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 SLINGERLAND, RAYMOND D Employer name Rotterdam Mohonasen CSD Amount $11,997.46 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JACQUELINE O Employer name Gates-Chili CSD Amount $11,997.04 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTULETTI, JOAN C Employer name Garden City UFSD Amount $11,997.00 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EACY, PATRICIA C Employer name Shenendehowa CSD Amount $11,997.21 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, GLADYS Employer name Staten Island DDSO Amount $11,997.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ARTHUR Employer name SUNY Stony Brook Amount $11,997.64 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELENEY, JUDITH A Employer name Off of the State Comptroller Amount $11,996.74 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASFENDIS, PATRICIA A Employer name BOCES-Rockland Amount $11,996.97 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASINSKI, LYDIA Employer name Broome County Amount $11,996.92 Date 05/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, MARK E Employer name Elizabethtown-Lewis CSD Amount $11,996.37 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LAURA B Employer name City of Buffalo Amount $11,996.56 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, FRANK P, JR Employer name Town of Oyster Bay Amount $11,996.40 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCERINO, CHARLES C Employer name Div Military & Naval Affairs Amount $11,995.92 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CAROLE T Employer name Kings Park Psych Center Amount $11,995.92 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, MARGARET HELEN S Employer name Genesee Val Reg Mark Authority Amount $11,995.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, PETER H Employer name Sullivan Corr Facility Amount $11,996.32 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ISIDRO M, SR Employer name Bronx Psych Center Amount $11,996.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ANNETTE M Employer name NY City St Pk And Rec Regn Amount $11,995.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, KATHLEEN A Employer name Smithtown CSD Amount $11,995.89 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNTER, YVONNE Employer name Kingsboro Psych Center Amount $11,995.84 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANGEL A Employer name Palisades Interstate Pk Commis Amount $11,995.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVLISAK, KATHLEEN E Employer name Broome County Amount $11,995.39 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, CAROL A Employer name BOCES-Nassau Sole Sup Dist Amount $11,995.49 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANRENSSELAER, HOWARD V Employer name Cattaraugus County Amount $11,994.96 Date 02/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, MARY F Employer name Churchville-Chili CSD Amount $11,994.93 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDELMAN, SEYMOUR Employer name Creedmoor Psych Center Amount $11,994.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARHAG, GLORIA I Employer name Erie County Amount $11,994.96 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGEMANN, STEPHEN Employer name SUNY Stony Brook Amount $11,994.68 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, ARNOLD J Employer name Monroe County Amount $11,994.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUFS, LILLIAN A Employer name Nassau County Amount $11,994.92 Date 03/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JEAN-ARTHUR Employer name Metro Suburban Bus Authority Amount $11,994.39 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JOHN F Employer name Town of Warrensburg Amount $11,994.33 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CLIFFORD H Employer name Hammondsport CSD Amount $11,994.80 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUR, NICHOLAS P Employer name Metropolitan Trans Authority Amount $11,994.60 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNGER, PALMER W Employer name Off of the State Comptroller Amount $11,993.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHARLES P, JR Employer name Orange County Amount $11,994.44 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, JUDY Employer name SUNY Buffalo Amount $11,993.96 Date 11/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUD, JUNIOR R Employer name Steuben County Amount $11,993.92 Date 12/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, JAN A Employer name Brooklyn Public Library Amount $11,993.88 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, NINA M Employer name Penfield CSD Amount $11,993.82 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORITZ, KATHLEEN S Employer name Lockport City School Dist Amount $11,993.64 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, JAMES D Employer name Thruway Authority Amount $11,993.69 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, ROY B, JR Employer name Oswego City School Dist Amount $11,993.04 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, MARK A Employer name Downstate Corr Facility Amount $11,993.76 Date 11/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKITOPOULOS, ROGER A Employer name Village of Tarrytown Amount $11,993.26 Date 12/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, EDWARD C Employer name Ulster County Amount $11,993.24 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DENNIS P Employer name Education Department Amount $11,993.02 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLINKA, JEFFREY L Employer name Town of Poughkeepsie Amount $11,993.04 Date 12/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARGARET C Employer name Office For The Aging Amount $11,993.03 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, DOROTHY M Employer name Westchester Health Care Corp Amount $11,992.96 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, CAROL A Employer name Trumansburg CSD Amount $11,992.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLCHETTI, JANET P Employer name Brewster CSD Amount $11,992.96 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, ZONNIE A Employer name Metro New York DDSO Amount $11,992.96 Date 03/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD R Employer name De Ruyter CSD Amount $11,992.62 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRADY, DANIEL J Employer name City of Mount Vernon Amount $11,992.92 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, JAN Employer name Tioga County Amount $11,992.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, EILEEN M Employer name NYS Teachers Retirement System Amount $11,991.96 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKES, LYNDA A Employer name Monroe County Amount $11,992.36 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYWACZEWSKI, PAUL A Employer name Greene Corr Facility Amount $11,992.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, RICHARD D Employer name Chautauqua County Amount $11,991.74 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMONTANA, ANGELA Employer name SUNY at Stonybrook-Hospital Amount $11,991.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, GARRY W Employer name Tupper Lake CSD Amount $11,991.67 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKI, MARY A Employer name Erie County Medical Cntr Corp Amount $11,991.89 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORI, JOSEPH A Employer name NYS Power Authority Amount $11,991.87 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARTIN J Employer name Marcy Correctional Facility Amount $11,991.54 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MICHAEL T Employer name BOCES-Onondaga Cortland Madiso Amount $11,991.52 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIATO, ANGELO N Employer name SUNY Brockport Amount $11,991.29 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURG, FREDERICK J Employer name Frontier CSD Amount $11,991.24 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CONSTANCE L Employer name Fourth Jud Dept - Nonjudicial Amount $11,991.50 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOEDEMA, DANIEL J Employer name Department of Motor Vehicles Amount $11,991.43 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, THERESA M Employer name Warwick Valley CSD Amount $11,991.22 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, WILFREDO Employer name Suffolk County Amount $11,991.14 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVETTE, EVELYN S Employer name Nassau Library System Amount $11,990.96 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ALLEN D Employer name Monroe County Amount $11,990.96 Date 09/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, FRANCES M Employer name Village of Clyde Amount $11,990.40 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, MICHAEL G Employer name Children & Family Services Amount $11,990.96 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABERRY, RICHARD A Employer name Brooklyn Public Library Amount $11,990.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, PAUL R Employer name SUNY Buffalo Amount $11,990.16 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNETT, FAYE L Employer name SUNY Stony Brook Amount $11,990.70 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM J Employer name Genesee County Amount $11,990.04 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, FRANK Employer name Three Village CSD Amount $11,989.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULES, MARY Employer name Oneida County Amount $11,989.96 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, PATRICIA A Employer name Saratoga County Amount $11,990.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHEN, WESLEY C Employer name Department of Transportation Amount $11,989.48 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ANTONIA R Employer name SUNY at Stonybrook-Hospital Amount $11,989.80 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BARRON, COLLEEN H Employer name Washington County Amount $11,989.70 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, THERESA Employer name Franklin Square UFSD Amount $11,989.04 Date 07/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, HARRIET O Employer name Town of Carmel Amount $11,988.96 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, DALE M Employer name Wells CSD Amount $11,989.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORIO, CANDIDA S Employer name NYC Family Court Amount $11,988.96 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, CLAYTON Employer name City of Buffalo Amount $11,989.32 Date 02/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, SHERYL Employer name Rensselaer County Amount $11,989.11 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JERALD F Employer name NYS Power Authority Amount $11,988.27 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, GEORGE F Employer name Ulster County Amount $11,988.84 Date 04/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAING, ARTHUR S Employer name BOCES-Nassau Sole Sup Dist Amount $11,988.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKWALL, GEORGE E Employer name Dpt Environmental Conservation Amount $11,987.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERCOLA, KAY L Employer name BOCES-Jefferson Lewis Hamilton Amount $11,988.12 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, ANDREW L Employer name Lake Placid CSD Amount $11,987.87 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLER, RONALD J Employer name Western New York DDSO Amount $11,988.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, CASSANDRA Employer name Depew UFSD Amount $11,987.52 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, RITA J Employer name Roswell Park Cancer Institute Amount $11,987.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBURG, OTTO P, JR Employer name Dept Transportation Region 1 Amount $11,987.16 Date 12/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPEL, MARGARET R Employer name Hudson Valley DDSO Amount $11,987.42 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JACQUELINE M Employer name NYS Power Authority Amount $11,987.12 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERISTI, ROSE-ANNE Employer name Plainview-Old Bethpage CSD Amount $11,987.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JULIA E Employer name Pilgrim Psychiatric Center Amount $11,987.00 Date 09/22/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEDZIC, EMILY Employer name North Merrick UFSD Amount $11,986.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, HELENA M Employer name Herricks UFSD Amount $11,986.26 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTY, JANICE A Employer name Western New York DDSO Amount $11,986.04 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, DONALD A, JR Employer name Central NY DDSO Amount $11,986.93 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, BARBARA J Employer name Town of Islip Amount $11,987.06 Date 12/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINDER, CECILIA M Employer name Housing Finance Agcy Amount $11,987.00 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JEFFERY C Employer name Off of the State Comptroller Amount $11,986.77 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLAN, MICHAEL Employer name Metro New York DDSO Amount $11,986.01 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARY ELLEN Employer name Longwood CSD at Middle Island Amount $11,985.69 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMAN, LLOYD W Employer name Insurance Department Amount $11,985.64 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOINSKY, ROBERT M Employer name Taconic St Pk And Rec Regn Amount $11,985.60 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, CAROL Employer name Hudson Valley DDSO Amount $11,985.60 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROLYN D Employer name Syracuse City School Dist Amount $11,985.96 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, DANIEL J Employer name Rockland County Amount $11,985.71 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCABIN, ANA Employer name Greenburgh CSD Amount $11,985.04 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTIG, LEWIS J Employer name Gouverneur Correction Facility Amount $11,985.58 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIR, ABDULLAH M Employer name Hsc at Syracuse-Hospital Amount $11,984.50 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, PATRICIA M Employer name Warwick Valley CSD Amount $11,984.31 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARROCCA, KATHLEEN A Employer name Greater So Tier BOCES Amount $11,984.47 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, WILLIAM J, JR Employer name Dept Transportation Region 3 Amount $11,984.