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 MATTHEWS, LULA MAE Employer name Nassau Health Care Corp Amount $14,063.96 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JAMES F Employer name Village of Windsor Amount $14,063.83 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLING, CAROL L Employer name Williamsville CSD Amount $14,063.80 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASARIO, MICHAEL A, SR Employer name Thruway Authority Amount $14,063.51 Date 10/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, KATHLEEN M Employer name Wende Corr Facility Amount $14,063.88 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, ELEANOR C Employer name Long Island Dev Center Amount $14,063.20 Date 09/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZERA, MAMIE R Employer name Pilgrim Psych Center Amount $14,063.80 Date 04/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-STEVENS, MADENA E Employer name Dept Labor - Manpower Amount $14,063.23 Date 04/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUKE, BARBARA J Employer name Cherry Valley-Springfield CSD Amount $14,063.76 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, LYDIA W Employer name Town of Harrison Amount $14,063.80 Date 11/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, IRENE Employer name Wyoming Corr Facility Amount $14,062.84 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, MARY M Employer name Longwood CSD at Middle Island Amount $14,062.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIGHT, ANN M Employer name Suffolk County Amount $14,062.84 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, MICHAEL P Employer name Oneida Correctional Facility Amount $14,062.44 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, JOSEPHINE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,062.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZANO, SALLY M Employer name City of Mount Vernon Amount $14,061.77 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, CARLA Employer name South Beach Psych Center Amount $14,062.50 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, VELORIA Employer name Westchester Health Care Corp Amount $14,061.76 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANAVATI, DINESH M Employer name Rochester Psych Center Amount $14,061.96 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, CAROL Employer name Rochester City School Dist Amount $14,061.70 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARA, DARLENE C Employer name Williamsville CSD Amount $14,061.63 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAMAN, RICHARD H Employer name Germantown CSD Amount $14,060.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, GRACE M Employer name Town of Oyster Bay Amount $14,060.92 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, HESTER E Employer name Port Authority of NY & NJ Amount $14,061.16 Date 12/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, JANE W Employer name Rye City School Dist Amount $14,061.61 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, GARY F Employer name Bare Hill Correction Facility Amount $14,061.07 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, ERNEST Employer name Rockland Psych Center Amount $14,060.92 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILIBERTI, JAMES Employer name Westchester County Amount $14,060.91 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LAWRENCE C Employer name Elmira Corr Facility Amount $14,061.02 Date 07/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JANET C Employer name Southern Tier Library System Amount $14,060.80 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, MARY E Employer name Dept Health - Veterans Home Amount $14,060.41 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARUP, STEPHEN A Employer name Dept Labor - Manpower Amount $14,060.41 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BRENDA H Employer name Oneida County Amount $14,060.74 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELIZABETH J Employer name Massena CSD Amount $14,060.79 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSOULAKI, NICK Employer name Nassau County Amount $14,060.12 Date 02/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOH, LAWRENCE J Employer name Brighton CSD Amount $14,060.91 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, MARY J Employer name East Islip UFSD Amount $14,058.88 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCANGELIS, CHERYL F Employer name Wayne County Amount $14,060.29 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JERRY R Employer name Sunmount Dev Center Amount $14,058.84 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, DIXY L Employer name SUNY College at Potsdam Amount $14,059.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GAIL Employer name Rochester City School Dist Amount $14,059.25 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, VALERIE T Employer name Carmel CSD Amount $14,058.80 Date 09/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERNS, SUSAN A Employer name Town of Owasco Amount $14,058.72 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JACQUELINE Employer name Capital District DDSO Amount $14,058.72 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARY P Employer name Fayetteville-Manlius CSD Amount $14,058.24 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLINGTON, FRANCES Employer name Delaware County Amount $14,057.80 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, GERALD O Employer name Erie County Amount $14,058.43 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KENNETH H Employer name Town of Oyster Bay Amount $14,057.58 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, COLLEEN R Employer name Phoenix CSD Amount $14,057.47 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JUDITH B Employer name BOCES-Del Chenang Madis Otsego Amount $14,057.68 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOO, CHA OEOK Employer name Greater Binghamton Health Cntr Amount $14,057.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFFRATH, HOWARD C Employer name Rochester School For Deaf Amount $14,057.08 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARONE, YOLANDA Employer name Nassau County Amount $14,057.64 Date 03/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTONICOLA, VINCENT L Employer name Bellmore-Merrick CSD Amount $14,057.12 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EUGENE F Employer name Suffolk County Wtr Authority Amount $14,057.04 Date 03/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURGENT, JEANNINE A Employer name SUNY Binghamton Amount $14,056.96 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, FRANK J Employer name BOCES Eastern Suffolk Amount $14,056.92 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, CHARLENE M Employer name Fulton County Amount $14,056.88 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIES, DONALD Employer name Town of Pike Amount $14,056.76 Date 04/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, HELEN Employer name Bronx Psych Center Children Amount $14,056.72 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, HELENE A Employer name Central NY DDSO Amount $14,056.72 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, AUGUSTIN Employer name Dept Labor - Manpower Amount $14,056.13 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNELLO, JOSEPHINE Employer name St Joseph's School For Deaf Amount $14,056.11 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, ALSON T Employer name Cornell University Amount $14,056.12 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BRIAN Employer name Creedmoor Psych Center Amount $14,055.72 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, KEITH Employer name City of Syracuse Amount $14,055.17 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNISANT, MARIE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,055.85 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JANE E Employer name Capital District DDSO Amount $14,055.68 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSANTE, RAFFAEL W Employer name Central NY Psych Center Amount $14,055.81 Date 04/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, JOANNE Employer name Erie County Amount $14,054.96 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSINK, PAULA M Employer name Attica Corr Facility Amount $14,055.97 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFFNER, BEVERLY V Employer name Rotterdam Mohonasen CSD Amount $14,054.64 Date 08/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIR, DWARKA P Employer name State Insurance Fund-Admin Amount $14,054.95 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMIE L Employer name Buffalo Psych Center Amount $14,054.66 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOMENHAFT, FLORA Employer name Nassau Health Care Corp Amount $14,053.96 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERSLAUGH, CAROL D Employer name Pittsford CSD Amount $14,053.76 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, SHELLEY D Employer name BOCES Erie Chautauqua Cattarau Amount $14,053.11 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZELLA, DEBORAH A Employer name East Greenbush CSD Amount $14,053.05 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVAIN, GHISLAINE Employer name NYC Civil Court Amount $14,052.92 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, ANNA Employer name Massapequa UFSD Amount $14,052.96 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GERALDINE H Employer name Nassau County Amount $14,052.84 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORSKI, RICHARD Employer name Buffalo City School District Amount $14,052.88 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROXANNE M Employer name Grand Island CSD Amount $14,052.84 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVRAT, BETTY D Employer name Nassau County Amount $14,052.76 Date 04/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNETO, FRANK Employer name Town of Babylon Amount $14,052.80 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, JEANNETTE M Employer name Broome County Amount $14,052.72 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, IOLA G Employer name J N Adam Dev Center Amount $14,052.68 Date 04/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDESHOFF, SCOTT W Employer name Rensselaer County Amount $14,052.32 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, CHARLES W Employer name Off Alcohol & Substance Abuse Amount $14,051.92 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCIC, DAVID Employer name NYS Power Authority Amount $14,051.88 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGOPIAN, JUDITH Employer name Pine Bush CSD Amount $14,051.97 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANEC, STEPHANIE J Employer name Department of Transportation Amount $14,051.92 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, LYNNE P Employer name Thruway Authority Amount $14,051.96 Date 03/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY J Employer name Temporary & Disability Assist Amount $14,051.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMAN, JAMES F Employer name Town of Plattsburgh Amount $14,051.80 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, ANNE M Employer name Sullivan County Amount $14,050.88 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAYETTE, ANDREW J Employer name Bare Hill Correction Facility Amount $14,051.40 Date 10/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALEN, GERALDINE Employer name Town of Babylon Amount $14,051.68 Date 03/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BETTY M Employer name Queens Borough Public Library Amount $14,050.89 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, EMILY Employer name Rome Dev Center Amount $14,050.68 Date 09/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, DARLA J Employer name Chemung County Amount $14,050.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, IRIS M Employer name Wallkill Corr Facility Amount $14,050.72 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKO, CHRISTEL E Employer name Union-Endicott CSD Amount $14,050.32 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIER, PAMELA F Employer name Town of Penfield Amount $14,049.88 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYEA, SUZANNA L Employer name Troy City School Dist Amount $14,050.60 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JACKIE L Employer name Monroe County Amount $14,049.76 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTTERWEICH, DONNA J Employer name City of North Tonawanda Amount $14,049.76 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, AGNES T Employer name Green Haven Corr Facility Amount $14,049.76 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, LINDA J Employer name Palmyra-Macedon CSD Amount $14,049.08 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLERN, DOLORES A Employer name Office of General Services Amount $14,049.72 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHANY, ANNE Employer name Delaware County Amount $14,049.11 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLASS, MARGARET T Employer name Kings Park Psych Center Amount $14,049.72 Date 08/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARS, DAVID H Employer name Town of Inlet Amount $14,049.05 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ROBERT G Employer name Middle Country CSD Amount $14,048.88 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNN, JAMES J Employer name SUNY College at Oswego Amount $14,048.76 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DAVID WAYNE Employer name City of Elmira Amount $14,048.76 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN C Employer name Allegany County Amount $14,048.88 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHWAZIK, RICHARD J Employer name Department of Health Amount $14,048.76 Date 08/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIKES, GREGORY J Employer name Erie County Medical Cntr Corp Amount $14,048.42 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, JOHN Employer name Tri-State Reg Planning Commis Amount $14,047.88 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, PATRICIA J Employer name Suffolk County Amount $14,048.68 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTI, THOMAS M Employer name City of Syracuse Amount $14,048.76 Date 05/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, JAMES O Employer name Town of Tonawanda Amount $14,047.68 Date 03/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHKA, STEPHEN Employer name City of Binghamton Amount $14,047.76 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER-LEVISON, SHELLEY A Employer name Village of Potsdam Amount $14,047.23 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, PATRICIA A Employer name Central NY DDSO Amount $14,046.80 Date 02/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINELLI, MICHAEL Employer name NYS Power Authority Amount $14,047.55 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JANE E Employer name Ontario County Amount $14,046.41 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Department of Tax & Finance Amount $14,047.49 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PETER J Employer name Montgomery County Amount $14,047.47 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSSONG, FRANCIS G Employer name Lockport City School Dist Amount $14,046.39 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, TIMOTHY S Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,045.84 Date 06/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPELL, ALICE F Employer name Genesee County Amount $14,045.97 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJAN, MARY G Employer name Western New York DDSO Amount $14,046.20 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, PATRICIA C Employer name BOCES-Monroe Amount $14,045.