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 WALLEY, BARBARA A Employer name SUNY College at Oneonta Amount $12,675.20 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMBAGA, VIRGILIO Employer name Kingsboro Psych Center Amount $12,675.64 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH M Employer name Western New York DDSO Amount $12,675.42 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, CAROLYN S Employer name Orange County Amount $12,675.39 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, SHARRON L Employer name Sherburne-Earlville CSD Amount $12,675.11 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELITO, MARY LOUISE Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,674.30 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLEDO, ROSA M Employer name Byram Hills CSD at Armonk Amount $12,674.04 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORICA, THERESA Employer name Albany County Amount $12,674.96 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKER, MAUREEN Employer name Longwood CSD at Middle Island Amount $12,674.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, CHERYL A Employer name Erie County Amount $12,674.80 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, EDWARD M Employer name Town of Hempstead Amount $12,674.58 Date 10/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, TIMOTHY A Employer name BOCES Madison Oneida Amount $12,674.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, FLORENCE Employer name Western New York DDSO Amount $12,673.96 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ANN R Employer name Department of Health Amount $12,673.69 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENDON, BEVERLY A Employer name Bayview Corr Facility Amount $12,673.96 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, PAMELA M Employer name Rochester City School Dist Amount $12,673.48 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ANN F Employer name Greene County Amount $12,673.44 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBOURN, REBECCA R Employer name Capital District DDSO Amount $12,673.22 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, DEBRA V Employer name Town of Islip Amount $12,673.50 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, JAMES S Employer name Department of Transportation Amount $12,673.12 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, EDWARD L Employer name Cornell University Amount $12,673.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Town of Irondequoit Amount $12,673.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODS, BRAD T Employer name Middle Country CSD Amount $12,672.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVELL, LAURENCE A Employer name Town of Keene Amount $12,671.87 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLETTI, CARMEN J Employer name City of Utica Amount $12,672.92 Date 09/01/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, HAROLD W Employer name SUNY Construction Fund Amount $12,672.53 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, THERESA M Employer name Northport East Northport UFSD Amount $12,672.26 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, JULIANNE L Employer name Cortland County Amount $12,671.56 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMEAUX, DENISE M Employer name Education Department Amount $12,671.48 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, NATHANIEL, JR Employer name Town of Southampton Amount $12,671.09 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTE, LINDA A Employer name Oneida County Amount $12,671.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KATHERIN C Employer name Northport East Northport UFSD Amount $12,671.38 Date 12/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, GRETEL E Employer name Creedmoor Psych Center Amount $12,671.19 Date 03/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESKES, DAVID L Employer name Village of Phelps Amount $12,670.83 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $12,670.99 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, LINDA R Employer name Suffolk County Amount $12,670.96 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELBER, LORRAINE D Employer name Geneva City School Dist Amount $12,670.37 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTANOVA, HENRIETTA Employer name Niagara County Amount $12,670.32 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTAINO, ANDREA Employer name NY School For The Deaf Amount $12,670.73 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, SHIRLEY A Employer name Div Criminal Justice Serv Amount $12,670.69 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBELLOEIAN, SHEILA R Employer name Pilgrim Psych Center Amount $12,670.18 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATRO, ALICE J Employer name SUNY College at Cortland Amount $12,670.08 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, MARY ANNE Employer name Brasher Falls CSD Amount $12,670.04 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFINGER, NADINE Employer name Amityville UFSD Amount $12,670.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LORI E Employer name Cattaraugus Little Valley CSD Amount $12,670.02 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, BEVERLY F Employer name Odessa Montour CSD Amount $12,669.84 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, RAYMOND E, JR Employer name Cayuga County Amount $12,669.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, LISA A Employer name Finger Lakes DDSO Amount $12,669.95 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSINGER, DONALD J, JR Employer name Port Authority of NY & NJ Amount $12,669.96 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, CHARLES J Employer name Erie County Medical Cntr Corp Amount $12,669.33 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, NORMAN E Employer name Harpursville CSD Amount $12,669.36 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, DEBRA A Employer name Rush-Henrietta CSD Amount $12,668.42 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, LINDABETH A Employer name Chautauqua Lake CSD Amount $12,669.16 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHT, JOAN P Employer name Great Neck UFSD Amount $12,669.08 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, ROSE M Employer name Copiague UFSD Amount $12,669.08 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEY, PHILLIP J Employer name Delaware County Amount $12,668.34 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECKHORST, JAMES Employer name Children & Family Services Amount $12,668.88 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, KATHY R Employer name Cortland County Amount $12,668.13 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, NORMA L Employer name Washington County Amount $12,668.08 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, MARGARET M Employer name Onondaga County Amount $12,668.00 Date 06/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LINDA Employer name Department of Social Services Amount $12,667.96 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADE, GENEVIEVE E Employer name Harlem Valley Psych Center Amount $12,668.00 Date 11/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, MARY THERESA Employer name Mid-State Corr Facility Amount $12,667.92 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVERA, ANTOINETTE Employer name Rockland County Amount $12,668.08 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYETTE, PATRICIA A Employer name Washington County Amount $12,667.14 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMACK, CYNTHIA D Employer name Fairport CSD Amount $12,667.51 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKIN, LAURENCE A Employer name Westchester County Amount $12,667.65 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, CAROL S Employer name BOCES Madison Oneida Amount $12,667.47 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGNEY, THERESE M Employer name Hudson Valley DDSO Amount $12,667.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKLER, THELMA J Employer name Education Department Amount $12,667.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROL, ROGER L Employer name Taconic DDSO Amount $12,666.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, YVONNE F Employer name Orange County Amount $12,666.92 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMAN, LORETTA A Employer name Levittown UFSD-Abbey Lane Amount $12,666.96 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILAC, NINA R Employer name Erie County Amount $12,666.96 Date 12/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARIAM, JOHN A Employer name Division of State Police Amount $12,666.94 Date 01/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, PRISCILLA PASCOE Employer name Broome County Amount $12,666.92 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EOSEFOW, DOROTHY R Employer name New York Public Library Amount $12,666.92 Date 12/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, LUCILLE M Employer name Dansville CSD Amount $12,666.88 Date 11/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, SHIRLEY A Employer name Honeoye Falls-Lima CSD Amount $12,666.88 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, BARBARA Employer name Adirondack Correction Facility Amount $12,666.33 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBUTANI, KINICHI Employer name Westchester County Amount $12,666.76 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, GERALDINE M Employer name Greater So Tier BOCES Amount $12,666.39 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOCCARIELLO, ROSALIE Employer name 10th Judicial District Nassau Nonjudicial Amount $12,666.42 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHEREL-TURNER, LINDA Employer name Suffolk County Amount $12,666.21 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKO, MARY K Employer name Department of Tax & Finance Amount $12,666.12 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMALEY, TERI M Employer name Central NY DDSO Amount $12,666.13 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, SANTA T Employer name West Islip UFSD Amount $12,665.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARDELL, SARAH B Employer name Nassau County Amount $12,665.96 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, LIONEL Employer name Rockland Mult Disabled Unit Amount $12,665.96 Date 02/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOKE, BARBARA A Employer name Rochester City School Dist Amount $12,665.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARGARET A Employer name Kendall CSD Amount $12,665.90 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, NAOMI S Employer name Warren County Amount $12,665.88 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEOMANS, LUCRETIA Employer name Binghamton City School Dist Amount $12,665.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BEVERLY A Employer name Suffolk County Amount $12,665.31 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, EILEEN Employer name Off of the State Comptroller Amount $12,665.88 Date 02/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUIS M Employer name SUNY Stony Brook Amount $12,665.35 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, LORRAINE S Employer name City of Rochester Amount $12,665.61 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, FRANCES A Employer name Rockland County Amount $12,664.96 Date 10/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JANET C Employer name Albany Housing Authority Amount $12,665.12 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVENGA, BIRGITTE Employer name Margaretville CSD Amount $12,665.02 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SUSAN D Employer name Middletown Psych Center Amount $12,664.96 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLAK, JENNIFER M Employer name Department of Tax & Finance Amount $12,664.89 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALPOLE, JUDITH A Employer name SUNY Stony Brook Amount $12,664.88 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, BINIA Employer name Off of the State Comptroller Amount $12,664.83 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAHA, HESHAM Employer name Nassau Health Care Corp Amount $12,664.60 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLIS, JOAN A Employer name City of Rochester Amount $12,664.41 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIFFEN, PATRICIA A Employer name Department of Motor Vehicles Amount $12,664.50 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES R Employer name Troy Housing Authority Amount $12,664.38 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, DARLENE A Employer name Schodack CSD Amount $12,664.59 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARSHA L Employer name Erie County Medical Cntr Corp Amount $12,664.33 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, DEBRA L Employer name Dutchess County Amount $12,664.14 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, PAULA K Employer name Prattsburgh CSD Amount $12,664.09 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHYLLIS A Employer name Town of Massena Amount $12,664.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PEGGY G Employer name Lexington School For The Deaf Amount $12,663.96 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, SHIRLEY A Employer name Buffalo City School District Amount $12,663.96 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, GAIL Employer name Orange County Amount $12,663.88 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, LOUISE D Employer name Nassau Health Care Corp Amount $12,663.84 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOCELLA, CHARLES J Employer name Westchester County Amount $12,663.54 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ULYSES Employer name Onondaga County Amount $12,662.96 Date 08/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, PAULA J Employer name Geneseo CSD Amount $12,663.51 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, JOSEPH Employer name Town of Islip Amount $12,662.92 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, FRANCIS M Employer name Dept Transportation Region 7 Amount $12,662.96 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKELL, BARBARA A Employer name Ulster County Amount $12,662.96 Date 04/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ALIDA D Employer name Pleasantville UFSD Amount $12,663.07 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINI, DAVID J Employer name Central NY Psych Center Amount $12,662.88 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, EVA L Employer name Brentwood UFSD Amount $12,662.50 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, SHIRLEY R Employer name Malone CSD Amount $12,662.