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLERTON, ANN L Employer name Newark CSD Amount $11,984.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, LINDA E Employer name SUNY Stony Brook Amount $11,984.12 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, PAULA Employer name Hudson River Psych Center Amount $11,983.96 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, JOSEPH J Employer name Brewster CSD Amount $11,983.27 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, THOMAS A Employer name Saratoga County Amount $11,984.08 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, VIVIAN E Employer name New York Public Library Amount $11,984.01 Date 06/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKIN, JOYCE M Employer name Town of Hempstead Amount $11,984.04 Date 06/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, BRIAN E Employer name New York Public Library Amount $11,983.67 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, CAROL A Employer name Dpt Environmental Conservation Amount $11,983.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEBERT, CHRISTINE A Employer name Seneca County Amount $11,982.96 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, SHEILA W Employer name Erie County Amount $11,983.04 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ROSE A Employer name Yonkers City School Dist Amount $11,982.96 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ROBERT J Employer name Dept Transportation Region 4 Amount $11,983.15 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGASSE, BARBARA A Employer name Newburgh City School Dist Amount $11,982.78 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, MONICA Employer name Floral Park-Bellerose UFSD Amount $11,982.62 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSOP, JOAN D Employer name NYS Psychiatric Institute Amount $11,982.58 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, TERRY L Employer name NYS Power Authority Amount $11,982.20 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEL, NANCY J Employer name Ogdensburg City School Dist Amount $11,982.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARJORIE M Employer name Hudson Valley DDSO Amount $11,982.25 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RUTH E Employer name Tully CSD Amount $11,982.04 Date 12/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SHEEN Employer name City of Rochester Amount $11,982.04 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESSIN, NEIL H Employer name South Beach Psych Center Amount $11,982.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, LORETTA J Employer name Town of Parma Amount $11,981.57 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, ROBERT E Employer name Nassau County Amount $11,982.14 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, THELMA M Employer name Fort Plain CSD Amount $11,982.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANALDS, OFELINA Employer name Rochester City School Dist Amount $11,982.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIACETIS, ROSEANN Employer name SUNY Albany Amount $11,981.54 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URENA, SUSY Employer name NY City St Pk And Rec Regn Amount $11,981.07 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTO, BARBARA Employer name Town of Islip Amount $11,981.04 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MARY Employer name SUNY Stony Brook Amount $11,981.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALL, DAVID R Employer name Erie County Amount $11,981.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, KIRK D Employer name Village of Warsaw Amount $11,981.04 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARGARET D Employer name Workers Compensation Board Bd Amount $11,980.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORBO, ROSINA Employer name Office of General Services Amount $11,981.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, TERRENCE E Employer name Division of Parole Amount $11,981.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, MARION P Employer name BOCES Erie Chautauqua Cattarau Amount $11,981.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, JOAN Employer name SUNY Stony Brook Amount $11,981.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, BRENDA Employer name State Insurance Fund-Admin Amount $11,980.28 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DONALD G Employer name Dept Transportation Region 6 Amount $11,980.32 Date 02/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTIGNOLA, ANTHONY Employer name Westchester Health Care Corp Amount $11,980.15 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETTO, DAVID J Employer name Town of Wallkill Amount $11,980.04 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZOLD, M MICKIE Employer name Commack UFSD Amount $11,980.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURICO, CAROL Employer name Taconic DDSO Amount $11,980.12 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, KATHRYN E Employer name Suffolk County Amount $11,980.04 Date 08/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCICCHITANO, VINCENT T Employer name SUNY Health Sci Center Syracuse Amount $11,980.04 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, CAROL ANN Employer name SUNY Central Admin Amount $11,980.04 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, CAROLYN M Employer name Wayne County Amount $11,980.04 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, SUSAN J Employer name W NY Veterans Home at Batavia Amount $11,979.99 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASMIN, RESIA Employer name Rockland County Amount $11,979.96 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLA, ANITA Employer name Racing And Wagering Bd Amount $11,979.04 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FLUMER, MARIE Y Employer name NYS Higher Education Services Amount $11,979.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTE, JACQUELINE A Employer name Department of Tax & Finance Amount $11,979.04 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, DONALD R Employer name Steuben County Amount $11,979.04 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, KATHLEEN M Employer name Chemung County Amount $11,979.04 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILS, GERALDINE M Employer name Rochester City School Dist Amount $11,979.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDALA, KATHY J Employer name Cornell University Amount $11,979.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, SANDRA L Employer name Town of Chatham Amount $11,978.80 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, DONALD E Employer name Genesee County Amount $11,978.69 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, SHIRLEY T Employer name Town of Webster Amount $11,978.17 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUREK, ANNE Employer name Yonkers City School Dist Amount $11,978.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, EUGENIA Employer name Wappingers CSD Amount $11,978.93 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTER, ILONA DALE Employer name Kings Park Psych Center Amount $11,978.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTARES, RUBEN Employer name Rochester City School Dist Amount $11,978.09 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRK, DENNIS J Employer name Town of Albion Amount $11,977.42 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, JOAN T Employer name Village of Lynbrook Amount $11,977.93 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DORSEY J, JR Employer name Dept Transportation Region 4 Amount $11,977.92 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, GEORGE H Employer name Department of Tax & Finance Amount $11,978.00 Date 10/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, DEBORAH Employer name East Hampton UFSD Amount $11,977.34 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, COLLEEN M Employer name J N Adam Dev Center Amount $11,977.12 Date 05/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, ANNE Employer name Monroe County Amount $11,977.08 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPF, GARY L Employer name Children & Family Services Amount $11,977.04 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ELLA M Employer name Cornell University Amount $11,977.04 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ANNA Employer name Greece CSD Amount $11,976.92 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, ROBERT R, JR Employer name Village of Babylon Amount $11,977.04 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JAMES Employer name Wallkill CSD Amount $11,976.67 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTENTHAL, LINDA A Employer name Grand Island CSD Amount $11,976.44 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALOROUMAKIS, JEANNE Employer name Suffolk County Amount $11,976.08 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LILLIE M Employer name Long Island Dev Center Amount $11,976.08 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARFF, THOMAS J Employer name Albany County Amount $11,975.54 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLENDER, MAYBELLE C Employer name Village of Tuckahoe Amount $11,976.04 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIE, INGE Employer name SUNY Binghamton Amount $11,976.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, NANCY Employer name Department of Motor Vehicles Amount $11,976.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, PATRICIA M Employer name Onondaga County Amount $11,975.47 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CLEVE, DOROTHY E Employer name Lockport City School Dist Amount $11,975.11 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWN, KAREN A Employer name Port Authority of NY & NJ Amount $11,975.54 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLKE, RICHARD W Employer name Town of Lewiston Amount $11,975.04 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, ANNE B Employer name Seaford UFSD Amount $11,975.08 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ELIZABETH A Employer name SUNY Binghamton Amount $11,975.08 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTY, SUSAN J Employer name Town of Huntington Amount $11,974.97 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHLER, ARIELA S Employer name Oceanside UFSD Amount $11,974.92 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOIA, WILLIAM C Employer name Spencerport CSD Amount $11,975.04 Date 02/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, SARAH R Employer name Eastern NY Corr Facility Amount $11,974.92 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, MARIE S Employer name Helen Hayes Hospital Amount $11,974.90 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOS, APRIL D Employer name Camden CSD Amount $11,974.87 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARO, KATHLEEN A Employer name Olympic Reg Dev Authority Amount $11,974.48 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEL, DORIS Employer name Roswell Park Cancer Institute Amount $11,974.39 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONNA Employer name Half Hollow Hills CSD Amount $11,974.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, DIANE Employer name Hannibal CSD Amount $11,974.04 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, DOROTHY M Employer name Harpursville CSD Amount $11,974.07 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEATHA M Employer name Nassau County Amount $11,974.08 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, PATRICIA B Employer name Department of Health Amount $11,973.96 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, VICTORIA Employer name SUNY Maritime College Amount $11,973.87 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUBON, DONNA L Employer name Salamanca Hosp Dist Authority Amount $11,974.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLENDON, HATTIE M Employer name Nassau County Amount $11,974.04 Date 08/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, ROBERT V Employer name Central NY Psych Center Amount $11,973.78 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ALVIN D Employer name Craig Developmental Center Amount $11,973.78 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, EDWARD W Employer name Town of Islip Amount $11,973.55 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT-PREUX, SERGE Employer name Metro Suburban Bus Authority Amount $11,973.21 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELIX, KENNETH J Employer name Norwood-Norfolk CSD Amount $11,973.12 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROZDOWSKI, JOHN J, JR Employer name Orange County Amount $11,973.00 Date 09/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACVEAN, DONALD B Employer name Amsterdam Housing Authority Amount $11,972.96 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, JUAN A Employer name Nassau Health Care Corp Amount $11,973.08 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMBERMAN, TRACY L Employer name Guilderland CSD Amount $11,973.59 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSCHIN, CATHERINE Employer name Hudson Valley DDSO Amount $11,973.08 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONISER, CAROL H Employer name Adirondack CSD Amount $11,973.04 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KARL M Employer name Village of Medina Amount $11,972.92 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNAN, BARBARA Employer name Bethpage UFSD Amount $11,972.68 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT J Employer name Town of New Castle Amount $11,972.73 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, PETER W Employer name Capitol Defender Office Amount $11,972.52 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSHARM, RUTH I Employer name Hermon-Dekalb CSD Amount $11,972.60 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHEE, CHARLEEN M Employer name Hudson Valley DDSO Amount $11,972.66 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHR, JOYCE A Employer name Smithtown Spec Library Dist Amount $11,972.58 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUDY, WILLIAM K Employer name Supreme Ct-1st Civil Branch Amount $11,972.57 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MANUEL R Employer name Rockland County Amount $11,972.16 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABACEK, BRUCE Employer name State Insurance Fund-Admin Amount $11,972.14 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ANNA M Employer name Gorham Middlesex CSD Amount $11,972.52 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORENO, JOSEPHINE A Employer name Mechanicville City School Dist Amount $11,972.