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 RICCIOTTI, BARBARA S Employer name Half Hollow Hills CSD Amount $14,307.04 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CARL M Employer name Children & Family Services Amount $14,307.08 Date 05/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSAN, JUDY Employer name Mt Vernon City School Dist Amount $14,306.78 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, NORMA Employer name Dept Labor - Manpower Amount $14,306.62 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINHEIMER, JUNE C Employer name Department of Health Amount $14,307.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, FRANCIS J Employer name Kings Park Psych Center Amount $14,306.92 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCO, PHILIP E Employer name Town of New Windsor Amount $14,307.03 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, PAUL E Employer name Sunmount Dev Center Amount $14,306.35 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, VALERIE D Employer name Supreme Ct-Queens Co Amount $14,306.53 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, RALPH W Employer name Town of Horicon Amount $14,306.11 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LINDA D Employer name Steuben County Amount $14,306.04 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBREY, GORDON D, SR Employer name Town of Argyle Amount $14,305.80 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLEWSKI, KATARZYNA Employer name St Marys School For The Deaf Amount $14,306.04 Date 09/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GLENN Employer name Mt Vernon City School Dist Amount $14,305.92 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEZNACH, EDWARD W Employer name Town of Hempstead Amount $14,305.96 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, DENISE Employer name City of Saratoga Springs Amount $14,305.69 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, SUELLA A Employer name Nassau Health Care Corp Amount $14,305.51 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPRON, ANITA B Employer name Cleveland Hill UFSD Amount $14,305.88 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHANCE, ROSELYN T Employer name City of Troy Amount $14,305.08 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ-RINGROSE, JANET G Employer name NYS School For The Deaf Amount $14,305.04 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ-SEPULVEDA, MARIA Employer name Buffalo City School District Amount $14,305.04 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELENYI, RICHARD E Employer name Office of Court Administration Amount $14,305.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAHAY, SYLVIA M Employer name Energy Research Dev Authority Amount $14,304.94 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLASKI, GLORIA Employer name Commack UFSD Amount $14,304.92 Date 11/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, GAIL Employer name Yonkers City School Dist Amount $14,304.84 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BETTY J Employer name Department of Motor Vehicles Amount $14,304.83 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VERONICA Employer name Monroe County Amount $14,304.79 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPA, NANCY E Employer name Dutchess County Amount $14,304.41 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DARIN G Employer name Children & Family Services Amount $14,304.71 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, COLLEEN V Employer name SUNY at Stonybrook-Hospital Amount $14,303.81 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-ADAMS, ARLENE Employer name Nassau County Amount $14,303.76 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LYDIA S Employer name Nassau County Amount $14,304.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, CAROL Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,304.00 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, KATHERINE L Employer name Greater Binghamton Health Cntr Amount $14,303.47 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, CAROL J Employer name Hudson City School Dist Amount $14,303.44 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, HARRIET Employer name Westchester County Amount $14,304.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, CHRISTINE Employer name Central Islip Psych Center Amount $14,303.88 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, RONALD E Employer name Village of Gouverneur Amount $14,303.12 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHA, ELIZABETH A Employer name Niagara County Amount $14,302.97 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, AMELIA G Employer name Saugerties CSD Amount $14,302.84 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, ROBERT P Employer name Dpt Environmental Conservation Amount $14,302.16 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBERT C Employer name Jordan-Elbridge CSD Amount $14,301.96 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASINSKI, JOANNE M Employer name Cheektowaga CSD Amount $14,301.96 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAE, KATHLEEN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,302.91 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALAMARAS, JULIA Employer name St Joseph's School For Deaf Amount $14,301.94 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, BESSIE V Employer name Manhattan Psych Center Amount $14,301.84 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALBERT D Employer name Dept Transportation Region 4 Amount $14,301.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DADE, NANCY A Employer name BOCES-Monroe Orlean Sup Dist Amount $14,301.86 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPE, PHILIP S Employer name Town of Frankfort Amount $14,301.84 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Woodbourne Corr Facility Amount $14,301.72 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, REYNOLD N Employer name Supreme Court Justices Amount $14,301.56 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ-COLON, LUIS Employer name SUNY Maritime College Amount $14,301.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, CAROLINE Employer name Hudson River Psych Center Amount $14,300.92 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, IVAN R Employer name SUNY College Techn Cobleskill Amount $14,300.92 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JAMES R Employer name Hammond CSD Amount $14,301.00 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, GORDON L, JR Employer name Town of Poughkeepsie Amount $14,301.43 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEL, RICHARD H Employer name Department of Tax & Finance Amount $14,300.83 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPPEL, DANIEL P Employer name Town of Islip Amount $14,300.64 Date 02/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, ZADIE E Employer name So Glens Falls CSD Amount $14,300.87 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DONNA M Employer name Western New York DDSO Amount $14,300.28 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, ANTHONY C Employer name Fulton County Amount $14,300.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, LINDA L Employer name Albion CSD Amount $14,299.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALUZZI, DOROTHY Employer name Town of Hempstead Amount $14,299.96 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, WILLIE G Employer name Village of Medina Amount $14,300.27 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, NANCY L Employer name Sullivan West CSD Amount $14,300.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASASNOVAS, MILDRED M Employer name South Beach Psych Center Amount $14,300.00 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRELLA, NICHOLAS A Employer name Housing Finance Agcy Amount $14,299.89 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, MARIA M Employer name Huntington UFSD #3 Amount $14,300.27 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JEANETTE R Employer name Erie County Amount $14,299.88 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, CHARLOTTE A Employer name Fairport CSD Amount $14,299.06 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, HEIDEMARIE A Employer name NYS Bridge Authority Amount $14,299.04 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WESLEY H Employer name Gorham Middlesex CSD Amount $14,299.77 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, DONNA M Employer name Victor CSD Amount $14,298.84 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLGER, DOLORES D Employer name Clarence CSD Amount $14,298.77 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECHWEDOWICH, DAVID Employer name Whitney Point CSD Amount $14,299.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DARLENE K Employer name Iroquois CSD Amount $14,298.50 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNON, ROSEANNE M Employer name Buffalo City School District Amount $14,298.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, JOANNE F Employer name Bridgewtr-Leonard-W Winfld CSD Amount $14,298.04 Date 10/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, ESTHER J Employer name Oneida County Amount $14,297.96 Date 03/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSSON, CAROL A Employer name Delaware County Amount $14,297.88 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMA, DALE M Employer name Department of Health Amount $14,297.99 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, ADAM C Employer name Department of Motor Vehicles Amount $14,297.96 Date 02/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, ROBERT Employer name City of Rochester Amount $14,297.60 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, SANDRA O Employer name Port Washington Police Dist Amount $14,297.57 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FONTAINE, STEPHEN F Employer name Cape Vincent Corr Facility Amount $14,297.82 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, KATHERINE Employer name Dept Transportation Region 10 Amount $14,297.08 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETONE, ANTHONY J Employer name East Williston UFSD Amount $14,297.31 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKICH, DIANE F Employer name Lancaster CSD Amount $14,297.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, EILEEN Employer name Central NY DDSO Amount $14,297.55 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTMAN, CAROL Employer name Chautauqua County Amount $14,297.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGO, KATHLEEN M Employer name Pilgrim Psych Center Amount $14,296.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHARLENE T Employer name Buffalo City School District Amount $14,296.96 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, SALLY Employer name Office of Court Administration Amount $14,296.96 Date 06/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULATOW, SUSAN P Employer name Orange County Amount $14,296.96 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' AMBROSIA, ROSE J Employer name Rochester Psych Center Amount $14,297.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, SUSAN R Employer name SUNY College at Buffalo Amount $14,296.73 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, FRANK G Employer name Amherst CSD Amount $14,296.20 Date 04/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, KATHLEEN A Employer name Nassau County Amount $14,296.13 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL COSTELLO, DEBRA J Employer name Fulton County Amount $14,296.45 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHSEL, JOANNE M Employer name Carthage CSD Amount $14,296.44 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, CHERYL Y Employer name Dansville CSD Amount $14,296.92 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, BELVA M Employer name North Syracuse CSD Amount $14,296.10 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES F Employer name Albany County Amount $14,296.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATLEY, SANDRA R Employer name Department of Transportation Amount $14,296.11 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEGAR, THERESA B Employer name St Lawrence Psych Center Amount $14,296.00 Date 11/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, FLOIA Employer name Pilgrim Psych Center Amount $14,295.92 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, IRENE F Employer name Rochester City School Dist Amount $14,296.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, PAULINE C Employer name Clinton Corr Facility Amount $14,296.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, NATHANIEL, JR Employer name New York Public Library Amount $14,295.85 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JANE D Employer name Yorkshire Pioneer CSD Amount $14,295.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLHAGEN, JANICE L Employer name Chautauqua County Amount $14,295.42 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUADIR, KASHMIRI B Employer name Division of Parole Amount $14,295.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DEBORAH A Employer name Middleburgh CSD Amount $14,295.