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABOLT, WESLEY A Employer name Town of Sardinia Amount $12,662.09 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNIE, MARGO Employer name Pilgrim Psych Center Amount $12,661.96 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFERT, BETTY A Employer name Poland CSD Amount $12,661.96 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELIN, SUZANNE B Employer name Clarence CSD Amount $12,662.08 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KATHLEEN M Employer name Department of Tax & Finance Amount $12,661.96 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTRICK, DONNA M Employer name Dansville CSD Amount $12,661.91 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBACH, NANCY Employer name Rochester City School Dist Amount $12,661.96 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DEBORAH A Employer name Marcellus CSD Amount $12,661.95 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAWLEY, DIANE G Employer name Department of Law Amount $12,661.91 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, CAMILLE Employer name Village of Tuckahoe Amount $12,661.63 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, PATRICIA J Employer name Metro New York DDSO Amount $12,661.49 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARGARET M Employer name Port Washington UFSD Amount $12,661.58 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZWIECKI, HENRYK Employer name Town of Riverhead Amount $12,661.51 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAW, NORMAN Employer name Arthur Kill Corr Facility Amount $12,660.84 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, LULA J Employer name Rochester Psych Center Amount $12,660.88 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, REINALDO Employer name City of Buffalo Amount $12,659.92 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, VIOLET K Employer name Scarsdale UFSD Amount $12,660.00 Date 10/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, HELEN Employer name Capital District DDSO Amount $12,660.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLON, JAMES Employer name Town of New Windsor Amount $12,659.92 Date 01/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MAE R Employer name Niagara County Amount $12,659.57 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, DEBRA L Employer name Indian River CSD Amount $12,659.48 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, ARLENE Employer name Erie County Amount $12,659.88 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMEISER, MARC CRAIG Employer name Division For Youth Amount $12,660.45 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZURNICKI, EILEEN V Employer name Suffolk County Amount $12,659.11 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ANDRES Employer name Clinton Corr Facility Amount $12,658.96 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSFORD, BARBARA R, MRS Employer name Village of Sidney Amount $12,659.38 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, FRANCIS M Employer name Clinton County Amount $12,659.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, CAMILLA M Employer name Heuvelton CSD Amount $12,658.84 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIWOYNA, JEANNE C Employer name Glen Cove City School Dist Amount $12,658.72 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, PETER J Employer name Nassau County Amount $12,658.83 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, KAREN K Employer name Westchester Health Care Corp Amount $12,659.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, MARGARET Employer name Helen Hayes Hospital Amount $12,658.21 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, HARRIET T Employer name Fourth Jud Dept - Nonjudicial Amount $12,658.33 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTEN, FLORENCE M Employer name Newburgh City School Dist Amount $12,658.02 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, MICHAEL Employer name Town of Smithtown Amount $12,658.67 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, MARY Employer name Staten Island DDSO Amount $12,658.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VINCENT A Employer name Wassaic Dev Center Amount $12,658.00 Date 05/12/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARTHA J Employer name Harlem Valley Psych Center Amount $12,658.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, ELIZABETH C Employer name Glen Cove City School Dist Amount $12,658.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, JOSEPH Employer name Nassau Health Care Corp Amount $12,657.76 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDESHI, RAMSING B Employer name Kingsboro Child & Youth Serv Amount $12,657.04 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, MARGARET Employer name Chautauqua County Amount $12,656.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, CAROL J Employer name SUNY College Technology Delhi Amount $12,657.08 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, JANICE L Employer name Chautauqua County Amount $12,656.88 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRALA, MARY Employer name Roswell Park Memorial Inst Amount $12,656.96 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, EDWARD W, JR Employer name Town of East Hampton Amount $12,657.18 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOMINO, DIANA K Employer name Supreme Court Clks & Stenos Oc Amount $12,656.85 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CAROL A Employer name Smithtown CSD Amount $12,657.24 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PELESI, MARGUERITE R Employer name Hudson River Psych Center Amount $12,656.80 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNES, KENNETH A Employer name City of Rensselaer Amount $12,656.39 Date 07/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGRAHAM, DARREL L Employer name Long Island Dev Center Amount $12,656.77 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, ROULAND A Employer name Livonia CSD Amount $12,656.55 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, MARIE Employer name Island Trees UFSD Amount $12,656.95 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVO, JAMES Employer name NYS Power Authority Amount $12,656.38 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, LINDA M Employer name Dept of Correctional Services Amount $12,656.25 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROBERT F Employer name Jamesville De Witt CSD Amount $12,655.76 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, JOHN R Employer name Kinderhook CSD Amount $12,656.04 Date 07/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MARCOS Employer name City of Long Beach Amount $12,655.05 Date 06/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEBORAH A Employer name North Babylon UFSD Amount $12,655.28 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATH, BUDDHADEB Employer name Suffolk County Wtr Authority Amount $12,655.21 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CAROL H Employer name Watertown Corr Facility Amount $12,656.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORDINO, MILDRED M Employer name Town of Babylon Amount $12,655.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, MARY Employer name Office of General Services Amount $12,655.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, MARY G Employer name Department of Motor Vehicles Amount $12,654.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, KATHLEEN E Employer name Honeoye Falls-Lima CSD Amount $12,654.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTNEY, SHEILA A Employer name Erie County Medical Cntr Corp Amount $12,656.33 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, MARIE D Employer name Town of Orangetown Amount $12,654.53 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTWELL, DAMON L Employer name Children & Family Services Amount $12,654.92 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMETTI, ANDRIS Employer name City of Ithaca Amount $12,654.28 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUNE, DAYMOND J Employer name Town of Hounsfield Amount $12,655.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, ELLEN Employer name Appellate Div 2nd Dept Amount $12,654.00 Date 11/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GAIL Employer name BOCES-Monroe Amount $12,654.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUSNER, HELEN E Employer name Cornell University Amount $12,653.96 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, HENRY, JR Employer name Schoharie Central School Amount $12,654.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGH, TANYA Y Employer name Edgecombe Corr Facility Amount $12,654.19 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUCHEN, LEIGH A Employer name Dept Transportation Region 9 Amount $12,653.94 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, RITA R Employer name Office of Mental Health Amount $12,653.92 Date 12/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, HOMER A Employer name SUNY College at Plattsburgh Amount $12,654.00 Date 04/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, ALAN H Employer name Camp Beacon Corr Facility Amount $12,653.06 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, RALPH F Employer name Livingston County Amount $12,654.00 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKES, ALMA Employer name Roswell Park Memorial Inst Amount $12,652.96 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, SKIP R Employer name Town of Greece Amount $12,653.85 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, FLORENTINA H Employer name Department of Motor Vehicles Amount $12,653.78 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOKE, ROSALIE A Employer name Herricks UFSD Amount $12,652.88 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JANICE H Employer name Town of Camillus Amount $12,652.58 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-BAPTISTE, PAMELA R Employer name Amityville UFSD Amount $12,652.26 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDARELLA, GERALDINE F Employer name Buffalo City School District Amount $12,652.92 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, HOWARD Employer name Taconic DDSO Amount $12,651.96 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, VICTOR R Employer name Yonkers City School Dist Amount $12,652.47 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PAUL L Employer name Elmira Psych Center Amount $12,651.96 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BILLIE A Employer name Brooklyn DDSO Amount $12,652.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JEANNE M Employer name Williamson CSD Amount $12,652.23 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANN C Employer name Sharon Springs CSD Amount $12,651.46 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JEFFREY M Employer name Village of Waterloo Amount $12,651.14 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATXOT, OMAR F Employer name Inst For Basic Res & Ment Ret Amount $12,651.73 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLEVA, TANIA K Employer name Taconic DDSO Amount $12,651.71 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, ISHBEL E P Employer name Ninth Judicial Dist Amount $12,652.09 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, ALBERT F Employer name Town of Oyster Bay Amount $12,651.10 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, GRACE M Employer name Off of the State Comptroller Amount $12,651.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DEBORAH L Employer name Department of Social Services Amount $12,651.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCERI, ROBERT A Employer name Town of Niskayuna Amount $12,650.96 Date 09/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOE, KAREN E Employer name Erie County Amount $12,651.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, SEAN P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,650.75 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERSON, MICHAEL K Employer name Village of Brightwaters Amount $12,651.10 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEWIADOWSKI, JOANN M Employer name Western New York DDSO Amount $12,650.92 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINO, DENNIS J Employer name Erie County Amount $12,650.71 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTALOS, PAUL A Employer name Dept Transportation Region 6 Amount $12,650.42 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLOCK, ELAYNA M Employer name Dept Labor - Manpower Amount $12,650.41 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, PORFIRIO Employer name NY City St Pk And Rec Regn Amount $12,650.73 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, EARLENE C Employer name Elmira Childrens Services Amount $12,651.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, LAWRENCE F Employer name Gates Fire District Amount $12,650.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENROE, CONNIE R Employer name Taconic DDSO Amount $12,650.04 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KAREN M Employer name Hartford CSD Amount $12,650.00 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, KATHRYN M Employer name Hancock CSD Amount $12,650.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON-SIMMONS, HYACINTH T Employer name Long Island Dev Center Amount $12,650.04 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, BARBARA A Employer name City of Buffalo Amount $12,649.96 Date 05/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, HARRY Employer name Hsc at Syracuse-Hospital Amount $12,650.66 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTULA, PATRICIA A Employer name Kingston City School Dist Amount $12,649.92 Date 02/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELEY, MOIRA N Employer name Nassau County Amount $12,649.88 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, DOREEN M Employer name Great Meadow Corr Facility Amount $12,649.85 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, MARIO A Employer name Metro Suburban Bus Authority Amount $12,650.08 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENASSI, NEAL A Employer name Wynantskill UFSD Amount $12,649.59 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, DENISE R Employer name Chautauqua County Amount $12,650.