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 DOUD, HARLENE H Employer name Letchworth CSD at Gainesville Amount $16,050.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, STEPHANIE N Employer name Dept Labor - Manpower Amount $16,050.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECHA, MILAGROS Employer name SUNY Stony Brook Amount $16,050.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, MARY LOU Employer name Legislative Library Amount $16,050.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, RONALD B Employer name Dept Transportation Reg 2 Amount $16,049.97 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA F Employer name Newark Dev Center Amount $16,050.00 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABAR, KATHLEEN Employer name Western New York DDSO Amount $16,049.92 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELACRUZ, JOSE Employer name Hudson Valley DDSO Amount $16,049.96 Date 03/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, THOMAS E Employer name Onondaga County Amount $16,049.96 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, JAMES Employer name Union-Endicott CSD Amount $16,049.88 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, ERNEST E Employer name Dept Transportation Reg 2 Amount $16,049.62 Date 06/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, TERRY F Employer name Onondaga County Amount $16,049.92 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JOEY D Employer name Harrison CSD Amount $16,049.16 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, LORENZ A Employer name Long Island St Pk And Rec Regn Amount $16,049.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, GERLIA Employer name Workers Compensation Board Bd Amount $16,049.17 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MONICA Employer name Liverpool CSD Amount $16,049.22 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POILLUCCI, CHARLOTTE L Employer name Supreme Court Clks & Stenos Oc Amount $16,049.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHRLEIN, JOHN J Employer name Hendrick Hudson CSD-Cortlandt Amount $16,048.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ETRULLA B Employer name Roosevelt UFSD Amount $16,048.20 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, PAUL Employer name North Babylon UFSD Amount $16,047.96 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMIRE, DOROTHY J Employer name SUNY College at Oswego Amount $16,048.74 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, PEGGY Employer name Division of Parole Amount $16,048.66 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRIG, LINDA L Employer name Camden CSD Amount $16,048.37 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLENDER, VENUS J Employer name Battery Park City Authority Amount $16,047.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, JOSEPH Employer name Dept Transportation Region 9 Amount $16,047.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, BONITA R Employer name City of Binghamton Amount $16,047.41 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLETO, DONALD D Employer name City of Buffalo Amount $16,047.96 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, MARION M Employer name Saratoga County Amount $16,046.98 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICONE, CIRIACO J Employer name Nassau County Amount $16,047.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEOGHEGAN, VINCENT J Employer name Orange County Amount $16,046.87 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTSFORD, LINDA A Employer name Frontier CSD Amount $16,046.86 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, JAMES L Employer name Niagara County Amount $16,046.72 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGAN, TIMOTHY J Employer name Off of the State Comptroller Amount $16,046.42 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKE, VIRGINIA B Employer name Central Islip Psych Center Amount $16,046.00 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYLMANN, SHARON K Employer name Suffolk County Amount $16,046.14 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEOLA, RICHARD Employer name Dpt Environmental Conservation Amount $16,045.41 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APUZZO, CROCETTA Employer name Pilgrim Psych Center Amount $16,045.96 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZYCKI, EDWARD S Employer name Dept Transportation Region 4 Amount $16,046.13 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, JOHN A Employer name Suffolk County Amount $16,045.11 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMON, DEBERA Employer name Columbia County Amount $16,045.68 Date 03/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, NATHANIEL Employer name State Insurance Fund-Admin Amount $16,045.30 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRIGHT, BARBARA M Employer name New York State Assembly Amount $16,045.14 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUETTER, FREDERICK L Employer name Dept Transportation Region 1 Amount $16,045.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, EILEEN L Employer name William Floyd UFSD Amount $16,045.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY R Employer name Essex County Amount $16,045.04 Date 09/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASCHUR, CLIFFORD E Employer name Port Authority of NY & NJ Amount $16,044.96 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIG, RICHARD Employer name Warren County Amount $16,044.96 Date 11/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, RONALD S Employer name Div Substance Abuse Services Amount $16,044.96 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERRA, TRINIDAD Employer name Brooklyn Public Library Amount $16,044.35 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEYAK, JANICE A Employer name Chautauqua County Amount $16,044.96 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, BEVERLY Employer name St Lawrence Psych Center Amount $16,044.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ROSEMARY Employer name Port Washington UFSD Amount $16,044.60 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DOUGLAS C Employer name Workers Compensation Board Bd Amount $16,044.14 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARTHA P Employer name Albany City School Dist Amount $16,044.73 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, PATRICIA D Employer name SUNY Buffalo Amount $16,044.29 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARGARET A Employer name Hilton CSD Amount $16,043.96 Date 07/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID A Employer name Steuben County Amount $16,043.96 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSE, SUE M Employer name Dept Labor - Manpower Amount $16,044.04 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY ANN C Employer name Peru CSD Amount $16,044.00 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUQUE, BEVERLY J Employer name Department of Tax & Finance Amount $16,043.96 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDERVILLE, LORETTA JUNE Employer name Fairport CSD Amount $16,043.96 Date 09/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEFANIE M Employer name Lake George CSD Amount $16,043.34 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, SHIRLEY A Employer name Education Department Amount $16,043.14 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, RICHARD J Employer name Mid-State Corr Facility Amount $16,043.68 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BERGEN, BARBARA J Employer name New York State Assembly Amount $16,043.67 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURIFOY, MOZELLE Employer name Kings Park Psych Center Amount $16,043.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOM, WILLIAM N Employer name Buffalo City School District Amount $16,043.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, BARBARA L Employer name Village of Brockport Amount $16,043.04 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, IRIS C Employer name Niagara County Amount $16,042.95 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOERCHER, LUCIA H Employer name Shoreham-Wading River CSD Amount $16,043.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, JEANNE M Employer name Town of Hanover Amount $16,042.96 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOG, JOLAN E Employer name Cornell University Amount $16,042.85 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIAN, SUSAN L Employer name City of Rensselaer Amount $16,042.63 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNIE, CAROLYN M Employer name Metropolitan Trans Authority Amount $16,042.31 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, DONALD R Employer name Dept Labor - Manpower Amount $16,042.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, JESSIE LIN CHI Employer name Queens Borough Public Library Amount $16,042.26 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHIE, MARLYS L Employer name Capital Dist Psych Center Amount $16,041.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LUCINDA Employer name Manhattan Psych Center Amount $16,042.04 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, EILEEN W Employer name East Ramapo CSD Amount $16,042.04 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, DOROTHY A Employer name N Tonawanda City School Dist Amount $16,041.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROECK, PATRICIA J Employer name Lancaster CSD Amount $16,041.74 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROWICK, ANDREA E Employer name Capital Dist Psych Center Amount $16,041.41 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, BRIAN L Employer name Port Authority of NY & NJ Amount $16,041.50 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, JONATHAN J, JR Employer name Capital Dist Psych Center Amount $16,041.57 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, ELIZABETH H Employer name Washington County Amount $16,041.05 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Sunmount Dev Center Amount $16,040.34 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, PATRICIA Employer name SUNY Buffalo Amount $16,040.16 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CONCETTA N Employer name Onondaga County Amount $16,040.28 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GAIL P Employer name Wheatland-Chili CSD Amount $16,039.11 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCELLI, DARREN M Employer name Taconic Corr Facility Amount $16,038.96 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZON, PAULA R Employer name Rockland County Amount $16,039.80 Date 07/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT F Employer name Washington County Amount $16,039.51 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORIE, MARGO M Employer name Phoenix CSD Amount $16,038.78 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, ELIZABETH M Employer name St Lawrence Psych Center Amount $16,038.96 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, HAROLD Employer name Greene County Amount $16,038.78 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMIRAND, COLLETTE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,039.92 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELSEN, SANDRA Employer name Carmel CSD Amount $16,038.70 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, BERTRAM G Employer name Thruway Authority Amount $16,038.24 Date 07/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, MAUREEN A Employer name Off of the State Comptroller Amount $16,038.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, CHARLES E Employer name NYS Power Authority Amount $16,038.67 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, JUDITH B Employer name Frewsburg CSD Amount $16,038.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, ROBERT P Employer name Lockport City School Dist Amount $16,038.48 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, BETTY A, MRS Employer name Fulton City School Dist Amount $16,037.96 Date 12/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCOVICH, GLORIA M Employer name Nassau County Amount $16,037.92 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GLADYS Employer name Helen Hayes Hospital Amount $16,037.96 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, MARILYN Employer name Eden CSD Amount $16,037.74 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, SANDRA C Employer name City of Buffalo Amount $16,037.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVI, SHARON F Employer name Genesee County Amount $16,037.91 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINDALE, NEREYDA Employer name Broome DDSO Amount $16,037.44 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, RAYMOND A, JR Employer name Rensselaer County Amount $16,037.36 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, REGINA M Employer name Village of Hancock Amount $16,037.52 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, MINNIE C Employer name Sullivan County Amount $16,037.10 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLINGHAM, JUDITH E Employer name Red Creek CSD Amount $16,037.92 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CHERYL A Employer name Eldred CSD Amount $16,037.08 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CAROL E Employer name Insurance Department Amount $16,037.04 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MARY ANN L Employer name Ardsley UFSD Amount $16,036.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, THOMAS G Employer name Division For Youth Amount $16,036.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLENBARGER, BETTY L Employer name Gowanda CSD Amount $16,036.84 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKEY, FAITH Employer name Broome County Amount $16,036.94 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISE, MARIE A Employer name Department of Tax & Finance Amount $16,036.92 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, ANNA B Employer name Saratoga County Amount $16,036.96 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, MARSHA K Employer name Town of Ellicott Amount $16,036.55 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, HENRY S Employer name Hudson & Black Riv Reg Dist Amount $16,036.42 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDEREGG, ELAINE D Employer name NYS School For The Deaf Amount $16,036.08 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, ERIKA Employer name Carmel CSD Amount $16,036.08 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLOCH, JUDITH K Employer name Wayne CSD Amount $16,036.41 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDEMAN, JOHN F Employer name City of Buffalo Amount $16,036.16 Date 06/17/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, BESSIE L Employer name Capital District DDSO Amount $16,035.91 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTUCEK, MARGARET J Employer name State Insurance Fund-Admin Amount $16,036.07 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ALICE Employer name Mahopac CSD Amount $16,035.96 Date 03/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYN, CONSTANCE Employer name Division of Parole Amount $16,035.66 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARKUS A Employer name Health Research Inc Amount $16,035.16 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, WAYNE H Employer name Kingston City School Dist Amount $16,035.06 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGA, LINDA S Employer name Cayuga County Amount $16,035.92 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CAROL E Employer name Rome City School Dist Amount $16,034.