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 GITLITZ, SUZANNE N Employer name SUNY Binghamton Amount $16,306.92 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, THERESA C Employer name Dept Labor - Manpower Amount $16,306.96 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, DELORES Employer name Westchester County Amount $16,306.92 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSMAN, MARIAN M Employer name Monroe County Amount $16,307.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JUANITA B Employer name Westchester County Amount $16,306.92 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, SHERRY Employer name Albany County Amount $16,306.75 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN, DAVID B Employer name Ulster County Amount $16,306.46 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, HARRY A Employer name Department of Transportation Amount $16,305.31 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, JUNE C Employer name Cornell University Amount $16,305.80 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGEL, DOROTHY J Employer name Dept of Economic Development Amount $16,305.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES-TAYLOR, VENUS V Employer name Finger Lakes DDSO Amount $16,305.69 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDWARD Employer name Kingsboro Psych Center Amount $16,305.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEPEL, CAROL E Employer name Sachem CSD at Holbrook Amount $16,304.92 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIEZER, PAUL C Employer name Rockland Psych Center Amount $16,305.30 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINS, OSCAR Employer name City of Long Beach Amount $16,305.17 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVICCHIO, HOLLY Employer name Children & Family Services Amount $16,304.60 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, EILEEN A Employer name Onondaga County Amount $16,304.76 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, PATRICIA M Employer name William Floyd UFSD Amount $16,304.64 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNA, NANCY E Employer name Town of Hempstead Amount $16,304.40 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPASQUALE, CHRISTINE Employer name Port Washington Library Amount $16,304.59 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ELIGHA, JR Employer name Finger Lakes DDSO Amount $16,304.44 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JOAN-MARIE Employer name SUNY Health Sci Center Syracuse Amount $16,304.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, DONNA Employer name Oyster Bay-East Norwich CSD Amount $16,304.39 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHERLIE L Employer name Newburgh City School Dist Amount $16,304.26 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, PATSY Employer name Mid-Orange Corr Facility Amount $16,304.12 Date 03/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, STEPHEN B Employer name Ilion CSD Amount $16,303.90 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILINSKY, KAREN T Employer name SUNY Albany Amount $16,303.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZYNSKI, JOHN D Employer name Broome DDSO Amount $16,304.00 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHERI D Employer name Hilton CSD Amount $16,304.02 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURACK, CAROLE C Employer name Office of Employee Relations Amount $16,303.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEY, WILLIE M Employer name Rochester City School Dist Amount $16,303.44 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, JEAN Employer name BOCES-Nassau Sole Sup Dist Amount $16,302.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASNO, CECIL M Employer name City of Watertown Amount $16,302.92 Date 09/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGE, ROSIE M Employer name Albany City School Dist Amount $16,303.16 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURSEL, CLIFFORD S Employer name Caledonia-Mumford CSD Amount $16,303.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, LUVENIA Employer name Division of Parole Amount $16,302.88 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, GRANT R Employer name SUNY College at Plattsburgh Amount $16,302.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, LEE ROY H Employer name Clinton County Amount $16,301.63 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, MARVIN H Employer name Town of Lansing Amount $16,301.88 Date 02/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LAWRENCE P Employer name Essex County Amount $16,301.76 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, BEATRIZ O Employer name SUNY Health Sci Center Brooklyn Amount $16,302.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, DAVID W Employer name Long Island St Pk And Rec Regn Amount $16,301.33 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMUS, NANCY E Employer name BOCES Erie Chautauqua Cattarau Amount $16,301.36 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERSEN, ARVE M Employer name Dept Labor - Manpower Amount $16,301.34 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, AVELINA S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,300.95 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JULIA P Employer name Onondaga County Amount $16,300.72 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOAN Employer name Kings Park CSD Amount $16,301.00 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, MARIE C Employer name Helen Hayes Hospital Amount $16,300.96 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETT, ROBERT Employer name Metro Suburban Bus Authority Amount $16,300.48 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDEN, JOHN R Employer name Division of State Police Amount $16,300.08 Date 03/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACCHIO, HEDWIG Employer name West Hempstead UFSD Amount $16,300.57 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CHARLES R Employer name City of Binghamton Amount $16,299.96 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, WILLA MAE Employer name SUNY College at Buffalo Amount $16,300.00 Date 11/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, RUTH B Employer name Williamsville CSD Amount $16,299.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACER, LINDA L Employer name Town of Amherst Amount $16,299.91 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, PAULINE Employer name Suffolk County Amount $16,299.96 Date 03/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHNICA, JOANN D Employer name Town of Cheektowaga Amount $16,299.54 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSANI, MARIBETH Employer name Office For The Aging Amount $16,298.45 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, LAURA K Employer name New York Public Library Amount $16,298.60 Date 08/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, LAWRENCE M Employer name Clinton Corr Facility Amount $16,299.24 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIENCKI, MARSHA A Employer name SUNY at Stonybrook-Hospital Amount $16,299.39 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDYSH, LINDA S Employer name Allegany County Amount $16,298.32 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGDORF, R JANE Employer name State Insurance Fund-Admin Amount $16,298.03 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, DONNA M Employer name Seneca County Amount $16,297.50 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLACCHI, CAROL A Employer name Education Department Amount $16,297.96 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, CONSTANCE A Employer name Department of Law Amount $16,297.36 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, GERALD J, JR Employer name Onondaga County Amount $16,297.98 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAWAY, JOHN W Employer name Division of State Police Amount $16,297.88 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, EVERETT T Employer name Town of Penfield Amount $16,297.16 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, THOMAS W Employer name Department of Motor Vehicles Amount $16,297.12 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, KATHERINE Employer name SUNY at Stonybrook-Hospital Amount $16,296.88 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KENNETH E Employer name Johnsburg CSD Amount $16,296.34 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SUZANNE J Employer name Schenectady County Amount $16,296.88 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURICE, NIRVA M Employer name Hsc at Brooklyn-Hospital Amount $16,296.65 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPULVEDA, MARIA R Employer name Erie County Amount $16,296.62 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DAVID R Employer name Newfane CSD Amount $16,296.33 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, FLORENCE D Employer name Roswell Park Memorial Inst Amount $16,295.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, VIVIAN E Employer name Department of Motor Vehicles Amount $16,297.08 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, RUTH A Employer name Thruway Authority Amount $16,295.89 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CHERYL A Employer name Deer Park UFSD Amount $16,295.01 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, SALLY A Employer name Cattaraugus Little Valley CSD Amount $16,295.67 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, SANDRA J Employer name Village of Green Island Amount $16,295.84 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, LAWRENCE F Employer name Lansingburgh CSD at Troy Amount $16,295.10 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCS, RICHARD P Employer name Port Authority of NY & NJ Amount $16,295.88 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDDICE, LILLIAN J Employer name Thruway Authority Amount $16,294.68 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, VICTOR Employer name Village of Haverstraw Amount $16,294.76 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEDICT, NANCY A Employer name Village of Sylvan Beach Amount $16,294.84 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRMAYER, MICHAEL J Employer name Office of General Services Amount $16,294.60 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMANICO, ANNE G Employer name Onondaga County Amount $16,294.49 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, LOUISE A Employer name Suffolk County Amount $16,294.04 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSO, RHOANNA Employer name Cornell University Amount $16,293.96 Date 08/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARD, LAURIE L Employer name Third Jud Dept - Nonjudicial Amount $16,294.37 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASKO, CAROL E Employer name Yonkers City School Dist Amount $16,294.20 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, DOROTHY M Employer name Rockland County Amount $16,293.84 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMIDA, KATHLEEN V Employer name Department of Transportation Amount $16,293.79 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, SUSAN D Employer name Village of Solvay Amount $16,293.42 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, ANNE F Employer name State Insurance Fund-Admin Amount $16,293.72 Date 11/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-TAYLOR, FRANCES R Employer name O D Heck Autistic Unit Amount $16,293.72 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOUISE, LORRAINE J Employer name Suffolk County Amount $16,293.76 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDERBER, HELEN SCHWATZ Employer name Sullivan County Amount $16,293.68 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JAMES Employer name Thruway Authority Amount $16,292.96 Date 12/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BERNADETTE Employer name Court of Claims Amount $16,293.28 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, KATHRYN Employer name Bellmore-Merrick CSD Amount $16,292.84 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTAK, ELAINE M Employer name BOCES-Otsego Northern Catskill Amount $16,292.84 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURONE, DAVID J Employer name NYS Dormitory Authority Amount $16,292.87 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, MARY Employer name Department of Tax & Finance Amount $16,292.88 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, RAYMOND E Employer name Metropolitan Trans Authority Amount $16,291.96 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHRMASTER, GEORGE F Employer name Town of Colonie Amount $16,292.68 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSON, MICHAEL A Employer name Onondaga County Amount $16,292.20 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNISTRACI, DIANE F Employer name Suffolk County Amount $16,291.67 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISIDORE, ANGELO Employer name Rockland County Amount $16,291.64 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JERRY B Employer name Westchester County Amount $16,291.92 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIS, CLAUDETTE J Employer name Greater Binghamton Health Cntr Amount $16,291.68 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name SUNY College at Cortland Amount $16,291.12 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKER, ELENOR R Employer name Div Housing & Community Renewl Amount $16,291.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, M DARWIN Employer name Southport Correction Facility Amount $16,290.84 Date 03/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DARLENE L Employer name Dept Labor - Manpower Amount $16,291.