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, PENNY J Employer name Onondaga County Amount $11,971.64 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, VIRGINIA A Employer name Town of Ogden Amount $11,972.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINA, DIANE Employer name Monroe Woodbury CSD Amount $11,972.08 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, MARY ELLEN Employer name Capital District DDSO Amount $11,972.08 Date 11/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ELLEN V Employer name Rye City School Dist Amount $11,971.93 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRKIN, DENISE M Employer name BOCES-Monroe Amount $11,971.43 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GLADYS Employer name Metro New York DDSO Amount $11,971.15 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, RICHARD J Employer name Senate Finance Comm Amount $11,972.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, BETTY J Employer name Ulster County Amount $11,971.32 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEKEVITZ, REBECCA Employer name New York Public Library Amount $11,971.08 Date 10/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWREY, DEBRA Employer name Fulton County Amount $11,971.17 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOMSKI, RICHARD R Employer name Division of Human Rights Amount $11,971.05 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, MARY Employer name Suffolk County Amount $11,970.96 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCHER, MATTHEW W Employer name Western New York DDSO Amount $11,971.05 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDOVICH, MIRIAM K Employer name Westchester County Amount $11,971.04 Date 07/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERIA, SUSAN J Employer name Camp Gabriels Corr Facility Amount $11,971.00 Date 05/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOAN A Employer name Department of Tax & Finance Amount $11,970.97 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, BARBARA S Employer name Division of the Budget Amount $11,970.88 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RARO, GAIL A Employer name Collins Corr Facility Amount $11,970.53 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIEN, CHARYL A Employer name Nassau Health Care Corp Amount $11,970.74 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRIOR, DAVID E Employer name Collins Corr Facility Amount $11,970.84 Date 02/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNAUD, JOANNE Employer name BOCES-Ulster Amount $11,970.66 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVASE, LISA A Employer name Department of Law Amount $11,970.64 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, DONALD F Employer name Madison County Amount $11,970.07 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, SUSAN F Employer name Brentwood UFSD Amount $11,970.12 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOFSE, ELIOT Employer name Brooklyn DDSO Amount $11,970.08 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GLORIA J Employer name Frontier CSD Amount $11,970.04 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, MARGUERITE F Employer name Division of State Police Amount $11,970.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUSSA, JOSEPHINE Employer name William Floyd UFSD Amount $11,970.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, KIM LEE Employer name Thousand Island CSD Amount $11,969.93 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS J, JR Employer name Levittown UFSD-Abbey Lane Amount $11,969.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, LEONA SUE Employer name Central NY DDSO Amount $11,970.00 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THEODORE L Employer name Town of Rensselaerville Amount $11,969.04 Date 11/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, MARY E Employer name Albany County Amount $11,969.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, JENNIFER Employer name Bernard Fineson Dev Center Amount $11,969.24 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMSON, ETHEL Employer name Nassau County Amount $11,969.08 Date 01/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDZINSKI, FRANCES C Employer name Putnam County Amount $11,969.08 Date 09/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLING, BARBARA I Employer name East Bloomfield CSD Amount $11,969.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, BRIAN A Employer name Cornell University Amount $11,968.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, ANN A Employer name Haverstraw-Stony Point CSD Amount $11,969.04 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACCALVIERI, JOAN Employer name Pilgrim Psych Center Amount $11,969.00 Date 06/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISINO, JEAN E Employer name Dept of Correctional Services Amount $11,968.88 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, NANCY E Employer name Harborfields CSD of Greenlawn Amount $11,968.40 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SJOLUND, ALICE A Employer name Longwood CSD at Middle Island Amount $11,968.23 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBBIA, JULIA T Employer name Orange County Amount $11,968.19 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, EDWARD L, JR Employer name Dept Transportation Region 10 Amount $11,968.74 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CERBO, ROSE K Employer name Schenectady County Amount $11,968.66 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, DEBRA S Employer name Hudson Valley DDSO Amount $11,968.18 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SANDRA Employer name Creedmoor Psych Center Amount $11,968.13 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, CARMEN Employer name Dept Labor - Manpower Amount $11,968.12 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISCH, JACQUELINE ROLLER Employer name Department of Transportation Amount $11,968.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, WILLIAM E Employer name Port Authority of NY & NJ Amount $11,968.12 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRANCES F Employer name Geneva City School Dist Amount $11,968.12 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPINI, MARIE GISELE Employer name Nassau Health Care Corp Amount $11,968.04 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAJBAR, MARIA Employer name SUNY Stony Brook Amount $11,968.04 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, JAMES E Employer name Central NY St Pk And Rec Regn Amount $11,967.78 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JAMES E Employer name Woodbourne Corr Facility Amount $11,967.67 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, MARY D Employer name Erie County Amount $11,968.02 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, SUZANNE R Employer name Westchester County Amount $11,967.48 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, JOHN J Employer name Taconic Corr Facility Amount $11,967.92 Date 09/11/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, JUANITA E Employer name Department of Law Amount $11,967.80 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGALIN, YULIY Employer name Bronx Psych Center Amount $11,967.43 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAUDEAU, PETER M Employer name Erie County Amount $11,967.25 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, FLORENCE J Employer name Rochester Housing Authority Amount $11,967.22 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIA, FRANK J, JR Employer name Nassau County Amount $11,967.11 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARY L Employer name State Insurance Fund-Admin Amount $11,967.12 Date 06/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, RAE M Employer name Genesee County Amount $11,967.23 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLINO, PATRICIA M Employer name Suffolk County Amount $11,967.08 Date 09/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, LOIS A Employer name Monroe County Amount $11,967.08 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFY, MICHELLE D Employer name St Lawrence Psych Center Amount $11,967.01 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, KATHY Employer name Saratoga Cap Dis St Pk Rec Reg Amount $11,966.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, ALFRED T Employer name Goshen CSD Amount $11,966.84 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTENBERG, ERNEST E Employer name Gowanda Psych Center Amount $11,967.08 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTAR, JEAN N Employer name Erie County Amount $11,967.08 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, MARCIA M Employer name Office Parks, Rec & Hist Pres Amount $11,967.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYCHASZ, ELIZABETH C Employer name Erie County Amount $11,966.20 Date 02/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKBERG, EUNICE B Employer name Rochester Psych Center Amount $11,966.08 Date 02/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGIOVANE, ROSANN Employer name Clarkstown CSD Amount $11,966.02 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIMOWITZ, STEPHAN J Employer name SUNY Albany Amount $11,966.04 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ROBERT A Employer name Oswego City School Dist Amount $11,965.96 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, LAURA J Employer name Brooklyn Public Library Amount $11,966.00 Date 08/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFERT, JOHN A Employer name Long Island Dev Center Amount $11,966.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VICTOR M Employer name Sachem CSD at Holbrook Amount $11,965.99 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZO, PIETRO P Employer name Town of North Hempstead Amount $11,965.96 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARG, MARY K Employer name Palmyra-Macedon CSD Amount $11,965.46 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEMIN, PAUL S Employer name Dept Labor - Manpower Amount $11,965.54 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY A Employer name Roswell Park Cancer Institute Amount $11,965.40 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTTEK, JEANNETTE Employer name Cayuga County Amount $11,965.08 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ELIZABETH M Employer name Suffolk County Amount $11,965.26 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, DOROTHY J Employer name Wayland-Cohocton CSD Amount $11,965.04 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZE, ELAINE Employer name Gowanda Correctional Facility Amount $11,965.04 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIS, JOAN N Employer name Lyndonville CSD Amount $11,964.98 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALO, FREDRIC J Employer name Rockland County Amount $11,964.84 Date 12/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, JAMES L Employer name Rockland County Amount $11,964.89 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, DEBRA S Employer name Suffolk County Amount $11,964.85 Date 11/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, JANICE L Employer name Finger Lakes DDSO Amount $11,964.04 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, NANCY J Employer name Essex County Amount $11,964.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPERMAN, SANDRA J Employer name Supreme Ct Kings Co Amount $11,963.56 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNDMAN, ANDREA Employer name East Hampton UFSD Amount $11,964.14 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, WILLIAM L Employer name Finger Lakes DDSO Amount $11,963.64 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, ROBERT V Employer name Uniondale Fire Dist Amount $11,964.30 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, MARYJANE E Employer name Jefferson County Amount $11,963.56 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHN, BRIGIDA Employer name Hudson Valley DDSO Amount $11,963.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELAAK, ARTHUR F, JR Employer name Erie County Amount $11,963.41 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, MAXINE A Employer name Wyoming County Amount $11,963.13 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARIO Employer name Dept Labor - Manpower Amount $11,963.40 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, THERESA M Employer name Elmira Childrens Services Amount $11,963.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SAMUEL C Employer name Onondaga County Amount $11,963.04 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVITALI, DONALD K Employer name Argyle CSD Amount $11,963.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEUNG, YIU C Employer name Manhattan Dev Center Amount $11,962.88 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODLIFF, HELEN R Employer name Allegany County Amount $11,962.92 Date 01/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSON, ALEXANDER Employer name Bayview Corr Facility Amount $11,962.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMAN, LORETTA T Employer name Western NY Childrens Psych Center Amount $11,962.12 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORACE, TODD A Employer name Mid-Hudson Psych Center Amount $11,962.16 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, ALICE M Employer name Pittsford CSD Amount $11,961.97 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ELLEN Employer name Ontario County Amount $11,962.08 Date 08/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LARRY R Employer name Gates-Chili CSD Amount $11,962.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, LIZY Employer name Creedmoor Psych Center Amount $11,962.04 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETA, ELLEN C Employer name Pilgrim Psych Center Amount $11,961.96 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, VERNA Employer name Nassau County Amount $11,961.96 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNORDSTRAND, FAY C, III Employer name Department of State Amount $11,961.88 Date 04/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ELIZABETH M Employer name Health Research Inc Amount $11,961.