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 STANFIELD, RICHARD L Employer name Harborfields CSD of Greenlawn Amount $12,791.60 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, GRACE T Employer name Copake-Taconic Hills CSD Amount $12,791.12 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALICE L Employer name Otisville Corr Facility Amount $12,791.08 Date 07/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID H Employer name Homer CSD Amount $12,790.80 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JOANNE Employer name Onondaga County Amount $12,790.60 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, DEBORAH L Employer name Cornell University Amount $12,790.96 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALCZYN, SANDRA L Employer name Onondaga County Amount $12,790.81 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGH, SANDRA L Employer name Columbia County Amount $12,791.00 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ANDRE F Employer name Thruway Authority Amount $12,790.56 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LILLIAN M Employer name Department of Tax & Finance Amount $12,790.37 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMPUS, JOYCE S Employer name Fabius-Pompey CSD Amount $12,790.08 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRUISE, ROBERTA A Employer name Panama CSD Amount $12,790.07 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, CHARLES R Employer name State Insurance Fund-Admin Amount $12,789.83 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERVORT, RAYMOND S Employer name Broome County Amount $12,790.31 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGNA, CHRISTINE A Employer name Oyster Bay-East Norwich CSD Amount $12,790.08 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDES, MARY L Employer name Town of Batavia Amount $12,790.22 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEAD, THOMAS F Employer name Arthur Kill Corr Facility Amount $12,789.74 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARILYN J Employer name Off of the State Comptroller Amount $12,789.31 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, BARBARA J Employer name Creedmoor Psych Center Amount $12,789.16 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, CAMILLE L Employer name BOCES-Del Chenang Madis Otsego Amount $12,789.62 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, BETTY A Employer name Clinton County Amount $12,789.57 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUREK, JAMES E Employer name Lancaster CSD Amount $12,789.43 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, PATRICK J Employer name Pilgrim Psych Center Amount $12,789.16 Date 08/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLGEN, BETTY J Employer name Cornell University Amount $12,789.16 Date 10/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFGEN, DORIS E Employer name Port Jervis City School Dist Amount $12,789.12 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYLIGER, DAPHNE Employer name Westchester County Amount $12,789.08 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFALTZ, PATRICIA E Employer name BOCES-Nassau Sole Sup Dist Amount $12,788.53 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERANNE, MICHEL G Employer name Long Island St Pk And Rec Regn Amount $12,789.12 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, FRANK P Employer name Department of Social Services Amount $12,788.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVESATO, VINCENT J Employer name City of Rye Amount $12,787.97 Date 10/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENHOLDER, ARLENE Employer name Bay Shore UFSD Amount $12,787.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, MARILYN L Employer name Moravia CSD Amount $12,788.16 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMBOK, JACQUELINE Employer name Suffolk County Amount $12,787.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, GERALD T Employer name Evans - Brant CSD Amount $12,788.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESLA, KATHLEEN J Employer name Harpursville CSD Amount $12,787.84 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, EMIL J Employer name North Salem CSD Amount $12,786.69 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALFRED N Employer name Greene County Amount $12,787.80 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER BELL, CHRISTINA G Employer name Lawrence UFSD Amount $12,787.11 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEZER, SHARON L Employer name Children & Family Services Amount $12,786.54 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, RAYMOND M Employer name Division of State Police Amount $12,786.18 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHARLES W Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,786.92 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFROCCO, ANN Employer name NYS Power Authority Amount $12,786.40 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLMER, KATHLEEN G Employer name BOCES-Albany Schenect Schohari Amount $12,786.13 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLE, LINDA E Employer name NYS Veterans Home at St Albans Amount $12,785.73 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LEWIS H Employer name Dept Labor - Manpower Amount $12,786.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTHE, INGEBORG S Employer name Thruway Authority Amount $12,785.92 Date 05/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLINGER, DENISE E Employer name Town of Castile Amount $12,785.68 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EACHRON, BETSY Employer name Cambridge CSD Amount $12,785.23 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, BETTY A Employer name Department of Motor Vehicles Amount $12,785.61 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, MATTHEW J Employer name Central NY DDSO Amount $12,785.50 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, ANTHONY J Employer name Utica City School Dist Amount $12,786.08 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, JANICE H Employer name BOCES-Monroe Orlean Sup Dist Amount $12,785.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, JACK P Employer name Department of Motor Vehicles Amount $12,785.13 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERMAN, SHARON R Employer name Cortland County Amount $12,785.08 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, DELORES Employer name Hamburg CSD Amount $12,784.83 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOINES, ELIZABETH Employer name Hale Creek Asactc Amount $12,784.81 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSO, PATRICIA Employer name Westchester Health Care Corp Amount $12,784.94 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORREGO, JORGE A Employer name Hastings-On-Hudson UFSD Amount $12,784.61 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, PENELOPE M Employer name Town of Cicero Amount $12,784.58 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MICHELE M Employer name Office of General Services Amount $12,784.09 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUND, BRUCE F Employer name Sullivan Corr Facility Amount $12,784.14 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, DORIS Employer name Nassau County Amount $12,784.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MARY M Employer name Onondaga County Amount $12,783.51 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GEORGE E. Employer name Washington Corr Facility Amount $12,784.04 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, PRISCILLA A Employer name SUNY Health Sci Center Syracuse Amount $12,783.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIANESE, LINDA Employer name Syosset CSD Amount $12,783.50 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSTOWSKI, JANET A Employer name Capital District DDSO Amount $12,783.74 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, DENNIS M Employer name Town of Glenville Amount $12,783.00 Date 09/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGETO, THOMAS M Employer name Hyde Park CSD Amount $12,782.82 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CATHERINE F Employer name Suffolk County Amount $12,782.80 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKOWIAK, MELANIE A Employer name Erie County Amount $12,782.65 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, SHARON Employer name Syracuse Urban Renewal Agcy Amount $12,782.58 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTY, GEORGE E, SR Employer name Peru CSD Amount $12,782.92 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, GAIL A Employer name Suffolk County Amount $12,783.00 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAMES I Employer name Orleans Corr Facility Amount $12,782.52 Date 06/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, JOAN B Employer name Suffolk County Amount $12,781.14 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESKINS, ANTONIO D Employer name Onondaga County Amount $12,781.72 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERS, MADELINE Employer name Dept Labor - Manpower Amount $12,780.96 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO GALBO, MARY LOU Employer name Erie County Amount $12,780.96 Date 04/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JAMES P Employer name Nassau OTB Corp Amount $12,780.54 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVANCHIE, PENNY J Employer name Capital District DDSO Amount $12,780.43 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVERTAFT, PAMELA Employer name Greene County Amount $12,781.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, THOMAS W Employer name Penfield CSD Amount $12,780.16 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, LUCINDA R Employer name Capital District DDSO Amount $12,779.96 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, CATHERINE L Employer name Chenango Valley CSD Amount $12,780.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, DONNA M Employer name Erie County Medical Cntr Corp Amount $12,780.41 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, JOSE F Employer name Smithtown CSD Amount $12,779.90 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINOWSKI, FRANCIS J, JR Employer name Suffolk County Amount $12,779.96 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MICHAEL A Employer name Veterans Home at Montrose Amount $12,779.95 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, MARGOT W Employer name Williamsville CSD Amount $12,778.96 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, SANDRA J Employer name Red Creek CSD Amount $12,779.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAN, SUSAN N Employer name Town of Albion Amount $12,779.04 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, ROSETTA Employer name North Shore Public Library Dis Amount $12,778.96 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALICK, MARIE I Employer name NYS Senate Regular Annual Amount $12,778.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNER, ROBERT W Employer name Ulster County Amount $12,778.60 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCO, DOMENICK J Employer name Town of Eastchester Amount $12,778.72 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, SHERRY L Employer name Jefferson County Amount $12,778.75 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSE, CHARLOTTE A Employer name Frankfort-Schuyler CSD Amount $12,778.43 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBORAH A Employer name Orange County Amount $12,778.69 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, LUCINDA E Employer name Town of Sidney Amount $12,778.01 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, ACCAMMA C Employer name Creedmoor Psych Center Amount $12,777.61 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, BARBARA M Employer name Onondaga CSD Amount $12,777.60 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, MARY J Employer name Nassau County Amount $12,777.92 Date 06/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, JANE H Employer name Division For Youth Amount $12,778.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URVATER, LUCILE Employer name Lakeland CSD of Shrub Oak Amount $12,778.00 Date 09/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, GLORIA D Employer name Westchester Health Care Corp Amount $12,777.45 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, GERALDINE M Employer name Niagara Falls City School Dist Amount $12,778.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDELMAN, KAREN M Employer name Lewis County Amount $12,777.38 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BEVERLY A Employer name Yorkshire Pioneer CSD Amount $12,777.38 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, KATHLEEN A Employer name Greater Binghamton Health Cntr Amount $12,777.04 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKMAN, VIRGINIA Employer name Department of Motor Vehicles Amount $12,777.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, DEBRA Employer name Chemung County Amount $12,777.31 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, WILMA K Employer name Onondaga County Amount $12,777.05 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZ, DEBRA A Employer name Town of Babylon Amount $12,776.65 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, HEATHER R Employer name Village of Montgomery Amount $12,777.08 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, MAUREEN E Employer name Sunmount Dev Center Amount $12,776.59 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUREK, BARBARA A Employer name Hudson Valley DDSO Amount $12,776.28 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, PAUL D Employer name Clarkstown CSD Amount $12,776.61 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, LOUVENIA Employer name Creedmoor Psych Center Amount $12,775.95 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, EDGAR R Employer name Niagara Frontier Trans Auth Amount $12,775.11 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, JOSEPH F Employer name Town of Hamburg Amount $12,775.58 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DORIS J Employer name Averill Park CSD Amount $12,775.65 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BARBARA J Employer name Levittown UFSD-Abbey Lane Amount $12,775.78 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVINGER, VIOLA Employer name SUNY Brockport Amount $12,774.