17,276.41 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SUZANNE Employer name North Syracuse CSD Amount $17,275.21 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, FRANK U Employer name Kings Park Psych Center Amount $17,275.04 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, KATHRYN K Employer name St Lawrence County Amount $17,276.33 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEELY, WILLIAM E Employer name City of Albany Amount $17,275.25 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNS, ROBERT J Employer name New York State Canal Corp Amount $17,274.64 Date 02/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLUSI, JANET M Employer name New Rochelle City School Dist Amount $17,274.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKANE, EDWARD Employer name Tompkins County Amount $17,274.80 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, PATRICIA WALSH Employer name SUNY Stony Brook Amount $17,274.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAREN, CONSTANCE A Employer name Monroe County Amount $17,273.96 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOGRA, KAMLA Employer name Westchester Health Care Corp Amount $17,273.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENSTERN, BETH R Employer name Medicaid Fraud Control Amount $17,273.73 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERSPIEL, KATHLEEN J Employer name Genesee County Amount $17,272.84 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AZZO-CAISSER, PAULINE J Employer name Town of Huntington Amount $17,274.03 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIDA, ANNE M Employer name Chemung County Amount $17,272.89 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DONNA L Employer name Children & Family Services Amount $17,272.80 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARIANNE B Employer name Albany County Amount $17,272.80 Date 12/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIBERT, MURIEL H Employer name Village of Freeport Amount $17,272.76 Date 10/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, EILEEN Employer name Nassau County Amount $17,272.84 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDERESE, MARY-JO Employer name Montgomery County Amount $17,272.68 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMOTT, FREDERICK M Employer name Capital District DDSO Amount $17,272.31 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARZ, MARY ELLEN Employer name Lackawanna City School Dist Amount $17,272.29 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WSZOLEK, EMILY Employer name Westchester County Amount $17,271.93 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAY, ELEANOR Employer name SUNY Health Sci Center Brooklyn Amount $17,271.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEERE, MARY L Employer name Mohawk Valley Psych Center Amount $17,271.76 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES W Employer name Town of Greene Amount $17,271.72 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, LEAMON N Employer name St Lawrence County Amount $17,271.88 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, SUSAN Employer name SUNY Stony Brook Amount $17,271.80 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, VERONICA S Employer name Department of Health Amount $17,271.67 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTINI, JUDITH A Employer name Warren County Amount $17,271.41 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTYNE, ARTHUR M Employer name Education Department Amount $17,271.04 Date 02/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, INEZ Employer name South Country CSD - Brookhaven Amount $17,271.37 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE-ARNO, JENNIFER J Employer name Albany Parking Authority Amount $17,271.13 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELLA, MARK C Employer name Erie County Amount $17,270.59 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEY, ALAN G Employer name Ballston Spa-CSD Amount $17,271.00 Date 10/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, JANET Employer name Temporary & Disability Assist Amount $17,270.84 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, RITA Employer name SUNY College at Buffalo Amount $17,270.80 Date 05/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANDREA M Employer name Schenectady County Amount $17,270.56 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BARBARA J Employer name Nassau OTB Corp Amount $17,270.37 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREXEL, MARCIE J Employer name Glens Falls City School Dist Amount $17,269.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, ANNA C Employer name SUNY College Technology Canton Amount $17,269.80 Date 05/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFOLDER, SANDRA S Employer name Central NY DDSO Amount $17,269.84 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSIO, PEGGY A Employer name Monroe County Amount $17,269.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAI, JULIA Employer name Rockland Psych Center Amount $17,269.84 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, EDMUND J Employer name City of Buffalo Amount $17,269.80 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIE, DELLA B Employer name Central NY DDSO Amount $17,269.56 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISLEY, KATHLEEN M Employer name SUNY College Techn Cobleskill Amount $17,268.88 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBROWSKY, JEAN R Employer name Kings Park Psych Center Amount $17,269.76 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, PATRICIA C Employer name North Syracuse CSD Amount $17,268.92 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, DANIEL J Employer name Erie County Wtr Authority Amount $17,268.72 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINES, KARIN L Employer name Westchester County Amount $17,268.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, AMANDA Employer name NYS Psychiatric Institute Amount $17,268.48 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, ROBERT E Employer name Town of Greenburgh Amount $17,268.38 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCERI, THOMAS A Employer name City of Schenectady Amount $17,268.42 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, DAVIS M Employer name Erie County Amount $17,267.80 Date 08/16/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ELIZABETH A Employer name Broome County Amount $17,267.88 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHETT, JOHN WILLIE Employer name Nassau County Amount $17,267.96 Date 01/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LOIS B Employer name Saratoga County Amount $17,267.80 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LORRAINE F Employer name Pine Plains CSD Amount $17,267.76 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOHN Employer name Patchogue-Medford UFSD Amount $17,267.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, MARYANN Employer name Bethpage UFSD Amount $17,266.84 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPISZ, ADAM J Employer name Taconic DDSO Amount $17,266.81 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMION, JOAN M Employer name Gorham Middlesex CSD Amount $17,266.44 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORETTI, JOSEPH R, JR Employer name Seaford UFSD Amount $17,266.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMNON, MARIE GINETTE Employer name Department of Social Services Amount $17,266.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, PATRICIA A Employer name Rocky Point UFSD Amount $17,265.97 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMIN, JANICE F Employer name BOCES-Albany Schenect Schohari Amount $17,265.76 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOORUM, PATRICIA A Employer name Elmira Childrens Services Amount $17,265.67 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA T Employer name Fonda-Fultonville CSD Amount $17,265.90 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DANIEL J Employer name Greene Corr Facility Amount $17,265.