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 PALUMBO, JOSEPH A Employer name Taconic St Pk And Rec Regn Amount $14,190.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, ELVA C Employer name Mt Vernon City School Dist Amount $14,190.12 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DEANNA C Employer name Monroe County Amount $14,190.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, JO ANN Employer name Town of Gates Amount $14,190.08 Date 10/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODUCA, JAMES L Employer name Village of Saltaire Amount $14,190.08 Date 12/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ADDIO, PATRICIA A Employer name Saratoga Springs City Sch Dist Amount $14,190.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, JEROME J Employer name Livingston Correction Facility Amount $14,190.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIOK, LYNNE A Employer name Norwich UFSD 1 Amount $14,189.87 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, LARRY K Employer name Village of Bainbridge Amount $14,189.94 Date 07/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, LULA ANN Employer name White Plains City School Dist Amount $14,189.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, LINDA A Employer name BOCES-Nassau Sole Sup Dist Amount $14,189.89 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIO, RICHARD Employer name Town of Brookhaven Amount $14,189.97 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEU, LILLIAN Employer name Office of Court Administration Amount $14,189.08 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISELE, DOUGLAS H Employer name Monroe County Amount $14,188.97 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, STEPHANIE W Employer name Town of Milton Amount $14,188.60 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLA, SONJA M Employer name Somers CSD Amount $14,188.51 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VARE, SHIRLEY A Employer name Union-Endicott CSD Amount $14,188.53 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CAROL A Employer name Mid-State Corr Facility Amount $14,188.15 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, THOMAS L, JR Employer name City of Binghamton Amount $14,188.26 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, DIANA L Employer name Hudson Falls CSD Amount $14,188.28 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, THOMAS A Employer name Dept Transportation Region 1 Amount $14,188.08 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ELIZA Employer name Port Authority of NY & NJ Amount $14,187.78 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DENNIS Employer name Town of Huntington Amount $14,188.05 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, GEORGE Employer name Utica City School Dist Amount $14,187.16 Date 06/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, NANCY Employer name Health Research Inc Amount $14,187.27 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMEL, MARY J Employer name NYS Conference of Mayors Amount $14,187.69 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, LORRAINE J Employer name Middletown City School Dist Amount $14,187.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, LILLIAN L Employer name City of Yonkers Amount $14,187.08 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONS, IRENE M Employer name Queens Borough Public Library Amount $14,187.16 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICI, MARYANN Employer name Cayuga County Amount $14,187.12 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, COZETTA Y Employer name Roswell Park Cancer Institute Amount $14,186.21 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LUCILLE J Employer name Half Hollow Hills CSD Amount $14,187.08 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, FRANCES J Employer name Department of Civil Service Amount $14,186.12 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVERON, ROBERTO A Employer name Supreme Ct-1st Criminal Branch Amount $14,186.74 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT J Employer name BOCES-Monroe Amount $14,186.08 Date 06/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNI, LOUIS C Employer name East Islip UFSD Amount $14,185.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENSAN, MICHAEL J Employer name Town of Amherst Amount $14,186.04 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPA, HOPE A Employer name Syracuse City School Dist Amount $14,186.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASIN, BEATRICE Employer name Haverstraw-Stony Point CSD Amount $14,186.08 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBELLS, MARY ANN Employer name Poughkeepsie Publ Library Dis Amount $14,186.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTE, FRANCIS V Employer name Rockland County Amount $14,185.84 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADON, EMMALINE Employer name Hamilton County Amount $14,185.79 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KEVIN P Employer name SUNY Central Admin Amount $14,184.96 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTRONEO, JOSEPH Employer name City of New Rochelle Amount $14,185.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLOW, KATHLEEN E Employer name Queens Psych Center Children Amount $14,185.16 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMAWI, JOAN O Employer name Dept Labor - Manpower Amount $14,184.20 Date 06/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, IRA Employer name Rockland County Amount $14,184.77 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELEC, BARBARA A Employer name Rome City School Dist Amount $14,184.52 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LYSBETH A Employer name City of Jamestown Amount $14,184.20 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JONATHAN C Employer name Madison County Amount $14,184.18 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES-LEMLEY, DEBORAH A Employer name Broome County Amount $14,184.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, JOHN W Employer name Broadalbin-Perth CSD Amount $14,183.58 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, PATRICK A Employer name SUNY College at Cortland Amount $14,184.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEANS, ALFRED F Employer name Port Authority of NY & NJ Amount $14,183.16 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELL, JUNE D Employer name Town of Macedon Amount $14,183.15 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYSTAL, SHIRLEY Employer name Kingston City School Dist Amount $14,183.07 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTIN, HORACE Employer name Div Housing & Community Renewl Amount $14,183.27 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JOHNNY A Employer name Nassau County Amount $14,182.92 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMANZOHN, PAUL Employer name Hudson River Psych Center Amount $14,182.84 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, HAROLD R Employer name Goshen CSD Amount $14,182.75 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRALINSKI, ROBERT D Employer name Port Authority of NY & NJ Amount $14,183.03 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, JOHN L Employer name Temporary & Disability Assist Amount $14,182.57 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, JEANNE Employer name Hsc at Syracuse-Hospital Amount $14,182.53 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, FREDERICK F Employer name Syracuse City School Dist Amount $14,182.46 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZEPKA, DONALD L Employer name Mohawk Valley Psych Center Amount $14,182.20 Date 10/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NORMA B Employer name Greenburgh CSD Amount $14,182.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LINDA J Employer name Central NY DDSO Amount $14,182.12 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MARY J Employer name Rensselaer County Amount $14,181.51 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JEAN A Employer name Steuben County Amount $14,181.84 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, LEOLA Employer name Long Island Dev Center Amount $14,182.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPP, CHERYL A Employer name BOCES-Oswego Amount $14,181.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, IRMA Employer name Nassau County Amount $14,181.20 Date 04/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANAR, PAUL L Employer name Fabius-Pompey CSD Amount $14,181.22 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINKIS, PAUL L Employer name Town of Riverhead Amount $14,181.30 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKELOW, PENNY S Employer name Attica Corr Facility Amount $14,180.30 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, JOSEPH Employer name Commission of Correction Amount $14,180.88 Date 11/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, PAUL D Employer name Division For Youth Amount $14,181.12 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALEVEY, JOHN F Employer name Village of Suffern Amount $14,180.20 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JUNE M Employer name Capital District DDSO Amount $14,180.20 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLSWORTH, GRACE M Employer name Orchard Park CSD Amount $14,180.20 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR, YVA Employer name NYS Veterans Home at St Albans Amount $14,180.29 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DAVID A Employer name Erie County Wtr Authority Amount $14,180.20 Date 09/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID H Employer name Schuyler County Amount $14,180.13 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, KAREN L Employer name Central NY DDSO Amount $14,180.16 Date 03/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JERROLD L Employer name Saratoga County Amount $14,180.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, BEATRICE C Employer name Village of Valley Stream Amount $14,180.12 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMFOLA, JOSEPH L Employer name Springville-Griffith Inst CSD Amount $14,180.01 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, BETTY J Employer name Village of Johnson City Amount $14,179.49 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETRATA, MAXIMA A Employer name Nassau Health Care Corp Amount $14,179.20 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDMORE, JOSEPHINE Employer name Goshen CSD Amount $14,179.26 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, HAL R Employer name Appellate Div 1st Dept Amount $14,179.16 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ELAINE M Employer name St Lawrence Psych Center Amount $14,179.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULK, JESSIE M Employer name Erie County Amount $14,179.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, MARGARET Employer name BOCES-Nassau Sole Sup Dist Amount $14,179.12 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINBRIDGE, JANET E Employer name Williamsville CSD Amount $14,178.71 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERA, JOSEPH A Employer name Cayuga County Amount $14,178.80 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, MARGARET M Employer name SUNY Brockport Amount $14,178.70 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, REBECCA L Employer name Village of Horseheads Amount $14,178.64 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, JANET E Employer name Broome County Amount $14,178.43 Date 05/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SHARON A Employer name Sullivan West CSD Amount $14,178.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZGODA, ROBERT R Employer name Gowanda Correctional Facility Amount $14,178.12 Date 03/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRIE, CHERIE G Employer name Roxbury CSD Amount $14,177.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, KENNETH Employer name Div Military & Naval Affairs Amount $14,177.40 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JAMES D Employer name Cazenovia CSD Amount $14,177.92 Date 10/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNORR, LINDA J Employer name Broome DDSO Amount $14,177.35 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CONNIE L Employer name Niagara-Wheatfield CSD Amount $14,177.08 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUXHOLD, CHERYL B Employer name Children & Family Services Amount $14,176.48 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, SCOTT O Employer name Dept Labor - Manpower Amount $14,177.07 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNSTULL, RICHARD R Employer name Children & Family Services Amount $14,176.93 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SANDRA B Employer name SUNY at Stonybrook-Hospital Amount $14,176.69 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JANICE F Employer name Albany City School Dist Amount $14,176.20 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, BEVERLY J Employer name Town of Westmoreland Amount $14,176.23 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, DOUGLAS S Employer name Genesee County Amount $14,176.32 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, MARGARET A Employer name Honeoye Falls-Lima CSD Amount $14,176.20 Date 01/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, NANCY H Employer name Broome DDSO Amount $14,176.08 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEMANN, JANET H Employer name Dept Labor - Manpower Amount $14,176.12 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ROBERT D Employer name Thruway Authority Amount $14,176.12 Date 08/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVACQUA, RONALD C Employer name Village of Frankfort Amount $14,176.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARGARET E Employer name Finger Lakes DDSO Amount $14,176.10 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, FREDDIE Employer name Kingsboro Psych Center Amount $14,176.