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, BARBARA A Employer name Port Chester-Rye UFSD Amount $14,295.09 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSELLINO, MATTHEW Employer name SUNY Stony Brook Amount $14,295.76 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILGENDORFF, RICHARD J Employer name Greene County Amount $14,295.72 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFFEL, LINDA J Employer name Cornell University Amount $14,295.63 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLANSKI, JAMES L Employer name Southport Correction Facility Amount $14,294.96 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, ROSE Employer name Westchester Development Disab Amount $14,293.84 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, RICHARD T Employer name Off of the State Comptroller Amount $14,293.84 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTUSIAK, PATRICIA W Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,294.38 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUEBKER, ELKE Employer name Huntington UFSD #3 Amount $14,294.16 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, WILLIAM R Employer name Islip Resource Recovery Agcy Amount $14,293.78 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CONAGHY, DONNA P Employer name Baldwinsville CSD Amount $14,293.10 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHKA, ROBERTA L Employer name Broome County Amount $14,292.92 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACEY, SHELIA R Employer name State Insurance Fund-Admin Amount $14,293.34 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, MARY J Employer name NYS Higher Education Services Amount $14,293.30 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDTMANN, JUDITH T Employer name Montgomery County Amount $14,292.88 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, DOROTHY E Employer name Office of General Services Amount $14,292.88 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, JAMES J Employer name Town of Hempstead Amount $14,292.70 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEBEL, CINDY L Employer name Erie County Medical Cntr Corp Amount $14,292.45 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, FORTUNATO Employer name Thruway Authority Amount $14,292.88 Date 10/08/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, CHRISTINE Employer name BOCES-Ham'Tn Fulton Montgomery Amount $14,292.12 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIEH, HWA C Employer name Suffolk County Amount $14,292.12 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAWE, LARKLIN Employer name Hyde Park CSD Amount $14,292.20 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, PETER R Employer name Education Department Amount $14,291.92 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELSON, SUSAN J Employer name Chautauqua County Amount $14,291.92 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BETH Employer name Supreme Court Clks & Stenos Oc Amount $14,291.92 Date 10/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, SUSAN C Employer name Putnam County Amount $14,291.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, KENNETH Employer name Village of Hastings-On-Hudson Amount $14,291.84 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, GLORIA D Employer name SUNY College Technology Canton Amount $14,291.88 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIK, EUGENIA Employer name Division of Parole Amount $14,291.76 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEZURIA, EILEEN Employer name Nassau County Amount $14,291.64 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, JEAN A Employer name NYS Association of Towns Amount $14,291.43 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARBARA Employer name Bd Commissioners of Pilots Amount $14,291.58 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAWYER, IRENE Employer name Lewis County Amount $14,290.88 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSWSKI, JOYCE A Employer name Amsterdam City School Dist Amount $14,291.35 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDLEY, LAWRENCE E Employer name Kings Park CSD Amount $14,290.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTENSEN, THOMAS J Employer name Plainview-Old Bethpage CSD Amount $14,290.84 Date 05/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JUDY A Employer name BOCES-Cayuga Onondaga Amount $14,290.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZMAN, VIRGINIA A Employer name Erie County Amount $14,289.92 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, BRENT W, JR Employer name Corinth CSD Amount $14,289.92 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, VIRGINIA L Employer name Orange County Amount $14,290.84 Date 10/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHAEL B Employer name Village of Head of the Harbor Amount $14,289.91 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, RITA L Employer name Metro Suburban Bus Authority Amount $14,289.82 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITZ, NICK F Employer name NYS Power Authority Amount $14,289.16 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, FRANCES M Employer name Suffolk County Amount $14,289.64 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, LINDA S Employer name Rochester City School Dist Amount $14,289.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN S Employer name Roswell Park Memorial Inst Amount $14,288.92 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREEN, BARBARA H Employer name Division of Parole Amount $14,288.92 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, LINDA M Employer name Brocton CSD Amount $14,288.99 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKFORD, DEBORAH M Employer name Fulton County Amount $14,289.51 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARR, DENISE M Employer name Village of Scotia Amount $14,288.71 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMALKOWSKI, MICHAEL Employer name Orleans Corr Facility Amount $14,288.58 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM A, JR Employer name Great Neck UFSD Amount $14,288.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, COLLEEN A Employer name Department of Health Amount $14,287.98 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPNOWSKY, THEODORE F Employer name Mattituck-Cutchogue UFSD Amount $14,288.56 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, JANE M Employer name Monroe County Amount $14,288.49 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENESLAW, RUTH Employer name Finkelstein Memorial Library Amount $14,287.96 Date 03/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, LOREN R Employer name City of Rochester Amount $14,287.84 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPHET, JACK F Employer name Nassau County Amount $14,287.47 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GEORGETTE M Employer name Hudson River Psych Center Amount $14,287.62 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHRLASS, CLAYTON L Employer name Dept Transportation Region 8 Amount $14,287.42 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, JOYCE C Employer name Westmoreland CSD Amount $14,286.92 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, KAREN M Employer name Finger Lakes DDSO Amount $14,286.96 Date 08/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDOVER, KEVIN D Employer name Poughkeepsie City School Dist Amount $14,286.71 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY V Employer name City of Rome Amount $14,287.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHER, PHILIP Employer name Dept Transportation Region 8 Amount $14,286.96 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYLOR, CATHALEEN Employer name Staten Island DDSO Amount $14,285.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATAL, ESTHER A Employer name City of Albany Amount $14,286.48 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, SUSANNE Employer name Town of East Hampton Amount $14,285.23 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, RICHARD L Employer name Ellenville Housing Authority Amount $14,285.34 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, WILLIAM A Employer name Town of Colonie Amount $14,285.87 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKL, JAROMIR Employer name Department of Health Amount $14,285.02 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY, SARA D Employer name Willard Psychiatric Center Amount $14,285.20 Date 08/25/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, KATHLEEN R Employer name Manhattan Psych Center Amount $14,285.04 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, KATHERINE M Employer name Village of Valley Stream Amount $14,285.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGDOLLAR, LARRY J Employer name Holley CSD Amount $14,284.89 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, SANDRA M Employer name North Syracuse CSD Amount $14,284.88 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, DELIA L Employer name Metro New York DDSO Amount $14,285.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRIAN E Employer name Town of East Bloomfield Amount $14,284.92 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, IRIS Employer name Queens Borough Public Library Amount $14,284.42 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALZARANO, ALFONSO Employer name NYS Power Authority Amount $14,284.36 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVUT, CAROL A Employer name Village of Fairport Amount $14,283.96 Date 07/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, FLORENCE A Employer name Tully CSD Amount $14,283.96 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURFEINDT, JANET M Employer name Glen Cove Community Dev Agcy Amount $14,283.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, MATHEW Employer name Staten Island DDSO Amount $14,283.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, SHIRLEY Employer name Suffolk County Amount $14,284.04 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SANDRA M Employer name SUNY Stony Brook Amount $14,284.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, SUSANNE D Employer name Cornell University Amount $14,283.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, HELEN A Employer name Rochester Psych Center Amount $14,283.92 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, ALLEN B Employer name Morrisville-Eaton CSD Amount $14,283.76 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, JUDY A Employer name Salmon River CSD Amount $14,283.34 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, LEONARD A Employer name Dept Transportation Region 10 Amount $14,283.70 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT W Employer name Dept Transportation Region 3 Amount $14,283.12 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGO, BURTON A Employer name Onondaga County Amount $14,283.04 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETT, DON F Employer name Westchester County Amount $14,283.28 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARY ELLEN M Employer name Erie County Amount $14,283.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, KENNETH R Employer name Galway CSD Amount $14,282.92 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, CLIFFORD J Employer name Off of the State Comptroller Amount $14,282.91 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CECILIA W Employer name Bedford Hills Corr Facility Amount $14,283.04 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, CAROLE F Employer name Office For Technology Amount $14,282.42 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANZE, PETER N Employer name Westchester County Amount $14,282.72 Date 08/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELSEN, MARGARET M Employer name Hudson Valley DDSO Amount $14,282.64 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRMSTONE, ROBERT L Employer name City of Binghamton Amount $14,282.63 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUSH, ALAN R Employer name Division of Veterans' Affairs Amount $14,282.16 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZANSKI, MICHAEL A Employer name Village of Williamsville Amount $14,282.17 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPANO, JOSEPH V Employer name Village of Wellsville Amount $14,282.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRADGE, HILDA L Employer name State Insurance Fund-Admin Amount $14,282.12 Date 06/24/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDA, LEONARD V Employer name Rensselaer County Amount $14,282.04 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LOURDES M Employer name NY Institute Special Education Amount $14,281.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELCZAR, DOROTHY H Employer name Department of Tax & Finance Amount $14,281.96 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BERTHA Employer name Central Islip Psych Center Amount $14,281.15 Date 12/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MOSES Employer name Erie County Amount $14,281.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLOUGH, GLORIA M Employer name Norwood-Norfolk CSD Amount $14,281.08 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, DONALD E Employer name Wayne County Amount $14,280.96 Date 09/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, BARBARA J Employer name Dpt Environmental Conservation Amount $14,280.89 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMASCO, DOLORES L Employer name Wappingers CSD Amount $14,280.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, DONALD I Employer name Kinderhook CSD Amount $14,280.80 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIS, ANTHONY E Employer name NYS Power Authority Amount $14,280.64 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYMER, THERESA E Employer name Westchester Health Care Corp Amount $14,280.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, JOHN P Employer name Halesite Fire District Amount $14,280.41 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAHAN, MARGARET Employer name Suffolk County Amount $14,280.24 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTELE, PATRICIA J Employer name Taconic DDSO Amount $14,280.92 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZECKY, EARKA Y Employer name Greece CSD Amount $14,280.14 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITO, ROSEMARY A Employer name East Ramapo CSD Amount $14,280.00 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFIELD, ROBERT Employer name Adirondack Correction Facility Amount $14,280.24 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, CHARLES F Employer name City of Troy Amount $14,279.92 Date 02/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTER, DALE E Employer name Village of Corinth Amount $14,279.90 Date 11/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, HELEN J Employer name Steuben County Amount $14,279.84 Date 02/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYLE, PHILOMENA A Employer name SUNY Stony Brook Amount $14,279.96 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, GAIL L Employer name Department of Law Amount $14,279.59 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISER, LOUISE M Employer name Department of Motor Vehicles Amount $14,279.38 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKETT, BARBARA P Employer name NYS Office People Devel Disab Amount $14,279.00 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, THOMAS B Employer name Wyoming Corr Facility Amount $14,279.28 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, PATRICIA A Employer name Nassau Health Care Corp Amount $14,278.