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 FORTE, BERNADETTE Employer name Insurance Department Amount $15,787.04 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KATHLEEN M Employer name West Seneca CSD Amount $15,786.96 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, SAYRE S Employer name Rockland County Amount $15,786.76 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLNER, RICHARD L Employer name City of North Tonawanda Amount $15,786.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, CARMEN Employer name Bernard Fineson Dev Center Amount $15,786.66 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, DONALD J Employer name Whitesville CSD Amount $15,786.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, LEANORA Employer name Copiague UFSD Amount $15,786.80 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRABUS, LOTTIE E Employer name Longwood CSD at Middle Island Amount $15,786.76 Date 09/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Corning Community College Amount $15,786.18 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, ANTONIO Employer name SUNY College at Oswego Amount $15,785.95 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, CATHERINE Employer name Department of Motor Vehicles Amount $15,786.00 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARY E Employer name SUNY College at Geneseo Amount $15,785.88 Date 05/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULICH, EDWARD M Employer name Port Washington UFSD Amount $15,785.84 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDING, DOROTHY P Employer name Hendrick Hudson CSD-Cortlandt Amount $15,785.72 Date 03/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVISTA, DOREEN J Employer name Rye Free Reading Room Amount $15,785.72 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SUZANNE M Employer name Upstate Correctional Facility Amount $15,785.17 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, JEAN D Employer name Kings Park CSD Amount $15,785.16 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAEHER, CARL H Employer name Health Research Inc Amount $15,785.68 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVINO, JUDITH A Employer name SUNY College at Oneonta Amount $15,784.91 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUOSSO, BENEDICT F Employer name Roxbury CSD Amount $15,785.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MITCHELL J Employer name Town of Bolton Amount $15,784.86 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CAROL A Employer name Dept Labor - Manpower Amount $15,784.84 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYER, LINDA M Employer name Monroe County Amount $15,784.43 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, MICHELLE S Employer name Dept Labor - Manpower Amount $15,784.32 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, NADINE Employer name Office For Technology Amount $15,784.20 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKADRA, MARIE F Employer name Department of State Amount $15,783.88 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILERA, MARIA L Employer name Westchester County Amount $15,783.76 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETERSDORF, SUSAN S Employer name Gloversville City School Dist Amount $15,784.09 Date 03/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, DEE A Employer name Ithaca City School Dist Amount $15,783.28 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN L, JR Employer name Hempstead UFSD Amount $15,783.08 Date 03/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, DOROTHY J Employer name Town of Pound Ridge Amount $15,783.72 Date 09/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, PATRICIA J Employer name Dept Labor - Manpower Amount $15,783.39 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, R SHIRLEY Employer name SUNY College at Geneseo Amount $15,782.88 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOHESSY, SUSAN M Employer name Buffalo City School District Amount $15,782.95 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FLORENCE M Employer name Cayuga County Amount $15,781.84 Date 10/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAINE, DIANE R Employer name Monroe County Amount $15,781.92 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHARD, THOMAS H Employer name Hudson River Psych Center Amount $15,781.54 Date 07/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCUE, JEFFREY T Employer name Division of State Police Amount $15,782.84 Date 07/31/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARFAGLIA, S JAMES Employer name Oswego County Amount $15,781.17 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, CYNTHIA D Employer name Essex County Amount $15,782.25 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIERO, MICHAEL C Employer name Southampton UFSD Amount $15,781.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEL, JANICE C Employer name Lakeview Shock Incarc Facility Amount $15,780.96 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENO, MARIA D Employer name Dept Transportation Region 1 Amount $15,781.31 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, SUSHAMA C Employer name State Insurance Fund-Admin Amount $15,781.16 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCIONG, ROSARIO L Employer name Pilgrim Psych Center Amount $15,780.88 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBLEY, RALPH F Employer name Temporary & Disability Assist Amount $15,781.08 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NICHOLAS, JO ANN E Employer name Village of Dobbs Ferry Amount $15,780.68 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORGAN, LUANNE Employer name Rockland County Amount $15,781.66 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, CATHERINE V Employer name SUNY Stony Brook Amount $15,780.84 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKACZ, WALTER T Employer name Madison County Amount $15,780.88 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, ENID C Employer name Health Research Inc Amount $15,780.80 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, KENNETH R Employer name Town of Brookhaven Amount $15,779.88 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZINGER, KURT Employer name NYS Psychiatric Institute Amount $15,779.88 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIER, SUZANNE K Employer name Broome DDSO Amount $15,779.68 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHN, A PATRICIA Employer name Department of Health Amount $15,779.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, ALVIN Employer name Manhattan Psych Center Amount $15,779.76 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMINARA, SUSANNE Employer name Westchester Health Care Corp Amount $15,779.36 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBURN, ANITA M Employer name Pilgrim Psych Center Amount $15,779.16 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JO ANN Employer name Watertown City School District Amount $15,779.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, SUSAN C Employer name SUNY College at Oswego Amount $15,778.92 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARY C Employer name Office of Drug Abuse Services Amount $15,779.00 Date 10/30/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, WALTER F Employer name Dutchess County Amount $15,778.92 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, ELLA M Employer name Salamanca City School Dist Amount $15,779.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSIK, IRENE F Employer name NYS Higher Education Services Amount $15,778.88 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, THOMAS C Employer name Division of the Budget Amount $15,778.92 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILA, DONNA J Employer name New York City Childrens Center Amount $15,778.40 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCHU, LEO C Employer name City of Glens Falls Amount $15,778.80 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMLAGE, JESSE F Employer name Town of East Fishkill Amount $15,778.46 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, HELEN B Employer name Liverpool CSD Amount $15,778.80 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSMIERSKI, MARILYN J Employer name City of Tonawanda Amount $15,778.32 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, GAYLE L Employer name Remsen CSD Amount $15,777.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPERTINO TRANCYNGER, VICKI Employer name Westchester County Amount $15,778.07 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, MARIE CLAUDIE Employer name Hudson Valley DDSO Amount $15,777.85 Date 02/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANLEY, MARK T Employer name Central NY St Pk And Rec Regn Amount $15,777.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, BONNIE L Employer name Averill Park CSD Amount $15,777.60 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Washington County Amount $15,777.94 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTENSTEIN, LAURA R Employer name Suffolk OTB Corp Amount $15,777.68 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, THERESA F Employer name Mid-Hudson Psych Center Amount $15,777.84 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLER, TIMOTHY M Employer name Albany County Amount $15,777.57 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, BARBARA N Employer name Westchester County Amount $15,777.24 Date 07/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLLEN, MARIE A Employer name Tompkins County Amount $15,776.84 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITINO, GARY J Employer name Town of Harrison Amount $15,776.64 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID L Employer name Village of Sidney Amount $15,777.18 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGREAVES, JUDITH L Employer name Central NY Psych Center Amount $15,776.97 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, ALICE M Employer name Buffalo City School District Amount $15,775.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, MARGARET H Employer name SUNY College at Cortland Amount $15,776.51 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT B Employer name Greene County Amount $15,775.95 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIBL, ROSEMARIE Employer name Dutchess County Amount $15,774.96 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID Employer name Port Authority of NY & NJ Amount $15,775.84 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, NANCY Employer name Pilgrim Psych Center Amount $15,775.46 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIN, STANLEY C Employer name Town of Oneonta Amount $15,775.04 Date 01/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DEBORAH Employer name Town of Babylon Amount $15,774.88 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADETTE, EMMELINE Employer name Manhattan Psych Center Amount $15,774.92 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MARGUERITE M Employer name Nassau County Amount $15,774.88 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ANNE Employer name Onondaga County Amount $15,774.36 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, ANNE W Employer name Baldwinsville CSD Amount $15,774.36 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCARDI, GLORIA Employer name Town of Hempstead Amount $15,773.92 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASH, JAMES Employer name Nassau County Amount $15,774.08 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, FRANCES B Employer name Helen Hayes Hospital Amount $15,774.00 Date 08/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILZER, LEONARD Employer name Suffolk County Amount $15,773.82 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZE, FREDERICK H Employer name Port Washington UFSD Amount $15,774.05 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTLEY, ELSIE B Employer name Town of Yorktown Amount $15,773.92 Date 04/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDEL, EILEEN F Employer name Monroe County Amount $15,773.74 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WILLIAM F Employer name Town of Babylon Amount $15,773.20 Date 09/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL-RING, NANCY B Employer name Orange County Amount $15,772.90 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, MICHAEL J Employer name Department of Motor Vehicles Amount $15,772.81 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, DONNA M Employer name Town of Minetto Amount $15,772.81 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, BARBARA J Employer name Dept of Correctional Services Amount $15,772.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIAS-KLEIN, MARTA Employer name Nassau County Amount $15,772.88 Date 01/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RERISI, ROBERT A Employer name Commack UFSD Amount $15,772.88 Date 11/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, ARLENE L Employer name Dundee CSD Amount $15,772.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRADEZ, LISA M Employer name Taconic DDSO Amount $15,772.17 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, DUANE J Employer name Erie County Medical Cntr Corp Amount $15,771.75 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, MILLER, JR Employer name City of Schenectady Amount $15,771.84 Date 03/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, DIANA Employer name Central Square CSD Amount $15,772.08 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMPLE, WILLIAM F Employer name Oswego City School Dist Amount $15,772.16 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALMUD, RITA Z Employer name City of White Plains Amount $15,771.32 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICARDO, TINA A Employer name SUNY Binghamton Amount $15,771.26 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, EUGENE G, JR Employer name Town of Beekmantown Amount $15,771.30 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, JAMES Employer name Temporary & Disability Assist Amount $15,771.92 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPSKI, VICTOR T Employer name Cheektowaga CSD Amount $15,771.