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 MUNDAY, ELIZABETH M Employer name Hudson Valley DDSO Amount $15,529.16 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, DEBORAH M Employer name Central NY DDSO Amount $15,528.77 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURZYNSKI, SUSAN J Employer name Spencerport CSD Amount $15,528.49 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODKIN, RALPH S, SR Employer name Phoenix CSD Amount $15,528.12 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICITRA, ROSALIE M Employer name Syracuse City School Dist Amount $15,528.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, DIANNE F Employer name Indian River CSD Amount $15,528.28 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVARD, NELLIE A Employer name Northeastern Clinton CSD Amount $15,528.17 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, FRANK M Employer name SUNY College at Oswego Amount $15,528.16 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCES H Employer name Greece CSD Amount $15,528.12 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTLER, HENRY M Employer name Wyoming Corr Facility Amount $15,528.08 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, CAROL A Employer name Pearl River Public Library Amount $15,527.72 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARLENE V Employer name Averill Park CSD Amount $15,527.55 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, MARY E Employer name Staten Island DDSO Amount $15,527.95 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROSA B Employer name Staten Island DDSO Amount $15,527.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JUDITH L Employer name Roswell Park Cancer Institute Amount $15,527.12 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHREY, DONALD Employer name City of Newburgh Amount $15,527.04 Date 09/10/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROSUH, CAROLE J Employer name Port Authority of NY & NJ Amount $15,527.16 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYAR, ERNEST L, JR Employer name Division For Youth Amount $15,526.96 Date 06/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELLEN Employer name Pilgrim Psych Center Amount $15,527.16 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, WILLIAM H Employer name Central NY Psych Center Amount $15,527.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPONE, RICHARD F Employer name Tupper Lake CSD Amount $15,527.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYLANI, EDNA M Employer name Pittsford CSD Amount $15,526.55 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREVY, KAREN Employer name BOCES-Albany Schenect Schohari Amount $15,526.91 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTI, DIANE F Employer name Town of Islip Amount $15,526.36 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, APRILLE T Employer name Bedford Hills Corr Facility Amount $15,526.56 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGETH, BRETT J Employer name Shawangunk Correctional Facili Amount $15,526.17 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, THOMAS L Employer name Johnsburg CSD Amount $15,526.16 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, KATHLEEN S Employer name Attica CSD Amount $15,526.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCOLESE, VINCENT F Employer name Sullivan County Amount $15,525.67 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GILBERT E Employer name Thruway Authority Amount $15,525.96 Date 12/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, MICHAEL A Employer name Washington Corr Facility Amount $15,525.48 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, ROBERT F Employer name Butler Correctional Facility Amount $15,525.92 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENHAUSERN, RICHARD W Employer name Dept Transportation Region 10 Amount $15,525.29 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROSA LEE Employer name Nassau Health Care Corp Amount $15,525.18 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDUZ, MARY Employer name Bronx Psych Center Amount $15,526.04 Date 01/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARILLI, JOAN A Employer name SUNY Buffalo Amount $15,525.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RUTH ANN Employer name Sing Sing Corr Facility Amount $15,525.16 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, FRANCO Employer name Town of Harrison Amount $15,524.94 Date 01/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, MARC J Employer name Children & Family Services Amount $15,525.08 Date 03/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, LYNETTE Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $15,524.93 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLY, HELEN Employer name Rockland County Amount $15,525.12 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, L ANNE Employer name Department of Motor Vehicles Amount $15,524.88 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAM, JOHN J Employer name Nassau County Amount $15,524.60 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCZEN, STEVEN E Employer name Holland Patent CSD Amount $15,524.36 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNOLD, VERA J Employer name SUNY Buffalo Amount $15,524.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINGERI, MARIE F Employer name Town of Clarkstown Amount $15,523.96 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, MANUEL Employer name NY City St Pk And Rec Regn Amount $15,524.13 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMARSKY, WERNER H Employer name Division of Human Rights Amount $15,524.00 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELL, GAYLORD L Employer name Saratoga County Amount $15,523.96 Date 04/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, SHERMAN E Employer name Dpt Environmental Conservation Amount $15,524.05 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISERMANN, EMIL O Employer name Byram Hills CSD at Armonk Amount $15,523.92 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, MAUREEN Employer name Capital District OTB Corp Amount $15,523.32 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBOLT, ELAINE Employer name Minisink Valley CSD Amount $15,523.73 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATTAW, CAROL E Employer name Department of Tax & Finance Amount $15,523.96 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERNACKI, ELISE M Employer name Albany County Amount $15,523.92 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, GLORIA Employer name State Insurance Fund-Admin Amount $15,523.11 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSO, FRANK V Employer name Town of Hempstead Amount $15,523.20 Date 05/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROVITZ, IRENE Employer name Suffolk County Wtr Authority Amount $15,523.16 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTENDORFER, SUSAN R Employer name Bellmore-Merrick CSD Amount $15,522.95 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DONNA B Employer name Jefferson County Amount $15,522.39 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, VERONICA A Employer name BOCES Suffolk 2nd Sup Dist Amount $15,523.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLA, CARMEN R Employer name BOCES Eastern Suffolk Amount $15,523.07 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNETT, LINDA A Employer name Suffolk County Amount $15,522.16 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, PHILIP Employer name Town of Gorham Amount $15,522.29 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN W Employer name Monroe County Wtr Authority Amount $15,522.17 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, CLEO Employer name Mohawk Valley Psych Center Amount $15,521.32 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISENBERG, MARGARET M Employer name Northport East Northport UFSD Amount $15,522.12 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, STANLEY C Employer name Off Alcohol & Substance Abuse Amount $15,521.73 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DOUGLAS T Employer name Ulster County Amount $15,520.83 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEWELL, JANET L Employer name Sullivan West CSD Amount $15,520.55 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ROCHELLE R Employer name Pilgrim Psych Center Amount $15,521.04 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGEMANN, KATRINA Employer name Pilgrim Psych Center Amount $15,521.04 Date 07/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEL, CARL Employer name Rochester Psych Center Amount $15,521.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFALO, SANDRA A Employer name Wayne County Amount $15,520.16 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JANET Employer name Montgomery County Amount $15,520.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURLEY, PATRICIA A Employer name Rome Dev Center Amount $15,519.72 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JOYCE M Employer name Wilson CSD Amount $15,519.43 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, DAVID Employer name Kirby Forensic Psych Center Amount $15,519.90 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, SUSAN A Employer name Saratoga Springs City Sch Dist Amount $15,519.83 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, VICKI R Employer name SUNY College at Cortland Amount $15,519.70 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HATTIE M Employer name Department of Tax & Finance Amount $15,519.20 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRACK, ROSE MARIE Employer name BOCES Erie Chautauqua Cattarau Amount $15,519.30 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, BRIAN K Employer name Taconic DDSO Amount $15,518.91 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, LORRAINE B Employer name Rensselaer County Amount $15,518.76 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JANIE Employer name Temporary & Disability Assist Amount $15,519.20 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, SHEILA D Employer name Steuben County Amount $15,519.16 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY H Employer name Roosevelt UFSD Amount $15,519.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, LAWRENCE A Employer name Onondaga County Amount $15,518.69 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZI, KLAUS W Employer name Nassau County Amount $15,518.20 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBER, DIANE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,518.20 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA M Employer name Newburgh City School Dist Amount $15,518.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, RICHARD M Employer name Averill Park CSD Amount $15,518.12 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAW, PAUL R Employer name Dept Transportation Reg 2 Amount $15,518.03 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, TERESA A Employer name Ravena Coeymans Selkirk CSD Amount $15,518.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIECZAJ, JAN J Employer name Hudson Valley DDSO Amount $15,518.00 Date 04/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINE, MARTHA L Employer name Newburgh City School Dist Amount $15,517.75 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAROS, MARY Employer name City of Yonkers Amount $15,517.12 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDDIE L Employer name City of New Rochelle Amount $15,517.07 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROHA, TERESA L Employer name Health Research Inc Amount $15,517.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JULIA K Employer name Dept Transportation Region 10 Amount $15,517.16 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCHESNEY, ELLEN C Employer name Greene Corr Facility Amount $15,517.56 Date 02/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEE O Employer name Dept of Economic Development Amount $15,516.02 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA I Employer name Whitesboro CSD Amount $15,517.00 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEED, ZAKEE ABDUL Employer name Coxsackie Corr Facility Amount $15,516.34 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, HELEN D Employer name Clinton County Amount $15,515.75 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASTER, RICKEY L Employer name Queens Borough Public Library Amount $15,515.90 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVE, STANLEY A Employer name Sherrill City School Dist Amount $15,516.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, RICHARD C Employer name Livingston Correction Facility Amount $15,516.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, GERALD E Employer name Dept Transportation Region 5 Amount $15,515.66 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, KEVIN J Employer name Coxsackie Corr Facility Amount $15,515.58 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, HAROLD J, JR Employer name Averill Park CSD Amount $15,515.65 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JOYCE M Employer name Tompkins County Amount $15,515.52 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROBERTIS, ROSEMARY A Employer name Putnam County Amount $15,515.38 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, DAWN M Employer name Sullivan County Amount $15,514.40 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROSE M Employer name Elmira City School Dist Amount $15,514.16 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, MARION A Employer name Shoreham-Wading River CSD Amount $15,515.16 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, SALLY Employer name SUNY Stony Brook Amount $15,515.08 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, THEODORE H, JR Employer name Broome County Amount $15,514.73 Date 09/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, RUTH B Employer name Rochester City School Dist Amount $15,515.20 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLEY, NANCY B Employer name Fourth Jud Dept - Nonjudicial Amount $15,514.13 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN D Employer name State Insurance Fund-Admin Amount $15,514.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, FREDERICK G Employer name City of Syracuse Amount $15,513.96 Date 08/11/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, GLADYS Employer name SUNY College at New Paltz Amount $15,513.78 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHNER, RONALD L Employer name Cornell University Amount $15,514.