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 ZIMMERMAN, ALBERT J Employer name Niagara St Pk And Rec Regn Amount $12,334.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPERSTEIN, ELLEN Employer name Dept Transportation Reg 11 Amount $12,334.42 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, DONALD A Employer name Erie County Amount $12,333.96 Date 02/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEWSKI, SUSAN M Employer name Sayville UFSD Amount $12,333.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, GENEVA Employer name Staten Island Dev Disab Svcs Amount $12,333.88 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTULKE, GAIL E Employer name Williamsville CSD Amount $12,333.96 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, RHUMENIA Employer name Rochester City School Dist Amount $12,333.38 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILDEN, JEANNE Employer name Harborfields CSD of Greenlawn Amount $12,333.34 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO D'ANNA, REGINA Employer name Supreme Ct Kings Co Amount $12,333.60 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DEBORAH L Employer name Department of Social Services Amount $12,333.54 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, CATHY A Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,333.03 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSER, DENNIS C Employer name Dept Transportation Region 10 Amount $12,333.00 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROGER A Employer name Village of Sleepy Hollow Amount $12,333.16 Date 05/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALAGIAS, DEENA Employer name Hudson Valley DDSO Amount $12,333.06 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJU, ARACKAKUDIYIL O Employer name Nassau Health Care Corp Amount $12,332.72 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, JUDITH A Employer name Amityville UFSD Amount $12,332.83 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBLATT, ROBERT J Employer name Department of Motor Vehicles Amount $12,332.43 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ANNE Employer name Solvay UFSD Amount $12,332.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERKER, DENISE E Employer name Nassau County Amount $12,332.06 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LILLIAN Employer name Rockland County Amount $12,332.38 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGA, VINCENT, JR Employer name Village of Endicott Amount $12,332.15 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZE, SHARON K Employer name Falconer CSD Amount $12,331.92 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, APHRODITE Employer name Suffolk OTB Corp Amount $12,331.79 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ELEANOR J Employer name Dept of Agriculture & Markets Amount $12,332.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNICK, CONSTANCE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,331.96 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, LINDA L Employer name City of Rochester Amount $12,331.71 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHERINGTON-SCHIANO, KATHLEEN M Employer name Rockland County Amount $12,331.70 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, BRIAN D Employer name Delaware County Amount $12,330.66 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CLEO R, SR Employer name Town of Day Amount $12,330.26 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, CLIFFORD ESTES Employer name Gananda CSD Amount $12,331.03 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Town of Haverstraw Amount $12,331.46 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABOLOTNY, MARY Employer name SUNY Stony Brook Amount $12,331.02 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DENNIS P Employer name Children & Family Services Amount $12,330.04 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, WILLIAM P Employer name Suffolk County Amount $12,330.08 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLGEIER, DIANA Employer name Sullivan County Amount $12,330.04 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, EMILY I Employer name Craig Developmental Center Amount $12,330.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGOMOLOVA, OLGA Employer name Office For Technology Amount $12,329.54 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENG, ZHIDIAN Employer name SUNY Stony Brook Amount $12,329.13 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, HELEN L Employer name North Syracuse CSD Amount $12,330.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MAUREEN B Employer name Cayuga County Amount $12,330.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, DANIEL A, JR Employer name NYS Power Authority Amount $12,329.09 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, RICHARD G Employer name Potsdam CSD Amount $12,329.10 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, DEBORAH Employer name Highland CSD Amount $12,329.04 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRUELL, MADELINE R Employer name Oswego County Amount $12,329.04 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZI, LAURA M Employer name Nassau Health Care Corp Amount $12,329.03 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINSKI, CECELIA Employer name New York Mills UFSD Amount $12,329.08 Date 10/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, VIRGINIA F Employer name Newark Dev Center Amount $12,329.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, GEORGE D Employer name Town of Webster Amount $12,328.96 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JANET L Employer name Rockland County Amount $12,329.03 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROLI, CAROL A Employer name Mechanicville City School Dist Amount $12,329.03 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GORMAN, BARBARA L Employer name Schalmont CSD Amount $12,328.53 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, HENRY A Employer name Onteora CSD at Boiceville Amount $12,328.50 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, GARY J Employer name Johnsburg CSD Amount $12,328.79 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IARROBINO, ANTHONY J Employer name Empire State Development Corp Amount $12,328.64 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUVINO, GAIL S Employer name Hampton Bays UFSD Amount $12,328.00 Date 03/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, LOIS C Employer name Greene Corr Facility Amount $12,328.40 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, THOMAS F Employer name Middle Country CSD Amount $12,328.32 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, GLORIA J Employer name North Babylon UFSD Amount $12,327.51 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WAULA Employer name Yonkers City School Dist Amount $12,328.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, WILLIAM J Employer name Baldwin UFSD Amount $12,328.00 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, PATTI Employer name Town of Ramapo Amount $12,327.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, ALEXANDER J, JR Employer name Harlem Valley Psych Center Amount $12,327.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, MERYL J Employer name SUNY College at Old Westbury Amount $12,327.38 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, MARY JO Employer name Erie County Medical Cntr Corp Amount $12,327.66 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUMBULL, DAWN M Employer name South Lewis CSD Amount $12,327.34 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANWELL, PETER F Employer name Department of Health Amount $12,327.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISANTO, ANNA M Employer name Department of Tax & Finance Amount $12,327.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADUSKY, STANLEY J Employer name Auburn Corr Facility Amount $12,326.60 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY F Employer name Beaver River CSD Amount $12,326.56 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATZMANN, EMILY M Employer name Lakeland CSD of Shrub Oak Amount $12,326.96 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, BERYL Employer name Hsc at Brooklyn-Hospital Amount $12,327.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANTE, JOSEPH M Employer name Town of Wheatfield Amount $12,326.73 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZMAN, SOL Employer name Nassau County Amount $12,326.28 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, SALLY G Employer name Holland Patent CSD Amount $12,326.08 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROS, GARY M Employer name Town of Amherst Amount $12,326.01 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, BARBARA M Employer name Canandaigua City School Dist Amount $12,326.38 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, LINDA L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $12,326.02 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, LUCIA I Employer name NYS Senate Regular Annual Amount $12,326.11 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABORDO, NOEL A Employer name Helen Hayes Hospital Amount $12,326.19 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZICKI, RICHARD E Employer name NYS Gaming Commission Amount $12,325.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFLER, CAROLE A Employer name SUNY Binghamton Amount $12,325.43 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, VERNON L Employer name SUNY at Stonybrook-Hospital Amount $12,325.77 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CATHERINE A Employer name Dept of Public Service Amount $12,324.96 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUDI, ANN C Employer name SUNY Binghamton Amount $12,325.25 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLOGA, MARYANN Employer name Rockland County Amount $12,325.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEAU, WILLIAM G Employer name Monroe County Amount $12,325.11 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAUDY, DONALD M Employer name Suffolk County Amount $12,325.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALOR, LOUIS J Employer name Pilgrim Psych Center Amount $12,324.16 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, ROSARIA Employer name Franklin Square Public Library Amount $12,324.70 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALDUTI, JAMES C Employer name Greene County Amount $12,323.61 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMMELL, KAREN H Employer name City of Hornell Amount $12,324.10 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ROBERT P Employer name Oneida County Amount $12,324.12 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, JEROME H Employer name Battery Park City Authority Amount $12,323.33 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWATT, LINDA Employer name Health Research Inc Amount $12,323.58 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVES, ROSA A Employer name Suffolk County Amount $12,322.92 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUS, PAUL G Employer name Kingsboro Psych Center Amount $12,323.12 Date 05/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, MICHAEL Employer name Temporary & Disability Assist Amount $12,323.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, CLAIRE D Employer name Bethpage UFSD Amount $12,323.20 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NORMAN W Employer name Yonkers Mun Housing Authority Amount $12,323.31 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKCOX, RAYMOND J Employer name Nassau County Amount $12,322.79 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKO, FRANK A, JR Employer name Middleburgh CSD Amount $12,322.67 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWSKI, GARY P Employer name Town of Cheektowaga Amount $12,322.36 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, JOSEPH B, JR Employer name NYS Power Authority Amount $12,322.28 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFHAUS, JAMES N Employer name Lancaster CSD Amount $12,322.66 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, CAROLINA A Employer name Pilgrim Psych Center Amount $12,322.04 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, MICHAEL F Employer name Port Authority of NY & NJ Amount $12,322.64 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, DAVID M Employer name Cuba Rushford CSD Amount $12,322.04 Date 07/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOHN M Employer name Town of Babylon Amount $12,322.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JEFFREY A Employer name Department of Health Amount $12,321.36 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTE-BEDOR, ERIKA E Employer name Dept Labor - Manpower Amount $12,321.21 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABINA, ALICE M Employer name Ossining UFSD Amount $12,321.71 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRCAR, SHIBA P Employer name Port Authority of NY & NJ Amount $12,321.55 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLAND, SHARON L Employer name Brockport CSD Amount $12,321.09 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, GARY J Employer name Taconic DDSO Amount $12,321.16 Date 03/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIKONIS, MILDRED G Employer name Greater Binghamton Health Cntr Amount $12,321.12 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGLIOR, VINCENT Employer name Port Authority of NY & NJ Amount $12,321.04 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNARINO, EMMA S Employer name Appellate Div 3rd Dept Amount $12,321.08 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTO, LILLIAN R Employer name Ninth Judicial Dist Amount $12,321.08 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BEVERLY A Employer name Syracuse City School Dist Amount $12,321.09 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKY, JOSEPH E Employer name Western New York DDSO Amount $12,320.96 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEBRA C Employer name Wappingers CSD Amount $12,321.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTYN, SHIRLEY A Employer name Rochester School For Deaf Amount $12,320.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, NICHOLAS Employer name NYS Power Authority Amount $12,319.96 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, MARTINA M Employer name Helen Hayes Hospital Amount $12,320.15 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTULI, VINCENT J Employer name Tioga County Amount $12,320.