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, FRANK, JR Employer name Rockland County Amount $14,175.99 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID H Employer name Sherrill City School Dist Amount $14,175.68 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGLEY, RICHARD Employer name Rochester Psych Center Amount $14,175.16 Date 06/23/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, GREGORY J Employer name Ossining UFSD Amount $14,175.12 Date 05/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA Employer name Roswell Park Cancer Institute Amount $14,175.79 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, RONALD D Employer name Rochester Housing Authority Amount $14,175.22 Date 05/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ELINOR T Employer name City of Rome Amount $14,175.12 Date 06/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINS, DEBORAH A Employer name Department of Health Amount $14,174.98 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JANET M Employer name Westchester Health Care Corp Amount $14,175.05 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, GEORGE W Employer name Albany County Amount $14,175.12 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, BRADLEY T Employer name Erie County Amount $14,174.97 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMILLER, VERNON A Employer name Western New York DDSO Amount $14,174.12 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DANELL L Employer name Finger Lakes DDSO Amount $14,174.12 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZADA, CARMEN Employer name Rockland County Amount $14,173.95 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDIGE, ELEANOR I Employer name Oneida City School Dist Amount $14,174.46 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, MADELINE Employer name Rondout Valley CSD at Accord Amount $14,174.27 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAKESPEARE, FREDERICK F Employer name Thruway Authority Amount $14,173.44 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, ROBERT A Employer name Town of Royalton Amount $14,173.29 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, ROSEANN Employer name Clarkstown CSD Amount $14,172.98 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, KELLY L Employer name Rensselaer County Amount $14,172.85 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGNER, WILLIAM R, SR Employer name Town of Sherburne Amount $14,172.80 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARAMONTE, GARNETTA M Employer name Nassau County Amount $14,173.20 Date 08/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANKER, FRANK L Employer name Thruway Authority Amount $14,173.16 Date 10/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, PETER Employer name Metropolitan Trans Authority Amount $14,173.08 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALMUTO, CHERYL E Employer name Erie County Medical Cntr Corp Amount $14,172.28 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ESPERANZA R Employer name SUNY Stony Brook Amount $14,172.46 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELISSA Q Employer name Creedmoor Psych Center Amount $14,172.20 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ALICE M Employer name Western New York DDSO Amount $14,172.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK D Employer name City of Buffalo Amount $14,172.12 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RUTH P Employer name Rochester Childrens Services Amount $14,172.12 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVES, HARRY D Employer name Fort Plain CSD Amount $14,172.04 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEM, BETTY W Employer name Rockland Psych Center Amount $14,172.20 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOTARD, JOHN J, JR Employer name Town of Highland Amount $14,171.96 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILIE-CARTER, KAREN E Employer name Department of Transportation Amount $14,171.72 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANOFF, VIVIAN Employer name Department of Tax & Finance Amount $14,172.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCK, KENNETH H Employer name Office of General Services Amount $14,171.16 Date 10/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKKOLA, ANNELI Employer name Nassau County Amount $14,171.12 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEHEK, KAREN L Employer name Hudson Valley DDSO Amount $14,170.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARBARA J Employer name Wayne County Amount $14,170.20 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JAMES E Employer name Village of Haverstraw Amount $14,171.22 Date 05/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILSON, CAROLE M Employer name Department of Motor Vehicles Amount $14,170.12 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSO, A YOANDA Employer name Mechanicville City School Dist Amount $14,170.12 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLIET, CLIFFORD M, JR Employer name Broome County Amount $14,169.20 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIS, JOSEPHINE Employer name Health Research Inc Amount $14,169.12 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIGER, SHIRLEY L Employer name Genesee County Amount $14,169.04 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, HELEN Z Employer name Department of Tax & Finance Amount $14,170.12 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CAROL Employer name Pilgrim Psych Center Amount $14,169.96 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, RICHARD L Employer name Cornell University Amount $14,168.76 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORELLA, ELEANOR Employer name Lynbrook UFSD Amount $14,169.04 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTOLA, SALLY A Employer name Assembly: Annual Legislative Amount $14,169.04 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRWEATHER, PETER M Employer name SUNY College at New Paltz Amount $14,168.33 Date 10/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, NANCY A Employer name Harlem Valley Psych Center Amount $14,168.20 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ALBERT R Employer name City of Albany Amount $14,168.60 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, LINDA L Employer name Hsc at Syracuse-Hospital Amount $14,168.43 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, BARBARA BUSSIE Employer name Farmingdale UFSD Amount $14,168.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSI, MICHAEL Employer name Sullivan County Amount $14,168.12 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, E ALLEN Employer name Village of Sylvan Beach Amount $14,168.16 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROTE, ROSE M Employer name Ulster County Amount $14,167.34 Date 02/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISH, JEFFREY L, SR Employer name Town of Olean Amount $14,167.99 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, CATHERINE M Employer name Pulaski CSD Amount $14,167.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTAMMANY, JAMES E Employer name City of Rochester Amount $14,167.12 Date 07/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENFELD, MERLE C Employer name Department of Motor Vehicles Amount $14,167.12 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, SHIRLEY Employer name Creedmoor Psych Center Amount $14,167.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOZE, ROBERTA A Employer name New York Public Library Amount $14,167.20 Date 08/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KATHLEEN D Employer name Union-Endicott CSD Amount $14,167.90 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, SILVANA M Employer name Kingston City School Dist Amount $14,167.12 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTI, THOMAS J Employer name Onondaga County Amount $14,166.28 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSS, THOMAS E Employer name Fishkill Corr Facility Amount $14,166.88 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEREAUX, ROWLAND T Employer name Cornell University Amount $14,166.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, RAYMOND M Employer name Department of Motor Vehicles Amount $14,166.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FABBIO, MARIAN J Employer name Bedford Hills Corr Facility Amount $14,166.26 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, JOSEPH P Employer name Clarkstown CSD Amount $14,166.09 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC GEORGE, CHARLES W Employer name City of Binghamton Amount $14,166.12 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONALE, SONJA F Employer name Canandaigua City School Dist Amount $14,166.22 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARCIA JEAN Employer name Ontario County Amount $14,166.06 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, ROSAMARIA Employer name Town of Greenfield Amount $14,165.68 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, GARY W Employer name Elmira Psych Center Amount $14,165.62 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMBS, LINDA Employer name Orange County Amount $14,165.94 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARIO, CHARLES R Employer name Town of Lenox Amount $14,165.16 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILCHEY, SALLY L Employer name City of Batavia Amount $14,165.29 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSIFER, SHARON E Employer name Olympic Reg Dev Authority Amount $14,165.26 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ELISA D Employer name BOCES Eastern Suffolk Amount $14,165.10 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNA, PALMA LUCY Employer name Union-Endicott CSD Amount $14,165.12 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPOLD, ROBERT R Employer name Town of West Seneca Amount $14,165.74 Date 01/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO-JONES, CAROLE Employer name Saratoga County Amount $14,165.04 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MARIA S Employer name Rochester City School Dist Amount $14,165.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, DARRELL E Employer name NYS Senate Regular Annual Amount $14,164.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SUZANNE M Employer name Sherrill City School Dist Amount $14,164.25 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHLER, PHYLLIS E Employer name Amherst CSD Amount $14,164.77 Date 05/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIKE, JAMES Employer name City of Hornell Amount $14,164.96 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETT, THOMAS F, JR Employer name Town of Webster Amount $14,164.28 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, KATHLEEN Employer name Onondaga County Amount $14,164.20 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPER, WILLIAM G Employer name BOCES-Onondaga Cortland Madiso Amount $14,164.20 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIGER, ELIZABETH Employer name Connetquot CSD Amount $14,164.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRICK, ANN M Employer name Department of Tax & Finance Amount $14,164.16 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LAWRENCE A Employer name Department of Tax & Finance Amount $14,163.90 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTON, MARY ELLEN Employer name Division of Parole Amount $14,163.68 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNIN, JOYCE L Employer name Erie County Amount $14,163.84 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CHARLOTTE R Employer name Staten Island DDSO Amount $14,163.86 Date 07/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELEY, ALTAGRACIA S Employer name Hale Creek Asactc Amount $14,163.53 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, SMILJA Employer name SUNY College at New Paltz Amount $14,163.16 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, VIRGINIA L Employer name Cazenovia CSD Amount $14,164.08 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, RUPERTA Employer name Rockland County Amount $14,163.16 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIWEATHER, PEARL Employer name Hudson Valley DDSO Amount $14,163.08 Date 06/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, SUSAN C Employer name City of Buffalo Amount $14,162.61 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMPER, CHARLES Employer name Cayuga County Amount $14,163.16 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SUSAN O Employer name Department of Motor Vehicles Amount $14,162.37 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, IMER L Employer name Schoharie County Amount $14,162.42 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARRIELLO, LOUIS D Employer name Supreme Ct-1st Civil Branch Amount $14,162.41 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTE, JEAN A Employer name Department of Motor Vehicles Amount $14,162.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREUSDELL, VIETTA D Employer name Letchworth CSD at Gainesville Amount $14,163.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILKA, WILLIAM L, JR Employer name Village of Endicott Amount $14,162.16 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLMAN, PAUL L Employer name Third Jud Dep Judges Amount $14,161.68 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, KATHRYN V, SISTER Employer name St Lawrence Psych Center Amount $14,162.12 Date 03/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZUTO, ROSEMARY Employer name Croton Harmon UFSD Amount $14,161.47 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTA, MARSHA M Employer name Rcs Community Library Amount $14,162.09 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GEORGE W, III Employer name Broome County Amount $14,161.15 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, LUCY J Employer name Monticello CSD Amount $14,161.06 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, HELENA M Employer name Erie County Amount $14,161.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, DONNA J Employer name Nassau County Amount $14,161.24 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIZIO, ANTHONY Employer name City of Rochester Amount $14,161.16 Date 09/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOSEPH D Employer name Town of Huntington Amount $14,160.52 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARTIN P Employer name NYS Senate Regular Annual Amount $14,160.24 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DONALD G, JR Employer name Cortland County Amount $14,160.42 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, MAX Employer name Lakeland Fire District Amount $14,160.78 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZANO, MARK Employer name Nassau County Amount $14,160.16 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANITA Employer name Bronx Psych Center Amount $14,160.16 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIN, JEAN A Employer name State Insurance Fund-Admin Amount $14,160.18 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ODESSIE L Employer name Dept Labor - Manpower Amount $14,159.