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, ANNE T Employer name Town of Colonie Amount $11,961.81 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, BARBARA M Employer name Central Islip Psych Center Amount $11,961.12 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, LUCILLE A Employer name Town of Colonie Amount $11,961.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MOLLY D Employer name Pilgrim Psych Center Amount $11,960.94 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRIGLIA, DONNA M Employer name Highland CSD Amount $11,960.92 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, WILLIAM R, SR Employer name Berne-Knox-Westerlo CSD Amount $11,960.88 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHETH, HARESH J Employer name SUNY Stony Brook Amount $11,961.28 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, CYNTHIA M Employer name Rochester City School Dist Amount $11,960.80 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNIGLIA, JOAN R Employer name Office of Mental Health Amount $11,961.53 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, JO ANNE K Employer name Broome DDSO Amount $11,960.40 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLER, ELAINE J Employer name NYS Power Authority Amount $11,960.88 Date 12/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKHER, MICHAEL Employer name North Syracuse CSD Amount $11,960.06 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, IRENE S Employer name Goshen CSD Amount $11,960.12 Date 12/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISI, GEORGE Employer name Greater Binghamton Health Cntr Amount $11,960.04 Date 02/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT C Employer name Town of Colonie Amount $11,960.03 Date 08/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVI, LUCY Employer name Hudson River Psych Center Amount $11,960.04 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, CYNTHIA M Employer name Clinton County Amount $11,960.02 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, CHRISTOPHER H Employer name City of Rochester Amount $11,960.00 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, NOREEN E Employer name Town of Islip Amount $11,960.00 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLEMARK, RICHARD K Employer name Town of North Hempstead Amount $11,959.48 Date 10/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICANE, LUCILLE Employer name Suffolk County Amount $11,959.44 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNA, RICHARD M Employer name Village of Boonville Amount $11,959.24 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LORRAINE P Employer name SUNY Stony Brook Amount $11,959.77 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIKONDA, VENKATA C Employer name State Insurance Fund-Admin Amount $11,959.20 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAR, EDWARD J, SR Employer name Westchester County Amount $11,959.68 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, PAUL H Employer name Town of Kingsbury Amount $11,959.08 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DONNA L Employer name Wellsville CSD Amount $11,959.04 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERRA, JOSE R Employer name Westchester County Amount $11,959.02 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIGE, REBECCA D Employer name City of Schenectady Amount $11,958.66 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, FRANKLIN Employer name Pilgrim Psych Center Amount $11,959.12 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALMA, ERMINIA A Employer name Somers CSD Amount $11,959.12 Date 07/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JENNIFER Employer name Albany County Amount $11,959.19 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTO, SHIRLEY L Employer name Department of Civil Service Amount $11,958.64 Date 06/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT-VIL, GEENA PERSAD Employer name Orange County Amount $11,958.46 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIVERA, JOHN A Employer name NYS Power Authority Amount $11,958.43 Date 09/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, ROBIN K Employer name Town of Hempstead Amount $11,958.50 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, HAROLD Employer name Clarkstown CSD Amount $11,958.38 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, BETH L Employer name Moravia CSD Amount $11,958.12 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEHY, BARBARA A Employer name Onondaga County Amount $11,958.30 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARMEL, CORINNE J Employer name Temporary & Disability Assist Amount $11,958.30 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCE, MARGO R Employer name Steuben County Amount $11,958.04 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, ANNICE Employer name St Francis School For Deaf Amount $11,958.11 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDDLECOME, LEE Employer name Dept Transportation Region 3 Amount $11,958.10 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPRAIRIE, BEECHER S Employer name Town of Chester Amount $11,958.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, ANNE C Employer name Crime Victims Compensation Bd Amount $11,958.03 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WILLIAM E Employer name Town of Wilton Amount $11,958.04 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOZE, PAUL R Employer name Dept Transportation Region 4 Amount $11,958.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGEMAN, KAREN M Employer name Liverpool CSD Amount $11,957.79 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOSO, ANA M Employer name Manhattan Psych Center Amount $11,957.78 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINE, JOSEPH A, JR Employer name Margaretville CSD Amount $11,958.00 Date 11/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, FRANCES R Employer name Western New York DDSO Amount $11,957.98 Date 03/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MIGUEL Employer name Manhasset UFSD Amount $11,957.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DAVID A Employer name Jamesville De Witt CSD Amount $11,957.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILOMY, MARILYN J Employer name Lakeland CSD of Shrub Oak Amount $11,957.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEKOW, DIANE M Employer name Mohawk Valley General Hospital Amount $11,957.08 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PHYLLIS A Employer name Finger Lakes DDSO Amount $11,957.08 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, HARRIET R Employer name Buffalo Psych Center Amount $11,957.04 Date 03/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, EVELYN I Employer name Hudson Valley DDSO Amount $11,957.04 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, THOMAS C Employer name Rockland County Amount $11,957.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHATIGAN, SUSAN F Employer name Dept of Economic Development Amount $11,957.04 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELT, PEGGY A Employer name Orange County Amount $11,956.22 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERGER, NANCY A Employer name Hudson Valley DDSO Amount $11,956.69 Date 04/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, JOAN A Employer name Department of Motor Vehicles Amount $11,957.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREITAS, SUZANNE M Employer name SUNY Inst Technology at Utica Amount $11,955.73 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LAWRENCE P, JR Employer name Village of Milford Amount $11,956.04 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, JOYCE M Employer name Cohoes City School Dist Amount $11,956.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUOJO, CAROL J Employer name South Huntington UFSD Amount $11,955.38 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, WILLIAM R Employer name Attica Corr Facility Amount $11,955.84 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOHN E Employer name Bedford CSD Amount $11,955.72 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ORIO, VERONICA A Employer name Saratoga County Amount $11,955.57 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMANNI, CARMEL E Employer name Nassau County Amount $11,955.12 Date 06/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICLARI, JOANN Employer name Westchester Health Care Corp Amount $11,955.04 Date 04/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, ELLEN M Employer name Pilgrim Psych Center Amount $11,955.10 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKELMAN, PAULA J Employer name Western New York DDSO Amount $11,955.04 Date 03/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, SARAH J Employer name Southwestern CSD Amount $11,954.96 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOHN J. Employer name City of Niagara Falls Amount $11,955.08 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARGARET P Employer name Rockland County Amount $11,955.04 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTZ, HELEN A Employer name Gorham Middlesex CSD Amount $11,955.04 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARR, JOSEPHINE V Employer name Taconic DDSO Amount $11,954.92 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, JESUS J Employer name Central Islip Psych Center Amount $11,954.12 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOVIO, RICHARD J, SR Employer name Schenectady County Amount $11,953.84 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINPETER, SUSAN S Employer name Center Moriches UFSD Amount $11,953.57 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MARLENE K Employer name Liverpool CSD Amount $11,953.73 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOP, RUSS Employer name Dpt Environmental Conservation Amount $11,953.25 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, ELLEN C Employer name Kings Park Psych Center Amount $11,953.04 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, DOREEN M Employer name Schoharie Central School Amount $11,953.44 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARYLEE Employer name O D Heck Dev Center Amount $11,953.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, DONNA J Employer name Orchard Park CSD Amount $11,952.76 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PAULINE A Employer name Dept Labor - Manpower Amount $11,952.48 Date 04/25/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTE, RICHARD A Employer name Monroe County Amount $11,952.12 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUNG, TERESA Employer name Port Washington UFSD Amount $11,952.04 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLOTTI, THERESA Employer name Kings Park Psych Center Amount $11,952.00 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFERA, MARIE C Employer name SUNY Stony Brook Amount $11,952.04 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ANDRES Employer name SUNY Stony Brook Amount $11,952.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTLEY, JOANNE Employer name Town of Nanticoke Amount $11,952.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, SHERRYL A Employer name Village of Menands Amount $11,951.91 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KLUYVE, MARGARET A. Employer name Hudson Valley DDSO Amount $11,952.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CATHERINE A. Employer name SUNY Buffalo Amount $11,951.96 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORYSZ, CAROL M Employer name Lancaster CSD Amount $11,951.99 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JUDITH E Employer name Children & Family Services Amount $11,951.53 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYZER, LINDA J Employer name Livingston Manor CSD Amount $11,951.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIK, GREGORY Employer name Grand Island CSD Amount $11,951.85 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, CARMELINA Employer name Nassau Health Care Corp Amount $11,951.69 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MAURICE R Employer name Oswego County Amount $11,951.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, DIANE B Employer name Whitehall CSD Amount $11,951.12 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRETTI, PATRICK T Employer name Downstate Corr Facility Amount $11,951.12 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MONICA Employer name Hudson Valley DDSO Amount $11,950.80 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHLE, LORRAINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $11,950.88 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATE, JEROLD S Employer name Department of Law Amount $11,950.92 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAGER, GERALD G Employer name Guilderland CSD Amount $11,950.70 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODTON, DAVID G Employer name Div Military & Naval Affairs Amount $11,950.53 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONN, RICHARD F Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,950.46 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGUERE, DESMOND J Employer name Beekmantown CSD Amount $11,949.12 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALK, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $11,949.35 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSKE, DONALD C Employer name SUNY College at Oswego Amount $11,949.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, CARMON V Employer name Bare Hill Correction Facility Amount $11,950.31 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARI, NANCY J Employer name SUNY Empire State College Amount $11,949.98 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ALFRED B Employer name Division For Youth Amount $11,949.36 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGALI, CAROL A Employer name BOCES-Nassau Sole Sup Dist Amount $11,949.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCCHETTI, VINCENT Employer name City of Hudson Amount $11,949.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BEVERLY A Employer name Huntington UFSD #3 Amount $11,948.96 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, LEWIS A Employer name Town of Prattsburg Amount $11,949.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, HENRY J Employer name La Fargeville CSD Amount $11,948.92 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSMECI, DANIEL M Employer name Dutchess County Amount $11,949.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, JOSEPHINE A Employer name Albany City School Dist Amount $11,948.