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAND, KAREN Employer name Finger Lakes DDSO Amount $15,513.48 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIELEWSKI, ELEANORE M Employer name Erie County Amount $15,513.20 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOAN A Employer name Fulton City School Dist Amount $15,513.12 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, CARL E Employer name Off of the State Comptroller Amount $15,513.08 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, GERALDINE Employer name Grand Island CSD Amount $15,512.20 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIER DEMARIO, PATRICIA C Employer name SUNY Binghamton Amount $15,513.20 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVEGNA, CAROL L Employer name Greece CSD Amount $15,512.43 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AUDREY E Employer name Nassau Health Care Corp Amount $15,512.65 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLETT, JEAN P Employer name Niagara County Amount $15,512.12 Date 05/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDAGLIA, ANNE MARIE Employer name Nassau County Amount $15,512.12 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILTS, JOHN R Employer name Watkins Glen-CSD Amount $15,512.12 Date 01/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARTHA B Employer name Nassau County Amount $15,512.12 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ANDREW, NANCY J Employer name Onondaga County Amount $15,512.06 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, NADINE C Employer name Department of Tax & Finance Amount $15,512.12 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, CYRUS D Employer name Creedmoor Psych Center Amount $15,512.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, ROSEMARIE J Employer name Hicksville Public Library Amount $15,512.04 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, SALVATORE Employer name City of Mount Vernon Amount $15,511.60 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICKENSCHILD, LYNN M Employer name Valley CSD at Montgomery Amount $15,511.79 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, ITA M Employer name Yonkers City School Dist Amount $15,511.45 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, LUREDIA A Employer name Onondaga County Amount $15,511.49 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DIANE Employer name Suffolk County Amount $15,511.26 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSLEY, EDWARD J Employer name Penn Yan Bd of Light Commis Amount $15,511.45 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIDGEON, DORIS E Employer name Berlin CSD Amount $15,511.92 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEINERT, SUSAN Employer name Suffolk County Amount $15,510.62 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, LEWIS J, JR Employer name Sullivan County Amount $15,511.16 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, KAREN S Employer name Whitehall CSD Amount $15,510.90 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARGUERITE A Employer name North Country Library System Amount $15,510.75 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHNAN, LINDA A Employer name Herricks UFSD Amount $15,510.60 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSI, DOMINICK M Employer name Supreme Court Clks & Stenos Oc Amount $15,511.12 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEAD, ROBERT L Employer name Monroe County Amount $15,510.33 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSOTAN, RAJKUMAR Employer name Dept Transportation Region 10 Amount $15,510.27 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LOUISE Employer name Creedmoor Psych Center Amount $15,510.27 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, FRANCINE C Employer name Town of Moreau Amount $15,509.66 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTHAUSSER, RONALD P Employer name Town of Newburgh Amount $15,510.04 Date 11/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DELORIS M Employer name Scarsdale UFSD Amount $15,509.32 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, GLADYS Employer name SUNY at Stonybrook-Hospital Amount $15,510.00 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEMER, PHYLLIS L Employer name Town of Huntington Amount $15,509.16 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, NICHOLAS J Employer name Central NY DDSO Amount $15,509.08 Date 05/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, BRIGITTE Employer name Rye Neck UFSD Amount $15,509.20 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAWN R Employer name Eastern NY Corr Facility Amount $15,510.00 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GRANT E Employer name Village of Dundee Amount $15,509.19 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUEZ, MARIA Employer name Manhattan Psych Center Amount $15,508.96 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, STEPHANIE A Employer name BOCES-Westchester Putnam Amount $15,508.20 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SELWYN Employer name Manhattan Psych Center Amount $15,508.39 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, JUNE M Employer name Ontario County Amount $15,508.08 Date 11/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKTON, AMY E Employer name Finger Lakes DDSO Amount $15,508.56 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIELLO, DAVID G Employer name Town of Lewiston Amount $15,508.40 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DELCINE E Employer name Salamanca Hosp Dist Authority Amount $15,508.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, THOMAS G Employer name Lakeview Shock Incarc Facility Amount $15,507.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARGIE L Employer name Monroe County Amount $15,506.84 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RUTH A Employer name Health Research Inc Amount $15,505.95 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, KATHLEEN M Employer name City of Troy Amount $15,506.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLISON, DENICE T Employer name SUNY College at Fredonia Amount $15,507.39 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, MORRIS Employer name Manhasset UFSD Amount $15,507.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDLE, PATRICIA L Employer name Chautauqua Lake CSD Amount $15,505.72 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, DIANE M Employer name Westchester Health Care Corp Amount $15,505.41 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, K ALICIA Employer name Saratoga Springs City Sch Dist Amount $15,505.24 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMHUT, ANITA Employer name BOCES-Nassau Sole Sup Dist Amount $15,505.37 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, BARBARA J Employer name Dutchess County Amount $15,505.15 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAC, CONSTANCE A Employer name Town of Clarkstown Amount $15,505.26 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAGLE, MARY A Employer name Erie County Amount $15,505.12 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, PRISCILLA A Employer name Valley Ridge Cntr Int Treat Amount $15,505.08 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, VERONICA M Employer name BOCES-Westchester Putnam Amount $15,505.20 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISANGANI, WHISPER Employer name NY School For The Deaf Amount $15,504.96 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPUCCILLI, PETER L, JR Employer name State Fair Ag & Markets Expo Amount $15,504.92 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFLER, KAREN PARVU Employer name Grand Island CSD Amount $15,504.16 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPFF, DEBORAH L Employer name Iroquois CSD Amount $15,504.32 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, HELEN Employer name Dept Labor - Manpower Amount $15,504.84 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DELORES A Employer name Elmira City School Dist Amount $15,504.08 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICENTE, AUGUSTO S Employer name City of Rye Amount $15,504.12 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANDLESS, WILLIAM A Employer name Cortland County Amount $15,504.80 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTANOSKI, ROBERT J Employer name Nassau Health Care Corp Amount $15,503.33 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTH, DONEVAN L Employer name NYS Power Authority Amount $15,503.26 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, ANNIE M Employer name Buffalo Psych Center Amount $15,504.72 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCHER, CAROL A Employer name Central NY Regn Plan & Dev Bd Amount $15,503.28 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINA, GEORGE Employer name Suffolk County Amount $15,504.06 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER-HEINRICKS, ROSEANNE Employer name New York Public Library Amount $15,503.20 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DARLENE J Employer name Niagara County Amount $15,503.20 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SARAH Employer name BOCES-Nassau Sole Sup Dist Amount $15,503.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTS, CARL M Employer name Kinderhook CSD Amount $15,503.20 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSELL, ALBERT C Employer name City of Olean Amount $15,503.12 Date 02/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABBAGH, BARBARA Employer name Lynbrook UFSD Amount $15,503.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOANNE N Employer name Third Jud Dept - Nonjudicial Amount $15,503.04 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, EARNEST LEE Employer name Phelps Clifton Springs CSD Amount $15,503.04 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, VERNON Employer name Bronx Psych Center Amount $15,503.02 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY A Employer name Department of Tax & Finance Amount $15,503.04 Date 09/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, JON W Employer name Town of Erwin Amount $15,502.89 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ALEENE M Employer name Northport East Northport UFSD Amount $15,504.04 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, AARON Employer name Downstate Corr Facility Amount $15,502.80 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JUNE G Employer name Office For Technology Amount $15,502.96 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ARTHUR T Employer name Office of General Services Amount $15,502.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAGON, JOSEPH C Employer name Office of General Services Amount $15,502.74 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, ANNE M Employer name Department of Tax & Finance Amount $15,502.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, CAROL A Employer name Greece CSD Amount $15,502.24 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PRISCILLA FOSTER Employer name Division of Parole Amount $15,502.20 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSLYN D Employer name NYS Veterans Home at St Albans Amount $15,502.45 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MARILYN M Employer name Hinsdale CSD Amount $15,501.85 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, ANDREA M Employer name Brentwood UFSD Amount $15,502.20 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, WILLIAM A Employer name Albany County Amount $15,502.16 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, JUDY A Employer name Broome County Amount $15,501.93 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALA, MARY T Employer name Saratoga County Amount $15,501.78 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DARLING B Employer name Sunmount Dev Center Amount $15,501.73 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLEY, EILEEN T Employer name North Shore CSD Amount $15,501.51 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ANNIE L Employer name Staten Island DDSO Amount $15,501.58 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, KATHRYN A Employer name Town of Perinton Amount $15,501.48 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JOANN E Employer name Senate Special Annual Payroll Amount $15,501.21 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRINA, MICHAEL J Employer name Central NY DDSO Amount $15,501.21 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPERNA, MAEVE J Employer name Rochester City School Dist Amount $15,501.20 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FREDERICK A Employer name SUNY Brockport Amount $15,501.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, DORIS T Employer name Whitehall CSD Amount $15,500.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LORRAINE A Employer name Longwood CSD at Middle Island Amount $15,500.97 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMES, MARY ANN Employer name Children & Family Services Amount $15,500.70 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, ESTHER W Employer name Corning Community College Amount $15,500.08 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ANNIE B Employer name Department of Motor Vehicles Amount $15,500.41 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, EMANUEL F Employer name South Beach Psych Center Amount $15,499.91 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBASCO, JOHN F Employer name Empire State Development Corp Amount $15,500.08 Date 04/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, RITA J Employer name Dept Transportation Region 6 Amount $15,499.60 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, SALLY C Employer name Suffolk County Amount $15,499.41 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINI, GEORGE T Employer name Farmingdale UFSD Amount $15,499.55 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBANIC, JOHN E Employer name Town of Oyster Bay Amount $15,499.30 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASINSKI, DOLORES Employer name Erie County Amount $15,499.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, SHARON P Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,499.81 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASENSKI, KATHRYN J Employer name NYS Office People Devel Disab Amount $15,499.