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVIE LEE Employer name Ontario County Amount $12,774.33 Date 10/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES, MARY E Employer name Elmira Childrens Services Amount $12,774.92 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITANILLO, RENE Employer name Dept of Agriculture & Markets Amount $12,774.46 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, DAVID J Employer name Cornell University Amount $12,774.96 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDAMO, JOHN M Employer name Town of Southold Amount $12,774.91 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS-BLUM, LAURA Employer name Port Authority of NY & NJ Amount $12,774.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, DANIEL Employer name Battery Park City Authority Amount $12,774.27 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKOWSKI, ELEONORE J Employer name SUNY College at Fredonia Amount $12,773.96 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, GREGORY A Employer name Hudson Valley DDSO Amount $12,773.87 Date 01/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRIZZO, ARLEEN K Employer name Mt Sinai UFSD Amount $12,773.63 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, KENNETH J Employer name Queens Borough Public Library Amount $12,773.63 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, DOROTHY Employer name Three Village CSD Amount $12,773.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSHLAW, CLIFFORD L Employer name Village of Clayton Amount $12,773.34 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, EMMYLOU L Employer name Esp Performing Arts Center Corp Amount $12,773.59 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ALFREDA Employer name Erie County Amount $12,773.09 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRONDA, RALPH V Employer name Port Authority of NY & NJ Amount $12,773.12 Date 01/07/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOXEY, OLGA Employer name Town of North Hempstead Amount $12,773.04 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMSON, CAROLINE Employer name South Huntington UFSD Amount $12,773.02 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CARROLL A Employer name Churchville-Chili CSD Amount $12,773.00 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNI, FRANK O Employer name Hutchings Psych Center Amount $12,773.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, AMELIA C Employer name Shenendehowa CSD Amount $12,772.96 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, FREDERICK V Employer name Watertown City School District Amount $12,772.80 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALBERT, JR Employer name Hempstead UFSD Amount $12,772.38 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA VERGNE, KAREN L Employer name Suffolk County Amount $12,772.28 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, MORRIS R Employer name Town of Berne Amount $12,772.96 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DEBORAH E Employer name Town of Colonie Amount $12,771.98 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCZAK, MARIE L Employer name Lewiston-Porter CSD Amount $12,771.08 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMENSKY, ALAN Employer name Temporary & Disability Assist Amount $12,772.04 Date 12/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKO, JOHN J Employer name Genesee County Amount $12,771.04 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISLER, SANDRA Employer name Central NY DDSO Amount $12,771.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLON, CARL Employer name Suffolk County Amount $12,771.00 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATOUR, PATTI K Employer name Sunmount Dev Center Amount $12,770.99 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, DIANE C Employer name Nassau County Amount $12,770.89 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, EDWARD J, JR Employer name Town of Sherburne Amount $12,770.88 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTENBERGER, CAROLYN J Employer name Holland Patent CSD Amount $12,770.83 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOV, DONNA I Employer name East Islip UFSD Amount $12,770.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, CHRISTINE J Employer name Livingston County Amount $12,770.96 Date 01/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THOMAS N Employer name Troy Housing Authority Amount $12,770.49 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANN L Employer name Ulster County Amount $12,770.64 Date 04/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNATO, CHARLOTTE T Employer name Department of Motor Vehicles Amount $12,770.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ONA M Employer name SUNY Central Admin Amount $12,770.04 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORMAN, EMOGENE Employer name SUNY College at Buffalo Amount $12,770.27 Date 03/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, CHERYL Y Employer name Greater So Tier BOCES Amount $12,770.21 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LORETTA Employer name Huntington UFSD #3 Amount $12,770.10 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNILLO, VITO Employer name Village of Manorhaven Amount $12,770.00 Date 10/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAIN, MARGARET M Employer name Hsc at Syracuse-Hospital Amount $12,770.02 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRGER, THOMAS M Employer name Town of Newburgh Amount $12,769.96 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, GEORGE F Employer name Third Jud Dep Judges Amount $12,769.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGLESIA, SIMON R Employer name Children & Family Services Amount $12,769.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANTINO, PETER Employer name NYS Senate Regular Annual Amount $12,769.58 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFAELE, CATHARINE Employer name Westchester County Amount $12,769.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMARI, CATHERINE M Employer name BOCES-Nassau Sole Sup Dist Amount $12,769.87 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPSON, DIANNE E Employer name Greater So Tier BOCES Amount $12,769.60 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GARY R Employer name Groveland Corr Facility Amount $12,769.83 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, SANDRA E Employer name Ulster County Amount $12,768.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAB, LINDA L Employer name Town of Clifton Park Amount $12,769.20 Date 01/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IRMA C Employer name SUNY Health Sci Center Brooklyn Amount $12,769.04 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, HOLLY A Employer name Office of Mental Health Amount $12,768.36 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, RUTH L Employer name Onondaga County Amount $12,768.16 Date 03/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHLERT, EDGAR A Employer name Newburgh City School Dist Amount $12,768.54 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LISA M Employer name SUNY College at Cortland Amount $12,768.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ROBERT C Employer name Dept Transportation Region 1 Amount $12,768.04 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENON, LARRY H Employer name City of Tonawanda Amount $12,768.12 Date 03/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIO, GARY S Employer name Village of Cambridge Amount $12,768.12 Date 08/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEMAN, JACQUELINE L Employer name Shenendehowa CSD Amount $12,768.00 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIESZ, GERALDINE Employer name Buffalo City School District Amount $12,767.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBENREICH, FREDERICK Employer name Town of Hempstead Amount $12,768.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOCCHI, CATHERINE E Employer name Nassau County Amount $12,767.37 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEITCH, GEORGE A Employer name Department of Health Amount $12,767.12 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, VERA M Employer name SUNY College at Geneseo Amount $12,768.00 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID G Employer name Oswego City School Dist Amount $12,767.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, KAY M Employer name Hornell City School Dist Amount $12,767.48 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, THERESA A Employer name Department of Tax & Finance Amount $12,767.08 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, LEOLA Employer name Appellate Div 2nd Dept Amount $12,767.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECCAFICO, PAT T Employer name SUNY College Techn Farmingdale Amount $12,766.96 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MARTHA JOAN Employer name Westchester County Amount $12,766.25 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, PEGGY J Employer name North Syracuse CSD Amount $12,767.02 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, RAYMOND A Employer name Red Hook CSD Amount $12,767.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, NANCY A Employer name Office of General Services Amount $12,766.04 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGAN, SYLVIA Employer name BOCES-Erie 1st Sup District Amount $12,766.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET S Employer name Columbia County Amount $12,765.94 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISLOP, CANDACE S Employer name Peru CSD Amount $12,766.19 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, MARILYN O Employer name Temporary & Disability Assist Amount $12,765.04 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, LEONIE M Employer name Westchester Health Care Corp Amount $12,766.12 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MILDRED D Employer name Greene County Amount $12,765.04 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, DOLORES JEANNE Employer name Steuben County Amount $12,765.24 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLARUSSO, LORRAINE Employer name Farmingdale UFSD Amount $12,765.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINO, MICHELE V Employer name BOCES Eastern Suffolk Amount $12,765.00 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAW, FRANKLIN P Employer name Nassau Health Care Corp Amount $12,764.98 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN H Employer name SUNY Buffalo Amount $12,764.96 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE A Employer name Guilderland CSD Amount $12,764.87 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDONIO, FRANK Employer name SUNY Stony Brook Amount $12,764.04 Date 08/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELZY, JOYCE A Employer name Bedford CSD Amount $12,764.08 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, ROBERT H Employer name Minisink Valley CSD Amount $12,764.86 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILO, VINCENT, JR Employer name City of Long Beach Amount $12,764.00 Date 03/17/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POVLIN, NANCY Employer name Greenburgh CSD Amount $12,764.04 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Nassau County Amount $12,764.04 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, SUSAN Employer name Orange County Amount $12,763.68 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBEOR, BRENT P Employer name Lakeview Shock Incarc Facility Amount $12,764.00 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINO, VERONICA Employer name Middletown Psych Center Amount $12,763.92 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROENWEGEN, PAUL Employer name Department of Law Amount $12,763.07 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKE, JOSEPH L Employer name Hastings-On-Hudson UFSD Amount $12,763.32 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSELIN, JANE R Employer name Town of Babylon Amount $12,763.08 Date 07/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HAROLD D Employer name Lindenhurst UFSD Amount $12,762.90 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGENBERGER, DANIEL R Employer name City of Gloversville Amount $12,763.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, HARRIS B Employer name Onteora CSD at Boiceville Amount $12,762.51 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMOLIS, CECELIA E Employer name Montgomery County Amount $12,762.22 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, CAROL J Employer name BOCES Erie Chautauqua Cattarau Amount $12,762.79 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, CAROL A Employer name Weedsport CSD Amount $12,762.80 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHS, DIANE M Employer name Workers Compensation Board Bd Amount $12,762.65 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODAN, CAROLYN B Employer name Wende Corr Facility Amount $12,762.15 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASFORD, EVERETT E Employer name Village of Massena Amount $12,762.16 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANATRIELLO, ROSE M Employer name Ravena Coeymans Selkirk CSD Amount $12,762.08 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, NANETTE A Employer name Greenburgh CSD Amount $12,762.08 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PATRICIA L Employer name Northern Adirondack CSD Amount $12,762.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBACH, EVA Employer name Westchester County Amount $12,762.09 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALIE, RICHARD A Employer name City of Schenectady Amount $12,762.04 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, DORENE C Employer name Elmira City School Dist Amount $12,762.00 Date 04/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLLS, EDWARD W, JR Employer name Greenlawn Fire District Amount $12,762.04 Date 05/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBEAN, DELORES C Employer name Albany County Amount $12,762.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPYLE, RICHARD C Employer name Central NY DDSO Amount $12,761.54 Date 01/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZER, KAREN A Employer name William Floyd UFSD Amount $12,761.76 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEUR, CARLA A Employer name Town of Ellery Amount $12,761.82 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, JOHN P Employer name Broome DDSO Amount $12,761.04 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, GERALDINE M Employer name Niagara-Wheatfield CSD Amount $12,761.05 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVA, CARL S Employer name Village of Potsdam Amount $12,762.00 Date 04/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDO, JOSEPH A Employer name Town of Union Amount $12,760.69 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHARLES G Employer name Cooperstown CSD Amount $12,761.73 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, THOMAS W Employer name South Colonie CSD Amount $12,760.