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDALGO, MARIA Employer name Hsc at Brooklyn-Hospital Amount $11,948.83 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMOCK, LAUREEN V Employer name Division of State Police Amount $11,948.52 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAKARLIS, LINDA J Employer name Nassau County Amount $11,947.97 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, THOMAS M Employer name Olean Housing Authority Amount $11,947.92 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORUSSO, DANIEL Employer name Brentwood UFSD Amount $11,947.91 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTH, LINDA A Employer name Port Authority of NY & NJ Amount $11,948.32 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, MARIA Employer name Spackenkill UFSD Amount $11,947.80 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOECKERT, MARGARET Employer name Harborfields CSD of Greenlawn Amount $11,948.00 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, SHIRLEY J Employer name Downsville CSD Amount $11,947.88 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERIN, SELMA Employer name Brookhaven-Comsewogue UFSD Amount $11,947.88 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JAMES A Employer name Rome Housing Authority Amount $11,947.36 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, KAREN M Employer name Bay Shore UFSD Amount $11,947.73 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, GORDON R Employer name Dept Transportation Region 9 Amount $11,947.30 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEANE, CAROLE M Employer name Pittsford CSD Amount $11,947.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCERA, CARIDAD Employer name Pilgrim Psych Center Amount $11,947.04 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS-SIMPSON, BARBARA A Employer name Ninth Judicial Dist Amount $11,947.79 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, DAMARIS Employer name Village of Haverstraw Amount $11,947.08 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, MICHAEL L Employer name Department of Law Amount $11,947.08 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEREAUX, JOHN Employer name Clinton Corr Facility Amount $11,946.12 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, FRANCES O Employer name Rochester City School Dist Amount $11,946.88 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN, MURLYN L Employer name Watkins Glen-CSD Amount $11,946.88 Date 08/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRANDI, NICOLE T Employer name Division For Youth Amount $11,946.71 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, BARBARA Employer name Taconic DDSO Amount $11,946.08 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name L'HEUREUX, R LORRAINE Employer name Education Department Amount $11,946.04 Date 05/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, CECELIA F Employer name South Lewis CSD Amount $11,946.04 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, RUTH M Employer name Montgomery County Amount $11,946.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESIUS, RICHARD W Employer name Chautauqua Lake CSD Amount $11,945.92 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIOT, HAROLD E Employer name Islip Resource Recovery Agcy Amount $11,945.96 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, DOROTHY M Employer name Albany City School Dist Amount $11,945.67 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, INA RAY Employer name Suffolk County Amount $11,945.92 Date 09/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATAVERO, MARY T Employer name City of Mount Vernon Amount $11,945.88 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHARON G Employer name Office For Technology Amount $11,945.87 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARTHA Employer name Creedmoor Psych Center Amount $11,945.92 Date 12/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DAVID P Employer name Wayne County Amount $11,945.64 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PAMELA J Employer name Honeoye Falls-Lima CSD Amount $11,945.51 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY C Employer name Tompkins County Amount $11,945.40 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDFORD, FAY A Employer name Essex County Amount $11,945.32 Date 11/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCE, GEORGE Employer name Education Department Amount $11,945.08 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CAROL Employer name Rockland Psych Center Amount $11,945.27 Date 12/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALECCA, GAIL M Employer name New Paltz CSD Amount $11,945.12 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAU, ANTHONY P Employer name Erie County Amount $11,945.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCINE Employer name Kings Park Psych Center Amount $11,945.02 Date 05/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLECCHIA, NANCY I Employer name Nassau County Amount $11,945.00 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ANNE E Employer name Wayne County Amount $11,944.92 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, BESHAM Employer name Dept of Agriculture & Markets Amount $11,944.86 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERO, JOSEPHINE Employer name Nassau County Amount $11,944.92 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CROSTA, MARINO J Employer name Newburgh City School Dist Amount $11,944.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, HARRIETT I Employer name Division of Parole Amount $11,944.12 Date 08/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PATRICIA A Employer name Owego Apalachin CSD Amount $11,944.85 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ARTHUR S Employer name Dept Law Off Spec Prosecutor Amount $11,943.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BURNETTA A Employer name St Lawrence Psych Center Amount $11,943.92 Date 11/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARTHUR, MARIETTA R Employer name BOCES-Onondaga Cortland Madiso Amount $11,944.04 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, JANE S Employer name SUNY Albany Amount $11,944.00 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADAMO, PATRICIA A Employer name Nassau County Amount $11,944.07 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLETT, GLORIA J Employer name City of Rochester Amount $11,943.89 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SANDRA S Employer name Clarkstown CSD Amount $11,943.92 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, PHYLLIS M Employer name Steuben County Amount $11,943.92 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES V, IV Employer name Tompkins County Amount $11,943.30 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, LARRY, SR Employer name City of Buffalo Amount $11,943.78 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHER, KATHRYN A Employer name Herkimer County Amount $11,943.42 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, NILSA I Employer name Dept Labor - Manpower Amount $11,943.26 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, ARMANDO M Employer name NYS Power Authority Amount $11,943.16 Date 11/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSTEN, FRANKLIN D Employer name Nassau County Amount $11,943.15 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIONCHIO, MATTHEW A Employer name Metropolitan Trans Authority Amount $11,943.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ANNE M Employer name Monroe County Amount $11,943.05 Date 05/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LILLIAN Employer name Queens Psych Center Children Amount $11,943.04 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, BETTY J Employer name Dept Transportation Region 7 Amount $11,942.96 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MICHAEL F Employer name Dept Transportation Region 1 Amount $11,942.88 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, CHERYL A Employer name Tompkins County Amount $11,943.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, MELVINA J Employer name Westchester County Amount $11,943.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONZAGORSKI, JUDITH B Employer name Mexico CSD Amount $11,943.00 Date 05/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, MARIE THERESA Employer name Erie County Amount $11,942.88 Date 04/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE K Employer name SUNY Albany Amount $11,942.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, JO ANN R Employer name Dutchess County Amount $11,942.00 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JUDITH T Employer name Ulster County Amount $11,942.19 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFIELD, SUSAN E Employer name BOCES Eastern Suffolk Amount $11,942.00 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZASZEK, CHERYL L Employer name Auburn City School Dist Amount $11,942.69 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHRISTOFORO, RONALD E Employer name Town of Clarkstown Amount $11,942.04 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLON, CORINE Employer name Monroe County Amount $11,941.96 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, SHIRLEY Employer name Hudson River Psych Center Amount $11,941.92 Date 12/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, DANIEL Employer name Clinton County Amount $11,941.92 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLWAY, FRANCES A Employer name Cornell University Amount $11,941.44 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIANETSKI, MARY M Employer name Nassau County Amount $11,941.92 Date 07/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUMO, TERESA A Employer name Mayfield CSD Amount $11,941.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSTOHAR, ELEANOR Employer name Schenevus CSD Amount $11,941.92 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, JOSEPHINE D Employer name Suffolk County Amount $11,941.49 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, RICHARD J Employer name Suffolk County Amount $11,941.32 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, GLORIA G Employer name Town of Irondequoit Amount $11,941.00 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFA, LOUISE A Employer name Brentwood UFSD Amount $11,941.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, KATHLEEN M Employer name Saratoga County Amount $11,941.30 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENAMATI, DAVID X Employer name O D Heck Dev Center Amount $11,941.16 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBOLI, ROBERT J Employer name Nassau County Amount $11,941.21 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYONES, STELLA Employer name Town of Ramapo Amount $11,941.08 Date 01/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, TERRANCE M Employer name Troy Housing Authority Amount $11,940.61 Date 10/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, CRAIG N Employer name Erie County Amount $11,941.37 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSON, MARIE Employer name Bethpage UFSD Amount $11,940.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIERECK, JOSEPHINE A Employer name Syracuse City School Dist Amount $11,940.57 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, KATHLEEN M Employer name Town of Guilderland Amount $11,940.04 Date 08/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMACK, DOLORES D Employer name Albany City School Dist Amount $11,940.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTIER, DONNA E Employer name Hoosick Falls CSD Amount $11,940.14 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNECKI, DIANE M Employer name Albion Corr Facility Amount $11,940.51 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, DONALD P Employer name SUNY Stony Brook Amount $11,939.78 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANI, ROBERTA Employer name Suffolk County Amount $11,939.80 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JOHN J Employer name SUNY Stony Brook Amount $11,940.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RAYMOND A, SR Employer name Town of Veteran Amount $11,939.96 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, MARCELLA A Employer name Town of Keene Amount $11,939.51 Date 12/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, STUART Employer name City of Yonkers Amount $11,939.72 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, DANIEL Employer name Dept Transportation Region 6 Amount $11,939.70 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECKNER, PATRICIA C Employer name Sullivan County Amount $11,939.39 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PATSY M Employer name Greater Binghamton Health Cntr Amount $11,939.20 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROT, JEAN P Employer name Clarence CSD Amount $11,939.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, RONALD L Employer name Albany City School Dist Amount $11,938.82 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRAPEDES, MICHAEL Employer name Nassau Health Care Corp Amount $11,938.78 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOM, ROBERT Employer name New Rochelle City School Dist Amount $11,938.75 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, CAROLYN T Employer name Steuben County Amount $11,938.61 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZIG, LOUISE Employer name Westchester Health Care Corp Amount $11,938.30 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARLINE, WESLEY Employer name Rochester City School Dist Amount $11,938.09 Date 07/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYKOWSKI, STANLEY J Employer name Town of East Hampton Amount $11,938.23 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVO, MARIA M Employer name Wappingers CSD Amount $11,938.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPOULOS, ZEFY Employer name City of Glen Cove Amount $11,937.23 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTO, MARY LOU Employer name Town of Newburgh Amount $11,937.19 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGART, KATHLEEN Employer name Nassau County Amount $11,937.17 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JEFFREY Employer name Green Haven Corr Facility Amount $11,938.07 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLETON, CAROL A Employer name Erie County Amount $11,937.08 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERMAN, LINDA E Employer name Peninsula Public Library Amount $11,937.03 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEKIN, KATHLEEN Employer name Suffolk County Amount $11,936.96 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIASEN, DONNA M Employer name Long Island Dev Center Amount $11,936.88 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZIOL, RONALD J Employer name Roswell Park Cancer Institute Amount $11,936.