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHEK, ALEX Employer name Eastern NY Corr Facility Amount $14,045.76 Date 06/25/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, CAROL A Employer name Town of Amherst Amount $14,045.68 Date 05/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, JOSEPH D Employer name South Beach Psych Center Amount $14,045.68 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, DEBRA A Employer name Creedmoor Psych Center Amount $14,045.59 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HAROLD D Employer name Bedford Hills Corr Facility Amount $14,045.40 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINTON, RALPH M Employer name City of Saratoga Springs Amount $14,045.16 Date 01/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWI, ANDREA I Employer name Suffolk County Amount $14,044.92 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENEVIVA, MARY RITA Employer name Chemung County Amount $14,044.93 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOTOLO, PATRICIA E Employer name Village of Briarcliff Manor Amount $14,044.76 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, KATHLEEN Employer name Bay Shore UFSD Amount $14,044.31 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHS, ROBERT J Employer name Village of Fort Plain Amount $14,044.68 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, DENISE Employer name Suffolk County Amount $14,044.12 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLY, MERILVA Employer name Corning Painted Pst Enl Cty Sd Amount $14,044.72 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ARTHUR M, JR Employer name Mohawk Valley Psych Center Amount $14,044.16 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PAULA Employer name Genesee County Amount $14,044.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLA, PATRICK F Employer name Clarence CSD Amount $14,044.08 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, EILEEN T Employer name Nassau County Amount $14,043.92 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERTON, PAULA R Employer name Hsc at Brooklyn-Hospital Amount $14,043.84 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, MARY A Employer name Columbia County Amount $14,043.80 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DEBORAH J Employer name SUNY at Stonybrook-Hospital Amount $14,044.08 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, JEAN C Employer name Horseheads CSD Amount $14,043.68 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARTHANA J Employer name Children & Family Services Amount $14,043.92 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREEN, KIM M Employer name Islip UFSD Amount $14,043.31 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAINDL, KAREN R Employer name City of Rochester Amount $14,043.28 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAAR, JANET M Employer name BOCES-Erie 1st Sup District Amount $14,042.80 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, MICHAEL Employer name Dept Labor - Manpower Amount $14,043.13 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, FRANK L, JR Employer name Mt Mcgregor Corr Facility Amount $14,042.76 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERVALIS, PETER Employer name Suffolk County Amount $14,042.76 Date 03/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-GAMBLE, SHIRLEAN Employer name Westchester County Amount $14,042.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACH, JOYCE D Employer name Erie County Medical Cntr Corp Amount $14,042.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONCICH, ELIZABETH Employer name Pilgrim Psych Center Amount $14,042.27 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCHO, EILEEN M Employer name BOCES Eastern Suffolk Amount $14,042.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONEISER, RAMONA C Employer name Mohawk Correctional Facility Amount $14,041.05 Date 08/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, THOMAS G Employer name BOCES-Broome Delaware Tioga Amount $14,041.78 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MARIANO Employer name Suffolk County Amount $14,041.05 Date 05/11/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, KATHRYN J Employer name Cayuga County Amount $14,041.14 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, FLORENCE R Employer name Westchester County Amount $14,041.00 Date 09/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, MARY M Employer name NYS Association of Counties Amount $14,041.02 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, JOHN R Employer name Village of Liverpool Amount $14,041.00 Date 01/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUDITH K Employer name SUNY College Techn Farmingdale Amount $14,040.92 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHKOSKI, MARIA P Employer name Taconic DDSO Amount $14,040.68 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, VIVIENNE Employer name Queens Psych Center Children Amount $14,040.88 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFER, MARTIN J Employer name Village of Rockville Centre Amount $14,040.82 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, SUSAN A Employer name Fishkill Corr Facility Amount $14,040.60 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURMEL, TED L Employer name Rensselaer Housing Authority Amount $14,039.64 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, PAUL E Employer name Monroe County Amount $14,040.12 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, MARSHALL N Employer name Department of Tax & Finance Amount $14,039.80 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ROBERT E Employer name Buffalo Sewer Authority Amount $14,039.64 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRE, WILLIAM E Employer name South Beach Psych Center Amount $14,039.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APEL, ELIZABETH A Employer name Orange County Amount $14,039.07 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, CHARLES J Employer name Town of Brookhaven Amount $14,039.64 Date 10/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, DONALD E Employer name Town of Black Brook Amount $14,038.56 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDNEY, FRANCES M Employer name Niagara County Amount $14,038.19 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBARRONDO, IRIS Employer name Town of Islip Amount $14,038.27 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCINE BLUM Employer name Cortland County Amount $14,038.36 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MELVA Employer name Bernard Fineson Dev Center Amount $14,037.64 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCH, JANE F Employer name Syracuse City School Dist Amount $14,037.45 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, LENA M Employer name Kingsboro Psych Center Amount $14,037.92 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DIANE C Employer name Department of Tax & Finance Amount $14,037.68 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEARS, KATHERINE H Employer name City of Ogdensburg Amount $14,037.65 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSCHIEN, KENNETH A Employer name Div Housing & Community Renewl Amount $14,038.08 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, JOHN J Employer name Groveland Corr Facility Amount $14,038.08 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONTOPODIAS, JEANNE G Employer name Dutchess County Amount $14,037.33 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEBKE, LURA E Employer name Department of Tax & Finance Amount $14,036.96 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNER, ELANA Employer name SUNY Health Sci Center Syracuse Amount $14,036.95 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, DEAN F Employer name Thruway Authority Amount $14,037.34 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORT, JOHN E Employer name City of Buffalo Amount $14,036.86 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMKEN, RICHARD A Employer name West Genesee CSD Amount $14,037.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCQUE, KAREN A Employer name SUNY Albany Amount $14,036.41 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAN, BEY BEY Employer name Metro Suburban Bus Authority Amount $14,036.58 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONETTI, JUDITH M Employer name Monroe Woodbury CSD Amount $14,036.47 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARY S Employer name Erie County Amount $14,035.80 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, LAWRENCE B Employer name Westchester County Amount $14,035.70 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, LAURIE S Employer name Fairport CSD Amount $14,035.67 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ISMAEL Employer name Monroe County Amount $14,036.01 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARIENZO, JEANETTE R Employer name Longwood CSD at Middle Island Amount $14,035.56 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, AMORY Employer name Port Authority of NY & NJ Amount $14,035.65 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTIERI, BETTINA Employer name SUNY Buffalo Amount $14,035.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVORSCAK, RUTH E Employer name NY School For The Deaf Amount $14,035.40 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNALI, ANGELA M Employer name Nassau County Amount $14,035.65 Date 01/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTTE, YVONNE D Employer name Children & Family Services Amount $14,035.37 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, GEORGE E Employer name Rochester City School Dist Amount $14,035.07 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRANTE, WAYNE C Employer name Broome County Amount $14,035.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, KAREL L Employer name Dryden CSD Amount $14,034.89 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALISO, PETER A Employer name City of Yonkers Amount $14,034.15 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKWIT, ROBERT L Employer name Village of Webster Amount $14,034.84 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, MARY A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $14,034.76 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, MARGARET JO Employer name Bethlehem CSD Amount $14,033.84 Date 09/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, KATHRYN B Employer name Orleans County Amount $14,033.84 Date 10/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, CECILIA M Employer name Cleary School Deaf Children Amount $14,033.80 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, FORREST L Employer name Dept Transportation Region 9 Amount $14,034.08 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERIAN, KURUVILLA Employer name Village of Spring Valley Amount $14,034.02 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, THIRZA Y Employer name BOCES Schuyler Chemung Amount $14,033.68 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASOLA, MARIANA Employer name Uniondale UFSD Amount $14,033.68 Date 10/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN E Employer name Suffolk County Amount $14,033.79 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSON, EDNA R Employer name E Syracuse-Minoa CSD Amount $14,033.64 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHTING, LINDA C Employer name Carmel CSD Amount $14,033.64 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSINGER, ROBERT F Employer name Half Hollow Hills CSD Amount $14,033.64 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGAS, SUSAN A Employer name Rome Dev Center Amount $14,033.64 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JOHN Employer name Div Military & Naval Affairs Amount $14,032.87 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN B Employer name Onondaga County Amount $14,033.60 Date 04/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDLACH, AUDREY L Employer name Scotia Glenville CSD Amount $14,032.90 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUEZ, LUZ M Employer name Queensboro Corr Facility Amount $14,032.49 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESZIES, KATHLEEN S Employer name Town of Webster Amount $14,032.28 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNLICH, MARLYS A Employer name Ontario County Amount $14,032.64 Date 05/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DORIS T Employer name Yates County Amount $14,032.60 Date 05/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BARBARA D M Employer name Queens Borough Public Library Amount $14,032.00 Date 12/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LORIMER Employer name Greater Binghamton Health Cntr Amount $14,031.68 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, CECILLE E Employer name Town of Ramapo Amount $14,032.10 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, GAIL Employer name Waterloo CSD Amount $14,031.72 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONICK, DONNA M Employer name Suffolk County Amount $14,032.09 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, VICTORIA A Employer name Copake-Taconic Hills CSD Amount $14,031.36 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REANDEAU, MARIA E Employer name Tupper Lake CSD Amount $14,031.34 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIA, LEONA T Employer name Harborfields Public Library Amount $14,031.65 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIMINO, SUSAN M Employer name West Seneca CSD Amount $14,031.14 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU, NORMA-JEAN Employer name Sandy Creek CSD Amount $14,031.12 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLAN, SANDRA E Employer name Suffolk County Amount $14,031.27 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, ARCESIO Employer name Creedmoor Psych Center Amount $14,031.