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, SHEILA D Employer name Mid-Hudson Psych Center Amount $17,265.31 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILO, CHARLES W Employer name Town of Putnam Valley Amount $17,265.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ANNE Employer name Rockland Psych Center Amount $17,265.58 Date 02/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOERL, SHARON A Employer name Hsc at Syracuse-Hospital Amount $17,265.47 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, LINDA I Employer name Newark Dev Center Amount $17,264.88 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURYLAS, JAMES A Employer name NYC Criminal Court Amount $17,264.94 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARSKI, JOYCE Employer name Northport East Northport UFSD Amount $17,264.98 Date 02/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, ANNE L Employer name Town of North Castle Amount $17,264.26 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, PATRICK J Employer name Syracuse Housing Authority Amount $17,263.79 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JUDITH M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $17,264.84 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACHEIRO, HAYDEE Employer name Lexington School For The Deaf Amount $17,264.80 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINO, EDWARD Employer name Nassau County Amount $17,263.12 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, CHARLES L Employer name Whitney Point CSD Amount $17,263.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIOPLENE, JOYCE E Employer name Village of Oakfield Amount $17,263.79 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTLER, FLORENCE Employer name Department of Social Services Amount $17,263.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLONE, DOROTHY A Employer name Fourth Jud Dept - Nonjudicial Amount $17,262.82 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, SUSAN Employer name Livonia CSD Amount $17,262.68 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, FRANCIS V Employer name Clinton Corr Facility Amount $17,263.00 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPONCEAU, JAMES L Employer name Southwestern CSD Amount $17,261.96 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FOSTER R Employer name New York State Assembly Amount $17,262.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOHN Employer name City of Mount Vernon Amount $17,262.08 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DAVID C Employer name Lowville CSD Amount $17,262.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURGATROYD, BARBARA A Employer name Suffolk County Amount $17,261.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, ALICE E Employer name Dept Labor - Manpower Amount $17,261.92 Date 01/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESILVA, BETTY J Employer name Village of Margaretville Amount $17,261.88 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEON, RAYMOND A Employer name Middleburgh CSD Amount $17,261.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JONG, HENDRIK Employer name New York State Canal Corp Amount $17,261.56 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, LINDA A Employer name Erie County Amount $17,261.64 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROZIER, ERIKA K Employer name Finger Lakes DDSO Amount $17,260.88 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LYNETTE S Employer name Nassau County Amount $17,261.12 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNAFINO, KATHLEEN A Employer name Erie County Medical Cntr Corp Amount $17,261.43 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZO, ANN M Employer name NYS Veterans Home at St Albans Amount $17,261.08 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTZ, OTTO K Employer name City of Oneonta Amount $17,260.08 Date 10/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, EDMUND B Employer name City of Buffalo Amount $17,260.04 Date 03/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, JOHN H, JR Employer name Central Islip Psych Center Amount $17,260.84 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, VIRGINIA B Employer name Washingtonville CSD Amount $17,260.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, MAY J Employer name Division For Youth Amount $17,259.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, PAULA S Employer name Bedford CSD Amount $17,259.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, CAROL A Employer name Erie County Amount $17,259.92 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, RICHARD C, SR Employer name Frontier CSD Amount $17,259.92 Date 07/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, MARTHA L Employer name Off of the State Comptroller Amount $17,259.09 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJANOWSKI, DIANE L Employer name Erie County Amount $17,259.45 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUBANKS, GERTHA Employer name Rockland Psych Center Children Amount $17,258.84 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, LORETTA M Employer name Rochester City School Dist Amount $17,258.72 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONETTE, VICTORIA A Employer name Nassau County Amount $17,258.49 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACITELLI, JOSEPH A Employer name Village of Oakfield Amount $17,259.04 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, SHIRLEY A Employer name Cayuga County Amount $17,258.96 Date 02/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN L Employer name Banking Department Amount $17,259.08 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DIANE Employer name Hudson Valley DDSO Amount $17,258.41 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, NORMAN R Employer name Madrid-Waddington CSD Amount $17,258.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRO, JEAN Employer name BOCES-Nassau Sole Sup Dist Amount $17,258.12 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIUCH, REAGAN Employer name Sagamore Psych Center Children Amount $17,258.23 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, SANDRA J Employer name Romulus CSD Amount $17,257.50 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, HERBERT J Employer name SUNY College at Oswego Amount $17,258.03 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOILER, MARY A Employer name SUNY College Techn Farmingdale Amount $17,257.