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 JACKSON, PETER Employer name Liverpool CSD Amount $12,448.08 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JEAN E Employer name Chautauqua County Amount $12,448.08 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, RICHARD T Employer name Lakeland CSD of Shrub Oak Amount $12,448.35 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, DREW N Employer name Dept Labor - Manpower Amount $12,448.12 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKLIC, JOVAN D Employer name Port Authority of NY & NJ Amount $12,448.08 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CALVIN H Employer name Hudson Corr Facility Amount $12,447.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, EVELYNE Employer name Department of Tax & Finance Amount $12,448.04 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, STEPHEN K Employer name NYS Psychiatric Institute Amount $12,448.04 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EDUARDO Employer name Hudson Valley DDSO Amount $12,447.92 Date 05/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, TED F Employer name Westchester County Amount $12,447.92 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTECCHIO, VICTOR Employer name Village of Mamaroneck Amount $12,447.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIETRA, ELEANOR Employer name Town of Greece Amount $12,447.96 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BETH M Employer name Taconic DDSO Amount $12,447.65 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHEAL, DEBORAH J Employer name Erie County Amount $12,447.92 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOCEFALO, PAULA J Employer name Cayuga County Amount $12,447.84 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS, BARBARA L Employer name SUNY Buffalo Amount $12,447.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CLARE Employer name Brooklyn Public Library Amount $12,447.46 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, LYDIA E Employer name Bernard Fineson Dev Center Amount $12,446.51 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, ETHEL M Employer name Evans - Brant CSD Amount $12,447.00 Date 10/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSEN, MURIEL D Employer name Central Islip Psych Center Amount $12,447.08 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGINS, THAYER R Employer name Bayview Corr Facility Amount $12,446.82 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, FRANK J, JR Employer name BOCES-Ulster Amount $12,446.79 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, JAMES J Employer name Ausable Valley CSD Amount $12,446.28 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, DENNIS Employer name Dept Transportation Region 5 Amount $12,446.92 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MICHAEL J Employer name Clinton County Amount $12,446.08 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, GARY D Employer name Orange County Amount $12,446.12 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, EMMA E Employer name Taconic DDSO Amount $12,446.08 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNALS, KATHRYN A Employer name Roswell Park Cancer Institute Amount $12,446.18 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEROPAN, PETER D Employer name Village of East Syracuse Amount $12,446.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBALA, BARBARA A Employer name Erie County Amount $12,446.05 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISBON, RICO Employer name Erie County Medical Cntr Corp Amount $12,445.34 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, APRILLE K Employer name Genesee Valley CSD Angelica-Be Amount $12,445.17 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZOLINS, BERNIE J Employer name Western New York DDSO Amount $12,445.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERMOILE-MC AVOY, DIANE Employer name Niagara County Amount $12,445.13 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKALL, RAYMOND A, JR Employer name Sunmount Dev Center Amount $12,445.68 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODINE, GARY R Employer name Suffolk County Amount $12,445.53 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOJAN, GERALDINE Employer name SUNY College Techn Farmingdale Amount $12,445.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTRAM, ARTHUR L Employer name No Hempstead Commun Devel Agcy Amount $12,444.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORONOWICZ, LUCYNA Employer name Inst For Basic Res & Ment Ret Amount $12,444.87 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NEIL C Employer name Wyoming Corr Facility Amount $12,444.72 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALSKY, ARLEEN M Employer name BOCES Westchester Sole Supvsry Amount $12,444.92 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, THEODORE F Employer name Niagara Falls Pub Water Auth Amount $12,444.24 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAG, BARBARA G Employer name Pavilion CSD Amount $12,444.20 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLE, CAIPHIA C Employer name State Insurance Fund-Admin Amount $12,443.84 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINCEY, GORDON W Employer name Clinton Corr Facility Amount $12,443.96 Date 05/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLESIAN, JOAN V Employer name Bedford Hills Corr Facility Amount $12,443.96 Date 06/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, ANNE A Employer name Scarsdale UFSD Amount $12,443.85 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, CAROLINE G Employer name Veterans Home at Montrose Amount $12,443.69 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMUTH, FRANCIS L Employer name Orange County Amount $12,444.19 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LINDA M Employer name Orange County Amount $12,443.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYULASSY, WILLIAM J Employer name Town of Hurley Amount $12,443.23 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, INGE B Employer name Clarkstown CSD Amount $12,443.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, AUDREY E Employer name Waverly CSD Amount $12,442.94 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEIGH, NORMA Employer name Fulton City School Dist Amount $12,442.96 Date 07/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECCO, JOAN W Employer name Chester UFSD 1 Amount $12,443.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUTTO, JOAN S Employer name Herkimer County Amount $12,442.92 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, SUSAN Employer name Pilgrim Psych Center Amount $12,442.92 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MICHELLE Employer name Fishkill Corr Facility Amount $12,442.92 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROSCOE H Employer name Eastern NY Corr Facility Amount $12,442.68 Date 05/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, ROY H Employer name Potsdam CSD Amount $12,442.84 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, GEORGETTE Employer name SUNY at Stonybrook-Hospital Amount $12,442.88 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRIERO, KATHERINE E Employer name Rocky Point UFSD Amount $12,442.45 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWREY, KURT J Employer name City of Johnstown Amount $12,442.71 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SYLVIA B Employer name Salem CSD Amount $12,442.04 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JUAN V Employer name Division of Parole Amount $12,442.12 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARILYN B Employer name Nassau County Amount $12,441.67 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICERBO, CARMELA I Employer name City of Schenectady Amount $12,441.96 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTER, JOHN A Employer name Schenectady County Amount $12,440.63 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCK, EDWARD K Employer name Office Parks, Rec & Hist Pres Amount $12,440.22 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADACCINI, GLORIA S Employer name SUNY College Technology Canton Amount $12,440.96 Date 05/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTEBISNETT, DENISE A Employer name NYS Power Authority Amount $12,440.65 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLETTA, CHRISTINE A Employer name Dept Labor - Manpower Amount $12,439.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBORAH L Employer name Orange County Amount $12,439.86 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, LYNN A Employer name Allegany St Pk And Rec Regn Amount $12,440.38 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, RAYMOND T Employer name City of Little Falls Amount $12,440.12 Date 08/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOULD, MICHAEL R Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,439.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, BRIAN A Employer name Taconic DDSO Amount $12,438.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARPELLI, KATHLEEN M Employer name BOCES-Onondaga Cortland Madiso Amount $12,438.86 Date 07/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAHREN, ROSE JUNE Employer name Dpt Environmental Conservation Amount $12,439.20 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, FRANK L Employer name Village of Phelps Amount $12,438.92 Date 05/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, IRENE C Employer name Division of State Police Amount $12,438.24 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, BARBARA A Employer name Northeastern Clinton CSD Amount $12,439.33 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMY, LINDA L Employer name Cobleskill Richmondville CSD Amount $12,438.16 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHELOR, NORMAN R Employer name Div Military & Naval Affairs Amount $12,439.30 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHER, MARGIE Employer name Monroe County Amount $12,438.16 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, LYNN K Employer name NYack UFSD Amount $12,438.08 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARR, BETTY Employer name SUNY College at Potsdam Amount $12,438.08 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER-FRIEDMAN, LUCILLE Employer name New York Public Library Amount $12,438.08 Date 10/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTLE, EDITH V Employer name Newburgh City School Dist Amount $12,438.08 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI HENNESSY, PATRICIA M Employer name Pilgrim Psych Center Amount $12,438.02 Date 10/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, ISABELLE G Employer name Staten Island DDSO Amount $12,438.08 Date 06/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY-SCALISE, EDNA, MRS Employer name Lawrence UFSD Amount $12,437.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMKA, GARY R Employer name Office of General Services Amount $12,437.94 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERMUTE, CAROL S Employer name Capital District OTB Corp Amount $12,437.57 Date 04/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELE, SUSAN Employer name Westchester Health Care Corp Amount $12,437.52 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, KATHLEEN E Employer name Orange County Amount $12,438.00 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Town of Queensbury Amount $12,437.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZOR, NATALIA A Employer name BOCES Westchester Sole Supvsry Amount $12,437.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, DOLORES Employer name Freeport UFSD Amount $12,437.61 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, ROSE A Employer name Westchester County Amount $12,437.16 Date 01/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, SUZETTE Employer name Hsc at Brooklyn-Hospital Amount $12,437.08 Date 03/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIA, MICHAEL D Employer name Buffalo Mun Housing Authority Amount $12,436.81 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, MARION Employer name Massapequa UFSD Amount $12,437.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ANN D Employer name Poland CSD Amount $12,436.87 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THANE, PEARL Employer name Creedmoor Psych Center Amount $12,436.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOHN M Employer name Syracuse Housing Authority Amount $12,436.76 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOPOULOS, NICHOLAS Employer name Office of General Services Amount $12,436.72 Date 08/12/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, DONNA M Employer name Upstate Correctional Facility Amount $12,436.35 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, WALTER D Employer name Village of Scarsdale Amount $12,436.33 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, MARIE E Employer name Yorkshire Pioneer CSD Amount $12,436.24 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZLER, JOSEPH M Employer name Division of the Budget Amount $12,436.40 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, ANNE D Employer name Health Research Inc Amount $12,436.22 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEL, STACEY L Employer name Garden City UFSD Amount $12,436.36 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, CONNIE L Employer name BOCES-Broome Delaware Tioga Amount $12,436.17 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, CHRISTINE L Employer name Suffolk County Amount $12,435.85 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JOYCE N. Employer name Hudson River Psych Center Amount $12,436.12 Date 05/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATT, RUTH Employer name Rockland County Amount $12,436.12 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, WILMA J Employer name Hsc at Syracuse-Hospital Amount $12,436.16 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTED, NINA M Employer name St Lawrence County Amount $12,435.55 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWITT, JOYCE S Employer name Buffalo Psych Center Amount $12,435.61 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIATEK, JOHN M Employer name Town of Oyster Bay Amount $12,435.20 Date 08/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JOSEPHINE B Employer name Dept Transportation Region 10 Amount $12,435.12 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOP, MARJORIE A Employer name West Islip UFSD Amount $12,435.12 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARIE E Employer name Lynbrook UFSD Amount $12,435.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, ESTHER M Employer name Western New York DDSO Amount $12,435.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GONZA, BETTY J Employer name Town of Bethlehem Amount $12,435.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVIANO, GERALDINE F Employer name BOCES Westchester Sole Supvsry Amount $12,435.04 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGBUCCO, JEAN F Employer name City of Middletown Amount $12,434.69 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JERRY A Employer name Albion Corr Facility Amount $12,434.96 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, RICHARD T Employer name Saranac Lake CSD Amount $12,434.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONCK, DENNIS E Employer name SUNY Stony Brook Amount $12,434.71 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVO, PATRICIA A Employer name City of Mount Vernon Amount $12,434.21 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIGA, CLEMENTINA Employer name Westchester Health Care Corp Amount $12,434.51 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, MARC-ARTHUR Employer name Metro Suburban Bus Authority Amount $12,434.43 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHUBIN, JOYCE D Employer name Department of Tax & Finance Amount $12,434.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGANO, KATHLEEN L Employer name Suffolk County Amount $12,434.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANLEY, DENISE Employer name Department of Health Amount $12,433.96 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, PATRICIA C Employer name Franklin County Amount $12,434.19 Date 06/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ANN B Employer name Cornell University Amount $12,433.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCIGLIOTTI, ROBERT A Employer name NYS Senate Regular Annual Amount $12,434.08 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, MICHAEL J Employer name Dept Transportation Region 8 Amount $12,433.11 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOUNTAIN, GERALD R Employer name Off of the State Comptroller Amount $12,433.57 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THERESA E Employer name Broome DDSO Amount $12,433.04 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, SANDRA R Employer name Erie County Amount $12,433.12 Date 08/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOAN E Employer name Mid-Orange Corr Facility Amount $12,433.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAN, LORRAINE Employer name Spencerport CSD Amount $12,433.08 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KEVIN J Employer name Niagara County Amount $12,433.03 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTHAS, ROBYN M Employer name Onondaga County Amount $12,433.00 Date 10/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSER, GLENDA E Employer name Ulster County Amount $12,432.41 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHLKE, RICHARD T Employer name Town of Islip Amount $12,432.22 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRANCES M Employer name Commack UFSD Amount $12,432.08 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, GLORIA J Employer name Connetquot CSD Amount $12,432.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, RICHARD I Employer name Metropolitan Trans Authority Amount $12,432.91 Date 10/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKIN, ELLEN A Employer name Long Island Power Authority Amount $12,432.58 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARJORIE D Employer name Kings Park Psych Center Amount $12,432.04 Date 08/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, GERTRUDE A Employer name Gorham Middlesex CSD Amount $12,432.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKER, SONJA M Employer name BOCES Erie Chautauqua Cattarau Amount $12,432.46 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, JOHN F Employer name Town of Clarence Amount $12,431.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANT, LINDA A Employer name Oswego County Amount $12,431.60 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, KATHLEEN V Employer name Scotia Glenville CSD Amount $12,431.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLAN, ANNA K Employer name Niagara County Amount $12,431.08 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATE, RAMONA A Employer name Corning Painted Pst Enl Cty Sd Amount $12,431.08 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WILLIAM H Employer name Saratoga County Amount $12,431.24 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PHILOMENA Employer name Clarkstown CSD Amount $12,431.16 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCHTERHAND, MURIEL A Employer name Rochester City School Dist Amount $12,430.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLFOLK, TERRELL A Employer name Greenburgh Eleven UFSD Amount $12,430.58 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMME, CARL F Employer name Town of Humphrey Amount $12,430.68 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZYDORCZAK, NANCY C Employer name Erie County Amount $12,430.33 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH A Employer name Shenendehowa CSD Amount $12,430.23 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, MARY J Employer name Rensselaer County Amount $12,430.56 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, MILDRED V Employer name Nassau County Amount $12,430.52 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOHN F Employer name Oswego Co Soil,Wtr Cons Dist Amount $12,430.12 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, LENA Employer name White Plains City School Dist Amount $12,430.12 Date 04/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICIDOMINO, FRANCES M Employer name Bay Shore UFSD Amount $12,430.16 Date 07/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIEBIG, SHARON Employer name Long Island St Pk And Rec Regn Amount $12,430.08 Date 08/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSSON, MURIEL M Employer name Hastings-On-Hudson UFSD Amount $12,430.08 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EDWARD J Employer name Orange County Amount $12,430.12 Date 06/12/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, GLENN Employer name Village of Little Valley Amount $12,430.06 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, KATHRYN E Employer name Dept Labor - Manpower Amount $12,430.00 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, SAVERIO P Employer name New Rochelle City School Dist Amount $12,429.96 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAUNITA L Employer name Oneida Correctional Facility Amount $12,429.50 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, MARY J Employer name Lewis County Amount $12,429.76 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILEY, MINNIE L Employer name Hempstead UFSD Amount $12,429.70 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, VIVIAN A Employer name Fulton County Amount $12,430.12 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAKOSE, LEELAMMA Employer name Westchester Health Care Corp Amount $12,429.31 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPIUS, JOYCE Employer name Albion Corr Facility Amount $12,429.16 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS W Employer name Huntington UFSD #3 Amount $12,428.99 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NARDIS, INES C Employer name Westchester County Amount $12,429.12 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, BEVERLY Employer name Suffolk County Amount $12,429.16 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, ROBERT W Employer name Town of Montgomery Amount $12,429.12 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DIANE L Employer name Western New York DDSO Amount $12,428.88 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALERSKI, STANLEY J Employer name Oneida County Amount $12,428.12 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, STEPHANIE Employer name Dutchess County Amount $12,428.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CLAUDIA K Employer name Nassau County Amount $12,427.84 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINETT, MORRIS J Employer name Division of Human Rights Amount $12,427.08 Date 03/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNO, KATHRYN A Employer name Department of Tax & Finance Amount $12,427.04 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, NANCY A Employer name St Lawrence County Amount $12,427.54 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, RENOLD Employer name Metro Suburban Bus Authority Amount $12,427.49 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELANGE, YVETA Employer name Hudson Valley DDSO Amount $12,427.32 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FEIGGAN, DAVID M Employer name Elmira Corr Facility Amount $12,426.95 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARTHA D Employer name Averill Park CSD Amount $12,427.60 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLAWSKI, HANA F Employer name Oceanside UFSD Amount $12,426.89 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSO, LOUIS J Employer name Rensselaer County Amount $12,426.24 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, JON E Employer name Dept Transportation Region 4 Amount $12,426.00 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCI, GENEVIEVE M Employer name Pilgrim Psych Center Amount $12,426.16 Date 10/03/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIN, STEPHEN E Employer name Rochester Psych Center Amount $12,426.66 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, GARY P Employer name Dept Transportation Region 1 Amount $12,426.56 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, HELEN B Employer name Brunswick CSD Amount $12,426.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOSATO, JUDITH Employer name Brewster CSD Amount $12,425.96 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSENTER, LYNDA E Employer name Schodack CSD Amount $12,425.48 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SANDRA M Employer name City of Niagara Falls Amount $12,425.92 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLIDAY, RUFUS Employer name Rochester City School Dist Amount $12,425.84 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRYCHAN, GARBARAN Employer name Hawthorne-Cedar Knolls UFSD Amount $12,425.39 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISTRANT, JUDITH M Employer name Williamsville CSD Amount $12,425.12 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOIA, CHARLOTTE Employer name South Beach Psych Center Amount $12,425.08 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREWAL, AMARJIT S Employer name Buffalo Psych Center Amount $12,425.80 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPSTEEN, LENA M Employer name Elmira City School Dist Amount $12,425.18 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, SYLVIA M Employer name Erie County Amount $12,425.00 Date 04/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JANICE M Employer name Spackenkill UFSD Amount $12,425.04 Date 09/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUEN, REBA J Employer name Fourth Jud Dept - Nonjudicial Amount $12,425.04 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIELLO, MICHELLE E Employer name Port Washington Police Dist Amount $12,424.33 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANESTRINI, KATHY J Employer name Dept of Correctional Services Amount $12,424.31 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, SAMUEL J Employer name Town of Canandaigua Amount $12,424.82 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, WANDA J Employer name Averill Park CSD Amount $12,424.29 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN K Employer name Huntington UFSD #3 Amount $12,424.04 Date 04/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, CHRISTINA Employer name Suffolk County Amount $12,424.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JEANETTE L Employer name Pittsford CSD Amount $12,424.04 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAND, PAMELA M Employer name Onondaga County Wtr Authority Amount $12,423.45 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVANISKO, JOHN D Employer name City of Yonkers Amount $12,424.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONCHETTI, JEAN M Employer name Third Jud Dept - Nonjudicial Amount $12,423.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY M Employer name Town of Kent Amount $12,423.76 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARES, MARIA J Employer name SUNY College at Oswego Amount $12,423.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKART, FRANI R Employer name Hutchings Psych Center Amount $12,423.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPERNAULT, MARY A Employer name Moriah CSD Amount $12,423.29 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIASZEK, MARY A Employer name Oneida County Amount $12,423.04 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHT, CARMEN KNIBB Employer name Port Authority of NY & NJ Amount $12,423.00 Date 06/05/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RITA Employer name Department of Motor Vehicles Amount $12,422.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHOUTH, JANE B Employer name Fayetteville-Manlius CSD Amount $12,422.96 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, KATHRYN M Employer name Central NY DDSO Amount $12,422.96 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST-TAGLIAVENTO, SHARON Employer name Cornell University Amount $12,422.91 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNARSKYJ, MARIA Employer name State Insurance Fund-Admin Amount $12,422.31 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, THERESA A Employer name BOCES Eastern Suffolk Amount $12,422.73 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADAFUENTES, MARIA Employer name Bronx Psych Center Amount $12,422.92 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, CARLOS M Employer name Green Haven Corr Facility Amount $12,422.04 Date 11/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, JOYCE M Employer name Minerva CSD Amount $12,422.92 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, HELEN R Employer name Monroe County Amount $12,422.04 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, RICHARD W Employer name City of Syracuse Amount $12,421.92 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ERIC J Employer name Onondaga County Amount $12,422.02 Date 03/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMIGHETTE, DEBORAH A Employer name Town of Huntington Amount $12,421.66 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERKAS, ANTHONY E Employer name Hudson Corr Facility Amount $12,420.96 Date 10/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERAGHTY, SUSAN B Employer name Department of Health Amount $12,421.00 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, PAMELA KEEFE Employer name SUNY Binghamton Amount $12,421.15 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, LOIS Employer name Department of Motor Vehicles Amount $12,420.92 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MAUREEN Employer name Western New York DDSO Amount $12,420.96 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, ANTHONY B, JR Employer name Mohawk Valley Library System Amount $12,421.24 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERRO, MARYELLEN Employer name Greater Binghamton Health Cntr Amount $12,420.72 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JACQUELINE Employer name South Huntington UFSD Amount $12,421.82 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPLOWE, BRUCE G Employer name Queens Psych Center Children Amount $12,420.88 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DERRA D Employer name Pilgrim Psych Center Amount $12,420.60 Date 02/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROUILLARD, PATRICK Employer name Metro Suburban Bus Authority Amount $12,420.14 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, KATHLEEN A Employer name Onondaga County Amount $12,420.61 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, CYNTHIA L Employer name Schenectady Housing Authority Amount $12,420.71 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, DEBORAH Employer name Department of Motor Vehicles Amount $12,420.75 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLINI, FAYE HADDEN Employer name Hudson Valley DDSO Amount $12,420.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, ROSE Employer name Garden City UFSD Amount $12,420.16 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, THADDEUS Employer name Bronx Psych Center Amount $12,419.92 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEMAN, NANCY I Employer name BOCES Suffolk 2nd Sup Dist Amount $12,419.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, JAMES A Employer name Dept Labor - Manpower Amount $12,420.07 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, ANN Employer name Creedmoor Psych Center Amount $12,420.04 Date 10/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, PHYLLIS M Employer name Copake-Taconic Hills CSD Amount $12,420.00 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, BETTYANN M Employer name Dept Labor - Manpower Amount $12,419.71 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULIN, SUSAN J Employer name Depew UFSD Amount $12,419.61 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, DENISE Employer name BOCES-Nassau Sole Sup Dist Amount $12,419.69 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JEANNIENE M Employer name Hsc at Syracuse-Hospital Amount $12,419.61 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECK, KIM E Employer name Town of Perinton Amount $12,419.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, IRENE L Employer name Greene CSD Amount $12,419.19 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDHEAD, EDWARD M Employer name Dept Transportation Region 4 Amount $12,419.04 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MARY E Employer name Greater Binghamton Health Cntr Amount $12,419.00 Date 01/08/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSIK, PAUL A Employer name Village of Monroe Amount $12,418.75 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, MARIA Employer name Schenectady City School Dist Amount $12,418.92 Date 03/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MATTEIS, LILYAN Employer name Suffolk County Amount $12,418.75 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKFORD, BETTY M Employer name Monroe County Amount $12,418.40 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, PATRICK G Employer name Amityville UFSD Amount $12,418.63 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, WILLIAM T Employer name City of Rome Amount $12,418.41 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, MARYANNE Employer name Schoharie Central School Amount $12,418.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACVEAN, NANCY J Employer name Fulton County Amount $12,418.40 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, GEORGEEN L Employer name East Irondequoit CSD Amount $12,418.19 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITEK, MARK S Employer name City of Newburgh Amount $12,418.12 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, ROBERT J Employer name Nassau County Amount $12,418.07 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, GERRY B Employer name Village of Rockville Centre Amount $12,418.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, SUE J Employer name Warren County Amount $12,417.77 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WALTER Employer name Staten Island DDSO Amount $12,418.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARIANNE Q Employer name Manhattan Psych Center Amount $12,417.88 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALONE, LEONARD R Employer name Orange County Amount $12,417.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, EILEEN Employer name Lakeland CSD of Shrub Oak Amount $12,417.74 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEIS, SANDRA L Employer name Livonia CSD Amount $12,417.48 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, BARBARA H Employer name Erie County Amount $12,417.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELOWICH, LORRAINE M Employer name BOCES-Nassau Sole Sup Dist Amount $12,417.22 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, NANCY J Employer name Gowanda Psych Center Amount $12,417.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, WAYNE M Employer name Town of North Hempstead Amount $12,417.41 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGG, MARCIA C Employer name Phoenix CSD Amount $12,416.99 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BOLD, JOHN J Employer name Monroe Woodbury CSD Amount $12,416.98 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSIN, EMILY L Employer name Utica City School Dist Amount $12,415.92 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Cornell University Amount $12,416.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMIA, CHRISTINE B Employer name Arlington CSD Amount $12,416.96 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARILYN J Employer name BOCES-Rockland Amount $12,416.84 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKORA, CARMELLA S Employer name Fourth Jud Dept - Nonjudicial Amount $12,415.96 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET Employer name Rochester Psych Center Amount $12,415.88 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZADEK, MARION R Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $12,415.88 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, KAREN L Employer name Health Research Inc Amount $12,415.75 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTILLI, LORETTA M Employer name Sullivan County Amount $12,415.63 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, DONALD, JR Employer name City of Niagara Falls Amount $12,415.51 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, GEORGIA M Employer name Central NY DDSO Amount $12,415.56 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, YVETTE M Employer name Roswell Park Cancer Institute Amount $12,415.32 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, JACQUELYN A Employer name Clarence CSD Amount $12,414.99 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZD, EDWARD J Employer name Nassau County Amount $12,415.12 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EARLINE Employer name Pilgrim Psych Center Amount $12,415.16 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUESTON, THOMAS L Employer name NYS Power Authority Amount $12,415.05 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCO, JOHN A Employer name Town of Kent Amount $12,414.96 Date 01/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, LINDA J Employer name Buffalo City School District Amount $12,414.98 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, WILLIAM W Employer name Syracuse Urban Renewal Agcy Amount $12,414.96 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONECNY, CHARLES J Employer name Broome County Amount $12,414.08 Date 12/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONICK, ROSLYN Employer name Kingston City School Dist Amount $12,414.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, HAROLD A, JR Employer name Hudson Valley DDSO Amount $12,414.84 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, ELEANOR L Employer name Chautauqua County Amount $12,414.84 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RITA K Employer name Cornell University Amount $12,413.91 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, BRIAN C Employer name City of Buffalo Amount $12,413.87 Date 02/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIERNAN CAMILLERI, MARY Employer name Supreme Ct Kings Co Amount $12,412.96 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARON M Employer name City of Watertown Amount $12,413.38 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SUZANNE A Employer name Nassau County Amount $12,413.75 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MALCOLM M, JR Employer name White Plains City School Dist Amount $12,413.20 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, ANN P Employer name Cornell University Amount $12,413.16 Date 10/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHN, KARLHEINO Employer name Town of Orangetown Amount $12,412.77 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, BERNARDINE S Employer name Division For Youth Amount $12,411.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVAN, JOAN N Employer name Suffolk County Amount $12,411.43 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, JAMES T Employer name Kings Park CSD Amount $12,411.40 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY H Employer name St Lawrence County Amount $12,411.46 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CAROL Employer name Clarkstown CSD Amount $12,411.76 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPOLO, BARBARO W Employer name Shenendehowa CSD Amount $12,411.14 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPY, JAMES F Employer name Erie County Medical Cntr Corp Amount $12,411.39 Date 05/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, SUSANNE M Employer name Town of Ticonderoga Amount $12,411.38 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN F Employer name Tioga County Amount $12,410.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES V, JR Employer name Mahopac CSD Amount $12,410.88 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, HELEN M Employer name Department of State Amount $12,410.92 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, ELIA Employer name Rochester City School Dist Amount $12,410.92 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, RICHARD L Employer name Sachem CSD at Holbrook Amount $12,410.76 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, TANIA Employer name St Lawrence County Amount $12,410.74 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, DANNY H Employer name Oneida County Amount $12,410.70 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BRAD W Employer name Franklin Co Ind Dev Agcy Amount $12,410.41 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY JANE Employer name NYS Office People Devel Disab Amount $12,410.41 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SJOBERG, MAGNUS F Employer name Town of Carmel Amount $12,409.93 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, RICHARD E Employer name Suffolk County Amount $12,410.16 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, DOUGLAS K Employer name BOCES-Albany Schenect Schohari Amount $12,410.08 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, VIRGINIA I Employer name Office For The Aging Amount $12,410.20 Date 05/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIETO, JOYCE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,409.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, DONNA L Employer name City of Rome Amount $12,409.88 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA M Employer name Orleans Corr Facility Amount $12,409.84 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSON, JAMES H Employer name Town of Riverhead Amount $12,409.88 Date 11/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROULEAU, LINDA E Employer name State Insurance Fund-Admin Amount $12,409.72 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LEON K Employer name Village of Highland Falls Amount $12,409.30 Date 10/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABICH, AGNES Employer name New York Public Library Amount $12,408.92 Date 05/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HARRY R, JR Employer name City of Norwich Amount $12,409.34 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, VALERIE A Employer name Hendrick Hudson CSD-Cortlandt Amount $12,409.69 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, PATRICIA Employer name Uniondale Public Library Amount $12,409.63 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, GRETCHEN B Employer name Rochester City School Dist Amount $12,408.88 Date 08/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, EDWARD S Employer name Albany County Amount $12,408.84 Date 03/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCO, NOREEN Employer name Buffalo City School District Amount $12,408.80 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, JUDITH Employer name Brooklyn DDSO Amount $12,408.80 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, PATRICIA F Employer name Lansingburgh CSD at Troy Amount $12,408.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPODIECI, JEAN Employer name Rockland County Amount $12,408.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLO, JO ANN Employer name Great Neck UFSD Amount $12,408.52 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH G Employer name City of Syracuse Amount $12,408.76 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZI, TRACY K Employer name Finger Lakes DDSO Amount $12,408.26 Date 07/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHOUSE, ETHEL S Employer name Department of Tax & Finance Amount $12,407.80 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, ROSE Employer name Westchester County Amount $12,407.92 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, JANET H Employer name Erie County Amount $12,407.84 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, ROSA J Employer name Central Islip UFSD Amount $12,406.98 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, JASHALINE B Employer name NYS Senate Regular Annual Amount $12,406.94 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEECH, THERESIA M Employer name Education Department Amount $12,406.88 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLION, MARY S Employer name St Lawrence Childrens Services Amount $12,407.08 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, CAROL L Employer name Thousand Isl St Pk And Rec Reg Amount $12,407.80 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTENMANN, EVELYN R Employer name Mineola UFSD Amount $12,406.84 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUELL, JOAN D Employer name Rensselaer County Amount $12,406.80 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID T Employer name City of Rochester Amount $12,406.51 Date 07/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ROBERT E Employer name North Colonie CSD Amount $12,406.20 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIECONEK, ELENA Employer name Nassau County Amount $12,406.04 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JAMIE Employer name Coxsackie Corr Facility Amount $12,406.00 Date 06/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GERALD S Employer name Housing Finance Agcy Amount $12,406.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARIANNE J Employer name Thruway Authority Amount $12,405.91 Date 07/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, BERNADINE Employer name Monroe County Amount $12,405.88 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PHILOMENA M Employer name Division of the Budget Amount $12,405.84 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICANO, JOANN M Employer name Wappingers CSD Amount $12,406.31 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNIER, GIESELE M Employer name City of Plattsburgh Amount $12,405.37 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ARTHUR B Employer name Town of Rochester Amount $12,405.83 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLIN, MARY LOU Employer name Jefferson County Amount $12,405.69 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROGHAN, LINDA V Employer name NYS Senate Regular Annual Amount $12,405.11 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DONALD R Employer name City of Tonawanda Amount $12,404.94 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, PAUL H, MD Employer name Nassau County Amount $12,404.92 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRGE, GEORGE A Employer name Queens Borough Public Library Amount $12,405.26 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELDRUM, PATRICIA Employer name NYS Senate - Session Amount $12,405.16 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVEZ, ANTONIA V Employer name Nassau County Amount $12,404.52 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTS, SYLVIA B Employer name Otsego County Amount $12,404.76 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WILLIAM Employer name Southampton UFSD Amount $12,404.92 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, LYNDA Employer name Whitesboro CSD Amount $12,404.04 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFER, PATRICIA F Employer name Western New York DDSO Amount $12,404.52 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, THOMAS J Employer name Broome DDSO Amount $12,404.44 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREIL, JOSEPH E Employer name SUNY College of Optometry Amount $12,403.90 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, CHRISTINE L Employer name Education Department Amount $12,403.99 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, TRACIE M Employer name Downstate Corr Facility Amount $12,403.96 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHK, JAMES R Employer name NYS Power Authority Amount $12,403.78 Date 07/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN J Employer name Greece CSD Amount $12,404.12 Date 09/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, MARIA Employer name Suffolk County Amount $12,403.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABLES, FRANCINE Employer name Frontier CSD Amount $12,403.30 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFOLENO, GINA Employer name Suffolk County Amount $12,403.59 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANI, CATHERINE R Employer name Orchard Park CSD Amount $12,403.15 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, DONNA L Employer name Office of General Services Amount $12,403.75 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, ANA N Employer name Suffolk County Amount $12,402.76 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAROLINI, BARBARA J Employer name White Plains City School Dist Amount $12,402.96 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, THOMAS E Employer name City of Syracuse Amount $12,402.69 Date 03/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOYCE A Employer name Department of Health Amount $12,402.49 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, NANCY L Employer name Rockland County Amount $12,402.21 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALERICO, GARY Employer name Utica City School Dist Amount $12,402.23 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POREMBA, JOHN L Employer name City of Amsterdam Amount $12,401.90 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, DEBORAH A Employer name Department of Health Amount $12,402.33 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIDIG, LOUIS Employer name Hicksville UFSD Amount $12,402.12 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, GRACE E Employer name Eastern NY Corr Facility Amount $12,401.76 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDITH N Employer name Division of the Budget Amount $12,401.80 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERAGON, JOSEPHINE T Employer name Livingston County Amount $12,401.76 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCOUR, JOHN H Employer name Washington County Amount $12,401.76 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, GARY A Employer name Gloversville City School Dist Amount $12,401.96 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISCHEL, SUSAN A Employer name Western New York DDSO Amount $12,400.80 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEBER, SUSAN M Employer name Williamsville CSD Amount $12,401.66 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $12,401.45 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, LINDA E Employer name Bath CSD Amount $12,400.44 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name Off of the State Comptroller Amount $12,401.76 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREMGEN, JOHN Employer name BOCES-Nassau Sole Sup Dist Amount $12,400.08 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, DOROTHY A Employer name Erie County Amount $12,399.88 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEWLOCKI, THOMAS L Employer name SUNY Buffalo Amount $12,400.08 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BYRUM W, JR Employer name Steuben County Amount $12,399.93 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTE, SHIRLEY K Employer name Waverly CSD Amount $12,399.80 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERL, BARBARA A Employer name West Seneca CSD Amount $12,401.36 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DWAYNE J Employer name Chautauqua County Amount $12,399.66 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ESTELLA Employer name Hsc at Syracuse-Hospital Amount $12,399.76 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JOANN M Employer name Rye City School Dist Amount $12,399.76 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NELLIE L Employer name Monroe County Amount $12,399.76 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, SCOTT Employer name Capital District DDSO Amount $12,399.52 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINOSA, GUILLERMO Employer name Hicksville UFSD Amount $12,399.23 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHR, FREDERICK J Employer name Putnam County Amount $12,399.48 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLE, DAVID A Employer name Ontario County Amount $12,398.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHER, CONSTANCE M Employer name Shenendehowa CSD Amount $12,398.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, HENRY Employer name South Beach Psych Center Amount $12,399.22 Date 08/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HOLLY E Employer name Chautauqua County Amount $12,399.23 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, DIANE S Employer name Hilton CSD Amount $12,398.80 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, RAYMOND A Employer name Metropolitan Trans Authority Amount $12,398.04 Date 03/31/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIERZEK, MARY ANN Employer name Minisink Valley CSD Amount $12,398.74 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LAVERNE R Employer name Division of Human Rights Amount $12,398.01 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDGE, OWEN S Employer name Albany County Amount $12,398.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROELL, CHERYL K Employer name Mohawk Valley Psych Center Amount $12,398.17 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, SHARON A Employer name Cornell University Amount $12,398.37 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEADERICK, CARL Employer name Bedford Hills Corr Facility Amount $12,398.12 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATINO, ROBERT M Employer name Nassau County Amount $12,397.99 Date 06/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALEN, CONNIE Employer name Half Hollow Hills CSD Amount $12,397.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANIL, MARION A Employer name Mamaroneck UFSD Amount $12,397.84 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, VITO D Employer name City of Utica Amount $12,397.80 Date 07/12/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNGER, CAROL A Employer name Gowanda Correctional Facility Amount $12,397.80 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, OSCAR Employer name Department of Social Services Amount $12,397.76 Date 03/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ANNETTE R Employer name Hewlett-Woodmere UFSD Amount $12,397.60 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWOOD, SALLY L Employer name Sunmount Dev Center Amount $12,397.80 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, VIRGINIA Employer name Westbury UFSD Amount $12,397.80 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, LARRY R, SR Employer name Franklin County Amount $12,397.10 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, ADILMA Employer name Office of General Services Amount $12,396.87 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, MYRNA T Employer name BOCES-Del Chenang Madis Otsego Amount $12,397.44 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBARDELLA, ANITA M Employer name Senate Special Annual Payroll Amount $12,397.80 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVEY, KATHLEEN H Employer name Troy City School Dist Amount $12,396.80 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, MARYLYN R Employer name BOCES Suffolk 2nd Sup Dist Amount $12,396.49 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ERICK Employer name Westchester Health Care Corp Amount $12,396.42 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAURESI, PETER Employer name Health Research Inc Amount $12,396.07 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DOROTHY A Employer name Long Island Dev Center Amount $12,396.84 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBIN C Employer name Orange County Amount $12,395.83 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, GEORGE E Employer name East Bloomfield CSD Amount $12,395.92 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRANTONI, ELLEN S Employer name Island Trees UFSD Amount $12,395.68 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, NANCY L Employer name Town of Moreau Amount $12,395.29 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINACK, JUDY A Employer name Finger Lakes DDSO Amount $12,395.08 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUSEN, BARBARA A Employer name Dept Transportation Reg 2 Amount $12,395.76 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTINORE, MILDRED A Employer name Byron-Bergen CSD Amount $12,395.80 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNITO, DONNA J Employer name Broome DDSO Amount $12,395.15 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMUCCI, ANGELA J Employer name Town of Harrison Amount $12,395.08 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LOUISE P Employer name State Insurance Fund-Admin Amount $12,394.80 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETT, MARGARET Employer name Frontier CSD Amount $12,395.04 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGNITTA, GERALDINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,394.84 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, JOHN W Employer name Town of Brookhaven Amount $12,394.84 Date 02/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBELLO, SANDRA J Employer name Cayuga County Amount $12,394.80 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTENSTRAUCH, MARIANNE N Employer name Gowanda Correctional Facility Amount $12,394.53 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, MARY ANN Employer name Massapequa Fire District Amount $12,394.31 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSE, ANNA T Employer name Nassau County Amount $12,393.84 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, BETTY L Employer name Chautauqua County Amount $12,394.51 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIETRO, MAUREEN A Employer name Olean City School Dist Amount $12,394.47 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, JANE A Employer name Nassau OTB Corp Amount $12,394.42 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, RALPH A Employer name Clinton County Amount $12,393.30 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIME, MARIE J Employer name Nassau Health Care Corp Amount $12,392.99 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, LUZ M Employer name Suffolk County Amount $12,393.61 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARY, DAVID R Employer name Dept Transportation Region 4 Amount $12,393.46 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNE R Employer name City of Beacon Amount $12,393.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, FRED B Employer name Finger Lakes DDSO Amount $12,393.04 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, SYLVIA T Employer name Monroe County Amount $12,392.84 Date 08/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MERE, DOROTHY A Employer name Taconic DDSO Amount $12,392.84 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MICHAEL D Employer name Erie County Amount $12,392.89 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, PAULINE E Employer name Suffolk County Amount $12,392.88 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JANE C Employer name Groveland Corr Facility Amount $12,392.84 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, KATHLEEN D Employer name Niagara County Amount $12,392.36 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHAW, PATRICIA Employer name Wappingers CSD Amount $12,392.06 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKO, HELAINE K Employer name Hudson Valley DDSO Amount $12,391.93 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELSY Employer name Hudson Valley DDSO Amount $12,392.80 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, JOSEPH Employer name Suffolk County Amount $12,392.62 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, NORMA J Employer name Onondaga County Amount $12,391.84 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIE, MARY Employer name Long Island Dev Center Amount $12,391.72 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUTT, BLANCHE L Employer name Otsego Co Swcd Amount $12,391.85 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, WANDA M Employer name Ausable Valley CSD Amount $12,391.04 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, ILENE Employer name Sullivan County Amount $12,391.20 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOAN M Employer name Long Island Dev Center Amount $12,390.92 Date 04/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KEVIN L Employer name Broome DDSO Amount $12,390.93 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONIGAN, MICHAEL T Employer name City of Syracuse Amount $12,391.24 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDIC, DOUGLAS L Employer name Newburgh City School Dist Amount $12,391.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTEYS, ROBERTA A Employer name Saratoga County Amount $12,390.92 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLITTO, JAMES Employer name Nassau County Amount $12,390.88 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DOROTHY E Employer name Orleans County Amount $12,390.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RUTH L Employer name Fairport CSD Amount $12,390.84 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODER, HOWARD K Employer name Monroe County Amount $12,390.84 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNILLE, STEPHEN A Employer name Village of Fairport Amount $12,390.82 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, ROSALYN R Employer name BOCES-Cayuga Onondaga Amount $12,390.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, ROSE Employer name Otsego County Amount $12,390.46 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFORZA, STELLA-LEE P Employer name Westchester County Amount $12,390.72 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEKAKIS, ANN Employer name Orange County Amount $12,390.84 Date 11/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, MARY T Employer name City of White Plains Amount $12,390.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILLOUX, ERNEST J Employer name Town of Easton Amount $12,390.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, JOHN D Employer name Buffalo Psych Center Amount $12,390.30 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, JANET L Employer name Bainbridge-Guilford CSD Amount $12,390.12 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, VAWN B Employer name Oswego County Amount $12,389.92 Date 06/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDRA, IRENE L Employer name Nassau County Amount $12,389.88 Date 04/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, MICHELLE M Employer name Tompkins County Amount $12,389.33 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MICHELE A Employer name Dept Labor - Manpower Amount $12,389.18 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDONE, MARY K Employer name West Hempstead UFSD Amount $12,388.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, MARYBETH Employer name Hudson Falls CSD Amount $12,389.53 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIELLO, DIANE R Employer name Roslyn UFSD Amount $12,389.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAT, JENNIFER Employer name Rockland Psych Center Amount $12,388.85 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, LINDA L Employer name Watertown Corr Facility Amount $12,388.84 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULENOFF, CHERYL G Employer name Briarcliff Manor UFSD Amount $12,388.94 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER-SANTY, VIRGINIA A Employer name Franklin County Amount $12,387.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, ESTHER T P Employer name Queens Borough Public Library Amount $12,387.92 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ZOLTAN Employer name Sachem CSD at Holbrook Amount $12,387.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, LARRY D Employer name Sherrill City School Dist Amount $12,388.92 Date 02/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MADELINE F Employer name Otsego County Amount $12,387.88 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, DENNIS A Employer name Chemung County Amount $12,387.88 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, THELMA C Employer name Oneida City School Dist Amount $12,387.88 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDA, SUSAN P Employer name Pearl River UFSD Amount $12,387.84 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, JAMES J Employer name Rockland County Amount $12,387.70 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZ, JOHN A, JR Employer name Off of the State Comptroller Amount $12,387.88 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, MAGDALENA Employer name Bernard Fineson Dev Center Amount $12,387.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHAN, JANE E Employer name Jamestown City School Dist Amount $12,387.42 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUERMAN, BRIAN R Employer name Town of Salisbury Amount $12,387.70 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGERLE, DENNIS C Employer name Village of Asharoken Amount $12,387.68 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINES, KENNETH M Employer name Central NY DDSO Amount $12,387.53 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJAK, LINDA L Employer name Springville-Griffith Inst CSD Amount $12,387.29 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARGARET Employer name Syracuse City School Dist Amount $12,387.20 Date 12/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYDON, ROY C Employer name Saratoga Springs City Sch Dist Amount $12,386.85 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA C Employer name Brooklyn DDSO Amount $12,386.96 Date 10/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, KATHERINE J Employer name Erie County Amount $12,387.16 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, SHEILA K Employer name Health Research Inc Amount $12,386.92 Date 06/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREASY, JUDSON F Employer name City of Schenectady Amount $12,386.53 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, EUGENE L Employer name Town of Williamstown Amount $12,386.47 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORTINO, ANTHONY M Employer name Town of Irondequoit Amount $12,385.88 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROEGE, MEDLEY J Employer name Putnam County Amount $12,385.86 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODELL, EMMA Employer name Office of Mental Health Amount $12,385.88 Date 03/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, CATHERINE Employer name Town of Brookhaven Amount $12,386.28 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, REGINA AURELIA Employer name Oneida City School Dist Amount $12,386.32 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, JOANNA W Employer name Saratoga County Amount $12,385.84 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, CECELIA E Employer name Schenectady County Amount $12,385.80 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, JULIE C Employer name Eden CSD Amount $12,385.56 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JUAN Employer name Brentwood Public Library Amount $12,385.75 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MATT Employer name South Huntington UFSD Amount $12,385.60 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, BARBARA L Employer name SUNY College at Old Westbury Amount $12,385.47 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, PATRICK J Employer name Westchester County Amount $12,384.80 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KERCHER, ROBERT F Employer name Troy City School Dist Amount $12,385.24 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, DOROTHY P, MRS Employer name Ballston Spa-CSD Amount $12,384.84 Date 08/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, LINDA M Employer name Central NY DDSO Amount $12,384.30 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBAUM, JACQUELINE T Employer name Schenectady City School Dist Amount $12,384.25 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, HENRY R, SR Employer name Senate Special Annual Payroll Amount $12,384.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILGA, MAE Employer name Dpt Environmental Conservation Amount $12,384.80 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, IRENE Employer name Brentwood UFSD Amount $12,384.76 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLE, WILLIAM E Employer name Monroe County Wtr Authority Amount $12,383.88 Date 10/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JOAN A Employer name Northport East Northport UFSD Amount $12,383.88 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DEA, MARY A Employer name State Insurance Fund-Admin Amount $12,383.76 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JEAN M Employer name Greater Binghamton Health Cntr Amount $12,383.76 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANSTERN, LAURA Employer name Delaware County Amount $12,383.80 Date 08/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DIANE E Employer name Western New York DDSO Amount $12,383.76 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CATHERINE L Employer name Rome City School Dist Amount $12,382.88 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCELLI, MICHAEL Employer name Department of Tax & Finance Amount $12,382.80 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, ROBERT G Employer name Town of Catskill Amount $12,382.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTMAN, AMY L Employer name Niagara St Pk And Rec Regn Amount $12,382.22 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTEAD, LEONARD Employer name Syracuse City School Dist Amount $12,382.61 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUTTE, JOYCE Employer name SUNY Stony Brook Amount $12,382.60 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, RICHARD A Employer name City of Poughkeepsie Amount $12,382.57 Date 11/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIUS, MARCIA F Employer name Ulster County Amount $12,381.88 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, CHERYL M Employer name Washington County Amount $12,381.97 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, LOUISE J Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,381.84 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDMAN, MARILYN B Employer name Huntington UFSD #3 Amount $12,381.72 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SJOBERG, YAOVALAK Employer name Westchester County Amount $12,381.56 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, VALERIE Employer name Long Island Dev Center Amount $12,381.43 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JON Employer name Children & Family Services Amount $12,381.51 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVORE, LUCILLE M Employer name Woodbourne Corr Facility Amount $12,380.92 Date 04/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JANICE G Employer name Nassau County Amount $12,380.77 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, GENE W Employer name Wappingers CSD Amount $12,380.84 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, ISABELLE K Employer name Lyon Mountain Corr Facility Amount $12,380.92 Date 02/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, RUTH E Employer name Onondaga County Amount $12,380.83 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, NORIS V Employer name Long Island Dev Center Amount $12,380.21 Date 07/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, VIRGENCITA B Employer name Central NY DDSO Amount $12,380.73 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, NANCY C Employer name Grand Island CSD Amount $12,380.76 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, THERESA M Employer name Valley Stream UFSD 24 Amount $12,380.51 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNARIO, FRANK A, JR Employer name Town of Blooming Grove Amount $12,379.86 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LESLIE Employer name Suffolk County Amount $12,379.85 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, KRYSTYNA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,379.84 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWEY, IDA L Employer name Westchester County Amount $12,379.92 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, BETTY J Employer name BOCES-Monroe Amount $12,379.84 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DANIEL J Employer name Town of Marcellus Amount $12,379.25 Date 08/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, JACQUELINE A Employer name Mt Vernon City School Dist Amount $12,379.11 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANIAS, STEPHAN, JR Employer name SUNY College at Oneonta Amount $12,379.40 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, FELIX R Employer name Uniondale UFSD Amount $12,379.07 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, ALEYAMMA Employer name Pilgrim Psych Center Amount $12,379.08 Date 01/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DONALD Employer name Haverstraw-Stony Point CSD Amount $12,379.04 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHATY, SHAHEEN C Employer name Psy Center Amount $12,378.88 Date 03/10/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ERDULFO Employer name Rochester City School Dist Amount $12,379.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADISCHER, MARGARET Employer name Middle Country CSD Amount $12,378.84 Date 06/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN-BENIGNO, FELICE Employer name Syracuse City School Dist Amount $12,378.04 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, EILEEN A Employer name Hicksville UFSD Amount $12,378.80 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODIE, DONNA M Employer name SUNY College at New Paltz Amount $12,377.80 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, LAURENCE E Employer name Westchester County Amount $12,378.46 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, RONALD J Employer name Erie County Amount $12,377.84 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DEBRA A Employer name St Lawrence County Amount $12,377.62 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIRON, DAVID A Employer name Riverview Correction Facility Amount $12,377.76 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GAETANO, MICHELE Employer name Bayport-Bluepoint UFSD Amount $12,377.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, MARGARET M Employer name Wappingers CSD Amount $12,377.06 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNICUTT, MICHELE Employer name Broome DDSO Amount $12,376.96 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILBECK, SUZANNE O Employer name Monroe County Amount $12,377.32 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRWIN, PAULA E Employer name Attica Corr Facility Amount $12,377.08 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, STELLA S Employer name Dutchess County Amount $12,376.92 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, WILLIAM S Employer name Scotia Glenville CSD Amount $12,376.84 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WILLIAM F, III Employer name Town of New Paltz Amount $12,376.84 Date 12/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELBY, CONSTANCE A Employer name Half Hollow Hills CSD Amount $12,376.84 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METACARPA, CHRISTY Employer name Department of Tax & Finance Amount $12,376.30 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, DOLORES D Employer name Supreme Court Clks & Stenos Oc Amount $12,376.25 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, ANN MARIE Employer name Westchester County Amount $12,376.15 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZETTA, ANN P Employer name East Irondequoit CSD Amount $12,376.25 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARZAB, BARBARA A Employer name Grand Island CSD Amount $12,376.76 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, PATRICIA C Employer name SUNY Buffalo Amount $12,375.84 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUF, JOAN A Employer name Department of Tax & Finance Amount $12,375.84 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, ROBERT G Employer name Staten Island DDSO Amount $12,375.71 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKSON, KEVIN A Employer name Nassau County Amount $12,376.58 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERA, ALLEN Employer name Nassau County Amount $12,375.70 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, DAVID C Employer name Thruway Authority Amount $12,375.02 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CLIFFORD Employer name City of Buffalo Amount $12,375.36 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANESE, TERESA Employer name Suffolk County Amount $12,375.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANNESEN, KARI W Employer name SUNY at Stonybrook-Hospital Amount $12,374.99 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM H Employer name Fishkill Corr Facility Amount $12,374.92 Date 09/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSIDE, ELLEN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,374.91 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, FE Employer name Creedmoor Psych Center Amount $12,374.28 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDO, MARTA Employer name Dept Labor - Manpower Amount $12,374.84 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, ROBERT C Employer name Department of Health Amount $12,374.88 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADDY, YOLANDA R Employer name NYS Community Supervision Amount $12,374.00 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, LYNN R Employer name Dutchess County Amount $12,374.64 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NEVILLE E Employer name Hyde Park CSD Amount $12,373.79 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSCHOW, MARK H Employer name Buffalo Mun Housing Authority Amount $12,374.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONK, MARYGRACE Employer name Fulton City School Dist Amount $12,373.75 Date 10/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKKER, FRANCES A Employer name Town of Newburgh Amount $12,373.62 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, VERNON D Employer name Hudson City School Dist Amount $12,372.99 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, KARLHEINZ Employer name Brooklyn Public Library Amount $12,373.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENCARNACION, EMILY M Employer name Westchester Health Care Corp Amount $12,373.16 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUB, ALAN E Employer name Manhasset UFSD Amount $12,372.80 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRMAN, STUART A Employer name Health Research Inc Amount $12,372.85 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOPPER, NORMA M Employer name Rome Dev Center Amount $12,372.95 Date 12/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, PATRICIA A Employer name Town of Southport Amount $12,372.81 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, LILLIAN Employer name North Babylon UFSD Amount $12,372.66 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, FRANCIS X Employer name Town of Mt Pleasant Amount $12,372.45 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADANIEL, KARIN A Employer name South Orangetown CSD Amount $12,372.20 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HAROLD D Employer name BOCES Suffolk 2nd Sup Dist Amount $12,372.37 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDE, EDWIN M Employer name Kingsboro Psych Center Amount $12,371.96 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUTERMOUS, JUNAMAE Employer name Oakfield-Alabama CSD Amount $12,372.16 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, DOROTHY M Employer name Workers Compensation Board Bd Amount $12,371.88 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZO, YOLANDA R Employer name Middle Country CSD Amount $12,371.96 Date 08/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMEO, ELLEN M Employer name Holley CSD Amount $12,372.04 Date 08/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARTIN, JOSEPH S Employer name Dept Transportation Reg 2 Amount $12,371.82 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHZET, HAROLD R Employer name Fulton County Amount $12,371.64 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, GLADYS Employer name Rockland County Amount $12,371.76 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MARCIA R Employer name Schenectady City School Dist Amount $12,371.88 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSZ, CHRISTINE Employer name Dutchess County Amount $12,371.30 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEANDER, KAREN M Employer name Burnt Hills-Ballston Lake CSD Amount $12,371.04 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURFIELD, DONNA M Employer name SUNY Buffalo Amount $12,371.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LHOTAN, CAROLE M Employer name Cairo-Durham CSD Amount $12,370.88 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JACQUELYN A Employer name Groveland Corr Facility Amount $12,370.84 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCY, HELEN K Employer name Vocational Rehabilitation Amount $12,371.00 Date 07/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRINITZ, JANICE A Employer name Workers Compensation Board Bd Amount $12,370.92 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JUDITH A Employer name Franklin Corr Facility Amount $12,370.74 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PAMELA A Employer name Greater So Tier BOCES Amount $12,370.35 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELT, ROBERT E Employer name Onondaga County Amount $12,370.46 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUTSMAN, TERRIE L Employer name Addison CSD Amount $12,370.01 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, C EMMY Employer name Taconic DDSO Amount $12,369.96 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, KATHLEEN W Employer name Oceanside Library Amount $12,370.10 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, LINDA L Employer name Cape Vincent Corr Facility Amount $12,370.02 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LINDA M Employer name Education Department Amount $12,369.96 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSE, EVA Employer name Staten Island DDSO Amount $12,369.92 Date 12/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, JAMES P Employer name Suffolk County Amount $12,369.26 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CATHERINE A Employer name Wappingers CSD Amount $12,369.24 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZI, JULIETA C Employer name SUNY at Stonybrook-Hospital Amount $12,369.88 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, PETER S Employer name Port Washington Water District Amount $12,369.68 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOHN C Employer name Pittsford CSD Amount $12,369.92 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JEFFREY W, SR Employer name State Insurance Fund-Admin Amount $12,369.20 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALTER, RITA J Employer name Department of Health Amount $12,369.08 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GLORIA A Employer name Washington Corr Facility Amount $12,368.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWSKI, LINDA S Employer name Central NY DDSO Amount $12,368.88 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANK T Employer name Workers Compensation Board Bd Amount $12,369.02 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, HELEN L Employer name Staten Island DDSO Amount $12,368.92 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $12,368.81 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PATRICIA A Employer name Nassau County Amount $12,368.88 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, PATRICIA A Employer name Dept Labor - Manpower Amount $12,368.42 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, ARTHUR D Employer name Monroe County Amount $12,367.82 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, JEAN M Employer name St Johnsville Housing Auth Amount $12,368.27 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MARY P Employer name NYack UFSD Amount $12,368.00 Date 12/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, DIANE J Employer name Western New York DDSO Amount $12,367.37 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERS, FAITH A Employer name Saratoga County Amount $12,367.88 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, RICHARD R Employer name Islip Housing Authority Amount $12,367.88 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, IRVIN D Employer name Clinton Corr Facility Amount $12,367.08 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, BERNICE M Employer name Steuben County Amount $12,367.72 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JAMES A Employer name Queens Borough Public Library Amount $12,367.36 Date 07/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, GLADYS M Employer name Arlington CSD Amount $12,366.92 Date 02/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVES, CATHY Employer name Rockland County Amount $12,366.34 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, HARRIET F Employer name Harpursville CSD Amount $12,366.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANITZ, JOHN E Employer name SUNY Health Sci Center Syracuse Amount $12,366.00 Date 03/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, MARY ANN Employer name Western Regional OTB Corp Amount $12,366.48 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, MARY A Employer name Monroe County Amount $12,366.48 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, SEBASTIANO S Employer name Dept Transportation Reg 2 Amount $12,365.92 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEN, JOYCE N Employer name Delaware County Amount $12,366.92 Date 01/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, RENEE J Employer name BOCES Westchester Sole Supvsry Amount $12,365.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, KATHELEEN S Employer name Palmyra-Macedon CSD Amount $12,365.60 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Div Alcoholic Beverage Control Amount $12,365.75 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, GLENDA L Employer name Department of Motor Vehicles Amount $12,365.84 Date 06/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENEY, FRANK T Employer name NYS Power Authority Amount $12,365.81 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM P Employer name Dept of Correctional Services Amount $12,365.28 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, CAROLYN J Employer name Dryden CSD Amount $12,364.92 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELETTI, CAROL Employer name Nassau County Amount $12,364.88 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, JUDY A Employer name Rockland County Amount $12,364.55 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, MICHAEL Employer name Ulster County Amount $12,364.92 Date 05/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, JOHN T Employer name Town of Cortlandville Amount $12,364.92 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, BRYDON J B Employer name Erie County Amount $12,364.90 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CARRIE Employer name Long Island Dev Center Amount $12,364.01 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTENGELL, ELIZABETH Employer name Hudson Valley DDSO Amount $12,364.07 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, CAROL J Employer name Chenango County Amount $12,364.04 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, LEHMAN Employer name Staten Island Dev Disab Svcs Amount $12,363.96 Date 04/07/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, ELEANOR A Employer name Department of Tax & Finance Amount $12,363.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANZLIK, MICHAEL Employer name Broome DDSO Amount $12,363.96 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLINI, JOAN T Employer name Wappingers CSD Amount $12,363.96 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEYER, RICHARD Employer name Town of Islip Amount $12,363.41 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, ANTHONY M Employer name Niagara Falls Pub Water Auth Amount $12,363.32 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCZYN, MARIANNE Employer name Oneida County Amount $12,363.88 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGY, KENNETH R Employer name City of Rochester Amount $12,363.65 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, HELEN Employer name State Insurance Fund-Admin Amount $12,363.17 Date 03/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ROSELLA E Employer name Erie County Amount $12,362.92 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALKA, JOHN P Employer name City of Schenectady Amount $12,362.92 Date 09/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATHAM, LORENE Employer name Long Island Dev Center Amount $12,362.99 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, MIAN N Employer name Banking Department Amount $12,363.07 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESSE, BARBARA A Employer name Suffolk County Amount $12,362.92 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIAS, RUBY Employer name Bernard Fineson Dev Center Amount $12,362.88 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, BRENDA B Employer name Mt Kisco Housing Authority Amount $12,362.80 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLY, BONNIE J Employer name Department of Motor Vehicles Amount $12,362.74 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, MULER Employer name Hudson Valley DDSO Amount $12,362.57 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHIRLEY D Employer name Capital District DDSO Amount $12,362.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, JOHN D Employer name Suffolk County Amount $12,362.52 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENET, WILLIAM J Employer name Monroe County Amount $12,362.14 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOHN E Employer name Dept Transportation Region 9 Amount $12,361.85 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, ANN C Employer name Suffolk County Amount $12,361.92 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALDO, BONNIE B Employer name Kings Park CSD Amount $12,362.21 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, HELEN F Employer name Monroe County Amount $12,361.88 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGIN, RUBEN Employer name Dept Transportation Region 10 Amount $12,361.84 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HU, LUCY H Employer name Hudson Valley DDSO Amount $12,361.84 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, BEVERLY A Employer name Norwich UFSD 1 Amount $12,361.84 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, MARY S Employer name Cornell University Amount $12,362.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLOT, DOREEN Employer name Monroe Woodbury CSD Amount $12,361.63 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, BETTY LOU Employer name Shenendehowa CSD Amount $12,361.41 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, MARY LOU Employer name BOCES Erie Chautauqua Cattarau Amount $12,361.75 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CLIFFIE M Employer name Buffalo City School District Amount $12,361.80 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIASEN, GLENN L Employer name Niagara County Amount $12,360.80 Date 03/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, GREGORY C Employer name Jamestown Urban Renewal Agcy Amount $12,360.13 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENY, MILDRED L Employer name Saratoga Springs City Sch Dist Amount $12,360.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DIANA Employer name Hadley-Luzerne CSD Amount $12,360.04 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLISKEY, SUSAN F Employer name Tuckahoe UFSD Amount $12,359.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, WINIFRED A Employer name Yonkers City School Dist Amount $12,360.04 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, RICHARD F Employer name Third Jud Dep Judges Amount $12,360.08 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO-VELEZ, MARIA E Employer name Long Island Dev Center Amount $12,359.96 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, LINDA S Employer name Cornell University Amount $12,359.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LEON M Employer name Westchester Health Care Corp Amount $12,359.02 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIVYANIK, NANCY J Employer name Department of Tax & Finance Amount $12,359.80 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALS, DORIS J Employer name Schenectady County Amount $12,359.84 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, GLORIA J Employer name Orchard Park CSD Amount $12,359.75 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, MARC G Employer name Town of Corinth Amount $12,359.72 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, JOSEPH A Employer name Bronx Psych Center Children Amount $12,358.92 Date 05/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, WILLIAM P Employer name Albany County Amount $12,358.92 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBENFELD, HARRY S Employer name Village of Cedarhurst Amount $12,359.04 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LOIS E Employer name Department of Civil Service Amount $12,358.92 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, JOYCE Employer name Montgomery County Amount $12,358.84 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONOPOLI, VINCENT Employer name Town of Kent Amount $12,358.82 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PATRICIA A Employer name Central NY DDSO Amount $12,358.68 Date 12/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMIEN, ELIZABETH A Employer name Buffalo City School District Amount $12,358.88 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIO, DOROTHY M Employer name Roswell Park Cancer Institute Amount $12,358.85 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNARUMMO, CLORINDA S Employer name NYS Senate Regular Annual Amount $12,358.64 Date 04/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALARCO, NATALIE E Employer name Chautauqua County Amount $12,357.92 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MICHAEL C Employer name Saranac CSD Amount $12,358.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, BEVERLY SUSAN Employer name Allegany County Amount $12,357.88 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, ALGIE P Employer name Kings Park Psych Center Amount $12,357.92 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, VINCENT G, JR Employer name Hewlett Bay Fire District Amount $12,357.49 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, RAYMOND J Employer name Metro New York DDSO Amount $12,357.54 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBBEN, DOLORES Employer name Supreme Court Clks & Stenos Oc Amount $12,357.88 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, KEIKO Employer name BOCES-Onondaga Cortland Madiso Amount $12,357.70 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEVERDE, CHRISTINA B Employer name Nassau County Amount $12,357.29 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, JANIS M Employer name Guilderland CSD Amount $12,357.31 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ELGEAN L Employer name Amherst CSD Amount $12,356.95 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MARGARET R Employer name SUNY Central Admin Amount $12,357.02 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRINEA, JOSEPH Employer name SUNY College at Old Westbury Amount $12,356.98 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCED NIEVES, RAUL Employer name Monroe County Amount $12,356.92 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, DONNA J Employer name Hsc at Syracuse-Hospital Amount $12,356.56 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URICH, FRED T, JR Employer name City of Little Falls Amount $12,355.92 Date 10/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA VIGNE, JOSEPH E, JR Employer name Town of Constantia Amount $12,356.08 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNAVOS, HELEN L Employer name Department of Tax & Finance Amount $12,355.88 Date 02/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEDERING, CAROL W Employer name Monroe County Amount $12,355.80 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CHARLES E, III Employer name Town of Pawling Amount $12,355.58 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOHN Employer name South Beach Psych Center Amount $12,355.20 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ASTURIA C Employer name Div Alcoholic Beverage Control Amount $12,355.08 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMIG, BERNICE K Employer name Dutchess County Amount $12,353.85 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, DAVID C Employer name Western Regional OTB Corp Amount $12,354.41 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTERSON, DOROTHY A Employer name Finger Lakes DDSO Amount $12,353.76 Date 08/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARZ, HENRY Employer name Coxsackie Corr Facility Amount $12,353.72 Date 07/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, BRIAN B Employer name Village of Westfield Amount $12,353.65 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOL, WAYNE L Employer name Oneida County Amount $12,353.03 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGRESITS, VICTORIA H Employer name Whitesboro CSD Amount $12,353.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KENNETH A Employer name Town of Corning Amount $12,353.44 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGEL, JANET A Employer name Staten Island DDSO Amount $12,352.92 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESKETT, LUCY M Employer name BOCES Suffolk 2nd Sup Dist Amount $12,352.88 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNN, DAVID T Employer name Dept of Correctional Services Amount $12,352.74 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PETER T Employer name Town of Charlton Amount $12,352.39 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT E Employer name BOCES-Rockland Amount $12,352.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VICTORIA A Employer name BOCES-Steuben Allegany Amount $12,352.84 Date 10/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMP, PATRICIA A Employer name Chemung County Amount $12,352.80 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARD, MARIANNE Employer name Yorktown CSD Amount $12,352.32 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, DOMENICO Employer name Byram Hills CSD at Armonk Amount $12,351.94 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ARTHUR R, JR Employer name NYC Judges Amount $12,351.80 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, DELBERT C B Employer name Hudson River Psych Center Amount $12,351.92 Date 11/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, N DEAN Employer name Town of Carmel Amount $12,351.84 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, KENNETH P Employer name Onondaga County Amount $12,351.72 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGETTI, PETER J Employer name Westchester County Amount $12,351.20 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, GROVER H Employer name Green Haven Corr Facility Amount $12,351.04 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDO, MARY A Employer name Bare Hill Correction Facility Amount $12,351.00 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRABHAKARA, GEETA Employer name Department of Transportation Amount $12,351.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKE, LINDA K Employer name SUNY College Techn Morrisville Amount $12,351.04 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMETTI, CAROL Employer name Onondaga County Amount $12,350.92 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSET, CYNTHIA E Employer name Roosevelt UFSD Amount $12,350.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, KATHLEEN M Employer name Bill Drafting Commission Amount $12,350.84 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, JANICE M Employer name Wyoming County Amount $12,350.88 Date 10/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH P Employer name NYS Senate Regular Annual Amount $12,350.88 Date 11/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURELLA, ANTOINETTE M Employer name Evans - Brant CSD Amount $12,349.92 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTERY, BETTY J Employer name Dept Labor - Manpower Amount $12,350.80 Date 05/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, JANET L Employer name Hicksville Public Library Amount $12,350.17 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, HERBERT M Employer name Taconic DDSO Amount $12,349.88 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, BEVERLY S Employer name Erie County Medical Cntr Corp Amount $12,349.50 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EVELINE S, MRS Employer name Rochester City School Dist Amount $12,349.88 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, TERRANCE C Employer name Dept Transportation Region 5 Amount $12,349.34 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRMAN, BONNIE M Employer name Jefferson County Amount $12,349.30 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAERTS, JOHN Employer name BOCES-Orange Ulster Sup Dist Amount $12,349.34 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, PATRICIA A Employer name Union-Endicott CSD Amount $12,349.05 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENSKI, EDWARD W Employer name Pilgrim Psych Center Amount $12,350.04 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LLOYD W Employer name Broadalbin-Perth CSD Amount $12,349.06 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOYCE M Employer name Fourth Jud Dept - Nonjudicial Amount $12,348.92 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTZ, JULIUS L Employer name Nassau County Amount $12,348.92 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, BARBARA Employer name Department of Motor Vehicles Amount $12,349.04 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTWEIN, JEAN Employer name SUNY Stony Brook Amount $12,348.88 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERISON, ARNOLD E Employer name Eden CSD Amount $12,348.92 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, SALVATORE J Employer name City of Albany Amount $12,348.46 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZIER, BERT F Employer name Town of Hamilton Amount $12,348.00 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, THERESA Employer name Western New York DDSO Amount $12,348.88 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, PATRICIA Employer name Amsterdam City School Dist Amount $12,347.88 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECOR, CANDIE L Employer name Town of Clayton Amount $12,347.84 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANUAT, DOUGLAS J Employer name Dept Transportation Region 8 Amount $12,348.38 Date 06/09/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, BETTY J Employer name Tompkins County Amount $12,347.84 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, DAVID W Employer name Taconic DDSO Amount $12,347.74 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKNER, JACQUELINE A Employer name Nassau County Amount $12,347.71 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKNEY, BETTY V Employer name Pembroke CSD Amount $12,346.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHARLES J Employer name Westchester County Amount $12,347.55 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, ELAINE M Employer name Appellate Div 3rd Dept Amount $12,346.92 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGNER, KURT CH, JR Employer name Suffolk County Amount $12,346.88 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORT, VERONICA M Employer name NYS Higher Education Services Amount $12,346.88 Date 10/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARDERA, ALBERT Employer name Town of Mt Pleasant Amount $12,346.80 Date 03/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVAN, BARBARA A Employer name Wappingers CSD Amount $12,346.69 Date 03/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNDT, MARY Employer name Chautauqua County Amount $12,345.92 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEICH, ANN E Employer name East Irondequoit CSD Amount $12,346.15 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICERBO, MICHAEL A Employer name Schalmont CSD Amount $12,345.88 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELL, FLOYD EUGENE Employer name Dept Transportation Region 4 Amount $12,346.63 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, JOHN E Employer name SUNY Stony Brook Amount $12,345.84 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, VIOLET D Employer name Dpt Environmental Conservation Amount $12,345.77 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, ELIZABETH A Employer name Skaneateles CSD Amount $12,345.84 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, MILLIE Employer name SUNY Stony Brook Amount $12,345.84 Date 11/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SUSAN R Employer name Chester UFSD 1 Amount $12,345.13 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENLOCHER, WELKER E Employer name Onondaga County Wtr Authority Amount $12,344.92 Date 04/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, WILLIAM R Employer name City of Auburn Amount $12,345.08 Date 05/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBLE, ROBERT C Employer name Village of Waverly Amount $12,344.88 Date 06/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, RAYMOND S Employer name Dept Transportation Region 10 Amount $12,345.17 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESCIA, SHIRLEY A Employer name Genesee County Amount $12,344.84 Date 02/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, DOROTHY K Employer name Troy City School Dist Amount $12,344.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMBA, VERONICA A Employer name Buffalo City School District Amount $12,344.88 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, JOSEPH P Employer name Children & Family Services Amount $12,344.74 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, G MICHAEL Employer name Westchester Health Care Corp Amount $12,344.63 Date 05/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAIA, DOROTHY Employer name Patchogue-Medford UFSD Amount $12,343.92 Date 10/10/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPIAK, JOSEPH Employer name Erie County Amount $12,344.57 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, ROBERT J Employer name Dept Transportation Reg 2 Amount $12,343.76 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEESE, HAROLD A Employer name Orchard Park CSD Amount $12,343.89 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOERSTER, LYNNE P Employer name Syosset CSD Amount $12,343.88 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGER, BEATRICE W Employer name Department of Social Services Amount $12,343.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY E Employer name Western New York DDSO Amount $12,343.33 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, VICTORIA Employer name Union-Endicott CSD Amount $12,343.31 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BETTY J Employer name Falconer CSD Amount $12,343.84 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLWIG, HARRY H Employer name Dept Labor - Manpower Amount $12,342.88 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZASZEK, LEE A Employer name Auburn City School Dist Amount $12,343.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROEBLER, JOAN M Employer name Brasher Falls CSD Amount $12,342.88 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, BEATRICE M Employer name SUNY College at Cortland Amount $12,342.84 Date 06/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LAURA A Employer name East Meadow UFSD Amount $12,342.73 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISH, NANCY J Employer name Town of Orchard Park Amount $12,342.88 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, ARTHUR A Employer name Dutchess County Amount $12,342.62 Date 11/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENCEK, LILLIAN H Employer name Western New York DDSO Amount $12,341.99 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, KATHRYN M, MRS Employer name Helen Hayes Hospital Amount $12,342.88 Date 01/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYKO, BARBARA A Employer name Monroe Woodbury CSD Amount $12,341.98 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIOLETTI, KAREN L Employer name Greece CSD Amount $12,341.88 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, ELIZABETH Employer name Westchester County Amount $12,341.84 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SHANE, BRUCE G Employer name Town of Bethlehem Amount $12,341.88 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANVILLE, JOSEPH A Employer name Jefferson County Amount $12,341.84 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDNER, JOYCE L Employer name Willard Psych Center Amount $12,341.84 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, FRANCES Employer name Mahopac CSD Amount $12,341.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARD, SHARON A Employer name Sachem CSD at Holbrook Amount $12,341.36 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONDS, LISA Employer name Long Island Dev Center Amount $12,341.16 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, SUSAN A Employer name Suffolk County Amount $12,340.88 Date 07/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZAMA, YVONNE Employer name Westchester County Amount $12,340.84 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, DOLORES A Employer name Craig Developmental Center Amount $12,340.88 Date 06/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, JOSEPH W Employer name Ulster County Amount $12,340.83 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, EVELYN B Employer name Dept Health - Veterans Home Amount $12,340.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, DIANE Employer name Herricks UFSD Amount $12,341.15 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDRIDES, MARY Employer name City of Syracuse Amount $12,340.88 Date 01/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNER, GEORGIANN Employer name Averill Park CSD Amount $12,340.66 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, RONALD H Employer name Port Authority of NY & NJ Amount $12,340.11 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, YLSA Employer name Westchester County Amount $12,340.09 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOON, NANCY K Employer name Westchester Development Disab Amount $12,339.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RUTH M Employer name Hsc at Syracuse-Hospital Amount $12,341.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDY, CHARLES E Employer name Montg Otsego Scho Wst Mgt Auth Amount $12,339.12 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, PAMELA J Employer name Sagamore Psych Center Children Amount $12,339.44 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA Employer name Dept Transportation Region 9 Amount $12,339.01 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, VICTOR C Employer name Half Hollow Hills CSD Amount $12,339.88 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, ALICE A Employer name Nassau County Amount $12,338.92 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, LORRAINE J Employer name Town of Hempstead Amount $12,338.92 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, WAYNE R Employer name Thruway Authority Amount $12,338.67 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIAN, DIANNA A Employer name Racing And Wagering Bd Amount $12,338.38 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, SHARON Employer name Division of Parole Amount $12,338.92 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNIK, JOHN A Employer name Office of Mental Health Amount $12,338.84 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCK, CHARLES T Employer name Great Neck UFSD Amount $12,338.72 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUESCHER, WILLIAM C Employer name Suffolk County Amount $12,338.28 Date 04/16/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAHI, KRISTEN L Employer name SUNY Buffalo Amount $12,338.26 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPULLI, VINCENT Employer name Town of Eastchester Amount $12,338.24 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, SALLY M Employer name Smithtown CSD Amount $12,337.96 Date 10/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERKENS, DONALD R Employer name Pittsford CSD Amount $12,337.82 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALEWSKI, SANDRA M Employer name Mohawk Valley Psych Center Amount $12,337.58 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCAS, SHARON L Employer name Monroe County Amount $12,337.79 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, NORA T Employer name West Islip UFSD Amount $12,337.88 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, NORMAN R Employer name Central NY Psych Center Amount $12,337.96 Date 04/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUFFRE, JOHN Employer name Town of Huntington Amount $12,337.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, ELIZABETH A Employer name Plattsburgh City School Dist Amount $12,337.01 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, LAURIE A Employer name Erie County Amount $12,337.05 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, LARANDIA Employer name Spencerport CSD Amount $12,336.55 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTER, TAMMY J Employer name Broome DDSO Amount $12,336.77 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATSENBERG, CHRISTINE M Employer name City of Watertown Amount $12,336.54 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYE, EDWARD Employer name Mt Vernon City School Dist Amount $12,336.20 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LOIS Employer name City of Lockport Amount $12,336.12 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, BARBARA E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $12,336.12 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMQUIST, ANITA H Employer name BOCES-Tompkins Seneca Tioga Amount $12,336.61 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DONALD N Employer name Oakfield-Alabama CSD Amount $12,336.08 Date 09/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HERN, PAUL J Employer name City of Buffalo Amount $12,335.84 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, AMELIA C Employer name Nassau County Amount $12,335.96 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIJAS, SUSANNE M Employer name Erie County Medical Cntr Corp Amount $12,335.57 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, NANCY J Employer name Onondaga County Amount $12,335.00 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, EUFELIA M Employer name Central NY Psych Center Amount $12,335.01 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES-MELAMED, SHEILA A Employer name Westchester County Amount $12,335.80 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, NANCY R Employer name Dept Transportation Region 7 Amount $12,335.18 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, SHIRLEY A Employer name Cheektowaga-Sloan UFSD Amount $12,334.72 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARIE, MICHELE T Employer name Suffolk County Amount $12,334.70 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUZEK, KATHLEEN O Employer name State Energy Office Amount $12,334.88 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, VIVIAN C Employer name Sullivan County Amount $12,334.04 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RHONDA K Employer name Cattaraugus County Amount $12,334.46 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILA, EVELYN J Employer name State Bd of Elections Amount $12,334.60 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTINE J Employer name Arkport CSD Amount $12,333.91 Date 06/25/2016 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