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, LISA M Employer name Hsc at Syracuse-Hospital Amount $14,278.66 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMCZAK, BARBARA ANN Employer name Dutchess County Amount $14,278.96 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABALA, BARBARA E Employer name Scotia Glenville CSD Amount $14,278.55 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESER, MARY B Employer name Brockport CSD Amount $14,277.98 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, EDWARD L Employer name Norwood-Norfolk CSD Amount $14,278.40 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, MICHELE M Employer name Lake George CSD Amount $14,278.31 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, ELEANOR V Employer name Dryden CSD Amount $14,277.92 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOHNNIE J Employer name Office For Technology Amount $14,277.40 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, JEAN A Employer name North Syracuse CSD Amount $14,277.88 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, JEANNE N Employer name Ontario County Amount $14,277.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, JOAN J Employer name Dept of Correctional Services Amount $14,277.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETZ, STEPHEN A Employer name Clinton Corr Facility Amount $14,277.36 Date 05/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GERTRUDE Employer name Ellenville CSD Amount $14,277.12 Date 03/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CATHERINE Employer name Hudson Valley DDSO Amount $14,276.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, MARJORIE G Employer name Warsaw CSD Amount $14,276.52 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUGOT, CHARLOTTE LEE Employer name Jericho UFSD Amount $14,276.92 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THOMAS M, JR Employer name Town of Cheektowaga Amount $14,276.91 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERI, FRANK R Employer name City of Utica Amount $14,276.88 Date 05/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, DORIS L Employer name Suffolk County Amount $14,276.84 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, CHRISTOPHER E Employer name New York Public Library Amount $14,276.26 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, WILLIAM H Employer name Niagara County Amount $14,276.29 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEICE, BARBARA Employer name Kings Park Psych Center Amount $14,276.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUGNO, ROBERTA A Employer name BOCES-Monroe Amount $14,276.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, SANDRA J Employer name Frontier CSD Amount $14,276.03 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANONACO, DOMENICA Employer name Northport East Northport UFSD Amount $14,275.92 Date 09/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MELVIN Employer name Amityville UFSD Amount $14,275.92 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, GEORGE A Employer name Sullivan County Amount $14,275.92 Date 11/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINCUK, JOAN H Employer name Town of Southampton Amount $14,274.92 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOWSKI, JOSEPH F Employer name Woodbourne Corr Facility Amount $14,275.54 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, KATHY J Employer name Workers Compensation Board Bd Amount $14,274.81 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEURLE, CYNTHIA E Employer name Port Authority of NY & NJ Amount $14,275.92 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, MARY L Employer name BOCES-Orange Ulster Sup Dist Amount $14,274.21 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, CILLER LEE Employer name Brighton CSD Amount $14,274.04 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, WALTER Employer name NYC Judges Amount $14,274.76 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, JANET Employer name SUNY College at Cortland Amount $14,273.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMANSKI, GLORIA Employer name West Babylon UFSD Amount $14,273.96 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, MARILYN J Employer name Shenendehowa CSD Amount $14,274.03 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, THELMA J Employer name Department of Tax & Finance Amount $14,273.20 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEILE, EUGENIA Employer name Port Authority of NY & NJ Amount $14,273.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JAMES C Employer name Wende Corr Facility Amount $14,273.28 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, CAROLYN M Employer name Odessa Montour CSD Amount $14,272.96 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEROCE, ROSINA BORRELLI Employer name Rochester City School Dist Amount $14,272.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, IRIS J Employer name St Lawrence County Amount $14,272.92 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAERTNER, ROY Employer name Sewanhaka CSD Amount $14,272.73 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, MICHAEL E Employer name Suffolk County Wtr Authority Amount $14,272.33 Date 02/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOSNA, ROSEMARY P Employer name Broome DDSO Amount $14,272.92 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUREUTHER, PATRICIA Employer name Erie County Amount $14,272.88 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ARMAND N Employer name Warren County Amount $14,272.16 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY CARROLL Employer name South Beach Childrens Serv Amount $14,271.96 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGOLI, JOSEPHINE Employer name Metro Suburban Bus Authority Amount $14,271.35 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARGARET A Employer name Red Creek CSD Amount $14,271.96 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDY, KATHLEEN M Employer name Genesee County Amount $14,271.71 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSHIP, PAULA Employer name J N Adam Dev Center Amount $14,271.96 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, PATRICIA M Employer name Niagara County Amount $14,271.31 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DONALD S Employer name Cayuga County Amount $14,271.22 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, KELLY E Employer name Onondaga County Amount $14,271.11 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLIER, MARIE M Employer name Temporary & Disability Assist Amount $14,271.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, CLIFFORD C Employer name Erie County Amount $14,271.11 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, JOHN M, III Employer name Department of Transportation Amount $14,271.04 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GWENDOLYN M Employer name Finger Lakes DDSO Amount $14,270.96 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, SHERI E Employer name Brentwood UFSD Amount $14,270.42 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOAN M Employer name Town of Gouverneur Amount $14,270.99 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, IRENE P Employer name Orange County Amount $14,270.96 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, PATRICIA A Employer name Summit Shock Incarc Corr Fac Amount $14,270.18 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GRACE K Employer name Western Regional OTB Corp Amount $14,270.84 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ALBERT Employer name Hudson River Psych Center Amount $14,270.20 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, PATRICIA Employer name Dept Labor - Manpower Amount $14,270.84 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, CHERYL A Employer name Broome County Amount $14,269.88 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, MARILYN Employer name Gouverneur CSD Amount $14,270.14 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTZENBECKER, CARLENE E Employer name Schuyler County Amount $14,269.90 Date 10/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIRMONT, EMILY K Employer name Department of Social Services Amount $14,268.92 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACAL, JESSICA Employer name Town of Lewisboro Amount $14,269.10 Date 04/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, LAVERNA S Employer name Erie County Amount $14,269.00 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL MOORE, EDITH Employer name Office of General Services Amount $14,269.69 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, JOSEPHINE A Employer name Buffalo Psych Center Amount $14,268.40 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, SUSAN M Employer name State Insurance Fund-Admin Amount $14,268.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROBERT D Employer name New York City Childrens Center Amount $14,268.87 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, JOSEPH S Employer name Town of Mount Kisco Amount $14,267.84 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ROBERT J Employer name Cattaraugus County Amount $14,267.75 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGARD, JOHN H Employer name SUNY Health Sci Center Brooklyn Amount $14,268.18 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCIS X, JR Employer name Nassau County Amount $14,268.04 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANTONIO, NICHOLAS J Employer name Town of Fishkill Amount $14,267.52 Date 01/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTHONY, DARLENE A Employer name City of Utica Amount $14,267.00 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LUIS Employer name Dept Transportation Region 5 Amount $14,267.73 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHOL, RUTH E Employer name City of Lockport Amount $14,267.59 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIN, ROSEANNE Employer name Pilgrim Psych Center Amount $14,267.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTEIN, ABRAHAM B Employer name Metro New York DDSO Amount $14,266.90 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, JOANNA K Employer name Erie County Amount $14,266.84 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, KAREN S Employer name Finger Lakes DDSO Amount $14,266.50 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNFORD, SUE ANN Employer name Rochester City School Dist Amount $14,266.46 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, ROBERT S, JR Employer name Central NY DDSO Amount $14,266.43 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMDIAL, MANRAJ Employer name New York Public Library Amount $14,266.33 Date 10/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINES, PRUDENCIO, JR Employer name Suffolk County Amount $14,266.34 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAIN, JOYCE A Employer name Longwood CSD at Middle Island Amount $14,266.30 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDARASEELAN, PHILOMENA Employer name Westchester Health Care Corp Amount $14,266.29 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, ALBAN J Employer name Monroe County Amount $14,266.12 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST. JOHN, ALTON J. Employer name Onondaga County Amount $14,265.96 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, MARJORIE Employer name BOCES-Broome Delaware Tioga Amount $14,265.70 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, AUDREY L Employer name Oswego County Amount $14,265.91 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOGGINS, SHIRLEY J Employer name Education Department Amount $14,265.50 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, ROY H Employer name Town of Chesterfield Amount $14,265.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLODARCZYK, LOIS M Employer name Rome Dev Center Amount $14,265.88 Date 07/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, RUTH A Employer name Herkimer County Amount $14,265.14 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUGLIO, FRANK Employer name Great Neck UFSD Amount $14,265.96 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, MARION Employer name Hudson Valley DDSO Amount $14,264.87 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC QUARRIE, DIANE A Employer name Spencerport CSD Amount $14,264.64 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, CONCETTA Employer name Kings Park Psych Center Amount $14,263.96 Date 09/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEON, CECILE Employer name Hudson Valley DDSO Amount $14,263.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKELUNAS, FILOMENA Employer name Lewiston-Porter CSD Amount $14,264.18 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKACH, LILLIAN Employer name Dept Transportation Region 8 Amount $14,264.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGY, LAUREL J Employer name Ontario County Amount $14,263.87 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MARILYN E Employer name Onondaga County Amount $14,263.93 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENON, GROVER H Employer name Dept Transportation Region 7 Amount $14,263.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPADONIA, RUTHMARY Employer name Livingston County Amount $14,263.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BERTIE J Employer name Steuben County Amount $14,263.80 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, AUREA Employer name Niagara Frontier Trans Auth Amount $14,263.73 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULTERER, MARIA T Employer name Sweet Home CSD Amrst&Tonawanda Amount $14,263.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, SAUNDRA Employer name Temporary & Disability Assist Amount $14,263.41 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, ROBERT B Employer name Elmira Corr Facility Amount $14,263.58 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDETTI, LOUIS J Employer name Town of Bethlehem Amount $14,263.74 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, DANIEL E Employer name Rensselaer County Amount $14,263.76 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LLOYD E Employer name Town of Mansfield Amount $14,263.28 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRESTA, JANET L Employer name Dpt Environmental Conservation Amount $14,262.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMANSKI, DIANE H Employer name Village of Bayville Amount $14,262.