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUCILLI, MARK A Employer name Div Housing & Community Renewl Amount $17,257.78 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, GARY W Employer name Town of Dekalb Amount $17,257.30 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPPENBACHER, KAREN L Employer name Fonda-Fultonville CSD Amount $17,257.40 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DANIEL D Employer name City of Rensselaer Amount $17,257.17 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, FRANK H Employer name Thruway Authority Amount $17,257.09 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC RABIE, CATHY W Employer name Chenango County Amount $17,257.26 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, DIANNE C Employer name Pittsford CSD Amount $17,257.19 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RONALD P Employer name Pavilion CSD Amount $17,257.20 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, LOUIS JR Employer name Thruway Authority Amount $17,257.05 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGEMI, MARY Employer name Department of Motor Vehicles Amount $17,256.96 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NETT, DUANE C Employer name Onondaga County Amount $17,256.92 Date 02/20/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRELL, BARBARA K Employer name Wayne County Amount $17,256.88 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENG, YAO HUA Employer name SUNY Stony Brook Amount $17,256.95 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERLWEIN, JOSEPH R Employer name Town of Callicoon Amount $17,256.92 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, LAURIE E Employer name Mohawk Valley Child Youth Serv Amount $17,256.77 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBLER, MARJORIE E Employer name Department of Motor Vehicles Amount $17,256.74 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, VICTOR O Employer name Rockland County Amount $17,255.92 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, STANLEY R Employer name City of Saratoga Springs Amount $17,255.88 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, JEAN E Employer name Town of Riga Amount $17,256.40 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIT, C PAULINE Employer name Town of Gates Amount $17,256.08 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, ARTHUR F Employer name Cold Spring Harbor CSD Amount $17,255.83 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, DEBORAH J Employer name NYS Gaming Commission Amount $17,256.17 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, JOY R Employer name Suffolk County Amount $17,255.63 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, ROBERT C Employer name Town of Niskayuna Amount $17,255.61 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECRAFT, LINDA A Employer name SUNY Binghamton Amount $17,255.25 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTEBLIAN, EDWARD G Employer name Monroe County Amount $17,255.24 Date 11/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, OTIS, JR Employer name Port Authority of NY & NJ Amount $17,255.20 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREICO, AURELIA R Employer name New Hartford CSD Amount $17,255.33 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAK, JACK J Employer name Utica-Marcy Psych Center Amount $17,254.88 Date 10/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, ANNE C Employer name Rensselaer County Amount $17,255.08 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTIE, DAVID M Employer name Town of Stuyvesant Amount $17,255.04 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVNER-ZAK, DEBRA Employer name Creedmoor Psych Center Amount $17,254.31 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBRICK, FRANK A Employer name Off of the State Comptroller Amount $17,254.84 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSEM, JANET R Employer name Office of Court Administration Amount $17,254.68 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, PATRICIA Employer name City of Oneida Amount $17,254.88 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BRUCE P Employer name Wayne County Amount $17,254.27 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, LAVERNE J Employer name Dept Labor - Manpower Amount $17,254.26 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIN, SHEILA M Employer name Sunmount Dev Center Amount $17,254.30 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPNER, DANIEL G Employer name Ulster County Amount $17,254.11 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS E Employer name Department of Tax & Finance Amount $17,254.11 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, IRA Employer name Westchester County Amount $17,253.61 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, MARYANNE Employer name Frontier CSD Amount $17,254.03 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANILE, JOANNE Employer name Carle Place UFSD Amount $17,253.99 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCIGNO, PETER R Employer name NYS Power Authority Amount $17,254.06 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DORIS G Employer name Suffolk County Amount $17,252.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNPHY, JOANNE M Employer name Windham-Ashland-Jewett CSD Amount $17,252.88 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSIBULSKY, DIANE J Employer name Fayetteville-Manlius CSD Amount $17,253.39 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADES, VIVIAN P Employer name Ulster Correction Facility Amount $17,253.24 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, JOANNE Employer name Division of Veterans' Affairs Amount $17,251.96 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN M Employer name Taconic DDSO Amount $17,251.93 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOERBER, PAULINE C Employer name Island Trees UFSD Amount $17,252.60 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, CATHERINE D Employer name Clyde-Savannah CSD Amount $17,252.16 Date 11/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOREMAN, MARGARET MARY Employer name City of Albany Amount $17,251.91 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, EILEEN V Employer name Helen Hayes Hospital Amount $17,251.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, EDELMIRA Employer name Metro Suburban Bus Authority Amount $17,251.20 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAARLEVELD, KENNETH R Employer name Port Authority of NY & NJ Amount $17,251.68 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, CHERYL M Employer name Lewis County Amount $17,251.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREATHOUSE, WALTER J Employer name Chautauqua County Amount $17,251.35 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRONE, ARLEEN A Employer name Creedmoor Psych Center Amount $17,251.04 Date 02/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ROBERT J Employer name City of Lockport Amount $17,250.96 Date 07/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, THOMAS W Employer name Garden City UFSD Amount $17,251.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN R Employer name Elmira Psych Center Amount $17,250.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET ANNE Employer name Department of Health Amount $17,250.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERING, BARBARA A Employer name Western New York DDSO Amount $17,250.88 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES LOREN Employer name Auburn Corr Facility Amount $17,250.04 Date 08/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIANI, HELEN A Employer name Town of Brighton Amount $17,250.88 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANCZYK, JAMES F Employer name Department of Tax & Finance Amount $17,250.10 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, THERESA A Employer name Village of Holley Amount $17,250.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILE, MARY I Employer name Central Islip UFSD Amount $17,249.92 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, MARIE B Employer name Patchogue-Medford UFSD Amount $17,249.96 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ETTA Employer name Creedmoor Psych Center Amount $17,249.92 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSETT, VIVIAN T Employer name Town of Hempstead Amount $17,249.35 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWPORT, NANCY J Employer name Liverpool CSD Amount $17,249.50 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENMAN, GERTRUDE Employer name Town of Hempstead Amount $17,249.08 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DOUGLAS S Employer name Taconic DDSO Amount $17,249.