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINIARSKI, LINDA M Employer name BOCES-Jefferson Lewis Hamilton Amount $12,760.50 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOREA, ADELINE M Employer name Herkimer County Amount $12,760.49 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKOWITZ, MARTHA I Employer name Middle Country CSD Amount $12,760.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, SHEILA B Employer name Town of Bethlehem Amount $12,760.72 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADSPETH, PORTIA M Employer name Education Department Amount $12,760.45 Date 03/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIBACH, ELIZABETH C Employer name Red Hook CSD Amount $12,760.16 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOBELLIS, MARIA Employer name Town of Hempstead Amount $12,760.03 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, MARGARET E Employer name Temporary & Disability Assist Amount $12,759.52 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAYMUNDO Employer name NYack Housing Authority Amount $12,759.71 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JANET O Employer name Gowanda Correctional Facility Amount $12,759.96 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CAROL Employer name Pilgrim Psych Center Amount $12,759.17 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISP, CLOVA E Employer name SUNY Stony Brook Amount $12,759.22 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJEUNESSE, JEANNE M Employer name Albany County Amount $12,759.22 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ISBELIA Employer name Rockland County Amount $12,759.00 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKISON, ELNA C Employer name Central NY St Pk And Rec Regn Amount $12,758.96 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVITZ, NANCY D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,759.04 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, ROBERT J Employer name Suffolk County Amount $12,759.04 Date 05/24/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENZLER, ROBERT B Employer name SUNY Buffalo Amount $12,759.16 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSSON, STANLEY L Employer name Banking Department Amount $12,758.69 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHA, DAVID C Employer name Marcy Correctional Facility Amount $12,758.61 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHON, PATRICK M Employer name Municipal Assistance Corp Amount $12,758.07 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, FRANCES M Employer name Mahopac CSD Amount $12,758.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONZO, JOHN J Employer name Ticonderoga CSD Amount $12,758.16 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSKY, RAYMOND D Employer name City of Binghamton Amount $12,758.49 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERIN, LORRAINE M Employer name Taconic Corr Facility Amount $12,758.04 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POBOCEK, DOROTHY R Employer name Dept Labor - Manpower Amount $12,758.04 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, SUSAN P Employer name Penfield CSD Amount $12,757.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISI, RICHARD D Employer name Thruway Authority Amount $12,757.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LEVI Employer name Erie County Amount $12,758.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, JOYCE A Employer name Western New York DDSO Amount $12,758.00 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNELLO, MAFALDA A Employer name UFSD of the Tarrytowns Amount $12,757.56 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGEY, SUSAN J Employer name BOCES-Clint Essx Warr Wash'Ton Amount $12,757.79 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGISMONDI, LUIGI A Employer name Long Island St Pk And Rec Regn Amount $12,757.68 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HENRY Employer name BOCES-Nassau Sole Sup Dist Amount $12,756.77 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOMANI, ALLAN R Employer name Putnam County Amount $12,756.63 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNES, SYLVIA G Employer name Oswego County Amount $12,757.08 Date 04/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, GEORGE R Employer name Onondaga County Amount $12,757.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVE, CHERYL A Employer name Town of Massena Amount $12,757.02 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, CHERYL C Employer name Insurance Dept-Liquidation Bur Amount $12,756.28 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSA, RICHARD J Employer name Putnam County Amount $12,756.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, MAIRE Employer name Ninth Judicial Dist Amount $12,756.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTEN, MARILYN M Employer name South Jefferson CSD Amount $12,756.06 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREMP, GERARD E Employer name City of Fulton Amount $12,756.52 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPT, THOMAS E Employer name Town of Oyster Bay Amount $12,756.16 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTHUPARAMPIL, JOSHUA D Employer name Rockland Psych Center Amount $12,755.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GAIL R Employer name Essex County Amount $12,755.98 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGER, JUDITH L Employer name Mexico CSD Amount $12,755.97 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, DAVID W Employer name Schodack CSD Amount $12,755.17 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRUM, MARY S Employer name Albion Corr Facility Amount $12,755.38 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KENNETH I Employer name Mid-Hudson Psych Center Amount $12,755.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BERNICE Employer name SUNY College at New Paltz Amount $12,755.00 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURVIS, SELMA A Employer name Office of General Services Amount $12,754.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARIAN C Employer name Westchester County Amount $12,755.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDIO, PETER D Employer name Bellport Fire District Amount $12,755.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALTO, SUE Employer name Westchester Health Care Corp Amount $12,754.40 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, JAMES P Employer name Clinton Corr Facility Amount $12,754.72 Date 06/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, PAUL DELOS Employer name City of Syracuse Amount $12,754.60 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPEAK, JOHN F Employer name Village of Solvay Amount $12,754.24 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, MICHELE M Employer name City of Cortland Amount $12,754.22 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, THERESA Employer name Department of Health Amount $12,754.04 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETIT, SHIRLEY L Employer name Troy City School Dist Amount $12,754.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNGARD, CATHERINE Employer name Greenwich CSD Amount $12,754.04 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBANSKI, LINDA J Employer name York CSD Amount $12,753.96 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERTIN, HELEN Employer name SUNY College at Potsdam Amount $12,754.04 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFF, ELEANOR Employer name Nassau County Amount $12,753.70 Date 09/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKELMAN, CLARA A Employer name Westfield CSD Amount $12,752.92 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, JOSEPHINE L Employer name Gowanda Psych Center Amount $12,753.04 Date 06/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELIZABETH B Employer name Western New York DDSO Amount $12,753.42 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTEN, PATRICIA V Employer name Buffalo City School District Amount $12,752.75 Date 11/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEGER, IRENE E Employer name Mount Pleasant CSD Amount $12,752.61 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGLEIN, BONNIE B Employer name Greece CSD Amount $12,752.19 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELUM, EDGAR C Employer name Rensselaer County Amount $12,752.12 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBLE, PATRICIA G Employer name SUNY at Stonybrook-Hospital Amount $12,751.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, CHERYL A Employer name Palmyra-Macedon CSD Amount $12,752.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTELLI, THOMAS V Employer name Dept of Agriculture & Markets Amount $12,752.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, JEAN S Employer name Taconic DDSO Amount $12,752.08 Date 03/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRUSKI, BARBARA S Employer name Orange County Amount $12,751.96 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSA, BALTAZAR Employer name Edgemont UFSD at Greenburgh Amount $12,751.96 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SANDRA L Employer name Dept Health - Veterans Home Amount $12,751.88 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORRASI, YVONNE M Employer name Fourth Jud Dept - Nonjudicial Amount $12,751.35 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLEY, GWENDOLYN Employer name Buffalo City School District Amount $12,750.92 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, M JERRIE Employer name Albany County Amount $12,750.96 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCH, MARGARET E Employer name Taconic DDSO Amount $12,751.07 Date 04/27/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAW, J WAYNE Employer name Sullivan Corr Facility Amount $12,750.11 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MILDRED I Employer name Town of Shelby Amount $12,750.96 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DEBORAH L Employer name Suffolk County Amount $12,749.81 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOY, HENRY W Employer name Washington County Amount $12,749.92 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, HESTER A Employer name Metro New York DDSO Amount $12,750.83 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HOK SUEN Employer name Metro Suburban Bus Authority Amount $12,749.05 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, DONNA M Employer name Willard Psych Center Amount $12,749.04 Date 05/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, SANDRA S Employer name Livingston Correction Facility Amount $12,749.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURAK, ANDRZEJ Employer name Office of General Services Amount $12,749.73 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, KATHLEEN P Employer name SUNY Maritime College Amount $12,749.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SUSAN K Employer name St Lawrence Psych Center Amount $12,749.00 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, RICHARD H, SR Employer name Northeast CSD Amount $12,748.82 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGU, DAN M Employer name NYS Power Authority Amount $12,749.47 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSIA, MAUREEN Employer name Jefferson County Amount $12,748.68 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, TONI CONNORS Employer name Dept Labor - Manpower Amount $12,748.79 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MICHAEL J Employer name Steuben County Amount $12,748.36 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, JOAN M Employer name Waterville CSD Amount $12,748.18 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERACCINY, LOUIS A Employer name Orleans Corr Facility Amount $12,748.44 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, RICHARD J Employer name State Emergency Main Office Amount $12,748.41 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, NANCY Employer name Arthur Kill Corr Facility Amount $12,748.12 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOVNIE, ROBERT T Employer name Clinton County Amount $12,748.10 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENTEK, ANN Employer name Department of Health Amount $12,748.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, KAREN B Employer name Western New York DDSO Amount $12,748.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTEEL, GERTRUDE M Employer name Yates County Amount $12,748.08 Date 01/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DANNY R Employer name Town of Barker Amount $12,747.96 Date 03/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, DIANA S Employer name Stockbridge CSD Amount $12,747.55 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDI, DEBORAH J Employer name Catskill OTB Corp Amount $12,748.08 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARLINGTON A, JR Employer name Town of Clarence Amount $12,747.16 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERMIN, ONDINA M Employer name Edgecombe Corr Facility Amount $12,747.46 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURICA, CLAUDIA L Employer name Johnstown City School Dist Amount $12,747.41 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, RENZALO Employer name BOCES-Rockland Amount $12,747.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, MICHAEL, JR Employer name Syracuse City School Dist Amount $12,747.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, MARILYN Employer name Hudson Valley DDSO Amount $12,746.08 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALL, MARY A Employer name Village of Highland Falls Amount $12,746.00 Date 07/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, CAROL R Employer name Town of Harrison Amount $12,745.92 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MELINDA L ALM Employer name Erie County Wtr Authority Amount $12,746.39 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FABIO, KATHLEEN A Employer name Department of Health Amount $12,746.93 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, EILEEN R Employer name City of Kingston Amount $12,745.92 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, JANICE S Employer name Taconic DDSO Amount $12,746.