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMING, DONALD E Employer name BOCES-Albany Schenect Schohari Amount $12,649.41 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DANIEL B Employer name Town of Bolton Amount $12,649.96 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBRIELLINI, PAULETTE Employer name Town of Mamaroneck Amount $12,648.96 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDREAU, GAIL M Employer name Albany City School Dist Amount $12,648.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAROLD D Employer name Downstate Corr Facility Amount $12,649.96 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAELENS, DARLENE A Employer name Camden CSD Amount $12,648.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, NINA J Employer name Town of East Hampton Amount $12,648.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEK, JOSEPH J, JR Employer name NYS Power Authority Amount $12,648.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CECIL C Employer name New York State Canal Corp Amount $12,648.42 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATONA, LIDIA M Employer name Ulster County Amount $12,649.66 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, TIMOTHY G Employer name Town of Davenport Amount $12,648.88 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, SHARON M Employer name West Genesee CSD Amount $12,648.12 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYMORE, MIRIAM A Employer name Off of the State Comptroller Amount $12,648.08 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRO, PATRICK T Employer name City of Schenectady Amount $12,649.06 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, RUDY C Employer name Town of Colton Amount $12,647.40 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENING, DENNIS W Employer name Onondaga County Amount $12,648.28 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDWELL, FLORITA T Employer name Off of the State Comptroller Amount $12,647.25 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, ALAN G Employer name Town of Canaan Amount $12,647.96 Date 05/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, CATHERINE R Employer name Saratoga Springs City Sch Dist Amount $12,647.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, CHARLOTTE M Employer name New Paltz CSD Amount $12,647.04 Date 03/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LOUISE Employer name Off of the State Comptroller Amount $12,647.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHOW, SUSAN A Employer name Clarence CSD Amount $12,646.12 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMBASCO, ALICE A Employer name Insurance Dept-Liquidation Bur Amount $12,647.24 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, LINDA D Employer name Livonia CSD Amount $12,646.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, HERBERT C Employer name Kings Park Psych Center Amount $12,647.08 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINFELD, MICHAEL Employer name Town of Mount Kisco Amount $12,645.92 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, THOMAS Employer name Walton CSD Amount $12,646.54 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEHLE, DONALD E A Employer name Hutchings Psych Center Amount $12,647.08 Date 02/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GREGORY P Employer name Palisades Int St Pk Comm Nonst Amount $12,645.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, MARY CATHERINE Employer name Monticello CSD Amount $12,645.76 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLPITTS, SHIRLEY J Employer name Broome County Amount $12,646.36 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALO, SHARON C Employer name Hoosic Valley CSD Amount $12,645.06 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGLETREE, FRANCES A Employer name Grand Island CSD Amount $12,644.60 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHTMAN, EDWARD B Employer name Monroe County Amount $12,646.08 Date 03/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLMAN, STEPHEN M Employer name Thruway Authority Amount $12,643.62 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, LINDA M Employer name Wappingers CSD Amount $12,645.27 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPUZZO, DOLORES A Employer name Kings Park Psych Center Amount $12,644.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, HARRY E Employer name Cayuga County Amount $12,644.17 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, ROBERTO Employer name NYS Assembly - Members Amount $12,643.86 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACHE, JAMES D Employer name Town of Southold Amount $12,644.57 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, JAN Employer name Columbia County Amount $12,643.46 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MARTHA F Employer name Rockland Psych Center Amount $12,645.06 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERINI, OLGA Employer name Yonkers City School Dist Amount $12,642.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, BARBARA B Employer name Newfane CSD Amount $12,643.57 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LORRAINE B Employer name Erie County Amount $12,643.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELETTI, PATRICIA A Employer name BOCES Erie Chautauqua Cattarau Amount $12,642.79 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNO, NANCY A Employer name Town of Onondaga Amount $12,643.24 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWEL, MARK D Employer name Wyoming County Amount $12,642.50 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHIAN, JOHN R Employer name NYS Power Authority Amount $12,642.37 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ANGELINA A Employer name Hendrick Hudson CSD-Cortlandt Amount $12,641.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKBEIL, RACHEL D Employer name Leroy CSD Amount $12,643.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MELROSE E Employer name Rochester Psych Center Amount $12,642.96 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, SARAMMA Employer name Creedmoor Psych Center Amount $12,641.96 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINET, PAUL E Employer name New York State Canal Corp Amount $12,642.68 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT J Employer name Canton CSD Amount $12,641.96 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JEANNINE G Employer name Department of Motor Vehicles Amount $12,641.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, IRENE D Employer name St Lawrence Psy Center Amount $12,641.88 Date 08/26/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, LORNA Employer name Dept Labor - Manpower Amount $12,641.96 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, FREDERICK J Employer name Churchville-Chili CSD Amount $12,642.45 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANZLIN, LOLA J Employer name BOCES Erie Chautauqua Cattarau Amount $12,641.40 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, PEGGY A Employer name Western Regional OTB Corp Amount $12,642.04 Date 03/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROBERT W Employer name Pilgrim Psych Center Amount $12,641.08 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, EMILY J Employer name Department of Health Amount $12,641.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODISON, ARLENE Employer name O D Heck Dev Center Amount $12,641.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ELIZA Employer name SUNY Health Sci Center Brooklyn Amount $12,641.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, MARY L Employer name Sunmount Dev Center Amount $12,641.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOERLE, LYNN Employer name Long Island Dev Center Amount $12,640.89 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBERT, DALE F Employer name BOCES Eastern Suffolk Amount $12,641.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROVITO, JULIO F Employer name Scarsdale UFSD Amount $12,640.64 Date 08/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, GAIL P Employer name NYack UFSD Amount $12,640.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGHTON, SHIRLEY V Employer name Off of the State Comptroller Amount $12,640.80 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES C Employer name Office For Technology Amount $12,640.19 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, VERNA M Employer name Onondaga County Amount $12,639.96 Date 03/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, CLEMENT J Employer name Dpt Environmental Conservation Amount $12,640.00 Date 11/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARYL E Employer name Hinsdale CSD Amount $12,641.18 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRAN, VINCENT J Employer name Manhattan Psych Center Amount $12,639.90 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIANO, JULIO Employer name SUNY Stony Brook Amount $12,639.84 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, EARL D Employer name Western New York DDSO Amount $12,639.17 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, KAREN Employer name Hudson River Psych Center Amount $12,640.00 Date 12/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, HAING BO Employer name Dept Labor - Manpower Amount $12,639.27 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, SUE E Employer name Dryden CSD Amount $12,638.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, GAIL E Employer name Schalmont CSD Amount $12,638.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHAVERE, RAYMOND Employer name Westchester County Amount $12,638.76 Date 04/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANO, FRANCES M Employer name City of Rome Amount $12,639.96 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICANO, PATRICIA M Employer name Connetquot CSD Amount $12,638.16 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, THOMAS D Employer name Steuben County Amount $12,639.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MAJORIE Employer name South Country CSD - Brookhaven Amount $12,638.96 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESCE, LENA I Employer name Saugerties CSD Amount $12,638.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT F, JR Employer name Alexander CSD Amount $12,638.04 Date 09/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDD, BENJAMIN L Employer name Division For Youth Amount $12,638.04 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, WILLIAM R Employer name Town of Saugerties Amount $12,640.95 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY R Employer name SUNY Health Sci Center Syracuse Amount $12,638.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, FREDERICK C Employer name Pine Plains CSD Amount $12,639.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, PAUL S Employer name NYC Convention Center Opcorp Amount $12,637.66 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, FERNE D Employer name Town of Marcy Amount $12,637.43 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUF, KIMBERLEE T Employer name Syracuse City School Dist Amount $12,637.29 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEREDIUK, GLADYS L Employer name Mohawk Valley Psych Center Amount $12,638.04 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, BONNIE L Employer name Town of Webb UFSD Amount $12,637.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, MARGARET C Employer name Town of Smithtown Amount $12,637.67 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIBER, MARGARET A Employer name Alexander CSD Amount $12,637.12 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, KATHLEEN T Employer name Central Islip Psych Center Amount $12,637.96 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCHKE, MARY F Employer name Pilgrim Psych Center Amount $12,637.00 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOVANNI, PATRICIA Employer name NYC Family Court Amount $12,636.92 Date 07/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEY, APRIL L Employer name Warren County Amount $12,636.79 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, DELILAH P Employer name NYS Parole Board Amount $12,638.16 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINLUND, STEPHEN Employer name Commission of Correction Amount $12,636.04 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, MAXINE J Employer name Middleburgh CSD Amount $12,636.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARCOE, DOROTHY R Employer name Minisink Valley CSD Amount $12,635.96 Date 11/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEACH, JUNE R Employer name Taconic DDSO Amount $12,635.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, DONNA L Employer name Town of Brookhaven Amount $12,637.27 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTON, MACNEIL, JR Employer name Harpursville CSD Amount $12,635.92 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, BRENT P Employer name Broome County Amount $12,637.19 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELARM, JOAN S Employer name St Lawrence Psych Center Amount $12,636.33 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANISZEWSKI, STANLEY F Employer name Fourth Jud Dept - Nonjudicial Amount $12,635.04 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICIULLI, MARIE Employer name Village of Rye Brook Amount $12,635.71 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKLEPAUGH, CLYDE L Employer name Columbia County Amount $12,636.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, YVONNE F Employer name Suffolk County Amount $12,635.67 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, SUSAN A Employer name NYS Power Authority Amount $12,636.01 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERG, DONNA K Employer name Suffolk County Amount $12,634.98 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, LINNET Employer name Westchester County Amount $12,635.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, EARL Employer name Rhinebeck CSD Amount $12,634.32 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, SUSAN M Employer name Oswego County Amount $12,634.61 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTROM, JANET L Employer name BOCES-Sullivan Amount $12,634.29 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPONCEAU, SHIRLEY A Employer name Niagara County Amount $12,635.04 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, CLAIRE E Employer name SUNY College at Oswego Amount $12,633.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, CAROL A Employer name Campbell Savona CSD Amount $12,633.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, SONIA I Employer name SUNY at Stonybrook-Hospital Amount $12,633.