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, CONNIE Employer name SUNY College at Geneseo Amount $14,030.55 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, BETH A Employer name Niagara County Amount $14,030.36 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, JAYNE L Employer name Orange County Amount $14,030.88 Date 03/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCERI, VINCENT A Employer name Town of Southampton Amount $14,030.60 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINHART, LINDA M Employer name Schodack CSD Amount $14,030.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, JAMES D Employer name Mattituck-Cutchogue UFSD Amount $14,030.28 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMO, GEORGE A Employer name Children & Family Services Amount $14,029.76 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LUCILE Employer name Cassadaga Valley CSD Amount $14,030.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS Employer name Palisades Interstate Pk Commis Amount $14,030.05 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY ANN Employer name Supreme Ct Kings Co Amount $14,030.16 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBBRA J Employer name Ravena Coeymans Selkirk CSD Amount $14,029.85 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARJORIE E Employer name Horseheads CSD Amount $14,029.68 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSLER, BARBARA G Employer name Craig Developmental Center Amount $14,029.68 Date 09/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAFFY, SHIRLEY J Employer name Oswego County Amount $14,029.68 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMODY, DEBRA M Employer name Nassau Health Care Corp Amount $14,029.40 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, FRANCISCO BARRIGA Employer name NY City St Pk And Rec Regn Amount $14,029.24 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, PATRICK C Employer name White Plains City School Dist Amount $14,029.65 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, CLAUDIA A Employer name Schenectady City School Dist Amount $14,028.86 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCARDI, JOAN P Employer name Brockport CSD Amount $14,029.68 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, ROBERT A Employer name Fayetteville-Manlius CSD Amount $14,029.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARSKI, MAUREEN J Employer name Patchogue-Medford UFSD Amount $14,028.96 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARTHUR G, JR Employer name Town of Union Amount $14,028.76 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA-TORO, ANGELA Employer name Education Department Amount $14,028.68 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATHELF, JERE J Employer name Broome DDSO Amount $14,028.74 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOGIAMENTO, WILHELMINA E Employer name BOCES-Nassau Sole Sup Dist Amount $14,028.64 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, SANDRA J Employer name Washington County Amount $14,028.65 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ALBERT J Employer name City of Rochester Amount $14,028.64 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANNELL, WILLIAM F Employer name City of Gloversville Amount $14,028.60 Date 08/29/1965 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, VINCENT K Employer name Monroe Woodbury CSD Amount $14,028.64 Date 08/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, RUTH E Employer name Clinton County Amount $14,028.58 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSMER, FRANCIS J Employer name Town of Haverstraw Amount $14,028.36 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THOMAS J Employer name City of Buffalo Amount $14,028.58 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELBY, CAROL L Employer name Sagamore Psych Center Children Amount $14,028.36 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZOLINS, JANIS G Employer name Town of Brutus Amount $14,028.18 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRY, JOHN T Employer name NY Institute Special Education Amount $14,028.25 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSUMECI, ROSARIA Employer name Katonah-Lewisboro UFSD Amount $14,028.20 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, RUBY Employer name Westchester County Amount $14,027.81 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMOCIDA, FRANK J Employer name Staten Island DDSO Amount $14,028.08 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, PHILIP, JR Employer name Suffolk County Amount $14,027.94 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILBEAM, THOMAS E Employer name Cornell University Amount $14,028.04 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL Employer name Westchester County Amount $14,027.76 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, CARMEN R Employer name Amityville UFSD Amount $14,027.72 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADACK, LYNDA A Employer name Dpt Environmental Conservation Amount $14,027.64 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUPPLE, CHARLOTTE M Employer name Village of Tuckahoe Amount $14,027.14 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BARBARA F Employer name SUNY Stony Brook Amount $14,027.14 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KAREN L Employer name Otsego County Amount $14,027.03 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANTUONI, PETER G Employer name Brooklyn Public Library Amount $14,027.02 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALLAN E Employer name Town of Schroon Amount $14,026.92 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLROCK, BARBARA Employer name Monroe County Amount $14,026.76 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ARTHUR N Employer name Half Hollow Hills CSD Amount $14,026.84 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNY, JANICE L Employer name Center Moriches UFSD Amount $14,026.93 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MERCEDES C Employer name Creedmoor Psych Center Amount $14,026.43 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIBOHM, PATRICIA R Employer name Greece CSD Amount $14,026.68 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNING, LORRAINE A Employer name Town of Union Amount $14,026.44 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, GARLAND F Employer name Department of Transportation Amount $14,026.08 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, WILLIAM B, JR Employer name Syracuse Urban Renewal Agcy Amount $14,026.45 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CLARENCE B Employer name Naples CSD Amount $14,026.04 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIA, TONI M Employer name Finger Lakes DDSO Amount $14,025.61 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, RONALD E Employer name Greene County Amount $14,025.34 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, JANET G Employer name Brentwood UFSD Amount $14,025.78 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, JOSEPHINE Employer name State Insurance Fund-Admin Amount $14,025.64 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SHASHI S Employer name Kirby Forensic Psych Center Amount $14,025.04 Date 05/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOTCHENKO, ELIZABETH Employer name Westchester Health Care Corp Amount $14,024.95 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, STEPHANY D Employer name Crime Victims Compensation Bd Amount $14,025.31 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARGENTO, RAYMOND B Employer name Town of North Hempstead Amount $14,024.88 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, DEBRA L Employer name Broome County Amount $14,024.39 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAUX, ROY J Employer name Cornell University Amount $14,024.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, PEARL M Employer name Education Department Amount $14,024.72 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NORMAN A Employer name Cattaraugus County Amount $14,024.28 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, CHARLES H Employer name NYS Power Authority Amount $14,023.39 Date 05/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERST, BARBARA J Employer name Northport East Northport UFSD Amount $14,023.80 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, SYLVANUS Employer name Newburgh City School Dist Amount $14,023.38 Date 03/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGO, GEORGIA A Employer name Village of Lindenhurst Amount $14,024.76 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN W Employer name Town of Owasco Amount $14,023.61 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, MARSHA L Employer name Niagara Falls City School Dist Amount $14,023.19 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, HARRY E Employer name Suffolk County Amount $14,022.12 Date 05/30/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLON, TOMASITA Z Employer name Rochester City School Dist Amount $14,022.72 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORF, JUNE E Employer name Orleans Corr Facility Amount $14,022.71 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, LAURA L Employer name Wayne CSD Amount $14,022.80 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARELLO, MARIE Employer name NYS Power Authority Amount $14,023.13 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, VIRGINIA A Employer name New York State Assembly Amount $14,021.88 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOANNE Employer name Westchester Health Care Corp Amount $14,022.59 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETZOLD, MARIE T Employer name Wantagh UFSD Amount $14,021.80 Date 05/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, KATHY L Employer name Warren County Amount $14,021.53 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERRY, TERESA Employer name Union-Endicott CSD Amount $14,021.76 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, DIANE C Employer name Rockville Centre UFSD Amount $14,021.24 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPAIYA, NARENDRA C Employer name NYS Power Authority Amount $14,021.38 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBINO, FRANK Employer name Downstate Corr Facility Amount $14,021.28 Date 06/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BEVERLY Employer name Western New York DDSO Amount $14,021.22 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, PATRICIA P Employer name Ulster County Amount $14,021.05 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, DARRELL S Employer name Finger Lakes DDSO Amount $14,021.20 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERTHA Employer name Queens Psych Center Children Amount $14,020.96 Date 04/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRONE, ROBERT Employer name Suffolk County Amount $14,020.96 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRIAN F Employer name Camp Georgetown Corr Facility Amount $14,020.92 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINI, DINA P Employer name Copiague UFSD Amount $14,020.80 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERA, GLADYS Employer name Hudson River Psych Center Amount $14,020.80 Date 06/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTHON, RAFAEL Employer name Mt Mcgregor Corr Facility Amount $14,020.76 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, CARMEN Employer name Monroe County Amount $14,020.79 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, ELAINE N Employer name Orange County Amount $14,020.68 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, JOSEPHINE R Employer name SUNY College at New Paltz Amount $14,020.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUE, DOUGLAS G Employer name New York State Canal Corp Amount $14,020.50 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEWICZ, ALYCE J Employer name Dpt Environmental Conservation Amount $14,020.47 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANO, JOSEPH B Employer name Dept Labor - Manpower Amount $14,020.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEPAUGH, BRUCE L Employer name Village of Valley Stream Amount $14,019.72 Date 06/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUZA, DIANE R Employer name Nassau County Amount $14,019.76 Date 08/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, GEORGE R Employer name Health Research Inc Amount $14,019.61 Date 07/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JUDY A Employer name Chautauqua County Amount $14,020.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, WILLIAM P Employer name Troy City School Dist Amount $14,019.10 Date 04/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, HENRY L Employer name Westchester County Amount $14,019.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ETHELENE Employer name Brooklyn Childrens Psych Center Amount $14,018.84 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, LINDA A Employer name So Glens Falls CSD Amount $14,018.43 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAISEY, WENDELL W Employer name Warren County Amount $14,019.40 Date 10/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, IRENE U Employer name Cornell University Amount $14,018.39 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULCO, DONNA Employer name Mt Vernon Urban Renewal Agcy Amount $14,018.80 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, FAITH G Employer name State Insurance Fund-Admin Amount $14,018.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, MAUREEN B Employer name Pilgrim Psych Center Amount $14,018.04 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFENHARTZ, GILBERT L Employer name Department of Social Services Amount $14,017.