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMEIDA, YVONNE Employer name Hsc at Brooklyn-Hospital Amount $17,249.20 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, WESLEY W Employer name Thruway Authority Amount $17,248.96 Date 10/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, SHANE M Employer name Rockland County Amount $17,249.32 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, SHIRLEY R Employer name Mohawk Valley Psych Center Amount $17,248.96 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHYNE, PAMELA R Employer name BOCES St Lawrence Lewis Amount $17,249.17 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARY E Employer name Brooklyn DDSO Amount $17,248.88 Date 05/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHORN, HAROLD L Employer name Cato-Meridian CSD Amount $17,248.62 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BETTY A Employer name Middle Country CSD Amount $17,248.60 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, JANET J Employer name Westchester Health Care Corp Amount $17,248.36 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS Employer name Dept Transportation Reg 2 Amount $17,248.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, MARYANN Employer name City of White Plains Amount $17,247.96 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOTTER, BARBARA T Employer name Nassau Health Care Corp Amount $17,247.16 Date 05/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEES, JOHN R Employer name Workers Compensation Board Bd Amount $17,247.12 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATON, PETER Employer name Insurance Dept-Liquidation Bur Amount $17,247.04 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AKEN, WILLIAM G Employer name Albany County Amount $17,247.91 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JUDITH L Employer name Sullivan County Amount $17,247.75 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, AMELIA A Employer name New York Public Library Amount $17,247.88 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHORK, MARK F Employer name Department of Social Services Amount $17,246.88 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVER, BEVERLY K Employer name Jefferson County Amount $17,246.51 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, THOMAS E Employer name Gilboa-Conesville CSD Amount $17,245.73 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, EILEEN Employer name Thruway Authority Amount $17,245.38 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, GEORGE E Employer name Office of Mental Health Amount $17,246.39 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DIANE L Employer name Town of Colonie Amount $17,245.30 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADAM, CHARLES F Employer name Town of Bergen Amount $17,245.57 Date 06/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, LINDA Employer name Suffolk County Amount $17,246.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, ALICE E Employer name Education Department Amount $17,245.29 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLIER, MARJORIE E Employer name Williamson CSD Amount $17,244.87 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, FERINA M Employer name Division For Youth Amount $17,245.04 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, LORRAINE A Employer name Mid-Hudson Psych Center Amount $17,244.96 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARCIA E Employer name Nassau County Amount $17,244.92 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECZOREK, MARLENE A Employer name Dept Transportation Region 5 Amount $17,244.49 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, NANCY Employer name Department of Health Amount $17,244.45 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, CLYDE J Employer name Creedmoor Psych Center Amount $17,243.92 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THEODORA S Employer name Saratoga County Amount $17,243.85 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIOUGOU, DOLORES E Employer name New York Public Library Amount $17,243.88 Date 09/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, DAVID C Employer name Williamsville CSD Amount $17,244.16 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, KURT L Employer name Village of Aurora Amount $17,243.86 Date 06/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTER, CALVIN R Employer name Div Criminal Justice Serv Amount $17,243.82 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHERYL Y Employer name Staten Island DDSO Amount $17,243.66 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, ROBERT F Employer name Schoharie County Amount $17,243.56 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, JOSEPH C Employer name State Insurance Fund-Admin Amount $17,243.75 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALL, EDWARD J Employer name SUNY Albany Amount $17,243.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, KATHLEEN Employer name City of Yonkers Amount $17,243.11 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ELLEN Employer name Education Department Amount $17,243.37 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELAND, SHARON M Employer name Niagara County Amount $17,243.81 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKMIN, CHARLES E Employer name Niagara County Amount $17,243.03 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, PATRICIA E Employer name Half Hollow Hills CSD Amount $17,243.00 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITLER, CATHERINE B Employer name Kings Park Psych Center Amount $17,242.76 Date 02/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, ALBERT Employer name Suffolk County Amount $17,242.96 Date 06/13/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNS, FREDERICK R Employer name Craig Developmental Center Amount $17,242.96 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, GERALD Employer name Orange County Amount $17,242.95 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBRAMANIAN, BHARATHI Employer name SUNY Health Sci Center Brooklyn Amount $17,242.36 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHMAN, RICHARD L Employer name Chautauqua County Amount $17,242.04 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, WILLIAM T Employer name Sullivan Corr Facility Amount $17,242.32 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, PAUL A Employer name Department of Law Amount $17,242.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LINDA L Employer name Berlin CSD Amount $17,242.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MAGGIE L Employer name Erie County Amount $17,242.04 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, VICTOR D Employer name Bethlehem CSD Amount $17,241.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDWARD C, JR Employer name Office of Mental Health Amount $17,242.04 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, GREGORY Employer name Children & Family Services Amount $17,241.71 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, BRUCE C Employer name BOCES-Erie 1st Sup District Amount $17,241.55 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMASSANOW, ERIC M Employer name Saratoga County Amount $17,241.35 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, WANDA V Employer name SUNY Maritime College Amount $17,241.15 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHOL, STEPHANIA A Employer name Starpoint CSD Amount $17,241.74 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVNAUGH, ANTOINETTE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,241.04 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, KAREN S Employer name State Insurance Fund-Admin Amount $17,241.26 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, OWEN E Employer name Manhattan Psych Center Amount $17,240.96 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FREDERICK L Employer name Cornell University Amount $17,241.