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MARIANNE C Employer name Nassau County Amount $12,745.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, HELEN A Employer name Lawrence Sanitary District #1 Amount $12,745.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHIOTTI, EUGENE A, SR Employer name Orange County Amount $12,745.22 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Department of Tax & Finance Amount $12,745.24 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPACCHIONE, KAREN M Employer name Saratoga County Amount $12,745.32 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOACIN, JEAN M Employer name Metro Suburban Bus Authority Amount $12,745.87 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAYA, DARCY ANNE Employer name Hudson Valley DDSO Amount $12,745.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSMAN, SALLY A Employer name N Tonawanda City School Dist Amount $12,745.20 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESERTO, JEAN M Employer name Middletown City School Dist Amount $12,744.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENIMORE, PHILOMENA Employer name Nassau Health Care Corp Amount $12,744.77 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, STEPHANIE Employer name State Insurance Fund-Admin Amount $12,744.04 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHILL, AGNES N Employer name Washington County Amount $12,744.08 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUSEBROOK, MARY C Employer name Chautauqua County Amount $12,744.31 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOSEY, DIANNE E Employer name Fairport CSD Amount $12,744.43 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOLI, JOAN Employer name South Country CSD - Brookhaven Amount $12,744.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKLEPAUGH, GLORIA J Employer name Rensselaer County Amount $12,744.04 Date 07/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GARY D Employer name Rome City School Dist Amount $12,744.04 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGRICICH, ADELE Employer name Dutchess County Amount $12,744.00 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOAN C Employer name Department of Tax & Finance Amount $12,744.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, WILMA Employer name Rochester City School Dist Amount $12,744.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITIRRI, JUDITH Employer name Children & Family Services Amount $12,743.96 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUANO, JOSEPH Employer name Division of Parole Amount $12,743.90 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, LENWOOD, JR Employer name Rockville Centre UFSD Amount $12,743.56 Date 11/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHINGER, MELANIE B Employer name Nassau County Amount $12,743.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, JOYCE D Employer name Bronx Psych Center Amount $12,742.20 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SARLO, DENISE M Employer name Village of Garden City Amount $12,742.09 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CAROLYN A Employer name Clarence CSD Amount $12,742.63 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SAMUEL W Employer name Long Island Power Authority Amount $12,742.57 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWART, JOYCE V Employer name Manhattan Psych Center Amount $12,741.92 Date 09/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, ANN M Employer name Victor CSD Amount $12,742.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTINUCCI, SALVATORE A Employer name City of Albany Amount $12,741.28 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GARY H Employer name Dept Transportation Region 1 Amount $12,742.17 Date 02/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHARLES L Employer name Town of Saratoga Amount $12,741.24 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CLARISSA M Employer name City of Rochester Amount $12,741.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNITZ, PAULA F Employer name Clyde-Savannah CSD Amount $12,741.55 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGWOOD, JOAN M Employer name Levittown UFSD-Abbey Lane Amount $12,741.21 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, WILLIAM H Employer name Town of West Seneca Amount $12,740.96 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BILLIE M Employer name Central NY DDSO Amount $12,740.90 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, TIMOTHY J Employer name Town of Chatham Amount $12,741.01 Date 08/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUDHARY, BACHI Employer name Pilgrim Psych Center Amount $12,741.00 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAUVTIS, NANCY R Employer name East Ramapo CSD Amount $12,741.05 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, CLAIRE A Employer name Orleans County Amount $12,740.82 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, DENNIS W Employer name Montg Otsego Scho Wst Mgt Auth Amount $12,740.76 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKKER, GEORGEANNE M Employer name Schuyler County Amount $12,740.69 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, THOMAS A Employer name Deer Park UFSD Amount $12,740.80 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, FRANK J Employer name Utica City School Dist Amount $12,740.66 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISS, JOAN E Employer name Department of Tax & Finance Amount $12,740.55 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, PATRICIA A Employer name Mohawk Valley Psych Center Amount $12,740.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASEL, ROBIN I Employer name Monroe County Amount $12,740.37 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLYN, GEORGE M Employer name Fairport CSD Amount $12,740.36 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, REGINA C Employer name Baldwin UFSD Amount $12,740.10 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, BASIL A Employer name Mahopac CSD Amount $12,739.96 Date 09/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBEY, THOMAS Employer name Middletown Psych Center Amount $12,739.46 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, GLADYS M Employer name Otsego County Amount $12,739.92 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, FRANCES J Employer name Niagara-Wheatfield CSD Amount $12,739.53 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, EUGENE F Employer name Department of Transportation Amount $12,739.15 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDS, BRIAN A Employer name Dpt Environmental Conservation Amount $12,738.97 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DONNA D Employer name City of Niagara Falls Amount $12,738.55 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, SHANNON MARIE Employer name Dept Labor - Manpower Amount $12,739.41 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTINATO, JO ANN M Employer name White Plains City School Dist Amount $12,738.28 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDEE, JANET C Employer name Niagara County Amount $12,737.95 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, STEVE J Employer name Village of Rouses Point Amount $12,738.24 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, JAMES P Employer name City of Syracuse Amount $12,738.17 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLARA M Employer name Finger Lakes DDSO Amount $12,737.99 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLET, JOHN L Employer name Fulton County Amount $12,738.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOURIN, PAMELA E Employer name Dept Labor - Manpower Amount $12,737.92 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMESANO, SHARON Employer name Erie County Medical Cntr Corp Amount $12,737.60 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASHADA, MELODY M Employer name Taconic Corr Facility Amount $12,737.89 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRON, FRED Employer name City of Utica Amount $12,737.92 Date 06/30/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONTENTO, DEBORAH A Employer name Cortland County Amount $12,737.19 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ANNE B Employer name Supreme Court Clks & Stenos Oc Amount $12,736.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CLARA E Employer name Bronx Psych Center Amount $12,736.92 Date 02/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JAMES M Employer name Town of West Bloomfield Amount $12,737.74 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, CATHERINE Employer name SUNY College Techn Farmingdale Amount $12,736.92 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARERA, MARIO J Employer name Department of Motor Vehicles Amount $12,737.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, PETER P Employer name Kings Park CSD Amount $12,736.50 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, MARGARET Employer name Amherst CSD Amount $12,736.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROBE, H FREDERICKA Employer name Erie County Medical Cntr Corp Amount $12,736.66 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CYNTHIA M Employer name NY Institute Special Education Amount $12,736.17 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWORTFIGUER, BARBARA A Employer name Jamesville De Witt CSD Amount $12,736.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSSON, FERN J Employer name Sagamore Psych Center Children Amount $12,736.11 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISE, GAIL M Employer name Ausable Valley CSD Amount $12,735.92 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, CLAUDIA J Employer name Erie County Amount $12,735.92 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ROSA M Employer name Creedmoor Psych Center Amount $12,735.96 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDANA, PAUL J Employer name Temporary & Disability Assist Amount $12,735.90 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, WAYNE T Employer name Rensselaer County Amount $12,736.04 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUSER, FRED E Employer name Town of Huntington Amount $12,735.96 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEM, IRENE H Employer name Supreme Court Clks & Stenos Oc Amount $12,735.88 Date 06/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELL, ROBERT W Employer name City of Geneva Amount $12,735.83 Date 09/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTON, JOHN B, JR Employer name Town of Hartwick Amount $12,735.50 Date 01/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, EILEEN B Employer name SUNY at Stonybrook-Hospital Amount $12,735.86 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERMAN, JANICE M Employer name Crandall Library Amount $12,734.98 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKO, ANGELINA A Employer name Union-Endicott CSD Amount $12,734.96 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, DAPHNE Employer name Greece CSD Amount $12,735.43 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICE, SHEROL A Employer name St Lawrence County Amount $12,734.92 Date 04/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, KATHLEEN Employer name Longwood CSD at Middle Island Amount $12,734.92 Date 09/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFUND, SHAUN B Employer name Town of Bedford Amount $12,734.58 Date 10/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINTON, ROBERT L Employer name City of Binghamton Amount $12,734.41 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LEON F Employer name Town of Big Flats Amount $12,734.80 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCHIARO, KATHLEEN A Employer name Olean City School Dist Amount $12,734.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JUDITH Employer name Spackenkill UFSD Amount $12,733.92 Date 01/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, KAREN A Employer name Ontario County Amount $12,734.59 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JAMES S Employer name Town of Hempstead Amount $12,733.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, OLA V Employer name Kings Park Psych Center Amount $12,733.88 Date 08/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, GARY R Employer name Bedford Hills Corr Facility Amount $12,734.40 Date 11/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEGLER, SUSAN E Employer name Broome County Amount $12,733.67 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LARRY W Employer name Children & Family Services Amount $12,732.93 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALCGENDLER, SOL Employer name Off of the State Comptroller Amount $12,733.40 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSHOR, JOEL Employer name Dept Labor - Manpower Amount $12,733.27 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RITA M Employer name Cortland County Amount $12,733.46 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, LEWIS J Employer name Town of Liberty Amount $12,733.27 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, MARY F Employer name Division For Youth Amount $12,732.96 Date 06/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, ANN M Employer name East Greenbush CSD Amount $12,732.92 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONNA A Employer name Groveland Corr Facility Amount $12,732.94 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAN, JOYCE T Employer name Hudson Valley DDSO Amount $12,732.88 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, ROBERT J Employer name Middletown City School Dist Amount $12,732.81 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, VERNA M Employer name Pilgrim Psych Center Amount $12,732.19 Date 03/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LORETTA T Employer name Goshen CSD Amount $12,732.72 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUEL, JEAN E Employer name Williamsville CSD Amount $12,732.62 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LINDA J Employer name Nassau County Amount $12,732.45 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOAN A Employer name Kings Park Psych Center Amount $12,731.92 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, RICHARD L Employer name Rensselaer County Amount $12,731.93 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKETT, FRANCES A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,731.92 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKER, JEAN M Employer name William Floyd UFSD Amount $12,731.40 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMES, ENRIQUE A Employer name Lindenhurst UFSD Amount $12,731.22 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, RONALD L Employer name Groveland Corr Facility Amount $12,731.76 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, CAROL A Employer name Central NY St Pk And Rec Regn Amount $12,731.70 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, TIESHA J Employer name Sunmount Dev Center Amount $12,731.70 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, TERRENCE M Employer name Oneida County Amount $12,731.22 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, BARBARA J Employer name Brunswick CSD Amount $12,731.20 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENZA, BELINDA A Employer name Hutchings Childrens Services Amount $12,730.