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, LARRY D Employer name Auburn City School Dist Amount $15,771.18 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, KATHLEEN A Employer name Liverpool CSD Amount $15,770.56 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AVERY A Employer name Chautauqua County Amount $15,770.96 Date 01/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNASHALL, ROBERT R Employer name Workers Compensation Board Bd Amount $15,770.97 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LAUREL A Employer name NYS Teachers Retirement System Amount $15,770.79 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARTHA S Employer name Finger Lakes DDSO Amount $15,770.49 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, YVONNE Employer name NYS Dormitory Authority Amount $15,770.38 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DOREEN B Employer name Third Jud Dept - Nonjudicial Amount $15,770.51 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, BARBARA J Employer name Hsc at Syracuse-Hospital Amount $15,770.54 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, SUZANNE Employer name Sunmount Dev Center Amount $15,770.04 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENRICK, ALICE H Employer name NYS Senate Regular Annual Amount $15,769.92 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, SHERRY Employer name Department of Tax & Finance Amount $15,769.88 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVITT, BERNARD C Employer name Rockland County Amount $15,769.79 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWNOR, MARJORIE W Employer name City of Rochester Amount $15,769.88 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTAK, MARGO L Employer name Village of Stillwater Amount $15,769.22 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, GLENDA E Employer name Central NY DDSO Amount $15,769.74 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CAROL Employer name BOCES Suffolk 2nd Sup Dist Amount $15,769.76 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRESS, ELLIS M Employer name Peekskill City School Dist Amount $15,769.41 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, PATRICK H Employer name Taconic DDSO Amount $15,768.96 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDERMAN, SAMUEL Employer name Kirby Forensic Psych Center Amount $15,769.20 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, JOHN W Employer name Town of Kortright Amount $15,769.17 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATLAND, EVE M Employer name Salmon River CSD Amount $15,768.85 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROLAND Employer name City of Newburgh Amount $15,768.80 Date 06/18/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENWALD, DENNIS L Employer name SUNY College at New Paltz Amount $15,768.04 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, JANICE H Employer name Cleveland Hill UFSD Amount $15,768.57 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, SONDRA J Employer name Department of Law Amount $15,768.44 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DONNA LEE Employer name Division of State Police Amount $15,768.44 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD E Employer name Buffalo Urban Renewal Agcy Amount $15,767.88 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ALFRED J Employer name Glens Falls Wtr And Sewer Comm Amount $15,767.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, CHARLES F Employer name Utica City School Dist Amount $15,768.01 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BETTY B Employer name State Insurance Fund-Admin Amount $15,767.88 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, CARMELA Employer name Bellmore-Merrick CSD Amount $15,767.84 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHNATHAN Employer name SUNY College Techn Cobleskill Amount $15,767.19 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBBEKS, CLYDE W Employer name Town of Arcadia Amount $15,768.88 Date 02/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, ROSEMARY K Employer name William Floyd UFSD Amount $15,767.07 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BARBARA Employer name Queens Psych Center Children Amount $15,767.76 Date 06/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEGOCKI, BARBARA Employer name Town of Brookhaven Amount $15,766.88 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHEAUME, WAYNE T Employer name NYS Power Authority Amount $15,767.03 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCH, MARGARET J Employer name Central Islip Psych Center Amount $15,766.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLCHAK, JOHN H, JR Employer name NYS Power Authority Amount $15,766.86 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPFER, GEORGE W Employer name Arlington CSD Amount $15,766.76 Date 11/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIELAND, NANCY A Employer name Department of Tax & Finance Amount $15,766.71 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXON, CAROLE L Employer name Westchester Health Care Corp Amount $15,766.84 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN J Employer name Dept of Correctional Services Amount $15,766.81 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIESEN, DEBORAH Employer name BOCES-Nassau Sole Sup Dist Amount $15,766.51 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADUEMEZIA, MARIE Y Employer name Children & Family Services Amount $15,766.71 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DAVID M Employer name NYS Power Authority Amount $15,766.37 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFTS, DONALD Employer name Town of Wappinger Amount $15,766.67 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, MATILDA Employer name County Clerks Within NYC Amount $15,765.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, HAZEL R Employer name Windsor CSD Amount $15,765.84 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LONNIE C Employer name South Beach Psych Center Amount $15,765.08 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIELLO, MARY ANNE Employer name Brooklyn Public Library Amount $15,765.16 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, PATRICIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,765.07 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, BETTY J Employer name Third Jud Dept - Nonjudicial Amount $15,764.88 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHROP, PATRICIA A Employer name Delaware County Amount $15,765.28 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJDAK, NANCY B Employer name Oneida County Amount $15,765.48 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, SANDRA R Employer name Somers CSD Amount $15,764.96 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYRANT, ELIJAH H Employer name Brooklyn DDSO Amount $15,764.84 Date 02/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEETCH, DOLORES C Employer name N Tonawanda City School Dist Amount $15,764.84 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERS, BEVERLY D Employer name Shenendehowa CSD Amount $15,764.80 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, EDWIN N Employer name Dept Transportation Reg 2 Amount $15,764.20 Date 06/18/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JAMES A Employer name Children & Family Services Amount $15,764.42 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, STEPHEN J Employer name Dept Transportation Region 9 Amount $15,764.05 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MELVINA Employer name Buffalo City School District Amount $15,763.92 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, WILLIAM H, JR Employer name Onondaga County Amount $15,763.90 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFF, SANFORD M Employer name Sagamore Psych Center Children Amount $15,763.84 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, WILLARD D Employer name Green Haven Corr Facility Amount $15,763.84 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, ROGER E Employer name Essex County Amount $15,764.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, MARY J Employer name Brookhaven-Comsewogue UFSD Amount $15,763.84 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ELLEN P Employer name Hsc at Syracuse-Hospital Amount $15,763.76 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, GEORGE A Employer name Green Haven Corr Facility Amount $15,763.48 Date 01/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MARSHA Employer name Chateaugay Correction Facility Amount $15,763.56 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLABAC, ROSEMARY K Employer name Broome County Amount $15,763.12 Date 12/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, HELEN R Employer name Off of the State Comptroller Amount $15,763.36 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATANABE, STEVE K Employer name W Hempstead Sanitation Dist #6 Amount $15,763.04 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, TERESA M Employer name Erie County Amount $15,762.95 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Fishkill Corr Facility Amount $15,762.84 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, DONALD Employer name Green Haven Corr Facility Amount $15,762.80 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, RACHEL E Employer name Brockport CSD Amount $15,762.76 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUTY, SHARON A Employer name Onondaga County Amount $15,762.08 Date 06/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DARREN K Employer name Village of Monticello Amount $15,762.41 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNAS, DOLORES M Employer name Erie County Amount $15,762.76 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, DANIEL G Employer name Great Meadow Corr Facility Amount $15,762.36 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MANUELA Employer name Westchester County Amount $15,762.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTISON, SHIRLEY MAY Employer name Erie County Amount $15,761.88 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHEER, HAMID Employer name Insurance Dept-Liquidation Bur Amount $15,762.97 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUNDRELL, HELEN J Employer name Buffalo City School District Amount $15,761.36 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, CAROLYN D Employer name Schenectady County Amount $15,761.80 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, RITA Employer name Kings Park Psych Center Amount $15,761.80 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, ANTONIETTA Employer name Hudson Valley DDSO Amount $15,761.20 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MICHELLE E Employer name Central NY DDSO Amount $15,761.10 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, FRANK R Employer name Albany Housing Authority Amount $15,761.11 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DAVID J Employer name Kinderhook CSD Amount $15,760.93 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, JOHN J Employer name Village of Tarrytown Amount $15,760.92 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSALL, MARTIN Employer name SUNY Buffalo Amount $15,760.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAULEY, EVELYNN P Employer name Newark Dev Center Amount $15,760.88 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKE, SCARLETT Employer name Broome County Amount $15,760.88 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOWSKI, JEFFREY J Employer name City of Buffalo Amount $15,760.88 Date 04/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDILNIK, MARGARET E Employer name BOCES-Westchester Putnam Amount $15,760.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, WILLIAM A Employer name Pilgrim Psych Center Amount $15,760.76 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JOYCE B Employer name Ontario County Amount $15,760.76 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHALL, LINDA A Employer name Hicksville UFSD Amount $15,760.62 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MATTEO, MARY A Employer name Nassau Health Care Corp Amount $15,760.04 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, DAVID H Employer name Office of General Services Amount $15,760.47 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIS, ACHILLES K Employer name Department of Motor Vehicles Amount $15,760.11 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, BARBARA E Employer name Village of Middleport Amount $15,760.00 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGLIN, CARLENE M Employer name Cato-Meridian CSD Amount $15,759.88 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, BARBARA A Employer name Wallkill Corr Facility Amount $15,759.51 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSELL, ROBERT L Employer name SUNY College at Old Westbury Amount $15,759.35 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGOTTY, ALLEN J Employer name Lake George CSD Amount $15,758.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, PAUL F Employer name Dept Transportation Region 3 Amount $15,759.24 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIMBENI, CATHERINE Employer name Cable Television Commission Amount $15,758.80 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARY B Employer name York CSD Amount $15,758.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSTOCK, MARY M Employer name Pilgrim Psych Center Amount $15,758.76 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, BARBARA C Employer name Spencerport CSD Amount $15,759.06 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SUZANN R Employer name Office of General Services Amount $15,758.58 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAMES, LOUIS J, JR Employer name Five Points Corr Facility Amount $15,758.52 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LARRY R Employer name Norwich UFSD 1 Amount $15,758.47 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERSTER, DAVID A Employer name BOCES-Cattaraugus Erie Wyoming Amount $15,757.39 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENKER, RITA CAREY Employer name Suffolk County Amount $15,757.80 Date 08/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, RICHARD L Employer name West Seneca CSD Amount $15,758.36 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, MARY J Employer name New York State Assembly Amount $15,757.76 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHERS, MICHAEL T Employer name Greater So Tier BOCES Amount $15,757.20 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, MICHAEL W Employer name Division of the Lottery Amount $15,757.28 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLL, DONALD H Employer name BOCES-Otsego Northern Catskill Amount $15,757.12 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, SUZANNE M Employer name W NY Veterans Home at Batavia Amount $15,757.04 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSZCZYK, KAREN G Employer name Off of the State Comptroller Amount $15,756.60 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMEISEN, DIANA S Employer name Nassau County Amount $15,756.80 Date 09/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOIA, FLORENCE T Employer name Livingston County Amount $15,756.24 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNISLEY, BARBARA R Employer name Chautauqua County Amount $15,756.76 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, MARK D Employer name Jefferson County Amount $15,756.20 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIKER, VIRGINIA M Employer name Great Neck UFSD Amount $15,756.08 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYBEL, MARGARET B Employer name Erie County Amount $15,755.84 Date 09/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ESTELLE M Employer name Thruway Authority Amount $15,755.88 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, ELISE J Employer name Livingston County Amount $15,755.98 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHEILA H Employer name Roswell Park Memorial Inst Amount $15,755.88 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, GERTRUDE Employer name Port Authority of NY & NJ Amount $15,755.88 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, SHARON A Employer name Liverpool CSD Amount $15,755.80 Date 12/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDREN, EDWARD V Employer name City of Utica Amount $15,755.80 Date 04/19/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIVINGSTON, GEORGE A Employer name Thruway Authority Amount $15,755.84 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, BARBARA M Employer name Locust Valley CSD Amount $15,755.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, ROGER H Employer name Nassau County Amount $15,755.27 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PATRICK A Employer name Gowanda Correctional Facility Amount $15,755.65 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, NANCY M Employer name Capital District DDSO Amount $15,755.12 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEY, ALBERT R Employer name Town of Niles Amount $15,754.70 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, SANTINA A Employer name Appellate Div 2nd Dept Amount $15,754.84 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTTER, DANA L Employer name Sachem CSD at Holbrook Amount $15,754.85 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SHEILA M Employer name Erie County Amount $15,754.76 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILERA, MONICA Employer name SUNY Health Sci Center Brooklyn Amount $15,753.88 Date 09/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABULSKI, DONNA H Employer name BOCES-Erie 1st Sup District Amount $15,754.19 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, BERNARD L Employer name Village of Earlville Amount $15,754.10 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, JOYCE B Employer name SUNY College at Oneonta Amount $15,753.92 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGERMAN, ARNE JORDAN Employer name Law Revision Commission Amount $15,754.32 Date 05/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANIE M Employer name Niagara County Amount $15,753.53 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, JAMES Employer name Chenango County Amount $15,753.40 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JENNIFER J Employer name SUNY College at Cortland Amount $15,753.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, WILLIAM H Employer name Town of Marbletown Amount $15,753.88 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTSEN, FREDERICK W Employer name NYS Power Authority Amount $15,753.21 Date 11/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, JOANNE F Employer name State Insurance Fund-Admin Amount $15,752.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, MARIE ANGE Employer name Rockland County Amount $15,753.05 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, MAUREEN J Employer name Livingston County Amount $15,752.91 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHENEK, PAMELA J Employer name Central NY DDSO Amount $15,752.84 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, RALPH E Employer name Town of Johnstown Amount $15,752.76 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT M Employer name Ulster County Amount $15,752.08 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIKER, SCOTT J Employer name Department of Tax & Finance Amount $15,752.04 Date 02/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ILEANA Employer name Division of Parole Amount $15,751.93 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Charlotte Valley CSD Amount $15,751.80 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANICCIA, LEONARD Employer name SUNY College at Oswego Amount $15,751.92 Date 04/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, VALERIA J Employer name Dept of Agriculture & Markets Amount $15,751.79 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DENISE M Employer name Poughkeepsie City School Dist Amount $15,751.19 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, TAESOO Employer name Franklin Corr Facility Amount $15,751.12 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, FLORENCE Employer name Temporary & Disability Assist Amount $15,750.84 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACULLO, CARMELA Employer name St Francis School For Deaf Amount $15,750.80 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABIZIO, MICHAEL R Employer name South Country CSD - Brookhaven Amount $15,750.72 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, SUSAN WELK Employer name City of Rochester Amount $15,749.94 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, DIANE J Employer name Columbia County Amount $15,750.78 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATELLO, ALBERT F Employer name NYS Power Authority Amount $15,750.80 Date 12/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLOCK, BARBARA Employer name SUNY Albany Amount $15,749.88 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS J Employer name NYS Conference of Mayors Amount $15,750.26 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMPTER, CAROL A Employer name Suffolk County Amount $15,749.84 Date 05/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, AVRIL Employer name Fourth Jud Dept - Nonjudicial Amount $15,749.84 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, MARY J Employer name Sachem CSD at Holbrook Amount $15,749.80 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, JACQUELINE A Employer name Elmira City School Dist Amount $15,749.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHLHARDT, KATHLEEN M Employer name Nanuet UFSD Amount $15,749.66 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, MARGARET F Employer name Rochester City School Dist Amount $15,748.80 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMOLER, KATHLEEN R Employer name Copiague UFSD Amount $15,749.80 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, RICHARD Employer name Village of Delhi Amount $15,748.88 Date 09/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TULPER, MARY ELLEN P Employer name Mahopac CSD Amount $15,748.44 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, JOSEPH T, JR Employer name City of Buffalo Amount $15,748.24 Date 01/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MAHON, JAMES P Employer name City of Rome Amount $15,748.80 Date 01/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILMORE, LOUIS F Employer name NY City St Pk And Rec Regn Amount $15,748.23 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARGARET S Employer name Nassau County Amount $15,748.80 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, ROBERT L Employer name NYC Civil Court Amount $15,747.45 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, HELEN G Employer name Nassau County Amount $15,747.84 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIANAS, DEMETRA Employer name 10th Judicial District Nassau Nonjudicial Amount $15,747.84 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY Employer name Pilgrim Psych Center Amount $15,747.84 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DONNA M Employer name Long Island Dev Center Amount $15,747.61 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RENA J Employer name Wayne County Amount $15,747.27 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSTON, GLENN E Employer name Orleans Corr Facility Amount $15,747.84 Date 04/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATIA, ALICE Employer name Half Hollow Hills CSD Amount $15,747.08 Date 03/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NELLIE A Employer name Greenburgh CSD Amount $15,748.12 Date 09/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN F Employer name Office Parks, Rec & Hist Pres Amount $15,746.63 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAN L Employer name Butler Correctional Facility Amount $15,746.80 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, F JAMES Employer name Office of General Services Amount $15,747.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, CAROL M Employer name Minerva CSD Amount $15,746.84 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILSTONE, HAZEL M Employer name Pearl River UFSD Amount $15,746.84 Date 03/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, LAIRD A Employer name State Insurance Fund-Admin Amount $15,746.24 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, VIVIAN S Employer name Division of Human Rights Amount $15,746.80 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, DAVID B Employer name Dept Transportation Region 6 Amount $15,746.04 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, ANNE M Employer name Cheektowaga-Sloan UFSD Amount $15,745.89 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOANNE T Employer name Gowanda CSD Amount $15,746.15 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOSEPHINE M Employer name Mid-Hudson Psych Center Amount $15,746.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, JUDITH A Employer name Port Jervis City School Dist Amount $15,745.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CARMETA Employer name Brooklyn DDSO Amount $15,745.84 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, SUSAN Employer name Middle Country CSD Amount $15,745.25 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KATHLEEN M Employer name Niskayuna CSD Amount $15,745.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEWINE, DIANE M Employer name Orchard Park CSD Amount $15,745.80 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNEY, BARBARA A Employer name Shenendehowa CSD Amount $15,745.08 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINLARDI, NANCY A Employer name Central Islip Public Library Amount $15,744.90 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULOMBE, MARK T Employer name Sunmount Dev Center Amount $15,744.65 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELNO, COLLEEN L Employer name Department of Motor Vehicles Amount $15,744.56 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, NANCY B Employer name Rush-Henrietta CSD Amount $15,744.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, CHANG NAN Employer name Suffolk Coop Library System Amount $15,744.33 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, DORIS C Employer name Northeast CSD Amount $15,745.07 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, ROBERT F Employer name Suffolk County Amount $15,744.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, RALPH C, JR Employer name Town of Pound Ridge Amount $15,744.28 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLINAN, JOHN F Employer name Onondaga County Amount $15,743.91 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, ELEANOR L Employer name Manhattan Psych Center Amount $15,743.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITRINITI, MICHAEL A Employer name City of Middletown Amount $15,744.04 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KENNETH L Employer name Dept Transportation Region 7 Amount $15,743.04 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAROOPCHAND, TIRPOORAREE Employer name Metro Suburban Bus Authority Amount $15,742.36 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTERIA, JOSEPHINE Employer name Port Authority of NY & NJ Amount $15,742.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LARRY E Employer name Town of Canandaigua Amount $15,743.14 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RUTH M Employer name Sullivan County Amount $15,742.26 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PATRICIA H Employer name Waterville CSD Amount $15,742.14 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORBY, ELDA J Employer name Department of Tax & Finance Amount $15,742.88 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, ELIZABETH Employer name State Insurance Fund-Admin Amount $15,742.20 Date 11/29/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLIFF, BONNIE M Employer name Catskill OTB Corp Amount $15,741.88 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGSHEAD, BARBARA S Employer name SUNY College at New Paltz Amount $15,742.18 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOS, ALICE M Employer name Rensselaer County Amount $15,741.92 Date 12/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATLEY, SUSAN A Employer name Genesee County Amount $15,741.91 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SHARON E Employer name Steuben County Amount $15,741.67 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOYCE M Employer name Nanuet UFSD Amount $15,741.88 Date 07/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELTINE, LYNDA M Employer name Sunmount Dev Center Amount $15,741.88 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHARON E Employer name Erie County Amount $15,741.84 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOFF, JANET S Employer name Nassau County Amount $15,741.66 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURT, ALAN D, SR Employer name Village of Ravena Amount $15,741.22 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, JEANNIE L Employer name Sunmount Dev Center Amount $15,741.39 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, LESTER A Employer name Town of Halfmoon Amount $15,741.18 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATHERMAN, RICHARD T Employer name Broome County Amount $15,741.00 Date 05/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JUNE E Employer name Wyoming County Amount $15,740.