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, CHERYL A Employer name Sunmount Dev Center Amount $12,634.96 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, MARY N Employer name Malone CSD Amount $12,633.00 Date 01/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, PAULINE D Employer name Education Department Amount $12,632.92 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, CONRAD Employer name SUNY College at Buffalo Amount $12,633.96 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, CAROL A Employer name Nassau County Amount $12,632.92 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, EARL, JR Employer name Village of Cooperstown Amount $12,632.92 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, WAYNE R Employer name La Fargeville CSD Amount $12,632.80 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEMEROPOULOS, MIRANDA Employer name Department of Tax & Finance Amount $12,632.94 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, CHRISTINE Employer name Sing Sing Corr Facility Amount $12,632.49 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPEL, MICHAEL L Employer name Port Authority of NY & NJ Amount $12,631.89 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LINDA L Employer name East Aurora UFSD Amount $12,635.92 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOAN C Employer name NYS Senate Regular Annual Amount $12,631.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAITERI, CHARLES A Employer name Dept Transportation Region 4 Amount $12,631.61 Date 05/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, KATHARINE A Employer name Finger Lakes DDSO Amount $12,632.97 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMET, COLETTE Employer name Onteora CSD at Boiceville Amount $12,633.08 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROY E Employer name Brewster CSD Amount $12,631.20 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIE, JUDY M Employer name Rochester City School Dist Amount $12,631.10 Date 07/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, OLGA Employer name Department of Tax & Finance Amount $12,632.88 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGARRA, ALBERTO Employer name Schenectady City School Dist Amount $12,631.19 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JANE L Employer name Chautauqua County Amount $12,630.84 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORR, MARY R Employer name Oswego County Amount $12,629.92 Date 06/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SPINA, ANTHONY Employer name Yonkers City School Dist Amount $12,631.42 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBBONE, JOSEPH F Employer name Long Island St Pk And Rec Regn Amount $12,630.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFF, GERALDINE A Employer name Letchworth CSD at Gainesville Amount $12,629.80 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ROGER W Employer name Clyde-Savannah CSD Amount $12,632.04 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, SHARON E Employer name Palmyra-Macedon CSD Amount $12,629.77 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SALLY Employer name Bernard Fineson Dev Center Amount $12,630.93 Date 04/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ANNE Employer name Mohawk Valley Psych Center Amount $12,629.63 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLMEIER, MICHAEL R Employer name Orange County Amount $12,629.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, JEANETTE Employer name Town of Greece Amount $12,630.80 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, LYDIA Employer name Manhattan Psych Center Amount $12,629.92 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTAMANTE, BLANCA Employer name Lynbrook UFSD Amount $12,629.44 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ERNEST C Employer name Albany County Amount $12,630.76 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNON, DOLORES Employer name Dept Labor - Manpower Amount $12,629.57 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, SHEILA S Employer name Dept Transportation Region 10 Amount $12,628.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCENSNY, CAROLYN A Employer name Shenendehowa CSD Amount $12,629.23 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, STEPHANIE Employer name Hudson River Psych Center Amount $12,628.80 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, PATRICIA Employer name E Syracuse-Minoa CSD Amount $12,628.84 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, JOHN G Employer name Broome DDSO Amount $12,628.31 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMAROTA, DOLORES D Employer name Roslyn UFSD Amount $12,628.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFTON, BETTY Employer name Queens Borough Public Library Amount $12,627.88 Date 02/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, ROBERT L Employer name Town of Chili Amount $12,627.89 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILKEY, SAMANTHA G Employer name Allegany County Amount $12,627.80 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREESTON, ELEN J Employer name City of Kingston Amount $12,628.20 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES C Employer name Children & Family Services Amount $12,627.80 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEWLOCKI, PATRICIA A Employer name Erie County Amount $12,627.80 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, CYNTHIA A Employer name Mid-Hudson Psych Center Amount $12,628.17 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, CAROLYN A Employer name Department of Tax & Finance Amount $12,627.92 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, JOANNE M Employer name Hornell City School Dist Amount $12,627.42 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOGOIAN, DIANA Employer name Scotia Glenville CSD Amount $12,627.34 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRODROMAKIS, AGNES V Employer name Suffolk County Amount $12,627.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, HECTOR V Employer name Kirby Forensic Psych Center Amount $12,626.96 Date 03/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARCIA A Employer name Wayne County Amount $12,626.80 Date 03/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELEANOR A Employer name Syosset CSD Amount $12,626.80 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBAND, JOAN E Employer name SUNY Binghamton Amount $12,626.96 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DENISE K Employer name Central NY Psych Center Amount $12,626.72 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MARY JANE Employer name Onondaga County Amount $12,626.88 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ARLEEN F Employer name Pine Bush CSD Amount $12,626.59 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROL E Employer name Dept Transportation Reg 2 Amount $12,626.88 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUVANE, JOAN C Employer name Nassau County Amount $12,626.72 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAM, THEODORE R Employer name Port Authority of NY & NJ Amount $12,626.32 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARTIN, JOSEPH M Employer name Dept Transportation Reg 2 Amount $12,626.09 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMAN, PAMELA G Employer name Mohawk Valley Psych Center Amount $12,626.37 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIERI, JENNIE Employer name Kings Park CSD Amount $12,626.76 Date 07/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHICHI, ROBERTA Employer name Village of Amityville Amount $12,626.00 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, NELSON Employer name Westchester County Amount $12,625.76 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, ARNOLD G, JR Employer name NYS Power Authority Amount $12,625.92 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, MILDRED I Employer name Roswell Park Memorial Inst Amount $12,625.72 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ESTHER Employer name SUNY Health Sci Center Brooklyn Amount $12,626.04 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, LORI Employer name Div Military & Naval Affairs Amount $12,625.22 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOUTOT, WILLIAM F Employer name Rockland County Amount $12,625.72 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOUMAN, JANET M Employer name Div Criminal Justice Serv Amount $12,625.80 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNELL, THOMAS R, SR Employer name Bellmore UFSD Amount $12,625.16 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEILL, DAVID B Employer name Cornell University Amount $12,625.33 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, SHARON L Employer name Broome DDSO Amount $12,624.76 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, MARGARET M Employer name Town of Huntington Amount $12,624.80 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, VERNON Employer name Westchester County Amount $12,624.80 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, ANNETTE Employer name Deer Park UFSD Amount $12,624.97 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENSON, EDWARD F Employer name Town of Hempstead Amount $12,625.05 Date 04/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEN, NANCY M Employer name Greece CSD Amount $12,624.67 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, VIRGINIA R Employer name Orange County Amount $12,624.20 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY-MILES, CATHY A Employer name Suffolk OTB Corp Amount $12,624.42 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERST, MARSHA A Employer name Erie County Amount $12,624.16 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACOS, FRED Employer name City of Buffalo Amount $12,624.16 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, MARY ELLEN Employer name Hartford CSD Amount $12,624.35 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, JEROME Employer name Monroe County Amount $12,623.28 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, ELAINE A Employer name Steuben County Amount $12,623.76 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GEEN, ROSE A Employer name Batavia City-School Dist Amount $12,624.12 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMLEY, ANITA L Employer name Schenectady County Amount $12,623.12 Date 09/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, WENDY N Employer name SUNY College at Fredonia Amount $12,624.53 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAROSTIN, POLINA Employer name Department of Health Amount $12,622.74 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPPMANN, MARY E Employer name E Syracuse-Minoa CSD Amount $12,623.08 Date 11/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARPENTIER, LEO J, JR Employer name Department of Tax & Finance Amount $12,623.06 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, LINDA R Employer name BOCES Westchester Sole Supvsry Amount $12,622.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DONNA L Employer name Broome County Amount $12,622.72 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDGES, JONATHAN C Employer name Capital Dist Psych Center Amount $12,623.75 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENELLO, JOHN P Employer name Office For Technology Amount $12,622.15 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRY E Employer name Town of North Hempstead Amount $12,622.06 Date 10/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, EILEEN E Employer name Suffolk County Amount $12,622.33 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, MARIAMMA Employer name Department of Health Amount $12,622.52 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAIMAN, MARTA Employer name Staten Island DDSO Amount $12,622.23 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, ROBERTA Employer name City of Rome Amount $12,621.88 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, DARLENE F Employer name Town of Warwick Amount $12,621.95 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETTJE, ANNA M Employer name Clarkstown CSD Amount $12,621.80 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY ELLA Employer name Rochester City School Dist Amount $12,621.88 Date 08/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCYK, CAROL A Employer name Town of Tonawanda Amount $12,621.84 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DEBORAH M Employer name Town of Guilderland Amount $12,621.09 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATECKI, GERALD E Employer name Niagara County Amount $12,621.26 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MICHAEL J, SR Employer name Shenendehowa CSD Amount $12,620.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, DOREN P Employer name Town of Minetto Amount $12,620.61 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, SUSAN M Employer name Phoenix CSD Amount $12,619.96 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTE, LILLIAN K Employer name Nassau County Amount $12,619.92 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNURR, MARION Employer name Off of the State Comptroller Amount $12,619.80 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBRELL, DONALD L Employer name Office of Mental Health Amount $12,619.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVOLINO, FRANK Employer name Nassau County Amount $12,620.88 Date 01/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SUSAN J Employer name Wappingers CSD Amount $12,619.90 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, CAROLYN Employer name Hutchings Psych Center Amount $12,619.25 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WALTER Employer name SUNY Empire State College Amount $12,619.44 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBLEE, LINDA L Employer name Jamestown City School Dist Amount $12,619.10 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, BRUCE G Employer name Education Department Amount $12,619.14 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JOAN B Employer name Suffolk OTB Corp Amount $12,618.88 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALRYMPLE, DONNA E Employer name Insurance Dept-Liquidation Bur Amount $12,619.07 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, BARBARA L Employer name Nassau Health Care Corp Amount $12,619.06 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBERT, RONALD M Employer name Wyoming Corr Facility Amount $12,619.20 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, MICHAEL C Employer name Auburn Corr Facility Amount $12,618.85 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLWORTH, DONALD F Employer name Town of Minetto Amount $12,618.88 Date 12/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSCIK, PAULA A Employer name Port Chester-Rye UFSD Amount $12,618.20 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH FERNANDEZ, YVONNE A Employer name Western Regional OTB Corp Amount $12,618.66 Date 03/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JENNIFER E Employer name Mid-Hudson Psych Center Amount $12,618.22 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LOUISE G Employer name Westfield CSD Amount $12,618.84 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTH, DOROTHY C Employer name Chenango Valley CSD Amount $12,618.