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIFORD, EARLIE MAE Employer name Greenburgh CSD Amount $12,730.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERO, ANTHONY J Employer name Village of Frankfort Amount $12,730.92 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEO, C FRANK Employer name Rockland County Amount $12,731.12 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, EMILIENNE Employer name South Beach Psych Center Amount $12,731.00 Date 10/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSE D Employer name Wappingers CSD Amount $12,730.49 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, GEORGE I Employer name Village of Brewster Amount $12,730.88 Date 02/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSHAW, LUCY L Employer name Malverne UFSD Amount $12,730.88 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, PATRICIA A Employer name Department of State Amount $12,730.37 Date 08/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDINE, JAMES L Employer name Delaware County Amount $12,730.30 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIATO, GAIL M Employer name South Colonie CSD Amount $12,730.34 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORBACK, JANICE Employer name SUNY Brockport Amount $12,729.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUANNO, VINCENT Employer name Metro Suburban Bus Authority Amount $12,729.95 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNE, JUDITH A Employer name Waterloo CSD Amount $12,730.34 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, DAVID J Employer name Office of General Services Amount $12,730.13 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RITA P Employer name Town of Lisbon Amount $12,729.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JOHN L Employer name SUNY College Technology Canton Amount $12,729.92 Date 11/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOS, CAROL Employer name Cheektowaga-Sloan UFSD Amount $12,729.89 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, JEFFREY M Employer name BOCES Wash'sar'War'Ham'Essex Amount $12,729.73 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, BRENDA Employer name Wyoming County Amount $12,729.72 Date 10/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSHAY, SHIRLEY A Employer name Village of New Paltz Amount $12,729.52 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICK, LORE Employer name Half Hollow Hills CSD Amount $12,729.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARIANNE H Employer name Yorktown CSD Amount $12,728.97 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPURA, SANDRA L Employer name Jamestown City School Dist Amount $12,728.97 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNAK, STEVEN M Employer name Port Authority of NY & NJ Amount $12,728.50 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, GERALDINE A Employer name Rensselaer County Amount $12,728.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDQUIST, ANNA MAE Employer name SUNY College at Cortland Amount $12,728.96 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUKAS, DIANE M Employer name Yonkers City School Dist Amount $12,728.11 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, EDWARD J Employer name City of Buffalo Amount $12,728.48 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, SUSAN E Employer name St Joseph's School For Deaf Amount $12,728.35 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOUGLAS A Employer name White Plains Housing Authority Amount $12,728.13 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JOHN K Employer name Albany County Amount $12,728.10 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, CATHERINE C Employer name Nassau County Amount $12,728.00 Date 08/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, SIRI E Employer name Mid-State Corr Facility Amount $12,727.92 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, LORETTA C Employer name Chemung County Amount $12,727.59 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILL-FITZGERALD, NANCY Employer name Orange County Amount $12,727.88 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, DOREEN Employer name Division of Parole Amount $12,727.27 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, BARBARA J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $12,727.37 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMERSON, SANDRA J Employer name Steuben County Amount $12,726.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, ROSE-MARIE N Employer name Nassau Health Care Corp Amount $12,727.03 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHWICK, VIRGINIA A Employer name Town of Hempstead Amount $12,727.00 Date 04/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, HELEN R Employer name SUNY Health Sci Center Brooklyn Amount $12,727.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, WAYNE A Employer name Village of Harriman Amount $12,726.80 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, FRANCES Employer name South Colonie CSD Amount $12,726.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRATT, NORMAN D Employer name Dpt Environmental Conservation Amount $12,726.32 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAN, MELVINA Employer name Department of State Amount $12,726.17 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYSE, CYNTHIA A Employer name Erie County Medical Cntr Corp Amount $12,726.25 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLMAR, KENNETH R Employer name Erie County Medical Cntr Corp Amount $12,726.08 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCA, ADELE A Employer name Oswego County Amount $12,726.41 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, ANN M Employer name Central NY DDSO Amount $12,725.38 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RALPH P Employer name Dept Transportation Region 5 Amount $12,726.04 Date 05/06/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHALIL, LILY E Employer name NYC Convention Center Opcorp Amount $12,726.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETRAULT, PATRICIA M Employer name Monroe County Amount $12,726.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, GEORGE L Employer name City of Rochester Amount $12,725.20 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHETH, KIRAN R Employer name Hudson River Psych Center Amount $12,725.12 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, SANDRA J Employer name Pulaski CSD Amount $12,724.64 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, PATRICIA S Employer name Dutchess County Amount $12,725.08 Date 09/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CLEON H Employer name Cincinnatus CSD Amount $12,724.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARINE, LORRAINE R Employer name Western New York DDSO Amount $12,724.08 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HARRIET A Employer name Croton Harmon UFSD Amount $12,724.01 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, BENJAMIN Employer name Mt Vernon City School Dist Amount $12,724.12 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUKUP, MARGARET E Employer name SUNY Health Sci Center Syracuse Amount $12,723.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PAULINE S Employer name Harlem Valley Psych Center Amount $12,723.96 Date 10/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT D Employer name Wayne County Amount $12,723.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRECCO, FILOMENA Employer name Mineola UFSD Amount $12,723.88 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, CONSTANCE M Employer name Rochester Psych Center Amount $12,723.80 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, CLARA B Employer name Department of Motor Vehicles Amount $12,723.08 Date 10/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANN P Employer name NYS Power Authority Amount $12,723.83 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIBLE, IVAN M Employer name Town of Moriah Amount $12,723.08 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, ALFRED L Employer name Newburgh City School Dist Amount $12,723.24 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, MARY G Employer name Westchester Health Care Corp Amount $12,722.95 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMAN, SUSAN K Employer name Ulster County Amount $12,722.88 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, STEPHEN D Employer name Town of Harrietstown Amount $12,722.88 Date 06/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, FLORENCE J Employer name Mt Vernon City School Dist Amount $12,722.72 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIOI, MAY M Employer name Town of Hempstead Amount $12,722.41 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GLORIA W Employer name Queens Psych Center Children Amount $12,722.16 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATENSTEIN, JUDITH S Employer name Eastchester UFSD Amount $12,722.49 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLAS, SUSAN P Employer name Pilgrim Psych Center Amount $12,721.96 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, THEODORE Employer name Downstate Corr Facility Amount $12,721.69 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, FENNIE Employer name Freeport UFSD Amount $12,721.87 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA, ROSE MARIE Employer name Dutchess County Amount $12,721.02 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ISLAY A Employer name Division of State Police Amount $12,720.92 Date 11/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, HOWARD A Employer name Syracuse City School Dist Amount $12,721.32 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANADA, DALMA A Employer name Helen Hayes Hospital Amount $12,720.82 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, JOYCE H Employer name Schenectady County Amount $12,720.76 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDT, JOSEPH Employer name Hudson River Psych Center Amount $12,720.88 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, LORETTA P Employer name Odessa Montour CSD Amount $12,720.88 Date 08/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, DOROTHY E Employer name Central NY DDSO Amount $12,721.32 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, THOMAS G Employer name NYC Civil Court Amount $12,720.42 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, ELEANOR M Employer name Dunkirk City-School Dist Amount $12,720.49 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JUDITH A Employer name Millbrook CSD Amount $12,720.11 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, VIRGINIA E Employer name Westchester County Amount $12,720.08 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDSTAD, THOR Employer name Department of Tax & Finance Amount $12,720.25 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ALLEN Employer name SUNY Maritime College Amount $12,720.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLO, BARBARA Employer name Suffolk County Amount $12,720.16 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, MARK C Employer name Saratoga Springs City Sch Dist Amount $12,719.98 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, ELLEN T Employer name Rockland County Amount $12,719.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTALA, MARYANN T Employer name Suffern CSD Amount $12,719.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DANNY J Employer name City of Albany Amount $12,719.88 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATTA, ESTHER V Employer name Western New York DDSO Amount $12,719.88 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITCH, JANET M Employer name Taconic DDSO Amount $12,719.92 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCI, RUTH Employer name Hudson Valley DDSO Amount $12,719.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARYCH, BARBARA K Employer name Yorktown CSD Amount $12,719.92 Date 08/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLEVER, CAROL M Employer name Hicksville UFSD Amount $12,719.45 Date 08/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKEMAN, ANNTOINETTE F Employer name Madison County Amount $12,719.44 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOFFEMMYER, NANCY J Employer name Delaware County Amount $12,719.51 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEROGENE-ROMA, SYZALIE Employer name Hudson Valley DDSO Amount $12,719.12 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, KATHY A Employer name Lynbrook UFSD Amount $12,718.96 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTI, JOSEPHINE A Employer name Dutchess County Amount $12,718.94 Date 09/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAYER, MADELINE A Employer name Mahopac CSD Amount $12,719.12 Date 01/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWICK, RICHARD A Employer name Half Hollow Hills CSD Amount $12,718.67 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, CAROL A Employer name Workers Compensation Board Bd Amount $12,718.16 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, WILLIAM D Employer name Ausable Valley CSD Amount $12,718.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINHARDT, JOHN R, JR Employer name Maine-Endwell CSD Amount $12,718.92 Date 06/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSOHN, RENEE Employer name Department of Tax & Finance Amount $12,717.92 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH M Employer name State Insurance Fund-Admin Amount $12,718.03 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, FRANCES L Employer name NY City St Pk And Rec Regn Amount $12,717.84 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, CHRISTINE M Employer name Erie County Amount $12,717.84 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MARIE A Employer name Plainview-Old Bethpage CSD Amount $12,717.83 Date 10/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAS, LINDA A Employer name Wayland-Cohocton CSD Amount $12,717.