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODETTE, JAMES A, JR Employer name Thruway Authority Amount $15,740.85 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, EDWARD Employer name Lansingburgh CSD at Troy Amount $15,740.74 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACONTE, ROBERT A Employer name Children & Family Services Amount $15,740.27 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANCZYK, CATHERINE Employer name Village of Northport Amount $15,740.05 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, JOYCE M Employer name Levittown UFSD-Abbey Lane Amount $15,739.92 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPERLY, STACIA M Employer name Department of Health Amount $15,739.92 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Office of General Services Amount $15,739.92 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLEGGER, JOHN H, III Employer name North Babylon UFSD Amount $15,740.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREAU, LAURENT A Employer name NYS Higher Education Services Amount $15,739.84 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMENAPP, HEINZ W Employer name City of Oneonta Amount $15,739.58 Date 05/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIND, RUTH A Employer name Otsego County Amount $15,739.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, AIMEE J Employer name Schenectady County Amount $15,739.49 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, MICHAEL T Employer name Great Neck UFSD Amount $15,739.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOAN C Employer name West Islip UFSD Amount $15,738.96 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, ANNICE Employer name Long Beach City School Dist 28 Amount $15,739.36 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, STEWART C Employer name SUNY College at Cortland Amount $15,738.96 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAY, LUZ E Employer name Pilgrim Psych Center Amount $15,738.92 Date 03/20/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONDIE, BARBARA J Employer name Sunmount Dev Center Amount $15,738.92 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISBERT, KATHLEEN L Employer name Half Hollow Hills CSD Amount $15,738.26 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLINGER, CHARLES H Employer name Long Island St Pk And Rec Regn Amount $15,738.85 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ANN L Employer name Chemung County Amount $15,738.52 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, SANDRA E Employer name Yonkers Mun Housing Authority Amount $15,738.31 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRUYCKER, SANDRA A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $15,738.29 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, GARY L Employer name Town of Waddington Amount $15,738.17 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERFELDT, WILLIAM P Employer name Allegany St Pk And Rec Regn Amount $15,738.80 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENDELL, FRANCES M Employer name Office of General Services Amount $15,738.08 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, DONNA M Employer name Off of the State Comptroller Amount $15,738.10 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYDEN, TERRY L Employer name Finger Lakes DDSO Amount $15,737.29 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ROBERT Employer name Village of Suffern Amount $15,737.25 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, LORRI L Employer name Livingston County Amount $15,737.21 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CAROL A Employer name Sagamore Psych Center Children Amount $15,737.93 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CAROLYN Employer name Elmira City School Dist Amount $15,736.96 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABINO, MARCIA P Employer name Suffolk OTB Corp Amount $15,737.96 Date 12/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CYNTHIA P Employer name Chautauqua County Amount $15,736.81 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, GERALDINE M Employer name Niagara-Wheatfield CSD Amount $15,736.26 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLINSON, KATHLEEN J Employer name Willard Drug Treatment Campus Amount $15,736.78 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, CAROL A Employer name Buffalo City School District Amount $15,736.54 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DANIEL H Employer name Sunmount Dev Center Amount $15,736.15 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ACCAMMA Employer name Westchester Health Care Corp Amount $15,735.92 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, DIANE Employer name Wappingers CSD Amount $15,735.51 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, TRUVOR Employer name Elmira Psych Center Amount $15,735.88 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, DONALD G Employer name Department of Social Services Amount $15,735.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIERSON, NINA M Employer name Kingsboro Psych Center Amount $15,735.04 Date 12/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEON, ROGER F Employer name Village of Newark Amount $15,735.33 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, GERALDINE V Employer name City of Troy Amount $15,734.04 Date 11/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSE, DEBORAH R Employer name Finger Lakes DDSO Amount $15,734.48 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALE, SHIRLEY J Employer name Hyde Park CSD Amount $15,734.29 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD R Employer name Westchester County Amount $15,734.26 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPIO, MARCO T Employer name Creedmoor Psych Center Amount $15,734.00 Date 02/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, RICHARD S Employer name City of Gloversville Amount $15,734.00 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIS, MARY ANN Employer name Division For Youth Amount $15,734.00 Date 04/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLI, ANNA M Employer name Pilgrim Psych Center Amount $15,733.96 Date 09/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, DANIEL B Employer name Guilderland CSD Amount $15,733.96 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALZI, ANGELA J Employer name Williamsville CSD Amount $15,733.68 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOUCEUR, PATRICIA L Employer name St Lawrence Psych Center Amount $15,733.04 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGO, SAM J Employer name Island Trees UFSD Amount $15,733.56 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JOHN H Employer name New York State Assembly Amount $15,733.00 Date 09/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDOUARD, MARIE E Employer name Capital Dist Psych Center Amount $15,733.00 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ALEJANDRO Employer name Hudson Valley DDSO Amount $15,733.04 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENENSON, SHERRY E Employer name Half Hollow Hills CSD Amount $15,732.94 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, ZACHARY B Employer name Sunmount Dev Center Amount $15,732.97 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CONSTANCE V Employer name State Insurance Fund-Admin Amount $15,732.96 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALCK, WARREN W Employer name Town of Hempstead Amount $15,732.48 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHERRY Employer name Monroe Woodbury CSD Amount $15,732.25 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULAY, PATRICIA A Employer name Bedford Hills Corr Facility Amount $15,732.20 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGHAM, WENDY K Employer name Clinton County Amount $15,732.74 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, LESLIE J Employer name Monroe County Amount $15,732.56 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPPETELLO, ANGELA Employer name Office of Mental Health Amount $15,731.96 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODHAIZER, ALAN Employer name Department of Social Services Amount $15,732.04 Date 10/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUGER, LOIS B Employer name Finger Lakes DDSO Amount $15,731.96 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDA, PAUL J Employer name Erie County Amount $15,731.44 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, CATHERINE E Employer name Haverstraw-Stony Point CSD Amount $15,731.23 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROBERT A Employer name Farmingdale UFSD Amount $15,731.92 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES F Employer name City of Rome Amount $15,731.82 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWONKA, ROSALIE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $15,730.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, MICHAEL P Employer name Genesee County Amount $15,730.87 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSKI, ANNE K Employer name Shoreham-Wading River CSD Amount $15,730.96 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDI, CECELIA A Employer name Department of Tax & Finance Amount $15,730.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDIECK, ANNICK H Employer name BOCES Eastern Suffolk Amount $15,730.52 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WALTER A Employer name Rockland County Amount $15,730.54 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DOROTHY M Employer name Onondaga County Amount $15,730.78 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, SUZANNE M Employer name Glen Cove City School Dist Amount $15,730.17 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARTA CELESTINO Employer name Nassau Health Care Corp Amount $15,730.43 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JAMES M Employer name Williamsville CSD Amount $15,730.19 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, CONSTANCE A Employer name Rome City School Dist Amount $15,729.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, KATHLEEN M Employer name Evans - Brant CSD Amount $15,729.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ELLEN T Employer name Rockland County Amount $15,730.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name Sunmount Dev Center Amount $15,729.51 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PENNY A Employer name Western New York DDSO Amount $15,729.63 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESTAR, LAURIE A Employer name Cooperstown CSD Amount $15,729.76 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCH, LORETTA Employer name Town of Oyster Bay Amount $15,729.74 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETT, PAULA A Employer name St Lawrence Psych Center Amount $15,729.26 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JANET Employer name Livonia CSD Amount $15,729.09 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCK, YVONNE C Employer name Plainview-Old Bethpage CSD Amount $15,729.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCOE, ROBERT C Employer name Town of Piercefield Amount $15,729.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEL, MARJORIE H Employer name Middle Country CSD Amount $15,729.04 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, LESLIE S Employer name Westchester Health Care Corp Amount $15,729.07 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSIE, RICK W Employer name Capital District DDSO Amount $15,728.62 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESEBRO, LINDA A Employer name BOCES-Cattaraugus Erie Wyoming Amount $15,728.79 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMPER, ROBERT W, SR Employer name Goshen CSD Amount $15,728.92 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, PAULINE E Employer name Western New York DDSO Amount $15,728.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRALE, SANDRA Employer name Westchester County Amount $15,727.54 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, VANESSA W Employer name Department of Tax & Finance Amount $15,728.07 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ANNA Employer name BOCES Suffolk 2nd Sup Dist Amount $15,728.04 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAULT, HELEN S Employer name Central Square CSD Amount $15,727.53 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFFEY, MARTIN J Employer name Suffolk County Amount $15,727.12 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUCHER, RITA A Employer name Port Authority of NY & NJ Amount $15,728.08 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, SANDY Employer name Office of Mental Health Amount $15,727.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, DAVID Employer name Westchester County Amount $15,726.81 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHR, GERALD R Employer name Dept Transportation Region 4 Amount $15,727.08 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATOW, BETH Employer name Nassau Health Care Corp Amount $15,727.07 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBY, JANET M Employer name Manchester Shortsville CSD Amount $15,726.90 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERELLE, CECILIA Employer name Veterans Home at Montrose Amount $15,726.73 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, DALE E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $15,725.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASBRENER, MARTHA J Employer name Department of Tax & Finance Amount $15,725.92 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKER, SUSAN M Employer name Erie County Amount $15,726.00 Date 03/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOW, RITA Employer name Lawrence UFSD Amount $15,726.08 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSE A Employer name Westchester Health Care Corp Amount $15,725.94 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, WILLIAM H Employer name BOCES Suffolk 2nd Sup Dist Amount $15,725.87 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLVER, DONALD J Employer name Office of General Services Amount $15,725.66 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, ARLEEN I Employer name Long Beach City School Dist 28 Amount $15,725.30 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, TIMOTHY J Employer name State Bd of Elections Amount $15,725.25 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTOLESE, MARGARET Employer name Rockland County Amount $15,725.64 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, JANET C Employer name NY School For The Deaf Amount $15,725.47 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSEN, ADELE A Employer name Riverhead CSD Amount $15,725.17 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, CHARLES J Employer name Rockland County Amount $15,725.08 Date 07/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPERLEN, CAROLYN J Employer name West Babylon UFSD Amount $15,725.00 Date 10/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, THOMAS V Employer name City of Buffalo Amount $15,725.