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTTI, DONNA L Employer name Department of Motor Vehicles Amount $14,017.88 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIC, RHONDA F Employer name Long Island Dev Center Amount $14,017.84 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, MARGIT Employer name Pilgrim Psych Center Amount $14,017.76 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERAZZ, DONNA M Employer name West Seneca CSD Amount $14,017.81 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUOTTO, ELIZABETH J Employer name Katonah Village Library Amount $14,017.80 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MERRITT, JR Employer name Schoharie County Amount $14,017.60 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, BERTRAM L Employer name Hsc at Brooklyn-Hospital Amount $14,017.64 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, THOMAS F Employer name City of Auburn Amount $14,017.61 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNQUIST, SUZANNE M Employer name Jamestown City School Dist Amount $14,017.76 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPI, MARY C Employer name State Energy Office Amount $14,016.88 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICK, JOSEPH L, SR Employer name Village of Goshen Amount $14,017.05 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, MAUREEN T Employer name Franklin Corr Facility Amount $14,017.15 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, SUZANNE M Employer name La Fayette CSD Amount $14,016.70 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, ROBERT W Employer name Oswego County Amount $14,016.80 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RITA Employer name NYC Civil Court Amount $14,016.80 Date 07/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name START, PATRICIA S Employer name Evans - Brant CSD Amount $14,016.08 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, SHARON A Employer name Sunmount Dev Center Amount $14,016.69 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, MARILYN C Employer name Baldwinsville CSD Amount $14,016.76 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAPAKIS, LORETTA M Employer name Ulster County Amount $14,016.61 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SHARON L Employer name Western New York DDSO Amount $14,015.88 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTILE, HELEN C Employer name Sunmount Dev Center Amount $14,016.04 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERVIS-MC KENZIE, INGRID A Employer name Hsc at Brooklyn-Hospital Amount $14,016.00 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNSEY, MAHLON F Employer name SUNY Binghamton Amount $14,015.08 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, YVONNE M Employer name Greenville CSD Amount $14,015.08 Date 07/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORE, LAURIE J Employer name Department of Motor Vehicles Amount $14,015.78 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, MICHAEL J Employer name Dept Transportation Region 7 Amount $14,015.10 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEES, MARGARET E Employer name Orange County Amount $14,014.80 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, SUSAN M Employer name Bethlehem CSD Amount $14,014.76 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANK, SUZANN C Employer name City of North Tonawanda Amount $14,014.96 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTRAUB, CHARLES Employer name City of Binghamton Amount $14,014.96 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, LINDA K Employer name Town of Chili Amount $14,014.51 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINLEY, RICHARD V Employer name Sachem CSD at Holbrook Amount $14,014.51 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ALAN W Employer name Office of General Services Amount $14,014.04 Date 06/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, MARY ELLEN M Employer name Pittsford CSD Amount $14,014.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MARY JO ELLEN Employer name Town of Chautauqua Amount $14,014.08 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINEFIERD, DOROTHY R Employer name Town of Clay Amount $14,014.04 Date 12/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JOHN J Employer name Nassau County Amount $14,014.76 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, JEAN Employer name Pilgrim Psych Center Amount $14,014.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, CORA J Employer name SUNY Health Sci Center Brooklyn Amount $14,013.76 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKSINSKI, MICHAEL S Employer name North Babylon UFSD Amount $14,013.12 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVIS, CAROL A Employer name Rockland County Amount $14,013.65 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNO, EVA M Employer name Hsc at Syracuse-Hospital Amount $14,013.46 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDL, JEAN S Employer name Nassau County Amount $14,013.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAN, KATHRYN FLANAGAN Employer name SUNY Albany Amount $14,013.08 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, JUDITH J Employer name City of Rochester Amount $14,013.04 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNONE, LUIGI Employer name Department of Tax & Finance Amount $14,012.88 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBOYLE, CAROL A Employer name Town of Clarkstown Amount $14,012.88 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDESCHEWSKI, KATHY J Employer name Oswego County Amount $14,012.95 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINI, CAROL Employer name Mount Pleasant CSD Amount $14,012.76 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, SEDLEY S Employer name BOCES Wash'sar'War'Ham'Essex Amount $14,012.80 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASIO, DIANNA L Employer name Mohawk Correctional Facility Amount $14,012.87 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, REBECCA J Employer name Newburgh City School Dist Amount $14,012.67 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, MARY LOU E Employer name Onondaga County Amount $14,012.35 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELS, DORA A Employer name Long Island Dev Center Amount $14,012.04 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICOLO, FRANK L Employer name Supreme Ct-1st Civil Branch Amount $14,012.12 Date 12/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, COLLEEN A Employer name Plattsburgh City School Dist Amount $14,012.12 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, LOIS C Employer name UFSD of the Tarrytowns Amount $14,012.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, MIRIAM C Employer name Division of Parole Amount $14,011.80 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, BETTY M Employer name Owego Apalachin CSD Amount $14,012.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, ROBERT J Employer name Waterfront Commis of NY Harbor Amount $14,011.42 Date 08/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, PRISCILLA R Employer name Franklin County Amount $14,011.40 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, BERT Employer name Department of Transportation Amount $14,011.76 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTOCK, JACQUELINE M Employer name Guilderland CSD Amount $14,011.71 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARLAND, CLAUDIA Employer name NYC Criminal Court Amount $14,011.43 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDEGUER, FELIPE Employer name Kirby Forensic Psych Center Amount $14,011.12 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, PAULA Employer name Nassau County Amount $14,010.80 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGHI, ELEANOR Employer name Westchester County Amount $14,010.76 Date 01/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, MARSHA A Employer name Monroe County Amount $14,010.33 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUZZO, SHIRLEY K Employer name Town of York Amount $14,011.08 Date 01/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEY, MATTHEW W Employer name Fishkill Corr Facility Amount $14,010.84 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, CAROLE L Employer name Ithaca City School Dist Amount $14,010.27 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSITO, CONNIE C Employer name Port Chester-Rye UFSD Amount $14,011.01 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREADWAY, THERESA L Employer name Broome DDSO Amount $14,010.13 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATHAN, REVA A Employer name Dryden CSD Amount $14,009.94 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WAYNE R Employer name Metro Suburban Bus Authority Amount $14,010.09 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, LEONA A Employer name Northport East Northport UFSD Amount $14,009.84 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEATHRON, SHIRLEY M Employer name Taconic DDSO Amount $14,009.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLO, RALPH F Employer name Town of Goshen Amount $14,009.84 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, KATHRYN O Employer name Village of Albion Amount $14,009.80 Date 04/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILMA D Employer name Peninsula Public Library Amount $14,009.59 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMNITZ, JUDITH Employer name East Ramapo CSD Amount $14,009.76 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, JANICE A Employer name Schenectady City School Dist Amount $14,009.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAHER, JOANNE M Employer name York CSD Amount $14,009.74 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMBACH, JOAN B Employer name East Islip UFSD Amount $14,009.08 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, EDWARD J Employer name Westhill CSD Amount $14,009.04 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTERE, JANEANE L Employer name Mt Vernon City School Dist Amount $14,008.84 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGTU, JOSEPH Z Employer name Port Authority of NY & NJ Amount $14,009.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELVERETT J Employer name Roswell Park Memorial Inst Amount $14,008.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, AUDREY G Employer name Bethlehem CSD Amount $14,008.80 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWINSKI, JOYCE M Employer name Levittown UFSD-Abbey Lane Amount $14,008.94 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GERALDINE Employer name Hammondsport CSD Amount $14,008.76 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANAGAKOS, PENELOPE Employer name Nassau County Amount $14,008.84 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, NANCY J Employer name Dept Labor - Manpower Amount $14,008.84 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, RICHARD Employer name Town of Islip Amount $14,008.16 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIA, FRANCES J Employer name Haldane CSD - Philipstown Amount $14,008.69 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, HERMINE Employer name Appellate Div 1st Dept Amount $14,008.43 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JUDITH ANNE Employer name Onondaga County Amount $14,008.53 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, DEBORAH A Employer name Orange County Amount $14,007.99 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RAYMOND J Employer name Town of Granby Amount $14,008.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, CYNTHIA J Employer name Attica Corr Facility Amount $14,007.46 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, DONNA L Employer name Third Jud Dept - Nonjudicial Amount $14,007.16 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACH, MARGARET E Employer name Cayuga County Amount $14,007.19 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, ROSALIE Employer name Riverhead CSD Amount $14,008.24 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, KATHLEEN M Employer name Attica Corr Facility Amount $14,007.12 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ANGELA M Employer name Sullivan County Amount $14,006.92 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, LANA E Employer name Hannibal CSD Amount $14,006.93 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DENIS A Employer name Bill Drafting Commission Amount $14,006.88 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, KATHLEEN Employer name Department of Tax & Finance Amount $14,006.88 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBORN, DOUGLAS A Employer name Dept Transportation Region 9 Amount $14,006.88 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, DAVID W, SR Employer name Village of Saranac Lake Amount $14,006.09 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARILYN C Employer name Mt Pleasant Cottage Sch UFSD Amount $14,006.08 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, WILLIAM L Employer name Hudson River Psych Center Amount $14,006.80 Date 05/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, RALPH E Employer name Dept Transportation Region 4 Amount $14,006.04 Date 06/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONN, ALBERT W Employer name Senate Special Annual Payroll Amount $14,005.96 Date 07/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGROVE, AUDREY M Employer name Cheektowaga-Maryvale UFSD Amount $14,005.84 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUTENBURGH, BRUCE Employer name Onteora CSD at Boiceville Amount $14,005.84 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAPP, GERALDINE A Employer name BOCES-Erie 1st Sup District Amount $14,005.84 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, JEFFREY M Employer name East Ramapo CSD Amount $14,005.77 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUTT, MICHAEL E Employer name Dutchess County Amount $14,005.77 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, SONIA E Employer name Bronx Psych Center Amount $14,005.43 Date 02/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERER, ALICE B Employer name Lansing CSD Amount $14,006.00 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALISTER, EILEEN F Employer name Ninth Judicial Dist Amount $14,005.46 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAMO, GEORGE Employer name SUNY College at Oswego Amount $14,004.84 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JUNE C Employer name Penn Yan CSD Amount $14,004.