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SONJA E Employer name Chautauqua County Amount $12,717.88 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGEL, FRANCES A Employer name Rochester City School Dist Amount $12,717.92 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMANCE, BRUCE N Employer name Town of Tonawanda Amount $12,717.72 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, PATRICIA A Employer name Greenwood Lake UFSD Amount $12,717.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLICKI, EDMUND V, JR Employer name Town of La Grange Amount $12,717.18 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, RUTH Employer name Fulton County Amount $12,717.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, MARK F Employer name St Lawrence Psych Center Amount $12,716.95 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTT, MALISSA M Employer name Department of Motor Vehicles Amount $12,717.26 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCKE, BRUCE R Employer name Dept Transportation Region 3 Amount $12,716.92 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOUIS Employer name Sagamore Autistic Unit Amount $12,716.92 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, JUANITA R Employer name Division of Parole Amount $12,716.92 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISATURO, SANDRA L Employer name BOCES-Monroe Orlean Sup Dist Amount $12,716.65 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, CARMEN E Employer name Rochester City School Dist Amount $12,716.60 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LEE A Employer name City of Newburgh Amount $12,716.88 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, DEBORAH Employer name Half Hollow Hills CSD Amount $12,716.73 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSTMAN, MARK S Employer name Oneida County Amount $12,716.67 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, DAVID A Employer name City of Ithaca Amount $12,716.58 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADIN, JOHN W Employer name Onondaga County Amount $12,716.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZMINSKI, IGNACY Employer name Office of Mental Health Amount $12,716.16 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIQUE, KATHLYN Employer name Creedmoor Psych Center Amount $12,716.28 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, GENEVIEVE A Employer name Village of Lindenhurst Amount $12,715.92 Date 05/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, RAYMOND A Employer name Town of Clifton Park Amount $12,715.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLINI, MARY Employer name Onondaga County Amount $12,715.88 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, ELISABETH EINHORN Employer name NYS Power Authority Amount $12,715.84 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARILYN R Employer name Cornell University Amount $12,715.88 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOMO, STELLA Employer name Westchester County Amount $12,715.84 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, MARY JANE Employer name Newark Dev Center Amount $12,715.84 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, JUDY K Employer name Cassadaga Valley CSD Amount $12,715.84 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, HARRY C Employer name Town of Goshen Amount $12,715.82 Date 09/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RELUZCO, RICARDO Employer name 10th Judicial District Nassau Nonjudicial Amount $12,715.13 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARP, GERALD R Employer name Ulster County Amount $12,715.12 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMORELLI, POLLY A Employer name Dutchess County Amount $12,714.88 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBUREY, MARSHALL J Employer name Massena Housing Authority Amount $12,715.57 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARD, CHRISTINE Employer name Westchester County Amount $12,715.26 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MICHAEL F Employer name Union-Endicott CSD Amount $12,715.25 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEASEY, FLORINE E Employer name Delaware County Amount $12,714.84 Date 09/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGRICH, FRANCIS A, JR Employer name Schuyler County Amount $12,714.53 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAD, CHHANABHAI Employer name Manhattan Psych Center Amount $12,714.01 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSI, ROBERT E Employer name Dutchess County Amount $12,714.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACCHINO, VERONICA Employer name Sachem CSD at Holbrook Amount $12,713.96 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, THOMAS Employer name SUNY Stony Brook Amount $12,714.12 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFANBURG, CYNTHIA A Employer name Chenango County Amount $12,714.13 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELSKI, ROBERT L Employer name Roswell Park Memorial Inst Amount $12,713.96 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZUPSKY, HELEN Employer name Rockland Psych Center Amount $12,713.92 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LAWRENCE L Employer name Broome DDSO Amount $12,713.39 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, MERCEDES L Employer name Helen Hayes Hospital Amount $12,713.14 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MARINELLA Employer name SUNY Health Sci Center Brooklyn Amount $12,713.90 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, ISABEL A, MRS Employer name Ninth Judicial Dist Amount $12,713.40 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERY, C JOYCE M Employer name Manchester Shortsville CSD Amount $12,712.96 Date 12/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THATCHER, CLAIRE L Employer name Department of Tax & Finance Amount $12,712.92 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, SUZANNE E Employer name Addison CSD Amount $12,712.64 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, JOSE W Employer name Hudson Valley DDSO Amount $12,712.96 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, BRENDA L Employer name Susquehanna Valley CSD Amount $12,712.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, BERNADETTE L Employer name Dpt Environmental Conservation Amount $12,712.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENO, FREDERICK A Employer name Moravia CSD Amount $12,712.08 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, LINDA A Employer name Adirondack CSD Amount $12,712.20 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHMANN, HANS G Employer name Kings Park CSD Amount $12,711.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUASTELLA, JOHN F Employer name Dept of Public Service Amount $12,711.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLICA, JEAN Employer name Suffolk County Amount $12,711.42 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERHALTER, HELEN J Employer name Steuben County Amount $12,711.88 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, ALAN Employer name NYS Power Authority Amount $12,711.22 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET P Employer name Wyoming Corr Facility Amount $12,711.92 Date 04/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, SUSAN E Employer name Off of the State Comptroller Amount $12,710.75 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANENBERG, VIRGINIA Employer name Northport East Northport UFSD Amount $12,711.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GARRO, MARY E Employer name Bronx Psych Center Amount $12,711.13 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZA, RAYMOND J Employer name Westchester Health Care Corp Amount $12,711.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLAS, PERFECTA L Employer name Department of Tax & Finance Amount $12,711.16 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRETT, THANGAM Employer name South Orangetown CSD Amount $12,710.16 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSADY, NORMAN T Employer name Belfast CSD Amount $12,710.31 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, DOMINGO Employer name Queensboro Corr Facility Amount $12,710.50 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIERSTEIN, SUSAN S Employer name Great Neck UFSD Amount $12,710.06 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, PATRICIA A Employer name Livingston County Amount $12,710.04 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, SHERMAN E Employer name Catskill CSD Amount $12,710.04 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFULCO, NICK J Employer name Town of Huntington Amount $12,710.13 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICH, KAREN A Employer name Gloversville City School Dist Amount $12,710.19 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MINNA B Employer name SUNY Buffalo Amount $12,709.96 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUNT, HERMAN L Employer name Hempstead UFSD Amount $12,709.96 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LESLIE E Employer name Hamburg CSD Amount $12,709.53 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROBERT J Employer name Lakeview Shock Incarc Facility Amount $12,709.44 Date 06/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, SUSAN K Employer name Fulton County Amount $12,709.92 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, HENRY R Employer name Taconic Corr Facility Amount $12,709.56 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, JOHN P Employer name Village of Cobleskill Amount $12,709.24 Date 05/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIA, BARBARA A Employer name Harrison CSD Amount $12,709.31 Date 02/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSA, KATHLEEN A Employer name Cooperstown CSD Amount $12,709.21 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, JEAN V Employer name Wayne CSD Amount $12,708.96 Date 12/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON BARGEN, EDGAR H Employer name Northport East Northport UFSD Amount $12,708.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROUCH, VIRGINIA B Employer name Bedford CSD Amount $12,708.88 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, GARY F, JR Employer name Dept Transportation Region 7 Amount $12,708.13 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAHZAD, NADEEM Employer name Nassau County Amount $12,708.47 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ANDREA D Employer name Erie County Amount $12,708.06 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCHE, DONNA M WATSON Employer name SUNY College Environ Sciences Amount $12,708.88 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUGH, LAUREN M Employer name Queens Borough Public Library Amount $12,707.96 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, ANN MARIE P Employer name Rochester City School Dist Amount $12,707.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTO, ADELE Employer name Island Park UFSD Amount $12,707.50 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTY, RONALD Employer name Town of Lewiston Amount $12,707.91 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, LINDA J Employer name Otsego County Amount $12,707.75 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID Employer name Rochester City School Dist Amount $12,707.89 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, LINDA D Employer name State Insurance Fund-Admin Amount $12,707.08 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERMAUL, STANLEY Employer name Capital District DDSO Amount $12,707.42 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, WILLIAM H Employer name Newfane CSD Amount $12,706.96 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES J Employer name Department of Tax & Finance Amount $12,706.92 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, PEGGY J Employer name Erie County Amount $12,706.92 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOSS, PATRICIA R Employer name Shenendehowa CSD Amount $12,706.75 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, THOMAS L Employer name Taconic DDSO Amount $12,706.44 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNESS, DIANE Employer name Off Alcohol & Substance Abuse Amount $12,706.45 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, EDWARD Employer name City of Plattsburgh Amount $12,706.08 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, EVADINE V Employer name SUNY Health Sci Center Brooklyn Amount $12,706.08 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, KAREN Employer name Greenville CSD Amount $12,705.97 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, SANDRA J Employer name Niagara County Amount $12,706.02 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTULA, CLAIRE R Employer name West Genesee CSD Amount $12,705.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, PATRICIA M Employer name Cornell University Amount $12,705.91 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, THERESA L Employer name Town of Poughkeepsie Amount $12,705.88 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, ANNE C Employer name Suffolk OTB Corp Amount $12,705.92 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, JANICE M Employer name Lancaster CSD Amount $12,705.64 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMENDOLA, DAVID S Employer name Dept Transportation Region 4 Amount $12,705.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROIETTI, MARIO Employer name Village of Patchogue Amount $12,705.92 Date 03/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENATOR, RICHARD A Employer name Finger Lakes DDSO Amount $12,705.21 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEENK, CAROL J Employer name Village of Fairport Amount $12,705.18 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFK, DIANE Employer name Buffalo City School District Amount $12,705.53 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBALDI, MELANIE M Employer name BOCES-Nassau Sole Sup Dist Amount $12,705.31 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLERICO, GAIL Employer name Sagamore Psych Center Children Amount $12,705.41 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, CYNTHIA Employer name Department of Motor Vehicles Amount $12,705.17 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EVELINE V Employer name Pilgrim Psych Center Amount $12,704.96 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLISS, THETA F Employer name Village of Dexter Amount $12,704.