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, THOMAS A Employer name Cornell University Amount $16,034.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCALETTI, LUCY Employer name Suffolk County Amount $16,035.90 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMAR-PETRASKE, JOAN A Employer name Broome County Amount $16,034.92 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGOLELLI, RALPH A Employer name Onondaga County Amount $16,034.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SUZETTE E Employer name Village of Unadilla Amount $16,034.77 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, SARAH Employer name Bayview Corr Facility Amount $16,034.96 Date 05/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTFIN, HENRY D Employer name Dryden CSD Amount $16,034.14 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRASE, LILLIAN M Employer name Westchester County Amount $16,034.88 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-BUTLER, BOBBIE L Employer name Hsc at Syracuse-Hospital Amount $16,033.99 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUCHER, SANDRA L Employer name Orange County Amount $16,034.05 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSMANO, FRANCES M Employer name Copiague UFSD Amount $16,033.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, ADELINE M Employer name Washington County Amount $16,033.96 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MARGARET A Employer name Erie County Amount $16,033.96 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JAMIE L Employer name Sunmount Dev Center Amount $16,033.35 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWOOD, MUHAMMAD Employer name Rochester Psych Center Amount $16,033.87 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, CHARLOTTE Employer name Dept of Agriculture & Markets Amount $16,033.92 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, CORINNE Employer name Riverhead Free Library Amount $16,032.96 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JANET L Employer name Jefferson County Amount $16,032.96 Date 05/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, JOHN J Employer name Springs UFSD of East Hampton Amount $16,033.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODIG, DOROTHY Employer name Ulster County Amount $16,033.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOAN L Employer name Oneida County Amount $16,033.00 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, SUSAN L Employer name Brentwood UFSD Amount $16,032.86 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYSCIN, IRENE J Employer name Lewiston-Porter CSD Amount $16,032.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, PATRICIA C Employer name BOCES-Clint Essx Warr Wash'Ton Amount $16,032.91 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTANGELO, DANIEL P Employer name City of North Tonawanda Amount $16,032.13 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIE, TYRONE J Employer name Albany County Amount $16,031.96 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, ANNA C Employer name St Lawrence County Amount $16,031.89 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WILMER Employer name Lincoln Corr Facility Amount $16,031.88 Date 10/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA J Employer name Albany City School Dist Amount $16,032.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, KATHERINE G Employer name Banking Department Amount $16,031.87 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETNUCH, MARION J Employer name Yonkers City School Dist Amount $16,031.88 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, THOMAS P Employer name Suffolk County Amount $16,031.88 Date 11/20/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, EDWARD N Employer name Canisteo CSD Amount $16,031.80 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, DANUTA M Employer name Saratoga County Amount $16,031.41 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARTHA S Employer name BOCES-Cayuga Onondaga Amount $16,031.38 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMAN, CARMEN D Employer name Central Islip UFSD Amount $16,031.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, DAVID E Employer name Town of Moravia Amount $16,031.41 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, MARGARET M Employer name Temporary & Disability Assist Amount $16,031.40 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, BETTY J Employer name Erie County Amount $16,031.39 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MICHAEL R Employer name NYC Criminal Court Amount $16,030.76 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, BARBARA C Employer name Livonia CSD Amount $16,030.96 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, HORTENSE Employer name Manhattan Dev Center Amount $16,030.92 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, LILLIAN Employer name Department of Health Amount $16,030.04 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMMANEY, MARY ANNE Employer name Off of the State Comptroller Amount $16,030.20 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, MARY Employer name Vestal CSD Amount $16,030.55 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOLIS, ANGELA Employer name SUNY at Stonybrook-Hospital Amount $16,030.32 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKELL, CAROL P Employer name City of Rochester Amount $16,029.92 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, SALLY Employer name Herkimer County Amount $16,029.89 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ROBERT Employer name SUNY College at Buffalo Amount $16,029.96 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, PHYLLIS Employer name Rockland County Amount $16,029.96 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NINA J Employer name Wende Corr Facility Amount $16,029.46 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSPANIC, CATHLEEN Employer name Department of Motor Vehicles Amount $16,029.44 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, DAVID M Employer name Town of Arcade Amount $16,028.96 Date 02/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, SUSAN K Employer name Hamburg CSD Amount $16,029.17 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, MICHAEL D Employer name Dpt Environmental Conservation Amount $16,028.93 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SAMUEL, JR Employer name Village of Pittsford Amount $16,028.92 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, RAYMOND Employer name Workers Compensation Board Bd Amount $16,028.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, MARGARET A Employer name Western New York DDSO Amount $16,028.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, ALLISON Y Employer name Division of State Police Amount $16,029.12 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANTE, ALETA B Employer name Monroe County Amount $16,028.12 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, JUNE F Employer name Harlem Valley Psych Center Amount $16,028.88 Date 09/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUERR, ROBERT J Employer name City of North Tonawanda Amount $16,028.48 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIERS, WENDY S Employer name Queensbury UFSD Amount $16,028.17 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDERMAN, JUDITH I Employer name Mill Neck Manor Schl For Deaf Amount $16,027.92 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLEN, ANNE M Employer name Voorheesville CSD Amount $16,027.71 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PATRICK L Employer name Cayuga County Amount $16,027.12 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EVERETT B Employer name Metro Suburban Bus Authority Amount $16,027.21 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGEAU, DONALD F Employer name Clinton Corr Facility Amount $16,027.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBECK, JEAN E Employer name Rotterdam-Draper UFSD Amount $16,027.72 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, JUNE B Employer name Chatham CSD Amount $16,027.92 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRIGHT-HIGDON, MADIE G Employer name Div Housing & Community Renewl Amount $16,027.12 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, RITA Employer name Office For Technology Amount $16,027.00 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYE, EUNICE E Employer name Nassau County Amount $16,026.96 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCHIELLO, ANTONIA Employer name Erie County Amount $16,026.96 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, EARTHELL Employer name Thruway Authority Amount $16,026.96 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCESCO, JOHN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,026.96 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENROE, RITA Employer name Harlem Valley Psych Center Amount $16,026.88 Date 03/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, KENNETH G Employer name NYS Power Authority Amount $16,026.96 Date 01/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, BEVERLY L Employer name Broome County Amount $16,026.17 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, WILLIAM R Employer name City of Albany Amount $16,026.27 Date 01/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEFFS, HAROLD W Employer name Niagara Falls City School Dist Amount $16,026.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, WENDY C Employer name Riverhead CSD Amount $16,026.52 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, LINDA M Employer name Finger Lakes DDSO Amount $16,026.46 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURN, SHARON L Employer name Chenango County Amount $16,026.96 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, WILBUR E Employer name Lowville CSD Amount $16,025.08 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, ROYCE C, SR Employer name Queensbury UFSD Amount $16,025.92 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, KENNETH H Employer name City of Buffalo Amount $16,024.80 Date 06/28/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORENCY, MARIE M Employer name Rockland Psych Center Amount $16,024.80 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLENDERLYN Employer name New York Public Library Amount $16,024.84 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, DONNA M Employer name Office of Mental Health Amount $16,024.78 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, SUSAN L Employer name Niagara Frontier Trans Auth Amount $16,024.80 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC AVERY, DANIEL J Employer name Beacon City School Dist Amount $16,024.05 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTS, REMONA Employer name Long Island Dev Center Amount $16,024.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, JULIUS J Employer name Insurance Dept-Liquidation Bur Amount $16,023.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VICKI E Employer name Erie County Amount $16,023.93 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEKOLA, DONNA Employer name City of Rome Amount $16,023.87 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVA, DEBORAH J Employer name Syracuse City School Dist Amount $16,023.83 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINA, CLAUDIA Employer name Wassaic Dev Center Amount $16,023.92 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, CAROL L Employer name Div Criminal Justice Serv Amount $16,023.92 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JOSEPHINE A Employer name Great Meadow Corr Facility Amount $16,023.88 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, BETTIE J Employer name Ontario County Amount $16,023.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, DONALD H Employer name Queensbury UFSD Amount $16,023.82 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIGAR, MILDRED A Employer name Goshen CSD Amount $16,023.74 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROOSEVELT Employer name Office of General Services Amount $16,022.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, MARGARET E Employer name Nathan Kline Inst Amount $16,022.84 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, RAYMOND L Employer name Ogdensburg Corr Facility Amount $16,023.00 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA E Employer name SUNY at Stonybrook-Hospital Amount $16,023.15 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLON, JAMES R Employer name East Ramapo CSD Amount $16,022.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRMAN, MARY L Employer name Carthage CSD Amount $16,022.75 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMONA, VALENTINA Employer name NY City St Pk And Rec Regn Amount $16,022.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, BEVERLY E Employer name Fourth Jud Dept - Nonjudicial Amount $16,021.88 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADIZ, EMMANUEL A Employer name Department of Motor Vehicles Amount $16,022.66 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, JOSEPH Employer name Dept Transportation Region 10 Amount $16,022.49 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JAC- ANN Employer name Sunmount Dev Center Amount $16,022.29 Date 09/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, BONNIE Employer name Delaware County Amount $16,021.88 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, SUE A Employer name Corning Painted Pst Enl Cty Sd Amount $16,021.84 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, GRAYCE E Employer name Town of Hempstead Amount $16,021.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOS, DAVID E Employer name Senate Finance Comm Amount $16,021.76 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JUDY Employer name Western New York DDSO Amount $16,021.58 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTEL, PATRICIA Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,021.06 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEAN Employer name Yonkers City School Dist Amount $16,020.67 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROSA Employer name Buffalo Psych Center Amount $16,020.88 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, VEELLA Employer name Onondaga County Amount $16,020.72 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANNSEN, JOSEPH N Employer name Dept Transportation Region 9 Amount $16,019.96 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BARBARA M Employer name SUNY Health Sci Center Syracuse Amount $16,019.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, CAROLINE M Employer name Town of Brookhaven Amount $16,019.92 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITSWORTH, NANCY C Employer name City of Middletown Amount $16,020.16 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DIANA C, MRS Employer name Town of Oyster Bay Amount $16,019.99 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILGOCKI, JOAN K Employer name Department of Tax & Finance Amount $16,019.65 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DIANE E Employer name Sunmount Dev Center Amount $16,019.57 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEY, OLGA N Employer name Department of Law Amount $16,018.92 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROL R Employer name Gowanda Psych Center Amount $16,019.54 Date 03/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KATHY Employer name Nassau County Amount $16,019.84 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRUTHERS, RAMSEY N Employer name Inst For Basic Res & Ment Ret Amount $16,018.88 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALATI, ROBERTA H Employer name Department of Health Amount $16,018.80 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, DIANE Employer name Hampton Bays UFSD Amount $16,019.20 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, WALTER Employer name Rockland Psych Center Amount $16,018.74 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, HOWARD H Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,018.08 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEY, SANDRA Employer name Dept Labor - Manpower Amount $16,017.88 Date 06/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGATES, BARBARA J Employer name Oswego County Amount $16,017.84 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, GOULD W Employer name Cooperstown CSD Amount $16,017.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOYCE A Employer name Nassau Health Care Corp Amount $16,017.52 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, JANICE M Employer name Monroe County Amount $16,017.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, LOREN Employer name Montgomery County Amount $16,017.16 Date 11/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALASSO, LEONARD Employer name City of Saratoga Springs Amount $16,016.84 Date 06/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JUDITH A Employer name SUNY Albany Amount $16,017.01 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, MARIA Employer name Central Islip UFSD Amount $16,018.47 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTI, JOSEPH Employer name Town of Clarkstown Amount $16,017.65 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, ROBERT C Employer name Elba CSD Amount $16,016.40 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, MICHAEL, III Employer name Nassau County Amount $16,016.54 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECIANNI, PELLEGRINO Employer name Rensselaer County Amount $16,016.48 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, CATHERINE M Employer name Monticello CSD Amount $16,015.99 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, NANCY K Employer name SUNY College at Oneonta Amount $16,015.88 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROCKI, NANCY J Employer name Longwood CSD at Middle Island Amount $16,016.22 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, LINDA M Employer name Westchester County Amount $16,015.83 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABAUT, JOAN P Employer name Pittsford CSD Amount $16,015.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERPINA, BEVERLY J Employer name Baldwinsville CSD Amount $16,015.84 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZOLINO, JOAN K Employer name Depew UFSD Amount $16,015.80 Date 08/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, LULU M Employer name Forestville CSD Amount $16,015.83 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, DIANA L Employer name Ninth Judicial Dist Amount $16,015.58 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSOTH, EILEEN A Employer name Lansingburgh CSD at Troy Amount $16,014.88 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIOLLA, LINDA M Employer name White Plains City School Dist Amount $16,014.85 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARBOROUGH, EDWARD N Employer name NYS Power Authority Amount $16,014.84 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, LINDA L Employer name Thruway Authority Amount $16,015.00 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTECCHIO, LOUIS T Employer name Office of General Services Amount $16,014.84 Date 12/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELIZABETH M Employer name 10th Judicial District Nassau Nonjudicial Amount $16,014.80 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, EMILY S Employer name Steuben County Amount $16,014.80 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVACK, DIANA R Employer name Onondaga County Amount $16,014.76 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, PAUL J, JR Employer name Jefferson County Amount $16,014.57 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, NANCY Employer name Orange County Amount $16,014.39 Date 08/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAGISTRIS, MARGUERITE Employer name Department of Health Amount $16,014.28 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, PAULA J Employer name Onondaga County Amount $16,014.18 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPAH, CHARLES Employer name Westchester Health Care Corp Amount $16,014.02 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, NANCY L Employer name Poughkeepsie Publ Library Dis Amount $16,013.86 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOHN R Employer name City of Oswego Amount $16,013.84 Date 07/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, HARRIET B Employer name Department of Motor Vehicles Amount $16,013.84 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKLING, SHIRLEY Employer name Port Authority of NY & NJ Amount $16,013.80 Date 05/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DAVID R Employer name Off of the Med Inspector Gen Amount $16,013.18 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, TED W Employer name Ballston Spa-CSD Amount $16,013.11 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPORTA, VALERIE A Employer name Washington Corr Facility Amount $16,013.47 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, MARY ANN Employer name Orange County Amount $16,012.88 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, KAREN O Employer name Town of Brookhaven Amount $16,012.88 Date 02/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOEF, JEANNE G Employer name Education Department Amount $16,012.90 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, MARIO V Employer name Dept Labor - Manpower Amount $16,012.96 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, MATTHEW O Employer name Hampton Bays UFSD Amount $16,012.88 Date 11/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSER, DIANE S Employer name Williamsville CSD Amount $16,012.87 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LINDA A Employer name Cattaraugus County Amount $16,012.84 Date 08/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDONE, RENEE Employer name Suffolk County Amount $16,012.51 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICO, LEO P, JR Employer name Long Island Dev Center Amount $16,012.49 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUSS, DARLENE J Employer name BOCES-Wayne Finger Lakes Amount $16,012.64 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, JOHN P Employer name St Marys School For The Deaf Amount $16,012.65 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, ROSALIE M Employer name Town of Shandaken Amount $16,011.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CLIFFORD F Employer name Village of Garden City Amount $16,012.32 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, MARY ANN Employer name Erie County Amount $16,012.05 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JUDITH H Employer name Village of Watkins Glen Amount $16,011.88 Date 08/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGETTE L Employer name Town of Massena Amount $16,011.67 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, NANCY L Employer name Ulster County Amount $16,011.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, CAROL A Employer name BOCES Erie Chautauqua Cattarau Amount $16,011.92 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, BONITA V Employer name Assembly Ways & Means Committ Amount $16,010.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILD, EILEEN H Employer name Eastern NY Corr Facility Amount $16,011.49 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTOMAYER, RICHARD D Employer name Suffolk County Amount $16,011.42 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNAKOWSKI, JOHN Employer name Buffalo Sewer Authority Amount $16,010.80 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, BARBARA A Employer name Homer CSD Amount $16,010.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, MARY C Employer name Sullivan County Amount $16,010.88 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVISON, KAREN A Employer name Health Research Inc Amount $16,010.38 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITTO, ANNE Employer name Levittown UFSD-Abbey Lane Amount $16,010.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, EMANUEL W Employer name SUNY Health Sci Center Brooklyn Amount $16,010.84 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GORDER, MARY ANN Employer name St Johnsville CSD Amount $16,009.69 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, SUSAN L Employer name Grand Island CSD Amount $16,009.21 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KATHLEEN Employer name Department of Motor Vehicles Amount $16,010.12 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, VIRGINIA M Employer name Lewis County Amount $16,009.88 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO-MERAZ, GUADALUPE Employer name Children & Family Services Amount $16,009.76 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, EVELYN S Employer name Education Department Amount $16,009.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF-BROWN, KATHRYN A Employer name Central NY DDSO Amount $16,008.88 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOAN K Employer name West Genesee CSD Amount $16,008.84 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGALL, JEAN Employer name NYS Senate Regular Annual Amount $16,008.83 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LOUIS T Employer name Children & Family Services Amount $16,008.49 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VERA A Employer name SUNY Binghamton Amount $16,008.88 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH HONAN, ELAINE M Employer name Village of Williamsville Amount $16,008.88 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, EMILY M Employer name Guilderland CSD Amount $16,008.80 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOHEL, ANURADHA SHARMA Employer name Dutchess County Amount $16,008.43 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUIS, WILLIAM F Employer name Olympic Reg Dev Authority Amount $16,007.89 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCIFORTE, JAMES H Employer name Willard Psych Center Amount $16,007.88 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, BETTY J Employer name Albany City School Dist Amount $16,008.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, MARIAN E Employer name Longwood CSD at Middle Island Amount $16,008.36 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, JOSEPH Employer name Department of Tax & Finance Amount $16,007.80 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, NANCY A Employer name Western New York DDSO Amount $16,007.80 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAS, JANICE P Employer name Northport East Northport UFSD Amount $16,007.80 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, ARLENE D Employer name Health Research Inc Amount $16,007.24 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUESTOW, GERALD E Employer name Division For Youth Amount $16,007.80 Date 03/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKENSTIRE, ESTHER G Employer name Department of Tax & Finance Amount $16,007.53 Date 10/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, PARKASH K Employer name Albany County Amount $16,006.68 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, CECILIE Employer name Westchester County Amount $16,007.24 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, RICHARD Employer name Staten Island DDSO Amount $16,006.84 Date 02/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAGURA, JOHN F Employer name NYS Power Authority Amount $16,005.12 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSIEWSKI, GAIL A Employer name Onondaga County Amount $16,004.92 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, JOSE Employer name Lexington School For The Deaf Amount $16,006.13 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DEBRA A Employer name SUNY College at Fredonia Amount $16,006.12 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, DORIS L Employer name Kingsboro Psych Center Amount $16,006.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PAUL T Employer name Niagara County Amount $16,004.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, MARIE Employer name Southport Correction Facility Amount $16,004.92 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNG, KAM C Employer name Town of North Hempstead Amount $16,004.00 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYSMAN, JOYCE Employer name Town of Babylon Amount $16,003.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYSER, PHYLLIS A Employer name Half Hollow Hills CSD Amount $16,004.62 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, JEANNINE M Employer name Broome County Amount $16,003.96 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDUSKY, ALAN C Employer name Town of Webster Amount $16,004.55 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANNIE B Employer name Roswell Park Memorial Inst Amount $16,003.92 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BERNICE Employer name Brooklyn DDSO Amount $16,003.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVE, ALICE E Employer name Dept Transportation Region 1 Amount $16,002.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, PAMELA L Employer name Mohawk Valley Psych Center Amount $16,003.92 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCRIVA, ANTONIO E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,003.88 Date 10/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEN EYCK, DOUGLAS D Employer name Clyde-Savannah CSD Amount $16,002.39 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANO, MARGARET A Employer name BOCES-Ulster Amount $16,003.04 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOLE, ALVIN C Employer name Woodbourne Corr Facility Amount $16,002.60 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOESCHER, BERNARD J Employer name Mt Mcgregor Corr Facility Amount $16,002.45 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LORETTA A Employer name Newark Dev Center Amount $16,001.84 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCZEMINSKI, KATHRYN J Employer name Middletown Psych Center Amount $16,001.96 Date 08/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, CAROL A Employer name Roswell Park Memorial Inst Amount $16,001.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RAYMOND E Employer name Dept Transportation Region 1 Amount $16,001.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLICK, JANICE M Employer name City of Buffalo Amount $16,001.84 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVETTE, GOLDIE MARIE Employer name Greater Binghamton Health Cntr Amount $16,001.84 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, DARLENE B Employer name Chautauqua County Amount $16,001.78 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, PHYLLIS A Employer name Helen Hayes Hospital Amount $16,001.84 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, VICTORIA Employer name Brooklyn Public Library Amount $16,001.80 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSNER, KAREN Employer name Mastics Moriches Shirley Libr Amount $16,001.51 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, EDNA J Employer name Pilgrim Psych Center Amount $16,001.47 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDINGER, WILLIAM J Employer name Town of Manchester Amount $16,001.73 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUCH, HERBERT Employer name Town of Bethel Amount $16,000.80 Date 04/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, RICKEY Employer name Nassau Health Care Corp Amount $16,000.62 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, MARY KAY Employer name West Irondequoit CSD Amount $16,001.25 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, MARILYN G Employer name Div Criminal Justice Serv Amount $16,000.88 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GLENDA A Employer name Town of East Hampton Amount $16,000.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYHRBERG, PATTY L Employer name Warren County Amount $16,000.38 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JANE M Employer name Western New York DDSO Amount $16,000.59 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMARRITO, FRED Employer name City of Mount Vernon Amount $16,000.21 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, LINDA Employer name Brooklyn Public Library Amount $16,000.08 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINGLEDECKER, CYNTHIA D Employer name Erie County Medical Cntr Corp Amount $15,999.85 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURAK, ROBERT P Employer name Syracuse Urban Renewal Agcy Amount $16,000.32 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, DELAINE J Employer name Chautauqua County Amount $16,000.22 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, HAROLD E Employer name City of Buffalo Amount $15,999.84 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, NATALIE A Employer name Cayuga County Amount $15,999.80 Date 06/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGA, JOSEPH R Employer name East Meadow UFSD Amount $15,999.67 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, KAREN L Employer name Ellicottville CSD Amount $15,999.79 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORT, JO-ANN Employer name Onondaga County Amount $15,999.01 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KAMPEN, PAULA J Employer name East Greenbush CSD Amount $15,999.38 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKELER, CATHLEEN C Employer name Niagara County Amount $15,999.35 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLIVER, DAVID E Employer name Town of Colonie Amount $15,999.31 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDAVIA, SURESH V Employer name SUNY Health Sci Center Syracuse Amount $15,998.90 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONACKI, DEBRA J Employer name Onondaga County Amount $15,998.69 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BONITA L Employer name Health Research Inc Amount $15,997.97 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANBAUMAN, MARVIA Employer name Westchester Health Care Corp Amount $15,997.30 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, WILHEMINA Employer name SUNY Health Sci Center Brooklyn Amount $15,997.84 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, CORNELIA M Employer name Moravia CSD Amount $15,997.84 Date 06/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, MARIA I Employer name Port Authority of NY & NJ Amount $15,997.72 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, NANCY Employer name St Lawrence County Amount $15,996.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUICK, JOHN P Employer name Village of Farmingdale Amount $15,996.71 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROWER, JEAN A Employer name West Canada Valley CSD Amount $15,996.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBERY, NANCY M Employer name Pioneer Library System Amount $15,995.84 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, MARGARET Employer name Hendrick Hudson CSD-Cortlandt Amount $15,995.82 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, DONNA L Employer name SUNY Albany Amount $15,996.11 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, JOHN W, JR Employer name Town of Ogden Amount $15,996.08 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PATRICIA H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,994.86 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINSE, DIANA Employer name Wayne CSD Amount $15,994.46 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, EDWARD J Employer name Webster CSD Amount $15,994.92 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, SHARON A Employer name SUNY College Techn Cobleskill Amount $15,994.88 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTINO, EILEEN Employer name Greater Binghamton Health Cntr Amount $15,993.84 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, LINDA A Employer name Barker CSD Amount $15,994.45 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJCHROWICZ, RALPH A Employer name Erie County Amount $15,994.11 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURKE, JUDITH H Employer name Baldwinsville CSD Amount $15,993.04 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNYON, DIANE E Employer name Saratoga County Amount $15,992.91 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, NANCY A Employer name Niagara County Amount $15,993.30 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIACCO, ALICE J Employer name Endwell Fire Dist Amount $15,993.08 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, EMMETT E Employer name Steuben County Amount $15,992.65 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, BETTY C Employer name Phelps Clifton Springs CSD Amount $15,992.08 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NELLIE Employer name Hudson Valley DDSO Amount $15,991.88 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOURSE, RONALD V Employer name Dept Transportation Region 4 Amount $15,991.84 Date 09/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GEENHOVEN, LORINDA A Employer name Shenendehowa CSD Amount $15,992.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FRANCES I Employer name Hamilton CSD Amount $15,992.08 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-LEWIS, JUDY E Employer name Division of Human Rights Amount $15,992.00 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, DONNA N Employer name Frewsburg CSD Amount $15,991.72 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARIA E Employer name Mohawk Valley Psych Center Amount $15,991.57 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CAROL A Employer name Spencerport CSD Amount $15,991.19 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROLNICK, LAWRENCE E Employer name Bronx Psych Center Amount $15,991.24 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PHYLLIS E Employer name Long Island Dev Center Amount $15,991.40 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANGLE, JANET S Employer name Onondaga County Amount $15,991.18 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSBERGER, WILLIAM G Employer name Tioga County Amount $15,991.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETT, DELLA J Employer name Long Beach City School Dist 28 Amount $15,990.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIO, DELORES Employer name Suffolk County Amount $15,990.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVERIO, PEDRO, JR Employer name Dunkirk Housing Authority Amount $15,990.88 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, JUDITH A Employer name Western New York DDSO Amount $15,990.96 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMAN A Employer name Chautauqua County Amount $15,990.93 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKEVICH, JAMES M Employer name Office of Mental Health Amount $15,990.92 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBINSKY, KATHERINE E Employer name Mohawk Correctional Facility Amount $15,990.88 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLIN, BILLY V Employer name City of Niagara Falls Amount $15,990.88 Date 01/15/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEGAN, MARY E Employer name Port Authority of NY & NJ Amount $15,990.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECHWEDOWICH, DANIEL Employer name Dept Transportation Region 9 Amount $15,990.33 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTISS, DIANE J Employer name Saratoga County Amount $15,990.84 Date 06/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, FRANCIS C Employer name City of Buffalo Amount $15,990.84 Date 04/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSER, BRUCE D Employer name Woodbourne Corr Facility Amount $15,990.12 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUALLEN, RENEE Employer name Bedford Hills Corr Facility Amount $15,989.88 Date 02/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, NOMIA M Employer name St Lawrence County Amount $15,989.73 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VIRGINIA L Employer name Salamanca City School Dist Amount $15,989.44 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LAURIE J Employer name Schenectady County Amount $15,989.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORR, DONALD A Employer name Dutchess County Amount $15,988.96 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMING, MARIE Employer name Off of the State Comptroller Amount $15,989.68 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, GARY Employer name Capital District OTB Corp Amount $15,989.05 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAUL H Employer name Town of Wilna Amount $15,989.65 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEREEN, FLORENCE M Employer name Metro New York DDSO Amount $15,988.92 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOANNE Employer name Chemung County Amount $15,989.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, HELEN Employer name Erie County Amount $15,988.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, BERNICE Employer name Kingsboro Psych Center Amount $15,988.92 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULCHANSKI, CATHERINE A Employer name BOCES-Albany Schenect Schohari Amount $15,988.44 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, ANN G Employer name Three Village CSD Amount $15,988.88 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMRES, MARJORIE H Employer name Western New York DDSO Amount $15,988.12 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, JANE A Employer name Department of Law Amount $15,988.50 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULIDO, LUIS F Employer name Town of Huntington Amount $15,988.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELAINE Employer name Niagara-Wheatfield CSD Amount $15,988.08 Date 11/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTGARTEN, SARAH Employer name State Insurance Fund-Admin Amount $15,988.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, URSULA F Employer name Western New York DDSO Amount $15,987.96 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLLINS, ANN M Employer name NY Institute Special Education Amount $15,988.07 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGLIONE, TINA Employer name Hudson Valley DDSO Amount $15,987.92 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPERA, CARLO P Employer name New Rochelle City School Dist Amount $15,987.88 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTNER, HARRY A Employer name Dept of Agriculture & Markets Amount $15,987.85 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSOLE, NORMA J Employer name Long Beach City School Dist 28 Amount $15,987.40 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDO, VICTORIA K Employer name Nassau Health Care Corp Amount $15,987.25 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, BEATRICE A Employer name Suffolk County Amount $15,987.24 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATE, SAMUEL Employer name Albany County Amount $15,986.92 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANASSIDE, GLORIA Employer name Department of Motor Vehicles Amount $15,987.16 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, GARY Employer name SUNY College at Buffalo Amount $15,987.00 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, NORMA A Employer name Erie County Medical Cntr Corp Amount $15,986.97 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, GLORIA Employer name Nassau County Amount $15,986.92 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, WILLIAM L Employer name Division of State Police Amount $15,986.88 Date 06/10/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMMER, LUCY A Employer name Orange County Amount $15,986.65 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, IRENE M Employer name Springville-Griffith Inst CSD Amount $15,986.16 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, JANICE R Employer name Hoosic Valley CSD Amount $15,986.40 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGAI, YOW F Employer name Port Authority of NY & NJ Amount $15,986.08 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTTER, HELEN Employer name Pearl River UFSD Amount $15,986.08 Date 01/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRRA, NANCY A Employer name Pelham UFSD Amount $15,985.92 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, RICHARD C Employer name Wyoming Corr Facility Amount $15,985.92 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GERARD A Employer name Div Criminal Justice Serv Amount $15,985.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, VIRGINIA A Employer name Division of the Budget Amount $15,986.04 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, MAUREEN A Employer name Central Square CSD Amount $15,985.92 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, SHIRLEY J Employer name Niagara County Amount $15,985.88 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETTYMAN, BEA M Employer name Elmira City School Dist Amount $15,985.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALVIN, EILEEN M Employer name Saranac Lake CSD Amount $15,985.79 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARLIN, EVELYN A Employer name SUNY Stony Brook Amount $15,985.20 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACK, JAMES L Employer name Cornell University Amount $15,985.16 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLE, MARIE Employer name Huntington UFSD #3 Amount $15,985.26 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, SANDRA L Employer name Penn Yan CSD Amount $15,985.25 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SHARON A Employer name Westchester County Amount $15,985.00 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROLL, JANICE M Employer name NYS Higher Education Services Amount $15,983.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, JULIA A Employer name SUNY at Stonybrook-Hospital Amount $15,983.85 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STLOUIS, CLIFTON H Employer name Dept Transportation Region 7 Amount $15,983.88 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RICHARD L Employer name Orange County Amount $15,984.41 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, VERNA M Employer name Mohawk Valley General Hospital Amount $15,983.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CINDY L Employer name Town of Durham Amount $15,984.52 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, KAREN Employer name Capital District DDSO Amount $15,983.41 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, ALAN F Employer name Buffalo Psych Center Amount $15,983.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCES M Employer name Supreme Court Clks & Stenos Oc Amount $15,983.84 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $15,983.25 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN R Employer name City of Yonkers Amount $15,983.16 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DELORIS C Employer name BOCES Westchester Sole Supvsry Amount $15,982.89 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKENRIDER, RICHARD L Employer name Steuben County Amount $15,982.84 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, SUSAN H Employer name Northport E Northport Pub Lib Amount $15,982.81 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNOT, CHARLOTTE A Employer name Malverne UFSD Amount $15,982.45 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOTTA, MIRIAM Employer name Creedmoor Psych Center Amount $15,982.29 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, EILEEN A Employer name SUNY Buffalo Amount $15,982.08 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, TERRENCE J Employer name Department of Transportation Amount $15,980.88 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, JOHN P Employer name Mid-Orange Corr Facility Amount $15,980.04 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RICHARD J Employer name Lewis County Amount $15,980.90 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, LYN H Employer name BOCES Madison Oneida Amount $15,980.96 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLESON, MARION R Employer name Eden CSD Amount $15,980.28 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DOROTHY A Employer name Nassau County Amount $15,981.84 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ELIZABETH L Employer name Wyoming County Amount $15,980.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULSHA, MICHAEL M Employer name Village of Hastings-On-Hudson Amount $15,979.11 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEY, EUGENE R Employer name City of Dunkirk Amount $15,979.04 Date 04/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, HAROLD Employer name Dept Transportation Region 8 Amount $15,979.91 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIROLNIK, ANDREW J Employer name Westchester County Amount $15,981.32 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERY, DONALD P Employer name City of Gloversville Amount $15,979.16 Date 08/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HECKER, RAY Employer name SUNY College at Purchase Amount $15,979.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAKE, RICHARD F, JR Employer name NYS School For The Blind Amount $15,979.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCITELLI, VINCENT P Employer name City of Schenectady Amount $15,978.96 Date 06/30/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, MICHAEL A Employer name Bare Hill Correction Facility Amount $15,979.77 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUX, EVELYN E Employer name Gowanda Psychiatric Center Amount $15,978.92 Date 09/17/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELIZABETH Employer name Western New York DDSO Amount $15,978.12 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, CLIFFORD L Employer name Office of General Services Amount $15,978.04 Date 09/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEVA, MARY ANN Employer name BOCES-Orange Ulster Sup Dist Amount $15,978.26 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, JAMES G Employer name Brentwood UFSD Amount $15,978.12 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, FRANK E Employer name Port Authority of NY & NJ Amount $15,978.96 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, CHARLES O, SR Employer name Pine Valley CSD Amount $15,977.91 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOW, JOYCE M Employer name Town of Horseheads Amount $15,978.04 Date 07/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPIN, HAROLD B Employer name Bethlehem CSD Amount $15,978.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINBURN, JOANNE Employer name Phelps Clifton Springs CSD Amount $15,977.08 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALIUGLI, THOMAS Employer name Middle Country CSD Amount $15,977.82 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGLE, MARILYN G Employer name NYS Office People Devel Disab Amount $15,977.76 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGEL-WILSON, DIANE A Employer name Department of Motor Vehicles Amount $15,976.80 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, WINIFRED M Employer name Ulster County Amount $15,977.49 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPREN, RENEE Employer name Empire State Development Corp Amount $15,976.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACICCA, CARMELLA Employer name Utica Mun Housing Authority Amount $15,976.96 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, LEROY V Employer name Nassau County Amount $15,976.39 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WOLF, MARY L Employer name SUNY College at Fredonia Amount $15,976.39 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUSZLER, WILLIAM E Employer name Sullivan County Amount $15,976.14 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKENS, BESSIE L Employer name Buffalo City School District Amount $15,976.04 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, FREDERICA Employer name Riverhead CSD Amount $15,976.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, STEPHANIE Employer name Central Islip Psych Center Amount $15,975.88 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, HELEN Employer name Ulster County Amount $15,976.12 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUTTE, JUDITH A Employer name Olean City School Dist Amount $15,976.06 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, DOLORES Employer name Bernard Fineson Dev Center Amount $15,975.84 Date 10/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTER, THERESA Employer name BOCES Suffolk 2nd Sup Dist Amount $15,976.08 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, JOHN T Employer name Village of Westbury Amount $15,976.12 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAR, GRACE A Employer name Horseheads CSD Amount $15,975.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZARELLA, MERCY LOU Employer name Orange County Amount $15,975.65 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZELLA, ANNUNZIATA T Employer name East Islip UFSD Amount $15,975.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BROCKLIN, RICK T Employer name NYS Power Authority Amount $15,974.85 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERENESS-SLATER, MARYLEE Employer name Sharon Springs CSD Amount $15,975.37 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BARBARA A Employer name Workers Compensation Board Bd Amount $15,975.13 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAE, HOPE Employer name Uniondale UFSD Amount $15,974.96 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, GARY J Employer name Town of Machias Amount $15,974.50 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHETTI, JULIE M Employer name Washington County Amount $15,974.50 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, KATHY L Employer name Supreme Court Clks & Stenos Oc Amount $15,974.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, HEIDI M Employer name Town of Goshen Amount $15,974.09 Date 08/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINGUE, BARBARA L Employer name Cobleskill Richmondville CSD Amount $15,974.08 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECH, KATHLEEN B Employer name Hancock CSD Amount $15,973.72 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, M JOANNE Employer name Orleans County Amount $15,974.04 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, DAWN K Employer name Onondaga County Amount $15,973.08 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, SHIRLEY A Employer name Department of Health Amount $15,972.99 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATSYAYAN, ASHA X Employer name Off of the State Comptroller Amount $15,972.96 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, DOROTHY L Employer name White Plains City School Dist Amount $15,972.72 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCH, ELAINE A Employer name Pittsford CSD Amount $15,972.61 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, WILLIS D Employer name Town of Penfield Amount $15,972.85 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELL, KEITHA M Employer name SUNY College at Plattsburgh Amount $15,972.51 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERTON, KATHLEEN A Employer name Syracuse Housing Authority Amount $15,972.59 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM R Employer name Div Criminal Justice Serv Amount $15,972.08 Date 04/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDERLICH, LEWIS D Employer name Metropolitan Trans Authority Amount $15,970.78 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, RALPH D Employer name Schenectady County Amount $15,970.80 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUBIER, CATHERINE Employer name Suffolk County Amount $15,971.74 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JACQUELINE M Employer name Sullivan County Amount $15,970.13 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHERELLO, JOHN J, SR Employer name NYS Senate Regular Annual Amount $15,972.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYDON, PATRICIA Employer name Monroe Woodbury CSD Amount $15,970.18 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HERBERT M Employer name New York City Childrens Center Amount $15,969.80 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOFF, RACHEL Employer name SUNY Stony Brook Amount $15,970.12 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ELLEN M Employer name Hudson Valley DDSO Amount $15,970.12 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, EDWARD M Employer name Baldwin UFSD Amount $15,970.08 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, YVONNE Employer name Syracuse Housing Authority Amount $15,970.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCZEK, GERALD J Employer name Town of West Turin Amount $15,969.79 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, JOYCE C Employer name Nassau Library System Amount $15,969.28 Date 10/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JOHN A Employer name Port Washington UFSD Amount $15,969.14 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARISON, ARCHIE A Employer name Chemung County Amount $15,969.37 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ROBERT H Employer name Norwich UFSD 1 Amount $15,969.55 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBUS, ELIZABETH J Employer name Cheektowaga-Maryvale UFSD Amount $15,969.12 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZATKOWSKI, DOROTHY L Employer name Education Department Amount $15,969.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAI, BRENDA J Employer name Broome DDSO Amount $15,968.82 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA J Employer name Madison County Amount $15,968.79 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTO, JOSE A Employer name Sagamore Autistic Unit Amount $15,968.90 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVANE, STELLA T Employer name Port Authority of NY & NJ Amount $15,969.08 Date 08/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, ROBERT C Employer name Dept Transportation Region 4 Amount $15,969.08 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, SUSAN B Employer name Sunmount Dev Center Amount $15,968.12 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURKON, ROBERT M Employer name NYS Power Authority Amount $15,968.74 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JACK S Employer name Oceanside UFSD Amount $15,968.22 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKACS, CAROL A Employer name Onondaga County Amount $15,968.12 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLMAN, GRACE M Employer name Mohawk Valley Child Youth Serv Amount $15,968.08 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, IRENE Employer name Rockland County Amount $15,968.12 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHEANEY, MICHAEL J Employer name Albany County Amount $15,968.12 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLARY, VERMA W Employer name Cornell University Amount $15,968.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISH, GREGORY J Employer name Wende Corr Facility Amount $15,968.08 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CATHERINE J Employer name White Plains City School Dist Amount $15,968.04 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISANO, ALEXANDER J Employer name Dept Transportation Region 3 Amount $15,967.21 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BESSIE M Employer name Sullivan County Amount $15,967.94 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, WILLIAM N Employer name Coxsackie Corr Facility Amount $15,967.20 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIDER ZUCKERMANN, MONIKA Employer name St Joseph's School For Deaf Amount $15,968.04 Date 08/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, FRANCIS PATRICK Employer name City of Cohoes Amount $15,966.88 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, MARY K Employer name State Insurance Fund-Admin Amount $15,967.02 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, DANIEL E Employer name Beekmantown CSD Amount $15,966.98 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, RACHEL J Employer name Third Jud Dept - Nonjudicial Amount $15,966.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, PRATIBHA J Employer name Department of Health Amount $15,966.76 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURPIN, JOSEPHINE Employer name Dept Labor - Manpower Amount $15,966.66 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, DALE M Employer name Town of Shawangunk Amount $15,966.35 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLINO, CHARLES J, JR Employer name Hale Creek Asactc Amount $15,966.39 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CAROL J Employer name Cornell University Amount $15,966.14 Date 04/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATELLI, VINCENT R, JR Employer name City of Geneva Amount $15,965.96 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAIL, BARBARA J Employer name NYS Higher Education Services Amount $15,965.75 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCERINE, RONALD R Employer name Dept Transportation Region 1 Amount $15,966.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHARLES E Employer name NYS Power Authority Amount $15,965.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLIN, LOIS V Employer name New York Public Library Amount $15,965.76 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATIEMO, PAULINA M Employer name Kingsboro Psych Center Amount $15,965.57 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DOROTHY E Employer name Staten Island DDSO Amount $15,965.16 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, MARY C Employer name Court of Claims Amount $15,965.16 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLIE, RAGNHILD I Employer name Department of Civil Service Amount $15,965.12 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, SHIRLEY A Employer name Berlin CSD Amount $15,965.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRYLO, MARY Employer name Division For Youth Amount $15,965.20 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, BELINDA Employer name Finger Lakes DDSO Amount $15,965.32 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, DONNA J Employer name North Collins CSD Amount $15,965.12 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWELL, A BRIAN Employer name Onondaga County Amount $15,964.74 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNQUERA, MARY S Employer name Northville CSD Amount $15,965.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, THOMAS M Employer name Dept Transportation Region 5 Amount $15,965.09 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JANICE T Employer name Newburgh City School Dist Amount $15,964.22 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, MARY ELLEN Employer name Liverpool CSD Amount $15,964.12 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USIS, MARYELLEN Employer name Capital Dist Trans Authority Amount $15,964.74 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINO, EVELYN M Employer name Rocky Point UFSD Amount $15,964.58 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, BARBARA J Employer name Hale Creek Asactc Amount $15,963.96 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JUDITH A Employer name Hicksville UFSD Amount $15,964.08 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESEC, GARY L Employer name Division of State Police Amount $15,964.08 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, MARY Employer name Town of Haverstraw Amount $15,963.16 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS-SMITH, NANCY J Employer name Great Meadow Corr Facility Amount $15,963.61 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOUISE E Employer name Island Park UFSD Amount $15,963.27 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, ROBERT L Employer name SUNY Buffalo Amount $15,962.12 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, WILLIAM E Employer name Monroe County Amount $15,963.12 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ERIC H Employer name Central NY Psych Center Amount $15,963.10 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZOSEK, LORRAINNE M Employer name Erie County Medical Cntr Corp Amount $15,962.89 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANEK, DONNA M Employer name Cayuga County Amount $15,961.12 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, ROSALINE Employer name South Beach Psych Center Amount $15,961.23 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, CLARA Employer name Town of Mamaroneck Amount $15,961.12 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, SADIE Employer name Nassau County Amount $15,960.91 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, CATHERINE Employer name SUNY Maritime College Amount $15,960.80 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, KATHLEEN A Employer name Dept Health - Veterans Home Amount $15,961.09 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, RICHARD Employer name Office of General Services Amount $15,960.93 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, EILEEN P Employer name Haverstraw-Stony Point CSD Amount $15,960.20 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, GRACE E Employer name Fourth Jud Dept - Nonjudicial Amount $15,960.72 Date 02/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI-HO, SIU Y Employer name Nassau County Amount $15,960.38 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEE, JACQUELINE A Employer name Office of Mental Health Amount $15,959.97 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINGS, CECIL G Employer name Kingsboro Psych Center Amount $15,959.96 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, EDNA M Employer name Lindenhurst UFSD Amount $15,960.12 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MNAHONCAK, MARGARET A Employer name Broome DDSO Amount $15,960.31 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, CECELIA Employer name Monroe County Amount $15,960.16 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, HERMAN V Employer name Village of Tupper Lake Amount $15,959.89 Date 08/24/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DORIS V Employer name Education Department Amount $15,959.08 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDINEER, NATHANIEL Employer name Westchester County Amount $15,957.84 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMMER, MARY A Employer name Div Housing & Community Renewl Amount $15,957.49 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, PEGGY A Employer name SUNY College at Oswego Amount $15,957.46 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTS, PHILLIP T Employer name Dept Transportation Region 9 Amount $15,958.97 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILHAN, SUSAN L Employer name Longwood CSD at Middle Island Amount $15,958.53 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URDA, JOSEPH J Employer name Groton CSD Amount $15,958.43 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETTE, GEORGIA M Employer name Buffalo Psych Center Amount $15,957.16 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MARTHA J Employer name Maine-Endwell CSD Amount $15,956.88 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELEANOR R Employer name New Hartford CSD Amount $15,956.14 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, WALTER J Employer name Lavelle School For The Blind Amount $15,956.12 Date 05/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOUCEUR, DAVID A Employer name St Lawrence Psych Center Amount $15,956.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIA, RICHARD B Employer name Town of Islip Amount $15,957.12 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGOE, LOUISE A Employer name Town of Massena Amount $15,956.12 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, THOMAS A Employer name Mohawk Correctional Facility Amount $15,957.01 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARBARA J Employer name Oneida City School Dist Amount $15,956.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERTON, LOIS Employer name No Tonawanda Housing Authority Amount $15,956.96 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, EILEEN F Employer name Suffolk County Amount $15,956.08 Date 09/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, HELEN A Employer name Delaware County Amount $15,956.08 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, ANNA M Employer name Bedford Hills Corr Facility Amount $15,956.08 Date 12/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, SALLY J Employer name Division of the Budget Amount $15,956.08 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES W Employer name Town of Perry Amount $15,956.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, DONALD F Employer name Madison County Amount $15,955.92 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JULIE Employer name Department of Tax & Finance Amount $15,955.94 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CLIFFORD J Employer name Chautauqua County Amount $15,955.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, B LEONARD Employer name City of Batavia Amount $15,955.86 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLERNEE, RENA R Employer name Clinton County Amount $15,955.85 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, LAURA W Employer name Town of Guilderland Amount $15,955.16 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBLE, EDWARD S Employer name Nassau County Amount $15,955.28 Date 11/14/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEFE, DANIEL A Employer name Chautauqua County Amount $15,955.77 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, MARY A Employer name General Brown CSD Amount $15,955.22 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, DANIEL G Employer name Elmira Corr Facility Amount $15,955.08 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, JOSEPH Employer name Westchester Health Care Corp Amount $15,955.03 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPACE, LINDA S Employer name Off of the State Comptroller Amount $15,955.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUST, JAMES G Employer name Children & Family Services Amount $15,954.04 Date 06/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JOHN Employer name Roswell Park Memorial Inst Amount $15,954.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANO, PALMA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,954.41 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DALE T Employer name BOCES-Tompkins Seneca Tioga Amount $15,954.62 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, HECTOR Employer name Division of Parole Amount $15,953.12 Date 03/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINAN, M JEAN Employer name Wayne County Amount $15,953.08 Date 09/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ROBERT O Employer name Mt Vernon City School Dist Amount $15,953.96 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, JUDITH L Employer name Kinderhook CSD Amount $15,953.62 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, JENNIE B Employer name Finger Lakes DDSO Amount $15,953.08 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BEVERLY A Employer name Franklin County Amount $15,952.72 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, DORIS L Employer name Utica Psych Center Amount $15,953.04 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELDER, CASSANDRA D Employer name Erie County Medical Cntr Corp Amount $15,952.41 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSICO, ANTHONY J Employer name Hudson Valley DDSO Amount $15,953.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FAY E Employer name Manhattan Psych Center Amount $15,953.04 Date 11/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPERSIS, GENEVIEVE K Employer name Department of Tax & Finance Amount $15,953.04 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN M Employer name Department of Health Amount $15,952.04 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRIVER, PAUL J Employer name Erie County Amount $15,952.86 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, JEFFERY D Employer name Washington County Amount $15,952.24 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENO, ELIZABETH A Employer name Inst For Basic Res & Ment Ret Amount $15,952.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOXENHEIM, HARRY Employer name South Beach Psych Center Amount $15,952.00 Date 03/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RUTH W Employer name Workers Compensation Board Bd Amount $15,952.04 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUTSTEIN, EDWARD E Employer name Education Department Amount $15,951.85 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, LOIS C Employer name SUNY Health Sci Center Syracuse Amount $15,951.60 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANNE R Employer name Dept Labor - Manpower Amount $15,952.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, SHARON M Employer name Livingston Correction Facility Amount $15,951.28 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETTEL, MICHAEL J Employer name Pittsford CSD Amount $15,951.30 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOHN H Employer name Staten Island DDSO Amount $15,951.29 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, JOHN E Employer name Village of Spencerport Amount $15,951.25 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVARES, ROSEMARIE Employer name Suffolk County Amount $15,951.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, JOAN M Employer name Broome DDSO Amount $15,951.13 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIESS, EDNA E Employer name Rochester City School Dist Amount $15,951.08 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, CHARLES W Employer name NYS Power Authority Amount $15,950.64 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCHITTA, JOSEPH J Employer name Yonkers City School Dist Amount $15,950.56 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, SUSANNE B Employer name Queens Borough Public Library Amount $15,950.16 Date 09/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, KATHLEEN A Employer name SUNY Stony Brook Amount $15,950.33 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARION G Employer name Town of North Castle Amount $15,950.08 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRICIK, PAUL T, JR Employer name Village of New York Mills Amount $15,949.16 Date 02/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLAS, WILLIAM K Employer name Yonkers City School Dist Amount $15,949.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYNSKI, BARBARA S Employer name Orange County Amount $15,948.87 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, ANNE R Employer name Westchester Health Care Corp Amount $15,948.70 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, PATRICIA Employer name SUNY Albany Amount $15,947.86 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, ARDEN R Employer name Chenango County Amount $15,947.92 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELTINE, BRIAN R Employer name Sunmount Dev Center Amount $15,948.96 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, LORI A Employer name Dept of Correctional Services Amount $15,947.36 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMURRA, ROSE J Employer name Williamsville CSD Amount $15,947.08 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGARET E Employer name Shenendehowa CSD Amount $15,947.60 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPLE, CHARLES T Employer name Mohawk CSD Amount $15,946.57 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVILETTO, PATRICIA J Employer name Tompkins County Amount $15,946.45 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALDER-LAMBERT, PRENNESSIA Employer name Buffalo City School District Amount $15,947.01 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMROZ, PATRICIA M Employer name Sullivan County Amount $15,946.63 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZPROZVANNAYA, LYUDMILA Employer name Hsc at Brooklyn-Hospital Amount $15,946.50 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, DANIEL A Employer name City of Buffalo Amount $15,945.84 Date 08/21/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILMET, ROBERT E Employer name Ogdensburg Corr Facility Amount $15,945.20 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTZ, MARY JANE Employer name Ontario County Amount $15,944.38 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, ANTHONY C Employer name Dept Transportation Region 10 Amount $15,944.61 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES D Employer name New Rochelle Muni Housing Auth Amount $15,944.47 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFF, JOSHUA Employer name Nassau County Amount $15,944.61 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, PAUL R Employer name Livingston Correction Facility Amount $15,944.28 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALETZ, MARIO A Employer name Rochester City School Dist Amount $15,943.92 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALE, ANGELINE M Employer name Off of the State Comptroller Amount $15,943.92 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, THOMAS F Employer name City of Albany Amount $15,944.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTLE, JEFFREY A Employer name Trumansburg CSD Amount $15,943.79 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERCHUK, DAVID Employer name Dept Labor - Manpower Amount $15,943.96 Date 07/31/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SALLY A Employer name Niagara County Amount $15,944.12 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, ANTHONY B Employer name Oneida Correctional Facility Amount $15,943.92 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, EVELYN Employer name Port Authority of NY & NJ Amount $15,943.88 Date 03/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOJANOVSKI, DORCE Employer name BOCES-Erie 1st Sup District Amount $15,943.77 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGAU, REBECCA Employer name Westchester County Amount $15,943.58 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILAWSKI, LAURA R Employer name Longwood CSD at Middle Island Amount $15,943.24 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, BARBARA A Employer name Westchester Health Care Corp Amount $15,942.96 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KAREN M Employer name Rush-Henrietta CSD Amount $15,943.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRINO, JANICE V Employer name City of Rome Amount $15,943.49 Date 08/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLIE, MICHAEL J Employer name City of Norwich Amount $15,942.96 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERITO, JANE A Employer name Chappaqua CSD Amount $15,943.51 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, NOBUKO Employer name SUNY College at Geneseo Amount $15,943.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, CAROLYN S Employer name Town of Sidney Amount $15,942.96 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, KATHLEEN R Employer name Broome DDSO Amount $15,942.88 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, KATHLEEN M Employer name Tug Hill Commission Amount $15,942.87 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, KAREN M Employer name NYS Office People Devel Disab Amount $15,942.85 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEFANI, MARY C Employer name SUNY Stony Brook Amount $15,942.77 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLAN, LINDA M Employer name Dpt Environmental Conservation Amount $15,942.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, ALICE L Employer name Willard Psych Center Amount $15,942.92 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DEBORAH K Employer name Town of Williamson Amount $15,942.38 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ALICE Employer name Hempstead UFSD Amount $15,942.25 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, GARY S Employer name Port Authority of NY & NJ Amount $15,942.32 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, SIEGFRIED Employer name Binghamton Psy Center Amount $15,942.76 Date 02/24/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTKE, CATHY L Employer name Cattaraugus County Amount $15,942.66 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPSEY, GLENN R Employer name Office of Court Administration Amount $15,942.12 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CHRISTINE M Employer name Dept Labor - Manpower Amount $15,942.41 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, JANE S Employer name BOCES-Monroe Amount $15,941.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, JOANNE C Employer name Central NY Psych Center Amount $15,941.92 Date 06/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARSKI, JANE A Employer name Department of Motor Vehicles Amount $15,941.88 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, CLYDE A Employer name Peru CSD Amount $15,941.53 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, FRANK S Employer name Div Criminal Justice Serv Amount $15,941.64 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYER, JOHN Employer name Nassau County Amount $15,941.40 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOOK, PHILIP M Employer name Hicksville UFSD Amount $15,941.88 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, E ELIZABETH Employer name Orange County Amount $15,940.96 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFLER, CATHRYN A Employer name Brooklyn Childrens Psych Center Amount $15,940.96 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLTTILA, ERIC K Employer name Washington Corr Facility Amount $15,941.52 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODENBURG, WILLIAM A Employer name Village of Geneseo Amount $15,940.92 Date 07/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLELLO, VITO Employer name Village of Scarsdale Amount $15,940.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDEL, ROBERT F Employer name Port Authority of NY & NJ Amount $15,940.90 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAILEY, RENATE G Employer name SUNY College at Oneonta Amount $15,939.96 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PHILAMOND ELEANOR Employer name Brooklyn DDSO Amount $15,939.96 Date 12/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OH, CHONG-SUN Employer name Rockland Psych Center Amount $15,940.73 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, CHARLES C Employer name Gowanda Psych Center Amount $15,939.88 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELINSKY, KAREN A Employer name Department of Health Amount $15,939.73 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWIERZYNSKI, CHARLOTTE A Employer name Broome County Amount $15,939.16 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORFEI, FRANK Employer name Town of Harrison Amount $15,939.96 Date 05/16/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESTEY, GORDON J Employer name Canandaigua City School Dist Amount $15,939.12 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNUTH, RONALD W Employer name Town of Cheektowaga Amount $15,939.12 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOUNTY, RODNEY J Employer name Malone CSD Amount $15,938.89 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LUCILLE B Employer name Clifton-Fine CSD Amount $15,939.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKIN, GALINA Employer name Roswell Park Cancer Institute Amount $15,939.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, BEVERLY A Employer name Schoharie County Amount $15,938.81 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOY, RUSSELL T Employer name Allegany St Pk And Rec Regn Amount $15,938.88 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKEMANN, BARBARA Employer name Westchester County Amount $15,938.88 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, DIANE A Employer name Albany City School Dist Amount $15,938.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, COLLEEN J Employer name Town of Sidney Amount $15,938.88 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, THOMAS R Employer name Town of Ossining Amount $15,938.59 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AMY E Employer name West Babylon UFSD Amount $15,938.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JOSEPH B Employer name Metro Suburban Bus Authority Amount $15,937.78 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ANN T Employer name Rockland County Amount $15,937.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, JEAN Employer name Sagamore Psych Center Children Amount $15,937.92 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, RICHARD A, JR Employer name Town of Canton Amount $15,937.04 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNE, HOBART Employer name Kingsboro Psych Center Amount $15,937.02 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDIA, EDWARD Employer name City of Buffalo Amount $15,937.00 Date 03/23/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, ELIZABETH A Employer name Eden CSD Amount $15,936.64 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPPER, JOHN E, JR Employer name Olean City School Dist Amount $15,936.62 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKINS, LOUISE Employer name Nassau Health Care Corp Amount $15,936.76 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, ROBERT W Employer name Steuben County Amount $15,936.35 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JOSEPH C Employer name Rockland Psych Center Amount $15,936.24 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUHART, SHARON L Employer name Wappingers CSD Amount $15,936.61 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZADKIEWICZ, PAULA L Employer name Erie County Amount $15,936.60 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VIRGINIA L Employer name Fulton County Amount $15,935.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN F Employer name Health Research Inc Amount $15,935.65 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, SHIRLEY J Employer name Education Department Amount $15,935.39 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRI, SUSAN P Employer name Hendrick Hudson CSD-Cortlandt Amount $15,935.47 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORECKI, DIANE L Employer name Pilgrim Psych Center Amount $15,935.51 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEN, MARILYN L Employer name Port Authority of NY & NJ Amount $15,935.00 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ELIZABETH A Employer name Dept Labor - Manpower Amount $15,934.