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURCKO, ALTHEA E Employer name Roswell Park Memorial Inst Amount $12,618.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, BARBARA H Employer name City of Yonkers Amount $12,617.80 Date 06/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JAMES Employer name Nassau County Amount $12,617.00 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSNIERCZAK, JOAN S Employer name Orleans County Amount $12,617.95 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, JOAN M Employer name Yorktown CSD Amount $12,616.92 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, LAWRENCE J, SR Employer name City of Dunkirk Amount $12,616.83 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RAYMOMD J, JR Employer name Ulster County Amount $12,616.88 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCEY, CANDACE Employer name SUNY College at Plattsburgh Amount $12,616.11 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GLORIA I Employer name Holland Patent CSD Amount $12,615.84 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNOR, LAHJA K Employer name SUNY College at Oneonta Amount $12,616.80 Date 12/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST GERMAIN, JAMES J Employer name Clinton County Amount $12,615.80 Date 12/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANDREA R Employer name SUNY College Techn Farmingdale Amount $12,615.57 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, LARRY H Employer name SUNY Buffalo Amount $12,615.60 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, ELIZABETH J Employer name E Syracuse-Minoa CSD Amount $12,614.60 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ERUSH Employer name Village of East Hills Amount $12,614.47 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLS, LORRAINE M Employer name Washington County Amount $12,615.55 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DENNIS D Employer name Byron-Bergen CSD Amount $12,615.21 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDQUIST, MARK A Employer name Broome DDSO Amount $12,615.24 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, DONNA T Employer name Mahopac CSD Amount $12,614.45 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, GILBERT J Employer name Long Island St Pk And Rec Regn Amount $12,614.17 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANTONIO, STEPHEN G Employer name Town of Brookhaven Amount $12,614.08 Date 06/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSWICK, KAREN E Employer name Oneida County Amount $12,614.04 Date 10/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, PAULETTE N Employer name Cayuga County Amount $12,614.12 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, ROSEMARIE M Employer name Department of Tax & Finance Amount $12,614.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTLEY, GERALDINE Employer name Syracuse City School Dist Amount $12,614.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, AMANDA M Employer name Town of Lima Amount $12,613.46 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, TERRY E Employer name Greece CSD Amount $12,613.32 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, M PATRICIA Employer name Ulster County Amount $12,613.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, ELEANOR D Employer name Department of Tax & Finance Amount $12,613.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RANDY W Employer name Dept Transportation Region 9 Amount $12,613.58 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, HUGH Employer name Central Square CSD Amount $12,613.57 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMGOLE, MARGARET H Employer name Long Island Dev Center Amount $12,612.96 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, CHRISTINE P Employer name 10th Judicial District Nassau Nonjudicial Amount $12,612.72 Date 06/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BEVERLY A Employer name NYS Power Authority Amount $12,612.72 Date 01/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLAR, ROBERT L Employer name Minisink Valley CSD Amount $12,612.66 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, MARION F Employer name City of Rome Amount $12,612.80 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTTE, LAURIE A Employer name Capital District DDSO Amount $12,612.46 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTKOWIAK, JOSEPH G Employer name Roswell Park Memorial Inst Amount $12,612.88 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JAMES R Employer name Dept Transportation Region 9 Amount $12,612.33 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, GENE Employer name Westchester County Amount $12,611.72 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, THERESA M Employer name Orange County Amount $12,611.95 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLAS, ANNE L Employer name Health Research Inc Amount $12,612.27 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ANNA M Employer name Roswell Park Memorial Inst Amount $12,611.72 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKEWICZ, PATRICIA A Employer name E Syracuse-Minoa CSD Amount $12,611.37 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, RODNEY J. Employer name Dept Transportation Region 7 Amount $12,611.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTZ, MARLENE N Employer name Oneida County Amount $12,611.76 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIELGOSZYNSKI, GARY A Employer name Town of West Seneca Amount $12,611.03 Date 12/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, ELIZABETH J Employer name Hudson River Psych Center Amount $12,610.80 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, LEOPOLD E Employer name Sachem CSD at Holbrook Amount $12,610.96 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONANEZ, MURIEL M Employer name Northport East Northport UFSD Amount $12,610.84 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALABISI, NANCY M Employer name Buffalo City School District Amount $12,610.76 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ZACHARY P Employer name Rockland Psych Center Amount $12,610.88 Date 09/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFETA, GLORIA Employer name Long Island Dev Center Amount $12,610.76 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, LOIS M Employer name Cornell University Amount $12,610.72 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, LAWRENCE H, JR Employer name Bellmore-Merrick CSD Amount $12,610.73 Date 03/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LOUIS A Employer name Syracuse Housing Authority Amount $12,610.29 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAREING, HARRY J Employer name State Insurance Fund-Admin Amount $12,610.25 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMEK, DOROTHY Employer name Somers CSD Amount $12,610.51 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, DIANE E Employer name Greece CSD Amount $12,610.03 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, VIRGINIA C Employer name Rotterdam Mohonasen CSD Amount $12,610.05 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICKERS, JAMES H Employer name Niagara Frontier Trans Auth Amount $12,609.84 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIELLO, BONITA A Employer name Department of Tax & Finance Amount $12,609.80 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JAMES F Employer name Attica Corr Facility Amount $12,609.74 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASKULSKI, BETTE M Employer name Kendall CSD Amount $12,609.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, MADELEINE Employer name Nassau County Amount $12,609.80 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MARGARET C Employer name Livingston Correction Facility Amount $12,609.21 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRIS, JESSAMINE FINCH Employer name White Plains City School Dist Amount $12,609.72 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALBERT, BARBARA L Employer name Dpt Environmental Conservation Amount $12,608.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILGRAM, GENE B Employer name Office of General Services Amount $12,608.88 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, MARY JANE Employer name Town of Greece Amount $12,609.11 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CLARISTINE Employer name SUNY Health Sci Center Brooklyn Amount $12,609.04 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD-STETZ, CHRISTINE Employer name Ulster Correction Facility Amount $12,608.71 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKIRK, SHERRY L Employer name Mexico CSD Amount $12,607.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSTEL, STEVE M Employer name Lincoln Corr Facility Amount $12,607.82 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILSON, WILLIAM C Employer name Town of Stillwater Amount $12,607.93 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPER, DARLENE Y Employer name Spencerport CSD Amount $12,608.22 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, GWEN M Employer name Bare Hill Correction Facility Amount $12,607.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DAWNA M Employer name Massena CSD Amount $12,607.74 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PATRICIA M Employer name Onondaga County Amount $12,606.92 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALL, CAROLYN E Employer name Department of Motor Vehicles Amount $12,606.88 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATINI, CHARLES J Employer name Newark Dev Center Amount $12,606.84 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, BENJAMIN, SR Employer name City of Rochester Amount $12,606.55 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, KATHERINE M Employer name Temporary & Disability Assist Amount $12,606.66 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SONJA J Employer name Office of General Services Amount $12,606.80 Date 04/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JEAN A Employer name Carmel CSD Amount $12,605.88 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMS, EDWARD Employer name Town of Huntington Amount $12,606.04 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, ANNA M Employer name South Beach Psych Center Amount $12,606.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, JEAN C Employer name BOCES Westchester Sole Supvsry Amount $12,605.92 Date 05/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, RANDOLPH M Employer name Finger Lakes St Pk And Rec Reg Amount $12,605.84 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORN, DONNA L Employer name Broome County Amount $12,605.84 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVO, LINDA K Employer name Sunmount Dev Center Amount $12,605.88 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNICK, CAROL N Employer name Patchogue-Medford UFSD Amount $12,605.76 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, NANCY A Employer name Central NY DDSO Amount $12,605.80 Date 03/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROZ, ROBERT L Employer name Town of West Seneca Amount $12,605.82 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, THOMAS E Employer name Ballston Spa-CSD Amount $12,605.76 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFORTHUN, MICHELLE L Employer name Schenectady County Amount $12,605.07 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLONE, CONCETTA R Employer name Nioga Library System Amount $12,605.76 Date 08/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, BETTY R Employer name Malverne UFSD Amount $12,605.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIES, STELLA Employer name Hudson Valley DDSO Amount $12,604.80 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSLIK, GALINA M Employer name Port Authority of NY & NJ Amount $12,604.80 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, ALBERT F Employer name Mid-Hudson Psych Center Amount $12,604.84 Date 07/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEDTLER, CATHERINE E Employer name Nassau County Amount $12,604.80 Date 07/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, DANIEL Employer name Division of Human Rights Amount $12,604.82 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACZYNSKI, MICHAEL B Employer name Mohawk Valley Child Youth Serv Amount $12,604.34 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATRAW, CAROL A Employer name SUNY College at Potsdam Amount $12,604.76 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSNER, GARY A Employer name SUNY Brockport Amount $12,604.71 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBERG, MARY G Employer name Delaware County Amount $12,604.03 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSEN, THEODORE F Employer name Village of Garden City Amount $12,604.13 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JIMMY R Employer name NYS Veterans Home at St Albans Amount $12,604.14 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDRY, JANINE S Employer name West Seneca CSD Amount $12,603.92 Date 02/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PATRICIA M Employer name Herkimer CSD Amount $12,603.88 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERARD, GERALDINE H Employer name Kingsboro Psych Center Amount $12,603.91 Date 04/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, MARILYN G Employer name NYS Office People Devel Disab Amount $12,603.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BETTY J Employer name Port Jervis Housing Authority Amount $12,603.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMICK, MARK J Employer name Department of Tax & Finance Amount $12,603.74 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLWELL-LUCAS, BARBARA J Employer name Cortland County Amount $12,603.40 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINGHAM, RUSSELL P Employer name Beacon City School Dist Amount $12,603.36 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-CARDOZA, DIGNA I Employer name Dept Labor - Manpower Amount $12,603.50 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, CRYSTAL K Employer name Edwards Knox CSD Amount $12,603.31 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBETH, ROBERT W Employer name Dutchess County Amount $12,603.04 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, DEBRA L Employer name Town of Brookhaven Amount $12,602.