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, VALERIE L Employer name Garden City UFSD Amount $14,004.26 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, GERALDINE L Employer name Connetquot CSD Amount $14,004.13 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BIANCO, JOANNE L Employer name SUNY Stony Brook Amount $14,004.61 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, ANNETTE Employer name Erie County Amount $14,004.88 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, ANDREA Employer name Town of Oyster Bay Amount $14,004.88 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRUIN, KATHRYN A Employer name Ontario County Amount $14,004.11 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, SHARON E Employer name Suffolk County Amount $14,004.05 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, ANGELA R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $14,003.81 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, INGRID E Employer name Saranac Lake CSD Amount $14,003.88 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMON, MARY J Employer name Education Department Amount $14,003.88 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBIN, CHERYL C Employer name Herricks UFSD Amount $14,003.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, JOAN Employer name BOCES-Erie 1st Sup District Amount $14,003.66 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYE, LINDA J Employer name Sweet Home CSD Amrst&Tonawanda Amount $14,003.20 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JESSIE J Employer name Taconic DDSO Amount $14,002.96 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDRESAR, ROBERTA J Employer name Mohawk Valley Child Youth Serv Amount $14,002.87 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIZZARD, DIANE E Employer name Spencerport CSD Amount $14,002.92 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATGE, MARGARET Employer name Mohawk Valley Psych Center Amount $14,002.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGALD, JOAN Employer name Westchester Health Care Corp Amount $14,002.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHKENASY, JACOB Employer name Supreme Ct-1st Civil Branch Amount $14,002.88 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ANNA M Employer name Suffolk County Amount $14,002.12 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHEN, JAMES A Employer name Taconic DDSO Amount $14,002.08 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, MONICA Employer name SUNY College at Oswego Amount $14,002.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHL, PATRICIA M Employer name Dept Transportation Region 5 Amount $14,001.92 Date 12/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUCCI, ALICE M Employer name Town of Mt Pleasant Amount $14,001.96 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, JAMES H, JR Employer name Erie County Amount $14,001.92 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBYOR, PHILIP H Employer name Mohawk Valley Psych Center Amount $14,001.92 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGURNO, RITA Employer name Dutchess County Amount $14,002.59 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, SONJA C Employer name Niagara-Wheatfield CSD Amount $14,001.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, LUCILLE M Employer name Sodus CSD Amount $14,001.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, RICHARD H Employer name Dept Transportation Region 3 Amount $14,001.88 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRPAK, MARILYN J Employer name Education Department Amount $14,001.88 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPASO, MARGARET E Employer name City of White Plains Amount $14,001.84 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERA, ANNETTE Employer name Suffolk County Amount $14,001.57 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, NOREEN R Employer name Fourth Jud Dept - Nonjudicial Amount $14,001.72 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, ROBIN Employer name NYS Higher Education Services Amount $14,001.13 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDALLAH, FLORENCE Employer name Erie County Amount $14,001.27 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIBER, LISA M Employer name Western New York DDSO Amount $14,001.20 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURBER, HAROLD A Employer name Clinton Corr Facility Amount $14,001.00 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMPIED, BEVERLY A Employer name Elmira City School Dist Amount $14,001.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISAR-DECIERO, DESIRAY MARY ANN Employer name Department of Tax & Finance Amount $14,000.19 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, MARY J Employer name Kingsboro Psych Center Amount $14,000.84 Date 02/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, MARY A Employer name SUNY at Stonybrook-Hospital Amount $14,000.86 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGE, MARY B Employer name Town of Fleming Amount $14,000.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAWELL, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $14,000.42 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, MADDALENA Employer name Lakeland CSD of Shrub Oak Amount $14,000.05 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, ELIZABETH I Employer name Monroe County Amount $13,999.92 Date 02/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILETE, FRANK J Employer name Lakeland CSD of Shrub Oak Amount $14,000.04 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATHES, JOSEPHINE M Employer name Utica City School Dist Amount $13,999.92 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RICHARD P, SR Employer name New Hartford CSD Amount $13,999.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSNICKI, WILLIAM P, SR Employer name Suffolk County Amount $14,000.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, MARIE A Employer name Suffolk County Amount $13,999.96 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MADELIN Employer name Rockland County Amount $13,999.84 Date 12/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSLEY, ALBERT M Employer name BOCES Madison Oneida Amount $13,999.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEMAN, WAYNE L Employer name Div Military & Naval Affairs Amount $13,999.23 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZITA, ROBIN L Employer name Fredonia CSD Amount $13,999.34 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASHER, ELEANOR G Employer name Harborfields Public Library Amount $13,999.29 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, ROBERT N, SR Employer name Mohawk CSD Amount $13,998.96 Date 07/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATULIS, KATHLEEN Employer name Workers Compensation Board Bd Amount $13,999.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, DOROTHY M Employer name Monroe County Amount $13,998.88 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, CAROL V Employer name Chemung County Amount $13,998.67 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLUM, LULA Employer name Manhattan Psych Center Children Amount $13,998.92 Date 07/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, TERESA F Employer name Schenectady City School Dist Amount $13,998.60 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGIS, CAROLYN M Employer name Fulton City School Dist Amount $13,998.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURBIN, JUDITH Employer name Oceanside Library Amount $13,998.92 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, CATHERINE M Employer name Sullivan Corr Facility Amount $13,997.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY T Employer name Amsterdam City School Dist Amount $13,997.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHER, SANDRA K Employer name City of Buffalo Amount $13,997.92 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, NANCY A Employer name Fairport CSD Amount $13,997.70 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SAM Employer name Dept of Agriculture & Markets Amount $13,997.91 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LYNNWOOD J Employer name Town of Clifton Park Amount $13,997.15 Date 11/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, KATHLEEN G Employer name City of Binghamton Amount $13,997.62 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, LYNDA A Employer name Town of Cornwall Amount $13,996.69 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUSS, MILDRED S Employer name Nassau County Amount $13,996.92 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEWIERZ, MARK Employer name Children & Family Services Amount $13,997.08 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANN M Employer name Buffalo Psych Center Amount $13,996.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, SALLY M Employer name Averill Park CSD Amount $13,996.01 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MC KINLEY Employer name Town of Riverhead Amount $13,996.13 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDMAN, HAZEL C Employer name Town of Arcadia Amount $13,996.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUTE, SUSAN L Employer name New York Public Library Amount $13,995.73 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSHAY, JAMIE Employer name Monroe County Amount $13,995.37 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHERI T Employer name Department of Health Amount $13,995.95 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARSKI, SIMA L Employer name Brentwood UFSD Amount $13,995.68 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMARY, GERALD E Employer name Town of Clifton Park Amount $13,995.01 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, JOANN V Employer name Saratoga Springs City Sch Dist Amount $13,994.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, EDGAR T, II Employer name SUNY Buffalo Amount $13,994.96 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWSKY, RHODA S Employer name Temporary & Disability Assist Amount $13,994.92 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA J Employer name Sing Sing Corr Facility Amount $13,994.92 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, RAFAEL Employer name New York City Childrens Center Amount $13,994.77 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN L Employer name Hsc at Syracuse-Hospital Amount $13,994.92 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, MARY ELLEN Employer name Department of Health Amount $13,994.96 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, MARIANNE L Employer name Rockland Psych Center Amount $13,994.73 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTE, LINDA E Employer name Monroe Woodbury CSD Amount $13,994.46 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUTMAN, BARBARA L Employer name Town of Gorham Amount $13,994.67 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAPP, GREGORY Employer name Watervliet City School Dist Amount $13,994.26 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPKE, MARYELLEN Employer name Ballston Spa-CSD Amount $13,994.04 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, BARBARA B Employer name Nassau County Amount $13,994.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, LOIS E Employer name Pilgrim Psych Center Amount $13,992.96 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBLEY, DENNIS R Employer name Cattaraugus County Amount $13,992.92 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOANNA N Employer name Westchester County Amount $13,993.26 Date 02/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, PAUL M Employer name Town of Clarkson Amount $13,993.84 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, STEVEN W Employer name Troy City School Dist Amount $13,992.97 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, JANICE E Employer name Burnt Hills-Ballston Lake CSD Amount $13,993.96 Date 09/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ESSIE M Employer name SUNY Buffalo Amount $13,992.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEST, ALICE M Employer name Ninth Judicial Dist Amount $13,992.84 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, RUTH E Employer name Hilton CSD Amount $13,992.38 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, CARLA B Employer name Pine Plains CSD Amount $13,992.63 Date 11/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOKE, KATHLEEN S Employer name Pleasantville UFSD Amount $13,992.58 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMVAKIS, STEVEN Employer name Suffolk County Amount $13,992.21 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, DEBRA J Employer name Gates-Chili CSD Amount $13,992.07 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAINZ, JOAN M Employer name Fulton County Amount $13,992.32 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SAMUEL S Employer name Division For Youth Amount $13,991.92 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RAYMOND J, JR Employer name North Syracuse CSD Amount $13,991.52 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, KENNETH D Employer name Dept Transportation Region 9 Amount $13,991.92 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PAULINE Employer name Middletown Psych Center Amount $13,991.92 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, DAVID E Employer name Town of Busti Amount $13,990.92 Date 09/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, PATRICIA A Employer name Williamsville CSD Amount $13,991.50 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GREGORY Employer name Dept Labor - Manpower Amount $13,991.21 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DOROTHY C Employer name Kingston City School Dist Amount $13,991.88 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARN-HEAL, MARIA Employer name Steuben County Amount $13,990.15 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HANNA T Employer name Sullivan County Amount $13,990.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATCHEKOSKY, KATHLEEN J Employer name Nassau County Amount $13,990.52 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNATO, JEANNE M Employer name BOCES Suffolk 2nd Sup Dist Amount $13,990.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, LINDA M Employer name Island Trees UFSD Amount $13,989.55 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONATO, JANET H Employer name Burnt Hills-Ballston Lake CSD Amount $13,990.06 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CORTLAND N, JR Employer name Taconic DDSO Amount $13,989.25 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, LUCY Employer name Mt Vernon City School Dist Amount $13,989.96 Date 08/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSHAAR, ROBERT A Employer name SUNY Central Admin Amount $13,989.14 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDLIN, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $13,989.08 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, DAWN A Employer name Orange County Amount $13,989.