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURGOT, DIANE J Employer name Palmyra-Macedon CSD Amount $14,262.92 Date 07/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBONS, THOMAS Employer name Dutchess County Amount $14,263.22 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSKY, MICHAEL V Employer name SUNY Albany Amount $14,263.15 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIZZELL, HOWARD D Employer name Saranac Lake CSD Amount $14,263.12 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAY, SHIRLEY H Employer name South Seneca CSD Amount $14,262.88 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JESSIE L Employer name Finger Lakes DDSO Amount $14,262.53 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JAYNE E Employer name Niagara County Amount $14,262.51 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, MICHAEL, JR Employer name Nassau County Amount $14,262.88 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESCHES, ARTHUR Employer name City of Buffalo Amount $14,262.08 Date 11/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, NANCY C Employer name Onondaga County Amount $14,261.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNOCK, BERNICE Employer name Rochester Psych Center Amount $14,262.63 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANTE, PATRICIA H Employer name Edwards Knox CSD Amount $14,261.84 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JOSEPHINE A Employer name Town of Salina Amount $14,261.84 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, DONNA M Employer name Department of Health Amount $14,261.92 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOCCO, GLORIA J Employer name William Floyd UFSD Amount $14,261.69 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANO, JOANN E Employer name Suffolk County Amount $14,261.49 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISIRAS, PETER C Employer name SUNY College at Geneseo Amount $14,261.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, ELAINE M Employer name Rochester City School Dist Amount $14,260.92 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, THERESA J Employer name Dutchess County Amount $14,260.99 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NORMAN P Employer name Village of Westfield Amount $14,260.92 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, PATRICK Employer name Dept Transportation Region 10 Amount $14,260.12 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEHAN, MARION Employer name Valley CSD at Montgomery Amount $14,260.08 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EVERETTE L Employer name Village of Mount Morris Amount $14,260.84 Date 02/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTOLANI, CAROLINE J Employer name Rochester City School Dist Amount $14,260.84 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, MARY JANE L Employer name Dept Transportation Region 3 Amount $14,260.70 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGLER, VIRGINIA B Employer name City of Watertown Amount $14,259.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, GRACE D Employer name Village of Johnson City Amount $14,259.92 Date 12/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, QUEEN E Employer name Taconic Corr Facility Amount $14,259.84 Date 12/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIT, KAREN Employer name Clarence CSD Amount $14,259.84 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCARELLI, ALMA E Employer name Town of Hempstead Amount $14,259.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, SARAH Employer name Port Authority of NY & NJ Amount $14,259.81 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, MICHAEL Employer name Manhasset UFSD Amount $14,259.24 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, NANCY D Employer name Canisteo-Greenwood CSD Amount $14,259.72 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAWN A Employer name Madison County Amount $14,259.79 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, NANCY Employer name Livingston County Amount $14,259.20 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARILYN I Employer name Onondaga County Amount $14,259.20 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, ISADORE S Employer name Palisades Interstate Pk Commis Amount $14,259.06 Date 02/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGE, URSULA J Employer name Monroe County Amount $14,258.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAXTON, HAZEL Employer name SUNY Stony Brook Amount $14,259.17 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMMERY, FLORENCE C Employer name Wyoming County Amount $14,259.08 Date 01/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGAL, PATRICIA A Employer name Canton CSD Amount $14,258.84 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, MARY L Employer name Town of Queensbury Amount $14,258.92 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ALEJANDRO Employer name Division For Youth Amount $14,258.92 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIERI, ALFRED R Employer name Albany County Amount $14,257.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, PAUL C Employer name Honeoye CSD Amount $14,258.63 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, ALICE Employer name Orange County Amount $14,258.12 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANABS, BARBARA J Employer name Harpursville CSD Amount $14,258.70 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JAC, KEVIN W Employer name Buffalo City School District Amount $14,257.04 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MONROE ROMELL Employer name Div Alcoholic Beverage Control Amount $14,257.00 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSSACK, ERICK Employer name Nassau Health Care Corp Amount $14,257.22 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONCALVES, ARMANDO C Employer name Patchogue-Medford UFSD Amount $14,257.20 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, GRACE A Employer name City of Oneida Amount $14,256.88 Date 04/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JOANNE Employer name Nassau County Amount $14,256.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RITA D Employer name SUNY College Technology Delhi Amount $14,256.92 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, MONTY J Employer name Children & Family Services Amount $14,256.64 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GICALE, LOUIS, JR Employer name Department of Law Amount $14,256.43 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KAREN Employer name Central NY DDSO Amount $14,256.79 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVISOTTO, BONNIE S Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,256.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, GENEVIEVE A Employer name Yonkers City School Dist Amount $14,256.32 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, PAMELA YEW Employer name Manhattan Psych Center Amount $14,256.38 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CHERYL A Employer name South Colonie CSD Amount $14,256.26 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, EDITH L Employer name Department of Tax & Finance Amount $14,255.96 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA L Employer name Cattaraugus County Amount $14,255.67 Date 07/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARMEN R Employer name Hudson Valley DDSO Amount $14,255.84 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, ELIZABETH A Employer name Education Department Amount $14,255.57 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODWIRNY, DENIS Employer name Town of Lake Luzerne Amount $14,255.84 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEYTER, JEFFERY W Employer name Town of Rensselaerville Amount $14,255.84 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIE, ROBERT J Employer name Ogdensburg City School Dist Amount $14,255.92 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, THOMAS W Employer name Southampton UFSD Amount $14,255.49 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ELLEN L Employer name City of Rochester Amount $14,255.44 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, REBECCA A Employer name Andover CSD Amount $14,254.88 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LEA D Employer name Monticello CSD Amount $14,254.79 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARION J Employer name Mohawk Valley Psych Center Amount $14,254.96 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, KATHERINE R Employer name Town of Marilla Amount $14,254.88 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, PATRICE A Employer name Corning Painted Pst Enl Cty Sd Amount $14,254.33 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPFERBECK, RICHARD S Employer name Dept Transportation Region 5 Amount $14,254.16 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, BEVERLY A Employer name Office of General Services Amount $14,254.88 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, DENNIS A Employer name Metro Suburban Bus Authority Amount $14,254.50 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, FREDERICK J Employer name Town of Charlton Amount $14,254.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIANESE, ROSEMARIE Employer name Somers CSD Amount $14,253.99 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, THELMA P Employer name Albany City School Dist Amount $14,253.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONA, GIUSEPPE Employer name Manhasset UFSD Amount $14,254.24 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEN, CONSTANCE T Employer name Dept Labor - Manpower Amount $14,253.88 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, JAMES L Employer name Western New York DDSO Amount $14,254.12 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDER, LYNDA E Employer name Middle Country CSD Amount $14,253.65 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALIE, JOSEPH E Employer name Shenendehowa CSD Amount $14,253.32 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, SUZANNE K Employer name Baldwinsville CSD Amount $14,253.49 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, MARGARET M Employer name South Beach Psych Center Amount $14,253.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, LINDA J Employer name Troy City School Dist Amount $14,253.84 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, CAROL Employer name Town of Penfield Amount $14,253.07 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, BETTY R Employer name Dept of Agriculture & Markets Amount $14,253.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, KATHLEEN D Employer name Town of Brookhaven Amount $14,252.91 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORIS, MARILYN A Employer name Rome City School Dist Amount $14,252.84 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, URSULA P Employer name Onondaga County Amount $14,252.84 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESSARIO, NANCY Employer name Kings Park Psych Center Amount $14,252.96 Date 02/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARTHA F Employer name Creedmoor Psych Center Amount $14,252.95 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTACOTT, LINDA A Employer name Wayland-Cohocton CSD Amount $14,252.80 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, BETTY L Employer name Evans - Brant CSD Amount $14,252.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, RALPH J Employer name Dpt Environmental Conservation Amount $14,252.28 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, ELIZABETH M Employer name Columbia County Amount $14,252.19 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMUND, ELIZABETH C Employer name Workers Compensation Board Bd Amount $14,252.04 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT W Employer name Wayne County Amount $14,252.69 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, LUCINDA E Employer name Heuvelton CSD Amount $14,252.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, BRUCE A Employer name Hsc at Syracuse-Hospital Amount $14,252.63 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IRENE T Employer name Half Hollow Hills CSD Amount $14,251.84 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, SUSAN Employer name Onondaga County Amount $14,251.88 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHEM, CHRISTINE A Employer name Schenectady City School Dist Amount $14,251.78 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROSE B Employer name Sullivan West CSD Amount $14,251.64 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, ROBERT L Employer name Village of Waterloo Amount $14,251.79 Date 07/15/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSH, CATHERINE M Employer name Jordan-Elbridge CSD Amount $14,251.09 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISLE, DENNIS Employer name Office For Technology Amount $14,251.63 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGMAN, GARY C Employer name Genesee St Park And Rec Regn Amount $14,251.20 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTITO, JUDITH A Employer name Oswego County Amount $14,250.32 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFUTO, ROSANNE Employer name Niagara County Amount $14,251.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, TODD R Employer name New York Public Library Amount $14,250.37 Date 02/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTLOW, NANCY R Employer name Burnt Hills-Ballston Lake CSD Amount $14,250.36 Date 08/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEGER, JEANNETTE Employer name Fourth Jud Dept - Nonjudicial Amount $14,250.00 Date 02/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGER, MELODY A Employer name Clarence CSD Amount $14,250.18 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MARIE Employer name Rome Dev Center Amount $14,249.84 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, PAULA J Employer name Onondaga County Amount $14,249.15 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEAU, KATHLEEN M Employer name Pulaski CSD Amount $14,249.69 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, SANDRA L Employer name Hsc at Syracuse-Hospital Amount $14,249.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMENO, GAIL J Employer name Huntington UFSD #3 Amount $14,249.11 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPHAM, CURTISS E Employer name Marcy Correctional Facility Amount $14,249.04 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, CHERYL A Employer name State Insurance Fund-Admin Amount $14,249.