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JOHN Employer name Town of Brookhaven Amount $12,602.80 Date 11/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, JOHN P Employer name Saratoga County Amount $12,602.92 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, RICHARD E Employer name Town of Middletown Amount $12,602.33 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVAIRD, EDWARD E Employer name Willard Drug Treatment Campus Amount $12,602.11 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, MICHAEL R Employer name Sullivan Corr Facility Amount $12,602.20 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, ELEANOR L Employer name Honeoye Falls-Lima CSD Amount $12,602.79 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA SILVA, MARIE A Employer name Nassau County Amount $12,602.43 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEWKSBURY, DWIGHT S Employer name Livonia CSD Amount $12,601.46 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, SHIRLEY A Employer name Deposit CSD Amount $12,602.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANE, KARRIE Employer name Western New York DDSO Amount $12,601.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIA, ELEANOR Employer name Department of Motor Vehicles Amount $12,600.48 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FEO, BRIAN E Employer name Town of Middleburgh Amount $12,600.35 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDOCK, HARRIET Employer name New York Public Library Amount $12,600.88 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSMAN, PATRICIA A TINTO Employer name NYS Mortgage Agency Amount $12,601.22 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, NANCY D Employer name Clinton Corr Facility Amount $12,599.88 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JUDITH A Employer name Hsc at Syracuse-Hospital Amount $12,600.03 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZONKA-KROL, GERALDINE Employer name Lackawanna City School Dist Amount $12,599.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTIN, GISELE Employer name Hudson Valley DDSO Amount $12,599.76 Date 02/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ-DE SILVA, NANCY Employer name Bernard Fineson Dev Center Amount $12,599.51 Date 04/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY Employer name Brooklyn DDSO Amount $12,598.84 Date 07/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFILIPPO, ROSE Employer name Village of Garden City Amount $12,599.88 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPSTRA-HOUGHTALING, NELLIE Employer name BOCES-Orange Ulster Sup Dist Amount $12,599.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODWELL, TED L Employer name SUNY College at Geneseo Amount $12,599.34 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHTMAN, DEAN K Employer name Town of Howard Amount $12,599.43 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, ALICE Employer name Elizabethtown-Lewis CSD Amount $12,598.84 Date 08/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ELLEN S Employer name Department of Tax & Finance Amount $12,598.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARTHA Employer name Nassau County Amount $12,598.84 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTALAS, GEORGIA E Employer name Supreme Ct Kings Co Amount $12,598.49 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPIA, DOMINIC C Employer name NYS Power Authority Amount $12,598.84 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, SANDRA J Employer name Metro New York DDSO Amount $12,598.11 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, GINETTE C Employer name Warren County Amount $12,598.03 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PAMELA M Employer name Creedmoor Psych Center Amount $12,598.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, KATHLEEN I Employer name Nassau County Amount $12,597.88 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JEANNE M Employer name Churchville-Chili CSD Amount $12,598.80 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFALL, OLYMPIA A Employer name Cornell University Amount $12,597.88 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THELMA R Employer name Thruway Authority Amount $12,598.12 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPANHOSKE, DRUSCILLA A Employer name Locust Valley CSD Amount $12,597.44 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MILLARD D Employer name Buffalo Mun Housing Authority Amount $12,596.91 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, KATHLEEN L Employer name Office For The Aging Amount $12,597.84 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELOVER, ABRAHAM Employer name Town of Coeymans Amount $12,597.84 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, DENNIS K Employer name Schodack CSD Amount $12,597.50 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNECH, ESTELA Employer name Manhattan Dev Center Amount $12,596.88 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, RANDOLPH Employer name Division For Youth Amount $12,596.88 Date 08/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE-PHILLIP, MARVA M Employer name Nassau Health Care Corp Amount $12,596.50 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTEK, CLARA E Employer name Red Hook CSD Amount $12,596.36 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, THOMAS R Employer name Village of Tuxedo Park Amount $12,596.26 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, BETTY J Employer name Utica-Marcy Psych Center Amount $12,596.84 Date 01/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIACENTILE, JOHN T Employer name Rockland County Amount $12,596.84 Date 11/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUPIN, DORIS R Employer name Supreme Court Clks & Stenos Oc Amount $12,595.88 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANNAMAKER, EVANGELINE Employer name Office of Mental Health Amount $12,596.20 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBNER, MARCIA V Employer name Otsego County Amount $12,596.12 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFE, DIANE V Employer name Greater So Tier BOCES Amount $12,595.83 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRATH, KEVIN A Employer name Palisades Interstate Pk Commis Amount $12,595.70 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, NINA Employer name Town of Smithtown Amount $12,595.92 Date 01/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGONA, PATRICIA S Employer name SUNY Empire State College Amount $12,595.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JOYCE M Employer name Div Housing & Community Renewl Amount $12,595.49 Date 05/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, TOMMY C Employer name Bernard Fineson Dev Center Amount $12,595.67 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LORRAINE L Employer name Columbia County Amount $12,594.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, JEANNETTE E Employer name Broome County Amount $12,594.88 Date 10/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULY, LAURA L Employer name Rochester City School Dist Amount $12,595.49 Date 10/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, KEVIN Employer name Niagara County Amount $12,595.40 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, NANCY J Employer name Town of Penfield Amount $12,595.00 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JEAN A Employer name Lockport City School Dist Amount $12,594.65 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHVARTS, ZINOVIY Employer name Dept Transportation Reg 11 Amount $12,594.29 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, CAMILLE ANN Employer name Erie County Amount $12,594.54 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DIANE Employer name Orange County Amount $12,593.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ANNIE B Employer name SUNY College Techn Morrisville Amount $12,594.06 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, LIDIO Employer name Nassau County Amount $12,594.02 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANT, GEORGIANNA Employer name Middletown Psych Center Amount $12,593.88 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MARGARET E Employer name Erie County Amount $12,593.84 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, ALLEN M Employer name Temporary & Disability Assist Amount $12,593.83 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, CYNTHIA Employer name Oceanside UFSD Amount $12,593.88 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MARY J Employer name Johnstown City School Dist Amount $12,593.88 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, THERESA Employer name Suffolk County Amount $12,593.41 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADACH, CYNTHIA J Employer name Town of Guilderland Amount $12,593.31 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, CHRISTINE A Employer name Brunswick CSD Amount $12,593.43 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, PATRICIA A Employer name Finger Lakes DDSO Amount $12,592.92 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, ORALEE Employer name Nassau County Amount $12,592.88 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, KAREN M Employer name Elmira Corr Facility Amount $12,593.19 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, ELSIE Employer name Dept Labor - Manpower Amount $12,592.96 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLUZIO, JOSEPH Employer name Buffalo Sewer Authority Amount $12,592.88 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES P Employer name Onondaga County Amount $12,592.88 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, ALICE Employer name Niagara County Amount $12,592.88 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYER, MARK D Employer name Town of Queensbury Amount $12,592.63 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, ROSITA Employer name Ogdensburg Bridge & Port Auth Amount $12,592.70 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDIS, GLENDA W Employer name Phelps Clifton Springs CSD Amount $12,592.83 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTROWSKI, JUNE E Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,592.82 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUERACK, HARVEY Employer name Port Authority of NY & NJ Amount $12,591.85 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ENRIQUE Employer name Suffolk County Amount $12,591.96 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDANO, MARIA D Employer name Dept Labor - Manpower Amount $12,591.96 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, FRANCO Employer name Town of North Hempstead Amount $12,591.71 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMINSKY, KAREN Employer name Long Island Dev Center Amount $12,591.39 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RANDALL O Employer name SUNY Coll Ceramics Alfred Univ Amount $12,591.77 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISIEN, SHARON Employer name Town of Massena Amount $12,591.75 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JANET H Employer name Elmira Psych Center Amount $12,590.88 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUMILOSKI, MICHELLE S Employer name Department of Motor Vehicles Amount $12,591.12 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODEN, KENNETH R Employer name South Kortright CSD Amount $12,590.92 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSLER, LINDA M Employer name Great Neck UFSD Amount $12,591.23 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY L Employer name Finger Lakes DDSO Amount $12,590.88 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTWICH, LOUISE M Employer name Kirby Forensic Psych Center Amount $12,590.88 Date 12/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD, JR Employer name City of White Plains Amount $12,590.88 Date 10/12/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIANO, THERESA H Employer name Inst For Basic Res & Ment Ret Amount $12,590.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLTRETTER, GAYE I Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,590.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, BARBARA A Employer name Schenectady City School Dist Amount $12,590.16 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASON, JACQUELINE Employer name Great Neck UFSD Amount $12,590.16 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR, VICTORIA J Employer name NYS Office People Devel Disab Amount $12,590.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BARBARA A Employer name Clinton County Amount $12,590.00 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, CHERYL A Employer name Niagara County Amount $12,589.92 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEROSA, NICHOLAS M Employer name Upper Mohawk Valley Water Bd Amount $12,589.88 Date 02/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, PATRICIA M Employer name Upstate Correctional Facility Amount $12,589.80 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, LINDA B Employer name SUNY College Technology Alfred Amount $12,589.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPE, GEORGE H Employer name SUNY College Techn Cobleskill Amount $12,589.68 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYETTE, RAYMOND E Employer name Onondaga County Wtr Authority Amount $12,589.59 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATANTONIO, PETER Employer name West Seneca CSD Amount $12,589.40 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, NANCY Employer name Albany County Amount $12,589.50 Date 01/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LARRY H Employer name Department of Motor Vehicles Amount $12,587.98 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, DONALD S Employer name Town of Islip Amount $12,587.96 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, JOHN R Employer name Island Park UFSD Amount $12,587.92 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, STANLEY Employer name Metro Suburban Bus Authority Amount $12,588.67 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDOW, KANDI A Employer name Binghamton City School Dist Amount $12,588.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERY, MAUREEN A Employer name Hauppauge UFSD Amount $12,589.06 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, SHIRLEY E Employer name Department of Social Services Amount $12,587.92 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUREK, MARY ANN C Employer name Cayuga County Amount $12,587.92 Date 09/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, STEVIE L Employer name Rochester City School Dist Amount $12,587.54 Date 02/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATTENBAUM, DANIEL J Employer name City of Buffalo Amount $12,587.83 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIE, JOHN W, III Employer name Orleans Corr Facility Amount $12,587.52 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, JEN E Employer name Office For Technology Amount $12,587.70 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRARY, BENJAMIN D Employer name BOCES St Lawrence Lewis Amount $12,587.46 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORELLO, JOHN Employer name Suffolk County Amount $12,587.42 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERVAN, JOSEPH W Employer name Nassau County Amount $12,587.88 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCAVIO, JOSEPH A, SR Employer name Chenango County Amount $12,587.19 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHNER, HENRY Employer name Div Substance Abuse Services Amount $12,587.04 Date 01/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSTER, PRISCILLA L Employer name Monroe County Amount $12,587.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, PRISCILLA Employer name Ulster County Amount $12,586.57 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PHYLLIS J Employer name Washington County Amount $12,586.68 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CHELSIE M Employer name Capital Dist Psych Center Amount $12,585.88 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, HELENE M Employer name Department of Tax & Finance Amount $12,585.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, MIGONETTE Employer name Long Island Dev Center Amount $12,585.84 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMAN, MARY L Employer name Dept of Correctional Services Amount $12,585.60 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPICO, MARGARET U Employer name City of Rome Amount $12,585.72 Date 10/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTAR, JOHN Employer name Pilgrim Psych Center Amount $12,585.62 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ALICE B Employer name Orange County Amount $12,584.75 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, CARL E Employer name City of Buffalo Amount $12,585.43 Date 06/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELMARE, MARY Employer name Nassau County Amount $12,585.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, CATHIE L Employer name Middletown Psych Center Amount $12,584.88 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, LINDA J Employer name BOCES-Orange Ulster Sup Dist Amount $12,584.32 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LYNNE H Employer name Saratoga County Amount $12,584.10 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Central NY DDSO Amount $12,584.05 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBOSCO, VINCENT G Employer name City of Mount Vernon Amount $12,583.72 Date 07/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, STEPHEN G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,583.61 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESTIC, WALTRAUD A Employer name Town of Southampton Amount $12,583.38 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ROBERT M Employer name City of Syracuse Amount $12,583.84 Date 05/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIGAN, SUZANNE M Employer name Ontario County Amount $12,582.98 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, SEBASTIAN J Employer name Eastchester Fire Dist Amount $12,582.96 Date 03/22/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUSMAN, BARBARA A Employer name Commack UFSD Amount $12,583.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SYLVIA J Employer name Newburgh City School Dist Amount $12,582.92 Date 01/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARASCH, ROBERT M Employer name Town of Mamaroneck Amount $12,582.68 Date 01/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSJOSTEN, ELMER R Employer name Delaware Valley CSD Amount $12,582.96 Date 08/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, BERNICE M Employer name Newark Dev Center Amount $12,582.96 Date 08/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBERMAN, PHYLLIS R Employer name SUNY College at Purchase Amount $12,582.96 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKIC, ANDREW J Employer name Broome DDSO Amount $12,582.62 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKEY, MARIE Employer name Brewster CSD Amount $12,582.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, JANICE L Employer name Penfield CSD Amount $12,581.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, BELARMINA Employer name NYC Criminal Court Amount $12,581.69 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, NOEL P Employer name Thruway Authority Amount $12,582.09 Date 09/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, JEAN S Employer name Office For Technology Amount $12,582.53 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, NORMAN E, JR Employer name Town of Scipio Amount $12,582.04 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLMANN, IRENE E Employer name Dept Labor - Manpower Amount $12,581.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, HELEN D Employer name Onondaga County Amount $12,581.68 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ROBERT A Employer name Wynantskill UFSD Amount $12,581.20 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, DONNA Employer name Harlem Valley Psych Center Amount $12,580.96 Date 05/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JAMES B Employer name Village of Great Neck Plaza Amount $12,580.96 Date 10/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, MARY ANNE Employer name Gates-Chili CSD Amount $12,580.96 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRABACHER, SANDRA L Employer name Supreme Ct-1st Civil Branch Amount $12,581.04 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMO, ESMERALDA Employer name Workers Compensation Board Bd Amount $12,580.96 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEITELBAUM, MURIEL D Employer name Rockland Psych Center Amount $12,580.96 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, BEVERLY A Employer name Dpt Environmental Conservation Amount $12,580.12 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, DOREEN G Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,580.02 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSEDOW, ELLA M Employer name Dept of Public Service Amount $12,579.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, EDGAR S, JR Employer name Town of Hempstead Amount $12,580.88 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEO, SAMUEL Employer name Village of Harrison Amount $12,580.40 Date 03/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CATHERINE G Employer name BOCES Eastern Suffolk Amount $12,580.00 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADALAMENTI, STEPHEN Employer name Kingsboro Psych Center Amount $12,580.20 Date 07/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIN, CLIFFORD L Employer name Town of Bovina Amount $12,579.29 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARDELL, LEO D Employer name Village of Baldwinsville Amount $12,579.88 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, JOHN M Employer name Buffalo Mun Housing Authority Amount $12,579.95 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDACCI, JACQUELINE P Employer name New York State Assembly Amount $12,579.74 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHAUL-GUERRIER, JANICE P Employer name Lawrence UFSD Amount $12,579.24 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, BEVERLY Employer name Department of Tax & Finance Amount $12,579.68 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, BRUNA A Employer name Harrison CSD Amount $12,579.16 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GLORIA Y Employer name BOCES Westchester Sole Supvsry Amount $12,579.05 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, MEREDITH B Employer name Beacon Housing Authority Amount $12,579.07 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBURN, KATHLEEN A Employer name Office of Mental Health Amount $12,579.11 Date 02/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, PATRICIA A Employer name Monroe County Amount $12,578.96 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENUCCI, FLORENCE V Employer name Department of Health Amount $12,578.96 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCAL, DENISE A Employer name Utica City School Dist Amount $12,579.02 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, BARBARA A Employer name Pilgrim Psych Center Amount $12,579.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-POL, MARIE E Employer name Children & Family Services Amount $12,578.35 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMA, PAULA A Employer name Elmont UFSD Amount $12,578.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEHAM, JOSEPHINE Employer name Niagara County Amount $12,578.72 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNS, FRANCES J Employer name Craig Developmental Center Amount $12,578.88 Date 04/13/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIO, VALERIE A Employer name Auburn City School Dist Amount $12,578.31 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESHNER, JANET D Employer name BOCES-Rockland Amount $12,578.27 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, JANICE E Employer name Tri-Valley CSD at Grahamsville Amount $12,577.96 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, PETER Employer name Town of Babylon Amount $12,578.12 Date 10/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGEL, PHYLLIS D Employer name SUNY Buffalo Amount $12,578.16 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNE, JOHN J, JR Employer name Wappingers CSD Amount $12,578.20 Date 01/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, DONALD E Employer name SUNY College at Oswego Amount $12,578.20 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, CATHERINE A Employer name Monroe County Amount $12,577.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIESCO, WILLIAM E Employer name BOCES-Nassau Sole Sup Dist Amount $12,577.86 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTOR, MAUREEN G Employer name Mt Sinai UFSD Amount $12,577.74 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESANT, NANCY SCHENK Employer name Town of Amherst Amount $12,577.69 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLIVE, ANDREA L Employer name SUNY Health Sci Center Syracuse Amount $12,577.96 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPISA, VINCENT FRANCIS Employer name St Francis School For Deaf Amount $12,577.64 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDLER, SHEILA K Employer name Elmsford UFSD Amount $12,577.92 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR-FRASER, TONIE M Employer name County Clerks Within NYC Amount $12,577.96 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, VANCE R Employer name BOCES Westchester Sole Supvsry Amount $12,577.19 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEAN D Employer name Monroe County Amount $12,577.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, CLEMENTINE A Employer name Dept Transportation Region 3 Amount $12,577.12 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, BARBARA L Employer name Spencerport CSD Amount $12,577.04 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, DONALD Employer name City of Oswego Amount $12,577.08 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, BARBARA J Employer name Hempstead UFSD Amount $12,576.96 Date 10/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELY, WILLIAM J Employer name Steuben County Amount $12,576.04 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JO ANNE A Employer name Fayetteville-Manlius CSD Amount $12,576.57 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, MERRYL L Employer name Fallsburg CSD Amount $12,576.08 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, EUGENE Employer name Town of Ulster Amount $12,576.96 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENEL, DORIS Employer name Department of Law Amount $12,575.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGURS, VELMA F Employer name Staten Island DDSO Amount $12,575.96 Date 04/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, MARY JO Employer name Fourth Jud Dept - Nonjudicial Amount $12,576.16 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, SHEILA Employer name Staten Island DDSO Amount $12,575.96 Date 06/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZEL, DIANN G Employer name Pilgrim Psych Center Amount $12,575.96 Date 12/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAAS, FRANK R Employer name Department of Tax & Finance Amount $12,575.96 Date 03/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARTHA J Employer name SUNY at Stonybrook-Hospital Amount $12,575.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZE, LUCILLE V Employer name Syosset CSD Amount $12,575.92 Date 10/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, ANNE G Employer name NYS Power Authority Amount $12,575.92 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JOHN I, III Employer name Salamanca City School Dist Amount $12,575.96 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBOLI, AGATENA Employer name Office of General Services Amount $12,575.96 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JAMES C Employer name Suffolk County Amount $12,575.56 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITTI, CATHY Employer name Nassau County Amount $12,575.55 Date 01/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNUTOWICZ, JOYCE M Employer name Spencerport CSD Amount $12,575.77 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLEBROOKS, LARRY Employer name City of Buffalo Amount $12,575.61 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALRATH, DAVID L Employer name Willard Drug Treatment Campus Amount $12,575.15 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABENO, LEON Employer name Brooklyn DDSO Amount $12,575.37 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, KENT Employer name Ulster County Amount $12,575.21 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, LOIS R Employer name Clinton County Amount $12,574.96 Date 01/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DOUGLAS R Employer name SUNY College at Oswego Amount $12,575.04 Date 12/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, MILDRED A Employer name St Marys School For The Deaf Amount $12,575.04 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, MARGARET Employer name Hudson River Psych Center Amount $12,574.96 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, DENISE A Employer name New Paltz CSD Amount $12,574.