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BERTIE M Employer name UFSD of the Tarrytowns Amount $11,936.72 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESGODA, STELLA M Employer name Orange County Amount $11,936.72 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTROM, RICHARD L Employer name City of Ithaca Amount $11,936.78 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIKOUNAKIS, DESPINA Employer name Yonkers City School Dist Amount $11,936.69 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, YVONNE M Employer name No Onondaga Library District Amount $11,936.53 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCKO, SHARON A Employer name Onondaga County Amount $11,936.50 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, ELSIE Employer name Peru CSD Amount $11,936.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLI, BETTY A Employer name Erie County Amount $11,936.43 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM S Employer name Erie County Amount $11,935.96 Date 09/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERS, WILLIAM F Employer name Dept Transportation Region 1 Amount $11,935.93 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, SUSHEELA Employer name Westchester Health Care Corp Amount $11,935.63 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIAMO, LENA Employer name Orchard Park CSD Amount $11,935.70 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LINDA Employer name Onteora CSD at Boiceville Amount $11,935.04 Date 02/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, SOLONZA B Employer name Newburgh City School Dist Amount $11,935.18 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGAULT, CRAIG A Employer name St Lawrence County Amount $11,935.08 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDON, S M, JR Employer name Rockland Psych Center Amount $11,935.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTANT, ENID JOYCE Employer name Bernard Fineson Dev Center Amount $11,935.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTE, CLAUDIA S Employer name Mohawk Correctional Facility Amount $11,934.25 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY ALICE Employer name Hsc at Syracuse-Hospital Amount $11,934.48 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LOUISE V Employer name Department of State Amount $11,934.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANO, SHEILA E Employer name Town of Carmel Amount $11,934.04 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMMO, JOSEPH A Employer name Long Island St Pk And Rec Regn Amount $11,934.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ELAINE M Employer name SUNY Health Sci Center Syracuse Amount $11,933.97 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, MARGARET A Employer name Workers Compensation Board Bd Amount $11,933.96 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENTHAL, ERNIE C Employer name Hornell City School Dist Amount $11,933.32 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, DOROTHY M Employer name Port Washington UFSD Amount $11,933.96 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, ALICE L Employer name Delaware County Amount $11,933.00 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, CLAUDETTE C Employer name St Lawrence Childrens Services Amount $11,933.12 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMALFI, CARMEN A Employer name Monroe County Amount $11,932.54 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, JOHN W Employer name Clinton Corr Facility Amount $11,933.08 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, PENNY J Employer name Rochester City School Dist Amount $11,932.05 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVIS, DENNIS J Employer name City of Rochester Amount $11,932.49 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINGONE, CARMINE Employer name Westchester County Amount $11,932.12 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINKER, PHYLLIS B Employer name Niagara County Amount $11,932.08 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAMARCO, MICHAEL Employer name BOCES Suffolk 2nd Sup Dist Amount $11,932.04 Date 02/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOD, BRIAN J Employer name Hutchings Psych Center Amount $11,932.04 Date 05/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIMAN, DEBRA E Employer name Taconic DDSO Amount $11,932.04 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, PAUL G Employer name Town of Owego Amount $11,932.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HOWARD G Employer name NYack UFSD Amount $11,932.04 Date 06/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASIN, MOHAMED M Employer name Dpt Environmental Conservation Amount $11,932.04 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHULSKI, DONALD Employer name SUNY Stony Brook Amount $11,931.96 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, JACOB C Employer name Bronx Psych Center Amount $11,931.93 Date 12/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRAGLIA, FRANK J Employer name Town of North Hempstead Amount $11,931.92 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAMON Employer name Office of Mental Health Amount $11,931.44 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, KURT A Employer name Syosset CSD Amount $11,931.88 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EOFF, MARIE C Employer name Guilderland CSD Amount $11,931.86 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, EDWARD T Employer name Erie County Amount $11,931.60 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, DAVID A Employer name Town of Charlton Amount $11,930.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MELANIE Employer name Mohawk Valley General Hospital Amount $11,931.04 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEHIR, FLANNAN C Employer name Clarkstown CSD Amount $11,931.00 Date 01/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, CHARLOTTE Employer name Belleville-Henderson CSD Amount $11,930.96 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTI, JAMES J Employer name State Insurance Fund-Admin Amount $11,930.88 Date 04/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUJAT, IRENE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $11,930.96 Date 03/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, LINDA S Employer name Department of Tax & Finance Amount $11,930.88 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ELIZABETH A Employer name Guilderland CSD Amount $11,930.96 Date 07/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON-FRIEDMAN, JOANNE Employer name Woodbourne Corr Facility Amount $11,930.74 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, RUTH A Employer name Brentwood UFSD Amount $11,930.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ARTHUR J Employer name BOCES Madison Oneida Amount $11,930.18 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSE, JOHN R Employer name Allegany County Amount $11,930.61 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFER, KAY S Employer name City of Watertown Amount $11,930.08 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CANDASIE Employer name Pilgrim Psych Center Amount $11,929.96 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SPINA, PATRICIA K Employer name Ulster County Amount $11,929.97 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PETER R Employer name NYS Power Authority Amount $11,930.13 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBEN, BARBARA B Employer name Wappingers CSD Amount $11,929.45 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCHRELLO, PATRICIA S Employer name BOCES-Monroe Amount $11,929.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ELVA L Employer name Chemung County Amount $11,929.04 Date 02/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAURIN, PATRICK L Employer name Clifton-Fine Health Care Corp Amount $11,929.20 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GARY J Employer name Town of Potsdam Amount $11,929.08 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISNETT, JENNIE T Employer name Department of Tax & Finance Amount $11,929.04 Date 07/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, BRUCE Employer name Taconic DDSO Amount $11,929.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CLAUDINE M Employer name Metro New York DDSO Amount $11,928.96 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CAROLYN A Employer name SUNY College at Fredonia Amount $11,928.92 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, MARLENE G Employer name Greenwich CSD Amount $11,928.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECONDO, MARY S Employer name BOCES-Steuben Allegany Amount $11,928.04 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHISON, ROBIN M Employer name Tioga County Amount $11,928.42 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIDE, BARBARA A Employer name Hicksville UFSD Amount $11,928.04 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANSBURY, BETTY A Employer name Delaware County Amount $11,928.08 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, THOMAS D Employer name Monroe County Amount $11,928.02 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABLES, DOUGLAS G Employer name West Babylon UFSD Amount $11,927.66 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BRIAN A Employer name Edgecombe Corr Facility Amount $11,927.60 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINA, DIANE Employer name Oceanside UFSD Amount $11,927.29 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALESSE, KATHERINE F Employer name Brooklyn Public Library Amount $11,927.96 Date 09/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURUVILLA, MARIAMMA Employer name Rockland County Amount $11,927.21 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKENHAM, MARY DAWN Employer name Division For Youth Amount $11,927.76 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEAU, DAVID R Employer name Ogdensburg Housing Authority Amount $11,928.00 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JUDITH A Employer name Thrall Public Library Amount $11,927.16 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, ROBERT M Employer name Town of Palatine Amount $11,927.11 Date 04/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ANNETTE Employer name Westchester County Amount $11,927.16 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, DONALD Employer name Goshen CSD Amount $11,927.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RENE J Employer name Oneida County Amount $11,927.13 Date 03/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, MARYANN H Employer name Nassau County Amount $11,927.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFIORE, SUSAN C Employer name NYS Teachers Retirement System Amount $11,926.97 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DAVID A Employer name Dept Transportation Region 3 Amount $11,926.20 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, STEVEN C Employer name Minisink Valley CSD Amount $11,926.16 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, SALLIE J Employer name Kingsboro Psych Center Amount $11,926.96 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, EDDIE J Employer name Brentwood UFSD Amount $11,926.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMAY, JOAN A Employer name Broome County Amount $11,926.96 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDO, JERVIS A Employer name SUNY at Stonybrook-Hospital Amount $11,926.08 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENSBERGER, JANET Employer name Erie County Amount $11,926.93 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZ, TRACY C Employer name Greene County Amount $11,925.82 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSBURG, PATRICIA Employer name Department of Tax & Finance Amount $11,926.04 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUVA, JOSEPH R Employer name Shenendehowa CSD Amount $11,926.00 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, LYNN W Employer name Department of Health Amount $11,925.92 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOOLISH, DARLENE J Employer name Chenango Forks CSD Amount $11,925.56 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRICH, ROSALIE Employer name BOCES Suffolk 2nd Sup Dist Amount $11,925.08 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BEVERLY D Employer name Town of Sterling Amount $11,925.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAZZO, CHARLES J Employer name Town of Colonie Amount $11,924.69 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, WANDA S Employer name Dept Transportation Region 4 Amount $11,924.45 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIMONOW, PAUL Employer name SUNY College at Buffalo Amount $11,924.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HORN, LINDA J Employer name Port Jervis City School Dist Amount $11,924.89 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WENDY G Employer name Dutchess County Amount $11,924.26 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDERICH, SUSAN J Employer name Fourth Jud Dept - Nonjudicial Amount $11,924.42 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DEBRA L Employer name Monroe Woodbury CSD Amount $11,923.86 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMPSON, CHERYL D Employer name Nassau County Amount $11,923.88 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDO, ELAINE Employer name Long Island Dev Center Amount $11,924.38 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, MARY LOU Employer name Liverpool CSD Amount $11,924.12 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARLENE D Employer name Falconer CSD Amount $11,924.04 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSHEA, EDWARD J Employer name Orleans Corr Facility Amount $11,923.80 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, TOD P Employer name City of Fulton Amount $11,923.57 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWARC, KORNELIA Employer name NYS Power Authority Amount $11,923.54 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, ROSEMARY Employer name Northern Adirondack CSD Amount $11,923.54 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MERAL Employer name Suffolk County Amount $11,923.