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, DANIEL H Employer name Ulster County Amount $17,240.78 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, AVIS J Employer name SUNY Empire State College Amount $17,240.64 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLEN, CHERYL J Employer name Greece CSD Amount $17,240.16 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ALFRED W Employer name City of Buffalo Amount $17,241.00 Date 06/30/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANEY, GEORGE H Employer name Town of Fallsburg Amount $17,241.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FLETCHER Employer name Kingsboro Psych Center Amount $17,240.04 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSON, VIOLA Employer name Department of Health Amount $17,239.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, GEORGE L Employer name Mohawk Valley Psych Center Amount $17,240.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, GORDON H Employer name Albany County Amount $17,240.04 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, JOHN Employer name Hudson Valley DDSO Amount $17,239.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, ELIZABETH Employer name Hudson Valley DDSO Amount $17,239.88 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DAISY Employer name Brooklyn DDSO Amount $17,239.99 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCKER, LINDA M Employer name Ulster County Amount $17,239.22 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, BARBARA A Employer name Delaware County Amount $17,239.66 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, CONSTANCE A Employer name Genesee County Amount $17,239.61 Date 12/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGEDUS, MATTHEW J Employer name Cortland County Amount $17,239.38 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPER, SHARON K Employer name Nassau Health Care Corp Amount $17,239.10 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, EILEEN A Employer name Commack UFSD Amount $17,239.16 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDSDALE, WAYNE A Employer name Carthage CSD Amount $17,239.11 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAWK, MARJORIE L Employer name Gowanda CSD Amount $17,238.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGA, RICHARD S Employer name Cayuga County Amount $17,238.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREZA, JOHN Employer name Children & Family Services Amount $17,239.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, JEAN Employer name Education Department Amount $17,239.00 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTON, MARGARET E Employer name Scarsdale UFSD Amount $17,238.58 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, LINDA J Employer name Erie County Medical Cntr Corp Amount $17,238.24 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, JAMES J Employer name Monroe County Amount $17,238.74 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, THOMAS D Employer name NYS Power Authority Amount $17,238.64 Date 11/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MARION Employer name SUNY College Techn Farmingdale Amount $17,238.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUAN E Employer name Office of General Services Amount $17,238.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DONNA R Employer name Finger Lakes DDSO Amount $17,237.92 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RUTH G Employer name Mohawk Valley Psych Center Amount $17,237.97 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD E Employer name Whitesboro CSD Amount $17,237.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGENARO, NICHOLAS Employer name Bay Shore UFSD Amount $17,238.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCAT, HENRY H Employer name Education Department Amount $17,237.37 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRINI, KARL F Employer name Department of Transportation Amount $17,237.36 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SUSAN L Employer name Otsego County Amount $17,237.05 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALY, BENNY J Employer name Town of Rushford Amount $17,237.04 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALACKO, JOHN P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $17,237.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, PATRICIA Employer name Three Village CSD Amount $17,236.43 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, LINDA D Employer name North Colonie CSD Amount $17,236.15 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, OLIVER GERALD Employer name NYC Civil Court Amount $17,236.96 Date 12/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, GLADYS Employer name Pilgrim Psych Center Amount $17,236.96 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALSKI, JOHN A Employer name City of Glen Cove Amount $17,236.44 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, GLORIA M Employer name Kingston City School Dist Amount $17,236.04 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, VERONICA S Employer name Westchester Health Care Corp Amount $17,236.08 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROCHER, ANNA M Employer name Department of Civil Service Amount $17,236.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON-PELL, MARTIN W Employer name Helen Hayes Hospital Amount $17,236.09 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANOUSKAS, BARBARA Employer name Nassau County Amount $17,235.96 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISEY, ROSEMARIE Employer name Rondout Valley CSD at Accord Amount $17,234.99 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCKALNY, JOHN M Employer name Division of State Police Amount $17,235.00 Date 05/24/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROTTER, AUDREY M Employer name SUNY College Technology Canton Amount $17,234.76 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JAMES E Employer name City of Oneonta Amount $17,234.30 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BERT W, JR Employer name Tompkins County Amount $17,234.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIKALIS, GEORGE Employer name Tri-State Reg Planning Commis Amount $17,234.04 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZI, MARILYN C Employer name Downstate Corr Facility Amount $17,235.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADOW, JOHN E Employer name Mid-State Corr Facility Amount $17,234.04 Date 03/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAUENHEIM, PATRICIA Employer name Erie County Amount $17,233.73 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYARK, RAE ANN Employer name Department of Tax & Finance Amount $17,233.96 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFAT, DOROTHY E Employer name Farmingdale UFSD Amount $17,234.00 Date 08/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, GERALD E Employer name Town of Tonawanda Amount $17,233.96 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYEA, MARVIN R Employer name Lyon Mountain Corr Facility Amount $17,234.04 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDDE, STEPHEN M Employer name Oneida County Amount $17,233.43 Date 03/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, PHYLLIS W Employer name Canandaigua City School Dist Amount $17,233.31 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DORIS J Employer name Kings Park Psych Center Amount $17,233.04 Date 08/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WAVERLY Employer name Westchester County Amount $17,233.16 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, RETTA A Employer name Berlin CSD Amount $17,233.14 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BERNARD L Employer name Ontario County Amount $17,233.00 Date 06/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, JAMES B Employer name Moriah Shock Incarce Corr Fac Amount $17,233.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, MARJORIE E Employer name Chenango County Amount $17,233.