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, ARLENE G Employer name NYC Criminal Court Amount $12,574.88 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAU, ANDREW J Employer name Town of Parma Amount $12,574.43 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEMBAEK, RICHARD J Employer name Greece CSD Amount $12,574.30 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTA, DONALD M Employer name Central NY DDSO Amount $12,574.69 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESUR, CAROLE L Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,574.88 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSICCHIA, WAYNE W Employer name Minisink Valley CSD Amount $12,574.64 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARIA Employer name Brooklyn DDSO Amount $12,574.17 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CAROL B Employer name Indian Lake CSD Amount $12,574.16 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, VICKILEE A Employer name Sunmount Dev Center Amount $12,574.02 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, MILDRED V Employer name Suffolk County Amount $12,573.96 Date 05/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECORD, VAN R Employer name Town of Huntington Amount $12,574.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETJEN, PAMELA A Employer name Floral Park-Bellerose UFSD Amount $12,574.03 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLLEY, LILLIAN M Employer name Rockland County Amount $12,573.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEST, VIRGINIA M Employer name West Genesee CSD Amount $12,573.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, LINDA L Employer name Canajoharie CSD Amount $12,573.01 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINSEN, BARRY S Employer name Dept of Agriculture & Markets Amount $12,572.97 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MICHAEL A Employer name Port Jefferson UFSD Amount $12,573.92 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTERDAM, BERNADETTE L Employer name Brooklyn DDSO Amount $12,573.90 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, F ROBERT Employer name Town of Pittsford Amount $12,573.61 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, TERESA F Employer name Kings Park Psych Center Amount $12,572.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, HOWARD O, JR Employer name Harlem Valley Psych Center Amount $12,572.84 Date 04/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBERT, RUTH E Employer name Lexington School For The Deaf Amount $12,571.96 Date 09/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAISBY, DIANE H Employer name East Islip UFSD Amount $12,571.96 Date 07/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPANZANO, DOROTHY A Employer name Rockland County Amount $12,571.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT J Employer name Suffolk County Amount $12,572.62 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSBERG, ERIC M Employer name NYC Family Court Amount $12,572.02 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTIGLIO, JOSEPH Employer name Department of Motor Vehicles Amount $12,571.92 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, JANICE L Employer name Hutchings Psych Center Amount $12,571.91 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, ROBERT F Employer name Department of Health Amount $12,571.91 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, MADELINE Employer name Fourth Jud Dept - Nonjudicial Amount $12,571.41 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCIANO, LUCILLE Employer name Westchester Health Care Corp Amount $12,571.34 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOW, JEFFREY Employer name Kings Park Psych Center Amount $12,571.88 Date 05/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, JOHN W Employer name Monroe County Amount $12,571.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, RANDALL P Employer name NYS Power Authority Amount $12,571.23 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCHY, EDWARD L Employer name Mohawk Valley Psych Center Amount $12,571.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA M Employer name Madison County Amount $12,571.70 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGNARD, THOMAS A Employer name Brentwood UFSD Amount $12,570.99 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAT, STEVEN J Employer name Village of Mill Neck Amount $12,570.86 Date 12/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOZER, JOAN K Employer name Erie County Amount $12,569.84 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, JOYCE E Employer name Village of Penn Yan Amount $12,569.96 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDESTY, JIM M Employer name Cornell University Amount $12,570.00 Date 03/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANKO, JOHN Employer name Hudson Valley DDSO Amount $12,569.96 Date 08/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAK, ANTHONY T Employer name Village of Johnson City Amount $12,569.84 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, KATHLEEN V Employer name Dept Transportation Region 9 Amount $12,569.84 Date 05/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANT, RICHARD C Employer name Niagara County Amount $12,569.70 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUKNA, ERNEST E, JR Employer name Mid-State Corr Facility Amount $12,569.28 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, WARD J Employer name Guilderland CSD Amount $12,569.31 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUSZEWSKI, MARGARET C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,569.15 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NINA M Employer name Westchester County Amount $12,569.05 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, DANIEL P Employer name Niagara County Amount $12,569.21 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUE, BARBARA L Employer name Nassau County Amount $12,568.83 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, TIMOTHY Employer name Ulster County Amount $12,568.24 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIBEL, MICHAEL S Employer name Dpt Environmental Conservation Amount $12,568.16 Date 05/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ANDREA H Employer name City of Saratoga Springs Amount $12,568.94 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTO, JOSEPH Employer name City of Buffalo Amount $12,569.04 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARY ELLEN Employer name Div Criminal Justice Serv Amount $12,568.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GUSSIE LAVONNE Employer name SUNY Health Sci Center Syracuse Amount $12,567.92 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JUDITH A Employer name Suffolk County Amount $12,567.85 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THELMA M Employer name State Insurance Fund-Admin Amount $12,567.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTON, GAIL M Employer name Rondout Valley CSD at Accord Amount $12,566.90 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, DONNA A Employer name East Irondequoit CSD Amount $12,567.44 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD G, SR Employer name Groveland Corr Facility Amount $12,567.08 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, BETTY JEAN Employer name Erie County Amount $12,566.81 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES F Employer name Nassau County Amount $12,567.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRBASS, DOUGLAS N Employer name Geneseo CSD Amount $12,566.81 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, CAROL M Employer name Binghamton City School Dist Amount $12,566.37 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGBARD, PATRICIA A Employer name Dutchess County Amount $12,566.35 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEL, THERESA A Employer name Court of Appeals Amount $12,566.80 Date 03/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNONE, STEPHANIE G Employer name North Babylon UFSD Amount $12,566.40 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DOROTHY E Employer name SUNY College at Potsdam Amount $12,565.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, JOSUE Employer name Pilgrim Psych Center Amount $12,565.88 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARGO Employer name City of Yonkers Amount $12,566.01 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, MARY Employer name Children & Family Services Amount $12,566.04 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ADELE P Employer name Suffolk County Amount $12,565.72 Date 10/14/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, ALBERT Employer name Dept Transportation Region 9 Amount $12,566.00 Date 11/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSAN, JAMES E Employer name Dpt Environmental Conservation Amount $12,565.08 Date 05/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSHEY, KATHY A Employer name Clinton County Amount $12,565.14 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, ANN M Employer name Riverview Correction Facility Amount $12,565.61 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $12,565.12 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PATRICIA J Employer name Chautauqua County Amount $12,564.95 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBLETZ, CONSTANCE T Employer name Katonah-Lewisboro UFSD Amount $12,564.92 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING-MARTIN, LEILA Employer name Erie County Amount $12,564.04 Date 05/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, DEBRA F Employer name Sandy Creek CSD Amount $12,564.26 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, GARY F Employer name New York State Assembly Amount $12,564.06 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BEVERLY JOYCE Employer name Erie County Amount $12,564.04 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MAMIE Employer name Creedmoor Psych Center Amount $12,564.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFMAN, RENEE M Employer name Off of the State Comptroller Amount $12,564.80 Date 07/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA Employer name Shawangunk Correctional Facili Amount $12,563.45 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCH, HELENE A Employer name Lakeland CSD of Shrub Oak Amount $12,563.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, PATRICIA Employer name Allegany County Amount $12,563.08 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMIZIO, HORACE T Employer name Yonkers City School Dist Amount $12,563.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNELLO, RINALDO J Employer name Byram Hills CSD at Armonk Amount $12,563.86 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DERRICK L Employer name Long Island Dev Center Amount $12,562.96 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELLING, KAREN A Employer name Washington County Amount $12,562.96 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDWELL, TERESA M Employer name Mohawk Correctional Facility Amount $12,562.53 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, MARIE A Employer name Warrensburg CSD Amount $12,563.00 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABIE, DONNA J Employer name Canandaigua City School Dist Amount $12,562.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ROBERT T, JR Employer name City of Buffalo Amount $12,562.16 Date 06/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROW, JOYCE A Employer name Frontier CSD Amount $12,562.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMICICH, PIETRO Employer name Long Beach City School Dist 28 Amount $12,562.00 Date 04/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEMMER, IRENE Employer name SUNY Buffalo Amount $12,562.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISO, MARY JANE Employer name South Colonie CSD Amount $12,561.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, THOMAS J Employer name NYS Dormitory Authority Amount $12,561.64 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSTEIN, ALLAN Employer name Department of Law Amount $12,561.96 Date 03/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUNARIS, ANTHONY D Employer name Port Authority of NY & NJ Amount $12,562.00 Date 02/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ULPIAN Employer name Monroe County Amount $12,561.08 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCH, JACK E, JR Employer name Westfield CSD Amount $12,561.23 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FLOYD Employer name Staten Island DDSO Amount $12,561.12 Date 02/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, MARJORIE E Employer name Brooklyn Childrens Psych Center Amount $12,561.70 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, RANDY L Employer name Village of Massena Amount $12,561.06 Date 08/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURTON, CHARLOTTE L Employer name BOCES-Oswego Amount $12,560.28 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLWOOD, HARRIET I Employer name Monroe County Amount $12,560.12 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, SALVATORE J Employer name Lakeland CSD of Shrub Oak Amount $12,560.92 Date 04/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, ROSALIND V Employer name White Plains City School Dist Amount $12,560.89 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, NELDA E Employer name Mohawk Valley Psych Center Amount $12,559.89 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, CLAUDETTE R Employer name Riverhead CSD Amount $12,560.87 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, JUANITA J Employer name Onondaga County Amount $12,560.83 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, WILLIAM B Employer name Otisville Corr Facility Amount $12,560.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GLORIA S Employer name SUNY College at Oswego Amount $12,560.08 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLESI, MAUREEN G Employer name Temporary & Disability Assist Amount $12,559.74 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, DIANE V Employer name Levittown UFSD-Abbey Lane Amount $12,559.44 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, KATHLEEN M Employer name BOCES-Nassau Sole Sup Dist Amount $12,559.24 Date 06/30/2016 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