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, CAROLYN Employer name Port Authority of NY & NJ Amount $15,725.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, INES J Employer name Nassau County Amount $15,725.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIER, CAROLYN A Employer name Jericho UFSD Amount $15,725.02 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMANDI, DOROTHY M Employer name Newburgh City School Dist Amount $15,724.91 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, MARY Employer name West Islip UFSD Amount $15,724.61 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, MARY M Employer name Erie County Amount $15,724.08 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DAVID L Employer name Niagara County Amount $15,724.37 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DEBRA M Employer name Cortland County Amount $15,724.46 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, WILLIAM T Employer name Pilgrim Psych Center Amount $15,723.88 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARIE B Employer name Finger Lakes DDSO Amount $15,723.90 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NORA E Employer name Dept of Agriculture & Markets Amount $15,724.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFFNER, FRANK Employer name Division of Parole Amount $15,723.72 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, TERENCE J Employer name Southport Correction Facility Amount $15,723.60 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, EILEEN M Employer name Workers Compensation Board Bd Amount $15,723.38 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, GLORIA J Employer name St Lawrence County Amount $15,723.18 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ROSELLA J Employer name Sunmount Dev Center Amount $15,723.04 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHRISTOPHER M Employer name Village of Lake Success Amount $15,723.22 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, NEKKI M Employer name Nassau County Amount $15,723.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERINGER, CHARLOTTE J Employer name City of Tonawanda Amount $15,723.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATINO, IRENE Employer name SUNY at Stonybrook-Hospital Amount $15,723.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICALORA, PATRICIA A Employer name Off of the State Comptroller Amount $15,722.80 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELAR, LAURIE S Employer name Roslyn UFSD Amount $15,722.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTO, FILOMENA Employer name William Floyd UFSD Amount $15,722.27 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS W Employer name City of Binghamton Amount $15,722.12 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, TIMOTHY D Employer name Auburn Corr Facility Amount $15,722.40 Date 01/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, PATRICK J Employer name NYS Senate Regular Annual Amount $15,722.64 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, OTTO Employer name Town of Greenburgh Amount $15,722.69 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELLO, PATRICIA M Employer name Rome City School Dist Amount $15,722.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, HAROLD W Employer name Department of Tax & Finance Amount $15,721.97 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADIEUX, RICHARD G Employer name Oakfield-Alabama CSD Amount $15,721.88 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMPER, CHARLES S, JR Employer name City of Buffalo Amount $15,721.08 Date 04/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOANNE Employer name Appellate Div 4Th Dept Amount $15,721.41 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT J Employer name Division of State Police Amount $15,721.04 Date 03/27/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTON, DOUGLAS R Employer name Monroe County Amount $15,721.08 Date 12/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROSSEL, CONSTANCE A Employer name Taconic DDSO Amount $15,720.88 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, DORIS L Employer name Cairo-Durham CSD Amount $15,720.69 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, REBA M Employer name Oneida Herkimer Sol Wst Mg Aut Amount $15,721.01 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARY ANN Employer name Rochester City School Dist Amount $15,720.95 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELBOCK, MARIA C Employer name Haldane CSD - Philipstown Amount $15,721.00 Date 08/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDHOUSEN, BEVERLY M Employer name Niagara Falls City School Dist Amount $15,720.08 Date 11/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, JULIA A Employer name Olympic Reg Dev Authority Amount $15,720.50 Date 10/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZAK, SHARON Employer name Rochester Psych Center Amount $15,720.04 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GEORGE Employer name Nassau County Amount $15,720.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, VERNA A Employer name Alden CSD Amount $15,720.08 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, JOHN T Employer name Division For Youth Amount $15,719.76 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROTA, MARYANNE Employer name SUNY Buffalo Amount $15,719.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, PATRICIA M Employer name South Beach Psych Center Amount $15,719.04 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLMER, HENRY J Employer name Middletown City School Dist Amount $15,719.69 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, GLORIA R Employer name South Colonie CSD Amount $15,719.04 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CAROL A Employer name Sachem CSD at Holbrook Amount $15,719.00 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWSON, GAIL M Employer name BOCES-Monroe Amount $15,718.99 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHFELD, CAROL Employer name Office of Mental Health Amount $15,719.04 Date 03/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, LEN Employer name City of Glen Cove Amount $15,718.47 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERS, JOHN E Employer name Capital District DDSO Amount $15,717.56 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MARY J Employer name Hammondsport CSD Amount $15,717.47 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TERESA M Employer name Victor CSD Amount $15,718.12 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSICK, SUSAN A Employer name Department of Motor Vehicles Amount $15,717.46 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, LAWRENCE W Employer name Queensbury UFSD Amount $15,717.08 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, CATHERINE G Employer name Town of Huntington Amount $15,717.12 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORYTKO, MARIE E Employer name Suffolk County Amount $15,717.04 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAS, HELEN E Employer name Nassau County Amount $15,716.58 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRICHINI, SHARON J Employer name Gates-Chili CSD Amount $15,717.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANIELLO, LUIGI G Employer name Dept Transportation Reg 2 Amount $15,716.74 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, SANDRA R Employer name Goshen CSD Amount $15,717.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, REGIS A Employer name Eastern NY Corr Facility Amount $15,716.36 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMES, MARIA A Employer name Nassau Health Care Corp Amount $15,716.29 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREVILLE, JOHN F Employer name Monroe County Amount $15,716.28 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BARBARA Employer name Livingston County Amount $15,716.08 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REOME, EUGENE W Employer name Franklin County Amount $15,716.06 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, PATRICIA A Employer name City of Beacon Amount $15,716.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILCHER, NANCY M Employer name Brockport CSD Amount $15,716.04 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STISSER, SANDRA J Employer name Pavilion CSD Amount $15,716.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELICKI, JOHN C Employer name Honeoye Falls-Lima CSD Amount $15,715.94 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, PATRICIA R Employer name Department of Tax & Finance Amount $15,715.93 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIDER, TIMOTHY R Employer name Evans - Brant CSD Amount $15,715.73 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, RALPH P Employer name Patchogue-Medford UFSD Amount $15,715.26 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMAN, DUANE H Employer name Afton CSD Amount $15,715.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRISON, JAY H Employer name Groveland Corr Facility Amount $15,715.08 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFERSWILER, FRANCIS L Employer name Dept Transportation Region 6 Amount $15,715.12 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, MARJORIE L Employer name Sherrill City School Dist Amount $15,715.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ALICE F Employer name Long Island Dev Center Amount $15,714.81 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, SOOK HEE Employer name Kirby Forensic Psych Center Amount $15,714.63 Date 03/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CAROLYN A Employer name BOCES-Erie 1st Sup District Amount $15,714.62 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONGOLD, STANLEY J Employer name Westchester Health Care Corp Amount $15,714.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, COSMO R Employer name Mid-State Corr Facility Amount $15,714.36 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXUM, ROSEZENA Employer name Creedmoor Psych Center Amount $15,714.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIMEL, RICHARD T Employer name Village of Rockville Centre Amount $15,713.00 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, JANET M Employer name NYS Office People Devel Disab Amount $15,712.96 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOYE, ETHEL M Employer name Metro New York DDSO Amount $15,714.08 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSSA, LINDA D Employer name Monroe Woodbury CSD Amount $15,712.83 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, REINALDO A Employer name SUNY Albany Amount $15,712.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDINER, DONNA L Employer name Half Hollow Hills CSD Amount $15,712.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNLOCK, RONALD A Employer name Sing Sing Corr Facility Amount $15,712.69 Date 12/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, FLOYD R Employer name Town of Argyle Amount $15,712.66 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, DARLENE N Employer name Broome DDSO Amount $15,712.46 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, BARBARA A Employer name Temporary & Disability Assist Amount $15,712.00 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEECHER, THOMAS P Employer name Mohawk Correctional Facility Amount $15,712.59 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, KATHLEEN M Employer name Town of Hempstead Amount $15,712.00 Date 05/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGO, ALICE Y Employer name Dept Transportation Reg 11 Amount $15,712.42 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECONOMOU, JACK Employer name Ninth Judicial District Normal Amount $15,712.08 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JANICE Employer name Rockland Psych Center Amount $15,712.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, CAROLYN Employer name Greater Binghamton Health Cntr Amount $15,712.00 Date 01/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, ANGELA Employer name Cattaraugus County Amount $15,712.28 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DELORES L Employer name Western New York DDSO Amount $15,712.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOQUIN, CHRISTOPHER V Employer name Cornell University Amount $15,712.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, VIBERT Employer name Off of the State Comptroller Amount $15,711.96 Date 05/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADAMS, RICHARD H Employer name Yates County Amount $15,711.80 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, KEVIN J Employer name Erie County Amount $15,711.70 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, FAY A Employer name North Syracuse CSD Amount $15,711.84 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, GAIL M Employer name Columbia County Amount $15,711.32 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMUTH, DAVID A Employer name Town of Cuba Amount $15,711.04 Date 06/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROWITZ, LINDA K Employer name Albany County Amount $15,711.16 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYFORD, JOSEPHINE Employer name Department of Motor Vehicles Amount $15,711.08 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACH, MARY L Employer name Department of Law Amount $15,711.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLECKLER, MARGUERITE Employer name Katonah-Lewisboro UFSD Amount $15,711.04 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, PATRICIA C Employer name Rush-Henrietta CSD Amount $15,711.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, KIM L Employer name Port Authority of NY & NJ Amount $15,710.99 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, SALLY B Employer name Wyoming County Amount $15,711.00 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, ADA Employer name Department of Tax & Finance Amount $15,711.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, JEAN M Employer name Horseheads CSD Amount $15,710.14 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTSON, PEGGY L Employer name Western New York DDSO Amount $15,710.98 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DEBORAH J Employer name Westchester Health Care Corp Amount $15,710.27 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, ROBERT P Employer name Coxsackie-Athens CSD Amount $15,710.