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, FRANK S Employer name Port Authority of NY & NJ Amount $16,290.98 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, G FAY Employer name Capital Dist Psych Center Amount $16,290.88 Date 10/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, GEORGIA H Employer name Western New York DDSO Amount $16,290.88 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARY E Employer name Rockland County Amount $16,290.76 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA L Employer name Fulton County Amount $16,290.62 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWAK, CHRISTINE H Employer name Broome County Amount $16,289.93 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLESCAS, FRANCISCO RAFAEL Employer name Westchester Health Care Corp Amount $16,290.60 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORZILLO, PASQUALE Employer name City of Schenectady Amount $16,290.50 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, MARY A Employer name Education Department Amount $16,289.92 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, BARBARA Y Employer name NYS Corr Serv,NYC Central Adm Amount $16,289.88 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIER, MICHELE N Employer name Nassau Health Care Corp Amount $16,289.80 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONDI, THERESA V Employer name Hudson Valley DDSO Amount $16,289.84 Date 12/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, GERALDINE J Employer name York CSD Amount $16,289.72 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, MARGARET D Employer name Chautauqua County Amount $16,289.76 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, PAUL D Employer name Town of Queensbury Amount $16,289.70 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARLO, DEBORAH A Employer name Town of Clay Amount $16,289.58 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLEMAN, CAMILLA E Employer name Metropolitan Trans Authority Amount $16,288.80 Date 04/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, DOROTHY A Employer name Bethpage Water District Amount $16,288.76 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA A Employer name Cornell University Amount $16,288.72 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JUDITH M Employer name Department of Health Amount $16,288.92 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERCZNSKI, THEODORE Employer name Orleans Corr Facility Amount $16,288.72 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, DORIS G Employer name Greater Binghamton Health Cntr Amount $16,288.64 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAN, IRWIN Employer name Ellenville CSD Amount $16,288.64 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DIANE L Employer name Erie County Amount $16,287.80 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWOROWSKI, CORRINE A Employer name Bellmore-Merrick CSD Amount $16,288.57 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, LEONARD R Employer name City of Mount Vernon Amount $16,288.08 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, WILLIAM S Employer name Rockland County Amount $16,287.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWOOD, LAWRENCE K Employer name Department of Civil Service Amount $16,287.64 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOSEPH A Employer name Rockland County Amount $16,287.48 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, BETTY J Employer name Port Jervis City School Dist Amount $16,287.64 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, JOSEPH T Employer name Valley Stream CHSD Amount $16,287.15 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLCSER, WALTER E Employer name Department of Social Services Amount $16,287.48 Date 06/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, ODESSA E Employer name Office of General Services Amount $16,287.42 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, KEVIN B Employer name Western New York DDSO Amount $16,286.82 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, CHARLES C Employer name Town of Lyons Amount $16,286.76 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, PATRICIA O Employer name North Rose-Wolcott CSD Amount $16,287.04 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, JOHN W Employer name City of White Plains Amount $16,286.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSHANE, JEANNE M Employer name Deer Park UFSD Amount $16,286.72 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, DONALD A Employer name Delaware County Amount $16,286.72 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN-BERSON, DONNA M Employer name Onondaga County Amount $16,286.74 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSOW, NATALIE E Employer name Suffolk County Amount $16,285.92 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, BARBARA A Employer name Schoharie Central School Amount $16,286.72 Date 08/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDO, JAMES Employer name Arthur Kill Corr Facility Amount $16,286.64 Date 03/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, SHERRY L Employer name Erie County Medical Cntr Corp Amount $16,286.37 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, DAVID I Employer name Port Authority of NY & NJ Amount $16,285.68 Date 06/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPSON, ANN Employer name Sayville UFSD Amount $16,285.85 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, EDNA F Employer name Monroe County Amount $16,285.68 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRENZE, MARILYN H Employer name Taconic DDSO Amount $16,285.64 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATELLIER, TIMOTHY M, SR Employer name Washington County Amount $16,285.65 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTO, JOSEPH V Employer name Harrison CSD Amount $16,285.64 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, WILLIAM H Employer name Shoreham-Wading River CSD Amount $16,285.64 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERK, DONALD R Employer name Children & Family Services Amount $16,285.26 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, WAYNE D Employer name Buffalo City School District Amount $16,285.34 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $16,285.10 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZ, ELLEN L Employer name SUNY Health Sci Center Brooklyn Amount $16,285.26 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEVER, BRENDA L Employer name Town of Irondequoit Amount $16,284.88 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, SALLY D Employer name Johnson City CSD Amount $16,284.84 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, BLANCA R Employer name Health Research Inc Amount $16,284.55 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TABITHA S Employer name Department of Motor Vehicles Amount $16,284.50 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, CYNTHIA R Employer name City of Syracuse Amount $16,283.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUEZ, GILBERTO Employer name Supreme Ct Kings Co Amount $16,283.68 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHOWSKI, RICHARD S Employer name Helen Hayes Hospital Amount $16,282.96 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKKEMA, JANET M Employer name Otsego County Amount $16,282.72 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, MARCIA E Employer name Madison County Amount $16,282.50 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTYNDOR, IRENE J Employer name Orange County Amount $16,282.72 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PHYLLIS D Employer name Children & Family Services Amount $16,282.43 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSING, MARY T Employer name East Greenbush CSD Amount $16,282.30 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIASI, JUDITH M Employer name Bernard Fineson Dev Center Amount $16,282.39 Date 12/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, KENNETH C Employer name New York Public Library Amount $16,282.23 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, JACQUE Employer name Dept Transportation Region 4 Amount $16,282.00 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, ARTHUR G Employer name Averill Park CSD Amount $16,282.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANOWSKI, PATRICIA D Employer name Erie County Amount $16,281.84 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, LINDA G Employer name Albany County Amount $16,281.84 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Dept Transportation Region 5 Amount $16,281.41 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, GLORIA J Employer name Staten Island DDSO Amount $16,281.76 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, JOSEPH J Employer name Hudson Valley DDSO Amount $16,281.35 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKER, EARL J Employer name City of Syracuse Amount $16,281.80 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TERRY V Employer name Onondaga County Amount $16,281.16 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHNG, WILLIAM S Employer name Fishkill Corr Facility Amount $16,281.12 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISTER, CHRISTINE G Employer name Central NY Psych Center Amount $16,281.09 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, RICHARD C Employer name Office For Technology Amount $16,281.08 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, MARIE A Employer name Taconic DDSO Amount $16,281.08 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, PAUL Employer name Metro Suburban Bus Authority Amount $16,280.73 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLL, BILLIE SUE Employer name Williamsville CSD Amount $16,280.92 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, GERALD Employer name Dept Labor - Manpower Amount $16,280.76 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINI, FRANK Employer name Lackawanna City School Dist Amount $16,280.68 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAN, ALICE A Employer name Dept Transportation Region 6 Amount $16,281.05 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISOSTOMO, ALBERT Employer name Town of Islip Amount $16,280.51 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, ELSIE S K Employer name Queens Borough Public Library Amount $16,280.50 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CATHERINE A Employer name Saratoga County Amount $16,280.20 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLEY, DEAN N Employer name Greece CSD Amount $16,280.54 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, LORETTA M Employer name Mid-Hudson Psych Center Amount $16,280.12 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRETT, ANTHONY Employer name Hale Creek Asactc Amount $16,279.73 Date 11/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, THOMAS Employer name Monticello CSD Amount $16,280.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUGINI, LOUIS Employer name Pilgrim Psych Center Amount $16,280.08 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKULSKI, MARTINA C Employer name Roslyn UFSD Amount $16,279.43 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, SUSAN M Employer name Department of Tax & Finance Amount $16,278.61 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, ISABEL Employer name Dutchess County Amount $16,278.88 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SARAH J Employer name Dept Labor - Manpower Amount $16,278.84 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMAN, PETER P Employer name Village of Johnson City Amount $16,278.77 Date 07/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITZ, DEBORAH M Employer name Greenburgh Graham UFSD Amount $16,278.49 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROU, PATRICIA L Employer name Bethlehem Public Library Amount $16,278.75 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, LINDA C Employer name Erie County Amount $16,277.97 Date 10/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, BONNIE L Employer name Ulster County Amount $16,278.45 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANOUS, DEBORAH A Employer name Warren County Amount $16,277.61 Date 08/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINO, ANNE Employer name Bellmore-Merrick CSD Amount $16,277.84 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHMANN, ALFRED O Employer name Village of Tuxedo Park Amount $16,278.12 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CHERYL F Employer name Division of Parole Amount $16,277.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATTESANI, JANET J Employer name Lexington School For The Deaf Amount $16,277.00 Date 02/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS-MARKS, LINDA M Employer name Div Housing & Community Renewl Amount $16,276.56 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATO, JUDITH B Employer name Erie County Amount $16,276.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNAN, THOMAS A Employer name City of Rensselaer Amount $16,276.96 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, ANNA M Employer name Appellate Div 1st Dept Amount $16,275.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTAS, JULIANA Employer name City of White Plains Amount $16,275.84 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIAH, FLORENCE L Employer name Division of Parole Amount $16,274.98 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ESTELLE C Employer name Westchester County Amount $16,274.88 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, IRENE J Employer name Shenendehowa CSD Amount $16,274.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLI, BENJAMIN F Employer name City of Rochester Amount $16,274.88 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, MICHAEL J, JR Employer name Staten Island DDSO Amount $16,275.84 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CAROL Employer name Broome DDSO Amount $16,274.49 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, WALTER D Employer name Dept Transportation Region 7 Amount $16,274.49 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOSEPH K Employer name Town of Islip Amount $16,274.84 Date 09/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ANTHONY J Employer name Rome Dev Center Amount $16,274.84 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ELBA Employer name Pilgrim Psych Center Amount $16,273.80 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, CARL C Employer name Creedmoor Psych Center Amount $16,274.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJCZAK, CHRISTINE J Employer name Buffalo City School District Amount $16,274.00 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, PAULA G Employer name Hudson Valley DDSO Amount $16,273.12 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABKO, MICHELLE AARONSON Employer name Putnam County Amount $16,273.10 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTTING, DAVID E Employer name SUNY Stony Brook Amount $16,273.17 Date 10/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFMAN, DANNY R Employer name Newfane CSD Amount $16,273.30 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELDER, WAYNE F Employer name Town of Rochester Amount $16,273.03 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, DONALD Employer name City of Buffalo Amount $16,273.00 Date 04/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, NOREEN J Employer name York CSD Amount $16,272.87 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, CLAYTON C Employer name Town of Islip Amount $16,272.92 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, MARJORIE I Employer name Hunter-Tannersville CSD Amount $16,272.92 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKARZYNSKI, MICHAEL M Employer name Office of General Services Amount $16,272.