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, LINDA A Employer name Clarkstown CSD Amount $14,248.85 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURVITZ, SHERRY L Employer name BOCES Eastern Suffolk Amount $14,248.88 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONALD R Employer name Wyoming County Amount $14,248.86 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, YVONNE H Employer name Glens Falls Housing Authority Amount $14,248.27 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, PATRICIA J Employer name William Floyd UFSD Amount $14,248.51 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCANDREW, GERTRUDE A Employer name Levittown UFSD-Abbey Lane Amount $14,248.84 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, SHARON T Employer name Ellenville CSD Amount $14,248.32 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSER, ILAH S Employer name Saratoga County Amount $14,247.88 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, PETER S Employer name Village of Mineola Amount $14,248.03 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, MARLENE G Employer name Vestal CSD Amount $14,248.23 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMAUSS, PAULINE Employer name West Seneca CSD Amount $14,247.42 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, JOHN P Employer name Town of Babylon Amount $14,247.58 Date 06/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, DENISE B Employer name Westchester Health Care Corp Amount $14,247.44 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUP, DARWIN M, JR Employer name Palmyra-Macedon CSD Amount $14,246.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, PATRICIA A Employer name Suffolk County Amount $14,247.16 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARDLE, MURIEL H Employer name Onondaga County Amount $14,246.88 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICKETT, RUBY F Employer name Wyoming County Amount $14,246.74 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHERYL Employer name Office of Mental Health Amount $14,246.15 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRONEBURG, VERONICA E Employer name Ulster County Amount $14,246.31 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, GORDON Employer name SUNY College at Purchase Amount $14,246.20 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JOYCE R Employer name South Colonie CSD Amount $14,245.80 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, BRIAN L Employer name Town of Lysander Amount $14,245.95 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRRONE, SUSAN R Employer name Half Hollow Hills CSD Amount $14,245.92 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, PEARLINE Employer name SUNY Health Sci Center Brooklyn Amount $14,245.92 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPOLITO, GENEVIEVE J Employer name Cold Spring Harbor CSD Amount $14,245.51 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUS, DAWN M Employer name Copenhagen CSD Amount $14,245.72 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, THEODORE L Employer name Town of Webb UFSD Amount $14,245.68 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPSTEEN, KAREN L Employer name NYS School For The Deaf Amount $14,245.42 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAGE, DANIEL M Employer name NYS Power Authority Amount $14,245.32 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, DORIS Employer name Taconic DDSO Amount $14,244.88 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISZAK, ANN G Employer name Dept Labor - Manpower Amount $14,244.84 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, PATRICK F Employer name NYS Power Authority Amount $14,245.26 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENI, ARTHUR G Employer name Attica Corr Facility Amount $14,245.12 Date 02/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTERN, KYLE R Employer name Village of Earlville Amount $14,245.25 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, BERNADETTE M Employer name Essex County Amount $14,245.04 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONAN, VIVIAN ANN Employer name Town of Greenburgh Amount $14,244.80 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SUSAN A Employer name Yates County Amount $14,244.74 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, KATHLEEN M Employer name Niagara County Amount $14,244.66 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETT, VANESSA J Employer name Workers Compensation Board Bd Amount $14,244.73 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNEMAN, DAWN R Employer name SUNY Buffalo Amount $14,244.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTON, LINDA B Employer name Baldwinsville CSD Amount $14,244.69 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENES, TESSIE T Employer name Supreme Court Clks & Stenos Oc Amount $14,243.88 Date 07/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUL, PAMELA G Employer name Niagara County Amount $14,243.58 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, LINDA B Employer name Medina CSD Amount $14,243.39 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSLING, ELEANORE Employer name Town of Hempstead Amount $14,243.65 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEST, LYNETTE J Employer name Westchester Health Care Corp Amount $14,243.30 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, THOMAS J Employer name Attica CSD Amount $14,242.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, HELENA Employer name Central Square CSD Amount $14,243.16 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH A Employer name Sidney CSD Amount $14,242.88 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHALEWSKI, ARNOLD Employer name Gowanda Correctional Facility Amount $14,242.68 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, ISABELLE Employer name O D Heck Dev Center Amount $14,242.88 Date 06/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, NANCY A Employer name Cornell University Amount $14,242.80 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMUS, MARY SGARLATA Employer name Elmira Psych Center Amount $14,242.60 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTAMURA, FRANK P Employer name Sachem CSD at Holbrook Amount $14,242.37 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ESTHER L Employer name Rochester City School Dist Amount $14,242.34 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, ROSANNA M Employer name Schenectady County Amount $14,241.92 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVONI, VIRGINIA E Employer name Bedford CSD Amount $14,242.28 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMACZUK, ALEXANDER Employer name NYC Convention Center Opcorp Amount $14,241.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, SHIRLEY J Employer name City of Johnstown Amount $14,241.88 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORELLO, PATRICIA L Employer name Long Island Dev Center Amount $14,241.88 Date 08/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOSS, SALLY ANN Employer name Division of Parole Amount $14,241.84 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT E Employer name Town of East Hampton Amount $14,241.50 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, EDWARD R Employer name Ogdensburg Corr Facility Amount $14,241.24 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, THERESA Employer name Broome County Amount $14,241.67 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, ELIZABETH A Employer name Middletown Psych Center Amount $14,241.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESEMAN, JACK Employer name SUNY Stony Brook Amount $14,241.16 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, RUTH E Employer name Central NY DDSO Amount $14,241.72 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, KENNETH L Employer name NYS Dormitory Authority Amount $14,241.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA TANKERSLEY Employer name Elmira Psych Center Amount $14,240.64 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LOREN E Employer name Dept Transportation Region 4 Amount $14,240.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAST, GERALD R Employer name Town of Marion Amount $14,240.65 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYTON, CAROL A Employer name Ogdensburg Corr Facility Amount $14,240.56 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERY, SARAH J Employer name Rockland County Amount $14,240.88 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, DEBORAH S Employer name Franklin County Amount $14,240.08 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, MORRIS L Employer name Dutchess County Amount $14,240.28 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKIN, HARRIET Employer name Suffolk County Amount $14,239.92 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LORRAINE M Employer name Ballston Spa-CSD Amount $14,239.67 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JOAN Employer name Nassau Health Care Corp Amount $14,239.88 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRION, PROVIDENCIA M Employer name Buffalo City School District Amount $14,238.88 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMINSON, PETER S Employer name Dept Labor - Manpower Amount $14,239.53 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKLEY, CLIFFORD C, JR Employer name Village of Walton Amount $14,239.00 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, ROGER R Employer name City of Yonkers Amount $14,239.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONE, FELICE Employer name Deer Park UFSD Amount $14,238.84 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSSEIM, HODA Employer name City of New Rochelle Amount $14,238.88 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFOREST, PAULINE M Employer name Division of State Police Amount $14,238.86 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, IRENE B Employer name SUNY College Technology Alfred Amount $14,238.88 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, VIVIAN M Employer name Town of Smithtown Amount $14,238.84 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROGER E Employer name Central NY DDSO Amount $14,238.84 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLETTI, CONSTANCE M Employer name Town of Cheektowaga Amount $14,238.77 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DEBRA A Employer name Department of Tax & Finance Amount $14,238.63 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHNERT, RUTH E Employer name New York Public Library Amount $14,238.60 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLIAN, FRANCES E Employer name Monroe County Amount $14,238.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANNE P Employer name Dpt Environmental Conservation Amount $14,238.50 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULING, LINDA M Employer name Ontario County Amount $14,238.40 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KATHRYN M Employer name Wayne County Amount $14,237.88 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GEORGE M Employer name Brewster CSD Amount $14,237.88 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, STEPHEN C Employer name Port Authority of NY & NJ Amount $14,238.04 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENZLER, WALTER W, JR Employer name Suffolk County Amount $14,238.08 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARY A Employer name Bedford Hills Corr Facility Amount $14,237.92 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, BARBARA A Employer name Ulster County Amount $14,237.84 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIM, BETTY L Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,237.88 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWYER, JUDITH E Employer name Department of Health Amount $14,237.25 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JANET Employer name Appellate Div 1st Dept Amount $14,237.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, PANNA J Employer name Pilgrim Psych Center Amount $14,237.08 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARCHOLLA, ROB ROY Employer name Division For Youth Amount $14,237.76 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHM, ELIZABETH M Employer name Burnt Hills-Ballston Lake CSD Amount $14,237.63 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DONNA L Employer name Nassau County Amount $14,236.88 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, WILLIAM F, JR Employer name City of Albany Amount $14,236.84 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLET, BEVERLY A Employer name Capital District DDSO Amount $14,236.84 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, VITHAMMA Employer name Rockland County Amount $14,236.88 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, LISA Employer name Hudson Valley DDSO Amount $14,236.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCAVAGE, DOROTHY Employer name Div Criminal Justice Serv Amount $14,236.88 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNERI, CAROLINE J Employer name Genesee County Amount $14,236.80 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, MICHAEL Employer name City of Buffalo Amount $14,236.84 Date 05/17/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSBERGER, PAUL A Employer name SUNY Buffalo Amount $14,236.72 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, LOIS Employer name BOCES Eastern Suffolk Amount $14,236.49 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, PHILLIP E Employer name Hsc at Brooklyn-Hospital Amount $14,236.19 Date 12/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, CHRISTOPHER J Employer name Town of North Hempstead Amount $14,236.69 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DOUGLAS E Employer name Division For Youth Amount $14,235.88 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFERT, EDWIN J Employer name Children & Family Services Amount $14,236.01 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, HENRY A Employer name Education Department Amount $14,235.92 Date 12/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOYCE M Employer name Erie County Amount $14,235.92 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATECKI, MARIE Employer name Erie County Amount $14,235.