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRA, MARY E Employer name SUNY College at Oswego Amount $17,234.00 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZIK, RUTH A Employer name Connetquot CSD Amount $17,233.04 Date 11/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ADRIENNE M Employer name Westchester Development Disab Amount $17,232.96 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAS, CARMEN C Employer name Westchester County Amount $17,232.96 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, PHYLLIS M Employer name New Lebanon CSD Amount $17,232.26 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARK, DONNA M Employer name Rensselaer County Amount $17,232.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, KEVIN Employer name Taconic DDSO Amount $17,232.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBAUGH, GEORGE K, JR Employer name Town of Hector Amount $17,232.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, ALICE Employer name Long Island Dev Center Amount $17,231.92 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, DORIS T Employer name Victor CSD Amount $17,232.00 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY A Employer name Finger Lakes DDSO Amount $17,231.96 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CAROLYN A Employer name Erie County Amount $17,231.24 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, DOLORES E Employer name Supreme Ct-Queens Co Amount $17,231.08 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, PATRICK F Employer name Town of Bath Amount $17,231.33 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, EDITH J Employer name Rochester City School Dist Amount $17,231.45 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOFORTE, CHARLES S Employer name Temporary & Disability Assist Amount $17,231.00 Date 01/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, DIANE Employer name Smithtown CSD Amount $17,231.08 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGARS, KENNETH Employer name City of Buffalo Amount $17,231.04 Date 02/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WACIKOWSKI, WALTER E Employer name Greene County Amount $17,230.74 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, DOYLE M Employer name Clinton County Amount $17,230.96 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, SUSAN C Employer name Nassau County Amount $17,230.38 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, BERNARD J Employer name Lakeland CSD of Shrub Oak Amount $17,230.39 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILEY, MARILYN M Employer name Office of Mental Health Amount $17,230.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHMAN, PEARL L Employer name Bernard Fineson Dev Center Amount $17,230.04 Date 03/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTO, ROMEO Employer name Village of Scarsdale Amount $17,230.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTEO, LUCY Employer name Rome City School Dist Amount $17,229.48 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFORE, ROGER W Employer name Town of Chazy Amount $17,229.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABIGER, DAVID C Employer name Oneida County Amount $17,229.69 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BARBARA J Employer name Steuben County Amount $17,228.96 Date 08/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGEL, JAMES, JR Employer name Dept Transportation Region 10 Amount $17,229.13 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, RAYMOND K, SR Employer name Dept Transportation Region 1 Amount $17,230.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, MARY LOU Employer name Long Island Dev Center Amount $17,229.04 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KEVIN C Employer name Syracuse City School Dist Amount $17,228.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, CHERYL A Employer name Dpt Environmental Conservation Amount $17,228.93 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, FAITH E Employer name Saratoga County Amount $17,228.30 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESMER, ELLEN M Employer name Northport E Northport Pub Lib Amount $17,228.53 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, SUSAN L Employer name Queens Psych Center Children Amount $17,228.40 Date 03/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAND, CHARLES H Employer name Off of the State Comptroller Amount $17,228.32 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLY, KENNETH F Employer name Town of Portage Amount $17,228.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SHARON A Employer name City of Rochester Amount $17,228.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GWENDOLYN D Employer name County Clerks Within NYC Amount $17,228.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNEW, SANDRA M Employer name Cattaraugus County Amount $17,228.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIE C Employer name Department of Health Amount $17,228.04 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLGRAF, MARY B Employer name Dpt Environmental Conservation Amount $17,228.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPNER, STEWART Employer name Nassau County Amount $17,228.02 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOSH, DARRYL J Employer name Massena CSD Amount $17,227.92 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, MARGARET C Employer name NYS Bridge Authority Amount $17,227.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCH, CAROLYN Employer name Westchester Health Care Corp Amount $17,227.45 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, FAYLENE A Employer name Department of Tax & Finance Amount $17,226.96 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, EILEEN A Employer name Valley CSD at Montgomery Amount $17,227.31 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTARELLE, IRMA R Employer name Town of Wallkill Amount $17,227.04 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMCHANDANI, DEEPIKA Employer name Creedmoor Psych Center Amount $17,226.95 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANELLA, ROSEANN Employer name Mohawk Valley Psych Center Amount $17,226.96 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA, JOSEPH L Employer name Niagara County Amount $17,226.93 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, DENNIS R Employer name Auburn Corr Facility Amount $17,225.78 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, TERRENCE W Employer name Hadley-Luzerne CSD Amount $17,225.90 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVEN, ROBERT A Employer name Town of Edwards Amount $17,225.20 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, MARY F Employer name Northeastern Clinton CSD Amount $17,225.58 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, EDWIN D Employer name Queensboro Corr Facility Amount $17,225.40 Date 02/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHAVEZ, CAESAR S Employer name Nassau Library System Amount $17,225.22 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAAFAR, HASSAN A Employer name Department of Health Amount $17,225.04 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARY LOU Employer name Honeoye Falls-Lima CSD Amount $17,225.04 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIKO, JOAN R Employer name Plainedge UFSD Amount $17,225.04 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELOISE C Employer name Buffalo Psych Center Amount $17,224.96 Date 11/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, JUDITH M Employer name Albany County Amount $17,224.96 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALERI, JOSEPH S Employer name Nassau County Amount $17,225.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, CAROL A Employer name Nassau Health Care Corp Amount $17,224.96 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCHER, AMY A Employer name Rochester City School Dist Amount $17,224.38 Date 10/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, LEON T Employer name Metropolitan Trans Authority Amount $17,224.88 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, SUSANNE Employer name Erie County Amount $17,224.04 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, NICK J Employer name Buffalo Psych Center Amount $17,224.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANTONETTE P Employer name Albany County Amount $17,223.96 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, DAVID A Employer name Camp Beacon Corr Facility Amount $17,224.80 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, PETER A Employer name Town of Grand Island Amount $17,224.43 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNORR, ROSE J Employer name Town of Glenville Amount $17,224.18 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, MARIANNE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $17,223.60 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGELI, MARIANNA Employer name BOCES Suffolk 2nd Sup Dist Amount $17,223.24 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JUDITH A Employer name Clinton County Amount $17,223.04 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EANNACONE, MARIE J Employer name Yorktown CSD Amount $17,223.08 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, G CAROL Employer name Cornell University Amount $17,223.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA Employer name Sullivan County Amount $17,222.78 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAW, DENISE M Employer name Bernard Fineson Dev Center Amount $17,222.36 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDER, JOANNE T Employer name Lawrence UFSD Amount $17,223.02 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLES, GLADYS Employer name SUNY Stony Brook Amount $17,222.96 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDELLI, RAUL D Employer name Inst For Basic Res & Ment Ret Amount $17,222.16 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKMAN, LORIN Employer name NYC Judges Amount $17,221.96 Date 07/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, PAUL L Employer name Town of Poughkeepsie Amount $17,222.17 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DAVID K Employer name City of Niagara Falls Amount $17,222.16 Date 05/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, CONNIE M Employer name Longwood CSD at Middle Island Amount $17,221.62 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHN, MICHELLE F Employer name Suffolk County Amount $17,221.29 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMO, LINDA M Employer name Town of Massena Amount $17,221.08 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNON, MARIE H Employer name City of Buffalo Amount $17,221.08 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, TERRANCE P Employer name Chemung County Amount $17,221.16 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFIELD, PEGGY J Employer name Cornell University Amount $17,221.16 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, SALVATORE P Employer name Supreme Ct-Queens Co Amount $17,221.04 Date 08/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, ROBERT Employer name Queens Borough Public Library Amount $17,221.08 Date 02/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISH, MARIE J Employer name Mid-Hudson Psych Center Amount $17,221.05 Date 10/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCARI, CHRISTINE Employer name NYS Office People Devel Disab Amount $17,220.38 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, MARY A Employer name NYS School For The Blind Amount $17,220.16 Date 04/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, MARILYN M Employer name Greater Binghamton Health Cntr Amount $17,220.16 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSCHOONHOVEN, CAROL A Employer name SUNY Buffalo Amount $17,221.00 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, BARBARA A Employer name Department of Health Amount $17,220.81 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTCH, CANDACE C Employer name Town of Lysander Amount $17,220.08 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, PERCY, JR Employer name Nassau County Amount $17,220.04 Date 10/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, FRANK J, JR Employer name Pilgrim Psych Center Amount $17,219.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIAND-CHAPMAN, KATRINA M Employer name Evans - Brant CSD Amount $17,218.86 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBESTA, PAMELA T Employer name Broome DDSO Amount $17,218.73 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHS, THOMAS G Employer name Western New York DDSO Amount $17,218.69 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, GARY J Employer name Erie County Amount $17,219.38 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, BARBARA J Employer name Western New York DDSO Amount $17,220.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTER, JANE Employer name Town of New Castle Amount $17,218.15 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYOME, ROBERT A Employer name Franklin County Amount $17,217.67 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, SANDRA L Employer name Erie County Medical Cntr Corp Amount $17,217.26 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHRYN L Employer name Allegany County Amount $17,217.81 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSSI, EMMA J Employer name BOCES Westchester Sole Supvsry Amount $17,218.41 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYSTAL, ROBERT E Employer name Monroe County Amount $17,217.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEON, SR Employer name Greater So Tier BOCES Amount $17,217.07 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRASSIAN, CARL J Employer name Gouverneur Correction Facility Amount $17,217.96 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, ALLAN J Employer name Office of General Services Amount $17,217.04 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LEXIE J Employer name Tioga County Amount $17,216.92 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, NANCY H Employer name Harrison CSD Amount $17,216.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HAYDEN C Employer name Franklin County Amount $17,216.29 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONGO, PHILIP A Employer name Craig Developmental Center Amount $17,216.16 Date 10/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGUE, JAMES H Employer name Office of General Services Amount $17,216.08 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTO, RIZALINA Employer name Westchester Health Care Corp Amount $17,216.77 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCRIEF, DALE A Employer name City of Ogdensburg Amount $17,216.31 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAXUM, MARY A Employer name Yonkers City School Dist Amount $17,215.96 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, REBECCA Employer name Ontario County Amount $17,215.94 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODAFFARI, JAMES S Employer name Williamsville CSD Amount $17,216.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, CHRISTINA M Employer name Fulton County Amount $17,215.68 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSINO, SALVATORE F Employer name Division of State Police Amount $17,215.08 Date 01/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APPLEBY, ROBERT A Employer name Town of New Scotland Amount $17,215.85 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, MARGARET A Employer name Beacon City School Dist Amount $17,215.92 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMONDI, HARRY D Employer name SUNY College Techn Morrisville Amount $17,215.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARIG, BETTY A Employer name SUNY Health Sci Center Syracuse Amount $17,215.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, KATHY J Employer name Whitehall CSD Amount $17,214.96 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOSEPHINE A Employer name Onondaga County Amount $17,214.96 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNICHE, MICHAEL D Employer name Department of Tax & Finance Amount $17,214.70 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYMPH, JOHN A Employer name Washington County Amount $17,214.99 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMURA, SUSANNE C Employer name Schenectady County Amount $17,214.96 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NATHANIEL Employer name City of Mount Vernon Amount $17,214.60 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAVON, DAWN Y Employer name Temporary & Disability Assist Amount $17,214.43 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSS, MAYNARD L Employer name Central Islip Psych Center Amount $17,213.92 Date 02/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, PATRICIA A Employer name Lyons CSD Amount $17,213.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNUCCI, ROSEMARIE Employer name Assembly: Annual Legislative Amount $17,214.37 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCLIFF, MARTHA Employer name Manhattan Dev Center Amount $17,214.00 Date 01/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECK, BEVERLY J Employer name Office of Court Administration Amount $17,214.00 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, GISELE Employer name Hudson Valley DDSO Amount $17,213.65 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, ANNE P Employer name Children & Family Services Amount $17,213.92 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANILCHICK, NANCY N Employer name SUNY College at Purchase Amount $17,213.88 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOROL, DOROTHY J Employer name Department of Motor Vehicles Amount $17,213.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARLENE N Employer name Dutchess County Amount $17,212.58 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, JAMES E Employer name Broome DDSO Amount $17,212.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VIGNE, PAUL R Employer name Massapequa UFSD Amount $17,213.26 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTI, JOHN N Employer name Suffolk County Amount $17,212.04 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, GLORIA Employer name Buffalo City School District Amount $17,212.23 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FRANK A Employer name Dept Transportation Region 6 Amount $17,212.12 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTOLA, FRANKLYN J Employer name City of Buffalo Amount $17,212.04 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMMENAUER, THOMAS M Employer name Middletown Psych Center Amount $17,212.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, THOMAS S Employer name Department of Tax & Finance Amount $17,211.77 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, CLOTHILDE Employer name Rockland County Amount $17,211.58 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLANEVE, FAY A Employer name Cleveland Hill UFSD Amount $17,211.08 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, HENRY C, SR Employer name Erie County Amount $17,211.23 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, FRED I Employer name Office of Court Admin Normal Amount $17,211.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JERRY A Employer name New Paltz CSD Amount $17,210.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY T Employer name Off Alcohol & Substance Abuse Amount $17,210.95 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LOUISE S Employer name Lewis County Amount $17,210.26 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RODERICK E Employer name City of Rome Amount $17,210.20 Date 08/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, MARY L Employer name Town of Seneca Falls Amount $17,210.19 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENTZ, IRENE G Employer name Frontier CSD Amount $17,210.16 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICCIO, EILEEN Employer name Dutchess County Amount $17,210.73 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, CATHERINE A Employer name Buffalo Mun Housing Authority Amount $17,210.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKOLKA, CHESTER W Employer name Oneida County Amount $17,210.50 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLP, NANCY W Employer name Cortland County Amount $17,210.12 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMES, SCOTT A Employer name Onondaga County Amount $17,209.74 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASKI, JOSEPH A Employer name Collins Corr Facility Amount $17,209.64 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILLICUDDY, HARRY F Employer name Suffern CSD Amount $17,210.08 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, FRANK Employer name Woodbourne Corr Facility Amount $17,209.23 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, BRIDGET M Employer name BOCES Wash'sar'War'Ham'Essex Amount $17,209.38 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, BONNIE M Employer name Otsego County Amount $17,209.29 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, ROBERT T, JR Employer name Div Military & Naval Affairs Amount $17,209.96 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KATHERINE M Employer name Greece CSD Amount $17,209.20 Date 09/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZO, ROBERTA L Employer name Owego Apalachin CSD Amount $17,209.21 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, VINCENT Employer name City of Buffalo Amount $17,209.04 Date 05/06/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IFILL, GLENIS Employer name NYS Veterans Home at St Albans Amount $17,208.69 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, PAMELA Employer name Department of Civil Service Amount $17,207.71 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, SUSAN M Employer name Erie County Amount $17,208.61 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, LINDA M Employer name Department of Health Amount $17,208.41 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, LEON J Employer name SUNY Binghamton Amount $17,207.96 Date 12/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTRAUB, DEBORAH F Employer name Hicksville UFSD Amount $17,208.24 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JO ANN T Employer name NYC Civil Court Amount $17,207.71 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIDUS, ZINA Employer name Queens Borough Public Library Amount $17,207.70 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, PAULINE G Employer name Franklin County Amount $17,207.19 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEQUER, MARIO E, JR Employer name Upper Mohawk Valley Water Bd Amount $17,207.13 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERINGOLO, ANASTASIA M Employer name Suffolk County Amount $17,207.08 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUSSE, DONALD T Employer name NYS Power Authority Amount $17,207.02 Date 02/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, SANDRA E Employer name Gouverneur Correction Facility Amount $17,207.40 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JEAN W Employer name City of New Rochelle Amount $17,207.28 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, RICHARD N Employer name Town of Villenova Amount $17,207.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUL, JOSEPH H Employer name Orchard Park CSD Amount $17,206.20 Date 01/26/1991 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