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEREN, ANNETTE M Employer name SUNY at Stonybrook-Hospital Amount $12,704.92 Date 04/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERGERT, JOHN G Employer name Division of State Police Amount $12,704.88 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONVICKA, RICHARD F Employer name SUNY College Environ Sciences Amount $12,704.88 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, SANDRA L Employer name Franklin County Amount $12,704.88 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTIN, HELENE Employer name Huntington UFSD #3 Amount $12,704.32 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, EDWARD E Employer name Kings Park Psych Center Amount $12,704.76 Date 08/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLARY, DEBRA A Employer name SUNY Empire State College Amount $12,704.08 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON-KROM, JACQUELINE Employer name Greene Corr Facility Amount $12,704.28 Date 03/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALI, JOSEPH A Employer name Syosset CSD Amount $12,703.92 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, JAMES S Employer name City of Buffalo Amount $12,703.92 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAMORE, CAROLINE B Employer name Monroe County Amount $12,703.92 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAIN, ROBIN L Employer name Brocton CSD Amount $12,703.65 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, MICHAEL J P Employer name City of White Plains Amount $12,703.04 Date 07/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, JESSE R Employer name Town of Riverhead Amount $12,703.92 Date 06/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, LORRAINE W Employer name Town of Pelham Amount $12,703.53 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENT, CATHERINE M Employer name NYS Veterans Home at St Albans Amount $12,703.58 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, NORMA J Employer name Hudson River Psych Center Amount $12,702.96 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCONE, EDWARD J Employer name Saratoga County Amount $12,702.46 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, TONI L Employer name Education Department Amount $12,702.72 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCANDREWS, FRANK Employer name South Beach Psych Center Amount $12,702.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUMPP, JENNIE K Employer name Cayuga County Amount $12,702.04 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROW, DOUGLAS A Employer name Susquehanna Valley CSD Amount $12,702.01 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DUANE E Employer name Whitesboro CSD Amount $12,701.57 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, JOSEPH W, JR Employer name Oneida City School Dist Amount $12,700.87 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY Employer name Bronx Psych Center Amount $12,702.00 Date 09/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDEN, RUSSELL S Employer name NYS Psychiatric Institute Amount $12,701.00 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, JEANETTE K Employer name Irvington UFSD Amount $12,700.64 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTCHMAN, JANE S Employer name Nassau County Amount $12,700.58 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEEN, EILEEN M Employer name Orange County Amount $12,700.88 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASBERG, MARTHA Employer name Nassau County Amount $12,699.92 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWEL, PAULINE Employer name Wyoming County Amount $12,699.96 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, VERONICA E Employer name Town of Southampton Amount $12,699.33 Date 07/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DIANE Employer name City of Syracuse Amount $12,699.55 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, LYLE B Employer name BOCES-Franklin Essex Hamilton Amount $12,699.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINO, ANTHONY J Employer name SUNY College at Fredonia Amount $12,699.68 Date 08/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINE, DAVID W Employer name Thruway Authority Amount $12,698.49 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDY, NANCY R Employer name Cornell University Amount $12,698.81 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ELLA W Employer name Union-Endicott CSD Amount $12,698.84 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBASSI, CLAUDIA E Employer name South Huntington UFSD Amount $12,698.26 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDERBROOM, MARGARET M Employer name Onondaga Co Res Rec Agcy Amount $12,698.22 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, LINDA MARIA Employer name Creedmoor Psych Center Amount $12,698.15 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGNEY, DAVID L Employer name State Insurance Fund-Admin Amount $12,698.12 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, HOLLY C Employer name Putnam Valley CSD Amount $12,697.97 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODLEY, BETTY J Employer name Central NY DDSO Amount $12,698.16 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, SUSAN G Employer name Steuben County Amount $12,698.11 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ELLIOT Employer name Dept Labor - Manpower Amount $12,697.96 Date 10/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZER, HARRY J Employer name Monroe County Amount $12,697.92 Date 03/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DEBORAH A Employer name Finger Lakes DDSO Amount $12,697.69 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGUEL, FLORENCE L Employer name Kings Park Psych Center Amount $12,697.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, THOMAS A Employer name Tioga County Amount $12,697.71 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, CHUN K Employer name Education Department Amount $12,697.62 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINIZIO, WILLIAM J Employer name Onondaga County Amount $12,697.60 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARIE E Employer name City of Albany Amount $12,697.20 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, LINDA J Employer name Schenectady County Amount $12,696.88 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLISZAK, CASIMER M Employer name Town of Cheektowaga Amount $12,697.08 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, NORMA J Employer name Oneida County Amount $12,696.39 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSOUCIE, ELIZABETH H Employer name Dept Health - Veterans Home Amount $12,696.96 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, SHAWNE D Employer name Children & Family Services Amount $12,696.99 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLMER, DALE R Employer name Dpt Environmental Conservation Amount $12,696.26 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, SUSAN K Employer name Onondaga County Amount $12,696.78 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, GRETCHEN M Employer name Cincinnatus CSD Amount $12,696.09 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREN, EDWARD W Employer name Rensselaer County Amount $12,695.96 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUSEN, DOROTHY A Employer name Broome County Amount $12,695.96 Date 10/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHIRLEY A Employer name Vestal CSD Amount $12,695.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOGNI, BEVERLY A Employer name Fayetteville-Manlius CSD Amount $12,695.92 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUERSTER, MARY E Employer name Town of West Seneca Amount $12,695.88 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, WANDA T Employer name Dept Labor - Manpower Amount $12,695.94 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESS, ELLEN M Employer name Elmont UFSD Amount $12,695.92 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, MARY L Employer name SUNY College at Geneseo Amount $12,695.88 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, MICHELLE Employer name Mid-Hudson Psych Center Amount $12,695.72 Date 02/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, MELINDA A Employer name Long Beach City School Dist 28 Amount $12,695.57 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, JOSEPH JAMES, JR Employer name City of Binghamton Amount $12,695.40 Date 11/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUD, PAMELA T Employer name Chemung County Amount $12,695.26 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPHUS, BARBARA E Employer name Uniondale UFSD Amount $12,695.17 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHILL, DAVID V Employer name Beacon City School Dist Amount $12,694.92 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, MINDA I Employer name Thruway Authority Amount $12,694.92 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, JUDY A Employer name Elmira Corr Facility Amount $12,694.84 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, DELBERT H Employer name Hudson Valley DDSO Amount $12,694.50 Date 06/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYKYTYN, ELYSA K Employer name Hsc at Syracuse-Hospital Amount $12,694.26 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, EILEEN T Employer name SUNY Health Sci Center Brooklyn Amount $12,694.32 Date 04/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JEAN L Employer name Jefferson County Amount $12,694.12 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGER, TERRY A Employer name Steuben County Amount $12,693.60 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUVADIS, ANNE B Employer name Hutchings Psych Center Amount $12,693.92 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAFIN, PHILIP A Employer name Office of General Services Amount $12,693.17 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZONKA, PAUL E Employer name Erie County Amount $12,692.84 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BETTY Employer name Fort Ann CSD Amount $12,693.04 Date 09/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, SANDRA M Employer name Canandaigua City School Dist Amount $12,693.15 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DINA, AGNES R Employer name State Insurance Fund-Admin Amount $12,692.38 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDAWALKER, PAMELA A Employer name Herkimer County Amount $12,692.62 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFREY, PATRICIA M Employer name NYC Civil Court Amount $12,692.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECICA, ANTOINETTE Employer name Westchester Health Care Corp Amount $12,691.88 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, SHIRLEY A Employer name Albany County Amount $12,691.00 Date 10/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLAR, ROBERT D Employer name Oneida City School Dist Amount $12,691.09 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERIC, JULIE K Employer name Elmira City School Dist Amount $12,691.79 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONALD B Employer name Wyandanch UFSD Amount $12,690.96 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, PHILIP J Employer name Rockland County Amount $12,691.64 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTALL, LYNDA M Employer name Ravena Coeymans Selkirk CSD Amount $12,691.64 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, PATRICIA A Employer name Supreme Ct-1st Criminal Branch Amount $12,690.92 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DOROTHY J Employer name Genesee County Amount $12,690.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA PORTA, SUSAN C Employer name Town of Malta Amount $12,690.88 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JANET Employer name Broome County Amount $12,690.48 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KAREN M Employer name Lewis County Amount $12,690.46 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEGEIR, RENEE Employer name Suffolk County Amount $12,690.80 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, LUELLA J Employer name Brunswick CSD Amount $12,690.70 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOT, CHRISTINE Employer name Valley CSD at Montgomery Amount $12,690.24 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, DAKOTA JAMES Employer name Office NYS Inspector General Amount $12,690.32 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARLENE F Employer name BOCES-Orange Ulster Sup Dist Amount $12,690.31 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDI GOLDEN, LORRAINE Employer name SUNY Stony Brook Amount $12,690.09 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, CHARLES S, JR Employer name Town of Onondaga Amount $12,690.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, ARLEEN F Employer name Green Haven Corr Facility Amount $12,690.04 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIE S Employer name Riverhead CSD Amount $12,689.96 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, KATHERINE Employer name Office of General Services Amount $12,690.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAWN M Employer name Fulton County Amount $12,689.76 Date 11/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, FLORENCE M Employer name Albany City School Dist Amount $12,690.00 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALEY, DEBRA Employer name SUNY Albany Amount $12,689.92 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, JOHN J Employer name City of Saratoga Springs Amount $12,689.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYTON, JEAN A V Employer name Cornell University Amount $12,689.72 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCKEL, ARTHUR E Employer name Town of German Flatts Amount $12,689.04 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, DENISE R Employer name Cortland County Amount $12,688.86 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BARBARA L Employer name Westchester Health Care Corp Amount $12,688.70 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RICHARD A Employer name Broome County Amount $12,688.68 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETE, GERADINO A, JR Employer name NYS Power Authority Amount $12,689.57 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, RICHARD G Employer name Town of Stafford Amount $12,689.68 Date 05/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, ANTHONY Employer name West Genesee CSD Amount $12,689.08 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, MARGARITA B Employer name Taconic Corr Facility Amount $12,688.61 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTER, MARIAN L Employer name Webster CSD Amount $12,688.18 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERTA M Employer name Chautauqua County Amount $12,688.00 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, PAUL S Employer name Children & Family Services Amount $12,688.00 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, VALERIE L Employer name Jamestown City School Dist Amount $12,688.38 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, JOHN D Employer name Johnson City CSD Amount $12,688.32 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE-EL, SYLVIA Employer name Brooklyn Public Library Amount $12,687.96 Date 05/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name Central NY DDSO Amount $12,687.68 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JUDY A Employer name BOCES-Del Chenang Madis Otsego Amount $12,687.26 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, TRENNA D Employer name Rochester Psych Center Amount $12,687.