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SHARON K Employer name Finger Lakes DDSO Amount $15,710.04 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONDA, WILLIAM F Employer name Town of Milo Amount $15,710.23 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLI, CHARLES T Employer name Division of State Police Amount $15,710.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MICHAEL H Employer name Ulster Correction Facility Amount $15,710.00 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MICHELE P Employer name Capital District DDSO Amount $15,710.00 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LYNN S Employer name Niagara-Wheatfield CSD Amount $15,709.86 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAULA J Employer name Hancock CSD Amount $15,709.58 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DEBRA A Employer name Columbia County Amount $15,709.20 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BARBARA Employer name Harlem Valley Psych Center Amount $15,709.04 Date 01/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWACZYK, LINDA Employer name Buffalo Sewer Authority Amount $15,708.76 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY L Employer name Department of Civil Service Amount $15,708.04 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, NORMA M Employer name Pilgrim Psychiatric Center Amount $15,708.76 Date 07/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, NANCY A Employer name Walton CSD Amount $15,707.21 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, THOMAS J Employer name Northeast CSD Amount $15,708.01 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, JOHN E Employer name SUNY Buffalo Amount $15,707.80 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, HARRIET R Employer name Westchester County Amount $15,709.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLIONE, GILDA A Employer name Harrison CSD Amount $15,707.19 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLING, THEODORE J Employer name Niagara County Amount $15,707.12 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, BARBARA Employer name Levittown UFSD-Abbey Lane Amount $15,706.32 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY M Employer name Cattaraugus County Amount $15,706.08 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, ALLEN D, JR Employer name City of Mount Vernon Amount $15,707.04 Date 12/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALISBURY, DIANE M Employer name Third Jud Dept - Nonjudicial Amount $15,707.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCROFT, NORMA J Employer name Moravia CSD Amount $15,706.68 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONOWSKI, LAWRENCE J Employer name Wyoming Corr Facility Amount $15,706.04 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, DOLORES A Employer name Erie County Amount $15,705.90 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORSNESS, KRISTEN J Employer name Ontario County Amount $15,705.27 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CHARLOTTE A Employer name SUNY College at Oswego Amount $15,705.16 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUBA, JANE Employer name City of Lackawanna Amount $15,705.84 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, TIMOTHY G Employer name Dept Transportation Region 9 Amount $15,705.71 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DARLA J Employer name Salamanca City School Dist Amount $15,705.30 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENZEL, ETHEL M Employer name Albany County Amount $15,705.12 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTSCHEL, WILLIAM A Employer name Monticello CSD Amount $15,705.08 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKSON-DYGERT, PAMELA Employer name City of Oneida Amount $15,705.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, LINDA LOU Employer name SUNY Binghamton Amount $15,705.03 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, RUSSELL Employer name Town of West Seneca Amount $15,704.08 Date 02/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARGARET Employer name City of Yonkers Amount $15,704.04 Date 03/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABRON, DOROTHY S Employer name Health Research Inc Amount $15,704.16 Date 11/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARO, TERESA A, MRS Employer name Lancaster CSD Amount $15,704.50 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON HAHSEL, GEORGETTE C Employer name Helen Hayes Hospital Amount $15,704.87 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, DOROTHY V Employer name Livingston County Amount $15,704.12 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, TOMMYE A Employer name Broome County Amount $15,704.04 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, ELEANOR Employer name Eden CSD Amount $15,703.95 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LARRY G, JR Employer name Town of Greece Amount $15,703.86 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, ELIZABETH A Employer name Dpt Environmental Conservation Amount $15,703.98 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JANE C Employer name Greene Corr Facility Amount $15,704.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, MARIE R Employer name Nassau County Amount $15,703.96 Date 10/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BRIAN T Employer name Sachem CSD at Holbrook Amount $15,703.64 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, CHRISTOPHER M Employer name Lyon Mountain Corr Facility Amount $15,703.12 Date 11/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, BARBARA E Employer name Off of the State Comptroller Amount $15,703.08 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA TORRE, CHRISTINE M Employer name Bellmore-Merrick CSD Amount $15,702.50 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHER, PETER B Employer name Empire State Development Corp Amount $15,702.49 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, MARY Employer name Rockland Psych Center Amount $15,703.04 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLELLAN, MARLENE A Employer name Buffalo City School District Amount $15,703.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMAN, PETER J Employer name Nassau County Amount $15,703.04 Date 12/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUDT, THOMAS E Employer name Green Haven Corr Facility Amount $15,701.61 Date 04/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, CAROLYN E Employer name Hamburg CSD Amount $15,702.77 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELCHER, LISA B Employer name Department of Transportation Amount $15,701.65 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVE, SULOCHANA C Employer name Roswell Park Memorial Inst Amount $15,701.08 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGILOS, LYSE Employer name Department of Transportation Amount $15,701.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTZ, WILLIAM E Employer name Great Meadow Corr Facility Amount $15,701.40 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLON, JANE E Employer name Monroe County Amount $15,700.67 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, OLLIE I Employer name Children & Family Services Amount $15,700.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLETT, MICHAEL C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $15,701.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHAPELLE, ROBERT L Employer name Hudson River Psych Center Amount $15,701.00 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, KATHLEEN A Employer name Office of General Services Amount $15,699.90 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALFREDA L Employer name Port Authority of NY & NJ Amount $15,700.13 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY L Employer name Yorkshire Pioneer CSD Amount $15,699.22 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOW, JANET B Employer name Bronx Psych Center Amount $15,700.08 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, EARL F, JR Employer name City of Hornell Amount $15,699.12 Date 05/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YORK, DAVID W Employer name Chemung County Amount $15,698.96 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIDD, PAMELA J Employer name Monroe County Amount $15,699.22 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT W Employer name Wayne County Amount $15,699.16 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CARLA A Employer name Capital District DDSO Amount $15,698.85 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONN, MARK W Employer name Rockland Psych Center Amount $15,698.89 Date 02/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAND, HELEN P Employer name Farmingdale UFSD Amount $15,698.16 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLQUHOUN, BRENDA Employer name Schenectady County Amount $15,698.61 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CLIFFORD B Employer name Taconic DDSO Amount $15,698.49 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMAM, CAROL D Employer name Niagara St Pk And Rec Regn Amount $15,698.53 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, FLOYD L Employer name Onondaga County Amount $15,698.12 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, LINDA Employer name Ulster County Amount $15,698.02 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, RODERICK W Employer name Village of Hudson Falls Amount $15,697.92 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTLEY, RHODA A Employer name Rockland Psych Center Amount $15,698.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, FLORENCE I Employer name West Seneca CSD Amount $15,698.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOW, SANDRA L Employer name State Insurance Fund-Admin Amount $15,697.80 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, GLADYS Employer name SUNY Stony Brook Amount $15,697.80 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, ROBERT R Employer name City of Jamestown Amount $15,697.56 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SHARAD J Employer name Taconic DDSO Amount $15,697.84 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERGER, ELIZABETH P Employer name Niagara County Amount $15,697.12 Date 07/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ANTONY R Employer name Nassau County Amount $15,697.08 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, FREDERICK J Employer name Orange County Amount $15,697.29 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, SALVATORE E Employer name City of Rome Amount $15,697.16 Date 09/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, DOROTHY Employer name State Insurance Fund-Admin Amount $15,697.08 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYRES, CHRISTOPHER Employer name Nassau County Amount $15,697.08 Date 05/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EDWARD F Employer name Tri-State Reg Planning Commis Amount $15,697.08 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYN, IVY M Employer name SUNY Health Sci Center Brooklyn Amount $15,697.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, ADRIENNE C Employer name Hilton CSD Amount $15,697.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KENNETH R Employer name South Orangetown CSD Amount $15,697.04 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLA, LOUISA A Employer name Rensselaer County Amount $15,696.37 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BETSEY D Employer name Oswego County Amount $15,696.33 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARJORIE J Employer name Onondaga County Amount $15,696.21 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILDEN, LEON D Employer name Town of Southold Amount $15,696.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, JOAN E Employer name Oakfield-Alabama CSD Amount $15,696.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERO, THERESA Employer name Nassau County Amount $15,696.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, DENNIS J Employer name NYS Power Authority Amount $15,696.08 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, ELIZABETH M Employer name Erie County Amount $15,696.08 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JAMES A Employer name Village of Ovid Amount $15,695.51 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JAMES P Employer name City of Buffalo Amount $15,696.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, ELLEN S Employer name Fourth Jud Dept - Nonjudicial Amount $15,695.21 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, DANIEL O Employer name Shenendehowa CSD Amount $15,695.04 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, ROSEMARY S Employer name Monroe County Amount $15,695.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, GAIL M Employer name Evans - Brant CSD Amount $15,695.51 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LORYNE L Employer name Capital District DDSO Amount $15,695.46 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, SUSAN Employer name NYack UFSD Amount $15,694.54 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, JANICE M Employer name Cattaraugus County Amount $15,694.92 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, WALTON J, SR Employer name Central Islip Psych Center Amount $15,694.76 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERT, PATRICIA A Employer name Glen Cove City School Dist Amount $15,694.12 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, MILDRED J Employer name BOCES-Rockland Amount $15,694.09 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS, SANDRA E Employer name Education Department Amount $15,694.04 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGO, PHILIP S Employer name Village of Port Henry Amount $15,694.45 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DOUGLAS C Employer name Town of Orwell Amount $15,693.