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, LESTER Employer name Manhattan Psych Center Amount $12,319.84 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNA, MARK A Employer name Town of Riverhead Amount $12,319.79 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHBURG, JUDITH M Employer name Westchester County Amount $12,319.49 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RUSSO, ROSELLEN Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $12,319.41 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, CHALLISS C Employer name Pittsford CSD Amount $12,319.26 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILGER, IRENE C Employer name Sachem CSD at Holbrook Amount $12,319.08 Date 03/29/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DANNY L Employer name North Rose-Wolcott CSD Amount $12,318.49 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATHAM, TYRONE L Employer name Taconic DDSO Amount $12,318.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SOLOMON Employer name Mount Vernon Housing Authority Amount $12,319.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLERMAN, CATHY A Employer name NYC Convention Center Opcorp Amount $12,317.93 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, CATHERINE B Employer name Pilgrim Psych Center Amount $12,318.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LILLIAN O Employer name Rockland Psych Center Amount $12,318.16 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCHAK, MARYJO Employer name Department of Motor Vehicles Amount $12,317.96 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CAROL L Employer name Mohawk Valley General Hospital Amount $12,317.92 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, MARIE A Employer name Rockland County Amount $12,317.92 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWYNN, DEBORAH J Employer name City of Syracuse Amount $12,317.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFLES, PATRICIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,317.77 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEW, MARCELLA A Employer name Erie County Amount $12,317.48 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOANN M Employer name Pine Valley CSD Amount $12,317.58 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, THOMAS W Employer name Rockland County Amount $12,317.45 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMITALE, BARBARA A Employer name Stillwater CSD Amount $12,317.30 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, ETHEL C Employer name Nassau Health Care Corp Amount $12,317.28 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZE, ROSE M Employer name Department of Civil Service Amount $12,317.33 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, LISA A Employer name Willard Drug Treatment Campus Amount $12,317.26 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCTOR, EDMOND H Employer name St Marys School For The Deaf Amount $12,317.76 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, MARY Employer name Mount Pleasant CSD Amount $12,317.20 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, RUTH A Employer name Sherrill City School Dist Amount $12,317.04 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DONALD J Employer name Suffolk County Amount $12,317.28 Date 04/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JOHN S, JR Employer name City of Buffalo Amount $12,317.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, MARGARET M Employer name Sackets Harbor CSD Amount $12,316.86 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISATURO, JOHN J Employer name Town of Gates Amount $12,316.90 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, EDWARD P Employer name West Genesee CSD Amount $12,316.56 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSE, ELISSA Employer name Dept of Agriculture & Markets Amount $12,316.73 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDER, RHONDA M Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $12,316.77 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEWSKI, BARBARA J Employer name Onondaga County Amount $12,316.58 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECTOR-GEORGE, SUZANNE Employer name Hsc at Brooklyn-Hospital Amount $12,316.27 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKLER, TERRY M Employer name Central NY Psych Center Amount $12,316.08 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name SUNY College at Geneseo Amount $12,315.86 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, BETTY F Employer name Mt Vernon City School Dist Amount $12,315.87 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, PHYLLIS A Employer name East Islip UFSD Amount $12,316.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENIAZEK, KATHLEEN L Employer name Erie County Amount $12,315.31 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, STANLEY J Employer name Manhattan Psych Center Amount $12,315.20 Date 02/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTWICK, RANDALL M Employer name Oriskany CSD Amount $12,315.10 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, RITA M Employer name NYS Higher Education Services Amount $12,315.08 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, MARGARET Employer name Port Washington Library Amount $12,315.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, HAZEL A Employer name Jamestown City School Dist Amount $12,314.84 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, INEZ Employer name Ulster County Amount $12,314.90 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIVIERGE, TIMOTHY F Employer name Guilderland CSD Amount $12,314.83 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDALGO-WHALEN, MARLENE Employer name Hudson Valley DDSO Amount $12,314.84 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRIKI, ELLEN Employer name Hempstead UFSD Amount $12,314.34 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ANTOINETTE Employer name Orange County Amount $12,314.80 Date 04/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ANGELA C Employer name Baldwin UFSD Amount $12,314.22 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELSKI, CHRISTINE L Employer name Thruway Authority Amount $12,314.30 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, JEAN C Employer name SUNY Brockport Amount $12,314.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEER, MARGARET S Employer name SUNY College Techn Morrisville Amount $12,314.12 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, MARK E Employer name City of Buffalo Amount $12,314.18 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, JACQUELINE G Employer name Newark Dev Center Amount $12,314.04 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, MARSHALL A Employer name Cattaraugus County Amount $12,314.00 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, GLENDA Employer name Parkside Corr Facility Amount $12,314.04 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, BEATRICE Employer name BOCES Westchester Sole Supvsry Amount $12,314.04 Date 09/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLI, RONALD J Employer name Department of Transportation Amount $12,313.92 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNIFF, MARY LOU Employer name Shenendehowa CSD Amount $12,313.81 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CLAUDIA J Employer name City of Cortland Amount $12,313.96 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVER, PAMELA J Employer name East Greenbush CSD Amount $12,313.55 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHER, ELEANOR M Employer name Rotterdam Mohonasen CSD Amount $12,313.53 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSENDAHL, TERRY A Employer name Genesee Valley CSD Angelica-Be Amount $12,313.41 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILARCEK, DIANA L Employer name Union-Endicott CSD Amount $12,313.27 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDSOR, ROXANNE M Employer name Leroy CSD Amount $12,313.13 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, THERESA L Employer name Pine Bush CSD Amount $12,313.26 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYER, DALE A Employer name Brunswick CSD Amount $12,312.81 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, BRIAN W Employer name Oswego County Amount $12,312.12 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, FREDERICK B, JR Employer name Western Regional OTB Corp Amount $12,313.12 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, LYNNE C Employer name Temporary & Disability Assist Amount $12,313.08 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCEK, ANNE C Employer name Chautauqua County Amount $12,313.00 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, RACHAEL S Employer name Tompkins County Amount $12,312.08 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPUS, DONALD A Employer name City of Jamestown Amount $12,312.08 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANET K Employer name Mt Sinai UFSD Amount $12,312.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLES, CAROLYN L Employer name South Colonie CSD Amount $12,312.10 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, CARLA G Employer name Rockland Psych Center Amount $12,311.52 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, SHIRLEY B Employer name Middletown Psych Center Amount $12,312.04 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEC, LINDA M Employer name Syosset CSD Amount $12,311.08 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ANGIE L Employer name Capital District OTB Corp Amount $12,311.08 Date 03/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PENNY L Employer name Franklin County Amount $12,311.36 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTAY, GLORIA Employer name Orleans County Amount $12,311.35 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKELSKENT, LENORE J Employer name Dept of Agriculture & Markets Amount $12,311.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOPKA, MARY LOU Employer name Greene County Amount $12,311.08 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNEY, M SHARON Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,311.08 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, PHYLLIS G Employer name Western New York DDSO Amount $12,311.08 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIS, FELICITA Employer name SUNY Stony Brook Amount $12,311.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, JUDITH A Employer name Nassau County Amount $12,310.29 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUBLER, RENAYE B Employer name Westchester County Amount $12,310.33 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROWITZ, MORTON J Employer name SUNY Buffalo Amount $12,310.96 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORY, STEPHANIE B Employer name Garden City UFSD Amount $12,310.12 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISTA, ROSEMARIE A Employer name City of Poughkeepsie Amount $12,310.12 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLICK, MAUREEN A Employer name Massapequa UFSD Amount $12,310.12 Date 01/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMANTANA, CATHERINE Employer name Sewanhaka CSD Amount $12,310.08 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAND, DONNA V Employer name Dept Transportation Region 4 Amount $12,310.04 Date 09/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, HELEN ACOSTA Employer name Kings Park Psych Center Amount $12,310.04 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, HAZEL M Employer name Niagara County Amount $12,310.04 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFELLO, RICHARD J Employer name City of Watervliet Amount $12,309.83 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWKER, YVONNE M Employer name Hsc at Syracuse-Hospital Amount $12,309.33 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, MARLENE KAROL Employer name Schenectady County Amount $12,309.31 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPETERS, JEAN H Employer name Western New York DDSO Amount $12,310.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, DONNA L Employer name Department of Transportation Amount $12,309.08 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CAROLE B Employer name Onondaga County Amount $12,309.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, ADRIENNE J Employer name Nassau Health Care Corp Amount $12,309.05 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGER, DOROTHY W Employer name Port Authority of NY & NJ Amount $12,308.88 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLIMAN, GEORGE M Employer name SUNY College at Oneonta Amount $12,308.88 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBERG, CINDY S Employer name Cornell University Amount $12,309.18 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, BEVERLY A Employer name NYS Higher Education Services Amount $12,308.50 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JANE A Employer name SUNY College Technology Canton Amount $12,308.53 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODEUR, SUSAN M Employer name Lyme CSD Amount $12,308.83 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE D Employer name Rochester City School Dist Amount $12,308.65 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASULO, JOHN Employer name Western New York DDSO Amount $12,308.12 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATON, CATHERINE Employer name Montgomery County Amount $12,308.28 Date 03/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LORRAINE R Employer name Carmel CSD Amount $12,308.12 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, EUGENE T Employer name Copake-Taconic Hills CSD Amount $12,307.31 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORF, JENNIE C Employer name Hudson Valley DDSO Amount $12,308.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, BETTY A Employer name Greene CSD Amount $12,306.96 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, VIRGINIA H Employer name Spencerport CSD Amount $12,306.92 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENOVITCH, SHIRLEY P Employer name Dutchess County Amount $12,307.20 Date 08/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELTMANN, DELLA M Employer name Suffolk County Amount $12,307.27 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIFFER, JOAN Employer name Ramapo Catskill Library System Amount $12,307.08 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, GLENN Employer name Town of Caton Amount $12,306.43 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROBERT G Employer name Montgomery County Amount $12,306.82 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, THOMAS R Employer name Pilgrim Psych Center Amount $12,306.48 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZISK, PETER J Employer name Nassau County Amount $12,306.43 Date 03/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SUSAN Employer name Pilgrim Psych Center Amount $12,306.08 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, EVA M Employer name Monroe County Amount $12,305.96 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUGHAN, CHARLES A Employer name Cherry Valley-Springfield CSD Amount $12,306.02 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EVELYN J Employer name BOCES-Nassau Sole Sup Dist Amount $12,306.04 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTS, GERALDINE J Employer name Oneida County Amount $12,306.08 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMELMAN, RACHEL S Employer name SUNY Stony Brook Amount $12,305.96 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MARGARET Employer name Bernard Fineson Dev Center Amount $12,305.96 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, DOLORES A Employer name Schenectady County Amount $12,305.88 Date 10/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, BONITA L Employer name Orange County Amount $12,305.82 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGNEY, LISA R Employer name Gowanda Correctional Facility Amount $12,305.95 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHONEY, DOROTHY L Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,305.70 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ARLENE G Employer name Supreme Ct-1st Civil Branch Amount $12,305.73 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARILYN S Employer name Union Springs CSD Amount $12,305.16 Date 05/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANRENSSELAER, RICHARD P Employer name Gowanda Psych Center Amount $12,305.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIBALD, JOYCE Employer name Westchester County Amount $12,305.64 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEW, DANIEL W Employer name City of Troy Amount $12,305.07 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, STEPHEN D Employer name Gowanda CSD Amount $12,305.33 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBNEY, JOANN K Employer name Lakeland CSD of Shrub Oak Amount $12,304.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKHALE, MOHAN D Employer name State Insurance Fund-Admin Amount $12,305.04 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGALMUTO, AGNES C Employer name Suffolk Coop Library System Amount $12,304.88 Date 01/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, JENNIFER E Employer name Veterans Home at Montrose Amount $12,304.46 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIFF, VICKI S Employer name Orleans County Amount $12,304.48 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIACCIO, ROSE A Employer name Buffalo City School District Amount $12,304.12 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JUDITH V Employer name NYS Psychiatric Institute Amount $12,304.26 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, HENRY E Employer name Monroe County Amount $12,304.16 Date 01/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINO, PHYLLIS D Employer name NYS Community Supervision Amount $12,304.35 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARIA M Employer name Westchester County Amount $12,304.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAN, STEPHEN J Employer name SUNY Albany Amount $12,304.07 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, BARBARA Employer name Westchester Health Care Corp Amount $12,304.08 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, BRUCE W Employer name Monroe County Amount $12,303.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOWSKI, CLARA E Employer name Department of Motor Vehicles Amount $12,303.20 Date 01/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SHARON Employer name Baldwin Public Library Amount $12,303.11 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARY BETH Employer name Westchester Health Care Corp Amount $12,303.74 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TERRENCE J Employer name Village of Perry Amount $12,304.02 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCH, MARILYN Employer name Pilgrim Psych Center Amount $12,303.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DOROTHY J Employer name Edinburg Common Sd Amount $12,302.92 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NEST, JOYCE M Employer name Palisades Int St Pk Comm Nonst Amount $12,302.39 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA BOLT, APRIL M Employer name Buffalo City School District Amount $12,303.04 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CANUTE Employer name Westchester County Amount $12,302.08 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHARLENE Employer name Warren County Amount $12,302.10 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLATO, LARAINE R Employer name Kings Park CSD Amount $12,302.00 Date 11/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLANERA, SALVADOR L Employer name Metropolitan Trans Authority Amount $12,302.12 Date 11/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, RICHARD C Employer name Office of General Services Amount $12,301.96 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MARY ANN E Employer name BOCES-Nassau Sole Sup Dist Amount $12,301.94 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIA, RICHARD J Employer name Huntington UFSD #3 Amount $12,301.92 Date 11/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, VIRGINIA G Employer name Pilgrim Psych Center Amount $12,301.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, SAMUEL P Employer name Schenectady City School Dist Amount $12,301.92 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, STELLA B Employer name Livingston County Amount $12,301.65 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARTHA D Employer name Suffolk OTB Corp Amount $12,301.18 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYANO CINTRON, ANITA Employer name Clarkstown CSD Amount $12,301.09 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSLOV, MARY P Employer name SUNY Stony Brook Amount $12,301.08 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, PHILIP J Employer name Village of Cambridge Amount $12,301.20 Date 08/25/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILISON, ARLENE J Employer name Schoharie County Amount $12,301.08 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RICHARD Employer name Office of Mental Health Amount $12,301.08 Date 09/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, RICHARD Employer name Capital District DDSO Amount $12,300.96 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, GORDON W Employer name Hartford CSD Amount $12,300.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARBO, RONALD O Employer name SUNY Brockport Amount $12,300.56 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, CHRISTINE Employer name Village of Lynbrook Amount $12,300.51 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, VEEDA ZARA Employer name Dept Labor - Manpower Amount $12,300.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LEOD, WILLIAM W Employer name Locust Valley CSD Amount $12,300.73 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARY T Employer name Rochester Psych Center Amount $12,300.16 Date 10/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSKIN, SHARON A Employer name Niagara County Amount $12,300.42 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JULIO Employer name New York Public Library Amount $12,300.58 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHIARO, SANDRA G Employer name Off of the State Comptroller Amount $12,300.12 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA CRUZ, NANCY P Employer name Williamsville CSD Amount $12,300.12 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINAMEISER, THERESA Employer name Supreme Ct Kings Co Amount $12,300.17 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKS, KATHRYN E Employer name Dept Health - Veterans Home Amount $12,300.12 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROBERT J Employer name Oswego County Amount $12,300.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, AVIS A Employer name Wilson CSD Amount $12,299.92 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARJORIE Employer name SUNY Health Sci Center Brooklyn Amount $12,300.04 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGLE, LARRY G Employer name Depew UFSD Amount $12,300.00 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, ETHEL Employer name Walton CSD Amount $12,300.00 Date 11/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, ERNESTINE D Employer name Rush-Henrietta CSD Amount $12,299.57 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWPORT, SANDRA L Employer name City of Rochester Amount $12,299.92 Date 09/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, MARIA Employer name Columbia County Amount $12,299.71 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, GARY L Employer name Town of Bethlehem Amount $12,299.18 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLINO, ROSEMARIE Employer name Monticello CSD Amount $12,299.52 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS, FRANCES J Employer name BOCES-Nassau Sole Sup Dist Amount $12,299.44 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, JOYCE B Employer name Penfield CSD Amount $12,299.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNOUGH, ROBERT L Employer name Hutchings Psych Center Amount $12,299.12 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURO, ESTEBANIA Employer name W NY Veterans Home at Batavia Amount $12,299.13 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURTZ, SHARON D Employer name SUNY College at New Paltz Amount $12,299.00 Date 11/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUGAN, DOROTHY M Employer name Village of Farmingdale Amount $12,299.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, WINIFRED Employer name Nassau County Amount $12,298.96 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLA-O'CONNELL, JOANNE M Employer name Mineola UFSD Amount $12,298.33 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, FRANCINE Employer name Rockland Psych Center Amount $12,298.88 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, FRANCIS Employer name Wappingers CSD Amount $12,298.96 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BARBARA A Employer name Adirondack Correction Facility Amount $12,298.40 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA S Employer name Orange County Amount $12,297.96 Date 06/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZ, TERRYLYNN Employer name Rockland County Amount $12,297.98 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOHN L Employer name Monroe County Amount $12,298.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, VIRGINIA L Employer name Harborfields CSD of Greenlawn Amount $12,298.00 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMONE, ELIZABETH A Employer name Brewster CSD Amount $12,297.68 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, BRIAN M Employer name Village of Lowville Amount $12,297.36 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULACCO, MARGARET Employer name Croton Harmon UFSD Amount $12,297.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISSOFF, BASIL P Employer name City of Elmira Amount $12,297.00 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGS, JOSEPH C Employer name Lewis County Amount $12,297.82 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, PAUL S Employer name Yates County Amount $12,297.22 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEBRIZIO, GLORIA Employer name City of Long Beach Amount $12,296.60 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, MARY Employer name Hyde Park CSD Amount $12,296.96 Date 10/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, DOMINGA Employer name Manhattan Psych Center Amount $12,296.96 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, DORIS E Employer name Franklinville CSD Amount $12,297.12 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPKO, JOHN W Employer name BOCES-Albany Schenect Schohari Amount $12,296.38 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADAS, DENIS Employer name Department of Health Amount $12,296.52 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JANE E Employer name Greece CSD Amount $12,296.41 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUISSON, JEAN-CLAUDE E Employer name Clarkstown CSD Amount $12,296.20 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, AMELIA R R Employer name Taconic DDSO Amount $12,296.28 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUNE-PEZZO, EILEEN M Employer name Putnam County Amount $12,296.27 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, ALBERTA Employer name Rockland Psych Center Amount $12,295.96 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETT, ANNA H Employer name Dpt Environmental Conservation Amount $12,295.93 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLO, DOLORES B Employer name City of Syracuse Amount $12,296.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTS, JAMES R Employer name Ulster County Amount $12,295.12 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Cassadaga Valley CSD Amount $12,295.80 Date 06/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, LEON N Employer name City of Buffalo Amount $12,295.79 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOTZ, KAREN L Employer name Saratoga County Amount $12,295.12 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, DOROTHY E Employer name Hudson City School Dist Amount $12,295.12 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROGIUS, ELAINE TAYLOR Employer name Brooklyn Public Library Amount $12,295.08 Date 10/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, RUDOLPH Employer name Bayview Corr Facility Amount $12,295.20 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYMER, DOLORES C Employer name St Marys School For The Deaf Amount $12,295.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPP, JUDITH V Employer name Suffolk County Amount $12,295.04 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, VICTORIA E Employer name Baldwinsville CSD Amount $12,294.93 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMOLITO, DOLORES Employer name City of Rome Amount $12,294.92 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY E Employer name Town of Colonie Amount $12,295.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KATHLEEN E Employer name Cornell University Amount $12,295.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, VERNON E Employer name Department of Health Amount $12,294.90 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT L, SR Employer name City of Syracuse Amount $12,295.00 Date 07/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, SARAH M Employer name Fayetteville-Manlius CSD Amount $12,294.12 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNEY, RICHARD E Employer name Lyndonville CSD Amount $12,294.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, HAZEL M Employer name Town of Lansing Amount $12,294.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTA, SHANTHA Employer name SUNY Binghamton Amount $12,294.24 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHLER, JOCHEM W Employer name NYS Power Authority Amount $12,294.81 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, ROBERT C Employer name Thruway Authority Amount $12,294.67 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MELVIN Employer name NYC Family Court Amount $12,294.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PAMELA M Employer name Stillwater CSD Amount $12,293.97 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, KATHLEEN A Employer name Town of West Seneca Amount $12,294.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEBURGH, HELEN M Employer name Solvay UFSD Amount $12,293.94 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMYSOAD, MITCHELL J Employer name Broome County Amount $12,293.73 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, RICHARD E, JR Employer name City of Niagara Falls Amount $12,293.48 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROSEAU, NICOLE Employer name Hudson Valley DDSO Amount $12,293.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELITTO, DIANNE Employer name Thruway Authority Amount $12,293.06 Date 10/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, SHIRLEY A Employer name Schenectady City School Dist Amount $12,293.32 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINER, THOMAS R Employer name Office of Mental Health Amount $12,292.98 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABALLERO, EMILY L Employer name State Insurance Fund-Admin Amount $12,292.17 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANETTE P Employer name Monticello CSD Amount $12,292.61 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNELLA, JOHN T Employer name Supreme Ct-1st Criminal Branch Amount $12,292.64 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKO, SANDRA A Employer name SUNY Buffalo Amount $12,292.16 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, LOIS ANN Employer name Westchester County Amount $12,292.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONTREE, LARRY J Employer name Onondaga County Amount $12,292.23 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOANNE Employer name Nassau County Amount $12,292.29 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOKOMOWITZ, BARBARA L Employer name State Insurance Fund-Admin Amount $12,292.08 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALABER, FRANCIS D Employer name Hannibal CSD Amount $12,292.67 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, NORMA Employer name Bronx Psych Center Amount $12,291.71 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JOANNE L Employer name Pawling CSD Amount $12,291.89 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GWENDOLYN Employer name Buffalo Psych Center Amount $12,291.76 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPIZZI, JANICE Employer name Iroquois CSD Amount $12,292.08 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUCHTER, MICHAEL S Employer name Hudson Valley DDSO Amount $12,291.63 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, VICKI A Employer name Finger Lakes DDSO Amount $12,291.44 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CAROLE A Employer name SUNY College Techn Farmingdale Amount $12,291.23 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PEGGY J Employer name Olean City School Dist Amount $12,291.29 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELZEL, OTTO K Employer name Steuben County Amount $12,291.08 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPELMAN, JUDITH Employer name Merrick UFSD Amount $12,290.85 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, EDWARD S Employer name Lackawanna City School Dist Amount $12,290.86 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNN G Employer name Town of Montezuma Amount $12,290.16 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENALDO, JEAN M Employer name Glen Cove City School Dist Amount $12,290.13 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, BARBARA A Employer name Village of Painted Post Amount $12,290.36 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOWSKI, JOHN J Employer name Port Authority of NY & NJ Amount $12,290.29 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARALLO, GENETH ANN Employer name Norwood-Norfolk CSD Amount $12,290.08 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, PATRICIA BOYD Employer name Manhattan Dev Center Amount $12,290.08 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCKER, STEVE Employer name Westchester Development Disab Amount $12,290.04 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERKIS, RANDY S Employer name Port Authority of NY & NJ Amount $12,289.76 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DONNA M Employer name Westchester County Amount $12,289.70 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGLOFF, PATRICIA A Employer name Evans - Brant CSD Amount $12,289.39 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTES, OLAND, JR Employer name Temporary & Disability Assist Amount $12,289.58 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE T Employer name Canton CSD Amount $12,289.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCHE, JEANETTE E Employer name Westchester Health Care Corp Amount $12,289.24 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEY, JULIE J Employer name SUNY at Stonybrook-Hospital Amount $12,288.88 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREMUS, KAREN L Employer name City of Middletown Amount $12,288.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY ELIZABETH Employer name Orchard Park CSD Amount $12,288.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, GEOFFREY B Employer name Town of Madison Amount $12,288.69 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALARIO, HELEN A Employer name Central Square CSD Amount $12,288.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, LINDA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,288.67 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZESZUTEK, SHARON A Employer name Goshen CSD Amount $12,288.33 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALOIA, MICHAEL A Employer name Third Jud Dept - Nonjudicial Amount $12,287.92 Date 08/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBMANN, THADDEUS J Employer name BOCES-Erie 1st Sup District Amount $12,287.84 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONTZ, RODNEY L Employer name Temporary & Disability Assist Amount $12,288.22 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYF, KATHLEEN A Employer name Mohawk Valley Psych Center Amount $12,288.23 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITKO, TERESA J Employer name Western New York DDSO Amount $12,288.08 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLAW, WILLIAM R Employer name Town of Parishville Amount $12,287.57 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALTI, ROBERT A Employer name Thruway Authority Amount $12,287.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DIANE L Employer name Fayetteville-Manlius CSD Amount $12,287.66 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUNCE, MICHELE G Employer name Ontario County Amount $12,287.40 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEBOWSKI, KENNETH S Employer name Town of Smithtown Amount $12,287.47 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITANO, DOROTHY M Employer name Town of Huntington Amount $12,287.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MARY A Employer name Dept Transportation Region 8 Amount $12,287.08 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, VALERIE J Employer name Harpursville CSD Amount $12,287.25 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, LESLEY B Employer name Riverview Correction Facility Amount $12,287.28 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDI, BARBARA Employer name Town of Niskayuna Amount $12,287.13 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, PEARLINE M Employer name Bernard Fineson Dev Center Amount $12,287.04 Date 11/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, THOMAS R Employer name Suffolk County Amount $12,287.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, KEVIN E Employer name Insurance Department Amount $12,286.92 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, GEORGE K Employer name NYC Family Court Amount $12,286.91 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, JOAN M Employer name Onondaga County Amount $12,286.67 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGIONE, JUNE H Employer name Island Park UFSD Amount $12,287.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GERALD E Employer name Pilgrim Psych Center Amount $12,287.04 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, MARGARET A CASEY Employer name Monroe County Amount $12,286.32 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARCUS T Employer name Wende Corr Facility Amount $12,286.48 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LINDA K Employer name Town of Wheatland Amount $12,285.75 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, CAROL M Employer name NYS Psychiatric Institute Amount $12,286.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, QUINCIE M Employer name Buffalo City School District Amount $12,285.96 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLIER, GAIL T Employer name New York Mills UFSD Amount $12,285.09 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CATHERINE M Employer name Jasper-Troupsburg CSD Amount $12,285.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRICIG, ANN M Employer name Town of Carmel Amount $12,285.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEAT, KENNETH A Employer name Education Department Amount $12,285.08 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDI, JOANN M Employer name Westchester County Amount $12,284.84 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSHVA, PATRICIA C Employer name Rochester City School Dist Amount $12,285.00 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DEBRA L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $12,284.70 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEHLE, CHRISTINE M Employer name BOCES-Monroe Amount $12,284.46 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMROTH, THERESA M Employer name Hewlett-Woodmere UFSD Amount $12,284.16 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RACHEL L Employer name Westchester Health Care Corp Amount $12,284.12 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, JEANETTE Employer name Westchester County Amount $12,284.16 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAND, MARY LOU Employer name City of Syracuse Amount $12,284.58 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDELL, GORDON F Employer name NYS Power Authority Amount $12,284.08 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, BARBARA L Employer name Greece CSD Amount $12,284.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGEL, GREG Employer name Deer Park UFSD Amount $12,283.31 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, WILLIAM D Employer name Arlington CSD Amount $12,283.28 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, MICHELE R Employer name Onondaga County Amount $12,283.16 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNESSANTO, CONNIE M Employer name Mamaroneck UFSD Amount $12,283.39 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, LARAE D Employer name Broome DDSO Amount $12,283.92 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELEY, DONNA E Employer name Broome County Amount $12,283.86 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARY J Employer name BOCES St Lawrence Lewis Amount $12,284.04 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURK, ARTHUR A Employer name Town of Jerusalem Amount $12,282.67 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, WALLACE V Employer name Long Island St Pk And Rec Regn Amount $12,282.84 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JANICE Employer name Hewlett-Woodmere UFSD Amount $12,282.48 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKETT, ANGELA M Employer name Lockport City School Dist Amount $12,282.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JOHN F Employer name Orange County Amount $12,282.45 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, PHILIP R Employer name Montgomery County Amount $12,282.66 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, MARIE Employer name Div Housing & Community Renewl Amount $12,282.16 Date 05/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKS, EDWARD E, III Employer name Averill Park CSD Amount $12,281.81 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYCHOCKI, MICHAEL Employer name Port Authority of NY & NJ Amount $12,281.32 Date 07/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ALICE M Employer name Sidney CSD Amount $12,281.34 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, SUSAN I Employer name Town of Perinton Amount $12,281.98 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABIER, SUSAN Employer name Beekmantown CSD Amount $12,281.90 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHERE, BLANCHE B Employer name Chautauqua County Amount $12,281.34 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, ROBERT C Employer name City of Syracuse Amount $12,281.08 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSALA, ROSE Employer name West Islip Public Library Amount $12,281.12 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, MARGARET S Employer name Cattaraugus County Amount $12,281.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWALY, RICHARD R Employer name Office of General Services Amount $12,281.08 Date 12/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, DELORES M Employer name Greater Binghamton Health Cntr Amount $12,281.04 Date 11/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BARBARA J Employer name Ulster County Amount $12,280.64 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOLATO, ROSEMARY P Employer name Lakeland CSD of Shrub Oak Amount $12,280.36 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DOROTHY A Employer name Suffolk County Amount $12,280.08 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, DEROTHA Employer name Downstate Corr Facility Amount $12,280.10 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARNA, NAZZARENO Employer name Lawrence Sanitary District #1 Amount $12,279.94 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, RUTH Employer name Dept Labor - Manpower Amount $12,280.04 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWES, DOROTHY H Employer name Tonawanda City School Dist Amount $12,279.88 Date 07/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVITERA, DANUTA Employer name Warwick Valley CSD Amount $12,279.71 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITTORE, DONALD A Employer name Gates-Chili CSD Amount $12,279.62 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARKO, PHILLIPS K Employer name Taconic DDSO Amount $12,279.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY J Employer name Finger Lakes DDSO Amount $12,279.33 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, SUSAN D Employer name Broome DDSO Amount $12,279.20 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANNOP, RUTHANNE Employer name Erie County Amount $12,279.28 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS J Employer name Dept Labor - Manpower Amount $12,279.08 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, HELEN L Employer name Office of General Services Amount $12,278.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, GEORGENE M Employer name BOCES Westchester Sole Supvsry Amount $12,279.08 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERLING, RICHARD L Employer name Erie County Medical Cntr Corp Amount $12,279.00 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICHEL, ROSEMARIE Employer name City of Gloversville Amount $12,279.12 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, CONNIE M Employer name Horseheads CSD Amount $12,278.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, SHERYL-LEE Employer name Southold UFSD Amount $12,278.49 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, JOHN T Employer name Pilgrim Psych Center Amount $12,278.24 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SUSAN M Employer name Marcy Correctional Facility Amount $12,277.72 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, ARTHUR G Employer name Greenburgh Eleven UFSD Amount $12,278.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILICUS, CHRISTINE R Employer name Capital District DDSO Amount $12,277.92 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, ALPHONSO Employer name Bernard Fineson Dev Center Amount $12,278.18 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, JAMES Employer name Hamilton County Amount $12,277.96 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLINSKI, BARBARA M Employer name Setauket Fire District Amount $12,277.28 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, BONNIE J Employer name Webster CSD Amount $12,277.68 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JOYCE Employer name BOCES-Nassau Sole Sup Dist Amount $12,277.40 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEE, HENRY L Employer name Insurance Dept-Liquidation Bur Amount $12,277.88 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARCLEROAD, THERESA W Employer name Columbia County Amount $12,277.20 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, WILLIAM T Employer name SUNY Buffalo Amount $12,276.53 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISSEN, MARGARET E Employer name Brunswick CSD Amount $12,276.96 Date 02/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAWRENCE B Employer name Town of Chili Amount $12,276.88 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JEFFERY L Employer name Livingston County Amount $12,276.63 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MILDRED HOPKINS Employer name Bernard Fineson Dev Center Amount $12,276.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANGEL M Employer name Lackawanna Mun Housing Auth Amount $12,276.38 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, HOLLOWAY P Employer name Town of Babylon Amount $12,276.08 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD-MEEKINS, AUDREY Employer name Orange County Amount $12,276.12 Date 01/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, KATHLEEN S Employer name Erie County Amount $12,276.04 Date 10/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CHARLENE J Employer name Canandaigua City School Dist Amount $12,275.14 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GURRIN, ESTHER R Employer name Broome County Amount $12,275.14 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, PHYLLIS E Employer name Dept Labor - Manpower Amount $12,276.08 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYCHALSKI, FRANCES M Employer name Department of Transportation Amount $12,275.96 Date 07/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTROM, DONALD J Employer name Rome Dev Center Amount $12,275.12 Date 08/19/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KATHLEEN Employer name Rochester City School Dist Amount $12,275.04 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICK, L JANE Employer name Broome County Amount $12,275.00 Date 12/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE-MAGUIRE, PEGGY JO Employer name Office of Mental Health Amount $12,275.00 Date 01/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIMEL, RONNIE L Employer name BOCES-Westchester Putnam Amount $12,274.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOWSKI, BARBARA J Employer name Riverhead CSD Amount $12,274.43 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACER-CHAFFMAN, LINDA A Employer name Queens Borough Public Library Amount $12,274.83 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BERNICE M Employer name West Hempstead UFSD Amount $12,274.80 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINGEN, PAUL B Employer name North Shore CSD Amount $12,274.56 Date 09/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEVILLE, MARGARET M Employer name NYS Senate Regular Annual Amount $12,274.24 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVARETTA, MARY LOU Employer name Oneida County Amount $12,274.53 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY L Employer name Tompkins County Amount $12,274.29 Date 02/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, CARL L Employer name Mohawk Valley Psych Center Amount $12,274.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ELEANOR A Employer name Sullivan West CSD Amount $12,274.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, KENNETH R Employer name Dept Transportation Region 9 Amount $12,274.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, WARREN B Employer name Fort Ann CSD Amount $12,274.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name Orange County Amount $12,273.54 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAINE, SONDRA Employer name Westchester County Amount $12,273.56 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, DOROTHY W Employer name Erie County Amount $12,273.92 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBIASI, GRACE B Employer name Nassau County Amount $12,273.12 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUSIE M Employer name Central Islip Psych Center Amount $12,273.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOEY, JANICE L Employer name Town of Riverhead Amount $12,273.46 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZAK, ERIK J Employer name Children & Family Services Amount $12,273.15 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SARNO, PHYLLISA A Employer name City of Ithaca Amount $12,273.02 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNESALE, LOUISE Employer name Children & Family Services Amount $12,273.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOLDER, MICHAEL H Employer name Town of East Greenbush Amount $12,273.04 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEWSKI, PHYLLIS A Employer name Rome Dev Center Amount $12,272.92 Date 12/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANI, LOUIS Employer name Port Authority of NY & NJ Amount $12,272.74 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, ROBERT H Employer name NYS Senate Regular Annual Amount $12,272.55 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, ALMA R Employer name SUNY College Technology Alfred Amount $12,273.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GRACE L Employer name Craig Developmental Center Amount $12,272.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMER, DAVID E Employer name Nassau County Amount $12,272.49 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFUT, THOMAS H Employer name Town of Webb Amount $12,272.53 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKINS, DOROTHY Employer name Levittown UFSD-Abbey Lane Amount $12,272.08 Date 02/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, MARILYN R Employer name South Huntington UFSD Amount $12,272.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, TRACY W Employer name Finger Lakes DDSO Amount $12,272.22 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPENNA, MICHAEL Employer name Nassau County Amount $12,272.16 Date 05/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, JOAN M Employer name Hudson River Psych Center Amount $12,271.92 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKNEY, LOIS L Employer name Niskayuna CSD Amount $12,272.04 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSEL, IRENE Employer name Mohawk Valley Psych Center Amount $12,271.92 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CHARLES G Employer name Sunmount Dev Center Amount $12,271.57 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, CARL Employer name Brooklyn DDSO Amount $12,271.70 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNICKI, FRANKLIN A, JR Employer name City of Rome Amount $12,271.12 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLI, MYRNA C Employer name Wellsville CSD Amount $12,271.04 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, WAYNE M Employer name Ulster County Amount $12,271.04 Date 02/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAPCZYNSKI, CAROL A Employer name City of Niagara Falls Amount $12,271.44 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTOT, RICHARD D Employer name Dept Transportation Region 8 Amount $12,271.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, JEAN LOUISE Employer name Erie County Amount $12,271.00 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANO, LORRAINE L Employer name Levittown UFSD-Abbey Lane Amount $12,271.23 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, LUCY A Employer name Dpt Environmental Conservation Amount $12,270.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATLAS, SHEILA Employer name SUNY Health Sci Center Brooklyn Amount $12,269.84 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JANE M Employer name Tupper Lake CSD Amount $12,270.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, RONALD E Employer name Cornell University Amount $12,270.25 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, FRANCES O Employer name Rushford CSD Amount $12,269.52 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, CHUNG-LY C Employer name Broome DDSO Amount $12,269.50 Date 05/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROMECKI, SABINE Employer name Rochester School For Deaf Amount $12,269.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, MARY ANN Employer name Children & Family Services Amount $12,269.55 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, DENNIS S Employer name Town of Denmark Amount $12,269.21 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, JOHN S, JR Employer name Westchester County Amount $12,269.25 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHLING, THOMAS Employer name Manhattan Psych Center Amount $12,268.92 Date 03/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWEN, DANIELLE F Employer name BOCES-Dutchess Amount $12,269.02 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, RHODA Employer name Lawrence UFSD Amount $12,269.20 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZ, CATHY A Employer name Taconic Corr Facility Amount $12,269.00 Date 12/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACEK, ROSEMARIE Employer name Department of Motor Vehicles Amount $12,267.96 Date 08/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, MARJORIE Employer name Central Islip Psych Center Amount $12,268.84 Date 03/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, BARBARA E Employer name Oneida County Amount $12,268.77 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, RICHARD L Employer name Elmira City School Dist Amount $12,268.43 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLK, EILEEN A Employer name Cornell University Amount $12,267.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZBERG, RONALD P Employer name Long Island Dev Center Amount $12,267.53 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZATWARNICKI, WANDA A Employer name Staten Island DDSO Amount $12,267.20 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, RUTHIE M Employer name Erie County Amount $12,267.92 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIAN, PAUL JOSEPH Employer name Broome County Amount $12,267.08 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ETHLYN G Employer name Kingsboro Psych Center Amount $12,267.08 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, GEORGE A Employer name Three Village CSD Amount $12,267.88 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, GRACE A Employer name Somers CSD Amount $12,266.75 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEUN, SUSAN Employer name Department of Law Amount $12,266.36 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, A MICHAEL Employer name Monroe County Amount $12,266.31 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, LOUISE R Employer name SUNY College at Cortland Amount $12,266.92 Date 10/30/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, BARBARA R Employer name Taconic DDSO Amount $12,266.92 Date 12/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLD, GAIL M Employer name City of Schenectady Amount $12,266.12 Date 03/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOVINO, MARLENE B Employer name Rockville Centre Pub Library Amount $12,265.73 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JOSEPH P Employer name Westchester County Amount $12,265.63 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, ELAINE Employer name Commack UFSD Amount $12,265.58 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, SUZANNE Employer name State Insurance Fund-Admin Amount $12,266.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ELLEN D Employer name East Williston UFSD Amount $12,266.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEGLE, GAIL M Employer name Kingston City School Dist Amount $12,265.96 Date 04/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESE, ELLEN L Employer name Workers Compensation Board Bd Amount $12,265.56 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JACQUELYN M Employer name Cape Vincent Corr Facility Amount $12,265.40 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHL, CLEO E Employer name Hammondsport CSD Amount $12,265.08 Date 08/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, VIRGINIA Employer name Suffolk County Amount $12,265.03 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, NANCY Employer name Waterfront Commis of NY Harbor Amount $12,264.99 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, JOSEPH Employer name Katonah-Lewisboro UFSD Amount $12,265.32 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ALLEN A Employer name Onondaga County Amount $12,264.88 Date 12/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELAWA, EDWARD S Employer name NYS Power Authority Amount $12,264.51 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOHN B Employer name SUNY College at Oneonta Amount $12,264.91 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, VICTORIA D Employer name Bronx Psych Center Amount $12,264.88 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANNA C Employer name City of Buffalo Amount $12,264.04 Date 02/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, JOSEPH P, JR Employer name Dept Transportation Region 1 Amount $12,264.08 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREININGER, JACQUELINE A Employer name Brewster CSD Amount $12,264.08 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PATRICIA L Employer name Education Department Amount $12,263.59 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, CHARLES R Employer name Williamsville CSD Amount $12,263.41 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARCIA M Employer name Carthage CSD Amount $12,263.76 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM G Employer name BOCES-Orange Ulster Sup Dist Amount $12,263.21 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, TINA M Employer name Division of Parole Amount $12,263.01 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, GEORGE F Employer name Suffolk County Amount $12,262.88 Date 06/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, ANN Employer name Western New York DDSO Amount $12,263.08 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RUTH Employer name Capital District OTB Corp Amount $12,262.88 Date 10/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARTHA L Employer name Madison County Amount $12,262.73 Date 10/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEIS, DEBORAH S Employer name Churchville-Chili CSD Amount $12,262.82 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STIO, MARY LOU Employer name North Babylon UFSD Amount $12,262.40 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECIC, BARBARA V Employer name Western New York DDSO Amount $12,262.68 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSEY, PATRICIA A Employer name West Babylon UFSD Amount $12,262.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERES, CHERI Employer name Valley Ridge Cntr Int Treat Amount $12,262.80 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHER, LUCILLE M Employer name Dept of Financial Services Amount $12,262.12 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGHEE, RANDOLPH J Employer name Buffalo Sewer Authority Amount $12,262.00 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROZ, CATHERINE S Employer name Orange County Amount $12,262.28 Date 10/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, BEVERLY K Employer name Monroe County Amount $12,261.88 Date 11/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEMAN, JANE R Employer name North Shore Public Library Dis Amount $12,261.96 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, MARGUERITE C Employer name Marathon CSD Amount $12,261.79 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBRY, WALTER F Employer name South Huntington UFSD Amount $12,261.08 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MURIEL J Employer name City of Niagara Falls Amount $12,261.08 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, JANICE A Employer name Dept Transportation Region 5 Amount $12,261.07 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGER, BONNIE Employer name SUNY College at Oneonta Amount $12,261.04 Date 08/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BRIAN D Employer name City of Buffalo Amount $12,261.04 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANN Employer name Seaford UFSD Amount $12,261.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ANN Employer name Orange County Amount $12,261.42 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, TODD A Employer name NYS Power Authority Amount $12,261.02 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, NORMA O Employer name New York State Assembly Amount $12,260.92 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBURDI, DOROTHY A Employer name North Colonie CSD Amount $12,260.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, KENNETH J Employer name State Insurance Fund-Admin Amount $12,260.71 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, LAMBERTO A Employer name South Beach Psych Center Amount $12,260.62 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECHELT, CHRISTOPHER Employer name Attica Corr Facility Amount $12,260.36 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDINGTON, WILLIAM F Employer name East Islip UFSD Amount $12,260.84 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSI, RICHARD Employer name Pilgrim Psych Center Amount $12,260.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARR, RUBY L Employer name Erie County Amount $12,260.88 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GERTIE R Employer name Rochester Psych Center Amount $12,260.16 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, NANCY J Employer name Port Chester-Rye UFSD Amount $12,260.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORMEAU, SHIRLEY Employer name Department of Tax & Finance Amount $12,259.96 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, DANA F Employer name Town of Newfane Amount $12,260.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTERS-FOUNTAIN, SANDRA L Employer name Franklin County Amount $12,260.08 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, ANNA Employer name Byram Hills CSD at Armonk Amount $12,259.71 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, GREGORY TODD Employer name Energy Research Dev Authority Amount $12,259.86 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMING, EUGENE A Employer name Division of State Police Amount $12,259.39 Date 09/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIMBY, ROSE Employer name Education Department Amount $12,258.92 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VAUL, ROBERT E Employer name SUNY Health Sci Center Syracuse Amount $12,258.90 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT O, JR Employer name Chenango Forks CSD Amount $12,258.04 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYAMEKYE, KWAME Employer name Pilgrim Psych Center Amount $12,258.38 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, LORETTA A Employer name Town of Babylon Amount $12,259.22 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, LEONOR L Employer name SUNY College at Old Westbury Amount $12,257.40 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, WILFREDO B Employer name Roswell Park Cancer Institute Amount $12,257.98 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENKO, MARY ANN Employer name BOCES Eastern Suffolk Amount $12,257.88 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRORY, EVELYN C Employer name Pilgrim Psych Center Amount $12,257.08 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZANO, ANN M Employer name Cornell University Amount $12,257.01 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, GAIL M Employer name Syracuse City School Dist Amount $12,257.35 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIT, ROSLYN B Employer name Nassau County Amount $12,258.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARROW, FRANKLYN D Employer name Monroe County Amount $12,257.12 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECONDO, MARY M Employer name Hornell City School Dist Amount $12,258.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ROBERT J Employer name Clarkstown CSD Amount $12,257.01 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLARA Employer name City of Rochester Amount $12,256.88 Date 08/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBEGAST, NANCY L Employer name Elmira Corr Facility Amount $12,257.00 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVARD, SUSAN C Employer name Dutchess County Amount $12,256.98 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MATTIE L Employer name Office of General Services Amount $12,256.08 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKE, MARY JEAN Employer name Brentwood Public Library Amount $12,256.34 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, MARY B Employer name Kingston City School Dist Amount $12,256.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, SHARON A Employer name Oxford CSD Amount $12,256.63 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKUS, RICHARD C Employer name Dept Transportation Region 1 Amount $12,256.23 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASASANTA, MARY E Employer name Geneva City School Dist Amount $12,256.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, CLIFFORD N, JR Employer name SUNY College at Oneonta Amount $12,255.92 Date 09/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHY, EILEEN M Employer name BOCES-Westchester Putnam Amount $12,255.52 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, LINDA S Employer name Altmar-Parish-Williamstown CSD Amount $12,255.54 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGGINS, SUSANNE B Employer name Warren County Amount $12,255.45 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAVARA, MELODY J Employer name BOCES-Dutchess Amount $12,255.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, NANCY L Employer name Capital District DDSO Amount $12,255.48 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, WILEY Employer name Monroe County Amount $12,255.92 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOXIE, ALAN R Employer name Div Housing & Community Renewl Amount $12,255.13 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAPIANO, JO ANNE M Employer name Roswell Park Cancer Institute Amount $12,255.27 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERT, RITA DENISE Employer name Wallkill CSD Amount $12,255.20 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, LEWIS M Employer name Suffolk County Amount $12,255.45 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, CAROLYN A Employer name Town of Sidney Amount $12,255.12 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLIFTON H Employer name Town of Theresa Amount $12,255.08 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSILLI, JOANNE Employer name Rochester City School Dist Amount $12,255.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGBAUER, JEAN E Employer name BOCES-Westchester Putnam Amount $12,255.12 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTIBER, ADRIENNE T Employer name Columbia County Amount $12,255.04 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, DONALD E Employer name Hudson City School Dist Amount $12,255.02 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, BELINDA Employer name Lincoln Corr Facility Amount $12,255.00 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINSKY, AUDREY A Employer name Nassau County Amount $12,254.76 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, DEBORAH O Employer name BOCES Erie Chautauqua Cattarau Amount $12,254.34 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MARY ANN Employer name Troy City School Dist Amount $12,254.92 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCZEPANSKI, CHERYL A Employer name Genesee County Amount $12,254.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DONNA J Employer name Tompkins County Amount $12,254.21 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, GRACE M Employer name Nassau County Amount $12,254.42 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, GERALD A Employer name Hudson River Psych Center Amount $12,254.04 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, NANCY J Employer name Maine-Endwell CSD Amount $12,254.18 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLA, PHILIP J Employer name Town of Oyster Bay Amount $12,253.67 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, CAROL A Employer name Nassau County Amount $12,254.12 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDT, AGNES M Employer name Rockland County Amount $12,253.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, MARK K Employer name Warren County Amount $12,253.06 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, CAROLYN Employer name Metro New York DDSO Amount $12,253.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, CATHERINE T Employer name BOCES Suffolk 2nd Sup Dist Amount $12,253.08 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DARCY Employer name Dpt Environmental Conservation Amount $12,253.02 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSWORTHY-MORGAN, PETRONA Employer name Village of Hempstead Amount $12,253.28 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXENA, SURAJ P Employer name Queensboro Corr Facility Amount $12,253.02 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, ANGELINE H Employer name Cornell University Amount $12,252.04 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBIN C Employer name Village of Rockville Centre Amount $12,252.37 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUAN, STEPHEN Employer name Port Authority of NY & NJ Amount $12,252.73 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, MARIE T Employer name Village of Sag Harbor Amount $12,251.88 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, NEAL A Employer name NYS Power Authority Amount $12,252.90 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANEZ, TOMAS Employer name Huntington UFSD #3 Amount $12,252.00 Date 12/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CHERYL E Employer name Mt Vernon City School Dist Amount $12,251.97 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, RUTHEEN C Employer name BOCES-Monroe Orlean Sup Dist Amount $12,252.08 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, THOMAS V Employer name Dutchess County Amount $12,251.87 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, FRANCIS W Employer name Suffolk County Amount $12,250.92 Date 10/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, THOMAS F Employer name Arlington CSD Amount $12,250.89 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRITZL, KATHLEEN E Employer name Suffolk County Amount $12,251.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JAMES R Employer name Auburn Corr Facility Amount $12,251.43 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, JENNIFER L Employer name Town of Lewiston Amount $12,251.04 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMIS, DAVID E Employer name Baldwinsville CSD Amount $12,250.84 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZOS, MARSHALL G Employer name Western NY Childrens Psych Center Amount $12,250.80 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, PATRICIA A Employer name Suffolk County Amount $12,250.08 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVOLIO, FRANCIS A Employer name Banking Department Amount $12,250.04 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASZAK, PAULINE J Employer name Schenectady County Amount $12,250.12 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ORPHA Employer name Creedmoor Psych Center Amount $12,250.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, MARIETTA I Employer name Children & Family Services Amount $12,249.81 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, ELBA M Employer name Orange County Amount $12,249.36 Date 11/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORENYIK, CATHY A Employer name Oneonta City School Dist Amount $12,249.12 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINES, JANET E Employer name SUNY at Stonybrook-Hospital Amount $12,249.15 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, RICHARD M Employer name Dept Transportation Region 9 Amount $12,249.08 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, WILBUR A Employer name Suffolk County Amount $12,249.08 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, LINDA A Employer name Bolivar Richburg CSD Amount $12,249.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, LORETTA D Employer name Westchester County Amount $12,249.00 Date 05/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGEMANN, BERTHA Employer name Nassau County Amount $12,249.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, MARTIN Employer name SUNY Health Sci Center Syracuse Amount $12,249.20 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, MARGARET M Employer name Pine Plains CSD Amount $12,249.00 Date 10/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROGER A Employer name Dept Transportation Reg 2 Amount $12,249.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, KAREN J Employer name Amsterdam City School Dist Amount $12,248.85 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHMAN, DAVID C Employer name Dpt Environmental Conservation Amount $12,248.73 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAESE, ROBERT J Employer name Nassau County Amount $12,248.53 Date 06/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITILLO, FRANK P Employer name Dutchess County Amount $12,248.93 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEST, KATHERINE A Employer name Webster CSD Amount $12,248.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSONETTE, RUTH M Employer name St Lawrence County Amount $12,248.22 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PHYLLIS A Employer name Town of Sidney Amount $12,248.16 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BEVERLY J Employer name Buffalo City School District Amount $12,248.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, DIANE Employer name Long Island Dev Center Amount $12,248.16 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, RAMONA Employer name Workers Compensation Board Bd Amount $12,248.08 Date 05/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, CHINNAMMA Employer name Rockland Psych Center Amount $12,248.08 Date 10/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMGREN, LEE ANN G Employer name Oswego County Amount $12,247.44 Date 01/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, DANIEL Employer name William Floyd UFSD Amount $12,247.28 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVENOAKS, JOY A Employer name Suffolk County Amount $12,247.29 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGO, ELIZABETH Employer name Monroe County Amount $12,247.60 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRICONE, ROSE M Employer name Orleans County Amount $12,247.16 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, BARBARA L Employer name Columbia County Amount $12,247.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, GLORIANN Employer name Dutchess County Amount $12,247.00 Date 10/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELESSIO, PHILIP P Employer name Otisville Corr Facility Amount $12,247.04 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADO, DOROTHY Employer name Oneida County Amount $12,247.12 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CLARISSA D Employer name Plattsburgh City School Dist Amount $12,247.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNAVANE, JULIA A Employer name Seaford UFSD Amount $12,247.04 Date 04/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, ELAINE K Employer name Berne-Knox-Westerlo CSD Amount $12,247.00 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFES, DOROTHY A Employer name Westchester County Amount $12,247.00 Date 07/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESLOSKI, CHESTER Employer name Harborfields CSD of Greenlawn Amount $12,246.73 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLATSEK, DANIEL E Employer name Village of Kiryas Joel Amount $12,246.70 Date 12/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CATHERINE L Employer name Port Authority of NY & NJ Amount $12,246.61 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFER, DEBORAH L Employer name Cayuga Correctional Facility Amount $12,246.77 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SANDRA D Employer name Chautauqua County Amount $12,246.96 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, MONICA A Employer name Bay Shore UFSD Amount $12,246.33 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERINGHAM, KENNETH Employer name Lakeview Shock Incarc Facility Amount $12,246.60 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, WELDON RAY Employer name Village of Massena Amount $12,246.29 Date 09/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, DOROTHY I Employer name Three Village CSD Amount $12,246.16 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, SHEILA M Employer name Albany County Amount $12,246.12 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SENARETTA L Employer name Orange County Amount $12,246.12 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ROBERT C Employer name Monroe County Amount $12,246.08 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, JANE B Employer name Chemung County Amount $12,246.12 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, BERNADINE J Employer name Finger Lakes DDSO Amount $12,246.08 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, STELLA L Employer name Allegany County Amount $12,245.99 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKNER, DANIEL D Employer name Longwood CSD at Middle Island Amount $12,245.88 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, MAR DELORES Employer name BOCES Suffolk 2nd Sup Dist Amount $12,245.81 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMULARI, ANNETTE G Employer name City of White Plains Amount $12,245.75 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, PAULINE Employer name Long Island Dev Center Amount $12,245.76 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JEANNE L Employer name Grand Island CSD Amount $12,245.12 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, JO ANNE Employer name Town of Malta Amount $12,245.12 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSARD, AUSTINE H Employer name Beacon City School Dist Amount $12,245.27 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, JOAN P Employer name Town of Gates Amount $12,245.08 Date 08/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, CORNELL R Employer name City of Utica Amount $12,245.54 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, ARLDINE E Employer name Taconic DDSO Amount $12,245.04 Date 01/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGNAN, CATHERINE D Employer name Pilgrim Psych Center Amount $12,245.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAGHER, NANCY E Employer name Guilderland CSD Amount $12,244.42 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLEN L Employer name Horseheads CSD Amount $12,244.08 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDY A Employer name BOCES-Del Chenang Madis Otsego Amount $12,244.40 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANGIELLO, VICTORIA G Employer name Nassau Health Care Corp Amount $12,244.83 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GRAFTON W Employer name Health Research Inc Amount $12,244.04 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, OVIDIO Employer name Westchester Health Care Corp Amount $12,243.96 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KATHERINE A Employer name Altona Corr Facility Amount $12,243.36 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHINGER, DONALD A Employer name Finger Lakes DDSO Amount $12,243.19 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVELLO, JUANITA A Employer name Department of Health Amount $12,243.16 Date 03/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, ANITA L Employer name Sagamore Psych Center Children Amount $12,243.67 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LISA C Employer name Erie County Amount $12,243.64 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, HOLLY S Employer name BOCES Westchester Sole Supvsry Amount $12,243.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, LORI G Employer name Bethlehem CSD Amount $12,243.12 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOYCE M Employer name Hamilton County Amount $12,241.85 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, WILLIAM A Employer name Department of Motor Vehicles Amount $12,241.57 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSWICK, EDWIN A Employer name Long Island St Pk And Rec Regn Amount $12,242.92 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMUSA, JANET Employer name Putnam County Amount $12,241.37 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, CAROL A Employer name Union-Endicott CSD Amount $12,242.30 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, ROBERT H Employer name Fulton City School Dist Amount $12,242.16 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JERRY C Employer name Finger Lakes DDSO Amount $12,241.12 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MADELINE C Employer name Elmira Psych Center Amount $12,241.00 Date 05/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTWOUT, JUDITH L Employer name Groton CSD Amount $12,240.91 Date 01/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, IRENE F Employer name Central NY DDSO Amount $12,240.84 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOHN J Employer name Kings Park Psych Center Amount $12,240.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREZZO, ELYSE A Employer name City of Watertown Amount $12,240.38 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, SANDRA M Employer name Washingtonville CSD Amount $12,240.34 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, RONALD R Employer name City of Gloversville Amount $12,240.72 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDO, VINCENT G Employer name Town of Greenburgh Amount $12,240.64 Date 01/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, MICHELE V Employer name Schuylerville CSD Amount $12,240.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MARJORIE L Employer name BOCES-Nassau Sole Sup Dist Amount $12,240.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMMER, RICHARD A Employer name City of Long Beach Amount $12,240.25 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ALICE F Employer name Staten Island DDSO Amount $12,240.25 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROSALIE Employer name Harlem Valley Psych Center Amount $12,239.80 Date 11/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, SANDRA LINDA Employer name Department of Tax & Finance Amount $12,240.03 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNESS, RAMONA T Employer name Central NY DDSO Amount $12,239.96 Date 05/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFILIPPO, MARGARET Employer name Westchester County Amount $12,239.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTY, BEVERLY Employer name Rotterdam Mohonasen CSD Amount $12,239.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, ELLA L Employer name Nassau Health Care Corp Amount $12,239.59 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, JEANNETTE M Employer name Nassau Health Care Corp Amount $12,239.08 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKSON, MADELINE M Employer name Nassau County Amount $12,238.97 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERSTONE, ALBERT L Employer name Thruway Authority Amount $12,239.04 Date 12/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVERSTOCK, BARBARA A Employer name Sachem Public Library Amount $12,238.04 Date 04/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLEBERG, ALAN C Employer name Orange County Amount $12,238.31 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JOANNE C Employer name Coxsackie-Athens CSD Amount $12,238.63 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KOSKY, ANDREW M Employer name Town of Saratoga Amount $12,238.70 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDING, SALLY M Employer name St Francis School For Deaf Amount $12,238.01 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOAN M Employer name Dept Labor - Manpower Amount $12,237.96 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGUILIANO, JOHN F Employer name NYS Dormitory Authority Amount $12,238.08 Date 03/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROT, HENRY G, JR Employer name Lakeland CSD of Shrub Oak Amount $12,237.78 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, TERRY L Employer name Westmoreland CSD Amount $12,237.67 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTMACHER, GEORGE W Employer name Rockland Psych Center Amount $12,237.96 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, EVERETT A Employer name Greater Binghamton Health Cntr Amount $12,237.96 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOECKERT, JOSEPH J Employer name SUNY College at New Paltz Amount $12,237.37 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGER, CATHERINE A Employer name Plainedge UFSD Amount $12,237.65 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRELL PURDIE, BARBARA H Employer name New York Public Library Amount $12,237.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DONNA M Employer name Waterford-Halfmoon UFSD Amount $12,236.93 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INOA, ARTEMIA Employer name Rockland Psych Center Amount $12,236.81 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, SALVADOR Employer name NYC Judges Amount $12,237.14 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, KENNY Employer name Pilgrim Psych Center Amount $12,237.47 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT-OST, DONNA R Employer name BOCES St Lawrence Lewis Amount $12,237.08 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DINA A Employer name Pilgrim Psych Center Amount $12,236.67 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUGA, JEANNE M Employer name Cattaraugus County Amount $12,236.52 Date 10/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, GLENN R Employer name Town of Eden Amount $12,236.41 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLI, GABRIELLE A Employer name BOCES-Nassau Sole Sup Dist Amount $12,236.47 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONSANTI, ANA J Employer name Pilgrim Psych Center Amount $12,236.08 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, ROSLYN GREENBERG Employer name Queens Borough Public Library Amount $12,236.08 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, JOANNE M Employer name Town of Hamburg Amount $12,236.28 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, EDWARD F Employer name Lackawanna City School Dist Amount $12,236.08 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, STEPHEN J Employer name Dept Transportation Region 5 Amount $12,236.01 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, SHIRLEY JUNE Employer name Niagara Falls City School Dist Amount $12,235.96 Date 10/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, DONALD F Employer name Andover CSD Amount $12,235.88 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBIN, JOHN P Employer name Hsc at Syracuse-Hospital Amount $12,235.92 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLIA, MARGUERITE H Employer name Onondaga County Amount $12,235.00 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALABA, PATRICIA M Employer name Off Alcohol & Substance Abuse Amount $12,235.41 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPISI PALMER, JOAN V Employer name SUNY at Stonybrook-Hospital Amount $12,235.36 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, GISELE Employer name Bernard Fineson Dev Center Amount $12,235.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, JANET P Employer name Oneida County Amount $12,234.92 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, STEVEN C Employer name NYS Teachers Retirement System Amount $12,234.71 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, FAY Employer name Onondaga County Amount $12,234.08 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADUN, MARY L Employer name Oneida County Amount $12,234.08 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA J Employer name Middletown Psych Center Amount $12,233.84 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, DEBORAH J Employer name Town of Poughkeepsie Amount $12,234.12 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAIA, MAUREEN Employer name Monroe Woodbury CSD Amount $12,233.75 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, LORETTA J Employer name Onondaga County Amount $12,233.67 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETZER, BONNIE E Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,233.40 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLTON, EDWARD E Employer name Lisbon CSD Amount $12,233.83 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, EDWARD J Employer name Town of Salem Amount $12,233.18 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CONCETTA M Employer name Rochester City School Dist Amount $12,233.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGEL, DENNIS M Employer name Wappingers CSD Amount $12,233.12 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHNERT, ROBERT J Employer name Village of West Haverstraw Amount $12,232.44 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI POPOLO, MARY Employer name Port Authority of NY & NJ Amount $12,232.20 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULBERT, SUE E Employer name Cuba Rushford CSD Amount $12,232.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, JANELL M Employer name Erie County Amount $12,232.07 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, CHARLES L Employer name Pilgrim Psych Center Amount $12,232.02 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, RICHARD V Employer name Office of General Services Amount $12,233.12 Date 03/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLE, ROSALIE A Employer name Oneida County Amount $12,232.12 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, JAMES G Employer name City of Schenectady Amount $12,231.84 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, PATRICK J Employer name BOCES Westchester Sole Supvsry Amount $12,231.85 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ALFRED Employer name Town of Cheektowaga Amount $12,232.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, MERCY B Employer name Helen Hayes Hospital Amount $12,231.64 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWALD, JUDITH A Employer name Erie County Amount $12,231.31 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, GARY C Employer name Town of Gouverneur Amount $12,231.66 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JUDITH A Employer name Middle Country CSD Amount $12,231.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, ELLEN T Employer name Office of Real Property Servic Amount $12,231.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, BARBARA Employer name Manhattan Psych Center Amount $12,231.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, STEPHANIE C Employer name Workers Compensation Board Bd Amount $12,231.00 Date 01/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHER, MARY Employer name Westchester Health Care Corp Amount $12,230.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAHM, CHARLOTTE L Employer name Cornell University Amount $12,230.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELZACH, MARGARET R Employer name Orchard Park CSD Amount $12,230.96 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KENNETH R Employer name Town of Victor Amount $12,230.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, FRANCIS X Employer name City of Glens Falls Amount $12,230.96 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, WILLIAM H Employer name Chemung County Amount $12,230.88 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEAL, LINDA S Employer name Saratoga County Amount $12,230.74 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSZ, JEAN M Employer name Sauquoit Valley CSD Amount $12,230.69 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, DOROTHY A Employer name Town of Montgomery Amount $12,230.96 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, SUZANNE M Employer name Western New York DDSO Amount $12,230.16 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, PAULINE F Employer name Rensselaer County Amount $12,230.04 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROGER L Employer name Albany County Amount $12,230.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, EVELYN M Employer name Capital District DDSO Amount $12,230.00 Date 02/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETZBAND, MARY L Employer name Central NY DDSO Amount $12,230.00 Date 02/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTY, FRANCES A Employer name South Colonie CSD Amount $12,229.79 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARNES, RICHARD C Employer name SUNY College Technology Delhi Amount $12,229.96 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLIN, MADELYNE Employer name Suffolk County Amount $12,229.61 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, DEBORAH F Employer name South Beach Psych Center Amount $12,229.29 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, CHRIS Employer name Westchester County Amount $12,228.94 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROW, KATHLEEN M Employer name Hilton CSD Amount $12,228.84 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORKIN, ROCHELLE Employer name Suffolk County Amount $12,228.74 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANWARZAI, MOHAMMAD A Employer name Children & Family Services Amount $12,228.96 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD E Employer name Staten Island DDSO Amount $12,229.08 Date 09/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WAYNE W Employer name State Consumer Protection Bd Amount $12,228.47 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, WITLANE Employer name Creedmoor Psych Center Amount $12,228.61 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, LUCEA I Employer name Education Department Amount $12,228.54 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADEN, ARTHUR Employer name Massapequa UFSD Amount $12,228.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM P Employer name Attica Corr Facility Amount $12,228.08 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELTA, JANNIE P Employer name Florida UFSD Amount $12,227.95 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMAIN, ROSEMARY A Employer name Albany County Amount $12,228.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, MICHAEL P Employer name Village of Gouverneur Amount $12,228.01 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, JANE N Employer name St Lawrence County Amount $12,228.00 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILINO, NORMAN T Employer name Mt Vernon City School Dist Amount $12,227.96 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEN, THOMAS L Employer name Thruway Authority Amount $12,227.92 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, LORNA P Employer name Erie County Medical Cntr Corp Amount $12,227.82 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, JUDITH L Employer name Schenectady City School Dist Amount $12,227.38 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LAURA L Employer name Town of Athens Amount $12,227.30 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKALEW, CHARLES C Employer name Town of Huron Amount $12,227.16 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVELKA, FLORENCE C Employer name Brewster CSD Amount $12,227.04 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, UGO Employer name Hewlett-Woodmere UFSD Amount $12,226.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, ETHEL D Employer name New York Public Library Amount $12,227.04 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ROBERT H Employer name Town of Cape Vincent Amount $12,226.91 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATIER, SHERRY A Employer name Town of Sidney Amount $12,226.96 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, TIMOTHY P Employer name City of Ogdensburg Amount $12,226.72 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACOSSA, MARIE E Employer name Town of Geddes Amount $12,226.08 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JANET A Employer name East Rockaway UFSD Amount $12,226.53 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITALA, GAIL Employer name BOCES Eastern Suffolk Amount $12,226.34 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, T LORRAINE Employer name Dept Labor - Manpower Amount $12,225.92 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONOVITZ, SUSAN E Employer name Erie County Amount $12,225.13 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, CIPRIANO Employer name Town of Huntington Amount $12,226.07 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHIO, KATHRYN Employer name Suffolk County Amount $12,226.31 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, ROGER N Employer name Town of Cheektowaga Amount $12,226.04 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFALCO, MARY F Employer name Kings Park Psych Center Amount $12,225.04 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVINCENZO, SOLCHA Employer name South Beach Psych Center Amount $12,225.04 Date 10/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MARY B Employer name Onondaga County Amount $12,225.00 Date 02/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOYCE M Employer name Whitney Point CSD Amount $12,225.00 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, MARILYN Employer name New York Public Library Amount $12,224.19 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, JOHN T Employer name Town of Schuyler Falls Amount $12,224.88 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RAFAEL B, JR Employer name Patchogue-Medford UFSD Amount $12,224.86 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGEL, DOROTHY L Employer name Erie County Medical Cntr Corp Amount $12,224.24 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIEN, CLAUDE R Employer name Oswego County Amount $12,224.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, DEBORAH RUTH Employer name Taconic DDSO Amount $12,223.84 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, ALICE B Employer name Altmar-Parish-Williamstown CSD Amount $12,224.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LINDA R Employer name Niagara-Wheatfield CSD Amount $12,223.42 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IODICE, JOSEPH Employer name City of White Plains Amount $12,222.88 Date 09/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYCK, DONNA M Employer name Delaware Academy C S D - Delhi Amount $12,223.13 Date 07/18/2017 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