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN N Employer name Fonda-Fultonville CSD Amount $15,499.05 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, NORBERT A Employer name Onondaga Co Res Rec Agcy Amount $15,499.04 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, HENRY J Employer name SUNY College at Buffalo Amount $15,498.92 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, LOIS Employer name Albany County Amount $15,498.35 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, KYLE M Employer name Warren County Amount $15,498.14 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, JAMES E Employer name Department of Civil Service Amount $15,498.16 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DENISE L Employer name Village of Floral Park Amount $15,497.81 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPO, SUSAN J Employer name Chautauqua County Amount $15,497.97 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANG, CARMEN Employer name Department of Motor Vehicles Amount $15,498.04 Date 02/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLLEK, ERNEST, JR Employer name Dept Labor - Manpower Amount $15,498.77 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALE, MARY E Employer name Jamestown City School Dist Amount $15,497.74 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ETHEL M Employer name Div Military & Naval Affairs Amount $15,497.20 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, KATHLEEN Employer name Workers Compensation Board Bd Amount $15,497.25 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, PATRICIA A Employer name Smithtown CSD Amount $15,497.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGO, JEAN S Employer name Town of Gardiner Amount $15,497.14 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSIONS, ROBERT A Employer name Dpt Environmental Conservation Amount $15,497.08 Date 10/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LENORE Employer name Town of Massena Amount $15,497.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, KAREN E Employer name Department of Civil Service Amount $15,496.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUCHAK, PETER J Employer name Cohoes City School Dist Amount $15,496.20 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESSALICO, ANN G Employer name Village of Centre Island Amount $15,497.58 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARRIE Employer name Long Island Dev Center Amount $15,496.28 Date 03/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMETTI, STEPHEN A Employer name City of Long Beach Amount $15,495.92 Date 10/22/1970 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, JAMES P Employer name Orange County Amount $15,496.90 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ETHEL A Employer name Wyoming County Amount $15,496.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBURGH, PHILIP J Employer name Town of Pittstown Amount $15,495.79 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFOOT, MARILYN Employer name Dutchess County Amount $15,495.34 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, ROBIN A Employer name Broome DDSO Amount $15,495.56 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFARNARA, PASQUALE, JR Employer name Genesee County Amount $15,495.44 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MICHAEL H, SR Employer name Lakeland CSD of Shrub Oak Amount $15,495.16 Date 03/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDEL, VIVIAN M Employer name BOCES-Monroe Orlean Sup Dist Amount $15,494.94 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, FREDRICK T, JR Employer name Town of Woodstock Amount $15,494.92 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURM, JACKSON W Employer name Village of Newark Amount $15,494.68 Date 10/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWING, JAMES R Employer name Erie County Amount $15,494.13 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIALE, PATRICIA A Employer name Monroe County Amount $15,494.32 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, QUINTINO Employer name Rockland County Amount $15,494.20 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, NANCY B Employer name Rockland County Amount $15,493.94 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGNER, OTIS E Employer name Bernard Fineson Dev Center Amount $15,493.92 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, CAROL Employer name Bernard Fineson Dev Center Amount $15,493.92 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAI, RAJESH B Employer name Bernard Fineson Dev Center Amount $15,493.91 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOLAKES, PRUDENCE L Employer name Garden City UFSD Amount $15,493.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LUVENIA D Employer name State Insurance Fund-Admin Amount $15,493.27 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, DIANNA E Employer name City of Rochester Amount $15,493.76 Date 03/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, PHILOMENA N Employer name Monroe County Amount $15,493.21 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LARAINE D Employer name Washington County Amount $15,493.12 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, VALERIE J Employer name Carthage CSD Amount $15,493.20 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, FERN E Employer name Dutchess County Amount $15,493.14 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILIANO, ANGELA M Employer name Franklin Square UFSD Amount $15,493.08 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, GLADYS M Employer name Kingsboro Psych Center Amount $15,493.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOHN E Employer name City of Gloversville Amount $15,493.04 Date 08/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLALILLO, JOHN A Employer name Pelham UFSD Amount $15,492.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, WILLIAM J Employer name Ogdensburg City School Dist Amount $15,494.95 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSCHAGRIN, ANNE M Employer name Supreme Court Clks & Stenos Oc Amount $15,492.96 Date 11/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, THOMAS F Employer name Central NY Psych Center Amount $15,492.73 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUHLER, BARBARA J Employer name Monroe County Amount $15,492.60 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, BARBARA A Employer name Village of Brewster Amount $15,492.42 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULLACK, JO ANN G Employer name Northport East Northport UFSD Amount $15,492.65 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPTON, ALAN W Employer name Erie County Amount $15,492.88 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, CANDICE L Employer name Sunmount Dev Center Amount $15,492.21 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, JOAN M Employer name Mohawk Correctional Facility Amount $15,492.20 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLACHLAN, SERENA Employer name Broome DDSO Amount $15,492.19 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, EBEN L Employer name City of Middletown Amount $15,493.00 Date 07/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALA, HELEN M Employer name West Seneca CSD Amount $15,492.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, IVORY L Employer name Rochester Psych Center Amount $15,492.04 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM-SCHUH, CAROL B Employer name State Insurance Fund-Admin Amount $15,492.08 Date 09/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE K Employer name Office of General Services Amount $15,492.04 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORS, PATRICK S LEWIS Employer name Mohawk Correctional Facility Amount $15,491.89 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, PATRICIA L Employer name Tonawanda City School Dist Amount $15,492.00 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEHT, RAYMOND J Employer name Town of East Fishkill Amount $15,491.58 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, MICHELLE M Employer name Buffalo City School District Amount $15,491.86 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, DIANTHA L Employer name Rochester City School Dist Amount $15,491.35 Date 04/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, STUART B Employer name Duanesburg CSD Amount $15,492.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, LOUISE Employer name Queensboro Corr Facility Amount $15,491.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WARREN E Employer name Glens Falls City School Dist Amount $15,491.42 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISTON, BARBARA A Employer name Cornwall CSD Amount $15,491.16 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, RICHARD Employer name Rockland Psych Center Amount $15,491.16 Date 01/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, FRED Employer name Schenectady County Amount $15,490.84 Date 12/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRES, MARY P Employer name Onondaga County Amount $15,491.04 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BRENDA R Employer name Buffalo City School District Amount $15,490.80 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, SANDRA G Employer name Monroe County Amount $15,490.20 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTON, RHODA L Employer name SUNY Health Sci Center Brooklyn Amount $15,490.19 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONK, WILLIAM A Employer name Children & Family Services Amount $15,490.96 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, WILLIAM E Employer name Red Creek CSD Amount $15,490.08 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALBERTA Employer name Monroe County Amount $15,490.04 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUERADO, ADELINE Employer name SUNY Binghamton Amount $15,490.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN L Employer name Rochester City School Dist Amount $15,489.33 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGLE, MORTON F Employer name Empire State Development Corp Amount $15,489.12 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, GERALDINE L Employer name SUNY College at Geneseo Amount $15,490.08 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDY, CHARLES J Employer name Moriah CSD Amount $15,490.04 Date 07/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSHKO, VICKI S Employer name Schenectady County Amount $15,489.11 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALZER, EDWARD W Employer name Town of Huntington Amount $15,489.08 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, BEVERLY J Employer name West Genesee CSD Amount $15,489.04 Date 06/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZEL, MARY L Employer name Dept Labor - Manpower Amount $15,489.08 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPATKER, NISHIKANT V Employer name Port Authority of NY & NJ Amount $15,488.96 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCETT, ROGER W Employer name Dept Transportation Region 6 Amount $15,489.04 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, JOHN D Employer name NYS Power Authority Amount $15,488.96 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ANNETTE M Employer name Queensbury UFSD Amount $15,488.65 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, PATRICIA A Employer name Three Village CSD Amount $15,489.03 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGAN, MICHAEL Employer name Office of General Services Amount $15,487.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODESTRO, CYNTHIA Employer name Dept of Agriculture & Markets Amount $15,488.12 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, VIRGINIA F Employer name Rensselaer County Amount $15,487.75 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, LINDA S Employer name Columbia County Amount $15,487.20 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CURTIS W Employer name Liverpool CSD Amount $15,487.04 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARE, DONALD S Employer name Montgomery County Amount $15,486.98 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JOHN R Employer name Hudson Valley DDSO Amount $15,487.37 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DORIS M Employer name Syosset CSD Amount $15,486.95 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JOSEPH R Employer name SUNY College Technology Alfred Amount $15,488.84 Date 10/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERO, BARBARA E Employer name Brockport CSD Amount $15,486.51 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTA, ROBERT D Employer name Office of Public Safety Amount $15,486.16 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGREN, MARY E Employer name Children & Family Services Amount $15,486.30 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA L Employer name Mexico CSD Amount $15,486.12 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFERTS, VELLECA J Employer name Union-Endicott CSD Amount $15,486.50 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, BARBARA J Employer name Orchard Park CSD Amount $15,486.91 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIZE, SHIRLEY H Employer name SUNY Buffalo Amount $15,486.04 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KAREN A Employer name Rockville Centre UFSD Amount $15,485.24 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, RAJEEV S Employer name Creedmoor Psych Center Amount $15,485.49 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, JOAN L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $15,485.04 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKOWIAK, RONALD B Employer name NYS Power Authority Amount $15,485.75 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, CAROLE A Employer name Taconic DDSO Amount $15,485.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JEAN E Employer name Central Square CSD Amount $15,484.80 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, LOUIS S Employer name NYS Power Authority Amount $15,484.04 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCIELLO, FRANCES M Employer name Suffolk County Amount $15,485.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BETTY J Employer name Monroe County Amount $15,484.46 Date 05/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKENBACH, ELEANOR A Employer name Amityville UFSD Amount $15,484.00 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, DAVID M Employer name Madison County Amount $15,484.16 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, EDMUND B, JR Employer name Insurance Department Amount $15,483.92 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, CHRIS A Employer name Creedmoor Psych Center Amount $15,484.18 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADLE, MARILYN J Employer name Edwards Knox CSD Amount $15,483.63 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DOWD, IRMA G Employer name Orange County Amount $15,483.34 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCIA, ANGELO Employer name Mt Vernon City School Dist Amount $15,483.20 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, MARIETTA K Employer name Erie County Amount $15,483.00 Date 12/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ARTHUR R Employer name Village of Hempstead Amount $15,482.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNBLITH, RISSA Employer name Rockland County Amount $15,482.29 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY E Employer name Fonda-Fultonville CSD Amount $15,482.64 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, EDWARD T Employer name Smithtown Spec Library Dist Amount $15,482.28 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAWAY, PATRICIA Employer name Education Department Amount $15,483.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ELFRIEDA Employer name Office of General Services Amount $15,481.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARRO, ANTHONY J Employer name NYS Power Authority Amount $15,481.97 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD J Employer name Thruway Authority Amount $15,482.73 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARIE A Employer name Rockland County Amount $15,481.53 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-JEFFERSON, JUANITA Employer name Children & Family Services Amount $15,481.91 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMZA, GEORGE S Employer name Greene CSD Amount $15,481.31 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EVELYN S Employer name Dutchess County Amount $15,481.32 Date 09/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, ELEANOR Employer name Western New York DDSO Amount $15,480.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JERRY Employer name Town of Union Amount $15,481.96 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, LAURA M Employer name Monroe County Amount $15,480.93 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, SHIRLEY A Employer name Western New York DDSO Amount $15,480.36 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, MAUREEN P Employer name Clarkstown CSD Amount $15,480.28 Date 02/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, RAYMOND T Employer name Franklin Corr Facility Amount $15,480.24 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHEWSKI, JEANETTE R Employer name City of Oneida Amount $15,480.08 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, PAULA I Employer name Salamanca City School Dist Amount $15,479.96 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, LAWRENCE Employer name Nassau County Amount $15,479.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MAXIMO Employer name SUNY Stony Brook Amount $15,481.71 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARTIN L Employer name Tompkins County Amount $15,479.08 Date 11/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARK C Employer name Monroe County Amount $15,479.04 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, MURIEL D Employer name Rockland County Amount $15,478.92 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, DAVID P Employer name Town of Maine Amount $15,480.36 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKOLAS, KAREN A Employer name State Insurance Fund-Admin Amount $15,479.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, RITA Employer name Department of Social Services Amount $15,478.88 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEWICZ, MARILYN J Employer name Montgomery County Amount $15,478.80 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, MARGARET M Employer name Town of Clarkstown Amount $15,478.80 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ARAX Employer name Supreme Ct-1st Criminal Branch Amount $15,479.92 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, HELEN L Employer name Somers CSD Amount $15,478.59 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, ARIA C Employer name Oneida County Amount $15,478.40 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIAPANE, GERALD J Employer name Town of Islip Amount $15,478.13 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARYKATE MADDOCK Employer name Green Haven Corr Facility Amount $15,477.93 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADALINO, SANDRA J Employer name Troy City School Dist Amount $15,478.71 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, MAUREEN A Employer name Newark Valley CSD Amount $15,477.92 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROO, JUNE F Employer name Wayne County Amount $15,477.92 Date 01/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, ELLIDA B Employer name Orange County Amount $15,477.55 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Westchester Health Care Corp Amount $15,477.84 Date 07/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, THERESA A Employer name SUNY College at Oneonta Amount $15,477.39 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, WAYNE A Employer name Kingston City School Dist Amount $15,478.03 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEITZ, BARBARA B Employer name Onondaga County Amount $15,477.74 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, ERNEST J Employer name Dept of Correctional Services Amount $15,477.36 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WINIFRED J Employer name Helen Hayes Hospital Amount $15,477.12 Date 08/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, ELISABETH L Employer name Erie County Medical Cntr Corp Amount $15,476.32 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, CHARLES H Employer name City of Rochester Amount $15,476.76 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHA, VICTOR Employer name City of Rochester Amount $15,476.92 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, CHARLYNN M Employer name Department of Tax & Finance Amount $15,476.88 Date 09/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAR, DONNA M Employer name Altona Corr Facility Amount $15,476.47 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, GARY M Employer name Dutchess County Amount $15,476.01 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RUTH C Employer name Tuckahoe UFSD Amount $15,476.04 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISSE, RALPHINE I Employer name Putnam Valley CSD Amount $15,475.88 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWE, DESMOND J Employer name Department of Transportation Amount $15,475.92 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERER, MELINDA S Employer name Niagara County Amount $15,475.85 Date 01/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, LUCILLE Employer name Nassau County Amount $15,475.64 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOHN R Employer name Auburn Corr Facility Amount $15,475.75 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANTAL, ARNOLD E, JR Employer name Town of Smithfield Amount $15,475.92 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCHI, MARY A Employer name Washington County Amount $15,475.27 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELA, ANTHONY R Employer name Department of Social Services Amount $15,475.17 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, LORI M Employer name City of Buffalo Amount $15,475.01 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUR, KULWANT Employer name Department of Motor Vehicles Amount $15,474.73 Date 02/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULKA, MARK S Employer name Sunmount Dev Center Amount $15,474.95 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DORIS M Employer name Rensselaer City School Dist Amount $15,474.31 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNS, CLAUDIA M Employer name Executive Chamber Amount $15,474.24 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, BARBARA J Employer name Broome DDSO Amount $15,474.23 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILESKY, ELAINE P Employer name Mill Neck Manor Schl For Deaf Amount $15,474.27 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, GRAYSON H Employer name Broome County Amount $15,474.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSBICKEL, CAROL Employer name Town of Caledonia Amount $15,473.96 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, CARL Employer name Windsor CSD Amount $15,473.92 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHL, KATHLEEN M Employer name Elmira City School Dist Amount $15,473.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD E Employer name NYS Higher Education Services Amount $15,473.96 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANINSEK, JANET A Employer name Roswell Park Memorial Inst Amount $15,473.92 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CHARLOTTE M Employer name Hudson Valley DDSO Amount $15,473.88 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIN, MICHAEL B Employer name Mid-Orange Corr Facility Amount $15,473.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ELADIO Employer name County Clerks Within NYC Amount $15,473.22 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, JANET M Employer name BOCES-Monroe Orlean Sup Dist Amount $15,473.04 Date 08/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, KATHLEEN A Employer name Buffalo City School District Amount $15,473.90 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, JOAN M Employer name Steuben County Amount $15,472.96 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREAS, NINA M Employer name SUNY Buffalo Amount $15,472.92 Date 11/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, EILEEN E Employer name Buffalo Psych Center Amount $15,472.92 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MICHAEL T Employer name Williamsville CSD Amount $15,472.59 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECTER, SELMA Employer name Rockland County Amount $15,472.88 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGAR, ROGER A Employer name Albany City School Dist Amount $15,472.17 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, DARLENE J Employer name Livingston Correction Facility Amount $15,472.67 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVIN, ELIJAH Employer name Nassau County Amount $15,472.92 Date 09/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, PATRICK H Employer name Taconic DDSO Amount $15,472.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKER, ROBERT C Employer name Onondaga Co Res Rec Agcy Amount $15,472.38 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, CHARLIE B Employer name Schoharie County Amount $15,472.14 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, JEANNE E Employer name Ulster County Amount $15,472.15 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, PATRICIA Employer name Sullivan County Amount $15,472.02 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFIELD, JOSEPH Employer name Finger Lakes DDSO Amount $15,471.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNES, MINNIE Employer name Manhattan Psych Center Children Amount $15,471.92 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANN, BETTY A Employer name Erie County Medical Cntr Corp Amount $15,471.63 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKART, LAWRENCE P, JR Employer name Syracuse Housing Authority Amount $15,471.80 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, LINDA G Employer name Orange County Amount $15,471.08 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BRENDA M Employer name Taconic DDSO Amount $15,471.60 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, STEVEN M Employer name Town of Long Lake Amount $15,471.21 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, SUSAN L Employer name Dept Transportation Region 6 Amount $15,471.62 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, LAURA M Employer name Bronx Psych Center Amount $15,470.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, EDWARD Employer name Rockland Psych Center Amount $15,471.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOELTING, LYDIA A Employer name Niagara-Wheatfield CSD Amount $15,471.08 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA J Employer name SUNY College at Oneonta Amount $15,470.88 Date 05/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMMINELLO, AUDREY E Employer name Batavia City-School Dist Amount $15,470.40 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, ELIZABETH Employer name NYS Teachers Retirement System Amount $15,469.76 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAUL R Employer name Wayne County Amount $15,469.92 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEER, RAYMOND L Employer name BOCES-Onondaga Cortland Madiso Amount $15,470.18 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, EILEEN M Employer name Union-Endicott CSD Amount $15,469.78 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDER, TOMMY L Employer name SUNY College at New Paltz Amount $15,469.61 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, ROGER N Employer name Port Authority of NY & NJ Amount $15,469.50 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, ANNE M Employer name Middle Country CSD Amount $15,469.07 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, GLORIA M Employer name Off of the State Comptroller Amount $15,469.12 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN C Employer name Livingston County Amount $15,468.86 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, WILLIAM S Employer name Schuyler County Amount $15,468.96 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, CLIFFORD L Employer name Cassadaga Valley CSD Amount $15,468.60 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LAURA Employer name Kings Park Psych Center Amount $15,468.16 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, ALICE Employer name Suffolk County Amount $15,469.92 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER-LOUDER, TERRY B Employer name BOCES Suffolk 2nd Sup Dist Amount $15,468.11 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, PETER L Employer name Department of Health Amount $15,469.42 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARY E Employer name Capital District OTB Corp Amount $15,467.96 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, JACQUES Employer name Rockland Psych Center Amount $15,468.04 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIA E Employer name Brooklyn DDSO Amount $15,467.76 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, FRANCESCO Employer name Mt Vernon City School Dist Amount $15,467.65 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JUDITH C Employer name Education Department Amount $15,467.92 Date 01/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCARA, JOSEPH J Employer name Town of Harrison Amount $15,467.63 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DANIEL, CHARLENE R Employer name Department of Health Amount $15,467.58 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CARMELLA M Employer name Central Islip UFSD Amount $15,467.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTO, ANTONIO Employer name NY Institute Special Education Amount $15,467.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTIST, PATTIE Employer name Staten Island DDSO Amount $15,466.71 Date 09/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAPE, JOANNE C Employer name Rush-Henrietta CSD Amount $15,466.66 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYERMANN, SHELLEY A Employer name Western New York DDSO Amount $15,466.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNOW, JAMES R Employer name Cattaraugus County Amount $15,466.48 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ELAINE Employer name Erie County Amount $15,466.61 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, EILEEN C Employer name Great Neck UFSD Amount $15,466.10 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, ANGELINE Employer name Greater Binghamton Health Cntr Amount $15,466.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDEAU, JOHN E Employer name City of White Plains Amount $15,465.96 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIERSON, ROSE E Employer name Buffalo Psych Center Amount $15,465.96 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRBONA, MICHELINA J Employer name Mahopac CSD Amount $15,465.96 Date 04/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCHAR, EILEEN A Employer name Otsego County Amount $15,465.96 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERS, WENDY Employer name Elmira City School Dist Amount $15,465.03 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, INGRID Employer name Department of Law Amount $15,465.48 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEE, BONITA S Employer name Schenectady City School Dist Amount $15,465.30 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, NANCY A Employer name Hyde Park CSD Amount $15,464.96 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, ELEANOR F Employer name Town of Massena Amount $15,464.96 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUEEN, RAYMOND M Employer name Village of Wellsville Amount $15,464.92 Date 09/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTOR, LINDA Employer name Nassau Health Care Corp Amount $15,464.46 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGO, HENRY P Employer name St Lawrence Psych Center Amount $15,464.80 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARIELLO, GUS Employer name East Meadow UFSD Amount $15,464.20 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTERASS, BRUCE M Employer name Village of Sinclairville Amount $15,464.93 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, LAURA M Employer name Elmira Corr Facility Amount $15,464.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLORIS, KATHERINE M Employer name Department of Tax & Finance Amount $15,463.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JAMES S Employer name Department of Motor Vehicles Amount $15,464.02 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDURA, MARK A Employer name Town of De Witt Amount $15,463.81 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LINDA M Employer name Dutchess County Amount $15,463.14 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHEVSKIY, MIKHAIL Employer name Manhattan Psych Center Amount $15,462.97 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARMAN, JANICE A Employer name Rochester Psych Center Amount $15,462.96 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKLER, ROXANNE Employer name Orange County Amount $15,464.25 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, PATRICIA Employer name Downstate Corr Facility Amount $15,462.92 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBERA, CLARA J Employer name BOCES Erie Chautauqua Cattarau Amount $15,462.72 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPERO, ALICIA A Employer name Education Department Amount $15,462.69 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRRINGIONE, CHARLES Employer name City of Buffalo Amount $15,462.42 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGGS, GERALD R Employer name Dept Transportation Region 7 Amount $15,462.37 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSONT, LINDA D Employer name Adirondack CSD Amount $15,462.35 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPO, JAMES P Employer name Albany County Amount $15,462.25 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, CLIFFORD D Employer name Broome County Amount $15,462.88 Date 09/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GERALDINE A Employer name Department of Tax & Finance Amount $15,462.01 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, MARY E Employer name Coxsackie Corr Facility Amount $15,462.51 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDOMO, CARMEN P Employer name Pilgrim Psych Center Amount $15,462.00 Date 07/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, JUDITH A Employer name Susquehanna Valley CSD Amount $15,462.15 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, GAIL PATRICIA Employer name Westchester County Amount $15,461.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, VIRGINIA Employer name Bedford CSD Amount $15,461.96 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, COLLEEN M Employer name State Insurance Fund-Admin Amount $15,461.96 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERIES, ESTELLE D Employer name Workers Compensation Board Bd Amount $15,461.92 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANOUE, ROBERT G Employer name BOCES-Albany Schenect Schohari Amount $15,461.92 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, LINDA L Employer name Rensselaer County Amount $15,461.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, WAYNE C. Employer name Riverview Correction Facility Amount $15,461.52 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRETTI, ELIZABETH Employer name Rockland County Amount $15,461.54 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ELLEN M Employer name Rensselaer County Amount $15,461.92 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, LEON Employer name Nassau County Amount $15,461.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOCCARO, JOHN M Employer name Orange County Amount $15,460.96 Date 03/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, LINDA L Employer name SUNY College at Potsdam Amount $15,460.96 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHICH, ELLEN S Employer name Westchester County Amount $15,461.29 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, DALE L Employer name Westchester County Amount $15,461.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, RAE L Employer name Burnt Hills-Ballston Lake CSD Amount $15,461.04 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONINGSBY, TODD C Employer name Cayuga Correctional Facility Amount $15,460.92 Date 08/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM P Employer name Metropolitan Trans Authority Amount $15,460.65 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, TERRANCE D Employer name Franklin Corr Facility Amount $15,460.51 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERRICK, VIRGINIA R Employer name Department of Motor Vehicles Amount $15,460.35 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOSEPH A Employer name Hudson Valley DDSO Amount $15,460.08 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ALFRED, SR Employer name City of Yonkers Amount $15,460.00 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, CHERYL L Employer name SUNY College Technology Canton Amount $15,460.83 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOCI, VALERIE Employer name Town of Greece Amount $15,460.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWES, MARY Employer name SUNY College Technology Alfred Amount $15,459.96 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSE, STEVEN L Employer name Berkshire UFSD Amount $15,459.70 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIRGINIA C Employer name Central NY DDSO Amount $15,459.68 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEL, ROBERT T Employer name Pilgrim Psych Center Amount $15,459.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMINK, EDWARD Employer name Willard Psych Center Amount $15,459.92 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICASTRO, VALERIE D Employer name Town of Islip Amount $15,459.91 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGARITA, PATRICIA A Employer name East Islip UFSD Amount $15,459.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HVIZDZAK, CONSTANCE E Employer name Cattaraugus County Amount $15,459.00 Date 10/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, CAROL S Employer name Rochester City School Dist Amount $15,458.94 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, PEGGY I Employer name St Lawrence County Amount $15,458.82 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOSE, ELLAL V Employer name New York City Childrens Center Amount $15,458.95 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHMORE, HELEN E Employer name NYS Office People Devel Disab Amount $15,458.57 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, GARY A Employer name State Insurance Fund-Admin Amount $15,458.96 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANOSTBERG, SHARON Employer name W NY Veterans Home at Batavia Amount $15,458.96 Date 05/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELNICKI, LINDA J Employer name Onondaga County Amount $15,458.08 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, MARK J Employer name Cattaraugus County Amount $15,458.43 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, ELMA L Employer name Hutchings Psych Center Amount $15,458.12 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGEANT, DENISE D Employer name State Insurance Fund-Admin Amount $15,457.96 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDEN, CARLITA Employer name Office of General Services Amount $15,457.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ALICE J Employer name Village of Fairport Amount $15,457.96 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILAKO, JAMES K Employer name Empire State Development Corp Amount $15,457.84 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ROBERT A Employer name Town of Sennett Amount $15,457.80 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYNN, MARY E Employer name Suffolk Coop Library System Amount $15,457.92 Date 01/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, JAMES R Employer name Queensboro Corr Facility Amount $15,457.92 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILA, CAROL A Employer name Orange County Amount $15,457.16 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JEAN Employer name Pilgrim Psych Center Amount $15,457.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, NANCY Employer name South Huntington UFSD Amount $15,457.70 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUQUE, DOROTHY M Employer name Rochester Psych Center Amount $15,457.20 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LING, JAMES C Employer name Dept Transportation Region 5 Amount $15,456.96 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, REGINA H Employer name Horseheads CSD Amount $15,456.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, SHEILA Employer name Woodbourne Corr Facility Amount $15,457.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, CARL H Employer name Town of Guilderland Amount $15,456.96 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCZYN, PATRICIA A Employer name Mohawk Valley Psych Center Amount $15,456.48 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JANE Employer name Tioga County Amount $15,456.28 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATHYIL, CELIN XAVIER Employer name Bernard Fineson Dev Center Amount $15,456.08 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, RICHARD T Employer name Nassau County Amount $15,456.86 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DARBY A Employer name Essex County Amount $15,456.60 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, KENNETH C Employer name Hyde Park CSD Amount $15,455.89 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, LINDA A Employer name Herkimer County Amount $15,455.54 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMSTEIN, NORMA J Employer name Town of Penfield Amount $15,455.96 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, CAROL Employer name West Seneca CSD Amount $15,455.16 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDOMENICO, IRENE A Employer name NYS Teachers Retirement System Amount $15,455.02 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPENNA, FRANK L Employer name Mid-Hudson Psych Center Amount $15,455.00 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACH, MARY E Employer name Erie County Amount $15,454.92 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RICHARD L Employer name Town of Putnam Amount $15,454.92 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT M Employer name Madison County Amount $15,455.38 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL-LENHARD, PATRICIA D Employer name BOCES Suffolk 2nd Sup Dist Amount $15,454.51 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, SARA Employer name Health Research Inc Amount $15,454.36 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPLOSKY, GRACE M Employer name Oceanside UFSD Amount $15,454.85 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, KATHLEEN S Employer name Hamburg CSD Amount $15,454.09 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONER, LORRAINE Employer name Department of Motor Vehicles Amount $15,454.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBINVILLE, PHYLLIS P Employer name Jamesville De Witt CSD Amount $15,453.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARDEN, MARY J Employer name Office of General Services Amount $15,453.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, YVONNE R Employer name Lewis County Amount $15,454.35 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, CHERYL B Employer name Office of Court Administration Amount $15,453.23 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, SHERRY LEE Employer name Wayland-Cohocton CSD Amount $15,453.46 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETZNER, MARY ANN E Employer name Department of Motor Vehicles Amount $15,453.36 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, JUDITH M Employer name Onondaga County Amount $15,453.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, WILLIAM F Employer name Village of Manlius Amount $15,453.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHER, ANNE M Employer name South Orangetown CSD Amount $15,453.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, HARRIET A Employer name Dutchess County Amount $15,452.96 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, STEPHEN L Employer name Town of Milton Amount $15,453.16 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, PHILLIS T Employer name Erie County Amount $15,453.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZO, MICHAEL C Employer name City of North Tonawanda Amount $15,452.92 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREIRA, ANTHONY C Employer name Dept Labor - Manpower Amount $15,452.89 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, PATRICIA A Employer name Oswego County Amount $15,452.96 Date 02/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRO, ARKLEY L, JR Employer name Town of Glenville Amount $15,452.30 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINERO, MILAGROS P BURGOS Employer name Metro New York DDSO Amount $15,452.17 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSI, EMMANUEL Employer name Port Authority of NY & NJ Amount $15,451.91 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, LAWRENCE J Employer name NYC Family Court Amount $15,452.69 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMETTA, DENNIS J Employer name BOCES Westchester Sole Supvsry Amount $15,451.52 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, NANCY L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $15,451.39 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, MARK A Employer name Central NY DDSO Amount $15,451.38 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, LINDA G Employer name West Irondequoit CSD Amount $15,451.96 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALIMONTE, SUZANNE J Employer name Western New York DDSO Amount $15,451.65 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SCOTT R Employer name Town of East Hampton Amount $15,451.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, SUSAN E Employer name Central NY DDSO Amount $15,451.07 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, JOHN J Employer name Town of Newcomb Amount $15,450.92 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOKES, JEAN E Employer name Caledonia-Mumford CSD Amount $15,451.20 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNY, DOROTHY J Employer name South Country CSD - Brookhaven Amount $15,450.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RETA S Employer name Newark Dev Center Amount $15,450.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, NORMA L Employer name Chemung County Amount $15,450.92 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, RAYMOND O Employer name Town of Pleasant Valley Amount $15,450.28 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EILEEN Employer name Evans - Brant CSD Amount $15,450.08 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMOWSKI, RITA A Employer name City of Buffalo Amount $15,450.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JEFFREY Employer name St Lawrence Psych Center Amount $15,450.38 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFSON, ENID Employer name Town of New Castle Amount $15,450.40 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZETTE, BARBARA E Employer name Fort Ann CSD Amount $15,449.96 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZWONKAS, CAROLYN Employer name Oneida County Amount $15,450.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PATRICIA A Employer name Washington County Amount $15,449.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, ELLEN Employer name SUNY Health Sci Center Brooklyn Amount $15,449.92 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINO, ANNETTE G Employer name BOCES Eastern Suffolk Amount $15,449.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGAULEY, CHARLOTTE Employer name Nassau County Amount $15,449.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, VIRGINIA A Employer name Hsc at Syracuse-Hospital Amount $15,449.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, SARAN M Employer name St Lawrence County Amount $15,449.64 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMER, JANET A Employer name Oneida County Amount $15,449.52 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEHL, JOAN L Employer name Royalton-Hartland CSD Amount $15,449.39 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CISE, SANDRA L Employer name SUNY College Technology Alfred Amount $15,448.96 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONNA L Employer name SUNY Health Sci Center Syracuse Amount $15,448.89 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, JEAN MARIE Employer name Westchester County Amount $15,449.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DEBORAH L Employer name BOCES-Nassau Sole Sup Dist Amount $15,449.12 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, SUZANNE M Employer name BOCES-Monroe Amount $15,448.10 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, KRISTINA M Employer name BOCES-Wayne Finger Lakes Amount $15,448.09 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLPH, ELVIN E Employer name Dept Transportation Region 3 Amount $15,448.56 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, MAYNARD J Employer name Town of Corning Amount $15,448.24 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMO, MARGARET R Employer name Department of Motor Vehicles Amount $15,447.96 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZDIK, JUDITH A Employer name Union-Endicott CSD Amount $15,447.97 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDIT, JEAN W Employer name Newark Dev Center Amount $15,448.00 Date 07/06/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREA, ELINORE L Employer name Port Washington UFSD Amount $15,447.92 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASABONNE, MARY THERESA C Employer name Cohoes City School Dist Amount $15,447.96 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JANICE H Employer name Fourth Jud Dept - Nonjudicial Amount $15,447.96 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, PATRICK H Employer name Gowanda Correctional Facility Amount $15,447.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERMAN, KAREN L Employer name Alexander CSD Amount $15,447.62 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CONCETTA Employer name Hendrick Hudson CSD-Cortlandt Amount $15,447.92 Date 08/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, MARIA V Employer name Nassau County Amount $15,447.92 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LISA M Employer name SUNY Albany Amount $15,447.88 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, JEANNETTE B Employer name Cayuga County Amount $15,447.40 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GERALDINE S Employer name Chautauqua County Amount $15,447.49 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, JOHN W Employer name Saranac CSD Amount $15,447.43 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES P Employer name City of Albany Amount $15,446.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, CYNTHIA F Employer name Roswell Park Memorial Inst Amount $15,447.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTE, DAVID A Employer name Sherrill City School Dist Amount $15,446.96 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Off of the State Comptroller Amount $15,446.86 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLS, SANDRA L Employer name Erie County Medical Cntr Corp Amount $15,446.56 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUJOSA, WILLIAM Employer name Oneida County Amount $15,446.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, SANDRA J Employer name Ravena Coeymans Selkirk CSD Amount $15,445.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, JAN T Employer name Glens Falls City School Dist Amount $15,446.00 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, LARRY D Employer name Onteora CSD at Boiceville Amount $15,445.16 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARGARET A Employer name Brentwood UFSD Amount $15,444.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, ANTHONY F Employer name Brooklyn Public Library Amount $15,445.08 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, DAVID L Employer name Town of Queensbury Amount $15,444.88 Date 02/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GENNARO, ANITA A Employer name BOCES Eastern Suffolk Amount $15,444.59 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELL, CHARLOTTE E Employer name Liverpool CSD Amount $15,444.88 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFINO, SUSAN M Employer name Erie County Amount $15,444.50 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, SUSAN J Employer name Smithtown CSD Amount $15,444.06 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, THOMAS L Employer name Central NY Psych Center Amount $15,443.88 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINEAUX, RONALD E Employer name Dept Transportation Region 9 Amount $15,443.79 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANCE, LAWRENCE G Employer name Middletown Psych Center Amount $15,442.40 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JEANNE H Employer name Rockland Psych Center Amount $15,442.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRETA, KATHIE S Employer name Utica City School Dist Amount $15,442.75 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, CATHERINE L Employer name Broome DDSO Amount $15,442.49 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIXTO, JOYCE Employer name Town of Islip Amount $15,442.08 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELENORE L Employer name Dept Labor - Manpower Amount $15,442.32 Date 04/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIL, RAMONA Employer name Westchester County Amount $15,442.20 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LUENE P Employer name Hempstead UFSD Amount $15,442.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, WARREN F Employer name SUNY Binghamton Amount $15,441.96 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, P J Employer name Division For Youth Amount $15,441.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KATHLEEN E Employer name SUNY Albany Amount $15,441.92 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, DOREEN L Employer name Rensselaer City School Dist Amount $15,441.96 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEMAN, DORIS Employer name Dept of Public Service Amount $15,441.96 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JOHN C Employer name Erie County Amount $15,441.88 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AITNER, LENA M Employer name Moriah CSD Amount $15,441.88 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, CYNTHIA B Employer name SUNY College at Potsdam Amount $15,441.64 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, ASSANPARAMPIL P Employer name Taconic Corr Facility Amount $15,441.60 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENDAHL, SHARON L Employer name Taconic DDSO Amount $15,441.12 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUOZZI, ANTHONY J Employer name Peekskill City School Dist Amount $15,441.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASO, ANTHONY Employer name Town of North Hempstead Amount $15,441.72 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, PAUL F Employer name Butler Correctional Facility Amount $15,440.88 Date 02/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, CHARLES E Employer name Syracuse City School Dist Amount $15,441.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, ESTHER L Employer name SUNY Health Sci Center Syracuse Amount $15,440.92 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, JOAN A Employer name Onondaga County Amount $15,440.80 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID Employer name Hempstead UFSD Amount $15,440.88 Date 12/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, EARL W Employer name Peru CSD Amount $15,440.70 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, GERALDINE J Employer name Buffalo Psych Center Amount $15,440.53 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SHIRLEY M Employer name Buffalo Psych Center Amount $15,440.28 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMAN, JOHN L Employer name SUNY Binghamton Amount $15,440.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, DEBORAH L Employer name Voorheesville CSD Amount $15,439.99 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOS, VERNETTA I Employer name Suffolk County Amount $15,439.96 Date 01/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDT, GEORGE ANNE Employer name Village of Rockville Centre Amount $15,439.96 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, ROSANNA M Employer name Harlem Valley Psych Center Amount $15,439.48 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, AGOSTINO Employer name Roslyn UFSD Amount $15,439.92 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROKOS, GLORIA G Employer name Yonkers City School Dist Amount $15,439.51 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, FRANK Employer name Bayport-Bluepoint UFSD Amount $15,438.24 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUITT, TERRY R Employer name Hudson Valley DDSO Amount $15,437.85 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, MAUREEN A Employer name Town of Hyde Park Amount $15,437.96 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIA, LILLIAN M Employer name Huntington UFSD #3 Amount $15,437.84 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULNICK, NOREEN Employer name Amsterdam City School Dist Amount $15,438.88 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, RAY Employer name Village of Spring Valley Amount $15,438.84 Date 03/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNETTE C Employer name Western New York DDSO Amount $15,437.57 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCH, ROGER W, JR Employer name Capital District OTB Corp Amount $15,436.88 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GODOFREDO M Employer name Port Authority of NY & NJ Amount $15,436.84 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANE, JOHN MICHAEL Employer name Fourth Jud Dept - Nonjudicial Amount $15,437.28 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER-ELLIS, TERRY L Employer name City of Rome Amount $15,436.65 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, DOROTHY A Employer name SUNY Buffalo Amount $15,436.88 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEANETTE Employer name Rochester Psych Center Amount $15,436.34 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIER, EDWARD W Employer name Village of Mamaroneck Amount $15,436.03 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JAMES W Employer name Executive Chamber Amount $15,436.28 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC QUEEN, ANNE M Employer name Temporary & Disability Assist Amount $15,436.22 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHLER, FRANCES Employer name Suffolk County Amount $15,435.76 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, CAROLE A Employer name Dept Labor - Manpower Amount $15,435.56 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZ, TIMOTHY J Employer name Erie County Amount $15,435.46 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMONOFF, MARK C Employer name Bronx Psych Center Amount $15,435.84 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, MARCIA P Employer name Schenectady City School Dist Amount $15,434.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA B Employer name Div Housing & Community Renewl Amount $15,434.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOSE, MARY Employer name Rush-Henrietta CSD Amount $15,434.88 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILL, WAYNE R Employer name Town of Brookhaven Amount $15,435.14 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNETT, MAUREEN L Employer name Brooklyn DDSO Amount $15,434.84 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMETT, GISELE Employer name Dutchess County Amount $15,434.63 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, ALEX J Employer name Rome Dev Center Amount $15,434.88 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SEVE, MARILYN R Employer name Department of Tax & Finance Amount $15,433.92 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEYDER, NANCY A Employer name Suffolk County Amount $15,433.91 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARION L Employer name Herkimer County Amount $15,433.88 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EVELYN W Employer name Kings Park Psych Center Amount $15,433.88 Date 02/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACCALVIERI, JOHN Employer name SUNY Stony Brook Amount $15,434.37 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, CHERYL L Employer name BOCES-Orleans Niagara Amount $15,434.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHTER, CAROL J Employer name Broome County Amount $15,433.45 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGON, CHRISTOPHER J Employer name Franklin Corr Facility Amount $15,433.08 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, VINCENT J Employer name Village of Saugerties Amount $15,432.82 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RENEE L Employer name Western Regional OTB Corp Amount $15,432.54 Date 06/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEECH, KIMBERLY K Employer name Western New York DDSO Amount $15,432.41 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DAVID C Employer name Roswell Park Cancer Institute Amount $15,432.42 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, JOSE E Employer name NYS Assembly - Members Amount $15,433.16 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARIBETH T Employer name Erie County Amount $15,433.12 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, SHARON K Employer name Dolgeville CSD Amount $15,432.23 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, ROY Employer name Town of Wheatfield Amount $15,432.00 Date 03/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKEL, ANN B Employer name NYS Senate Regular Annual Amount $15,432.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, SYDNIE V Employer name Mexico CSD Amount $15,431.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSLANDER, NANCY A Employer name Third Jud Dept - Nonjudicial Amount $15,431.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, RHODA N Employer name Village of Scarsdale Amount $15,431.96 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDEMAN, DANIEL P Employer name Insurance Department Amount $15,432.09 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLANDER, REBECCA J Employer name BOCES-Broome Delaware Tioga Amount $15,432.00 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, FRANCES Employer name Dept Labor - Manpower Amount $15,431.96 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, LAURIE A Employer name Capital District DDSO Amount $15,431.90 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGMANN, JUDITH M Employer name Niagara-Wheatfield CSD Amount $15,431.04 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FABIO, ARLENE C Employer name Cayuga County Amount $15,430.96 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JEFFREY A Employer name Village of Greenwood Lake Amount $15,430.96 Date 12/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, DEL M Employer name Hamilton Co Soil,Water Con Dis Amount $15,431.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAAUBOER, CAROL F Employer name Village of Menands Amount $15,430.88 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, GEORGE B Employer name Union-Endicott CSD Amount $15,430.59 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPSON, LUCILLE Employer name Oneida County Amount $15,430.96 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, ANNE Employer name Hudson Valley DDSO Amount $15,430.92 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASU, BARUN KUMAR Employer name Central NY Psych Center Amount $15,430.13 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, BRUCE P Employer name Dept Health - Veterans Home Amount $15,430.12 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODHEAD, PATRICIA M Employer name Ulster County Amount $15,430.37 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, ANNETTE Employer name Eastchester UFSD Amount $15,430.28 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MELODY R Employer name Town of Hancock Amount $15,430.00 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLOVESSIA Employer name Erie County Amount $15,429.97 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPP, MARILYN U Employer name Hutchings Psych Center Amount $15,429.96 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREB, WILLIAM F, JR Employer name Town of Sweden Amount $15,430.11 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, HUGH N Employer name Kings Park Psych Center Amount $15,430.02 Date 08/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, DIANA H Employer name Cornell University Amount $15,429.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD F X, JR Employer name Assembly: Annual Part Time Amount $15,429.96 Date 09/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUJOLD, DARLENE M Employer name Sunmount Dev Center Amount $15,429.25 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, ROBERT J Employer name Averill Park CSD Amount $15,428.98 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK E Employer name Steuben County Amount $15,428.71 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINE, JILL A Employer name Hudson River Psych Center Amount $15,429.92 Date 03/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM, AMY R Employer name Cayuga County Amount $15,429.27 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINDRIC, MARK E Employer name Dept Transportation Region 5 Amount $15,428.25 Date 04/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTUCCIO, NUNZIO, JR Employer name Town of Brookhaven Amount $15,428.08 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMMENOS, STAMATIOS Employer name Brentwood UFSD Amount $15,428.65 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LALLA, ELLEN M Employer name Saratoga Springs City Sch Dist Amount $15,428.37 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEOBALD, WALTER L Employer name Potsdam CSD Amount $15,427.92 Date 10/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, SUSAN E Employer name Lockport Public Library Amount $15,427.80 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, PATRICIA L Employer name Dutchess County Amount $15,427.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, RAYMOND R Employer name Empire State Development Corp Amount $15,427.62 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, STEVEN Employer name Bethlehem CSD Amount $15,428.03 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HENRY D Employer name Sachem CSD at Holbrook Amount $15,427.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOHN J Employer name SUNY Health Sci Center Brooklyn Amount $15,426.95 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JEAN M Employer name Finger Lakes DDSO Amount $15,427.62 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEOSITS, ELIZABETH A Employer name Cornell University Amount $15,426.84 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WINSTON S Employer name Children & Family Services Amount $15,426.81 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, TIMOTHY J Employer name Dept Transportation Region 7 Amount $15,426.50 Date 09/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOL, VERA P Employer name Town of Putnam Valley Amount $15,426.92 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWDERY, DAVID R Employer name Onondaga County Amount $15,426.84 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULT, MARY C Employer name Port Authority of NY & NJ Amount $15,426.16 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MIRIAM S Employer name Westchester Health Care Corp Amount $15,426.03 Date 11/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, DEAN W Employer name Village of Hamilton Amount $15,426.19 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GEMMA H Employer name NYS Power Authority Amount $15,425.96 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULMER, GEORGE D Employer name Village of Kenmore Amount $15,425.92 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, JOHN R Employer name Town of Greenport Amount $15,425.88 Date 05/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMPHREY, MARY A Employer name Hudson Valley DDSO Amount $15,425.88 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, ANITA Employer name Cayuga County Amount $15,425.96 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAY, MARY E Employer name Pilgrim Psych Center Amount $15,425.96 Date 03/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBASEK, JOANNE E Employer name Yonkers City School Dist Amount $15,425.85 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHETT, MARY A Employer name Newark CSD Amount $15,425.86 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, JOANN M Employer name Amsterdam Housing Authority Amount $15,425.26 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JUDITH Employer name Hudson Valley DDSO Amount $15,424.96 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, RUDOLPH A Employer name William Floyd UFSD Amount $15,424.96 Date 12/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOZZI, SUSAN M Employer name Erie County Amount $15,425.67 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBEL, JUDY A Employer name Hornell City School Dist Amount $15,425.52 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, JAMES R Employer name Salem CSD Amount $15,424.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, KENNETH EDWARD Employer name Westchester County Amount $15,424.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILE, JESSIE Employer name Bronx Psych Center Amount $15,424.92 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELAINE Employer name Supreme Ct-1st Civil Branch Amount $15,424.56 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHENEK, JUDITH A Employer name Department of Health Amount $15,424.32 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LINDA M Employer name Division of State Police Amount $15,424.07 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MARY E Employer name Lowville CSD Amount $15,424.04 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLETON, SANDRA L Employer name Erie County Amount $15,424.87 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHUE, MAUREEN S Employer name Ontario County Amount $15,424.84 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-HOLMES, ELIZABETH H Employer name Dpt Environmental Conservation Amount $15,423.84 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, TERESA L Employer name West Irondequoit CSD Amount $15,423.84 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, BARBARA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $15,423.96 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CYNTHIA R Employer name Rye City School Dist Amount $15,423.61 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, CHRISTINE M Employer name Oswego County Amount $15,423.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHRISTOPHER Employer name City of Buffalo Amount $15,422.98 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, JANET K Employer name Elmira Corr Facility Amount $15,423.33 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERMAN, CAROLE J Employer name Otsego County Amount $15,423.68 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, PHYLLIS J Employer name Greater Binghamton Health Cntr Amount $15,422.88 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANTHA R Employer name State Insurance Fund-Admin Amount $15,422.88 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUMBIA, JOANNE T Employer name Suffolk County Amount $15,422.84 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, MONICA M Employer name Buffalo Psych Center Amount $15,422.88 Date 05/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLINGERE, KATHLEEN A Employer name BOCES Eastern Suffolk Amount $15,422.78 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADIK, KARL J Employer name Fulton County Amount $15,422.58 Date 02/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXBAUM, CURTIS J Employer name Dpt Environmental Conservation Amount $15,422.50 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DUANE L Employer name Greene CSD Amount $15,422.84 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUPE, CAROLE L Employer name Orange County Amount $15,421.97 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, EARL W Employer name Great Meadow Corr Facility Amount $15,421.96 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLER, TERESA M Employer name Dept Labor - Manpower Amount $15,421.92 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNER, SHARON B Employer name BOCES-Erie 1st Sup District Amount $15,421.90 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA H Employer name New Hartford CSD Amount $15,422.37 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, ROBERT G Employer name Orleans Corr Facility Amount $15,420.66 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, CAROL A Employer name Capital District OTB Corp Amount $15,421.84 Date 07/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAUNEY, ALAN J Employer name Schenectady County Amount $15,420.58 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIORGIO, CARMELA M Employer name Schenectady County Amount $15,420.92 Date 03/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GARY K Employer name Town of East Bloomfield Amount $15,421.32 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDDAUGH, DOROTHY Employer name Sullivan County Amount $15,421.57 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDANDOLO, MARIA Employer name Glen Cove City School Dist Amount $15,420.41 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERSTOCK, JOHN W Employer name Fishkill Corr Facility Amount $15,420.84 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCCO, LILIANE Employer name Connetquot CSD Amount $15,419.