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, CAROLEE A Employer name Argyle CSD Amount $13,989.04 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZKO, SHIRLEY E Employer name Onondaga County Amount $13,988.96 Date 11/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, MARCELLA R Employer name Buffalo City School District Amount $13,988.96 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOAN L Employer name Rockland County Amount $13,987.28 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VIOLA E Employer name BOCES-Steuben Allegany Amount $13,987.16 Date 08/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKNER, FRANCIS H Employer name City of Ithaca Amount $13,987.92 Date 06/03/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKBURN, LINDA A Employer name Town of Moreau Amount $13,988.57 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROSA J Employer name Greater Binghamton Health Cntr Amount $13,988.32 Date 03/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTED, DEAN E Employer name Allegany County Amount $13,986.82 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFO, PATRICIA E Employer name South Huntington UFSD Amount $13,987.08 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOSEPHINE M Employer name Village of Nelsonville Amount $13,986.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA M Employer name Energy Research Dev Authority Amount $13,986.45 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CYNTHIA A Employer name Arlington CSD Amount $13,986.62 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATACALE, ROSEANN E Employer name SUNY College Technology Alfred Amount $13,986.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ERICA Employer name BOCES Eastern Suffolk Amount $13,986.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEFENDORF, KEVIN R Employer name NYS Power Authority Amount $13,986.25 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ROBIN Employer name Hudson Valley DDSO Amount $13,986.39 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ALICE G Employer name Department of Tax & Finance Amount $13,986.00 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRZAN, MARY L Employer name Sunmount Dev Center Amount $13,985.96 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSE M Employer name Binghamton City School Dist Amount $13,986.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, MARTIN E Employer name Oyster Bay Housing Authority Amount $13,985.96 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURLANDER, LAWRENCE T Employer name Executive Chamber Amount $13,985.88 Date 08/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, RICHARD D Employer name Village of Croton-On-Hudson Amount $13,985.96 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMOVICH, PAMELA J Employer name Putnam Valley CSD Amount $13,985.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA P Employer name Liverpool CSD Amount $13,985.68 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, KELLY ANN Employer name Third Jud Dept - Nonjudicial Amount $13,985.32 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST. LOUIS, BARBARA J Employer name Education Department Amount $13,985.48 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, NATHAN B Employer name Johnsburg CSD Amount $13,985.96 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHORIK, ALLEN Employer name Yonkers City School Dist Amount $13,985.23 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUON, ENG C Employer name Fabius-Pompey CSD Amount $13,985.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, STEPHEN F Employer name Town of Pelham Amount $13,985.03 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREGLIA, LUCY Employer name Port Chester-Rye UFSD Amount $13,985.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJEK, MARY P Employer name Putnam County Amount $13,985.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISEGNA, DOMINICK Employer name City of Elmira Amount $13,985.12 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAM, CHARLOTTE M Employer name Cornell University Amount $13,984.92 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VIRNETTA L Employer name Education Department Amount $13,984.84 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, PAMELA M Employer name Putnam County Amount $13,984.90 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, JACK R Employer name Central Square CSD Amount $13,984.86 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONEY, VANESSA Employer name Suffolk County Amount $13,984.69 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, PHILIP D Employer name Dept Transportation Region 1 Amount $13,984.51 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GAIL L Employer name BOCES-Monroe Amount $13,984.62 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLES, ROBERT M Employer name Downstate Corr Facility Amount $13,984.56 Date 10/27/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANO, DONNA Employer name Central NY DDSO Amount $13,983.52 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAR, MYRA A Employer name Sunmount Dev Center Amount $13,984.38 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBINSKI, MARY A Employer name Department of Tax & Finance Amount $13,983.92 Date 01/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EVALINA Employer name Dept Labor - Manpower Amount $13,983.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, NONA J Employer name Spencerport CSD Amount $13,983.88 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, MARY J Employer name Kings Park Psych Center Amount $13,982.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RUBY Employer name Rochester City School Dist Amount $13,983.58 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTAGLIATA, MARY JAYNE Employer name Nassau County Amount $13,982.68 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LOWELL Employer name Elmsford UFSD Amount $13,981.96 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURINO, STEVEN Employer name City of Geneva Amount $13,982.38 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDD, MAMIE L Employer name White Plains City School Dist Amount $13,982.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, JANET H Employer name Nathan Kline Inst Amount $13,982.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, KATHRYN Employer name City of Binghamton Amount $13,981.96 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, MARY E Employer name Port Authority of NY & NJ Amount $13,981.95 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPLIN, CAROL M Employer name Village of Great Neck Plaza Amount $13,982.35 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BETTY J Employer name Wyoming County Amount $13,981.92 Date 10/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, FLORENCE C Employer name Taconic Corr Facility Amount $13,982.08 Date 07/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DENNIS W Employer name BOCES Eastern Suffolk Amount $13,981.92 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, PHYLLIS H Employer name Buffalo City School District Amount $13,981.16 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, KATHLEEN A Employer name Huntington UFSD #3 Amount $13,981.86 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEOLIVEIRA, SUSAN M Employer name Broome DDSO Amount $13,980.85 Date 10/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JANET A Employer name Syracuse City School Dist Amount $13,980.87 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELICKOVITCH, KEVIN M Employer name Monterey Shock Incarc Corr Fac Amount $13,981.81 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARBARA R Employer name Malone CSD Amount $13,980.85 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, WILLIAM J, JR Employer name Town of Islip Amount $13,980.68 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ANN MARIE Employer name Niagara Falls City School Dist Amount $13,980.84 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, DONALD C Employer name Mexico CSD Amount $13,980.76 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOHN H Employer name Dept Transportation Region 5 Amount $13,980.04 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLIN, MICHAEL G Employer name BOCES-Jefferson Lewis Hamilton Amount $13,980.18 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JAMES F Employer name Division of Parole Amount $13,980.08 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTA, CAROLINE Employer name BOCES Suffolk 2nd Sup Dist Amount $13,979.96 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, PHYLLIS F Employer name Evans - Brant CSD Amount $13,979.96 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGTON, MARY ANN Employer name Chautauqua County Amount $13,980.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVA, CAROL A Employer name Department of Health Amount $13,979.96 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTEIN, JANINE D Employer name South Huntington UFSD Amount $13,979.91 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRABIAN, VIOLET R Employer name Yonkers City School Dist Amount $13,979.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, CAROL A Employer name Orange County Amount $13,979.92 Date 11/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFMAN, HERMINE M Employer name SUNY Stony Brook Amount $13,979.88 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, CATHERINE M Employer name Elmira City School Dist Amount $13,979.91 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHLEEN G Employer name Ellenville CSD Amount $13,979.92 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSMAN, RAYMOND G Employer name SUNY Brockport Amount $13,979.88 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMANTO, LILA M Employer name Clinton CSD Amount $13,979.26 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MAY, HAROLD E Employer name Rotterdam Mohonasen CSD Amount $13,979.16 Date 09/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, WILLIAM R Employer name Temporary & Disability Assist Amount $13,979.10 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BARBARA R Employer name Town of Huntington Amount $13,979.08 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARANZINO, JOHN A Employer name Metro Suburban Bus Authority Amount $13,978.96 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, DORIS B Employer name Valley Stream UFSD 30 Amount $13,978.96 Date 03/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLMAN, JEFFREY T Employer name Clymer CSD Amount $13,978.85 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATONA, MARIANN M Employer name Town of Babylon Amount $13,978.30 Date 10/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELMEIER, FRANCES A Employer name Kings Park Psych Center Amount $13,978.77 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, KURT A, SR Employer name Schenevus CSD Amount $13,978.44 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, MILDRED V Employer name Department of Motor Vehicles Amount $13,977.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, KURT F Employer name City of Syracuse Amount $13,978.00 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, BARBARA A Employer name Haverstraw-Stony Point CSD Amount $13,977.99 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANE Employer name La Fayette CSD Amount $13,978.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLA, JULIE Employer name Erie County Amount $13,977.41 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVER, ROBERT E Employer name Schoharie County Amount $13,977.84 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ERNEST W, JR Employer name City of Albany Amount $13,977.95 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, PAUL Employer name Nassau County Amount $13,976.96 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZIE, ALEARDO J Employer name Office of General Services Amount $13,976.96 Date 12/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, RICHARD J Employer name Monroe County Amount $13,976.81 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOVA, REGINA Employer name Westchester Health Care Corp Amount $13,977.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, DENNIS H Employer name Suffolk County Amount $13,977.20 Date 09/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTSON, JOAN E F Employer name Kingsboro Psych Center Amount $13,976.43 Date 05/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLA, ROBERT J Employer name Ulster County Amount $13,976.72 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBINSKI, RENEE Employer name Department of Tax & Finance Amount $13,976.08 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, STELLA M Employer name Hyde Park CSD Amount $13,975.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, JAMES R Employer name Albany Housing Authority Amount $13,976.38 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTERI, IRENE L Employer name Hudson Valley DDSO Amount $13,976.16 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDOSH, MICHELLE M Employer name Chenango Valley CSD Amount $13,975.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, MARIAN E Employer name Queens Borough Public Library Amount $13,975.69 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WILLIAM A Employer name Bath CSD Amount $13,975.40 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTATICO, ANTHONY D, III Employer name City of New Rochelle Amount $13,975.68 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, KEITH C Employer name Erie County Amount $13,975.54 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GERLINDE Employer name Green Haven Corr Facility Amount $13,975.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGERE, DANA J Employer name Scotia Glenville CSD Amount $13,975.02 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCHALL, GAIL H Employer name Dept Transportation Region 8 Amount $13,975.06 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIO, THERESA Employer name Westbury UFSD Amount $13,975.22 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFLORIO, ANGELA Employer name East Rochester UFSD Amount $13,974.84 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ERNESTINE Employer name Department of Social Services Amount $13,975.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROM, BETTE M Employer name Erie County Amount $13,974.96 Date 01/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DANIEL J Employer name Warren County Amount $13,974.64 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, WELLINGTON L, JR Employer name Office of Real Property Servic Amount $13,974.12 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, JULIA M Employer name Camp Gabriels Corr Facility Amount $13,974.04 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDITH, DOROTHY Employer name Clarkstown CSD Amount $13,974.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, ROY Employer name Jefferson CSD Amount $13,974.