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDOETTEH, FRIDAY M Employer name Department of Tax & Finance Amount $15,693.75 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, PEARLIE M Employer name Rensselaer County Amount $15,694.16 Date 08/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIS, JOHN M Employer name Mexico CSD Amount $15,692.83 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZI, ROBERT C Employer name Rockland County Amount $15,693.27 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, PATRICIA Employer name Harrison CSD Amount $15,692.70 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNBACH, ROSEMARIE Employer name Roswell Park Memorial Inst Amount $15,693.16 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLER, CAROL A Employer name St Lawrence County Amount $15,691.60 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, ANGENETTA Employer name Onondaga County Amount $15,692.57 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HOLLY A Employer name Dutchess County Amount $15,691.68 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESNER, PATRICIA E Employer name Village of Granville Amount $15,691.30 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ROY K Employer name Taconic DDSO Amount $15,691.24 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAVIN, RICHARD M Employer name Brooklyn Public Library Amount $15,691.22 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, TOBY A Employer name Penn Yan CSD Amount $15,691.13 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DONALD S Employer name Empire State Development Corp Amount $15,691.08 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARGARET J Employer name SUNY Health Sci Center Syracuse Amount $15,691.16 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MICHAEL, HELEN B Employer name Hudson River Psych Center Amount $15,691.16 Date 02/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, LEONORA D Employer name Plainedge UFSD Amount $15,691.04 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARGARET A Employer name Department of Tax & Finance Amount $15,691.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, DONA M Employer name Lakeland CSD of Shrub Oak Amount $15,690.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICK C Employer name Nassau OTB Corp Amount $15,690.69 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, EDYTH L Employer name Elmira Psych Center Amount $15,690.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FININ, MICHELE L Employer name Cobleskill Richmondville CSD Amount $15,690.48 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, JOYCE A Employer name SUNY College Techn Morrisville Amount $15,689.55 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, DANIEL J Employer name City of Oswego Amount $15,689.76 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, PATRICIA A Employer name North Salem CSD Amount $15,689.97 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, JUDITH A Employer name Groton CSD Amount $15,689.45 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINO, PATRICIA J Employer name Riverhead CSD Amount $15,689.44 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, JOSEPH R Employer name City of Buffalo Amount $15,689.67 Date 05/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHEILA M Employer name Adirondack CSD Amount $15,688.46 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNDAK, JOANN C Employer name Buffalo City School District Amount $15,688.88 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETTGER, ARTHUR E Employer name Deer Park UFSD Amount $15,688.51 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, GLORIA L Employer name Rockland County Amount $15,688.24 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROBERT R Employer name Nassau County Amount $15,688.20 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLOW, CAROL Employer name Frontier CSD Amount $15,688.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, CAROLE K Employer name Rome City School Dist Amount $15,688.16 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETTE, DIANE E Employer name Office For Technology Amount $15,688.17 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPOLITO, ROSE Employer name North Collins CSD Amount $15,687.24 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSANO, SANDRA M Employer name Schalmont CSD Amount $15,688.08 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESENDE, JUAN Employer name Chappaqua CSD Amount $15,687.32 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYTLAK, MARTYNA Employer name West Seneca CSD Amount $15,687.95 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROGER W Employer name Town of Queensbury Amount $15,687.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPOLITO, JOHN A Employer name Energy Research Dev Authority Amount $15,687.20 Date 09/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIDONE, JOAN F Employer name East Greenbush CSD Amount $15,686.43 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHOLYK, ANDRENA Employer name Cato-Meridian CSD Amount $15,686.20 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, ROSEMARIE Employer name Islip UFSD Amount $15,686.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKAL, GERALD A Employer name BOCES-Nassau Sole Sup Dist Amount $15,685.55 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, MARJORIE J Employer name Monroe County Amount $15,685.71 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DIANE M Employer name Western Regional OTB Corp Amount $15,686.13 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMAN, SANDRA L Employer name Herkimer County Amount $15,685.36 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, EDWARD J, JR Employer name Newburgh City School Dist Amount $15,687.02 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, VINCENT J Employer name Erie County Amount $15,685.08 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATONE, LINDA A Employer name Rensselaer County Amount $15,685.20 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOWD, VERA Employer name City of Long Beach Amount $15,685.20 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSCAK, JANINE M Employer name South Huntington UFSD Amount $15,685.05 Date 04/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RAYMOND F Employer name Whitesboro CSD Amount $15,684.20 Date 06/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWICK, FRANK R Employer name Washington County Amount $15,685.12 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, LINDA A Employer name Rochester City School Dist Amount $15,685.29 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYMOUTH, NANCY M Employer name Union-Endicott CSD Amount $15,685.20 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, BERNADETTE O Employer name Ninth Judicial Dist Amount $15,684.19 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYRE, LUCY Employer name Yonkers City School Dist Amount $15,683.99 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOHN A Employer name Town of Oyster Bay Amount $15,683.96 Date 06/13/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILIBERTO, GAIL A Employer name SUNY Health Sci Center Syracuse Amount $15,684.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTZE, KATHRYN Employer name Town of Wallkill Amount $15,683.87 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROBIN L Employer name Division of State Police Amount $15,683.16 Date 07/11/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STINAUER, GAIL A Employer name City of Rochester Amount $15,684.16 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUEJOHNSON, ORELIALYDIA Employer name Hudson River Psych Center Amount $15,683.12 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDARA, ROSE H Employer name Thruway Authority Amount $15,683.12 Date 02/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOOK, TIMOTHY J Employer name Syracuse Housing Authority Amount $15,683.10 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPACIOLI, TOM J Employer name Allegany St Pk And Rec Regn Amount $15,682.98 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGAL, CHRISTOPHER Employer name Temporary & Disability Assist Amount $15,683.08 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRILL, FRANCES Employer name Buffalo City School District Amount $15,683.08 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, RACHELLE A Employer name Erie County Medical Cntr Corp Amount $15,682.83 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CAMMILLE M Employer name Westchester County Amount $15,682.88 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, LAUREEN F Employer name NYS Higher Education Services Amount $15,682.54 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY M Employer name Education Department Amount $15,682.45 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTFOOT, SYLVIA Employer name Queens Psych Center Children Amount $15,682.33 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURSEN, MARY JOANN Employer name Jefferson County Amount $15,682.78 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARGARET H Employer name Finger Lakes Library System Amount $15,682.30 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, THOMAS E Employer name Oneida County Amount $15,682.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAY, SHIRLEY J Employer name Cato-Meridian CSD Amount $15,682.20 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, DARREL E Employer name Tioga County Amount $15,682.43 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, JOHN L Employer name Bayview Corr Facility Amount $15,681.89 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS FELICIANO, JANNETTE Employer name County Clerks Within NYC Amount $15,681.87 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ERNEST J, JR Employer name Dept Transportation Region 7 Amount $15,681.84 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOWITZ, SHOSHANA Employer name New York Public Library Amount $15,681.73 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ERNEST L Employer name Dept Transportation Region 9 Amount $15,681.72 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, PATRICIA Employer name Erie County Amount $15,681.16 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, KRISTINE M Employer name Fort Plain CSD Amount $15,681.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSANO, LUCILLE Employer name Cornell University Amount $15,681.48 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIANNI, STEVEN L Employer name City of Albany Amount $15,681.11 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOLORES Employer name South Beach Psych Center Amount $15,681.12 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, COLLEEN M Employer name BOCES-Del Chenang Madis Otsego Amount $15,680.60 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NELIS, MAUREEN M Employer name Greece CSD Amount $15,680.59 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMIS, AUGUST, JR Employer name Dept Labor - Manpower Amount $15,680.79 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPICO, ANTHONY A Employer name Oneida County Amount $15,681.42 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EMRIS B Employer name Bernard Fineson Dev Center Amount $15,680.59 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONZO, JERRY Employer name Nassau Health Care Corp Amount $15,680.49 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ARTHUR M Employer name Kings Park CSD Amount $15,680.16 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPP, MARION J Employer name Churchville-Chili CSD Amount $15,680.24 Date 12/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOYCE M Employer name Liverpool CSD Amount $15,680.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPOLITO, KAREN M Employer name Erie County Amount $15,680.16 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LINDA L Employer name Tioga County Amount $15,680.11 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, MARCIA R Employer name State Insurance Fund-Admin Amount $15,679.98 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, REGINA M Employer name Nassau County Amount $15,679.91 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, SANDRA L Employer name Southwestern CSD Amount $15,679.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, RICHARD Employer name BOCES-Nassau Sole Sup Dist Amount $15,679.84 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MADELEINE M Employer name Cornell University Amount $15,679.47 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARK R Employer name Vestal CSD Amount $15,679.16 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTON, DAVID L Employer name Village of Clinton Amount $15,678.95 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARISTA, EDWARD S Employer name Dept Transportation Region 7 Amount $15,679.12 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, DANIEL B Employer name Town of Homer Amount $15,678.82 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, MARGARET A Employer name Department of Law Amount $15,678.48 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, THOMAS J Employer name City of Buffalo Amount $15,678.94 Date 04/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, MARY J Employer name Mt Mcgregor Corr Facility Amount $15,678.76 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, ANN J Employer name Smithtown Spec Library Dist Amount $15,678.57 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, BARBARA S Employer name Department of Health Amount $15,678.20 Date 10/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, GERTRUDE M Employer name Clinton Corr Facility Amount $15,678.16 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARRO, AURELIANO R Employer name Taconic DDSO Amount $15,677.88 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAVID G Employer name Hamburg CSD Amount $15,678.12 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, JOHN A Employer name City of Binghamton Amount $15,678.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPH A Employer name Port Authority of NY & NJ Amount $15,677.24 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILODEAU, RICHARD S Employer name Hudson River Psych Center Amount $15,677.88 Date 06/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURITSEN, CHRIS N Employer name Schenectady Housing Authority Amount $15,677.77 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIO, JUSTINA A Employer name Nassau Health Care Corp Amount $15,678.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORBA, DENNIS F Employer name Thruway Authority Amount $15,677.60 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILCHEY, JAMES A Employer name Orleans Corr Facility Amount $15,677.12 Date 06/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MEI-TEI-SING Employer name New York Public Library Amount $15,677.00 Date 08/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLANAN, MICHELE A Employer name West Babylon UFSD Amount $15,676.51 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ROSLYN Employer name Nassau County Amount $15,676.20 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGAZE, BARBARA J Employer name Pilgrim Psych Center Amount $15,676.12 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, SUZANNE L Employer name Steuben County Amount $15,676.12 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAVERDE, JEANNE Employer name Rochester City School Dist Amount $15,676.08 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVERETT, SUZANNE M Employer name Franklin County Amount $15,676.