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, GERALDINE B Employer name BOCES Westchester Sole Supvsry Amount $11,923.19 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, IRWIN G Employer name Oneonta City School Dist Amount $11,923.38 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POE, JACQUELINE L Employer name Western New York DDSO Amount $11,923.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JOHN A Employer name Fayetteville-Manlius CSD Amount $11,922.96 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARSHA, RUTH E Employer name Suffolk County Amount $11,922.92 Date 01/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, SYBIL O Employer name Brooklyn DDSO Amount $11,922.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT J Employer name Monroe County Amount $11,922.96 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, WILLIAM K Employer name Saratoga County Amount $11,922.83 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRON, KATHLEEN A Employer name Gloversville City School Dist Amount $11,922.77 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ISAAC E Employer name Dept Transportation Region 7 Amount $11,922.85 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SHARYN L Employer name Mount Morris CSD Amount $11,922.65 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ROY A Employer name Carmel CSD Amount $11,922.48 Date 09/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRLE, LISBETH C Employer name Roswell Park Cancer Institute Amount $11,922.36 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN A Employer name Town of Chenango Amount $11,922.75 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTI, JOSEPHINE V Employer name NY Institute Special Education Amount $11,921.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, MARGARET R Employer name Div Substance Abuse Services Amount $11,921.88 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPETTI, ENA Employer name BOCES-Monroe Orlean Sup Dist Amount $11,922.24 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOCCO, CHARLES Employer name Putnam County Amount $11,922.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGIS, CAROL Employer name Lackawanna City School Dist Amount $11,921.38 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHILL, JOHN Employer name Town of Henrietta Amount $11,921.76 Date 01/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUG, MAUREEN D Employer name Lewiston-Porter CSD Amount $11,921.57 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LOIS A Employer name Utica Psych Center Amount $11,920.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, JAMES E Employer name Essex County Amount $11,921.04 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, PHILIP H Employer name Suffolk County Amount $11,921.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, PHILIP J Employer name Sunmount Dev Center Amount $11,920.94 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ROMA, RICHARD Employer name Nassau County Amount $11,920.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESCOT, DORIS A Employer name Department of Motor Vehicles Amount $11,920.80 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIWOX, LINDA A Employer name Lewis County Amount $11,919.89 Date 10/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTGROVE, HATTIE Employer name Nassau County Amount $11,920.19 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, VITO Employer name Lindenhurst UFSD Amount $11,920.76 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, GARY D Employer name Town of Colesville Amount $11,920.43 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOZZAFAVA, CELESTE P Employer name Lakeland CSD of Shrub Oak Amount $11,919.68 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAULFUSS, RICHARD E Employer name Oswego County Amount $11,920.53 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JOHN A Employer name Village of South Glens Falls Amount $11,919.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSTRITTO, RICHARD A Employer name New York State Assembly Amount $11,919.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, DAVID L Employer name Queens Borough Public Library Amount $11,919.00 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALK, JOSEPH L Employer name BOCES-Del Chenang Madis Otsego Amount $11,918.28 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, GERARD Employer name City of Kingston Amount $11,918.96 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, JOYCE W Employer name Franklin County Amount $11,918.96 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, ESTHER F Employer name NYC Civil Court Amount $11,918.61 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIDEAU, GERALDINE M Employer name NYS Assembly - Session Amount $11,918.27 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVER, TERESA H Employer name Montgomery County Amount $11,917.96 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSEMARIE L Employer name Kendall CSD Amount $11,917.96 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WAYNE Employer name Syosset CSD Amount $11,918.07 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, DAWN K Employer name Erie County Amount $11,917.70 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, DEBBIE H Employer name Finger Lakes DDSO Amount $11,917.41 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANOTTO, SHARON Employer name Smithtown CSD Amount $11,917.62 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN A Employer name Village of Hastings-On-Hudson Amount $11,917.67 Date 10/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRINGER, MARGARET Employer name Village of Tuxedo Park Amount $11,917.16 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKE, JANET Employer name Cheektowaga CSD Amount $11,916.96 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELBOCK, DONALD M Employer name Dept Transportation Region 3 Amount $11,916.96 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVITT, JENNIFER A Employer name Hudson River Psych Center Amount $11,916.96 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALARICO, PETER Employer name Onondaga County Amount $11,916.92 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAR, ANNA Employer name Queens Psych Center Children Amount $11,916.96 Date 01/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADIS, MARGARET L Employer name Hutchings Psych Center Amount $11,916.96 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOSEPH E Employer name Health Research Inc Amount $11,916.54 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, GLORIA D Employer name Cheektowaga CSD Amount $11,916.29 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, LELA Employer name Westchester County Amount $11,916.92 Date 09/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, JENNIFER Employer name BOCES-Broome Delaware Tioga Amount $11,916.72 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDE, JUDITH Employer name Queens Psych Center Children Amount $11,916.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SOLO, MARY J Employer name Onondaga County Amount $11,916.00 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGANESH, Employer name Metro Suburban Bus Authority Amount $11,916.04 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, BARBARA A Employer name Dunkirk City-School Dist Amount $11,916.21 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, CHERYL A Employer name Cornell University Amount $11,915.81 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLIFFORD J Employer name Town of North Hempstead Amount $11,915.92 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABASHIAN, KAREN L Employer name Tioga County Amount $11,915.92 Date 06/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBRIDGE, JACK E Employer name Erie County Amount $11,914.88 Date 02/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIAMELE, MADELINE H Employer name Pearl River Public Library Amount $11,915.92 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, REMPLET Employer name Metro Suburban Bus Authority Amount $11,915.54 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, NANCY L Employer name Broome DDSO Amount $11,915.47 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ALVA E Employer name Orange County Amount $11,914.80 Date 04/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELL, JAYNE F Employer name NYS Higher Education Services Amount $11,914.88 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, MINDY H Employer name Nassau County Amount $11,914.37 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARSH, DONALD J Employer name Rensselaer County Amount $11,914.46 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSTAD, DIANE B Employer name Schenectady City School Dist Amount $11,914.29 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, BERNARD J Employer name Clinton County Amount $11,914.29 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CAROL S Employer name Bronx Psych Center Children Amount $11,914.16 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, GAIL Employer name Nassau Health Care Corp Amount $11,913.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, MARY C Employer name Erie County Medical Cntr Corp Amount $11,913.95 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMETTA, ANNA M Employer name Smithtown CSD Amount $11,913.92 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROME, JO-ANN S Employer name Village of Warwick Amount $11,914.02 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PRISCO, PATRICK Employer name Lynbrook UFSD Amount $11,913.90 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIELINSKI, DOROTHEA A Employer name Erie County Amount $11,913.88 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, PHYLLIS M Employer name St Lawrence County Amount $11,913.84 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, CATHERINE Employer name Warren County Amount $11,912.88 Date 01/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PATRICIA Employer name Downstate Corr Facility Amount $11,912.88 Date 12/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, WILFREDO Employer name SUNY Stony Brook Amount $11,912.75 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULDI, GEORGE O Employer name Suffolk County Amount $11,912.43 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, RALPH J, JR Employer name Erie County Amount $11,912.73 Date 03/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, SANDRA L Employer name Lewis County Amount $11,912.59 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUMIER, RITA J Employer name Town of Massena Amount $11,912.60 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOWSKI, DIANE Employer name Westchester Library System Amount $11,911.92 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, MILAGROS Employer name Nassau Health Care Corp Amount $11,912.29 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, ELLEN Employer name Saratoga Springs City Sch Dist Amount $11,911.92 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROBERT H, SR Employer name Town of Lake Pleasant Amount $11,912.12 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, LYDIA E Employer name Elmsford UFSD Amount $11,911.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPANIER, LINDA H Employer name Westchester County Amount $11,911.63 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDZIK, EDNA H Employer name Lancaster CSD Amount $11,911.88 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, LOIS E Employer name Haverstraw-Stony Point CSD Amount $11,911.80 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULE, MATILDA Employer name Lexington School For The Deaf Amount $11,911.84 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, RUTH Employer name Medicaid Fraud Control Amount $11,911.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, WILLIAM J Employer name Div Criminal Justice Serv Amount $11,911.57 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASONE, CHRISTINA M Employer name Town of Marlborough Amount $11,911.44 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ALLAN D Employer name Department of State Amount $11,911.52 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHENSKI, JENNIE K Employer name Town of Darien Amount $11,911.92 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JESSE Employer name Staten Island DDSO Amount $11,911.31 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNSBY, DEBORAH L Employer name Greater So Tier BOCES Amount $11,911.35 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHBACH, CHRISTOPHER J Employer name Staten Island DDSO Amount $11,911.36 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CAROLYN M Employer name Rochester Housing Authority Amount $11,911.05 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBINS, MAXINE M Employer name Saratoga County Amount $11,910.91 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERO, MARY A Employer name Amityville UFSD Amount $11,911.32 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PATRICK Employer name SUNY Albany Amount $11,910.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, JON H Employer name Oneida County Amount $11,910.39 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, TERESA J Employer name Falconer CSD Amount $11,910.25 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNICKARS, NANCY M Employer name Patchogue-Medford Pub Library Amount $11,909.86 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CANN, DENISE M Employer name Wayne County Amount $11,909.95 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGIN, DAVID Employer name Broome DDSO Amount $11,909.30 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ANGELA Employer name Brooklyn Public Library Amount $11,909.21 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALARCO, CAROL A Employer name Fredonia CSD Amount $11,909.88 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOTTI, HESTER E Employer name Rensselaer County Amount $11,908.88 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTHERS, RUTH F Employer name Wyoming County Amount $11,908.84 Date 04/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUOZZO, ROCCO Employer name Insurance Department Amount $11,908.84 Date 11/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBE, JO ANN P Employer name Office of Mental Health Amount $11,908.70 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN, KATHLEEN M Employer name Madison County Amount $11,907.94 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISER, BARBARA S Employer name Oyster Bay-East Norwich CSD Amount $11,907.63 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, FLORENCE M Employer name Half Hollow Hills CSD Amount $11,908.03 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIZANTI, ANN MARIE Employer name Hamburg CSD Amount $11,907.51 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, LINDA M Employer name Orange County Amount $11,907.23 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, SAMUEL C Employer name Dept Labor - Manpower Amount $11,907.92 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIKAR, MARGARET Employer name Taconic DDSO Amount $11,906.53 Date 05/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEJL, THOMAS M Employer name Farmingdale UFSD Amount $11,907.44 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBELOTTO, STEVEN Employer name Rensselaer County Amount $11,906.42 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JUAN Employer name Schenectady Housing Authority Amount $11,907.08 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOSEPH L Employer name Oneida County Amount $11,907.04 Date 10/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCHNIAK, KATHLEEN ANN Employer name SUNY Binghamton Amount $11,906.83 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRANE, WILLIAM F Employer name Washington County Amount $11,906.38 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DEBORAH Employer name SUNY College at Purchase Amount $11,906.24 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RONALD H Employer name City of Fulton Amount $11,906.04 Date 08/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTOLINO, ANGELA Employer name Westbury UFSD Amount $11,906.37 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, CHARLES Employer name Catskill OTB Corp Amount $11,906.04 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARAKOMSKI, ROSEMARY A Employer name Baldwinsville CSD Amount $11,905.84 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, LONNIE R Employer name Dept Transportation Region 7 Amount $11,906.32 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISONE, LAWRENCE J Employer name Erie County Amount $11,906.00 Date 03/10/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, RICHARD A Employer name Dolgeville CSD Amount $11,905.80 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENHAUPT, GENEVIEVE A Employer name Nassau County Amount $11,905.75 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, JOHN P Employer name Kenmore Housing Authority Amount $11,905.84 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSOM, CHRISTINE B Employer name NYS Senate Regular Annual Amount $11,905.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPO, GENEVIEVE T Employer name Town of Islip Amount $11,905.41 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, VICKI LEE Employer name Cattaraugus County Amount $11,905.74 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRY, JOHN M Employer name Broome DDSO Amount $11,905.69 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENFORD, LAWRENCE Employer name Albion Corr Facility Amount $11,905.20 Date 02/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, YOLONDA A Employer name Division of Parole Amount $11,905.34 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESE, ARLENE B Employer name Orange County Amount $11,905.32 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAUCO, CAROL A Employer name Town of Van Buren Amount $11,905.12 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLER, ROBERTA L Employer name Monticello CSD Amount $11,905.12 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, TERENCE P Employer name Port Authority of NY & NJ Amount $11,905.17 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, REMI Employer name Kingsboro Psych Center Amount $11,904.59 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GREGORY E Employer name Mohawk Correctional Facility Amount $11,905.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOOKASIAN, VIRGINIA S Employer name Onondaga County Amount $11,904.84 Date 05/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, MARY ANNE Employer name Wayne County Amount $11,904.92 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, RACHEL Employer name Creedmoor Psych Center Amount $11,904.80 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, LINDA A Employer name Fairport CSD Amount $11,904.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, BRADFORD S Employer name Office For Technology Amount $11,904.29 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, LEONOR Employer name Office of General Services Amount $11,903.92 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, BONNIE Employer name Department of Motor Vehicles Amount $11,903.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHARD, JOYCE E Employer name Albany County Amount $11,903.88 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, THOMAS W Employer name Waterfront Commis of NY Harbor Amount $11,903.92 Date 04/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNER, BETSY Employer name Hudson River Psych Center Amount $11,903.88 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, KAREN J Employer name Fredonia CSD Amount $11,903.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, BEVERLY Employer name Brooklyn DDSO Amount $11,903.12 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLI, DOMINIC A Employer name Dpt Environmental Conservation Amount $11,903.55 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLYN, AARON C Employer name City of Binghamton Amount $11,903.15 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, MARYANN Employer name Cheektowaga-Sloan UFSD Amount $11,903.52 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITT, ROBERT L, JR Employer name Division of State Police Amount $11,903.29 Date 06/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, ANN M Employer name State Insurance Fund-Admin Amount $11,902.92 Date 08/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, KATHLEEN W Employer name Pilgrim Psych Center Amount $11,902.92 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEHLER, EDWARD W Employer name Cortland County Amount $11,902.57 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIOLO, JOAN M Employer name Erie County Amount $11,902.88 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, CAROL R Employer name Great Neck Park District Amount $11,902.24 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD V Employer name Warwick Valley CSD Amount $11,902.45 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMOND, DEBRA C Employer name Broome DDSO Amount $11,902.07 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, JANICE Employer name Brooklyn Public Library Amount $11,902.04 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKAS, GERTRUDE E Employer name Suffolk County Amount $11,902.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLARO, GRACE M Employer name White Plains City School Dist Amount $11,902.06 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LENORA A Employer name SUNY College at Geneseo Amount $11,902.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, ROBERTA D Employer name Cassadaga Valley CSD Amount $11,901.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, JILL A Employer name Gloversville City School Dist Amount $11,901.96 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSEN, RICHARD W Employer name Dept Transportation Region 1 Amount $11,901.96 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNABEL, CAROLYN M Employer name Erie County Amount $11,901.88 Date 09/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBRYN, ROBERT J Employer name Rochester Psych Center Amount $11,901.88 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITT, DENNIS R Employer name SUNY College Techn Cobleskill Amount $11,901.39 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASURA, VINCENT Employer name City of Buffalo Amount $11,901.67 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIARD, CARMEN M Employer name Rochester City School Dist Amount $11,901.29 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKIND, ANDREW B Employer name Department of Law Amount $11,901.02 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHERSON, JUANITA M Employer name Town of Massena Amount $11,901.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINTE, JANET M Employer name Erie County Medical Cntr Corp Amount $11,901.28 Date 06/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DANIEL C Employer name Dept Transportation Region 7 Amount $11,900.96 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMOND- GLYWA, KATHLEEN Employer name Office of General Services Amount $11,900.92 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MARY ELLEN Employer name Town of Ramapo Amount $11,900.92 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, ANNA M Employer name Ravena Coeymans Selkirk CSD Amount $11,900.79 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LUCILE M Employer name Western New York DDSO Amount $11,900.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICKEL, JAEL N Employer name Rockland Psych Center Amount $11,900.88 Date 07/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, GERRY J Employer name City of Niagara Falls Amount $11,900.73 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, SOPHIA K Employer name Town of West Seneca Amount $11,900.12 Date 01/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKSTRA, WAYNE Employer name Hawthorne-Cedar Knolls UFSD Amount $11,899.98 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CHRISTINE A Employer name Cornell University Amount $11,899.96 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, KATHERINE A Employer name Binghamton City School Dist Amount $11,899.96 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, STEPHEN J Employer name Nassau County Amount $11,899.88 Date 09/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINENDOLL, SHARON A Employer name Dept Transportation Region 1 Amount $11,899.96 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, SUSAN A Employer name Helen Hayes Hospital Amount $11,899.96 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONKOS, SHIRLEY E Employer name Kinderhook CSD Amount $11,899.88 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEETER, ANITA L Employer name Western New York DDSO Amount $11,899.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES E Employer name City of Kingston Amount $11,899.19 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SARAH J Employer name Ausable Valley CSD Amount $11,899.64 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTOL, PETER P Employer name Town of Russia Amount $11,898.99 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNES, CAROL A Employer name Attica Corr Facility Amount $11,899.53 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIRMARCO, JAMES A Employer name Hendrick Hudson CSD-Cortlandt Amount $11,899.54 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, VIRGINIA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,898.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDEY, MONICA H Employer name Penfield CSD Amount $11,898.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGARRA, RAMON Employer name Bernard Fineson Dev Center Amount $11,898.96 Date 12/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMAN, SALLY A Employer name Argyle CSD Amount $11,897.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, EARL K Employer name Mt Mcgregor Corr Facility Amount $11,898.86 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DIANNE B Employer name Churchville-Chili CSD Amount $11,898.88 Date 11/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRITAK, CAROL ANN Employer name Monroe County Amount $11,898.75 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CHRISTY K Employer name Columbia County Amount $11,898.78 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DELORES Q Employer name Islip Housing Authority Amount $11,897.96 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES H Employer name Metro New York DDSO Amount $11,898.35 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTZER, MARGARET M Employer name Fourth Jud Dept - Nonjudicial Amount $11,897.96 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALY, SYLVIA E Employer name Westchester Health Care Corp Amount $11,897.96 Date 09/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JOSEPHINE D Employer name Dutchess County Amount $11,897.92 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, BRENDA Employer name Finger Lakes DDSO Amount $11,897.63 Date 02/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, ELIZABETH L Employer name Livingston Correction Facility Amount $11,897.18 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, BONNIE E Employer name Marcy Correctional Facility Amount $11,897.94 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RICHARD W Employer name City of Plattsburgh Amount $11,897.96 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINO, SUSAN K Employer name Central Square CSD Amount $11,897.10 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DENNIS B Employer name Erie County Amount $11,897.92 Date 09/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSON, EUGENE M Employer name Town of Southold Amount $11,896.92 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMELIO, DIANE C Employer name Rochester City School Dist Amount $11,896.96 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHWORTH, DOROTHEA H Employer name State Insurance Fund-Admin Amount $11,897.04 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBANI, LAURETTA Employer name SUNY Stony Brook Amount $11,897.04 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, JANE L Employer name Greece CSD Amount $11,896.84 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SHARON A Employer name Suffolk County Amount $11,896.10 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROFINO, ALEXANDER R Employer name Children & Family Services Amount $11,896.14 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MOLLY M Employer name Batavia City-School Dist Amount $11,896.06 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, BLEAKER C Employer name Nassau County Amount $11,896.00 Date 10/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFIR, LUCILLE M Employer name Nassau County Amount $11,896.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDELAAL, SALWA Employer name Bernard Fineson Dev Center Amount $11,895.55 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTLESTON, THOMAS R Employer name Cortland County Amount $11,895.85 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MARY E Employer name Honeoye Falls-Lima CSD Amount $11,895.13 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, RICHARD LEE Employer name Village of NYack Amount $11,895.27 Date 01/28/2012 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