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONTZ, BOB C Employer name Niagara St Pk And Rec Regn Amount $13,974.00 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, M PATRICIA Employer name City of Syracuse Amount $13,973.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGER, ALAN F Employer name Children & Family Services Amount $13,974.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, WALTER Employer name Office of General Services Amount $13,974.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, SUE L Employer name Cortland City School Dist Amount $13,973.88 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, DENISE Employer name Erie County Medical Cntr Corp Amount $13,973.93 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLYN, ALBINA Employer name Orange County Amount $13,973.89 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, LEO D Employer name Ilion Housing Authority Amount $13,973.88 Date 01/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, JOSEPH Employer name Syracuse City School Dist Amount $13,973.48 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURNBERG, KENNETH W Employer name Department of Tax & Finance Amount $13,973.84 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINT, JOYCE E Employer name Liverpool CSD Amount $13,973.45 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAROON, ANNA C Employer name Bronx Psych Center Children Amount $13,973.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEKNIK, CAROL J Employer name NYS School For The Deaf Amount $13,973.00 Date 10/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BURTON T, JR Employer name Nassau County Amount $13,973.19 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTER, SUZANNE M Employer name Westchester County Amount $13,973.00 Date 06/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINSKI, MARCELLA M Employer name Port Authority of NY & NJ Amount $13,972.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEKSIAK, BARBARA A Employer name Department of Tax & Finance Amount $13,972.92 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, RONALD J Employer name Willard Psych Center Amount $13,971.96 Date 09/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CAROL A Employer name Cayuga County Amount $13,972.08 Date 04/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTNER, MARILYN M Employer name SUNY College at New Paltz Amount $13,972.17 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, DIANNE R Employer name Kinderhook CSD Amount $13,972.52 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PRISCILLA H Employer name Broome County Amount $13,972.12 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARY ANN Employer name Schenectady City School Dist Amount $13,971.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOX, CLAUDIA R Employer name Rocky Point UFSD Amount $13,971.92 Date 07/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, CAROL A Employer name Wyoming County Amount $13,971.75 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, CHERYL M Employer name Batavia City-School Dist Amount $13,971.73 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, RICHARD H, SR Employer name New York State Canal Corp Amount $13,971.34 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OASTER, LINDA M Employer name Mohawk Valley Child Youth Serv Amount $13,971.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGMAN, ARTHUR J Employer name Div Housing & Community Renewl Amount $13,971.43 Date 02/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGWER, PATRICIA E Employer name City of Glens Falls Amount $13,970.96 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALIL, SINDHUKUTTY SHAJU Employer name Pilgrim Psych Center Amount $13,971.37 Date 05/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAY, WILLIAM J Employer name Eastern NY Corr Facility Amount $13,971.72 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, RUTH P Employer name SUNY Health Sci Center Syracuse Amount $13,970.92 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUE A Employer name Baldwinsville CSD Amount $13,970.76 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, RICHARD N Employer name Manhattan Psych Center Amount $13,970.18 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELDER, KEITH W Employer name Ulster County Amount $13,970.38 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESSINGER, EDWIN C Employer name Nassau County Amount $13,969.96 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, BEVERLY P Employer name Staten Island DDSO Amount $13,970.08 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, HENRY S Employer name Oneida County Amount $13,970.10 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEESON, PATRICIA A Employer name SUNY College at Buffalo Amount $13,970.33 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, TRUMAINE Employer name Wayne CSD Amount $13,969.88 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHNIAK, EVELYN L Employer name Montgomery County Amount $13,969.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOANNE C Employer name Dept Health - Veterans Home Amount $13,969.91 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES H Employer name Allegany St Pk And Rec Regn Amount $13,969.92 Date 02/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, ROY T Employer name Division of State Police Amount $13,969.22 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARINI-WILKIE, LISA A Employer name New Rochelle Public Library Amount $13,969.04 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JUDITH L Employer name Cleveland Hill UFSD Amount $13,969.69 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, NINA F Employer name State Insurance Fund-Admin Amount $13,969.37 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, EVELYN Employer name Rockland County Amount $13,968.88 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BARBARA F Employer name Dept Labor - Manpower Amount $13,968.84 Date 02/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYMAN, DONNA L Employer name Genesee County Amount $13,968.92 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, FRANCES Employer name Westchester County Amount $13,967.92 Date 09/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, CAROL M Employer name Hicksville UFSD Amount $13,967.88 Date 05/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURG, TERESA L Employer name Tri-Valley CSD at Grahamsville Amount $13,968.56 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, NORMAN S Employer name Western New York DDSO Amount $13,967.92 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, ROBERT C Employer name City of Gloversville Amount $13,967.81 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, MARK G Employer name City of Niagara Falls Amount $13,967.92 Date 10/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LUTHIA T Employer name Metro New York DDSO Amount $13,967.84 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, CAROL Employer name Arlington CSD Amount $13,967.59 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONNELL, ANNE N Employer name Yonkers City School Dist Amount $13,967.60 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNISH, BEATRICE M Employer name Chautauqua County Amount $13,967.84 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYVAZOV, YURI A Employer name SUNY Binghamton Amount $13,967.43 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEHAN, PATRICIA C Employer name BOCES-Orleans Niagara Amount $13,967.25 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, THERESA Employer name Erie County Amount $13,967.04 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARDLEY, PHYLLIS E Employer name Madison County Amount $13,966.96 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLBAUGH, RAYMOND J Employer name Town of Kirkwood Amount $13,966.94 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, MARY M Employer name Rome City School Dist Amount $13,966.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' ANCI, THOMAS J Employer name Orange County Amount $13,966.28 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RAMON Employer name Rochester City School Dist Amount $13,966.17 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, MARJORIE R Employer name Mohawk Valley Library System Amount $13,966.88 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTEL, MURIEL Employer name Town of Babylon Amount $13,966.84 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEACON, CHARLES A Employer name Niagara County Amount $13,965.88 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIARZ, JOSEPH D Employer name N Tonawanda City School Dist Amount $13,965.99 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAGAS, ELIZABETH Employer name Office of Court Administration Amount $13,965.88 Date 03/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGILIO, PATRICIA Employer name Solvay UFSD Amount $13,965.84 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REKTORIK, BETTY J Employer name West Seneca CSD Amount $13,965.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDYNAK, MARIA Employer name Rensselaer County Amount $13,965.19 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, ALFRED J Employer name NYS Power Authority Amount $13,965.83 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, BERNADETTE Employer name State Insurance Fund-Admin Amount $13,965.80 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHEIL, ROSEMARY E Employer name Newburgh City School Dist Amount $13,965.84 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODA, EDWARD A Employer name Dept Transportation Region 5 Amount $13,965.61 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONSKY, CARL Employer name Village of Great Neck Amount $13,965.46 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, BARBARA A Employer name Roswell Park Memorial Inst Amount $13,965.04 Date 01/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, KAREN A Employer name Dept Labor - Manpower Amount $13,965.07 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, ELIZABETH A Employer name Bernard Fineson Dev Center Amount $13,965.04 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHEFFER, DIANE M Employer name Nassau County Amount $13,965.10 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKIN, CLIFFORD L Employer name Cayuga Correctional Facility Amount $13,965.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMIOLO, STEPHEN W Employer name Hamburg CSD Amount $13,964.92 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALVEN, BARBARA Employer name Town of Greenburgh Amount $13,964.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, LOUISE R Employer name Johnstown City School Dist Amount $13,964.77 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, CYNTHIA S Employer name City of Jamestown Amount $13,964.16 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, CECILE Employer name Dept Labor - Manpower Amount $13,964.24 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITO, ELIZABETH M Employer name Orleans County Amount $13,964.72 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LYNNE R Employer name Rochester City School Dist Amount $13,964.64 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, JAMES E Employer name Thruway Authority Amount $13,963.95 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONTE, ELIZABETH L Employer name Malverne UFSD Amount $13,963.88 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, CHERYL A Employer name Finger Lakes DDSO Amount $13,963.92 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENDELL, CAROL K Employer name Village of Lima Amount $13,963.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATRAY, DONNA M Employer name St Lawrence County Amount $13,963.19 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DOUGLAS R Employer name NYS Power Authority Amount $13,963.56 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, ALICE J Employer name Dept Labor - Manpower Amount $13,963.56 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESIN, ARTHUR L Employer name Education Department Amount $13,962.96 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, FAITH E Employer name Mexico CSD Amount $13,962.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMORRA, MICHELE E Employer name SUNY Stony Brook Amount $13,963.09 Date 11/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS E, JR Employer name Monroe County Amount $13,962.96 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATESZON, JOHN J Employer name Silver Creek CSD Amount $13,962.92 Date 02/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, JOHN E Employer name Middle Country CSD Amount $13,962.92 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, SANDRA M Employer name Town of Campbell Amount $13,962.25 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONABLE, KAREN S SMITH Employer name Workers Compensation Board Bd Amount $13,962.84 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MAUREEN C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,962.92 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFLONE, ROSEMARY M Employer name City of White Plains Amount $13,962.14 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, KAREN A Employer name Western New York DDSO Amount $13,961.60 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, LEOLA J Employer name Schenectady City School Dist Amount $13,961.19 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON-DERICK, KIM Employer name Clinton County Amount $13,961.95 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHORE, ACBAR H Employer name Banking Department Amount $13,960.80 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FALCO, JOYCE Employer name Finger Lakes DDSO Amount $13,960.76 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LISLE J, JR Employer name Albany County Amount $13,961.16 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGALEWSKI, MARGARET E Employer name Onondaga County Amount $13,960.80 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGEL, DONNA T Employer name Suffolk County Amount $13,960.25 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SALLY A Employer name Erie County Amount $13,960.68 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, DONNA L Employer name Village of Champlain Amount $13,960.46 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBERICH, ANGELA M Employer name SUNY Health Sci Center Syracuse Amount $13,960.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUCCI, KIM M Employer name Taconic DDSO Amount $13,959.92 Date 07/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, MARY T Employer name Suffern CSD Amount $13,959.