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY LAMBIE, CHRISTINE Employer name Bernard Fineson Dev Center Amount $14,160.04 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTILLO, DAVID A Employer name Taconic Corr Facility Amount $14,160.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRESTER, ROBERT T Employer name City of Albany Amount $14,159.65 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, CARLETON J Employer name Office of Mental Health Amount $14,158.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, WILLIAM R Employer name Town of Dannemora Amount $14,158.82 Date 05/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANOS, MARIO R Employer name Nassau County Amount $14,158.08 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLICKNER DOUTTIEL, KAREN M Employer name Rensselaer County Amount $14,158.77 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CHRISTINE Employer name Ontario County Amount $14,158.78 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDEN, ELAINE T Employer name New York State Assembly Amount $14,158.08 Date 10/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELIS, REGULO Employer name Town of Hempstead Amount $14,157.84 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINEHART, RICHARD E Employer name Seneca County Amount $14,157.93 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEURKET, GAYLE M Employer name BOCES-Broome Delaware Tioga Amount $14,157.80 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SHEILA J Employer name Assembly: Annual Part Time Amount $14,157.04 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, HAROLD L, JR Employer name Hudson Valley DDSO Amount $14,157.80 Date 06/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBALDE, MANUEL A Employer name City of Yonkers Amount $14,156.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASSISI, ANTHONY Employer name Hicksville UFSD Amount $14,156.16 Date 10/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN R Employer name Town of Brookhaven Amount $14,156.92 Date 04/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWIN, CYNTHIA M Employer name Town of Massena Amount $14,155.65 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, BERNICE Employer name Summit Shock Incarc Corr Fac Amount $14,155.58 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GAIL J Employer name Orange County Amount $14,155.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBERT, ERIC P Employer name New York Public Library Amount $14,155.52 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, GAYLE M Employer name Department of Transportation Amount $14,155.44 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, WILLIAM E Employer name Dept Labor - Manpower Amount $14,155.18 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, JANE E Employer name East Greenbush CSD Amount $14,155.08 Date 07/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DONNA L Employer name Department of Motor Vehicles Amount $14,154.96 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, CATHERINE R Employer name BOCES-Erie 1st Sup District Amount $14,154.88 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES T Employer name Central NY Psych Center Amount $14,155.12 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Brooklyn DDSO Amount $14,155.08 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGONIK, JOYCE H Employer name Herricks UFSD Amount $14,154.64 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DALMA Employer name Metro Suburban Bus Authority Amount $14,154.84 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOLAKIS, CHRISTOS Employer name Commack UFSD Amount $14,154.82 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, PATRICIA M Employer name Pilgrim Psych Center Amount $14,154.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ILENE R Employer name Buffalo Psych Center Amount $14,154.20 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROBERT E Employer name Town of Hempstead Amount $14,154.04 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, LINDA R Employer name Thruway Authority Amount $14,153.86 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEREAUX, PETER D Employer name Town of Salina Amount $14,153.66 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, GEORGE A Employer name Herricks UFSD Amount $14,153.88 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDEA, CHARLES Employer name Staten Island DDSO Amount $14,153.28 Date 08/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MIKE J Employer name Dept of Public Service Amount $14,153.16 Date 03/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, FRANK L Employer name Albany County Amount $14,153.59 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, DAPHINE M Employer name Cortland County Amount $14,153.52 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, BRYAN M Employer name Metro Suburban Bus Authority Amount $14,153.49 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFER, ELSIE L Employer name Lewis County Amount $14,153.16 Date 10/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPIN, LEROY Employer name Bernard Fineson Dev Center Amount $14,152.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, WAYNE E Employer name NYS Power Authority Amount $14,152.34 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBAUM, ROBERT M Employer name Capital Dist Psych Center Amount $14,152.20 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PATRICIA I Employer name Department of Tax & Finance Amount $14,152.20 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, HENRY J Employer name Hyde Park CSD Amount $14,152.57 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, GARY R Employer name Metropolitan Trans Authority Amount $14,152.89 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFERRI, DAVID A Employer name Rockland Psych Center Children Amount $14,152.18 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSATO, EVELYN D Employer name Valley Stream CHSD Amount $14,152.08 Date 08/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, GARY R Employer name Long Island Dev Center Amount $14,151.10 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, JAMES Employer name Central NY Psych Center Amount $14,151.01 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, KAI G, SR Employer name Dept Transportation Region 3 Amount $14,151.76 Date 05/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, BARBARA P Employer name Norwich UFSD 1 Amount $14,150.95 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, NANCY C Employer name Kingston City School Dist Amount $14,151.20 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MICHAEL J Employer name Department of Social Services Amount $14,150.88 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, MARGARET A Employer name East Islip UFSD Amount $14,151.74 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARY B Employer name Livonia CSD Amount $14,150.46 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMA, EUGENE S Employer name Queens Borough Public Library Amount $14,150.16 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGLE, ELIZABETH Employer name Dept Labor - Manpower Amount $14,150.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOLTZ, MARJORIE H Employer name Town of Mt Pleasant Amount $14,150.12 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, ROSE MARY A Employer name Dept Health - Veterans Home Amount $14,150.24 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER-GLADDING, SUSAN L Employer name SUNY College Technology Delhi Amount $14,149.08 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGSDALE, ALLEN M Employer name Brooklyn DDSO Amount $14,148.92 Date 03/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWEENEY, KATHERINE A Employer name Rush-Henrietta CSD Amount $14,149.12 Date 05/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, DARRYL J Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $14,149.99 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYSOR, HAROLD S Employer name SUNY College at Geneseo Amount $14,148.05 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, MARY R Employer name Nassau County Amount $14,148.12 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, BONNIE L Employer name BOCES-Broome Delaware Tioga Amount $14,147.54 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN L Employer name NYS Facilities Dev Corp Amount $14,148.12 Date 05/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, MICHEL LYN Employer name Town of Richmond Amount $14,147.43 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAELMAN, JOYCE Employer name Long Island St Pk And Rec Regn Amount $14,147.80 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ALEYAMMA Employer name Rockland County Amount $14,148.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, GEORGE T Employer name Town of Macomb Amount $14,147.63 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROBERT L Employer name So Glens Falls CSD Amount $14,147.29 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, DIANE L Employer name N Tonawanda City School Dist Amount $14,147.32 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, MAY F Employer name Pine Plains CSD Amount $14,147.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, THOMAS E Employer name Town of Sidney Amount $14,147.28 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GASSE, CAROL A Employer name Rome Small Residence Unit Amount $14,147.20 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDEL, MARGARET R Employer name Dept of Economic Development Amount $14,146.24 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURYEAR, JAN E Employer name Monroe County Amount $14,146.55 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALMES, WILLIAM E Employer name Dept Labor - Manpower Amount $14,146.40 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, ERNEST E Employer name City of Binghamton Amount $14,146.16 Date 08/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITA, VINCENT M Employer name BOCES Suffolk 2nd Sup Dist Amount $14,146.16 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, VIRGINIA M Employer name State Insurance Fund-Admin Amount $14,146.24 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, REGINA Employer name Thruway Authority Amount $14,146.20 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUERBIER, MARY R Employer name Syracuse Housing Authority Amount $14,145.37 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, TERESA C Employer name Smithtown CSD Amount $14,145.35 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASNIGHT, DAVID E Employer name Rockland County Amount $14,145.91 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZA, GILBERT Employer name Nassau Health Care Corp Amount $14,146.08 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BERNARD H Employer name Orange County Amount $14,145.24 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, DENISE A Employer name Madison County Amount $14,144.74 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, RUTH T Employer name Roswell Park Memorial Inst Amount $14,145.20 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, TERO L Employer name Rochester City School Dist Amount $14,145.28 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACK, MARVIN Employer name Manhattan Psych Center Amount $14,145.16 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LYNN A Employer name Clinton County Amount $14,145.12 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, DARLENE M Employer name Sunmount Dev Center Amount $14,144.61 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZENIOWSKI, CAROL L Employer name Suffolk County Amount $14,145.24 Date 08/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANZER, SUSAN F Employer name Suffolk County Amount $14,144.24 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACH, JAMES E Employer name Town of Shawangunk Amount $14,144.20 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, VICTORIA A Employer name Middle Country CSD Amount $14,144.16 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, KELLY J Employer name Rensselaer County Amount $14,144.16 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, BARBARA J Employer name Dept Health - Veterans Home Amount $14,144.20 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, EDWARD W Employer name Suffolk County Amount $14,144.20 Date 03/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTINE, FRANCK Employer name Lexington School For The Deaf Amount $14,144.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, AUDREY Employer name Health Research Inc Amount $14,144.08 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTNICK, EDWARD J Employer name Suffolk County Amount $14,144.00 Date 06/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACINO, MICHELINA Employer name Nassau County Amount $14,143.28 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERSTAD, ALF G Employer name Pilgrim Psych Center Amount $14,143.88 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRISH, SALLY L Employer name Southold UFSD Amount $14,143.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE Employer name Marcellus CSD Amount $14,143.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, PATRICK B Employer name Pilgrim Psych Center Amount $14,143.20 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENSON, ARTHUR L, JR Employer name Falconer CSD Amount $14,143.24 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, PATRICIA M Employer name Frontier CSD Amount $14,142.76 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRACO, GIOVANNI Employer name Village of Mamaroneck Amount $14,142.54 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, BESS E Employer name SUNY College at Cortland Amount $14,143.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKOWITZ, MICHAEL L Employer name Dept Transportation Region 9 Amount $14,142.96 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURGE, ELAINE M Employer name Half Hollow Hills CSD Amount $14,142.53 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY L Employer name Holland CSD Amount $14,142.16 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABANT, ROBERT L Employer name NYS Power Authority Amount $14,142.42 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, MELODIE Employer name St Lawrence County Amount $14,142.12 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELAND, JEAN L Employer name Children & Family Services Amount $14,142.24 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, MARGERY F Employer name NYS School For The Blind Amount $14,142.03 Date 09/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODAFFARI, FRANCIS V Employer name Penn Yan CSD Amount $14,141.93 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, ROSE M Employer name Div Criminal Justice Serv Amount $14,141.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIF, KEITH O Employer name Town of Sweden Amount $14,141.29 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIOSA, GEORGE F Employer name Dept of Agriculture & Markets Amount $14,141.76 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, MARTHA A Employer name Pearl River Public Library Amount $14,141.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLAUCH, ALAN J Employer name Mohawk Correctional Facility Amount $14,141.21 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSOME, MAUREEN A Employer name Roswell Park Cancer Institute Amount $14,139.84 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KERROW, MELISSA J Employer name West Canada Valley CSD Amount $14,139.20 Date 09/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMKO, ALAN S Employer name Town of Colton Amount $14,139.36 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JAMES H Employer name Town of Lyme Amount $14,139.09 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, GEORGE Employer name Orange County Amount $14,140.16 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, MAXINE P Employer name Rome City School Dist Amount $14,140.28 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOAN L Employer name SUNY Health Sci Center Syracuse Amount $14,138.88 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE M Employer name Harlem Valley Psych Center Amount $14,140.12 Date 07/23/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTABILE, DOREEN Employer name NYS Power Authority Amount $14,138.53 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, RAYMOND F Employer name Lawrence UFSD Amount $14,138.24 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CAROL A Employer name Orange County Amount $14,138.81 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, CAROLANN Employer name Office of General Services Amount $14,138.24 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPOLITO, AUSTIN Employer name Dept Transportation Region 10 Amount $14,138.69 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CHRISTINE Employer name Rockland County Amount $14,138.16 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHLER, EDWIN E Employer name Taconic DDSO Amount $14,138.20 Date 05/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, CORA J Employer name BOCES-Monroe Amount $14,138.20 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, BELINDA R Employer name NYack Library Amount $14,137.57 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAS, KATHLEEN E Employer name Pilgrim Psych Center Amount $14,138.16 Date 09/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, PATRICIA A Employer name Newark Dev Center Amount $14,137.20 Date 09/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBERT, BETSY L Employer name Narrowsburg CSD Amount $14,137.16 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAFEHN, DIANNE R Employer name Town of Irondequoit Amount $14,138.09 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, BETTY L Employer name Warwick Valley CSD Amount $14,137.32 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARLENE A Employer name Thruway Authority Amount $14,137.20 Date 08/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRALDA, THELMA V Employer name SUNY Stony Brook Amount $14,137.32 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGNAN, MARLENE K Employer name Baldwin UFSD Amount $14,137.12 Date 04/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, SHEILA Employer name Manhattan Dev Center Amount $14,136.92 Date 09/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, ANN J Employer name Town of Yorktown Amount $14,136.20 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESE, HELEN N Employer name Nassau County Amount $14,136.16 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, TERESA A Employer name City of Watertown Amount $14,136.08 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, SCHEZNARDA M Employer name Suffolk County Amount $14,136.50 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MARILYN Employer name Arlington CSD Amount $14,135.74 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKLE, CECILIA D Employer name East Rockaway UFSD Amount $14,135.49 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIFFRIDA, OLYMPIA R Employer name Suffolk County Amount $14,135.16 Date 04/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, SAMUEL, JR Employer name Dpt Environmental Conservation Amount $14,135.16 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JAMES E Employer name Erie County Amount $14,135.38 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKEL, MARIE Employer name SUNY Buffalo Amount $14,135.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, EVELYN A Employer name Monroe County Amount $14,135.20 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRANO, JUDITH A Employer name Westchester County Amount $14,135.12 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPACE, GEORGE R, III Employer name Fishkill Corr Facility Amount $14,135.02 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGE, JACQUELINE M Employer name North Syracuse CSD Amount $14,134.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, CAROL E Employer name Clarence CSD Amount $14,134.35 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODKULSKI, LILLIAN I Employer name Hamburg CSD Amount $14,134.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, ROGER Employer name Village of Tupper Lake Amount $14,134.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, VIRGINIA A Employer name Taconic DDSO Amount $14,134.20 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIGWIN, MARGARET A Employer name Rocky Point UFSD Amount $14,134.20 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMER, ALAN R Employer name Schenectady County Amount $14,134.85 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ANNE L Employer name Western New York DDSO Amount $14,133.24 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERENZ, MARGUERITE M Employer name Hilton CSD Amount $14,133.24 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DIANE M Employer name Williamsville CSD Amount $14,134.20 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOAN R Employer name BOCES-Orleans Niagara Amount $14,133.48 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAUMENBAUM, JOAN R Employer name Town of Hempstead Amount $14,133.12 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, LINDA E Employer name Town of Smithtown Amount $14,133.22 Date 08/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, HELAINE F Employer name Town of Fallsburg Amount $14,133.15 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMAN, IRENE Y Employer name Nassau Health Care Corp Amount $14,132.91 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, YOLANDA Employer name Suffolk County Amount $14,133.08 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTA, GUSSIE P Employer name Assembly: Annual Legislative Amount $14,133.04 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, ALEXIS J Employer name BOCES-Orleans Niagara Amount $14,132.96 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CHARLES D Employer name Div Military & Naval Affairs Amount $14,132.57 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENT, FRANTZ Employer name New York City Childrens Center Amount $14,132.33 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BERNADINE E Employer name Monroe County Amount $14,132.16 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, ROSEMARIE Employer name Westchester Health Care Corp Amount $14,132.20 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PENELOPE F Employer name Department of Health Amount $14,132.16 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROULETIS, ELAINE Employer name Town of North Castle Amount $14,131.50 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOOK, MICHELE L Employer name Finger Lakes DDSO Amount $14,131.80 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELO, JOSEPH M Employer name Department of Transportation Amount $14,131.81 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHORKE, BETH D Employer name Monroe County Amount $14,131.61 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, GORDON P Employer name Westfield CSD Amount $14,131.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHELE A Employer name Little Falls-City School Dist Amount $14,131.43 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEPLE-PRITCHARD, ANNA Employer name Middletown Psych Center Amount $14,131.20 Date 11/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, VIRGINIA J Employer name Mohawk Correctional Facility Amount $14,131.20 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINI, THERESA M Employer name Rockland County Amount $14,131.20 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMELLARO, MARY JOYCE Employer name South Huntington UFSD Amount $14,131.20 Date 02/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, IRENE Employer name Department of Motor Vehicles Amount $14,131.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISS-GILFUS, PATRICIA M Employer name Weedsport CSD Amount $14,130.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOMBE, KIM N Employer name Division For Youth Amount $14,131.16 Date 07/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINNIER, JOHN V Employer name Ulster County Amount $14,131.16 Date 02/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIACZYK, RICHARD M Employer name Thruway Authority Amount $14,130.32 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DONALD R, JR Employer name St Lawrence Psych Center Amount $14,130.27 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, THELMA M Employer name NYS Corr Serv,NYC Central Adm Amount $14,130.84 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, BETTY J Employer name Onondaga County Amount $14,130.08 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHBARGER, MARVIN L Employer name SUNY College at Oswego Amount $14,130.92 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, KATHLEEN Employer name Rockland County Amount $14,130.03 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, MICHAEL A Employer name Chenango County Amount $14,129.43 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, LILLIE MARGARET Employer name SUNY Buffalo Amount $14,130.20 Date 12/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINSLEY, ALISON Employer name Westchester County Amount $14,128.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET I Employer name Chautauqua County Amount $14,128.28 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSMANO, MARGARET A Employer name Wyoming County Amount $14,128.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JUDITH M Employer name Wyoming County Amount $14,129.20 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GREGORY O Employer name Maine-Endwell CSD Amount $14,128.43 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, HELEN M Employer name Craig Developmental Center Amount $14,129.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMHOLZ, DOROTHY B Employer name Suffolk County Amount $14,129.20 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ANA L Employer name Dept Labor - Manpower Amount $14,128.24 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ALBERT E Employer name Dept Transportation Region 9 Amount $14,127.84 Date 03/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MILDRED D Employer name Massena CSD Amount $14,127.89 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, GEORGE N Employer name Village of Garden City Amount $14,128.17 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENWASSER, STEWART A Employer name Ninth Judicial District Normal Amount $14,127.46 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, KATHLEEN Employer name Brewster CSD Amount $14,127.25 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, ROSEMARIE Employer name Town of Bedford Amount $14,127.08 Date 08/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITSKY, GERALDINE E Employer name Northport E Northport Pub Lib Amount $14,127.07 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, SUZANNE A Employer name Hamilton County Amount $14,127.16 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, SHEILA A Employer name Peru CSD Amount $14,127.14 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDYNSKI, WANDA J Employer name Department of Motor Vehicles Amount $14,127.24 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALOR, RUTH A Employer name SUNY College at Oneonta Amount $14,126.92 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JUDITH A Employer name Pittsford CSD Amount $14,127.07 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOIKA, MARYANN Employer name Riverhead CSD Amount $14,126.70 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, CHARLENE L Employer name Gouverneur CSD Amount $14,126.88 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, ALFRED W Employer name Div Military & Naval Affairs Amount $14,126.80 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, ROGER B Employer name Dept Transportation Region 7 Amount $14,126.74 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, DIANE F Employer name Niagara County Amount $14,126.76 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLARD, ADRIANNE Employer name Town of Thompson Amount $14,126.55 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, MADELINE C Employer name Sagamore Psych Center Children Amount $14,126.28 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPERI, ANTHONY T Employer name Fulton County Amount $14,126.14 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ALBERT W Employer name Albion CSD Amount $14,125.60 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODFORK, ROSIE L Employer name Buffalo City School District Amount $14,126.24 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, LINDA J Employer name Churchville-Chili CSD Amount $14,126.20 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANET K Employer name City of Troy Amount $14,125.32 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERI, DONNA M Employer name Rome City School Dist Amount $14,125.12 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, JILL A Employer name Erie County Amount $14,125.50 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONNWAKALO, C CHUBA Employer name NYS Dormitory Authority Amount $14,125.42 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, ROBERT E Employer name Hsc at Syracuse-Hospital Amount $14,124.69 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEB, MAUREEN A Employer name Lancaster CSD Amount $14,124.51 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, MANUEL Employer name Port Authority of NY & NJ Amount $14,123.86 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTER, LYNN S Employer name Central NY Psych Center Amount $14,124.37 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEAU, CAROL A Employer name Executive Chamber Amount $14,124.24 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILES, MAUREEN L Employer name Onondaga County Amount $14,123.88 Date 04/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAALAND, OLE E Employer name NYS Power Authority Amount $14,123.82 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, RICHARD J Employer name Fort Ann CSD Amount $14,123.76 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ELINOR L Employer name Delaware Academy C S D - Delhi Amount $14,123.28 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGRISANO, JOSEPH M, SR Employer name Rensselaer County Amount $14,123.04 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYRA, WAYNE E Employer name Monroe County Wtr Authority Amount $14,123.28 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANTONIO, ANTONIO Employer name Town of Mamaroneck Amount $14,122.92 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONIN, MERRI K Employer name Pearl River UFSD Amount $14,123.14 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGGER, GARY L Employer name Unadilla Valley CSD Amount $14,122.57 Date 05/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONICKI, BERNICE P Employer name Schenectady County Amount $14,122.32 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, DONNA L Employer name Shoreham-Wading River CSD Amount $14,121.45 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTIS, AMANDA S Employer name Roswell Park Cancer Institute Amount $14,121.34 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTENBAUM, JUDITH Employer name Rockland County Amount $14,122.24 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Essex County Amount $14,122.24 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, JOSE A Employer name Brooklyn Public Library Amount $14,121.52 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, VERNA M Employer name Education Department Amount $14,121.24 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BRENDA L Employer name SUNY College at Oneonta Amount $14,121.03 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, JEFFREY J Employer name Dept Transportation Region 5 Amount $14,121.32 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, CHRISTINE S Employer name Taconic DDSO Amount $14,120.66 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAS, LINDA S Employer name Western New York DDSO Amount $14,120.62 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHMAN, JEAN M Employer name Camp Gabriels Corr Facility Amount $14,120.42 Date 03/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNIGAN, PERCY HUGH Employer name NYS Power Authority Amount $14,120.41 Date 08/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, DALE E Employer name Batavia City-School Dist Amount $14,120.82 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, RUTH B Employer name Dept Labor - Manpower Amount $14,120.24 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSE, RICHARD E Employer name Rensselaer County Amount $14,120.28 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, ROSEMARY T Employer name Orange County Amount $14,120.24 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, WILLIAM G Employer name Dept Labor - Manpower Amount $14,120.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, JOSEPH A Employer name City of Rochester Amount $14,120.24 Date 12/29/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, GEORGE D Employer name Village of Sylvan Beach Amount $14,120.08 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, MARY E Employer name NYack UFSD Amount $14,119.62 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ROOSEVELT Employer name Westbury UFSD Amount $14,119.96 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, J ROBERTO Employer name City of Rochester Amount $14,119.89 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMZA, HENRY C Employer name Thruway Authority Amount $14,119.84 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, PHYLLIS J Employer name Cornell University Amount $14,119.49 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CARL H Employer name Pine Valley CSD Amount $14,119.44 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMI, NICKOLAS A Employer name Cohoes City School Dist Amount $14,119.14 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTER, TYRONE Employer name Poughkeepsie City School Dist Amount $14,119.01 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JULIA M Employer name Bernard Fineson Dev Center Amount $14,119.24 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, LILLIE R Employer name Long Island Dev Center Amount $14,119.32 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISANTZ, EILEEN M Employer name City of Buffalo Amount $14,119.24 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOAN M Employer name SUNY Binghamton Amount $14,119.24 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHEM, JOHN C Employer name Schalmont CSD Amount $14,118.93 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HNIS, ROBERT C Employer name Town of Oyster Bay Amount $14,118.59 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DOUGLAS J Employer name Saratoga County Amount $14,118.28 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANTA, JOAN Employer name Oceanside UFSD Amount $14,118.44 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKER, DONNA Employer name Capital Dist Psych Center Amount $14,118.28 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, CONRAD C Employer name City of Buffalo Amount $14,118.16 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOGHUE, MARYELLEN R Employer name BOCES Suffolk 2nd Sup Dist Amount $14,117.91 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, DONNA L Employer name Pilgrim Psych Center Amount $14,118.16 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOTT, ANNA Employer name Mount Pleasant CSD Amount $14,117.96 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MADGE E Employer name Orange County Amount $14,118.13 Date 04/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESIO, CAROLYN L Employer name St Lawrence Psych Center Amount $14,117.33 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MARJORIE A Employer name Chautauqua County Amount $14,117.12 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKOLAIDIS, VASILIOS Employer name Lindenhurst UFSD Amount $14,117.76 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHEY, RONALD F Employer name Medina CSD Amount $14,116.84 Date 11/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARGARET A Employer name Menands UFSD Amount $14,116.96 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, PAULA Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,116.51 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEHLE, CHARLOTTE J Employer name Department of Tax & Finance Amount $14,116.76 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, CARLOS A Employer name Dept Transportation Region 10 Amount $14,116.72 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, WILLIAM M Employer name Village of Rockville Centre Amount $14,116.66 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, JOSEPH P Employer name Coxsackie Corr Facility Amount $14,116.38 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUP, DEAN C Employer name Div Criminal Justice Serv Amount $14,116.17 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTI, FLORENCE M Employer name Westchester County Amount $14,116.28 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, KATHLEEN M Employer name New York State Assembly Amount $14,115.42 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUTIO, VIRGINIA Employer name Patchogue-Medford UFSD Amount $14,116.12 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, GEORGE Employer name Town of Cochecton Amount $14,115.76 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELGERMAN, GLORIA A Employer name BOCES-Orange Ulster Sup Dist Amount $14,115.24 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORANCE, GERARD Employer name Town of Greenburgh Amount $14,115.30 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, DOUGLAS C Employer name Oceanside UFSD Amount $14,115.26 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIN, CHET Employer name Suffolk OTB Corp Amount $14,115.24 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKFIELD, CYNTHIA W Employer name Bernard Fineson Dev Center Amount $14,115.21 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, HERBERT G, JR Employer name Hudson River Psych Center Amount $14,114.96 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, KAREN A Employer name Greece CSD Amount $14,114.74 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, THURMAN W Employer name Essex County Amount $14,115.20 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, PATRICIA A Employer name Appellate Div 3rd Dept Amount $14,114.70 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBECK, KATHLEEN T Employer name Port Jervis City School Dist Amount $14,115.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE E Employer name Rockland Psych Center Children Amount $14,115.00 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, LAURIE A Employer name City of Binghamton Amount $14,114.38 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, MARIANO Employer name New York City Childrens Center Amount $14,114.15 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JUDITH J Employer name SUNY Buffalo Amount $14,113.81 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDT, LINDA L Employer name Town of West Seneca Amount $14,113.53 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CHRISTINE M Employer name Nassau County Amount $14,113.50 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSON, ANN M Employer name Cornell University Amount $14,113.88 Date 11/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANICE B Employer name Saratoga County Amount $14,113.36 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, ZELDA Employer name Queens Psych Center Children Amount $14,113.28 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENPECK, MARY C Employer name Cooperstown CSD Amount $14,113.32 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, THERESA A Employer name SUNY Health Sci Center Syracuse Amount $14,113.32 Date 09/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT Employer name Suffolk County Amount $14,113.32 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSNICA, RONALD T Employer name City of Amsterdam Amount $14,113.28 Date 04/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONAUGH, DONAGH M Employer name Suffolk County Amount $14,113.32 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JULIETA A Employer name Westchester County Amount $14,113.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SALLE, RAYMOND H Employer name Clinton County Amount $14,113.18 Date 08/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANELLI, FRANK Employer name Department of State Amount $14,112.88 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALDRETT, JOAN D Employer name North Babylon UFSD Amount $14,112.32 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ESTHER Employer name Western New York DDSO Amount $14,112.28 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, JOSE L Employer name SUNY College at New Paltz Amount $14,111.93 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, RONALD G Employer name Town of Genesee Falls Amount $14,112.32 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHTRY, NORMA A Employer name Erie County Amount $14,112.36 Date 11/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JOSEPH R Employer name Oneida County Amount $14,111.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, MARY ANN Employer name Town of Evans Amount $14,112.32 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DANIEL P Employer name Department of Tax & Finance Amount $14,111.83 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEMANN, WILLIAM H Employer name Elwood UFSD Amount $14,111.84 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JENNIFER L Employer name Fulton Corr Facility Amount $14,111.76 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JAMES T Employer name Town of Oswegatchie Amount $14,111.58 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAEHL, ROSE M Employer name Westchester County Amount $14,111.32 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, VINCENT N Employer name Town of Hempstead Amount $14,111.28 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTMANN, CECILIA A Employer name St Lawrence Psych Center Amount $14,111.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, BARBARA V Employer name Children & Family Services Amount $14,111.32 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GREGORY R Employer name Dpt Environmental Conservation Amount $14,111.06 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIELOCH, CONSTANCE Employer name Northport East Northport UFSD Amount $14,111.28 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, SUE A Employer name Lansing CSD Amount $14,111.20 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, BONNIE LEE Employer name Livingston County Amount $14,111.24 Date 02/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, VANESSA D Employer name Mt Vernon City School Dist Amount $14,110.85 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDMAN, CYNTHIA A Employer name Arlington CSD Amount $14,111.05 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, CONSTANCE J Employer name Mohawk Valley General Hospital Amount $14,110.24 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ALETHEIA C Employer name Buffalo Psych Center Amount $14,110.68 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, RICHARD C Employer name Westchester County Amount $14,110.51 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, JACQUELINE K Employer name Lewis County Amount $14,110.57 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, SUSIE Employer name SUNY Buffalo Amount $14,110.12 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLA, CATHERINE A Employer name Finger Lakes DDSO Amount $14,109.85 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNING, BETH T Employer name Huntington Public Library Amount $14,109.74 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKES, WILLIE, JR Employer name Niagara Falls City School Dist Amount $14,109.32 Date 06/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM-BUCKLEY, DONNA G Employer name Letchworth CSD at Gainesville Amount $14,109.24 Date 09/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, BETSEY A Employer name Bethlehem CSD Amount $14,109.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WALTER L Employer name Corning Community College Amount $14,109.05 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWERY, PAULINE R Employer name Cornell University Amount $14,109.20 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, NOVLETTE F Employer name Westchester Health Care Corp Amount $14,108.63 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUNIO, LOUIS Employer name City of Canandaigua Amount $14,109.24 Date 04/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, RALPH R Employer name Coxsackie Corr Facility Amount $14,108.20 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBERGER, MICHAEL J Employer name Dept Transportation Region 10 Amount $14,108.32 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGNER, GEORGE B Employer name City of Saratoga Springs Amount $14,108.24 Date 07/21/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, ROBERT L Employer name Broome County Amount $14,108.28 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVAKO, SARA T Employer name Senate Special Annual Payroll Amount $14,108.20 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BERNICE Employer name Orange County Amount $14,108.24 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUREK, SUSAN V Employer name Erie County Medical Cntr Corp Amount $14,108.04 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, CAROL M Employer name Erie County Amount $14,108.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABINSKI, JANE C Employer name Supreme Court Clks & Stenos Oc Amount $14,107.80 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARTIN W Employer name Oswego County Amount $14,107.20 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, RICHARD Employer name Chemung County Amount $14,107.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, HECTOR Employer name Brooklyn Public Library Amount $14,107.31 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, THOMAS R Employer name Ninth Judicial District Normal Amount $14,107.01 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBEK, MARGARITA A Employer name Suffolk Coop Library System Amount $14,106.44 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, JANICE L Employer name Cornell University Amount $14,107.16 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLINSKY, MYRNA Employer name Department of Health Amount $14,107.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DAVID E Employer name Chemung County Amount $14,107.12 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RUTH A Employer name Liverpool CSD Amount $14,106.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAN, MICHAEL H Employer name Saratoga County Amount $14,106.37 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDI, MARK P Employer name Office For The Aging Amount $14,106.42 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, ANTHONY M Employer name Onondaga County Amount $14,106.12 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, SARAH A Employer name Roswell Park Memorial Inst Amount $14,106.12 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, THOMAS J Employer name City of Poughkeepsie Amount $14,105.99 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLESTON, WILLIAM E Employer name Washington County Amount $14,106.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAM, CAROL Employer name Lawrence UFSD Amount $14,106.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, MICHELINA R Employer name Pilgrim Psych Center Amount $14,106.12 Date 12/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, MARY T Employer name Lewiston-Porter CSD Amount $14,105.16 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERIWETHER, NANCY H Employer name Chemung County Amount $14,105.94 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, EVELYN Employer name New Paltz CSD Amount $14,105.12 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SHIRLEY J Employer name Whitney Point CSD Amount $14,105.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, CLAUDETTE M Employer name Long Island Dev Center Amount $14,105.08 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERVONY, ISABEL Employer name Division For Youth Amount $14,105.20 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ETHEL L Employer name Division For Youth Amount $14,105.12 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVALE, PEPE Employer name Port Authority of NY & NJ Amount $14,105.04 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURLEY, MARY M Employer name Department of Motor Vehicles Amount $14,104.92 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ERMA A Employer name Tompkins County Amount $14,104.86 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN A Employer name Allegany County Amount $14,104.62 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, SHARON A Employer name Jefferson County Amount $14,104.16 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, LEONARD, JR Employer name Penfield CSD Amount $14,104.12 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLL, BETTY Employer name BOCES-Onondaga Cortland Madiso Amount $14,104.08 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANNA L Employer name Dept Health - Veterans Home Amount $14,104.06 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIA, ANTHONY Employer name East Islip UFSD Amount $14,103.32 Date 01/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANN, VALERIA T Employer name Health Research Inc Amount $14,103.16 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BRUCE E Employer name Suffolk County Amount $14,103.50 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, BARBARA J Employer name Niagara County Amount $14,102.28 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMARINO, H R Employer name Nassau County Amount $14,103.71 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTERBERGER, DALE R Employer name SUNY Albany Amount $14,102.24 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, STEPHEN J Employer name Children & Family Services Amount $14,102.12 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, BARBARA R Employer name Bay Shore UFSD Amount $14,103.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, BARBARA A Employer name Village of Tarrytown Amount $14,103.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DELORES M Employer name Hyde Park CSD Amount $14,102.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINARD, DOROTHY Employer name Rockland Psych Center Amount $14,102.12 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERFIS, LAWRENCE E Employer name Fulton County Amount $14,102.08 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTONE, ROBERT C Employer name Dept Transportation Region 9 Amount $14,102.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, MARY A Employer name Fourth Jud Dept - Nonjudicial Amount $14,102.04 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, PATRICIA J Employer name Buffalo City School District Amount $14,102.00 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENDINGER, RALPH D Employer name Thruway Authority Amount $14,102.04 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCLIFF, MARGARET E Employer name Broome DDSO Amount $14,101.75 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCI, MILDRED Employer name BOCES Eastern Suffolk Amount $14,101.97 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GEORGETTE B Employer name Hsc at Syracuse-Hospital Amount $14,101.82 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, NANCY L Employer name NYS Office People Devel Disab Amount $14,101.76 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BERNADETTE A Employer name Harborfields CSD of Greenlawn Amount $14,101.68 Date 12/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, ESTELLE Employer name Erie County Amount $14,101.04 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALENDA L Employer name Erie County Amount $14,101.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, ANNE M Employer name Wyoming County Amount $14,101.47 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON- RILEY, SADIE I Employer name Workers Compensation Board Bd Amount $14,100.83 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMKO, JEANIE C Employer name Harlem Valley Psych Center Amount $14,101.08 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, NELLIE M Employer name Otsego County Amount $14,100.88 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADOVITO, CARMINE B Employer name Lockport City School Dist Amount $14,100.96 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNT, ANNA E Employer name NYS Office People Devel Disab Amount $14,100.12 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMAN, ANN-LOUISE H Employer name Town of North Salem Amount $14,100.28 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JUDY L Employer name Chenango County Amount $14,100.08 Date 09/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPOT, VIVIAN Employer name Huntington UFSD #3 Amount $14,100.14 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYNDA, MARY ANN Employer name BOCES-Erie 1st Sup District Amount $14,099.64 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, IVY K Employer name Monroe County Wtr Authority Amount $14,100.20 Date 05/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKIND, LINDA Employer name Lawrence UFSD Amount $14,099.50 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SUSAN Employer name Westchester County Amount $14,099.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, CAROLANN E Employer name West Islip UFSD Amount $14,098.92 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTMYER, SCOTT D Employer name Village of Brockport Amount $14,098.84 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBER, CAROLE Employer name Town of North Hempstead Amount $14,099.12 Date 12/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MARY B Employer name Department of Tax & Finance Amount $14,099.08 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLELLAN, CAROL A Employer name Orleans Corr Facility Amount $14,098.73 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, PAMELA F Employer name Berkshire UFSD Amount $14,098.61 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, LAWRENCE M Employer name Westmoreland CSD Amount $14,098.04 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA-SMITH, CAROL A Employer name Dept Transportation Region 1 Amount $14,098.08 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT G Employer name Town of Hammond Amount $14,098.12 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, COLLEEN M Employer name Ulster County Amount $14,097.63 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWAN, JOHN A Employer name Cornell University Amount $14,097.88 Date 06/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, LINDA K Employer name Albany County Amount $14,097.63 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, ROGER G, SR Employer name Cortland County Amount $14,098.12 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKER, NEIL E Employer name SUNY College at Cortland Amount $14,097.28 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREVETTI, ANNETTE Employer name Carle Place UFSD Amount $14,097.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DORIS H Employer name Hinsdale CSD Amount $14,096.16 Date 06/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, FREDERICK J Employer name Town of Esopus Amount $14,096.87 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYBURN, THEODORE R Employer name SUNY Buffalo Amount $14,096.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, PATRICIA H Employer name North Babylon UFSD Amount $14,096.25 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MILDRED C Employer name NYS Office People Devel Disab Amount $14,096.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, EDWARD J Employer name Dept Transportation Region 10 Amount $14,096.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODICO, TERESA A Employer name Chemung County Amount $14,096.09 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARGARET A Employer name William Floyd UFSD Amount $14,096.08 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, BETTY E Employer name Village of Massapequa Park Amount $14,095.99 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, DOROTHY L Employer name SUNY College at Fredonia Amount $14,095.18 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EVELYN Employer name Erie County Amount $14,095.04 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARGARET A Employer name Port Authority of NY & NJ Amount $14,094.95 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTACROCE, KATHERINE I Employer name Suffolk County Amount $14,095.12 Date 02/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNOZZO, MATILDA Employer name SUNY Health Sci Center Brooklyn Amount $14,095.00 Date 05/10/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOW, MARTHA Employer name City of Albany Amount $14,094.74 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, ELIZABETH A Employer name Creedmoor Psych Center Amount $14,094.75 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEELE, YVONNE P Employer name Town of Marion Amount $14,094.75 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, JOHN C Employer name Onondaga County Amount $14,094.13 Date 01/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLIVATHUCKAL, ANTHONY J Employer name Insurance Department Amount $14,094.41 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTSEN, JANICE Employer name Greene County Amount $14,094.20 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, MARGARET Employer name Ninth Judicial Dist Amount $14,094.62 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRINC, TRAIAN Employer name Bellmore-Merrick CSD Amount $14,094.12 Date 10/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, PHYLLIS A Employer name SUNY at Stonybrook-Hospital Amount $14,094.12 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNATTI, LUCY D Employer name Webster CSD Amount $14,093.88 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMMER, SHARYL M Employer name Erie County Amount $14,094.05 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLINI, FRANK G Employer name City of New Rochelle Amount $14,093.77 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SARAH M Employer name SUNY College Techn Farmingdale Amount $14,094.08 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, YVONNE E Employer name Off of the State Comptroller Amount $14,094.07 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMACK, SHEILA R Employer name Sullivan County Amount $14,094.12 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERILA, THOMAS W Employer name Broome County Amount $14,092.50 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, HERMAN Employer name Butler Correctional Facility Amount $14,092.44 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTYN, RALPH T Employer name Depew UFSD Amount $14,093.08 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, HUGH P Employer name Canton CSD Amount $14,092.12 Date 01/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, THOMAS A Employer name Town of Southampton Amount $14,092.12 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ANGELA Q Employer name Dpt Environmental Conservation Amount $14,092.42 Date 05/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVINE, CARRIE M Employer name Western New York DDSO Amount $14,092.08 Date 01/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MALINDA E Employer name Taconic DDSO Amount $14,092.08 Date 10/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUBLEWSKI, DELPHINE M Employer name Frontier CSD Amount $14,092.12 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNOFF, SHELLY Employer name Children & Family Services Amount $14,091.95 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, JEAN Employer name Westchester County Amount $14,092.00 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLANDER, JURDES Employer name Greene Corr Facility Amount $14,092.