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADOW, WAYNE H Employer name Thruway Authority Amount $15,676.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSCHEL, JAMES W Employer name City of Rochester Amount $15,675.20 Date 04/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GLORIA T Employer name Dept Labor - Manpower Amount $15,675.24 Date 01/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKER, GRETCHEN D Employer name BOCES-Tompkins Seneca Tioga Amount $15,675.77 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, PENELOPE R Employer name Saranac CSD Amount $15,676.03 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASHI, ASPA Employer name Queens Borough Public Library Amount $15,675.24 Date 11/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEIRO, ROQUI W Employer name Dept Labor - Manpower Amount $15,675.20 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, JEAN A Employer name Seneca Falls-CSD Amount $15,675.16 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, FLORA Employer name Erie County Amount $15,675.16 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, OLGA Employer name Hudson Valley DDSO Amount $15,675.12 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RONALD A Employer name North Syracuse CSD Amount $15,674.27 Date 09/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT F Employer name NYS Power Authority Amount $15,674.21 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TO, EILEEN CHEN Employer name Arthur Kill Corr Facility Amount $15,674.84 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, CYNTHIA E Employer name Franklin Corr Facility Amount $15,674.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, GERALD R Employer name Cambridge CSD Amount $15,674.71 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, RODERICK Employer name Bernard Fineson Dev Center Amount $15,675.08 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETWAY, EVELENA Employer name Manhattan Psych Center Amount $15,673.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, DUANE L Employer name Niagara-Wheatfield CSD Amount $15,674.08 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL FUOCO, WILLIAM J Employer name Broome DDSO Amount $15,673.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDERHUS, JOHN P Employer name Onondaga County Amount $15,673.85 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, BRUCE T Employer name Town of Cheektowaga Amount $15,672.28 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, SALLY A Employer name Westchester Development Disab Amount $15,672.24 Date 11/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERVIS, GARY H Employer name Assembly: Annual Part Time Amount $15,673.16 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, WARREN L Employer name Town of Georgetown Amount $15,672.78 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, CELIA Employer name Dept of Correctional Services Amount $15,673.38 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEFFER, CATHERINE H Employer name Downstate Corr Facility Amount $15,672.12 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, PRESTON Employer name Long Island Dev Center Amount $15,672.20 Date 10/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PAMELA Employer name Brooklyn Public Library Amount $15,672.60 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARY E Employer name BOCES-Onondaga Cortland Madiso Amount $15,672.12 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, PHYLLIS L Employer name Geneva City School Dist Amount $15,672.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DAVID L Employer name Chenango County Amount $15,672.08 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, LEON Employer name Westchester County Amount $15,672.08 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, JERI M Employer name Roslyn UFSD Amount $15,672.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, JOHN H Employer name Racing And Wagering Bd Amount $15,671.92 Date 07/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, ALICE M Employer name Riverhead CSD Amount $15,671.60 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, JAMES K Employer name City of Poughkeepsie Amount $15,671.24 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOGUARDI, DORIS D Employer name Monroe County Amount $15,671.16 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, ROBIN MARSHALEK Employer name Ellenville CSD Amount $15,671.15 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODEO, ALAN A Employer name Division of State Police Amount $15,671.18 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, CLAYTON L Employer name Columbia County Amount $15,671.13 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPSEY, ELAINE Employer name City of Cohoes Amount $15,671.08 Date 05/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROBERT F Employer name Ogdensburg Corr Facility Amount $15,671.05 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOAN A Employer name Helen Hayes Hospital Amount $15,671.12 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, BARBARA A Employer name Hyde Park CSD Amount $15,671.12 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, LINDA L Employer name Hendrick Hudson CSD-Cortlandt Amount $15,671.10 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENDRY, SHELLEY Employer name Dept Labor - Manpower Amount $15,671.04 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOKE, KATHLEEN Employer name Elmira City School Dist Amount $15,671.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOSEPHINE H Employer name Finger Lakes DDSO Amount $15,670.54 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, NANCY J Employer name SUNY College at Fredonia Amount $15,670.47 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, MARLA K Employer name Chautauqua County Amount $15,671.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, MARY T Employer name Nassau County Amount $15,671.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPTON, DONNA M Employer name Wyoming Soil,Wtr Cons District Amount $15,670.84 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIZIO, VICTORIA Employer name Green Haven Corr Facility Amount $15,670.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, JUDY E Employer name Newark Dev Center Amount $15,669.88 Date 04/25/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON L Employer name Southport Correction Facility Amount $15,669.93 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITERA, MARY ELLEN Employer name Half Hollow Hills CSD Amount $15,669.61 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANGELO Employer name NYS Power Authority Amount $15,669.72 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, MARILYN A Employer name Buffalo Urban Renewal Agcy Amount $15,669.62 Date 10/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, DOROTHY C Employer name Division of State Police Amount $15,669.08 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, KATHLEEN F Employer name Sayville UFSD Amount $15,669.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AUSLAN, DORIS M Employer name BOCES-Oswego Amount $15,669.33 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOSEPH L Employer name Div Military & Naval Affairs Amount $15,668.96 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, ANGELO H Employer name Western New York DDSO Amount $15,668.30 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAN, WILLA Employer name Erie County Amount $15,668.20 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHIRLEY Employer name Kendall CSD Amount $15,668.12 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, PEARL Employer name Nassau County Amount $15,668.16 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, THERESA B Employer name Supreme Ct-Queens Co Amount $15,668.14 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, MARVIN D Employer name Village of South Glens Falls Amount $15,668.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRESS, JAMES L, SR Employer name Niagara Falls Housing Authorit Amount $15,668.12 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRINDONGO, CARMEN M Employer name Hsc at Brooklyn-Hospital Amount $15,667.43 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, BETTY JANE Employer name Katonah-Lewisboro UFSD Amount $15,668.12 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, SUSAN J Employer name Cornell University Amount $15,667.89 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYED, NARGIS A Employer name Greene Corr Facility Amount $15,667.37 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHEN, BRUCE W Employer name Guilderland CSD Amount $15,667.12 Date 01/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANNA L Employer name Westchester County Amount $15,667.04 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LAREN, ROBERT T Employer name Department of Health Amount $15,666.49 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, LOUIS J Employer name Haverstraw-Stony Point CSD Amount $15,666.81 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISS, MORRIS Employer name NYS Power Authority Amount $15,666.80 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERQUEIRA, MADELINE L Employer name Brentwood UFSD Amount $15,666.52 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, PATTY J Employer name Town of Colonie Amount $15,666.41 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, LYNNE K Employer name J N Adam Dev Center Amount $15,666.12 Date 07/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, DONNA L Employer name Onondaga County Amount $15,665.70 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOAN M Employer name Upstate Correctional Facility Amount $15,666.04 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, ADELE Employer name Mt Vernon City School Dist Amount $15,666.12 Date 07/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARIE A Employer name Mexico CSD Amount $15,666.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, JACK Employer name Ulster County Amount $15,665.57 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINFELDER, ELIZABETH M Employer name BOCES-Erie 1st Sup District Amount $15,665.68 Date 03/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARY BETH Employer name Seneca Falls-CSD Amount $15,665.67 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JANE G Employer name Gowanda Psych Center Amount $15,665.12 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLER, TONI A Employer name West Babylon UFSD Amount $15,665.31 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAF, RUTH A Employer name Gowanda Correctional Facility Amount $15,665.16 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHOWIAK, ROSALIE Employer name Herkimer County Amount $15,665.50 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYDA, MARY E Employer name Cheektowaga CSD Amount $15,664.91 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LEROY F Employer name Frewsburg CSD Amount $15,664.84 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, DONALD Employer name SUNY Buffalo Amount $15,665.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHI, FRANCES J Employer name Village of Prospect Amount $15,664.26 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, EUNICE R Employer name Taconic DDSO Amount $15,664.83 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARY A Employer name Bedford Hills Corr Facility Amount $15,663.84 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEK, CAROLE L Employer name Wappingers CSD Amount $15,664.04 Date 01/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, HARLOW G Employer name City of Syracuse Amount $15,664.00 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCO, PHILIP Employer name Dept Labor - Manpower Amount $15,664.22 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, MALCOLM N Employer name Nassau County Amount $15,663.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGHAM, LYNN Employer name Deer Park UFSD Amount $15,663.74 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, RICKY I Employer name Peru CSD Amount $15,663.74 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESEN, ROBERT S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,663.08 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSTER, HELEN Employer name Freeport UFSD Amount $15,663.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREJKO, DOLORES Employer name Nassau Health Care Corp Amount $15,663.07 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANGEL, ELAINE J Employer name Capital District DDSO Amount $15,662.96 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, MICHAEL W Employer name Town of Southeast Amount $15,662.39 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, JOYCE A Employer name Dept Transportation Region 4 Amount $15,663.04 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, DIANE M Employer name Cape Vincent Corr Facility Amount $15,662.48 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENKER, JAMES J Employer name Schenectady County Amount $15,662.96 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLES, PHYLLIS A Employer name Clinton County Amount $15,661.84 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RICHARD E Employer name Greene County Amount $15,661.82 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, ARLENE M Employer name Niagara County Amount $15,661.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, VALERIE A Employer name Huntington UFSD #3 Amount $15,661.67 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWSON, ROSE MARIE A Employer name Holland CSD Amount $15,661.63 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBURN, ALICE J Employer name Coxsackie Corr Facility Amount $15,660.68 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILTZ, BONNIE A Employer name BOCES-Monroe Orlean Sup Dist Amount $15,660.58 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, WILLIAM A, JR Employer name Office of General Services Amount $15,661.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBO, CULLEN L Employer name Wyoming Corr Facility Amount $15,659.81 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, SCOTT W Employer name Town of Mayfield Amount $15,659.46 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, SHIRLEY I Employer name Homer CSD Amount $15,659.96 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, ANGEL F Employer name Brooklyn Public Library Amount $15,660.08 Date 12/24/1996 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