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASZKIEWICZ, LILLIAN Employer name Suffolk County Amount $15,419.96 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARYELLEN Employer name SUNY Buffalo Amount $15,419.92 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, RENEE Employer name Fire Island UFSD Amount $15,419.88 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, ELEANOR L Employer name Dept Transportation Region 9 Amount $15,419.84 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DONNA J Employer name Pilgrim Psych Center Amount $15,419.83 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOVER, KAY S Employer name Wayne County Amount $15,418.96 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, VIRGINIA M Employer name Oneida County Amount $15,419.37 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, HAROLD A Employer name Hudson River Psych Center Amount $15,418.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JORGE JUAN Employer name SUNY Health Sci Center Brooklyn Amount $15,418.92 Date 08/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JOSEPH E Employer name Metropolitan Trans Authority Amount $15,418.92 Date 10/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFNER, HELEN Employer name SUNY College Techn Farmingdale Amount $15,418.88 Date 02/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, TRUDY L Employer name Metropolitan Trans Authority Amount $15,418.88 Date 02/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, MARGARET B Employer name Brockport CSD Amount $15,418.41 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANICKI, VIRGINIA W Employer name Central NY DDSO Amount $15,418.24 Date 07/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, JOANNE F Employer name Town of Brighton Amount $15,419.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSEADEL, SHIRLEY A Employer name Erie County Amount $15,418.20 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVENTRE, ANTHONY Employer name Village of Lindenhurst Amount $15,418.20 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPE, MARGARET A Employer name Greene County Amount $15,418.00 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DONALD D Employer name Town of Tonawanda Amount $15,417.92 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DORIS A Employer name Rochester Psych Center Amount $15,417.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBRIDGE, JEWEL S Employer name Pittsford CSD Amount $15,418.92 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, WILLIAM L Employer name City of Olean Amount $15,417.80 Date 07/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WENDY J Employer name Livingston County Amount $15,417.56 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUGALETTA, IRIS O Employer name Rockland Psych Center Children Amount $15,417.88 Date 02/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO-SUAREZ, MARISSA Employer name Supreme Ct-1st Criminal Branch Amount $15,417.43 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIB, MARIANNA P Employer name SUNY College at Oneonta Amount $15,417.96 Date 05/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OOT, STEPHEN J Employer name NYS Power Authority Amount $15,417.38 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROBERT A Employer name Long Beach City School Dist 28 Amount $15,416.96 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRANGE, GAIL J Employer name BOCES Eastern Suffolk Amount $15,416.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, DONNA M Employer name Sullivan County Amount $15,417.20 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWAY, ARNOLD J Employer name Town of West Turin Amount $15,417.80 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHR, ROSEANN Employer name Rochester City School Dist Amount $15,416.88 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMANN, SHIRLEY A Employer name Department of Motor Vehicles Amount $15,416.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMME, WILLIAM R Employer name City of Olean Amount $15,415.92 Date 02/28/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINSELLA, EILEEN Employer name Glen Cove Public Library Amount $15,416.96 Date 07/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENNAN, CATHERINE Employer name Nassau County Amount $15,415.84 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, PATRICIA Employer name Sachem CSD at Holbrook Amount $15,415.80 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMERICH, ELLEN E Employer name BOCES-Nassau Sole Sup Dist Amount $15,415.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, FERN Employer name Pilgrim Psych Center Amount $15,415.88 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOGLIA, ROSE T Employer name Westchester County Amount $15,415.88 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, DAHL B, JR Employer name East Bloomfield CSD Amount $15,415.73 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, ANN M Employer name Sunmount Dev Center Amount $15,415.66 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELL, GARY Employer name Lakeland CSD of Shrub Oak Amount $15,415.34 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUCHIE, PATRICIA A Employer name Erie County Amount $15,415.32 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BONIS, ROBERT J Employer name Department of Motor Vehicles Amount $15,415.55 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, IRENE B Employer name SUNY College at Oneonta Amount $15,414.96 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, ALICE C Employer name Clinton County Amount $15,414.88 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, NANCY M Employer name Hsc at Syracuse-Hospital Amount $15,414.43 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINSKY, HOPE A Employer name SUNY Stony Brook Amount $15,414.77 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, HAROLD B, JR Employer name Suffolk OTB Corp Amount $15,413.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, HILTON Employer name Department of Social Services Amount $15,413.92 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MAUREEN E Employer name South Country CSD - Brookhaven Amount $15,413.84 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIANG, JOHN T Employer name Creedmoor Psych Center Amount $15,413.80 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MARIA D Employer name Buffalo City School District Amount $15,413.44 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANNA Employer name Nassau OTB Corp Amount $15,413.07 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, JOHN E Employer name Town of West Seneca Amount $15,413.33 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, DANIEL W Employer name Ulster County Amount $15,412.09 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEATMAN, WILLIAM F, JR Employer name Town of Lee Amount $15,412.80 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHY, TED R Employer name State Insurance Fund-Admin Amount $15,412.88 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCKLE, KATHLEEN R Employer name Buffalo Psych Center Amount $15,412.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name START, CATHY A Employer name Greene County Amount $15,412.03 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARANAL, AURORA M Employer name South Beach Psych Center Amount $15,412.38 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTENHOUSE, CAROLYN S Employer name BOCES-Monroe Amount $15,411.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN CHAMBERLAIN, JANICE R Employer name Broome DDSO Amount $15,411.60 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFROCCO, JOLENE Employer name Central NY DDSO Amount $15,411.51 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JACALYN A Employer name Steuben County Amount $15,411.40 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSO, MARGUERITE E Employer name Clarkstown CSD Amount $15,411.38 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKS, LUCY Employer name Rockland Psych Center Amount $15,411.88 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, RICHARD C Employer name City of Utica Amount $15,411.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDWEHRLE, JOHN J Employer name State Insurance Fund-Admin Amount $15,411.23 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSERILLI, HAZEL J Employer name Chenango County Amount $15,411.24 Date 10/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, DAVID E Employer name Village of Canisteo Amount $15,410.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, MARILYN S Employer name Rome Dev Center Amount $15,411.08 Date 04/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEL, STACY Employer name Nassau County Amount $15,411.21 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCONTI, JOSEPH Employer name Bernard Fineson Dev Center Amount $15,410.92 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGH, AUDREY A Employer name Brooklyn Public Library Amount $15,410.88 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, ETHEL M Employer name Wallkill CSD Amount $15,410.84 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODRES, JOANNE MITCHELL Employer name Third Jud Dept - Nonjudicial Amount $15,410.84 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, HELEN D Employer name York CSD Amount $15,410.84 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CATHERINE Employer name Temporary & Disability Assist Amount $15,410.81 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, RACHAEL A Employer name Wayne County Amount $15,410.75 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-SCOTT, SUSAN M Employer name Franklin County Amount $15,410.57 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARILYN E Employer name Putnam Valley CSD Amount $15,409.60 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBAIRN, CHRIS D Employer name Johnson City CSD Amount $15,410.42 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKHAHN, BARBARA A Employer name BOCES-Erie 1st Sup District Amount $15,409.60 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEN, RICK H Employer name Finger Lakes St Pk And Rec Reg Amount $15,410.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBEIT, CAROLEE Employer name Erie County Amount $15,409.84 Date 11/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NINA T Employer name North Bellmore UFSD Amount $15,409.43 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, NICHOLAS P Employer name BOCES Eastern Suffolk Amount $15,409.24 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNEMUND, GEORGE G Employer name Glens Falls City School Dist Amount $15,409.42 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, DOUGLAS J Employer name Fulton County Amount $15,409.23 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, WILFREDO Employer name SUNY Health Sci Center Brooklyn Amount $15,409.16 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JEAN E Employer name NYS Senate Regular Annual Amount $15,409.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, ELSIE M Employer name NYS Dormitory Authority Amount $15,409.16 Date 12/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANNA P Employer name Department of Health Amount $15,408.90 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, CARYL J Employer name Port Washington UFSD Amount $15,408.76 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINO, JUDITH ANN Employer name Dutchess County Amount $15,408.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGGIANO, SANDRA P Employer name Monroe County Amount $15,408.88 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, RONAN M Employer name Dept Labor - Manpower Amount $15,407.84 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, VIOLA Employer name Metro New York DDSO Amount $15,408.00 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, BETTY J Employer name Rochester Psych Center Amount $15,407.84 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DORIS E Employer name Buffalo City School District Amount $15,407.88 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVER, CHARLES Employer name SUNY Stony Brook Amount $15,407.88 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONK, PAMELA E Employer name Schenectady Housing Authority Amount $15,408.28 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTELISANO, MARILYN D Employer name Fulton County Amount $15,408.08 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DAISY L Employer name Off of the State Comptroller Amount $15,407.84 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONE, JANE G Employer name Dutchess County Amount $15,407.74 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROZIK, DIANE Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,407.84 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DOLORES R Employer name Saratoga County Amount $15,407.08 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HUDSON Employer name Onondaga County Amount $15,406.88 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, HECTOR F Employer name Monroe County Amount $15,407.01 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, BARBARA Employer name Unatego CSD Amount $15,406.88 Date 08/30/2002 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