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATELY, HELEN A Employer name Pilgrim Psych Center Amount $14,092.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DONALD E Employer name Department of Transportation Amount $14,091.51 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANO, ANTHONY Employer name Schenectady County Amount $14,091.76 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDEN, MARY L Employer name Nassau Health Care Corp Amount $14,091.52 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWASUTYN, DOUGLAS W Employer name Department of Tax & Finance Amount $14,091.04 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, MARGARET B Employer name Livingston County Amount $14,091.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, LOUISE Employer name North Babylon UFSD Amount $14,091.33 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSEN, CAROLYN Employer name East Meadow UFSD Amount $14,091.24 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, TERRY P Employer name Rochester Psych Center Amount $14,090.74 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, CHARLES J, II Employer name BOCES-Otsego Northern Catskill Amount $14,090.59 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESMANN, MARILYN B Employer name Schenectady County Amount $14,090.96 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, VICTOR M Employer name City of Rochester Amount $14,090.92 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RICHARD J Employer name Adirondack CSD Amount $14,090.38 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, NORMAN T Employer name Town of Avon Amount $14,090.16 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSKIVER, JOAN Employer name Steuben County Amount $14,090.52 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE L Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,089.88 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MICHAEL J Employer name Town of Mount Hope Amount $14,089.98 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DANIEL M Employer name Fulton County Amount $14,089.95 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDITH, DONNA H Employer name Monroe County Amount $14,088.76 Date 10/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIQUE, JUSNEL Employer name Rockland Psych Center Amount $14,089.92 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIS, ALEXIS M Employer name Orange County Amount $14,089.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPALA, JUDITH A Employer name New York State Assembly Amount $14,088.85 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVULLO, DONNA B Employer name Schenectady County Amount $14,088.75 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, KATHLEEN A Employer name Erie County Amount $14,088.55 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, PATRICIA A Employer name South Jefferson CSD Amount $14,088.38 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISELESKY, MICHAEL J Employer name Oyster Bay-East Norwich CSD Amount $14,088.16 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAZZARINO, ROBERT R Employer name Huntington UFSD #3 Amount $14,088.49 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CLAY W Employer name NYS Higher Education Services Amount $14,088.39 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARCIA M Employer name NYS Higher Education Services Amount $14,088.08 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONN, LINDA A Employer name Liverpool CSD Amount $14,088.89 Date 02/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, LAURIE N Employer name Rockland County Amount $14,088.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNHOFF, SALLY Employer name BOCES-Westchester Putnam Amount $14,087.96 Date 01/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURUN, SHIRLEY I Employer name Tompkins County Amount $14,088.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGENFELTER, EMMA R Employer name Indian River CSD Amount $14,087.96 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADA, DENISE M Employer name Wayne County Amount $14,087.74 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCHSINGER, DONALD W Employer name Onondaga County Wtr Authority Amount $14,087.92 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLER, DAVID W Employer name Williamson CSD Amount $14,087.78 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, MARILYN Employer name Central NY DDSO Amount $14,088.00 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GEORGE Employer name Rockland Psych Center Amount $14,087.08 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, LAURA A Employer name Onondaga County Amount $14,087.37 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILTON, ROBERT L Employer name Franklinville CSD Amount $14,087.23 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARMEN L Employer name Hudson Valley DDSO Amount $14,087.04 Date 03/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, SARAH C Employer name Supreme Court Clks & Stenos Oc Amount $14,087.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, GERTRUDE C Employer name Rochester Psych Center Amount $14,086.89 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, SHARON L Employer name Mechanicville Housing Auth Amount $14,087.04 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, LUCY A Employer name Auburn Corr Facility Amount $14,087.00 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVELL, MARIE E Employer name Brentwood UFSD Amount $14,087.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELOCK, WILLIAM D Employer name NYS Power Authority Amount $14,086.75 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CHRISTINE M Employer name Central NY DDSO Amount $14,086.63 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JOSEPH V Employer name SUNY College Technology Canton Amount $14,086.64 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARHOFTIG, JEROLD M Employer name Half Hollow Hills CSD Amount $14,086.60 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNET, KAREN J Employer name Department of Transportation Amount $14,086.39 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIRGINIA M Employer name Cornell University Amount $14,086.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARY R Employer name Manhattan Psych Center Amount $14,086.04 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, MARY S Employer name Nassau County Amount $14,086.27 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTALDI, VINCENT M Employer name Hudson River Psych Center Amount $14,085.04 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBERGER, EDWARD M Employer name Suffolk County Amount $14,085.96 Date 12/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTRIDGE, JEANNE M Employer name Greece CSD Amount $14,085.78 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BEAN, CARELLAN R Employer name Rockland County Amount $14,086.34 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERES, GARY C Employer name Erie County Amount $14,085.04 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, GEORGE R Employer name Orange County Amount $14,084.96 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, GERALDINE B Employer name Dept Labor - Manpower Amount $14,084.04 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCARI, ERNESTO Employer name Union-Endicott CSD Amount $14,084.04 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, PATRICIA C Employer name Hicksville UFSD Amount $14,084.02 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDOD, ALEXANDER Employer name SUNY at Stonybrook-Hospital Amount $14,084.77 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACBAIN, JAMES D Employer name Hamilton CSD Amount $14,084.37 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKER, VERN A Employer name Town of Hopewell Amount $14,084.17 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, WILLIAM J Employer name Suffolk County Amount $14,084.00 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ELLEZA H Employer name Creedmoor Psych Center Amount $14,083.96 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, WILLIAM F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,083.92 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOSEPH R Employer name Dept Transportation Region 6 Amount $14,083.89 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, D ANNETTE Employer name Newark CSD Amount $14,084.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMES L Employer name Finger Lakes DDSO Amount $14,083.58 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGER, JOHN C Employer name Dept Transportation Reg 11 Amount $14,083.70 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTO, LILLIAN L Employer name SUNY College at Geneseo Amount $14,083.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVER, ETHEL M Employer name Hudson Corr Facility Amount $14,082.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLEE, JOANNA M Employer name Ellicottville CSD Amount $14,084.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, VIRGINIA A Employer name New York Public Library Amount $14,083.54 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAULETTE Employer name Rochester Psych Center Amount $14,082.70 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKE, WILLIAM G Employer name Village of Mamaroneck Amount $14,083.26 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MIGUEL Employer name Pilgrim Psych Center Amount $14,082.96 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, NELSON J Employer name NYS Teachers Retirement System Amount $14,082.62 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, DOUGLAS J Employer name Homer CSD Amount $14,082.84 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELILLO, HELEN Employer name SUNY Stony Brook Amount $14,082.46 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, GLORIA J Employer name Warren County Amount $14,082.46 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, JANICE P Employer name Roswell Park Cancer Institute Amount $14,082.24 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARELLI, MARIO V Employer name City of Yonkers Amount $14,082.39 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOUGALL, LINDA C Employer name Town of Colton Amount $14,082.06 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTHAN, MARGARET S Employer name Copiague UFSD Amount $14,082.08 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTO, CATHERINE A Employer name Sewanhaka CSD Amount $14,081.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTON, PENNY L Employer name Newark CSD Amount $14,081.94 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANITO, ANTHONY R Employer name Nassau Co Voc Edu & Ext Bd Amount $14,081.96 Date 07/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINK, MARYLIN I Employer name Greece CSD Amount $14,081.82 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIERLEIN, PATRICIA E Employer name Lakeland CSD of Shrub Oak Amount $14,081.31 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LAURENCE O Employer name NYS Senate Regular Annual Amount $14,081.16 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONOFFSKI, ELIZABETH A Employer name Oswego County Amount $14,081.39 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUARO, PETER F Employer name Nassau County Amount $14,081.04 Date 03/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADISON, DONNA M Employer name Johnson City CSD Amount $14,079.98 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, RITA L Employer name SUNY Buffalo Amount $14,079.92 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOLO, CAROL A Employer name SUNY College at New Paltz Amount $14,080.45 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIN, NINA E Employer name SUNY at Stonybrook-Hospital Amount $14,080.25 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILABRERA, WILFRED A I Employer name Brooklyn DDSO Amount $14,079.54 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEMAN, PATRICIA Employer name Orange County Amount $14,079.66 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIS, BEVERLY J Employer name Fourth Jud Dept - Nonjudicial Amount $14,079.89 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, CECELIA A Employer name Dept Labor - Manpower Amount $14,079.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABERZAK, EDWARD J Employer name Camp Pharsalia Corr Facility Amount $14,080.04 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOSEPH T Employer name Broome County Amount $14,079.53 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCHICK, JUDITH A Employer name SUNY Albany Amount $14,079.48 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICCINO, RAYMOND J Employer name Dept Transportation Region 4 Amount $14,078.76 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDIATE, CATHLEEN A Employer name Suffolk County Amount $14,078.60 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHEY, CONSTANCE L Employer name Arlington CSD Amount $14,077.67 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALCARCEL, JOAN M Employer name Westchester Health Care Corp Amount $14,078.49 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINETTO WIGGER, MARILYN Employer name Suffolk County Amount $14,077.96 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, PHILOMENA B Employer name Erie County Medical Cntr Corp Amount $14,077.89 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, SHARI A Employer name Broome County Amount $14,077.55 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, RAMON Employer name Pilgrim Psych Center Amount $14,077.39 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, RENATE Employer name State Insurance Fund-Admin Amount $14,077.