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULRENAN, AUDREY D Employer name Florida UFSD Amount $15,935.00 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, KATHLEEN S Employer name Ulster County Amount $15,935.08 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, ANGELINE Employer name Department of Health Amount $15,934.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, JACQUELYN W Employer name Wyoming County Amount $15,934.96 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, MARY ANNA E Employer name Ulster County Amount $15,934.69 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, BEATRICE H Employer name Madison County Amount $15,934.88 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONPERE, LESLIE J Employer name SUNY Buffalo Amount $15,934.26 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMER, LINDA S Employer name Town of Oyster Bay Amount $15,933.69 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHERTY, JAMES P Employer name Suffolk County Amount $15,934.04 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLIAN, INEZ M Employer name Westchester County Amount $15,934.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, CARMINE Employer name Queens Borough Public Library Amount $15,932.59 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, KATHLEEN M Employer name Niagara County Amount $15,932.58 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JEAN M Employer name SUNY College at Oneonta Amount $15,933.63 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORWATCH, WILHELMINA B Employer name Westchester County Amount $15,932.92 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATTON, DOROTHY A Employer name Port Authority of NY & NJ Amount $15,931.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, CYNTHIA A Employer name Lakeview Shock Incarc Facility Amount $15,931.92 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARKENTIN, LYNN M Employer name Nassau Health Care Corp Amount $15,932.42 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, NORMA D Employer name Liverpool CSD Amount $15,931.92 Date 12/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, ROBERT H Employer name Middleburgh CSD Amount $15,932.19 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, BEVERLY M Employer name Tuxedo UFSD Amount $15,931.86 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLER, JAMES M Employer name Town of Adams Amount $15,931.45 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACOB, LORRAINE Employer name BOCES Suffolk 2nd Sup Dist Amount $15,931.88 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, KATHRYN L Employer name Seaford UFSD Amount $15,931.16 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUS, ELAINE Employer name Brooklyn Public Library Amount $15,931.13 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DIANE M Employer name Nassau County Amount $15,931.16 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDOUL, DOROTHY D Employer name Niagara-Wheatfield CSD Amount $15,931.04 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, BARBARA J Employer name SUNY College at Cortland Amount $15,931.00 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH A Employer name Three Village CSD Amount $15,930.98 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, LUCILLE D Employer name Erie County Amount $15,930.47 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSSON, JAMIE LEE Employer name Suffolk County Amount $15,931.04 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGLETREE, DOROTHY R Employer name SUNY Health Sci Center Syracuse Amount $15,931.04 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, MARGARET A Employer name BOCES Eastern Suffolk Amount $15,930.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNUNG, BARBARA A Employer name Yonkers City School Dist Amount $15,930.23 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARD, SHIRLEY L Employer name Ballston Spa-CSD Amount $15,929.46 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEAL, MARCELLA R Employer name Westbury UFSD Amount $15,929.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPLEY, MARY E Employer name Grand Island CSD Amount $15,929.88 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERALES, CESAR A Employer name Department of State Amount $15,929.98 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSO, PATRICK J Employer name Town of Huntington Amount $15,929.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCKBOWER, JOHN A, SR Employer name Minisink Valley CSD Amount $15,929.46 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JANET A Employer name Hastings-On-Hudson UFSD Amount $15,929.22 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JOSEPH J, JR Employer name Baldwin Fire District Amount $15,929.00 Date 04/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZI, DAVID A Employer name City of Buffalo Amount $15,928.89 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMONS, BART M Employer name Clarkstown CSD Amount $15,928.70 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, SUZANNE R Employer name Poughkeepsie Publ Library Dis Amount $15,929.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCINI, ELENA D Employer name Town of Eastchester Amount $15,929.04 Date 07/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOANNE K Employer name Hsc at Syracuse-Hospital Amount $15,928.47 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATZBERGER, MILDRED D Employer name Ulster County Amount $15,928.31 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, GERARD F Employer name Town of Fort Covington Amount $15,928.27 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILTNER, BARBARA J Employer name Auburn Corr Facility Amount $15,928.57 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PAULA E Employer name Bemus Point CSD Amount $15,928.15 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONENBERG, JOYCE Employer name Town of Hempstead Amount $15,928.16 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, CLAIRE S Employer name Rockland County Amount $15,928.08 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, EMMA K Employer name Long Island Dev Center Amount $15,928.12 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGH, HARRIET H Employer name Haverstraw-Stony Point CSD Amount $15,928.12 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROSS, DELORES A Employer name Cayuga County Amount $15,928.08 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLO, ARTHUR M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,928.04 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILFEATHER, SHEILA B Employer name Greene County Amount $15,928.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, MARILYN L Employer name SUNY Buffalo Amount $15,928.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, PATRICIA A Employer name Oswego County Amount $15,928.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, ROSA Employer name Nassau County Amount $15,928.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, BETSY L Employer name Taconic DDSO Amount $15,928.02 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, CANDELARIA Employer name Department of Tax & Finance Amount $15,927.35 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, FREDERICK G Employer name SUNY College at Geneseo Amount $15,927.92 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULICH, GERALDINE T Employer name Carmel CSD Amount $15,927.35 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, KAREN E Employer name Homer CSD Amount $15,927.89 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDON, VICTOR Employer name Dept Transportation Region 5 Amount $15,927.28 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAZO, BRIGIDA Employer name White Plains City School Dist Amount $15,926.78 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBERTH, DIXIE L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $15,927.65 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOND, LEO Employer name Office of General Services Amount $15,927.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ROCHELLE M Employer name Nassau Library System Amount $15,926.76 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, SHEILA A Employer name Cape Vincent Corr Facility Amount $15,926.68 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SUSAN G Employer name Albion Corr Facility Amount $15,926.25 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, DIANA Employer name Orange County Amount $15,926.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, RITA M Employer name Plainview Old Bethpage Pub Lib Amount $15,926.67 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMMERT, ROBERT K Employer name Monroe County Amount $15,925.62 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGONA, SALVATORE T Employer name Nassau County Amount $15,926.04 Date 06/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, PAUL C Employer name City of Utica Amount $15,925.96 Date 06/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODER, MICHAEL L Employer name Town of De Witt Amount $15,925.70 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, BARBARA J Employer name Connetquot CSD Amount $15,925.52 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIMENI, GLEN A Employer name Department of Transportation Amount $15,925.39 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSARO, ROSA Employer name Department of Health Amount $15,925.34 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY-BUTLER, VICTORIA C Employer name SUNY Albany Amount $15,925.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMOND, M KATHLEEN Employer name Niagara County Amount $15,925.10 Date 01/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, PATRICIA P Employer name SUNY College at New Paltz Amount $15,924.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JULIA Employer name Staten Island DDSO Amount $15,925.00 Date 01/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ANN C Employer name Hempstead UFSD Amount $15,925.00 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BETTY A Employer name SUNY College Technology Delhi Amount $15,923.96 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, VIOLET L Employer name Taconic DDSO Amount $15,924.86 Date 07/15/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTES, DOROTHY J Employer name Monroe County Amount $15,923.96 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISCI, ROSS M Employer name Auburn Housing Authority Amount $15,924.96 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, ANNETTE M Employer name Department of Tax & Finance Amount $15,923.92 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMBOUGH, YVONNE A Employer name BOCES-Monroe Orlean Sup Dist Amount $15,923.57 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALEWSKI, JOAN A Employer name Suffolk County Amount $15,923.68 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCEL, VICKI L Employer name Fulton County Amount $15,923.50 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAH, SUSAN L Employer name Department of State Amount $15,923.62 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTON, DIANE L Employer name Cazenovia CSD Amount $15,923.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAURA, MARGARET J Employer name Oswego School Dist Pub Library Amount $15,923.39 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELKOWSKI, JUDITH T Employer name Insurance Dept-Liquidation Bur Amount $15,923.08 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLOB, CAREN B Employer name BOCES-Orange Ulster Sup Dist Amount $15,923.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, TIMOTHY L Employer name Sunmount Dev Center Amount $15,923.09 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, STANLEY C Employer name Office of General Services Amount $15,922.96 Date 01/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, DAVID I Employer name Supreme Ct-1st Criminal Branch Amount $15,922.92 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZUE, MICHAEL A Employer name Hicksville Fire District Amount $15,923.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGO, MARJORIE L Employer name Newark Dev Center Amount $15,923.04 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, KAREN A Employer name Batavia City-School Dist Amount $15,922.69 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEL, EDWARD J Employer name Dept of Agriculture & Markets Amount $15,922.63 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, MARY A Employer name Warren County Amount $15,922.91 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERO, DAVID J Employer name Monroe County Amount $15,922.48 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONOMO, FREDERICK Employer name SUNY Stony Brook Amount $15,922.08 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ROBERT G Employer name Dept of Public Service Amount $15,922.57 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSARO, PATRICIA M Employer name Monroe Woodbury CSD Amount $15,922.56 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, ROSEMARIE A Employer name City of Buffalo Amount $15,922.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDOVAL, MARY P Employer name Orange County Amount $15,922.00 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, EMMA Employer name Pilgrim Psych Center Amount $15,922.08 Date 02/28/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL J Employer name BOCES-Tompkins Seneca Tioga Amount $15,922.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUM, MARY A Employer name N Tonawanda City School Dist Amount $15,921.39 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRO, BRYSON A Employer name SUNY College at Oneonta Amount $15,921.20 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARSKI, NANCY R Employer name Erie County Amount $15,920.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, EILEEN Employer name Orange County Amount $15,920.29 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, VICTORIA P Employer name Dept Ag & Markets Amount $15,920.16 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, LORRAINE C Employer name BOCES Suffolk 2nd Sup Dist Amount $15,920.60 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAL, DONALD L Employer name Town of Fayette Amount $15,921.19 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, BARBARA B Employer name Whitesboro CSD Amount $15,919.92 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, PEARL B Employer name Port Authority of NY & NJ Amount $15,919.88 Date 01/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFHINES, LORRAINE A Employer name Lancaster CSD Amount $15,919.13 Date 06/23/2016 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