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTL, SALLY L Employer name Broome County Amount $14,235.81 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, BARBARA L Employer name Jefferson County Amount $14,235.74 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, VANCE A, JR Employer name Department of Tax & Finance Amount $14,235.39 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNEY, MAUREEN A Employer name Hendrick Hudson CSD-Cortlandt Amount $14,235.52 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEBSCH, CAROL ANN Employer name Sullivan County Amount $14,235.68 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROB, GARY J Employer name Town of Brookhaven Amount $14,235.03 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALU, ANTHONY J Employer name City of Rochester Amount $14,235.00 Date 10/16/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLINO, MARIAN Employer name New York Public Library Amount $14,235.04 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBUCO, CHRISTOPHER N Employer name NYS Dormitory Authority Amount $14,234.88 Date 02/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESA, ERNESTO D Employer name SUNY Health Sci Center Brooklyn Amount $14,234.24 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, VANNESSA L Employer name Finger Lakes DDSO Amount $14,234.16 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, JUDY A Employer name Genesee St Park And Rec Regn Amount $14,234.95 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTON, TIMOTHY E Employer name SUNY Albany Amount $14,234.96 Date 02/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, ROBERT Employer name Town of Islip Amount $14,233.88 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ANN Employer name Bronx Psych Center Amount $14,233.88 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JESSE L Employer name Division For Youth Amount $14,233.92 Date 04/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAGUE, EDITH Employer name Niagara County Amount $14,233.84 Date 08/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLEHNER, ELKE Employer name Albany County Amount $14,233.80 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, RONALD L Employer name Poughkeepsie City School Dist Amount $14,233.62 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFOLO, ROSEANNA Employer name Webster CSD Amount $14,232.74 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ROSEMARY Employer name Edmeston CSD Amount $14,233.04 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAKLEY, ETHEL R Employer name SUNY Albany Amount $14,231.84 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELIZABETH Employer name Long Island Dev Center Amount $14,231.84 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ETHEL W Employer name Rockland County Amount $14,232.88 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CAROL L Employer name Department of Tax & Finance Amount $14,231.72 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANELLA, PATRICIA R Employer name Northville CSD Amount $14,231.80 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDINGS, GLENDA S Employer name Dev Auth of North Country Amount $14,231.73 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, ERNESTINE LOU Employer name City of Rochester Amount $14,231.80 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, JANET M Employer name Town of Colonie Amount $14,231.28 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARY L Employer name BOCES-Tompkins Seneca Tioga Amount $14,231.36 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ARLEEN F Employer name Town of Mamaroneck Amount $14,231.30 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, KAILASH Employer name Health Research Inc Amount $14,231.03 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAM, PAUL Employer name Sullivan West CSD Amount $14,230.80 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Sullivan County Amount $14,231.00 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, CHARLES J Employer name BOCES Eastern Suffolk Amount $14,230.80 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHICKLE, DAVID W Employer name Albany City School Dist Amount $14,230.76 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANI, ANTOINETTE N Employer name West Babylon UFSD Amount $14,230.64 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINO, ANTHONY J Employer name Town of Brookhaven Amount $14,230.61 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, NEIL Employer name North Collins CSD Amount $14,230.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, EILEEN Employer name Suffolk County Amount $14,230.25 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BARBARA A Employer name Manhattan Dev Center Amount $14,230.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CHARLOTTE Employer name Horseheads CSD Amount $14,229.84 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHERS, DONNA Employer name Brookhaven-Comsewogue UFSD Amount $14,229.80 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATORICO, JULIE A Employer name Niagara County Amount $14,229.74 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CLYDE W Employer name Alfred-Almond CSD Amount $14,229.53 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIORIO, NICHOLAS D Employer name City of Binghamton Amount $14,229.04 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, EDWARD H, JR Employer name Central Islip Psych Center Amount $14,229.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DENA Employer name Westchester County Amount $14,228.76 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERHOUSE, CLAUDIA A Employer name Hudson River Psych Center Amount $14,228.76 Date 02/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, KEVIN T Employer name Finger Lakes DDSO Amount $14,228.91 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, LINDA D Employer name Taconic DDSO Amount $14,228.88 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIGER, KEITH D Employer name Brunswick CSD Amount $14,228.83 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLES, MARY Employer name Erie County Amount $14,228.84 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEINWOLD, MARCY D Employer name Town of Islip Amount $14,228.76 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARO, MARY Employer name SUNY College at Fredonia Amount $14,228.84 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, BRUCE A Employer name Minisink Valley CSD Amount $14,228.16 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOM, SIDDHARTHA Employer name Nassau County Amount $14,228.08 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, PATRICK J Employer name Hendrick Hudson CSD-Cortlandt Amount $14,228.04 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAS, ELIZABETH A Employer name N Tonawanda City School Dist Amount $14,228.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTILLO, JENNIFER L Employer name Brooklyn DDSO Amount $14,227.82 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELKO, JANIS M Employer name Horseheads CSD Amount $14,227.92 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNELL, EVELYN M Employer name Queens Psych Center Children Amount $14,227.80 Date 06/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATHAM, MARGARET E Employer name Rockland Psych Center Amount $14,227.88 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, MARY L Employer name Cazenovia CSD Amount $14,227.73 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUTCHEY, CHRISTOPHER R Employer name Chemung County Amount $14,227.18 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, MARY C Employer name Metropolitan Trans Authority Amount $14,227.55 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, ALBERT J Employer name Dept Transportation Region 1 Amount $14,227.76 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETERS, JUDITH C Employer name NYS Office People Devel Disab Amount $14,227.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DENISE M Employer name Albany County Amount $14,226.80 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, ANNA D Employer name Off of the State Comptroller Amount $14,226.67 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUXON, DONALD D Employer name Genesee County Amount $14,226.36 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, RALPH W Employer name Cattaraugus County Amount $14,226.76 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JERRY Employer name Port Authority of NY & NJ Amount $14,226.60 Date 09/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUREY, LORRAINE J Employer name NYS Office People Devel Disab Amount $14,226.71 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKACS, ELIZABETH ANN Employer name Brooklyn Public Library Amount $14,226.80 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, MELVINA L Employer name Coxsackie Corr Facility Amount $14,226.08 Date 12/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNOR, SALLY K Employer name Erie County Amount $14,225.88 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLIN, DONALD M Employer name Village of Tupper Lake Amount $14,225.84 Date 11/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLA, EVELYN L Employer name Division of State Police Amount $14,225.96 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWITZ, PAULA Employer name Dept Labor - Manpower Amount $14,225.88 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WANETA J Employer name Cattaraugus County Amount $14,225.92 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, RAPHAEL E Employer name Port Authority of NY & NJ Amount $14,225.84 Date 04/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSIGLIO, MARY Employer name Marlboro CSD Amount $14,225.84 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRULL, JEAN M Employer name Carmel CSD Amount $14,225.80 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, LORA J Employer name Chenango County Amount $14,225.77 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, LAURA E Employer name Rockland County Amount $14,225.35 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT F Employer name Capital District DDSO Amount $14,225.84 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, PRINCE S Employer name Brooklyn Public Library Amount $14,225.80 Date 04/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, JOSEPH S Employer name Department of Social Services Amount $14,224.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSING, SHANNA F Employer name Broome DDSO Amount $14,223.85 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, BERNARD S Employer name Town of Fine Amount $14,224.88 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, DALE A Employer name Otsego County Amount $14,224.41 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ALBERT P Employer name City of Buffalo Amount $14,224.24 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUT, REBECCA J Employer name Herkimer County Amount $14,224.62 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, WILLIAM Employer name Sing Sing Corr Facility Amount $14,223.84 Date 04/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, DORIS E Employer name Pearl River UFSD Amount $14,223.80 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, PATRICIA A Employer name Department of Tax & Finance Amount $14,224.40 Date 03/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETON, CELINA V Employer name Nassau County Amount $14,223.71 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, GLEN F Employer name City of Oswego Amount $14,223.59 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, GERALD E Employer name Town of Brutus Amount $14,223.37 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, RICHARD N Employer name Washington Corr Facility Amount $14,223.32 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCATTATO, PATRICIA A Employer name Education Department Amount $14,223.09 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA R Employer name Iroquois CSD Amount $14,223.03 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, REGINA F Employer name Ulster County Amount $14,223.03 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNMORE, PATRICIA L Employer name Nassau Health Care Corp Amount $14,223.50 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, SANDRA N Employer name Onondaga County Amount $14,222.88 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEURS, LAWRENCE J Employer name Staten Island DDSO Amount $14,222.96 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JO ANN Employer name Middletown City School Dist Amount $14,222.84 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLZAHN, ELAINE K Employer name Scarsdale UFSD Amount $14,222.84 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPIS, JANE Employer name Frontier CSD Amount $14,222.72 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ADRIAN A Employer name Town of Sanford Amount $14,222.49 Date 02/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, EUGENE D Employer name Town of Harrietstown Amount $14,222.34 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERBER, JANE Employer name Adirondack Correction Facility Amount $14,222.80 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, NANCY C Employer name Nassau County Amount $14,222.32 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOOK, ROBERT L Employer name La Fayette CSD Amount $14,222.04 Date 07/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONCAVALLO, MATTHEW J Employer name BOCES Eastern Suffolk Amount $14,222.05 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOW, BARBARA J Employer name Ithaca City School Dist Amount $14,222.12 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, SHARON L Employer name SUNY Albany Amount $14,221.72 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, SOPHIE E Employer name Hudson Valley DDSO Amount $14,221.67 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUZANNE J Employer name Dpt Environmental Conservation Amount $14,221.88 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, CARRIE J Employer name Creedmoor Psych Center Amount $14,221.84 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, DONALD F Employer name Steuben County Amount $14,221.60 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTON, LINDA L Employer name Rockland Psych Center Amount $14,221.54 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROWELL, TRACY A Employer name Mohawk Correctional Facility Amount $14,221.20 Date 02/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOLA, SUSAN L Employer name Shenendehowa CSD Amount $14,221.15 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSOLINO, ANTHONY F Employer name Rochester City School Dist Amount $14,221.17 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARCIA G Employer name SUNY Construction Fund Amount $14,221.50 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOACCHINI, LARINA A, DR Employer name Taconic DDSO Amount $14,221.00 Date 01/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, ZHAN-RONG Employer name Health Research Inc Amount $14,220.88 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, JAMES Employer name Marcy Correctional Facility Amount $14,220.20 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOUGLAS L Employer name Hsc at Syracuse-Hospital Amount $14,220.68 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMAA, AFIA Employer name NYC Convention Center Opcorp Amount $14,220.02 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, STELLA Employer name Town of Islip Amount $14,220.