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, GLENN J Employer name Beaver River CSD Amount $14,077.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHLUS, CHARLOTTE A Employer name Herkimer County Amount $14,077.04 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRICO, ROBIN J Employer name Hancock CSD Amount $14,077.17 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BARBARA A Employer name City of Schenectady Amount $14,076.92 Date 09/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMOND, JEAN M Employer name City of Buffalo Amount $14,076.96 Date 10/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, ANNEMARIE V Employer name Suffolk County Amount $14,076.83 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGONY, LIVIA Employer name Dept Labor - Manpower Amount $14,076.72 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JANICE M Employer name Ithaca City School Dist Amount $14,076.71 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MADELYN E Employer name Rochester Childrens Services Amount $14,076.42 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHDURF, BERNADINE Employer name Red Creek CSD Amount $14,076.12 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, RALPH Employer name Lindenhurst UFSD Amount $14,076.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINFOOT, JANET E Employer name Vestal CSD Amount $14,076.08 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CLEO A Employer name Town of Owego Amount $14,076.08 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JANICE A Employer name Chenango Forks CSD Amount $14,076.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKETT, WILLIAM A, JR Employer name City of Mount Vernon Amount $14,076.00 Date 09/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONDE, KEVIN T Employer name Oneida County Amount $14,076.04 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTRAUB, MIRIAM Employer name Kings Park Psych Center Amount $14,076.00 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BARBARA J Employer name Carmel CSD Amount $14,075.96 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, JOHN W Employer name Long Island Dev Center Amount $14,075.88 Date 11/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, PATRICE A Employer name Erie County Medical Cntr Corp Amount $14,074.55 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BOB S Employer name Long Island Dev Center Amount $14,074.38 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, SHARLENE E Employer name Orange County Amount $14,075.25 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAEL J Employer name Office of General Services Amount $14,075.04 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, MARGIE LOU Employer name Suffolk County Amount $14,075.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETTE, SUSAN M Employer name Clinton County Amount $14,074.09 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNEAU, LINDA J Employer name Department of Transportation Amount $14,074.04 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUMPE, EVELYN G Employer name Delaware County Amount $14,074.37 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREADES, ANN Employer name Suffolk County Amount $14,074.33 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, VERA Employer name SUNY College at Fredonia Amount $14,073.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHTERMANN, GLENN A Employer name Dutchess County Amount $14,074.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGASSER, ANN M Employer name Erie County Amount $14,073.92 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMONACO, PATSY Employer name UFSD of the Tarrytowns Amount $14,073.56 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, BEATRICE L Employer name Greece CSD Amount $14,073.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTLE, GAIL C Employer name Livingston County Amount $14,073.96 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, NANCY A Employer name Jn Adam Small Residence Unit Amount $14,073.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, LOUIS J Employer name Cold Spring Harbor CSD Amount $14,072.88 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, RENITA A Employer name Chautauqua County Amount $14,072.95 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOODY, JUDY E Employer name Lyons CSD Amount $14,072.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNACKI, MARY F Employer name Education Department Amount $14,072.84 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, ELAINE T Employer name BOCES-Onondaga Cortland Madiso Amount $14,072.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SYLVIA Employer name Temporary & Disability Assist Amount $14,072.52 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS-JOHNSON, GWEN T Employer name NYC Family Court Amount $14,072.49 Date 11/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGHILL, PATRICIA L Employer name Dept Labor - Manpower Amount $14,072.65 Date 12/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHRISTINE A Employer name Clinton County Amount $14,072.07 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, DAVID R Employer name North Syracuse CSD Amount $14,072.04 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ALICE R Employer name State Insurance Fund-Admin Amount $14,071.79 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, DIANE R Employer name Town of Huntington Amount $14,071.82 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINO, FLORENCE C Employer name Oceanside UFSD Amount $14,072.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, CHARLES C Employer name Children & Family Services Amount $14,072.19 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEBERG, ALAN L Employer name Town of Islip Amount $14,071.85 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCKA, MARIE Employer name Taconic DDSO Amount $14,071.69 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, KAREN A Employer name Ballston Spa-CSD Amount $14,071.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASENJAGER, ROBERT L Employer name Finger Lakes DDSO Amount $14,071.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, LAURA Employer name Nassau County Amount $14,071.34 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSOW, KELLIE J Employer name Sunmount Dev Center Amount $14,070.84 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRAUGH, SANDRA D Employer name BOCES-Albany Schenect Schohari Amount $14,070.94 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, LORETTA Employer name New York Public Library Amount $14,070.88 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABERRY, BARBARA Employer name Brooklyn Public Library Amount $14,071.04 Date 01/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EUNICE C Employer name Ontario County Amount $14,070.20 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKI, EILEEN P Employer name Great Neck UFSD Amount $14,070.55 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKELS, DEBRA J Employer name Kings Park Psych Center Amount $14,070.21 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERNACIK, PAUL Employer name Roswell Park Cancer Institute Amount $14,070.80 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DIANE S Employer name Dryden CSD Amount $14,070.11 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAY, BARBARA I Employer name Pine Plains CSD Amount $14,070.80 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNERKNECHT, MARK E Employer name Whitesboro CSD Amount $14,070.04 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, JACQUELINE E Employer name Watertown City School District Amount $14,070.61 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMBERGER, CAROL F Employer name Longwood CSD at Middle Island Amount $14,069.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MARY V Employer name Herkimer County Amount $14,069.92 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, NINA J Employer name Kirby Forensic Psych Center Amount $14,069.96 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCIARDI, VICTORIA Employer name South Beach Psych Center Amount $14,069.84 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, RICHARD H Employer name City of Watertown Amount $14,069.80 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARIE M Employer name Rockland Psych Center Amount $14,070.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, JANET E Employer name Broome County Amount $14,069.20 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ELIZABETH Employer name Nassau County Amount $14,069.10 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWOZDZ, SANDRA H Employer name Children & Family Services Amount $14,069.15 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERAGON, VIRGINIA A Employer name Hudson River Psych Center Amount $14,068.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, BARBARA Employer name Cato-Meridian CSD Amount $14,068.88 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWHORN, DORIS WAY Employer name Corning Painted Pst Enl Cty Sd Amount $14,068.80 Date 07/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JACK W Employer name Hudson Valley DDSO Amount $14,069.08 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANANE, COMFORT A Employer name NYC Convention Center Opcorp Amount $14,068.60 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKOT, JANET M Employer name SUNY at Stonybrook-Hospital Amount $14,068.38 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, GRACE V Employer name Thruway Authority Amount $14,067.51 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JEAN M Employer name Rush-Henrietta CSD Amount $14,067.88 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, WILLIAM M Employer name SUNY College at Fredonia Amount $14,067.88 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUERO, ARNOLD Employer name City of Amsterdam Amount $14,067.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAK, MELODY M Employer name NYS Higher Education Services Amount $14,067.42 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPCHAK, CAROL A Employer name Liverpool CSD Amount $14,066.83 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLER, MARJORIE Employer name Westchester County Amount $14,066.88 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CHRISTIE A Employer name Hunter-Tannersville CSD Amount $14,067.88 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZI, MARIE Employer name Supreme Ct Kings Co Amount $14,066.74 Date 12/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, MARIBA C Employer name Dept Health - Veterans Home Amount $14,066.68 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, LINDA M Employer name Third Jud Dept - Nonjudicial Amount $14,066.68 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVEJOY, JEFFREY A Employer name Town of Canandaigua Amount $14,066.45 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERARD A Employer name Metro Suburban Bus Authority Amount $14,066.39 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIRKANICH, KATHLEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $14,066.53 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARK P Employer name City of Peekskill Amount $14,066.18 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MARILYN A Employer name Brighton CSD Amount $14,065.96 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINI, CHERIE L Employer name Capital District DDSO Amount $14,066.21 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, GWENDOLYN Employer name Erie County Medical Cntr Corp Amount $14,066.21 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHONEY, DANIEL J Employer name Niagara Falls Pub Water Auth Amount $14,066.19 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, BETTY L Employer name Office of General Services Amount $14,065.92 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, PHILIP A Employer name Capital District DDSO Amount $14,065.32 Date 05/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH J Employer name Johnstown City School Dist Amount $14,065.91 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, GERALDINE Employer name Thruway Authority Amount $14,065.67 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, CHRISTINE A Employer name Deposit CSD Amount $14,065.76 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARJORIE H Employer name Red Hook CSD Amount $14,065.04 Date 08/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEN, MARY J Employer name Western New York DDSO Amount $14,065.13 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ELAINE D Employer name Bayview Corr Facility Amount $14,064.88 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROHIDA M Employer name Finger Lakes DDSO Amount $14,064.96 Date 08/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANDREA L Employer name Bernard Fineson Dev Center Amount $14,065.02 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPINE, JOSEPH W Employer name SUNY College at Oneonta Amount $14,064.84 Date 10/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROSEAU, JEANMARC Employer name Hudson Valley DDSO Amount $14,064.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, E. CAROLINE Employer name Queens Borough Public Library Amount $14,064.77 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERWAX, KATHLEEN S Employer name SUNY College at Plattsburgh Amount $14,064.84 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASTRY, MAHESHCHANDRA G, DR Employer name Pilgrim Psych Center Amount $14,064.16 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, MARLENE E Employer name Williamsville CSD Amount $14,064.07 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, CARITA R Employer name Broome DDSO Amount $14,064.01 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNESSY, LANA A Employer name Sunmount Dev Center Amount $14,064.36 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIBEL, ANGELA G Employer name SUNY Buffalo Amount $14,064.27 Date 07/31/2010 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