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, PATRICIA H Employer name Huntington UFSD #3 Amount $12,687.41 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAELLO, NEYSA L Employer name Nassau County Amount $12,687.42 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDGER, BARBARA J Employer name Cortland County Amount $12,687.49 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, BETTE Employer name Massapequa UFSD Amount $12,687.04 Date 07/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CATHERINE V Employer name Berlin CSD Amount $12,687.16 Date 12/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTENBACH, MARTHA A Employer name Hewlett-Woodmere UFSD Amount $12,687.07 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, GILES J Employer name BOCES-Ulster Amount $12,686.99 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, MICHAEL J Employer name Shenendehowa CSD Amount $12,686.96 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL-LACEY, LINDA Employer name Saratoga County Amount $12,686.69 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BRIDGET Employer name Massapequa Public Library Amount $12,686.91 Date 05/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LAURA J Employer name Nassau County Amount $12,686.96 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, ELAINE M Employer name Washington County Amount $12,686.92 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROCHASOVA, ALLA G Employer name Nassau Health Care Corp Amount $12,686.87 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, LINDA D Employer name Taconic DDSO Amount $12,686.34 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUSGAARD, CARLENE E Employer name Department of Transportation Amount $12,686.18 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, LINDA B Employer name SUNY at Stonybrook-Hospital Amount $12,685.96 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, MARY E Employer name Onondaga County Amount $12,685.96 Date 11/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDEMANN, CAROL J Employer name BOCES Eastern Suffolk Amount $12,685.96 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIOLSI, ANTHONY Employer name Commack UFSD Amount $12,686.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DAVID A Employer name Yonkers City School Dist Amount $12,686.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIANO, GLORIA A Employer name Rush-Henrietta CSD Amount $12,685.88 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, RALPH V Employer name Nassau County Amount $12,685.84 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, WILLIAM A Employer name Department of Motor Vehicles Amount $12,685.32 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BARBARA M Employer name SUNY College at Fredonia Amount $12,685.20 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JANET M Employer name Pine Valley CSD Amount $12,685.48 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JEAN E Employer name Watertown Corr Facility Amount $12,685.38 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, DIANE M Employer name SUNY College at New Paltz Amount $12,685.20 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, RUTH T Employer name SUNY Health Sci Center Syracuse Amount $12,685.08 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, WILLIAM A, JR Employer name City of Rye Amount $12,685.06 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAGER, JOHN H Employer name Clinton-Essex-Franklin Library Amount $12,684.88 Date 08/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, LINDA A Employer name Mayfield CSD Amount $12,684.85 Date 12/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNCHEON, MARY JEAN Employer name Hudson Valley DDSO Amount $12,684.97 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, TIIDU P Employer name Village of Lynbrook Amount $12,684.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLMANN, CARMELA A Employer name Town of Poughkeepsie Amount $12,684.92 Date 08/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSINGER, CYNTHIA L Employer name State Insurance Fund-Admin Amount $12,684.62 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBER, ALAN P Employer name City of Buffalo Amount $12,684.74 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, PATTY J Employer name Patchogue-Medford UFSD Amount $12,684.22 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CHERYL A Employer name Erie County Amount $12,684.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, LYNNETTE I Employer name Hudson Falls CSD Amount $12,684.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, THERESA B Employer name Remsen CSD Amount $12,684.44 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITO, LINDA S Employer name Five Points Corr Facility Amount $12,684.54 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LINDA K Employer name Department of Health Amount $12,683.96 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, JOYCE A Employer name Dept Labor - Manpower Amount $12,684.00 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN D Employer name Yonkers Mun Housing Authority Amount $12,683.96 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENARD, WILLIAM J Employer name Town of Hempstead Amount $12,683.79 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Great Meadow Corr Facility Amount $12,683.92 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMA, SHIRLEY A Employer name Chautauqua County Amount $12,683.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, ERMA Employer name Minisink Valley CSD Amount $12,683.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, FRANCES A Employer name Rochester City School Dist Amount $12,683.65 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENSUL, DONNA M Employer name Children & Family Services Amount $12,683.55 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYLA, ANN M Employer name Education Department Amount $12,683.59 Date 10/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEL, JUDITH A Employer name Shenendehowa CSD Amount $12,683.38 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DENNIS A Employer name Cornell University Amount $12,683.00 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ESTHER M Employer name Westchester County Amount $12,681.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCATOLA, ESTELLE C Employer name Eastport/S. Manor CSD Amount $12,682.63 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLSCHLEGER, JANET R Employer name Ontario County Amount $12,682.40 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, GASTON Employer name Westchester County Amount $12,682.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, KEITH W Employer name Marathon CSD Amount $12,681.92 Date 08/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCHNER, JANE T Employer name Syracuse City School Dist Amount $12,681.92 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DONNA M Employer name Scio CSD Amount $12,681.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTZMAN, SHERRY D Employer name Elmira Psych Center Amount $12,681.73 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, BETTY M Employer name Rochester Childrens Services Amount $12,681.88 Date 01/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MARY E Employer name Town of Brookhaven Amount $12,681.88 Date 12/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOWELL, PATRICIA A Employer name Albany County Amount $12,681.66 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, JAMES J Employer name Town of Rotterdam Amount $12,681.12 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKMAN, AUTUMN I Employer name Frewsburg CSD Amount $12,681.24 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JOANNE H Employer name Suffolk County Wtr Authority Amount $12,681.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASOTA, RONALD J Employer name Greene Corr Facility Amount $12,681.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURANO, MARIA S Employer name Rome Dev Center Amount $12,680.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRADY, FRANCIS G Employer name Rensselaer County Amount $12,680.96 Date 10/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SALLY M Employer name Warren County Amount $12,680.92 Date 06/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBENZAHL, RICHARD Employer name Banking Department Amount $12,680.92 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPHER, SHARON L Employer name SUNY College at Cortland Amount $12,680.92 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKHOUSE, SUSAN B Employer name Dept Transportation Region 9 Amount $12,680.80 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Otsego County Amount $12,680.88 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PATRICIA J Employer name Guilderland CSD Amount $12,680.88 Date 01/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGATCH, VIOLET Employer name Fallsburg CSD Amount $12,680.35 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANEFSKI, RICHARD J Employer name Capital District DDSO Amount $12,680.75 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOSEPH E Employer name Insurance Dept-Liquidation Bur Amount $12,680.71 Date 03/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA ANN Employer name Westchester County Amount $12,680.60 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, HENRY F Employer name Suffolk County Amount $12,679.92 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, RICHARD R Employer name Buffalo Sewer Authority Amount $12,680.23 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAS, PRABHU B Employer name Brooklyn Public Library Amount $12,679.93 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRONI, MARIA I Employer name Orange County Amount $12,679.73 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, CONSTANCE L Employer name Red Hook CSD Amount $12,679.45 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDZEWSKI, KAREN C Employer name BOCES-Del Chenang Madis Otsego Amount $12,679.80 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, BEVERLY J Employer name Phelps Clifton Springs CSD Amount $12,679.80 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD H Employer name SUNY College Technology Canton Amount $12,679.28 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, DONNA L Employer name Genesee County Amount $12,679.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, JANET W Employer name Cornell University Amount $12,678.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNE, CLAIRE Employer name BOCES Eastern Suffolk Amount $12,678.92 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINSE, MARLENE S Employer name Wilson CSD Amount $12,678.96 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, RUTH C Employer name Town of Beekmantown Amount $12,679.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUZINSKI, JOAN E Employer name Children & Family Services Amount $12,678.96 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, REBECCA A Employer name Western New York DDSO Amount $12,678.76 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, ELEANOR JEAN Employer name North Syracuse CSD Amount $12,677.20 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, VIRGINIA R Employer name Office of Public Safety Amount $12,677.25 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRATZ, LORETTA Employer name Evans - Brant CSD Amount $12,678.72 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETEL, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $12,677.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMAR, FARIED, SR Employer name Bernard Fineson Dev Center Amount $12,677.04 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTMELL, ANN J Employer name NYS Facilities Dev Corp Amount $12,677.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUELS, DAVID E Employer name SUNY College at Fredonia Amount $12,676.96 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, CAROLYN H Employer name NYack UFSD Amount $12,676.96 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKOLA, EILEEN Employer name Bedford Hills Corr Facility Amount $12,676.85 Date 04/05/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, WILLIAM Employer name Monroe County Amount $12,676.22 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROFF, JANA H Employer name Dept of Agriculture & Markets Amount $12,676.83 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, MARGARET A Employer name Suffolk County Amount $12,676.04 Date 07/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVATI, JOSEPH L Employer name Longwood CSD at Middle Island Amount $12,676.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, HILDRED G Employer name Greene County Amount $12,676.00 Date 01/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERAMO, ALICIA H Employer name Nassau County Amount $12,676.08 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, MARIE E Employer name Herkimer County Amount $12,675.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, JUDITH Employer name Westchester Health Care Corp Amount $12,676.96 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, AGNES C Employer name Suffolk County Amount $12,676.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHT, NANCY S Employer name Marathon CSD Amount $12,675.96 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEN, BONNIE C Employer name Health Research Inc Amount $12,675.92 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, DOROTHY A Employer name Longwood CSD at Middle Island Amount $12,675.69 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, COLLEEN Employer name St Lawrence Psych Center Amount $12,675.35 Date 06/02/2011 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