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, EDWARD J Employer name Village of Monticello Amount $16,272.76 Date 06/14/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRELIA, HOWARD P Employer name Clinton Corr Facility Amount $16,272.84 Date 06/25/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTOR, KATHLEEN D Employer name SUNY Empire State College Amount $16,272.81 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLAFTIS, CONSTANCE L Employer name Department of Tax & Finance Amount $16,271.96 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, RICKY D Employer name Chester UFSD 1 Amount $16,272.28 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, FLORENCE Employer name Albany County Amount $16,272.12 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, MARY L Employer name Central Islip UFSD Amount $16,271.80 Date 01/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERCZAK, RICHARD J Employer name Orange County Amount $16,272.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, RUBY A Employer name Dept Labor - Manpower Amount $16,271.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOANN M Employer name Village of Adams Amount $16,271.28 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBOOSHIAN, MARYANN L Employer name SUNY Health Sci Center Syracuse Amount $16,271.61 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTAUZZI, BARBARA J Employer name Westchester County Amount $16,271.81 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DENNIS A Employer name Broome County Amount $16,271.08 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, GUARINO Employer name Rockland Psych Center Children Amount $16,269.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, KENNETH E Employer name Erie County Amount $16,271.04 Date 01/18/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GLORIA Employer name Brooklyn Public Library Amount $16,270.83 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKIEWICZ, SHARON J Employer name Town of Irondequoit Amount $16,270.69 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANFTLE, SHARON A Employer name SUNY College at Oswego Amount $16,270.88 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, NOREEN LAURA Employer name NYS Parole Board Amount $16,269.59 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ARTHUR R Employer name E Syracuse-Minoa CSD Amount $16,269.45 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, JOYCE A Employer name Onondaga County Amount $16,269.48 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, RONALD W Employer name SUNY College Environ Sciences Amount $16,269.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERALD Employer name Minisink Valley CSD Amount $16,269.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYE, DONNA M Employer name Greater Binghamton Health Cntr Amount $16,268.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANILENKO, WALTER Employer name New York State Assembly Amount $16,269.31 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ARTHUR, LYNNE C Employer name Off Alcohol & Substance Abuse Amount $16,268.88 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALFE, SUSAN M Employer name Taconic DDSO Amount $16,268.92 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTLER, ROBERT G Employer name Town of Wallkill Amount $16,268.46 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD V Employer name City of Buffalo Amount $16,268.64 Date 01/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCIA, THERESA L Employer name Clinton County Amount $16,267.88 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, DOREEN U Employer name Cortland City School Dist Amount $16,267.98 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERWINSKI, CASIMER D Employer name West Valley CSD Amount $16,267.68 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATE, ROSE O Employer name New Hartford CSD Amount $16,267.80 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DELORES A Employer name Broome County Amount $16,267.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, EDNA Employer name Franklin County Amount $16,267.07 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CONSTANCE E Employer name Suffolk County Amount $16,267.36 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DANIEL P Employer name Div Substance Abuse Services Amount $16,266.60 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, ELLIOT M Employer name South Beach Psych Center Amount $16,266.64 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, LOUISE P Employer name Suffolk County Amount $16,266.46 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, JOANNE Employer name Putnam County Amount $16,266.93 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ORA N Employer name Pilgrim Psych Center Amount $16,266.96 Date 10/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANLEY, MAUREEN T Employer name Town of Brookhaven Amount $16,266.12 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, MELANIE M Employer name Education Department Amount $16,266.92 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, ROBIN L Employer name South Huntington UFSD Amount $16,265.96 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RICHARD D Employer name Port Jervis City School Dist Amount $16,265.92 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, ERNEST Employer name Vestal CSD Amount $16,265.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD J Employer name Niagara County Amount $16,264.92 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JANNETTE S Employer name SUNY Binghamton Amount $16,265.76 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, EDWARD H Employer name City of Jamestown Amount $16,264.80 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY F Employer name Honeoye Falls-Lima CSD Amount $16,265.68 Date 02/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BARBARA J Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,265.04 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMA, NORMA B Employer name Williamsville CSD Amount $16,265.01 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDYTHE S Employer name E Syracuse-Minoa CSD Amount $16,264.80 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSCZ, JOHN J, JR Employer name Dpt Environmental Conservation Amount $16,264.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GENEVA J Employer name Creedmoor Psych Center Amount $16,263.85 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOHDE, KATHRYN E Employer name Otsego County Amount $16,264.74 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENEY, MICHAEL J, JR Employer name Broome County Amount $16,264.69 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, ELAINE D Employer name Department of Tax & Finance Amount $16,263.68 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJECKI, CECILIA M Employer name Rochester City School Dist Amount $16,263.77 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTONIA, FRANK J Employer name Erie County Amount $16,263.04 Date 01/04/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, HELEN Employer name Temporary & Disability Assist Amount $16,263.02 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, HELEN M Employer name Nassau County Amount $16,263.64 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, KATHY W Employer name Department of State Amount $16,263.02 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JAMES, JR Employer name Nassau Health Care Corp Amount $16,262.65 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, ELEAZER Employer name State Insurance Fund-Admin Amount $16,262.84 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, GIUSEPPE Employer name Town of Oyster Bay Amount $16,262.84 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFEK, CAROL A Employer name Fulton County Amount $16,262.44 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, KATHLEEN H Employer name Fourth Jud Dept - Nonjudicial Amount $16,262.14 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GERTRUDE T Employer name Erie County Amount $16,261.72 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABALZI, GAIL HOPKINS Employer name Penfield CSD Amount $16,262.44 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ROSE Employer name Brockport CSD Amount $16,261.57 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, DONNA J Employer name Schuyler County Amount $16,261.60 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWKOWSKI, ANTHONY T Employer name City of Buffalo Amount $16,261.33 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, PATRICK J Employer name Ninth Judicial Dist Amount $16,261.17 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, MARY A Employer name Staten Island DDSO Amount $16,262.20 Date 08/09/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHARLES N Employer name Office of Public Safety Amount $16,261.34 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIL, JOSEPH S Employer name SUNY Binghamton Amount $16,261.47 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, WILLIAM W Employer name Jamesville De Witt CSD Amount $16,261.00 Date 03/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ-SALINAS, VERONICA Employer name Port Authority of NY & NJ Amount $16,261.11 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, ORNAN T, JR Employer name Dpt Environmental Conservation Amount $16,260.85 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCHKAR, JOHN G Employer name SUNY College at Oneonta Amount $16,260.96 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIKRAM, CHANGARATH Employer name NYS Power Authority Amount $16,261.00 Date 10/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCWA, LORETTA S Employer name Erie County Amount $16,260.72 Date 12/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGIN, ANNE Employer name Suffolk County Amount $16,260.72 Date 05/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MURIEL J Employer name Franklin Corr Facility Amount $16,260.80 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, DIANE C Employer name Town of Colonie Amount $16,260.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBROSKY, MEREDITH A Employer name Town of Keene Amount $16,260.73 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, MARY A Employer name Dpt Environmental Conservation Amount $16,260.68 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REWAKOWSKI, DOROTHY E Employer name Thruway Authority Amount $16,260.68 Date 07/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANDANA, CHARLES R Employer name Blind Brook-Rye UFSD Amount $16,260.38 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROBERT L Employer name Port Authority of NY & NJ Amount $16,260.38 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPO, TAMMY L Employer name St Lawrence County Amount $16,260.52 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, CAROL L Employer name Orleans County Amount $16,260.43 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, LINDA L Employer name Town of Irondequoit Amount $16,260.26 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFARLAND, HARRY E Employer name Oswego County Amount $16,260.20 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, PENELOPE C Employer name BOCES-Nassau Sole Sup Dist Amount $16,260.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, HADASSAH Employer name Nassau County Amount $16,260.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOSEPH Employer name Taconic DDSO Amount $16,259.29 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, GIL Employer name Westchester County Amount $16,259.86 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MAUREEN G Employer name Levittown UFSD-Abbey Lane Amount $16,259.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, ANNA L Employer name Greater Binghamton Health Cntr Amount $16,259.92 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, RICHARD Employer name Mamaroneck UFSD Amount $16,258.76 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKE, ROY Employer name Byram Hills CSD at Armonk Amount $16,258.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, GIOVANNA Employer name Oswego County Amount $16,259.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, JOSH JR Employer name Metro New York DDSO Amount $16,260.04 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JON J Employer name Town of Babylon Amount $16,258.04 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTKO, CATHERINE A Employer name Taconic DDSO Amount $16,258.68 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JANE N Employer name Admn Regulations Review Commit Amount $16,258.64 Date 11/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, WALTER, JR Employer name Letchworth Village Dev Center Amount $16,257.00 Date 02/07/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFFENDALE, STEPHEN A Employer name Greene County Amount $16,257.12 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, WILLIAM G Employer name Town of Niagara Amount $16,257.86 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, PATRICIA B Employer name Department of Law Amount $16,256.80 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH Employer name Taconic DDSO Amount $16,255.92 Date 12/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEAHMAN, MARK C Employer name Office For Technology Amount $16,256.97 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATIER, EDWARD J Employer name Town of Tompkins Amount $16,256.92 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, SUSAN Employer name Town of Catskill Amount $16,255.18 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, VAUGHIRENE B Employer name Greater So Tier BOCES Amount $16,255.20 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, PHILLIP M Employer name Taconic DDSO Amount $16,255.80 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTA, DELORISE Employer name Nassau Health Care Corp Amount $16,254.84 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, CARL D Employer name Hutchings Psych Center Amount $16,255.16 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLA, CARMELA A Employer name Bellmore-Merrick CSD Amount $16,254.80 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZENBERG, DONALD L Employer name City of Utica Amount $16,255.56 Date 06/16/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOMMERS, CHARLES W Employer name Green Haven Corr Facility Amount $16,254.80 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, SANDRA L Employer name Corning Community College Amount $16,254.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, SARAH T Employer name Taconic DDSO Amount $16,254.72 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBELLUCA, STEPHEN Employer name Div Military & Naval Affairs Amount $16,254.64 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, JOHN T Employer name Office of Real Property Servic Amount $16,253.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMDY, AHMED N Employer name Deer Park Fire District #14 Amount $16,254.26 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCH, THOMAS J Employer name Olympic Reg Dev Authority Amount $16,253.30 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATE, ANGELINA Employer name Kingsboro Psych Center Amount $16,253.60 Date 05/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CAROL Employer name Duanesburg CSD Amount $16,252.80 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JERI H Employer name Supreme Court Clks & Stenos Oc Amount $16,252.80 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CHARLENE A Employer name Town of Tonawanda Amount $16,253.04 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, SANDRA L Employer name Fishkill Corr Facility Amount $16,252.84 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP LEIB, FRANCINE K Employer name West Hempstead UFSD Amount $16,252.68 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVER, DIANE H Employer name Broome County Amount $16,252.75 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMKOWIAK, PAUL B Employer name Niagara Frontier Trans Auth Amount $16,252.18 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, IRIS M Employer name Creedmoor Psych Center Amount $16,252.60 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYLAND, JANET C Employer name Cayuga County Amount $16,252.16 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIDDI, JEANETTE H Employer name Monroe County Amount $16,252.55 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABIEW, PHILIP J Employer name Franklin Corr Facility Amount $16,252.49 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILER, PATRICIA L Employer name Mohawk Correctional Facility Amount $16,252.05 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, MARGARITA R Employer name Battery Park City Authority Amount $16,251.93 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCILLE, STEPHEN J Employer name Brooklyn DDSO Amount $16,251.85 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE-WEISS, MARGARET R Employer name Orange County Amount $16,251.55 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKI, MARYANNE Employer name Mohawk Valley Psych Center Amount $16,251.80 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LYNDA D Employer name Yonkers City School Dist Amount $16,251.27 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEFENSTAHL, MARGARET D Employer name Suffolk County Amount $16,251.64 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELLO, JANE M Employer name Saratoga County Amount $16,250.99 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BEN COTEN, JAMES M Employer name NYS Power Authority Amount $16,250.87 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABER, JAMES E Employer name Div Military & Naval Affairs Amount $16,251.72 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHRT, WILLIAM G Employer name Penn Yan Bd of Light Commis Amount $16,251.00 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZ, DEBORAH A Employer name SUNY Buffalo Amount $16,250.46 Date 06/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYER, ELSIE Employer name Broome DDSO Amount $16,250.76 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIS, JENNY L Employer name Owego Apalachin CSD Amount $16,250.96 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, MARGARET E Employer name Suffolk County Amount $16,250.56 Date 03/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC GIBBON, COLLEEN A Employer name Central NY DDSO Amount $16,250.83 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MATTINA, SANTA A Employer name Greenwood Lake UFSD Amount $16,250.24 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DANIEL C Employer name SUNY Stony Brook Amount $16,250.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEIGH, DONNA M Employer name Dundee CSD Amount $16,250.26 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URCIUOLI, SHARON L Employer name Sachem CSD at Holbrook Amount $16,250.09 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELLA R Employer name Division of Parole Amount $16,249.88 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, NORMA M Employer name Pilgrim Psych Center Amount $16,250.08 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAPSKI, CHARLES E, JR Employer name City of Long Beach Amount $16,249.96 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JOHN M Employer name Schenectady Housing Authority Amount $16,249.57 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, RACHEL A Employer name Town of Lansing Amount $16,249.61 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTERMEIER, JOHN F Employer name Brighton CSD Amount $16,249.45 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANNA, ROSEANN Employer name Mohawk Valley Psych Center Amount $16,249.23 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, MILDRED Employer name Nassau County Amount $16,249.56 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT E Employer name Office of Mental Health Amount $16,249.52 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, JOSEPH Employer name Town of Milan Amount $16,249.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, BRIAN G Employer name Dept Transportation Region 9 Amount $16,248.76 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOWNEY, LINDA S Employer name Fourth Jud Dept - Nonjudicial Amount $16,248.60 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUND, LAVARNE Employer name Town of Clarkstown Amount $16,248.56 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABLE, MARVIN D Employer name Division of State Police Amount $16,248.64 Date 03/03/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CZUBAK, LOIS M Employer name Orange County Amount $16,248.60 Date 02/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKS, LUCY Employer name Rockland County Amount $16,248.64 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JO-ANN Employer name Port Washington UFSD Amount $16,248.56 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, GAIL A Employer name Glens Falls City School Dist Amount $16,248.47 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JAMES Employer name SUNY Stony Brook Amount $16,247.76 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANTONIO, NANCY Employer name West Babylon UFSD Amount $16,247.80 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, JOE G, JR Employer name Hudson Corr Facility Amount $16,247.96 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARZA A Employer name Onondaga County Amount $16,248.18 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KEVIN R Employer name Labor Management Committee Amount $16,247.64 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASIK, EDWARD Employer name Frontier CSD Amount $16,247.53 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY G Employer name Southport Correction Facility Amount $16,246.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGEE, DEBRA M Employer name Creedmoor Psych Center Amount $16,247.40 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARROLL, HELEN G Employer name Staten Island DDSO Amount $16,247.24 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, CATHY G Employer name Town of Perinton Amount $16,247.32 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZAK, MYRTLE S Employer name Livingston County Amount $16,246.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRUSSO, JEANETTE M Employer name Erie County Amount $16,247.20 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLETTE, KENNETH L Employer name BOCES-Monroe Amount $16,246.60 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATUS, MARILYN Employer name Pilgrim Psych Center Amount $16,246.76 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, DIANE M Employer name Beaver River CSD Amount $16,246.63 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREALE, NICHOLAS A Employer name Dept Transportation Region 8 Amount $16,246.65 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, WAYNE J Employer name Cattaraugus County Amount $16,246.46 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHARD, DONALD W Employer name Erie County Amount $16,246.60 Date 10/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CHARLES L Employer name Thruway Authority Amount $16,246.55 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ELAINE Employer name Rockland County Amount $16,245.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, STEPHEN L Employer name Katonah-Lewisboro UFSD Amount $16,246.08 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRICK, LAWRENCE Employer name Village of Pelham Manor Amount $16,246.13 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATA, STEFANIA Employer name Dept of Agriculture & Markets Amount $16,245.95 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, KARL E Employer name Brewster CSD Amount $16,245.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDERMANN, ROBERT Employer name Racing And Wagering Bd Amount $16,245.84 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, WILLIAM Employer name Port Authority of NY & NJ Amount $16,245.89 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUROWSKI, LAURA J Employer name Department of Tax & Finance Amount $16,245.81 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGOTT, CAROL Employer name Brockport CSD Amount $16,245.72 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LOIS V Employer name Erie County Wtr Authority Amount $16,244.76 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, GIUSEPPINA Employer name Rockland County Amount $16,244.69 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JAMES E, JR Employer name Nassau County Amount $16,245.60 Date 10/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONDELLA, SHIRLEY Employer name Village of Penn Yan Amount $16,244.92 Date 12/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KIMBERLY J Employer name Onondaga County Amount $16,245.72 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISENA, PHYLLIS L Employer name Suffolk County Amount $16,244.56 Date 03/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINHORN, MURIEL Employer name East Ramapo CSD Amount $16,244.56 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIN, PHYLLIS M Employer name Orange County Amount $16,244.60 Date 09/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTER, SANDRA S Employer name Sunmount Dev Center Amount $16,244.03 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, JOHN ALAN Employer name New York Public Library Amount $16,244.12 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ALFRED R Employer name Taconic DDSO Amount $16,244.56 Date 01/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, SANDRA B Employer name State Insurance Fund-Admin Amount $16,243.60 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, SHARON L Employer name Fourth Jud Dept - Nonjudicial Amount $16,243.44 Date 10/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, AMACIUS U Employer name SUNY Health Sci Center Brooklyn Amount $16,244.00 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, GAIL K Employer name Capital Dist Psych Center Amount $16,243.91 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, NORMAN D Employer name Madison County Amount $16,243.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, BARBARA A Employer name Tonawanda City School Dist Amount $16,243.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SHARON M Employer name Oswego City School Dist Amount $16,243.08 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNONE, JUDITH M Employer name Downstate Corr Facility Amount $16,242.68 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MARIE COLES Employer name SUNY College at Buffalo Amount $16,242.60 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, MARY L Employer name Dept Labor - Manpower Amount $16,242.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTAFA, ALHAM N Employer name Metro New York DDSO Amount $16,242.54 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, GERALDINE Employer name Nassau Health Care Corp Amount $16,242.84 Date 02/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZAD, LUZ N Employer name State Insurance Fund-Admin Amount $16,242.19 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEY, ALONZO Employer name Monroe County Amount $16,242.46 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, RACHAEL A Employer name St Lawrence Psych Center Amount $16,242.16 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JEAN S. Employer name Akron CSD Amount $16,241.68 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICASTRO, DONALD A Employer name Allegany St Pk And Rec Regn Amount $16,241.12 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBERG, BONNIE T Employer name Dept Labor - Manpower Amount $16,241.60 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EILEEN Employer name Churchville-Chili CSD Amount $16,241.60 Date 07/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY-HILL, JEROME Employer name NYS Higher Education Services Amount $16,241.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARJORIE A Employer name Off of the State Comptroller Amount $16,241.60 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSCH, VALERIE D Employer name Finger Lakes DDSO Amount $16,241.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARGARET K Employer name Auburn Corr Facility Amount $16,240.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LORRIE A Employer name Schenectady County Amount $16,240.67 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDOS, LEE GHIL Employer name Metro New York DDSO Amount $16,240.26 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOBOSKI, MARYANN Employer name Off of the State Comptroller Amount $16,240.64 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENINATI, PATRICIA A Employer name Saratoga County Amount $16,240.68 Date 03/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, MICHAEL J Employer name Department of Motor Vehicles Amount $16,240.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANETTE L Employer name Gowanda Correctional Facility Amount $16,240.10 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHRISTINE Employer name Schenectady County Amount $16,240.09 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JUDITH E Employer name Erie County Medical Cntr Corp Amount $16,239.94 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, TERRY D Employer name General Brown CSD Amount $16,239.84 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, RODERICK N Employer name Town of Angelica Amount $16,239.84 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SHARON A Employer name Office of General Services Amount $16,239.71 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH-MASONE, MAUREEN A Employer name Lawrence UFSD Amount $16,239.43 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICE D Employer name Long Island Dev Center Amount $16,238.84 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W, SR Employer name Southport Correction Facility Amount $16,239.24 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL-RAPIER, BRENDA J Employer name Hsc at Brooklyn-Hospital Amount $16,239.38 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHL, RUTH E Employer name Division of State Police Amount $16,238.79 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, NORA S Employer name Rome Dev Center Amount $16,238.68 Date 01/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CARLA J Employer name Sunmount Dev Center Amount $16,238.98 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKSTOCK, KATHLEEN Employer name SUNY Health Sci Center Brooklyn Amount $16,238.39 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, DONALD C Employer name BOCES-Ulster Amount $16,238.68 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, MICHAEL S Employer name Temporary & Disability Assist Amount $16,238.29 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SCOTT W Employer name Fairport CSD Amount $16,238.58 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPER, DWANA L Employer name Monroe County Amount $16,238.23 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ELINOR C Employer name Niagara County Amount $16,238.05 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGLE, LINDA R Employer name Penfield CSD Amount $16,238.10 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARTANIAN, JERAYER G Employer name Nassau County Amount $16,237.97 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ALYCE A Employer name Division of State Police Amount $16,238.00 Date 05/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, JAMES K Employer name Chemung County Amount $16,237.84 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, JOYCE C Employer name Island Trees UFSD Amount $16,238.39 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAURIN, CORINA R Employer name St Lawrence County Amount $16,237.80 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, HENRY P Employer name City of Buffalo Amount $16,237.64 Date 05/26/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, NIZA A Employer name North Babylon UFSD Amount $16,237.73 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, LIONEL A Employer name Sullivan County Amount $16,237.60 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLF, JOY E Employer name Western New York DDSO Amount $16,237.80 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, JEAN W Employer name Ulster County Amount $16,237.84 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, FRANCES K Employer name Department of Tax & Finance Amount $16,237.60 Date 10/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISA, KIM A Employer name 10th Judicial District Nassau Nonjudicial Amount $16,237.43 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSI, JANET M Employer name Suffolk County Amount $16,237.06 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LESTER Employer name SUNY Health Sci Center Brooklyn Amount $16,236.96 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GELORM, NICHOLAS, JR Employer name City of Syracuse Amount $16,237.20 Date 09/20/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, KENNETH S Employer name Seneca County Amount $16,237.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ALICE Employer name Pilgrim Psych Center Amount $16,236.72 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, DORIS J Employer name City of Rye Amount $16,236.68 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONELL, ELEANOR G Employer name Department of Transportation Amount $16,236.64 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, WILLIAM D Employer name Monroe County Amount $16,236.16 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, ROGER S Employer name Utica Psych Center Amount $16,236.64 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, SHARON A Employer name Clinton Corr Facility Amount $16,236.94 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILLOW, PATRICIA A Employer name Wyoming County Amount $16,236.02 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASAKAWA, AKIKO Employer name Finger Lakes DDSO Amount $16,235.76 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, IRVING H Employer name Village of Potsdam Amount $16,235.55 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYTON, MAUREEN E Employer name St Lawrence Psych Center Amount $16,235.68 Date 10/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, NADINE Employer name Rochester Psych Center Amount $16,235.68 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, PATRICK J Employer name Erie County Amount $16,235.64 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, DOROTHY Employer name Cornell University Amount $16,235.49 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, TERRY Employer name Erie County Medical Cntr Corp Amount $16,235.25 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ELIZABETH M Employer name Supreme Court Clks & Stenos Oc Amount $16,235.09 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSON, JOEL B Employer name Bronx Psych Center Children Amount $16,235.27 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISBET, TIMOTHY L Employer name Livingston Correction Facility Amount $16,234.63 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ALAN R Employer name City of Niagara Falls Amount $16,235.08 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTY, DAVID A Employer name Department of Law Amount $16,235.01 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, JOAN E Employer name Tioga CSD Amount $16,234.79 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHENT, BARBARA G Employer name City of Long Beach Amount $16,234.31 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, MARGARET Employer name SUNY Stony Brook Amount $16,234.08 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOANN R Employer name Erie County Amount $16,233.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, DAWN M Employer name Office For Technology Amount $16,233.80 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLACK, SUSAN M Employer name Onondaga County Amount $16,233.25 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, RONALD H Employer name Western New York DDSO Amount $16,233.19 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, KATHRYN E Employer name Office of Mental Health Amount $16,233.80 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, DIANE R Employer name Broome County Amount $16,233.58 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFLER, LUCILLE K Employer name Port Chester-Rye UFSD Amount $16,233.31 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MILTON Employer name Newburgh City School Dist Amount $16,232.41 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELL, BETTY A Employer name Suffolk County Amount $16,232.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, CAROL A Employer name Northport East Northport UFSD Amount $16,232.37 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JANE M Employer name 10th Judicial District Nassau Nonjudicial Amount $16,231.84 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, BERNICE M Employer name Department of Health Amount $16,232.22 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAZZO, CAROL J Employer name Office of Mental Health Amount $16,232.33 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ELEANOR R Employer name Town of Huntington Amount $16,231.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, DRUCILLA Employer name Columbia County Amount $16,231.75 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LAWRENCE G, JR Employer name Town of Tupper Lake Amount $16,231.55 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SHARON J Employer name Union Springs CSD Amount $16,231.43 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETEL, WILLIAM A Employer name Dept Transportation Region 1 Amount $16,231.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, GLORIA M Employer name Herricks UFSD Amount $16,230.88 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, SALLY W Employer name Nassau County Amount $16,230.60 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES A Employer name Groveland Corr Facility Amount $16,230.95 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIGHTOL, JOSEPHINE L Employer name Western New York DDSO Amount $16,230.88 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, VIRGINIA M Employer name BOCES Erie Chautauqua Cattarau Amount $16,230.96 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, CORNELIA E Employer name Churchville-Chili CSD Amount $16,230.56 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, S ANN Employer name New Hartford CSD Amount $16,230.28 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBACKER-BROWN, SHIRLEY Employer name Dept Labor - Manpower Amount $16,229.93 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICITA, VINCENT Employer name Town of Harrison Amount $16,230.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VALERIE C Employer name Fishkill Corr Facility Amount $16,229.96 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LORRAINE M Employer name La Fayette CSD Amount $16,229.94 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALE, FRANCES A Employer name Pilgrim Psych Center Amount $16,229.72 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, MERRILENE B Employer name Altmar-Parish-Williamstown CSD Amount $16,229.68 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MILDRED T Employer name Creedmoor Psych Center Amount $16,229.68 Date 07/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ALICIA M Employer name Greene County Amount $16,229.57 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, GEORGE W Employer name Dept Transportation Region 8 Amount $16,229.04 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBILO, CARL V Employer name Lakeview Shock Incarc Facility Amount $16,229.28 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, VERA Employer name Pilgrim Psych Center Amount $16,228.92 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, PEGGY L Employer name Oswego County Amount $16,228.46 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINCZAR, TRACY L Employer name Western New York DDSO Amount $16,229.22 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, JEAN H Employer name Downsville CSD Amount $16,228.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, RUDOLPH J, JR Employer name Thruway Authority Amount $16,228.92 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVE, LYNN A Employer name Cornell University Amount $16,228.24 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, MARY A Employer name Port Washington UFSD Amount $16,228.54 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNACCIA, STEPHEN Employer name NYS Power Authority Amount $16,227.94 Date 12/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, WAYNE R Employer name Hartford CSD Amount $16,227.88 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ALLAN E Employer name SUNY Buffalo Amount $16,228.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ADELAIDE F Employer name Washington County Amount $16,227.77 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARJORIE L Employer name Middletown Psych Center Amount $16,227.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUIZZI, DELORES F Employer name Oneida County Amount $16,227.72 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, CHERYL V Employer name Poughkeepsie City School Dist Amount $16,227.60 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN ERIC Employer name Thruway Authority Amount $16,227.21 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSNER, PHYLLIS S Employer name Hudson Valley DDSO Amount $16,226.92 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNSHINE, EUGENE S Employer name Department of Tax & Finance Amount $16,227.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADEN, PHYLLIS M Employer name St Joseph's School For Deaf Amount $16,226.92 Date 02/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, PHYLLIS Employer name Brentwood UFSD Amount $16,226.92 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DIANE E Employer name Suffolk County Amount $16,226.83 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, DOLORES D Employer name Herkimer County Amount $16,226.21 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKAL, THADDEUS E Employer name Dpt Environmental Conservation Amount $16,226.04 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEICHERT, KATHLEEN D Employer name SUNY College at Purchase Amount $16,225.96 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, ROBERT M Employer name Ulster County Amount $16,225.80 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUROLO, LAWRENCE C Employer name Hempstead Sanitary District #2 Amount $16,225.80 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNTZ, ROSEMARIE Employer name Carmel CSD Amount $16,225.92 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, THERESA M Employer name Riverhead CSD Amount $16,225.73 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS E Employer name New York State Canal Corp Amount $16,225.01 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINDEL, BERNARD B Employer name Town of Warwick Amount $16,224.96 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, DAVID A Employer name Ogdensburg Corr Facility Amount $16,225.75 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GLENN J Employer name Waverly CSD Amount $16,225.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWELCZAK, NORA Employer name Rockland County Amount $16,224.83 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMB, RUTHANN Employer name Department of Health Amount $16,224.58 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALBOVSKY, FRANK S Employer name Energy Research Dev Authority Amount $16,224.53 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINN, MARIA Employer name West Irondequoit CSD Amount $16,224.92 Date 10/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDLEY, RICHARD J Employer name Town of Persia Amount $16,223.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAVIN, MICHAEL T Employer name Metro Suburban Bus Authority Amount $16,223.84 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, LEWIS Employer name Freeport UFSD Amount $16,223.84 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARILYN Employer name Huntington UFSD #3 Amount $16,224.24 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, THOMAS M Employer name Long Island St Pk And Rec Regn Amount $16,223.96 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIK, DORIS M Employer name Southwestern CSD Amount $16,224.51 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOXWORTH, WILLIE B Employer name Roswell Park Memorial Inst Amount $16,223.80 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHREN, PAUL Employer name Department of Motor Vehicles Amount $16,223.74 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDON, GERALD Employer name Children & Family Services Amount $16,223.74 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, BONNIE Employer name Sunmount Dev Center Amount $16,223.28 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DEAN L Employer name Bolivar Richburg CSD Amount $16,223.27 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERWITZ, JUDITH M Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $16,223.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, ANDREA M Employer name Suffolk County Amount $16,223.62 Date 02/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, SANDRA A Employer name Montgomery County Amount $16,222.32 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, LINDA L Employer name Livingston Manor CSD Amount $16,223.14 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, NANCY A Employer name Chittenango CSD Amount $16,222.22 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWALD, ANNE M Employer name Locust Valley CSD Amount $16,222.33 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, BARBARA E Employer name NYS Teachers Retirement System Amount $16,222.20 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTOSCIA, MAUREEN Employer name Suffolk County Amount $16,221.96 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ELAINE J Employer name Three Village CSD Amount $16,221.56 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SARAH A Employer name Monroe County Amount $16,221.76 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURITA, ROBERTA A Employer name Nassau County Amount $16,221.84 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAZZO, ANNE L Employer name Department of Health Amount $16,221.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ODESSA Employer name State Insurance Fund-Admin Amount $16,221.19 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name Hudson Valley DDSO Amount $16,220.84 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBROW, ARIANA Employer name Onondaga County Amount $16,220.84 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, ROBIN B Employer name BOCES-Tompkins Seneca Tioga Amount $16,220.85 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULIN, SHARON H Employer name Marcy Correctional Facility Amount $16,220.98 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, CAROLE A Employer name SUNY Stony Brook Amount $16,220.16 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, M SCOTT Employer name Town of Pittsford Amount $16,220.43 Date 05/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYTON, JOHN S Employer name Town of Stark Amount $16,220.19 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, BETTY J Employer name General Brown CSD Amount $16,220.84 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMANN, DORIS J Employer name New York State Assembly Amount $16,219.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKER, EDWARD C Employer name O D Heck Dev Center Amount $16,220.16 Date 05/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKAR, AMELIA B Employer name Village of Johnson City Amount $16,219.88 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESFORD, VALERIE F Employer name Herkimer County Amount $16,219.88 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT D Employer name Mohawk Valley Psych Center Amount $16,219.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, MARCELINA I Employer name Cornell University Amount $16,219.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, PATRICIA C Employer name Dpt Environmental Conservation Amount $16,219.48 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GREGORY Employer name Newburgh City School Dist Amount $16,219.43 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, FRANCES A Employer name BOCES-Erie 1st Sup District Amount $16,219.08 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, WILLIAM R Employer name Town of Sodus Amount $16,219.38 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLERAN, ROSE MARIE Employer name Bellmore-Merrick CSD Amount $16,219.20 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ZORAIDA V Employer name Dept Labor - Manpower Amount $16,219.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, ANGELINE Employer name Westhill CSD Amount $16,219.02 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, WALTER B Employer name Sunmount Dev Center Amount $16,218.96 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BONNIE I Employer name Susquehanna Valley CSD Amount $16,218.92 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBEGOTT, CAROLYN Employer name SUNY Stony Brook Amount $16,218.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINO, MARY Employer name Department of Social Services Amount $16,218.80 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALA, RACHEL C Employer name Buffalo City School District Amount $16,218.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLYAKOV, MICHAEL Employer name Office For Technology Amount $16,218.72 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, NANCY A Employer name SUNY College Technology Alfred Amount $16,217.92 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARYLOU L Employer name Chemung County Amount $16,217.47 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, BESSIE Employer name Pilgrim Psych Center Amount $16,217.80 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, YVONNE G Employer name Pilgrim Psych Center Amount $16,217.92 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBECK, CHERYL A Employer name Franklinville CSD Amount $16,217.41 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARILYN A Employer name Suffolk County Amount $16,216.96 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKDORF, WAYNE J Employer name St Johnsville CSD Amount $16,217.34 Date 03/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNON, EUNICE M Employer name Ogdensburg City School Dist Amount $16,217.92 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY, MARK A Employer name Niagara County Amount $16,217.17 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, ROBERT E Employer name Town of Olive Amount $16,216.04 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGBEIL, BARBARA Employer name Olean City School Dist Amount $16,216.80 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, SUZANNE V Employer name Brentwood UFSD Amount $16,215.81 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, IRENE R Employer name Rockland County Amount $16,215.80 Date 02/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, SHAREN S Employer name SUNY College at Cortland Amount $16,215.95 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUEREN, GEORGE E Employer name Insurance Dept-Liquidation Bur Amount $16,216.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SNOWDROP Employer name Hudson Valley DDSO Amount $16,215.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, DAVID E Employer name Division of the Lottery Amount $16,215.79 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL G Employer name Town of Covert Amount $16,215.60 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZ, NORBERT A Employer name City of Buffalo Amount $16,214.88 Date 03/31/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOHL, BEVERLY Employer name East Ramapo CSD Amount $16,214.88 Date 07/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZACZKA, LORETTA M Employer name Western New York DDSO Amount $16,215.44 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLINGER, ELAINE Employer name Department of Tax & Finance Amount $16,214.96 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, PHILIP Employer name Department of Law Amount $16,215.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, MARK E Employer name Adirondack Correction Facility Amount $16,214.86 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENERY, EUGENE W Employer name City of Fulton Amount $16,214.84 Date 05/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASHLEY, THORA Employer name Brooklyn DDSO Amount $16,214.83 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMNARAIN, CARLYNE S Employer name Manhattan Psych Center Amount $16,213.48 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARIA Employer name Oceanside UFSD Amount $16,214.26 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, MARY L Employer name Saratoga Springs City Sch Dist Amount $16,212.77 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERPLANK, JUNE L Employer name Marion CSD Amount $16,213.17 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, NANCY L Employer name Rochester Psych Center Amount $16,212.57 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, MARY F Employer name Erie County Amount $16,212.84 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, RHONDA D Employer name Town of Chenango Amount $16,212.68 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, ANGELO Employer name Buffalo Psych Center Amount $16,212.08 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, ROSE Employer name Taconic DDSO Amount $16,212.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, ELIZABETH A Employer name Valley Stream UFSD 13 Amount $16,211.88 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, MARTHA N Employer name NYS Corr Serv,NYC Central Adm Amount $16,211.96 Date 10/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CYNTHIA G Employer name Dept Labor - Manpower Amount $16,211.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSOWSKI, G CAROL Employer name Copake-Taconic Hills CSD Amount $16,211.81 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARIE Employer name BOCES-Nassau Sole Sup Dist Amount $16,211.78 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, PAUL W Employer name Mohawk Valley Psych Center Amount $16,211.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, SANDRA J Employer name Amherst CSD Amount $16,211.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, GLENDA Employer name Suffern CSD Amount $16,211.08 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITY, JOANNE M Employer name Third Jud Dept - Nonjudicial Amount $16,211.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, WILLIE L Employer name Ellenville CSD Amount $16,210.92 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CALLAGHAN, MAUREEN E Employer name Clarkstown CSD Amount $16,211.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARILYN KOSS Employer name Hilton CSD Amount $16,211.64 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANNE R Employer name Monroe County Amount $16,210.92 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEBERT, JANET B Employer name Half Hollow Hills Comm Library Amount $16,210.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, DOROTHY M Employer name Fourth Jud Dept - Nonjudicial Amount $16,209.96 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, SUSAN Employer name Westchester Health Care Corp Amount $16,210.09 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIECZKOWSKI, IRENE C Employer name Averill Park CSD Amount $16,210.80 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERFIELD, MARGARET J Employer name Dept Labor - Manpower Amount $16,209.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, LESLIE C Employer name Ontario County Amount $16,209.93 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, WILLIAM Employer name Middle Country CSD Amount $16,209.83 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSLEY, FAY Employer name State Insurance Fund-Admin Amount $16,209.39 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, ELIZABETH E Employer name Cornell University Amount $16,209.60 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREMBOCKI, DIANE A Employer name Albany County Amount $16,209.04 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRILEAU, DOROTHY S. Employer name Town of Mamaroneck Amount $16,209.20 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, SHIRLEY Employer name Ulster County Amount $16,209.09 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, RICHARD L Employer name Town of Southampton Amount $16,209.08 Date 03/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIONE, PHYLLIS Employer name Glen Cove City School Dist Amount $16,209.04 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, ROBERT L Employer name Sullivan Corr Facility Amount $16,208.40 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDARI, DOMINICK N Employer name Onondaga County Amount $16,208.07 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFI, MORRIS D Employer name Town of Mamaroneck Amount $16,208.96 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, BARRY D Employer name City of Utica Amount $16,208.06 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, NANCY K Employer name Town of Hartford Amount $16,207.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPAZ, DEMOSTHENES M Employer name Port Authority of NY & NJ Amount $16,208.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JOHN A Employer name Groton CSD Amount $16,207.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNOWSKI-FAGLE, RUTH E Employer name Shenendehowa CSD Amount $16,207.95 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEWASKI, INGRID Employer name Putnam Valley CSD Amount $16,206.80 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELIE, JAMES E Employer name New York State Canal Corp Amount $16,206.72 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISSMAN, CONSTANCE M Employer name Niagara County Amount $16,207.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, WILLIAM E Employer name NYS Assembly - Members Amount $16,207.12 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CECELIA A Employer name Honeoye CSD Amount $16,206.63 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, DEBORAH L Employer name Monroe County Amount $16,206.92 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURE, KATHLEEN Employer name Department of Health Amount $16,206.48 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GRACE M Employer name Town of Islip Amount $16,206.42 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHING Employer name Long Island St Pk And Rec Regn Amount $16,206.24 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, BERTHA A Employer name City of Buffalo Amount $16,206.08 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, ALBERT J Employer name Metropolitan Trans Authority Amount $16,206.00 Date 08/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, EARNEST E Employer name Cornell University Amount $16,206.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNEN, HERBERT W Employer name Erie County Amount $16,205.88 Date 08/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDENIN, VALENTINA I Employer name Westchester Health Care Corp Amount $16,205.31 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, SUSAN Employer name Suffolk County Amount $16,205.13 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICCA, RONALD A Employer name Lindenhurst Memorial Library Amount $16,205.67 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWBRIDGE, MARJORIE A Employer name BOCES Eastern Suffolk Amount $16,205.36 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MYRA Employer name Dept of Correctional Services Amount $16,204.96 Date 07/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA J Employer name Town of Colonie Amount $16,204.96 Date 04/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEAU, LOUISE A Employer name Central Square CSD Amount $16,204.16 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, SELMA Employer name Nassau County Amount $16,205.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENGEL, WALTER P Employer name City of Middletown Amount $16,204.96 Date 03/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, LOUISE E Employer name Connetquot CSD Amount $16,204.16 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUUS, TIMOTHY S Employer name Town of Poestenkill Amount $16,204.09 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, CAROL J Employer name Iroquois CSD Amount $16,204.16 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWASIW, ANN Employer name Monroe County Amount $16,204.08 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DENISE C Employer name Dpt Environmental Conservation Amount $16,204.08 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTIJO, PATRICIA C Employer name Div Housing & Community Renewl Amount $16,203.86 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITHIAN, PAUL Employer name Newburgh City School Dist Amount $16,203.79 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN G Employer name Monroe County Amount $16,204.02 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMIS, KAREN O Employer name Ballston Spa-CSD Amount $16,203.13 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEGLEY, DEBORAH K Employer name Wheatland-Chili CSD Amount $16,203.61 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALKOWSKI, MARTIN J Employer name Evans - Brant CSD Amount $16,203.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, STANLEY M Employer name Erie County Amount $16,202.39 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN LOUIS, SAINT VALE Employer name Clarkstown CSD Amount $16,203.08 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MYRON C Employer name Town of Stony Point Amount $16,202.97 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, DAWN C Employer name Lakeland CSD of Shrub Oak Amount $16,203.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIF, CAROLYN A Employer name Hilton CSD Amount $16,203.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BRADLEY Employer name Mid-State Corr Facility Amount $16,202.16 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BETTY J Employer name Dept Health - Veterans Home Amount $16,202.12 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARSHA E Employer name Western New York DDSO Amount $16,201.95 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, JOHN Employer name Westchester County Amount $16,202.04 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAPORT, LILLIAN A Employer name Office of Mental Health Amount $16,202.00 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIKOWSKY, KRISTY K Employer name Madison County Amount $16,201.24 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, EVA H Employer name Monroe County Amount $16,201.04 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROBERT F Employer name Office of Mental Health Amount $16,201.79 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, KATHLEEN J Employer name State Insurance Fund-Admin Amount $16,201.59 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVER, DEBRA A Employer name Jefferson County Amount $16,201.31 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAVSON, SUSANNE E Employer name SUNY College at Fredonia Amount $16,200.63 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAVSON, DIANA Employer name Division of State Police Amount $16,201.03 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONGORDON, ALEXANDER F Employer name Cornell University Amount $16,200.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, MARY J Employer name Newark Dev Center Amount $16,200.12 Date 01/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, MICHAEL H Employer name Dept Transportation Region 6 Amount $16,200.04 Date 10/13/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, BARBARA L Employer name Buffalo Psych Center Amount $16,200.32 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSEY, BETTY W Employer name Lewis County Amount $16,200.16 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARILYN A Employer name Onondaga County Amount $16,200.01 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, JEANNE M Employer name Westchester Health Care Corp Amount $16,199.61 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOURY, JAMES R Employer name City of Oneonta Amount $16,199.45 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DENNIS J Employer name Binghamton Housing Authority Amount $16,199.44 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLIAR, JUNE Employer name Half Hollow Hills CSD Amount $16,199.73 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETURRIS, RUTH M Employer name Plainedge UFSD Amount $16,199.96 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JANET S Employer name BOCES-Onondaga Cortland Madiso Amount $16,199.72 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, ANASTASIA C Employer name Westchester County Amount $16,199.34 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, LINDA M Employer name Spencerport CSD Amount $16,199.22 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHHOFF, WILLIAM B Employer name Supreme Ct-Queens Co Amount $16,199.04 Date 02/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BRENDA J Employer name Brooklyn DDSO Amount $16,198.96 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOVISSI, JOSEPH S Employer name City of Rome Amount $16,199.12 Date 02/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTOPHER, DONNA M Employer name Department of Motor Vehicles Amount $16,199.12 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, JAMES Employer name Saratoga Springs City Sch Dist Amount $16,198.77 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, CAROL A Employer name Central NY Psych Center Amount $16,198.44 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURK, ROBERT Employer name Metropolitan Trans Authority Amount $16,198.23 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA A Employer name Central NY Psych Center Amount $16,198.33 Date 09/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLWORTH, ALPHONSO Employer name South Huntington UFSD Amount $16,198.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PAULA J Employer name Union Springs CSD Amount $16,198.13 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA L Employer name Rockland Psych Center Children Amount $16,198.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KENNETH Employer name City of New Rochelle Amount $16,197.14 Date 09/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FRED H Employer name Thruway Authority Amount $16,197.16 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, CORA L Employer name Nassau County Amount $16,197.58 Date 08/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIZZI, DOLORES E Employer name BOCES-Nassau Sole Sup Dist Amount $16,197.96 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, JOELLEN J Employer name Yorktown CSD Amount $16,197.41 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGWORTHY, BELVA E Employer name Washington County Amount $16,197.16 Date 02/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HMURCIK, ALBERT J Employer name City of Binghamton Amount $16,197.12 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNELL, MARGOT E Employer name NYS Community Supervision Amount $16,196.66 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, JANICE A Employer name Norwich UFSD 1 Amount $16,196.76 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, KATHLEEN A Employer name Kings Park Psych Center Amount $16,197.08 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEPHEN W Employer name Westchester Health Care Corp Amount $16,197.07 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHEE, JEANNEMARIE Employer name Nassau County Amount $16,197.08 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGASSER, MADRY Employer name Long Island St Pk And Rec Regn Amount $16,196.64 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE L Employer name City of Albany Amount $16,196.48 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, DIANE Employer name BOCES-Nassau Sole Sup Dist Amount $16,196.38 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, AUTHOLENE Employer name Yonkers City School Dist Amount $16,196.39 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZON, SONIA M Employer name Off Alcohol & Substance Abuse Amount $16,196.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AEBLI, ANGELA M Employer name Chenango Valley CSD Amount $16,196.16 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKWEATHER, JOAN C Employer name Town of Rush Amount $16,196.16 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVALHO, BARBARA A Employer name Westchester Health Care Corp Amount $16,196.12 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONDERLY, DAVID B Employer name Village of Saranac Lake Amount $16,196.12 Date 10/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKEEFE, FRANCIS X Employer name City of Glens Falls Amount $16,196.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKA, PATRICIA M Employer name Western New York DDSO Amount $16,196.08 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, YVETTE Employer name Div Alcoholic Beverage Control Amount $16,195.60 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFORD, JANET Employer name Town of Constantia Amount $16,195.56 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, VINCENZA M Employer name Brentwood UFSD Amount $16,196.07 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMA M Employer name Staten Island DDSO Amount $16,195.34 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEVINS, MARYLEE Employer name Suffolk County Amount $16,195.33 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, BETTE M Employer name BOCES-Nassau Sole Sup Dist Amount $16,195.30 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS, LEWIS A Employer name Niagara Frontier Trans Auth Amount $16,195.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANES, HOWARD D Employer name N Tonawanda City School Dist Amount $16,195.16 Date 09/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, EDWIN G Employer name Ontario County Amount $16,195.08 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, LINDA LEIGH Employer name City of Rochester Amount $16,195.08 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETIENNE, DUCIE Employer name Hsc at Brooklyn-Hospital Amount $16,195.02 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAM, SUE ELLEN Employer name Erie County Amount $16,195.20 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURRINO, ALFIA M Employer name South Beach Psych Center Amount $16,195.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CARLOS Employer name New York Public Library Amount $16,194.14 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, ROSLYN D COOK Employer name Off of the State Comptroller Amount $16,194.47 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, JOHN P Employer name Cattaraugus County Amount $16,194.73 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOON S Employer name Craig Developmental Center Amount $16,193.84 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCANTARO, JOHN W Employer name Byram Hills CSD at Armonk Amount $16,194.04 Date 08/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWA, MICKEY J Employer name Town of Grand Island Amount $16,193.77 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, EUGENE A Employer name City of White Plains Amount $16,193.16 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, JAN M Employer name Capital District DDSO Amount $16,192.64 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODNY, SUSANNE Employer name Appellate Div 2nd Dept Amount $16,192.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINTON, SCOTT R Employer name Town of Sterling Amount $16,192.57 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVEY, VALERIE A Employer name SUNY College at Geneseo Amount $16,192.56 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOSKY, GARY W Employer name Town of Oyster Bay Amount $16,192.48 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, JONI Employer name Sunmount Dev Center Amount $16,192.46 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFELL, JAMES E Employer name Dept Transportation Region 8 Amount $16,192.25 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTIAN, LUISA T Employer name SUNY College at Cortland Amount $16,192.20 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKEN, JEANNE Employer name South Orangetown CSD Amount $16,192.16 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, DEBORAH C Employer name Central Islip Psych Center Amount $16,192.16 Date 08/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, S ROBERT Employer name Senate Special Annual Payroll Amount $16,192.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, DEBRA A Employer name Albany County Amount $16,191.71 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, MARGARET M Employer name Butler Correctional Facility Amount $16,192.12 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, FRANK M Employer name City of Rochester Amount $16,191.79 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINZI, LARRY A Employer name Broome County Amount $16,191.54 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOBERT, JEANNE M Employer name Ulster County Amount $16,192.03 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANFORD, FRED Employer name SUNY Stony Brook Amount $16,191.32 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, HONORIUS T Employer name City of Ogdensburg Amount $16,191.20 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGINSKI, RICHARD A Employer name City of Amsterdam Amount $16,191.16 Date 12/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEHRES, CAROL A Employer name Westhill CSD Amount $16,190.64 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, MARIE Employer name Oceanside UFSD Amount $16,191.20 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOSEPH J Employer name Brentwood UFSD Amount $16,190.91 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DANIEL G Employer name Dept Transportation Region 8 Amount $16,190.37 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, INGRAM M Employer name Hsc at Brooklyn-Hospital Amount $16,190.92 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JOHN D Employer name Broome County Amount $16,190.51 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, IRENE M Employer name SUNY Stony Brook Amount $16,190.16 Date 03/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, ROSE M Employer name SUNY Stony Brook Amount $16,190.16 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO-GALSTER, KAREN R Employer name Onondaga County Amount $16,190.06 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ASTON, JR Employer name Bedford Hills Corr Facility Amount $16,190.16 Date 12/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, AQUILES Employer name Westchester County Amount $16,190.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPINS, GINA Employer name Port Authority of NY & NJ Amount $16,190.08 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, LEONARD J, JR Employer name Windham-Ashland-Jewett CSD Amount $16,189.32 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLOWSKI, DOLORES L Employer name Orange County Amount $16,189.97 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARENT, CAROL J Employer name Massapequa Public Library Amount $16,189.80 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, DAVID Employer name Port Authority of NY & NJ Amount $16,189.20 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IDA MAE Employer name UFSD of the Tarrytowns Amount $16,189.16 Date 07/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMIECIK, JUDY Employer name Orange County Amount $16,188.77 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DEBORAH J Employer name Finger Lakes DDSO Amount $16,188.49 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, WILLIAM C Employer name Division of State Police Amount $16,189.12 Date 07/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDHU, BACHAN G Employer name Port Authority of NY & NJ Amount $16,188.36 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JESUSA D Employer name Nassau Health Care Corp Amount $16,188.12 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLEBEE, MARY E Employer name Buffalo Psych Center Amount $16,187.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPIEN, THERESA A Employer name Division of Parole Amount $16,188.12 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTEL, ANNE L Employer name Thruway Authority Amount $16,187.18 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JUDITH S Employer name Cayuga County Amount $16,187.78 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, RICHARD A Employer name Dept Transportation Region 7 Amount $16,186.85 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVRE, TAMI L Employer name St Lawrence Childrens Services Amount $16,187.06 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIAZUK, TED Employer name City of Buffalo Amount $16,186.88 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, HAROLD J, JR Employer name Lakeland CSD of Shrub Oak Amount $16,187.02 Date 01/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ARTHUR J, JR Employer name SUNY College at Oneonta Amount $16,186.13 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTA, VINCENT I Employer name Terryville Fire District Amount $16,186.48 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, CLEMENTINA Employer name Department of Motor Vehicles Amount $16,186.80 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASO, ROBBIN Employer name Orange County Amount $16,185.90 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, MARGARET A Employer name Orange County Amount $16,185.85 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZO, PATRICIA J Employer name Niagara Frontier Trans Auth Amount $16,186.12 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMAN, SHIRLEY M Employer name Suffolk OTB Corp Amount $16,186.12 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, CHRYS A Employer name Arlington CSD Amount $16,185.64 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLUT, GERALD J Employer name Erie County Amount $16,185.78 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORMEY, JANE N Employer name Town of Webb UFSD Amount $16,185.76 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSI, JANE L Employer name SUNY College at Cortland Amount $16,185.20 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BEVERLY A Employer name Sunmount Dev Center Amount $16,185.08 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, BARBARA A Employer name Dept Transportation Region 10 Amount $16,185.47 Date 05/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERAMI, GERALDINE S Employer name Pilgrim Psych Center Amount $16,185.20 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LISA M Employer name Sunmount Dev Center Amount $16,184.70 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BETTY J Employer name Office For Technology Amount $16,184.98 Date 03/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CINDERELLA L Employer name Finger Lakes DDSO Amount $16,184.87 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, NORMAN E Employer name Gowanda Psych Center Amount $16,184.20 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MAUREEN G Employer name Brooklyn DDSO Amount $16,184.20 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, LEONA M Employer name Dolgeville CSD Amount $16,184.36 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, KAREN A Employer name SUNY Stony Brook Amount $16,184.09 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WILLIAM H Employer name City of Rochester Amount $16,184.04 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, PATRICK J Employer name Port Authority of NY & NJ Amount $16,184.10 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, ASBERT R Employer name Metro Suburban Bus Authority Amount $16,184.20 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELAINE M Employer name Sayville UFSD Amount $16,184.10 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIOSI, LEONORA Employer name Ardsley UFSD Amount $16,183.20 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVLIN, STEPHEN A Employer name SUNY College Technology Canton Amount $16,183.34 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNONE, PETER P Employer name Town of Eastchester Amount $16,183.92 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, VERONICA E Employer name Suffolk County Amount $16,183.14 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, ROBERT L Employer name Yonkers City School Dist Amount $16,183.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, MICHAEL E Employer name City of White Plains Amount $16,183.04 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKLITSCH, MARTHA C Employer name Department of Motor Vehicles Amount $16,183.16 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDOSO, ORLANDO Employer name Bronxville UFSD Amount $16,183.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHERYL L Employer name Kirby Forensic Psych Center Amount $16,182.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBICKI, FRANCES T Employer name Westchester County Amount $16,182.24 Date 04/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CATHERINE V Employer name Department of Health Amount $16,182.81 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONESI, RENEE M Employer name NYS Power Authority Amount $16,182.24 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, DUDLEY S Employer name Oyster Bay-East Norwich CSD Amount $16,182.20 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTNER, PHYLLIS M Employer name Div Housing & Community Renewl Amount $16,182.20 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, GRACE S Employer name Housing Finance Agcy Amount $16,182.24 Date 08/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERETO, JOHN B, JR Employer name Rome City School Dist Amount $16,182.20 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERKOSKI, GLADYS S Employer name Suffolk County Amount $16,182.12 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, PAULA A Employer name NYS Teachers Retirement System Amount $16,182.03 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, SALLY J Employer name Off Alcohol & Substance Abuse Amount $16,182.20 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JAMES M Employer name Greater Binghamton Health Cntr Amount $16,182.20 Date 03/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, VIRGINIA B Employer name Homer CSD Amount $16,181.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIZER, LEE P, JR Employer name Town of Orange Amount $16,181.34 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNER, ADRIENNE Employer name Rockland County Amount $16,181.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, EILEEN E Employer name Brookhaven-Comsewogue UFSD Amount $16,181.20 Date 11/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JIMMIE Employer name SUNY Health Sci Center Syracuse Amount $16,181.20 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWONG, CHOR K Employer name Dept Labor - Manpower Amount $16,181.16 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOBELLO, CLEMENTINE Employer name Department of Tax & Finance Amount $16,181.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKOWSKI, EDWARD J Employer name Sing Sing Corr Facility Amount $16,180.85 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSLEY, GRETA D Employer name Nassau County Amount $16,181.24 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, DANIEL J Employer name Genesee St Park And Rec Regn Amount $16,180.80 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINFELDT, EILEEN Employer name Dept Transportation Region 10 Amount $16,180.94 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, LORRAINE C Employer name Monroe Woodbury CSD Amount $16,180.20 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLO, MARCIA F Employer name SUNY Stony Brook Amount $16,180.76 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JUDITH ANNE Employer name Finger Lakes DDSO Amount $16,179.96 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, MARY M Employer name Water Auth of West Nassau Co Amount $16,179.89 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SHIRLEY M Employer name Chautauqua County Amount $16,180.20 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, DONALD H Employer name Bare Hill Correction Facility Amount $16,180.16 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIA, JOHN F R Employer name Roosevelt Island Oper Corp Amount $16,179.60 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZEK, CARL H Employer name Western New York DDSO Amount $16,180.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, IDICULA Employer name Staten Island DDSO Amount $16,178.73 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, PATRICIA L Employer name Saranac Lake CSD Amount $16,178.59 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBLIO, NICHOLAS A Employer name Auburn Corr Facility Amount $16,179.20 Date 06/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LAWRENCE F Employer name Division of State Police Amount $16,179.16 Date 09/07/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIESER, JUDITH L Employer name Pilgrim Psych Center Amount $16,178.20 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARK A Employer name Department of Transportation Amount $16,178.17 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLUM, CAROL J Employer name Ravena Coeymans Selkirk CSD Amount $16,178.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, COLLEEN M Employer name Onondaga County Amount $16,179.25 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, LARRY J Employer name Bemus Point CSD Amount $16,178.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKAFOR, CHIME Employer name Kingsboro Psych Center Amount $16,178.06 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADD, MARGARET Employer name Department of Civil Service Amount $16,177.94 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEC, ELSIE B Employer name Queensbury UFSD Amount $16,178.12 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JOYCE A Employer name St Lawrence County Amount $16,177.51 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, S WEBSTER Employer name Town of Lysander Amount $16,177.92 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBKE, JOY Employer name Sweet Home CSD Amrst&Tonawanda Amount $16,177.06 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLENTS, MICHAEL G Employer name NYS Power Authority Amount $16,177.30 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKUS, ALICE L Employer name Chautauqua County Amount $16,177.45 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCARDI, CAROLYN Employer name Valley Stream UFSD 30 Amount $16,176.70 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASWICK, JUANITA G Employer name NYS Assembly - Session Amount $16,176.96 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHMAN, LINDA L Employer name Genesee County Amount $16,176.76 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSAVAUGH, THOMAS P Employer name Town of St Armand Amount $16,176.20 Date 03/29/1997 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