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, ROBERT W, JR Employer name Town of Clayton Amount $14,219.92 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM C Employer name Off of the State Comptroller Amount $14,219.99 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, JAMES W Employer name Town of Cortlandt Amount $14,219.92 Date 03/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEFER, DORIS A Employer name Levittown Public Library Amount $14,219.92 Date 10/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, ROBERTA Employer name Third Jud Dept - Nonjudicial Amount $14,219.88 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, IRENE F Employer name Rome Dev Center Amount $14,219.84 Date 08/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLETTI, SAMUEL J Employer name Farmingdale UFSD Amount $14,219.68 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARIU, STEVEN G Employer name Department of Motor Vehicles Amount $14,219.46 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARY ANN Employer name East Bloomfield CSD Amount $14,219.88 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DENISE K Employer name Erie County Medical Cntr Corp Amount $14,219.42 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROWAJCZYK, EDITH H Employer name Galway CSD Amount $14,219.48 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELINO, JOSEPH Employer name Westchester Health Care Corp Amount $14,219.19 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KENNETH J Employer name Suffolk County Amount $14,219.03 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, VINCENT Employer name Department of Tax & Finance Amount $14,218.88 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SANDRA L Employer name Washington County Amount $14,219.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, PHYLLIS R Employer name Town of North Hempstead Amount $14,219.08 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, CHERYL Y Employer name Elmira Heights CSD Amount $14,218.69 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, LORIE A Employer name Sunmount Dev Center Amount $14,218.59 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, EMILDA Employer name Office of General Services Amount $14,218.84 Date 11/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLING, PROVIDENZIA M Employer name Herkimer County Amount $14,218.86 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, THELMA D Employer name SUNY College at Oneonta Amount $14,218.20 Date 04/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, ROBERT T Employer name North Colonie CSD Amount $14,217.97 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ARLENE M Employer name Suffolk County Amount $14,218.53 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERCH, ROBERT R Employer name New York State Canal Corp Amount $14,218.50 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, CATHERINE H Employer name Eastchester UFSD Amount $14,217.84 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORACCI, RALPH V, III Employer name Albany County Amount $14,218.04 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIEHL, MARY T Employer name SUNY College at Oswego Amount $14,217.58 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MELVIN H Employer name Town of Schaghticoke Amount $14,217.66 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEY, JESSICA Employer name State Insurance Fund-Admin Amount $14,217.53 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, GARY R Employer name Elmira Psych Center Amount $14,217.81 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIDON, DANIEL P, JR Employer name Town of Evans Amount $14,217.88 Date 04/06/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, CAROLINE Employer name Hicksville UFSD Amount $14,217.54 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, AIDA L Employer name Rochester City School Dist Amount $14,217.19 Date 07/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, KAREN M Employer name Department of Social Services Amount $14,216.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ANN MARIE Employer name Albany Parking Authority Amount $14,217.25 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MARY B Employer name Town of Irondequoit Amount $14,216.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHARDY, ALICE M Employer name Village of Richfield Springs Amount $14,217.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKHILL, VIRGINIA E Employer name Village of Garden City Amount $14,216.88 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBLER, DARLENE W Employer name Tioga County Amount $14,216.90 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, ELLEN T Employer name Village of Bronxville Amount $14,216.84 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, STELLA L Employer name Westchester County Amount $14,216.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABER, STEVEN J Employer name Port Jervis City School Dist Amount $14,216.51 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERROD, R ROXENE Employer name SUNY Buffalo Amount $14,216.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ADA D Employer name Western New York DDSO Amount $14,216.34 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, SHARON Employer name South Colonie CSD Amount $14,216.01 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, RUBY E Employer name SUNY Brockport Amount $14,216.88 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, CAROL J Employer name SUNY College at Oneonta Amount $14,215.88 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINSTBER, GEORGE C Employer name Kings Park Psych Center Amount $14,215.84 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, RICHARD S Employer name NYS Power Authority Amount $14,215.31 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, ELEANOR J Employer name Town of German Flatts Amount $14,214.88 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, JOYCE Employer name Town of Hempstead Amount $14,214.88 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, GWENDOLYN R Employer name Staten Island DDSO Amount $14,214.84 Date 06/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKETT, ELEANOR R Employer name Lakeland CSD of Shrub Oak Amount $14,215.16 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, LEONA M Employer name Sunmount Dev Center Amount $14,214.84 Date 08/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM H Employer name Greenville CSD Amount $14,214.84 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, JERI L Employer name State Energy Office Amount $14,214.76 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRILA, MATILDA Employer name Brooklyn Public Library Amount $14,214.71 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERNOE, JANE A Employer name Div Criminal Justice Serv Amount $14,213.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEACOCK, DON R Employer name Bronx Psych Center Amount $14,213.92 Date 09/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDONE, KATHRYN L Employer name Westchester County Amount $14,213.92 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCINA, ANNA Employer name St Joseph's School For Deaf Amount $14,213.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, LAWRENCE E Employer name Nassau County Amount $14,213.92 Date 05/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, O L BOBBI Employer name SUNY College at Buffalo Amount $14,213.84 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, CARLTON L Employer name Herkimer County Amount $14,213.80 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, VINCENT J Employer name Suffolk County Amount $14,213.78 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOWE, DANIEL A Employer name Camp Gabriels Corr Facility Amount $14,213.78 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORUSO, VIRGINIA M Employer name SUNY Stony Brook Amount $14,213.76 Date 12/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, JOAN G Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,213.88 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLER, PATRICIA A Employer name New York State Assembly Amount $14,213.50 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JAMES D Employer name Town of Sidney Amount $14,213.22 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, MARGARET G Employer name City of Jamestown Amount $14,212.92 Date 08/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERT, JEANNE M Employer name Oswego County Amount $14,212.41 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, ANN M Employer name Wyoming County Amount $14,213.12 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES Employer name Taconic DDSO Amount $14,213.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRELA, ADAM Employer name Sullivan Corr Facility Amount $14,213.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, CHRISTOPHER B Employer name Ogdensburg Bridge & Port Auth Amount $14,211.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENZL, JOHN E Employer name Town of Bethlehem Amount $14,213.12 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNES, ROY A Employer name Long Island Dev Center Amount $14,211.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAND, GERALD S Employer name Smithtown CSD Amount $14,211.96 Date 08/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARK Employer name Long Island Dev Center Amount $14,211.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAVARRIA, PEDRO, JR Employer name SUNY Stony Brook Amount $14,211.91 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILOFF, FRANCES C Employer name Syracuse City School Dist Amount $14,211.88 Date 03/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTELL, JANET M Employer name Sewanhaka CSD Amount $14,211.88 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAMEY, IRENE T Employer name Middletown Psych Center Amount $14,211.84 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, BRUCE A Employer name Monroe County Amount $14,211.53 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHER, LUCILLE A Employer name NYS Higher Education Services Amount $14,211.84 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, ALBERTA Employer name Roosevelt UFSD Amount $14,211.54 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURKEWECZ, KATHLEEN M Employer name New York State Canal Corp Amount $14,211.39 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, ANTHONY Employer name Town of Islip Amount $14,211.25 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, TERESA M Employer name South Jefferson CSD Amount $14,211.42 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, MEREDITH M Employer name Nathan Kline Inst Amount $14,211.39 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULMER, JULIE A Employer name Manhattan Psych Center Children Amount $14,211.00 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUPP, ROBERT L Employer name Banking Department Amount $14,211.19 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, PAMELA J Employer name Averill Park CSD Amount $14,211.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERITY, HARRY E Employer name Village of Lynbrook Amount $14,211.06 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASOWSKI, ROBERT W Employer name Town of Herkimer Amount $14,211.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETTE, ROSALIE Employer name Nassau County Amount $14,210.88 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUNDS, RUTH A Employer name Education Department Amount $14,210.20 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORAH, TIMOTHY Employer name Wyoming Corr Facility Amount $14,210.16 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MANUEL D Employer name Division of Veterans' Affairs Amount $14,210.04 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTZ, DANIEL F Employer name Office of General Services Amount $14,210.88 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLAN, ROSEMARY L Employer name Otsego County Amount $14,210.85 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, JANA J Employer name Sullivan County Amount $14,210.46 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSON, JOSEPH H Employer name Rockland County Amount $14,209.96 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ROBERT J Employer name Greene Corr Facility Amount $14,209.13 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, KATHY L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $14,209.06 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, PATRICIA A Employer name Thruway Authority Amount $14,208.72 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITZKIN, JOEL L Employer name Monroe County Amount $14,208.88 Date 10/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS-MOYE, TERI Employer name NYS Power Authority Amount $14,209.20 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, DENNIS E Employer name Town of Plainfield Amount $14,209.68 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, JANE L Employer name Chatham CSD Amount $14,207.92 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARCONE, ROSE M Employer name Patchogue-Medford UFSD Amount $14,207.92 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKE, JAMES E, SR Employer name Bath Mun Utility Commission Amount $14,207.72 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NOYELLES, ELIZABETH A Employer name Bedford CSD Amount $14,207.43 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGER, KATHLEEN E Employer name Town of West Seneca Amount $14,207.66 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGLER, JANETTE B Employer name Village of Horseheads Amount $14,207.90 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DART, LORRAINE B Employer name Kingston City School Dist Amount $14,206.92 Date 12/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GARVIN E Employer name City of Kingston Amount $14,206.92 Date 07/01/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUMMERFIELD, JOAN P Employer name Hudson River Psych Center Amount $14,207.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOND-RAVENELL ANN, CAROL E Employer name Metro New York DDSO Amount $14,206.42 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSANTARA, SUSAN M Employer name Suffolk County Amount $14,206.21 Date 11/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGOLE, STELLA N Employer name Bronx Psych Center Amount $14,206.78 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, MARYELLEN A Employer name Levittown UFSD-Abbey Lane Amount $14,206.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, ELEANOR S Employer name Geneva City School Dist Amount $14,206.04 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FLORENCE Employer name Levittown Public Library Amount $14,206.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-STROCK, TERESA Employer name BOCES-Albany Schenect Schohari Amount $14,204.93 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCILLA, CAROL C Employer name Newburgh City School Dist Amount $14,204.88 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT V Employer name Pilgrim Psych Center Amount $14,204.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPKE, JEAN C Employer name Center Moriches UFSD Amount $14,205.92 Date 09/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEATS, SUSAN E Employer name Onteora CSD at Boiceville Amount $14,205.32 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, THOMAS A Employer name Lawrence Sanitary District #1 Amount $14,205.52 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOAN Employer name Suffolk County Amount $14,204.73 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, JOHN C Employer name Thruway Authority Amount $14,204.21 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGROO, BANSRAJH Employer name SUNY Health Sci Center Brooklyn Amount $14,204.04 Date 12/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, JOAN M Employer name Warren County Amount $14,204.29 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, EILEEN P Employer name Middle Country CSD Amount $14,204.58 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICO, GUINDA W Employer name O D Heck Dev Center Amount $14,204.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZENI, RUDOLPH A Employer name Syosset CSD Amount $14,204.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, RUTH M Employer name Erie County Amount $14,203.96 Date 07/15/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARGARET M Employer name Franklinville CSD Amount $14,203.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELIZABETH M Employer name BOCES-Orleans Niagara Amount $14,203.92 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MARIA Employer name Westchester County Amount $14,203.96 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERLING, LEE ANN J Employer name Town of Chili Amount $14,203.55 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, CATHERINE E Employer name Western Regional OTB Corp Amount $14,203.44 Date 02/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDOUARD, LEVEQUE Employer name Rockland County Amount $14,203.72 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDINGTON, WILLIAM N Employer name Suffolk County Amount $14,203.42 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, PATRICIA A Employer name Levittown UFSD-Abbey Lane Amount $14,203.39 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, DARLENE M Employer name Cattaraugus County Amount $14,203.67 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, CARMEN A Employer name Dept Transportation Region 4 Amount $14,203.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHLE, MARY ANN Employer name Cassadaga Valley CSD Amount $14,203.08 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBIN, NORMAN F Employer name St Lawrence County Amount $14,203.33 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER-SCALZO, BARBARA Employer name Long Island Dev Center Amount $14,203.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHER, JUDY M Employer name Frontier CSD Amount $14,202.95 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIES, HOPE G Employer name Indian River CSD Amount $14,202.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, BARBARA Employer name Rockland Psych Center Amount $14,202.96 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINTE, NANCY A Employer name Norwood-Norfolk CSD Amount $14,202.85 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LUCY M Employer name Temporary & Disability Assist Amount $14,202.12 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERBERG, ANN Employer name Southampton UFSD Amount $14,202.07 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARILYN L Employer name Thousand Island CSD Amount $14,202.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, ROBERT E Employer name City of Buffalo Amount $14,202.92 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, HELEN G Employer name Pilgrim Psych Center Amount $14,202.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULINO, JOSE M Employer name Children & Family Services Amount $14,201.78 Date 05/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CONSTANCE Employer name Suffolk County Amount $14,201.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, JOSE A Employer name Metro Suburban Bus Authority Amount $14,201.86 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, JOAN M Employer name Rockland Psych Center Amount $14,201.96 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, THOMAS A Employer name SUNY College Techn Cobleskill Amount $14,201.68 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFASI, DOROTHY Employer name Long Beach City School Dist 28 Amount $14,201.45 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, MARGARET M Employer name City of Plattsburgh Amount $14,201.34 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROSALIE Employer name Kingsboro Psych Center Amount $14,201.00 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARILYN A Employer name Onondaga County Amount $14,200.96 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ANITA L Employer name Allegany County Amount $14,201.17 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBRUN, WARREN H Employer name Saranac Lake CSD Amount $14,201.00 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, SHARON A Employer name Erie County Amount $14,200.96 Date 11/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JACK T Employer name Elmira Housing Authority Amount $14,200.47 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWES, PATRICK W Employer name Dept Transportation Region 6 Amount $14,200.46 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKS, JAMES C Employer name Village of Hamilton Amount $14,200.84 Date 08/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, MARIE Employer name Rochester City School Dist Amount $14,200.96 Date 07/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DEBORAH M Employer name Cortland County Amount $14,200.92 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORRER, PATSY J G Employer name Town of Pittsford Amount $14,200.24 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, ANN L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,200.92 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVINSKI, MILDRED A Employer name Court of Appeals Amount $14,200.16 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRFAX, CHANCEFORD, JR Employer name Westbury UFSD Amount $14,199.96 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, KATHLEEN M Employer name Lewis County Amount $14,200.09 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOT, CONSTANCE B Employer name SUNY College at Cortland Amount $14,199.50 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, FRANCES I Employer name Putnam County Amount $14,199.40 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, STANLEY J Employer name Rockland County Amount $14,199.33 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-BLAIR, THELMA J Employer name Nassau County Amount $14,199.77 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, ROSE MARY P Employer name Washingtonville CSD Amount $14,199.93 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFELICE, LINDA Employer name Mamaroneck UFSD Amount $14,199.60 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNET, KIM J Employer name Village of Rouses Point Amount $14,199.13 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, LINDA L Employer name Oswego County Amount $14,199.32 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ELIZABETH A Employer name Supreme Court Clks & Stenos Oc Amount $14,198.96 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, ALBERTINE Employer name Hudson Valley DDSO Amount $14,198.76 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, LOUISE G Employer name Orange County Amount $14,199.00 Date 12/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFFKEN, PATRICIA M Employer name Suffolk County Amount $14,199.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSBERRY, RIC F Employer name Office For Technology Amount $14,198.11 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCIVER, CLARA Employer name Huntington UFSD #3 Amount $14,198.04 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULBING, CEDRIC G Employer name Rochester Housing Authority Amount $14,198.44 Date 05/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKISON, HELENE C Employer name SUNY Brockport Amount $14,198.08 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIETH, ROBERT J Employer name Northport East Northport UFSD Amount $14,198.04 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMS, CHERRY Employer name East Ramapo CSD Amount $14,198.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDER, JOANNE H Employer name Jamestown City School Dist Amount $14,197.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ALLEN L Employer name Berlin CSD Amount $14,197.95 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EDITH M Employer name Ulster County Amount $14,198.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JACK F, SR Employer name Town of Victor Amount $14,197.96 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREN, JIMMIE L Employer name New York State Canal Corp Amount $14,197.95 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CYNTHIA M Employer name Mohawk Correctional Facility Amount $14,197.60 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGUANNO, ELIZABETH R Employer name Nassau County Amount $14,197.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ELIZABETH M Employer name Phelps Clifton Springs CSD Amount $14,197.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCH, JOY A Employer name Sullivan County Amount $14,197.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, JAMES G Employer name Otsego County Amount $14,197.34 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUCCI, FELIX J, JR Employer name Town of Brookhaven Amount $14,197.39 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLISZIS, JUDITH L Employer name Town of Hempstead Amount $14,196.96 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, GAIL Employer name Chittenango CSD Amount $14,196.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, BONNIE J Employer name Dept of Economic Development Amount $14,196.15 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITTENDEN, KARL M Employer name Greenwood CSD Amount $14,196.04 Date 04/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GEORGE W, JR Employer name Shenendehowa CSD Amount $14,196.87 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CARRIETTA R Employer name Mt Vernon City School Dist Amount $14,196.21 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, CARLA Employer name Hsc at Syracuse-Hospital Amount $14,195.61 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RICHARD Employer name City of Utica Amount $14,196.04 Date 09/23/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIEFER, LINDA R Employer name Mohawk Valley Psych Center Amount $14,195.77 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, IRENE Employer name Queens Psych Center Children Amount $14,195.04 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRMENTRAUT, MARY ANN Employer name Rochester City School Dist Amount $14,194.92 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, WENDY C Employer name Hsc at Syracuse-Hospital Amount $14,194.44 Date 07/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISINGER, DAVID W Employer name Environmental Facilities Corp Amount $14,195.10 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT L Employer name Elmira Psych Center Amount $14,195.34 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, DONALD A Employer name SUNY College at Oswego Amount $14,194.20 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTED, SHIRLEY A Employer name Sunmount Dev Center Amount $14,195.24 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOHN Employer name Ninth Judicial District Normal Amount $14,193.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, RODNEY J Employer name Monroe County Amount $14,193.04 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALLEN S Employer name Town of Colonie Amount $14,193.59 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATO, SUSAN J Employer name Suffolk County Amount $14,192.98 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECTON, ROSALIND Employer name Commission On Judicial Conduct Amount $14,193.11 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGERTY, PATRICK M, SR Employer name SUNY College at Oswego Amount $14,192.88 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PACE, REBECCA A Employer name Albany City School Dist Amount $14,192.34 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASO, RONALD L Employer name Geneva City School Dist Amount $14,191.92 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERY, PATRICK J Employer name Port Authority of NY & NJ Amount $14,191.64 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBIAK, PATRICIA A Employer name Cheektowaga-Maryvale UFSD Amount $14,192.12 Date 02/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, MARY Employer name Capital District DDSO Amount $14,191.59 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNSEY, OLAND W Employer name Cortland City School Dist Amount $14,192.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHOCKI, JOSEPH S Employer name Waterford-Halfmoon UFSD Amount $14,190.99 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, TIMOTHY A Employer name Dept Transportation Region 8 Amount $14,190.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, STEPHEN L Employer name Sullivan County Amount $14,190.71 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, DENNIS L Employer name Pembroke CSD Amount $14,190.84 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, CHRISTOPHER J Employer name St Lawrence County Amount $14,190.83 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENBESSER, SHERRY Employer name Pilgrim Psych Center Amount $14,190.55 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ROSEMARY Employer name Department of Health Amount $14,190.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACLAND, CHRISTINE Employer name Niagara Falls City School Dist Amount $14,190.38 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, KIM D Employer name Monroe County Amount $14,190.19 Date 07/31/2013 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