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, ROBIN K Employer name BOCES-Monroe Orlean Sup Dist Amount $13,960.22 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CHERYL Employer name Westchester County Amount $13,959.90 Date 11/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEPERT, JOYCE A Employer name Niagara Falls City School Dist Amount $13,960.07 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAKOWSKI, LAURIE A Employer name Thruway Authority Amount $13,959.86 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSE, MADELINE M Employer name Erie County Amount $13,959.12 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMOINE, OBDULIA R Employer name Pilgrim Psych Center Amount $13,959.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKO, SANDRA M Employer name Tompkins County Amount $13,959.85 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSFORD, THOMAS P Employer name Norwich UFSD 1 Amount $13,959.78 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, CARLA A Employer name Division For Youth Amount $13,958.96 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, DELORIS L Employer name Fourth Jud Dept - Nonjudicial Amount $13,958.96 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JAMES R Employer name Department of Transportation Amount $13,959.34 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIEWSKI, TONA L Employer name Eden CSD Amount $13,958.70 Date 02/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ARNOLD Employer name Monroe County Amount $13,958.40 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, VINCENT A Employer name Division of State Police Amount $13,958.96 Date 05/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRAOLA, ANTONIO J Employer name NYS Power Authority Amount $13,958.75 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, GRACE E Employer name Department of Motor Vehicles Amount $13,957.92 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, MARY Employer name Westchester County Amount $13,957.92 Date 07/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSTETTER, GARY L Employer name Bayport Blue Point Pub Library Amount $13,958.37 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKOPIAK, CAROL A Employer name SUNY Stony Brook Amount $13,957.96 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, JANICE M Employer name Ontario County Amount $13,957.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLE, PHYLLIS L Employer name Longwood CSD at Middle Island Amount $13,957.86 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CRYSTAL M Employer name Peru CSD Amount $13,957.76 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSER, JUDITH G Employer name Batavia City-School Dist Amount $13,957.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JONATHAN Employer name Nassau Health Care Corp Amount $13,957.13 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JUDY A Employer name Fayetteville-Manlius CSD Amount $13,957.41 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, HILDEGARD J Employer name Department of Motor Vehicles Amount $13,956.37 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, DOREEN P Employer name Amherst CSD Amount $13,956.96 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, FRANK A, SR Employer name Buffalo Mun Housing Authority Amount $13,956.60 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADA, KAZIMIERZ Employer name Herricks UFSD Amount $13,956.40 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCKLER, LARRY Employer name Town of Dannemora Amount $13,956.34 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONHAM, BARBARA J Employer name Chemung County Amount $13,956.29 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDMUND Employer name Dept of Financial Services Amount $13,956.00 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEITH, BARBARA J Employer name Warren County Amount $13,955.99 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, GERALDINE B Employer name Rome Dev Center Amount $13,956.00 Date 03/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUBEIS, RONALD R Employer name Metropolitan Trans Authority Amount $13,956.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LETA D Employer name Children & Family Services Amount $13,956.24 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, EDWARD H Employer name Town of Babylon Amount $13,955.96 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, MICHEAL P Employer name Williamson CSD Amount $13,955.93 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, JOSEPH J Employer name Port Chester-Rye UFSD Amount $13,955.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, ELIZABETH A Employer name Allegany County Amount $13,955.78 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, WILLIAM B Employer name Franklin Co Solid Waste Mgt Au Amount $13,955.80 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, NANCY A Employer name Monroe County Amount $13,955.66 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGURS, BARRYL R Employer name Middletown City School Dist Amount $13,955.72 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, RITA MARIE M Employer name Rensselaer County Amount $13,955.43 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARELLA, BONNIE B Employer name City of Rochester Amount $13,955.16 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARS, RALPH C, SR Employer name SUNY Stony Brook Amount $13,955.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEGLER, JAMIE L Employer name Erie County Amount $13,955.50 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WALTER DAVID Employer name Rensselaer County Amount $13,955.51 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYANSKI, ANNA M Employer name General Brown CSD Amount $13,954.96 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, FAYE S Employer name Erie County Amount $13,954.96 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDBERG, MAUREEN G Employer name Greece CSD Amount $13,954.65 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICINA, YVONNE M Employer name Eastern NY Corr Facility Amount $13,954.24 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDI, MARYANNE T Employer name South Country CSD - Brookhaven Amount $13,953.79 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKLUND, DIANE S Employer name Third Jud Dept - Nonjudicial Amount $13,954.82 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHONG, AUDREY A Employer name Baldwinsville CSD Amount $13,954.77 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, PATRICIA A Employer name Niagara-Wheatfield CSD Amount $13,953.57 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, BENITO Employer name Brooklyn DDSO Amount $13,953.48 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLBERG, CAROLYN J Employer name Jamestown City School Dist Amount $13,953.64 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLIN, CYNTHIA DONNA Employer name Department of Social Services Amount $13,953.16 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAZEN, MARGARET A Employer name Erie County Amount $13,953.08 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, BARBARA R Employer name Monroe County Amount $13,953.28 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, VICKI Employer name Fulton County Amount $13,953.19 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYNSKI, SOPHIE Employer name SUNY College at Fredonia Amount $13,953.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, ROSALIE A Employer name Greater Binghamton Health Cntr Amount $13,953.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOSEPH P Employer name Erie County Amount $13,953.00 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, KAY S Employer name Westchester County Amount $13,952.76 Date 03/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICALLEF, PAUL Employer name William Floyd UFSD Amount $13,952.65 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROLOGIO, LUCY Employer name Wyoming County Amount $13,952.16 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JOANNE P Employer name Monroe County Amount $13,952.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, ROBERT J Employer name Central NY Psych Center Amount $13,952.77 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, MARGARET M Employer name Div Criminal Justice Serv Amount $13,952.04 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JANE M Employer name Westchester Health Care Corp Amount $13,952.08 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARKOWSKI, CAROL Employer name Suffolk County Amount $13,952.00 Date 09/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, COLLEEN A Employer name Town of North Hempstead Amount $13,951.98 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCETTE, PATRICIA A Employer name Finger Lakes DDSO Amount $13,952.04 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARY J Employer name Eden CSD Amount $13,952.07 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, RAYMOND C, JR Employer name Dept Transportation Region 9 Amount $13,952.04 Date 10/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWAY, GAIL I Employer name Dept Labor - Manpower Amount $13,950.92 Date 07/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, DEBORAH M Employer name Town of Evans Amount $13,951.66 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVERSEY, CYNTHIA M Employer name Greece CSD Amount $13,951.12 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, VERA M Employer name Brentwood UFSD Amount $13,950.92 Date 01/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, MARY C Employer name Guilderland CSD Amount $13,950.61 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, CATHERINE Employer name Manhattan Psych Center Amount $13,949.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, RUTH M Employer name Division of Parole Amount $13,949.96 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, DONNA R Employer name Roswell Park Cancer Institute Amount $13,949.96 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, LAWRENCE D Employer name State Insurance Fund-Admin Amount $13,950.55 Date 05/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, MARY Employer name Brooklyn Public Library Amount $13,950.41 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRADLEY, CLINTON H Employer name Hempstead UFSD Amount $13,949.92 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, WALTER Employer name State Insurance Fund-Admin Amount $13,949.77 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY B Employer name Town of Oyster Bay Amount $13,949.45 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINE, PAUL W Employer name Albion Corr Facility Amount $13,949.16 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLINE, NICHOLAS A Employer name Orange County Amount $13,949.60 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYCO MORALES, IVAN Employer name Suffolk County Amount $13,949.71 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, PATRICIA K Employer name Department of Motor Vehicles Amount $13,949.08 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, ANTON T Employer name Town of Huntington Amount $13,948.96 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, IDA E Employer name Southampton UFSD Amount $13,948.08 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, KATHLEEN E Employer name Department of Civil Service Amount $13,947.97 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CLAUDETTE R Employer name Village of Lake Placid Amount $13,948.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STUART I Employer name Wyoming County Amount $13,948.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHS, CATHERINE L Employer name Finger Lakes DDSO Amount $13,948.83 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWANDEL, MARGARET E Employer name Newark Dev Center Amount $13,948.88 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHLEEN J Employer name Department of Motor Vehicles Amount $13,947.96 Date 02/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ALBERTA Employer name Erie County Amount $13,947.92 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDELL, BARBARA B Employer name Arlington CSD Amount $13,947.92 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTERNA, IRENE N Employer name Middle Country CSD Amount $13,947.55 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICKENRIEDER, WARREN W Employer name Department of Tax & Finance Amount $13,947.48 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, SHIRLEY A Employer name Onondaga County Amount $13,947.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENOUGH, JAMES J Employer name Niskayuna CSD Amount $13,947.07 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VIOLA Employer name SUNY College at Buffalo Amount $13,947.64 Date 09/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name L'HEUREUX, KIM M Employer name Dept Health - Veterans Home Amount $13,947.68 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, BARBARA A Employer name Niagara County Amount $13,946.96 Date 11/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSIS, LINDA M Employer name BOCES Eastern Suffolk Amount $13,947.60 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNELZI, CARMELINA Employer name BOCES-Westchester Putnam Amount $13,946.96 Date 08/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, GAIL Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $13,946.88 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, JERRY W Employer name Town of Hanover Amount $13,946.92 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFFENHART, MARY E Employer name Shenendehowa CSD Amount $13,946.84 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGARRA, HERBERT P Employer name Division of Parole Amount $13,946.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, TAMIE L Employer name Western New York DDSO Amount $13,946.76 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKELTON, COLLEEN B Employer name SUNY College Technology Delhi Amount $13,946.41 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDLEY, CHRISTINA D Employer name Wayne County Amount $13,946.27 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, CATHERINE A Employer name Monroe County Amount $13,946.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPECE, ALAN F Employer name Central NY DDSO Amount $13,946.29 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, MADELYN A Employer name BOCES-Nassau Sole Sup Dist Amount $13,945.01 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTALL, HELEN M Employer name Sullivan County Amount $13,944.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRZAN, WILLIAM Employer name Oneida County Amount $13,945.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP