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 JONES, LORNA E Employer name BOCES-Rockland Amount $11,790.92 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOPSKI, PATRICIA L Employer name Corning Painted Pst Enl Cty Sd Amount $11,791.46 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERDINK, JOHN J Employer name Town of Hempstead Amount $11,791.05 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARSHALL D Employer name Town of Tully Amount $11,790.39 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, ELIZABETH Employer name Harrison CSD Amount $11,790.69 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, JOHN F, JR Employer name NYS Higher Education Services Amount $11,791.24 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LORETTA P Employer name Manhattan Psych Center Amount $11,790.84 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, RUTH F Employer name Temporary & Disability Assist Amount $11,790.16 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY C Employer name Long Beach City School Dist 28 Amount $11,790.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, JOHN H Employer name Sachem CSD at Holbrook Amount $11,790.14 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, JEFFREY Employer name Madison County Amount $11,789.52 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UREVICH, ANNA Employer name Town of Brookhaven Amount $11,789.48 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSHIER, JEFFREY A Employer name NYS Power Authority Amount $11,790.35 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, ROBIN E Employer name BOCES Suffolk 2nd Sup Dist Amount $11,789.41 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOCK, WILLIAM J Employer name Village of Newark Amount $11,789.96 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUKOS, MARY Employer name Great Neck UFSD Amount $11,789.16 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCHY, FRANCINE T Employer name Utica Mun Housing Authority Amount $11,789.33 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ELIZABETH M Employer name Tupper Lake CSD Amount $11,789.16 Date 09/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, JOAN L Employer name Evans - Brant CSD Amount $11,789.12 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZELL, NANCY J Employer name Beaver River CSD Amount $11,789.09 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, SHIRLEY S Employer name Ontario County Amount $11,789.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, EDWARD J., JR Employer name Hudson River Psych Center Amount $11,789.08 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, CATHERINE A Employer name Franklin County Amount $11,789.12 Date 06/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, LOIS M Employer name Town of Colonie Amount $11,788.88 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESTKA, MARGARET H Employer name Buffalo Psych Center Amount $11,788.16 Date 01/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASMAN, TERRI A Employer name Central NY DDSO Amount $11,788.21 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGATA, PATRICIA A Employer name Sullivan County Amount $11,788.42 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINOR, ELIZABETH Employer name Highland CSD Amount $11,788.28 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATUNIL, LUDEMO T Employer name Craig Developmental Center Amount $11,788.04 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIAN, ELLEN H Employer name Port Authority of NY & NJ Amount $11,788.16 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DANIEL, JR Employer name Dept Labor - Manpower Amount $11,788.00 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, EVELYN F Employer name Nassau County Amount $11,787.16 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORINO, CYNTHIA A Employer name Penfield CSD Amount $11,787.34 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, SANDRA L Employer name Elmira City School Dist Amount $11,787.29 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALNAKER, ROBERT G Employer name Town of Stratford Amount $11,787.97 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, MARILYN M Employer name Department of Transportation Amount $11,787.19 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, JEANNETTE L Employer name Rockland Psych Center Children Amount $11,787.08 Date 11/03/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JAN S Employer name Hoosick Falls CSD Amount $11,786.95 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTZLER, JOYCE A Employer name Clinton County Amount $11,787.16 Date 01/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, PAUL F Employer name Department of Law Amount $11,786.91 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIROLE, ARUNPRAKASH M Employer name Department of Transportation Amount $11,785.96 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JOHN R Employer name Sachem CSD at Holbrook Amount $11,786.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGIO, CLAUDIA S Employer name Brentwood Public Library Amount $11,786.57 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, NORMAN J Employer name Department of Law Amount $11,786.80 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, AUDREY Employer name Albany County Amount $11,786.32 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, RICHARD J Employer name SUNY Binghamton Amount $11,785.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMINE, CHRIS Employer name Coram Fire District Amount $11,785.64 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGNER, CONRAD E Employer name Village of Valley Stream Amount $11,785.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMERISE, ANNE MARIE F Employer name South Colonie CSD Amount $11,784.97 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, BARBARA J Employer name Attica CSD Amount $11,784.90 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANK, THERESA Employer name Suffolk County Amount $11,784.92 Date 02/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SCOTT A Employer name Town of Lenox Amount $11,784.48 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANBERRY, EUGENE E Employer name Westchester County Amount $11,784.12 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSTY, THERESE G Employer name City of Syracuse Amount $11,784.69 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LLOYD D Employer name Cooperstown CSD Amount $11,784.88 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, LINDA R Employer name Sunmount Dev Center Amount $11,784.91 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOMIE, PEARL D Employer name Department of Tax & Finance Amount $11,784.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARLAU, LARRY W Employer name Town of Ridgeway Amount $11,784.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIE A Employer name City of New Rochelle Amount $11,784.36 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, HAR-ER Employer name Westchester Health Care Corp Amount $11,783.26 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, DIANNE K Employer name Cornell University Amount $11,783.57 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMSTEAD, PATRICIA M Employer name Town of Chenango Amount $11,783.20 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHAK, PAMELA J Employer name Department of Health Amount $11,783.62 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, BERNICE F Employer name Rensselaer City School Dist Amount $11,783.25 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHNER, BRUCE W Employer name Orange County Amount $11,782.88 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EILEEN M Employer name Ninth Judicial Dist Amount $11,782.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBER, JEFFRY M Employer name City of Cortland Amount $11,782.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE-LINDO, SHERRI L Employer name Orange County Amount $11,782.59 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, HILDA S Employer name Liberty CSD Amount $11,782.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BETTY L Employer name Mayfield CSD Amount $11,782.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAREISS, DANIEL E Employer name Children & Family Services Amount $11,782.04 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIAN, DONNA Employer name Irvington UFSD Amount $11,782.51 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, MARIAN E Employer name Erie County Amount $11,781.88 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERILL, NORINE P Employer name Beekmantown CSD Amount $11,781.84 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, HENRY R Employer name Greene Corr Facility Amount $11,781.84 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIK, JILL M Employer name Western New York DDSO Amount $11,781.16 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, LOUISE L Employer name Central Islip Psych Center Amount $11,781.00 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBOTSIS, CLAUDIA Employer name Nassau County Amount $11,781.15 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOT, WAYNE W Employer name Town of East Greenbush Amount $11,781.04 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISBEE, ELEANOR M Employer name Tompkins County Amount $11,781.00 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE-SESSA, EDITH E Employer name Oceanside UFSD Amount $11,781.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, CRYSTAL A Employer name Sunmount Dev Center Amount $11,780.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COALE, BENJAMIN EDWARDS Employer name City of Albany Amount $11,780.68 Date 07/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARADIS, COLLEEN M Employer name Department of Social Services Amount $11,780.88 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, WILLIAM F Employer name Cayuga County Amount $11,780.55 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DONNA M Employer name Owego Apalachin CSD Amount $11,780.88 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDELL, LEIGH H Employer name Town of Williamstown Amount $11,780.55 Date 09/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWSON, KATHY L Employer name Niagara County Amount $11,780.20 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOAN C Employer name Hyde Park CSD Amount $11,779.00 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAMHILL, PATRICIA Employer name Kingsboro Psych Center Amount $11,779.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, CAROL A Employer name Niagara County Amount $11,779.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, LINDA S Employer name City of Rochester Amount $11,779.96 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRMAN, ELAINE M Employer name Oceanside UFSD Amount $11,779.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVULAK, ROGER F Employer name Erie County Amount $11,779.96 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIA, JOSEPHINE Employer name 10th Judicial District Nassau Nonjudicial Amount $11,778.96 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, JUDITH A Employer name Central NY DDSO Amount $11,778.96 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, MATTIE S Employer name Roswell Park Memorial Inst Amount $11,779.00 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, SUSAN L Employer name Town of Cortlandt Amount $11,778.89 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DEBORAH M Employer name Pilgrim Psych Center Amount $11,778.96 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JAMES G Employer name Lancaster CSD Amount $11,778.84 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CAROL M Employer name Cape Vincent Corr Facility Amount $11,778.69 Date 04/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, LINDA E Employer name Levittown UFSD-Abbey Lane Amount $11,778.96 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, ALYCIA B Employer name Orange County Amount $11,778.47 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHARD, MARIUS J Employer name Clinton Corr Facility Amount $11,777.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALISTRERI, MARK Employer name Erie County Amount $11,777.81 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, DOUGLAS C Employer name Office For Technology Amount $11,778.27 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, SANDRA K Employer name Chemung County Amount $11,778.08 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, WILLIE MAE Employer name Department of Law Amount $11,778.57 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORANSKY, SYLVIA Employer name Metro New York DDSO Amount $11,777.51 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINCIARI, JOHN C Employer name Health Research Inc Amount $11,777.63 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LOAN, NANCY A Employer name Kingston City School Dist Amount $11,777.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, ANDREW P Employer name Dpt Environmental Conservation Amount $11,777.20 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZETTE, CONSTANCE Employer name Dept Labor - Manpower Amount $11,777.18 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SHARON L Employer name Workers Compensation Board Bd Amount $11,777.32 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, NANCY Employer name State Insurance Fund-Admin Amount $11,777.23 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, MICHAEL Employer name Nassau County Amount $11,776.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, CORADEAN Employer name Roswell Park Cancer Institute Amount $11,777.03 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, CAROLYN B Employer name Dept Labor - Manpower Amount $11,777.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TYRONE Employer name Dept of Correctional Services Amount $11,776.57 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCIARDO, MARY L Employer name Frontier CSD Amount $11,776.31 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANQUILLO, RONALD Employer name Westchester County Amount $11,776.96 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOYCE A Employer name Downstate Corr Facility Amount $11,776.66 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRICOLA, DARLENE F Employer name Montgomery County Amount $11,775.96 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURGOLO, DIANNE Employer name Smithtown CSD Amount $11,776.12 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORISEN, MARGARET A Employer name Suffolk County Amount $11,776.08 Date 11/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBMAN, RENEE Employer name BOCES-Nassau Sole Sup Dist Amount $11,775.27 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, JEAN M Employer name Department of Motor Vehicles Amount $11,775.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, NANCY G Employer name Enterprise Charter School Amount $11,775.77 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOTZHAUER, KATHLEEN J Employer name Montgomery County Amount $11,775.29 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, HELEN Employer name SUNY Stony Brook Amount $11,775.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, RACHEL L Employer name Staten Island DDSO Amount $11,774.96 Date 02/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, THOMAS J Employer name Northport East Northport UFSD Amount $11,774.96 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS Employer name Manhasset UFSD Amount $11,774.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMONIS, ALICE Employer name Off of the State Comptroller Amount $11,774.92 Date 03/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, ELLEN Employer name NYS Power Authority Amount $11,774.28 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, ROBERT W Employer name New York State Canal Corp Amount $11,774.65 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, EVELYN Employer name Lakeland CSD of Shrub Oak Amount $11,774.84 Date 07/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, MAHESH M Employer name Department of Health Amount $11,774.59 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, RANDOLPH F Employer name City of Oswego Amount $11,774.08 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITSCH, CAROL A Employer name SUNY Buffalo Amount $11,774.14 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENWALDER, WILHELMINA Employer name Westchester County Amount $11,774.19 Date 02/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, JOANN R Employer name Health Research Inc Amount $11,774.41 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, LONNIE Employer name Hudson River Psych Center Amount $11,774.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUCKI, JOAN D Employer name Central Islip Psych Center Amount $11,773.96 Date 10/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LINDA D Employer name Warren County Amount $11,774.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOREST, MARILYN T Employer name Ulster Correction Facility Amount $11,773.96 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, SHIRLEY M Employer name Hudson River Psych Center Amount $11,773.96 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH Employer name Newburgh City School Dist Amount $11,773.51 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAY H Employer name Dpt Environmental Conservation Amount $11,773.07 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIBY, JOHN Employer name SUNY at Stonybrook-Hospital Amount $11,773.80 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESCIA, DEBORAH M Employer name Connetquot CSD Amount $11,773.75 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMHOLZ, SANDRA A Employer name West Seneca CSD Amount $11,773.70 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURJU, DEOCHAN Employer name Dover UFSD Amount $11,773.70 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAN, DIANNE Employer name Plainview-Old Bethpage CSD Amount $11,773.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBOWITZ, ELEANOR Employer name Supreme Ct-1st Civil Branch Amount $11,773.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLUM, ALBERTA Employer name Hudson Valley DDSO Amount $11,772.92 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSITZKE, ERNEST T Employer name Town of Brookhaven Amount $11,772.96 Date 04/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, MICHAEL C Employer name Division of State Police Amount $11,772.78 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACERA, LUCILE P Employer name Cornell University Amount $11,772.96 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPA, LINDA Employer name SUNY Stony Brook Amount $11,771.96 Date 02/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRENDA K Employer name Schenectady County Amount $11,772.12 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KAREN Employer name Watertown City School District Amount $11,772.09 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, LINDA S Employer name Hsc at Syracuse-Hospital Amount $11,771.96 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCO, LINDA J Employer name Poughkeepsie City School Dist Amount $11,771.48 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKUS, DONALD C Employer name Cobleskill Richmondville CSD Amount $11,771.95 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, THOMAS E Employer name State Insurance Fund-Admin Amount $11,771.45 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, STEPHEN A Employer name Adirondack Park Agcy Amount $11,771.16 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGUSAN, MARIA L Employer name Hsc at Brooklyn-Hospital Amount $11,771.67 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPICO, MARIE E Employer name Town of Islip Amount $11,771.54 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAGOMEZ, VICTOR J Employer name SUNY College at Purchase Amount $11,771.09 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, AVERILL L Employer name East Greenbush CSD Amount $11,771.00 Date 06/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNON, ELAINE Employer name NYC Criminal Court Amount $11,771.02 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESNAK, DONNA Employer name Pilgrim Psych Center Amount $11,771.02 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, MARGERY A Employer name Copiague UFSD Amount $11,770.56 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, RICHARD J Employer name Rochester City School Dist Amount $11,770.53 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALICIA Employer name Bronx Psych Center Amount $11,770.96 Date 01/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BARBARA J Employer name Johnson City CSD Amount $11,770.56 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, NESTOR L Employer name City of Rensselaer Amount $11,770.57 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JANET R Employer name Plainview Old Bethpage Pub Lib Amount $11,770.24 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN M Employer name Webster CSD Amount $11,770.17 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONE, RICKY Employer name Onondaga County Wtr Authority Amount $11,769.96 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, E JEAN Employer name SUNY Empire State College Amount $11,769.82 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALSGIVER, DARLENE C Employer name Onondaga County Amount $11,769.92 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ELOISE E Employer name SUNY College at New Paltz Amount $11,770.00 Date 06/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARO, PAULA J Employer name Sunmount Dev Center Amount $11,769.44 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSA, ALLEN J Employer name City of Oneida Amount $11,769.37 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DONNA Employer name Rockville Centre UFSD Amount $11,769.60 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ZELPHA L Employer name Ontario County Amount $11,769.52 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTOLO, JUNE D Employer name Westchester County Amount $11,769.00 Date 05/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, MARIE A Employer name Oneida County Amount $11,769.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, DONNA Employer name Westchester Health Care Corp Amount $11,767.46 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MILIO, FRANCES A Employer name Westchester Health Care Corp Amount $11,767.44 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARDINI, DRUCILLE A Employer name Norwood-Norfolk CSD Amount $11,768.66 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, ROBERT L Employer name City of Syracuse Amount $11,768.64 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARYJANE Employer name Orange County Amount $11,769.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, PATRICIA A Employer name Capital Dist Psych Center Amount $11,767.20 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, KATHLEEN A Employer name Erie County Amount $11,767.10 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, MONICA Employer name Dutchess County Amount $11,766.87 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TERRY W Employer name Town of Veteran Amount $11,766.45 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, ALICE E Employer name NYS Higher Education Services Amount $11,766.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GASTON L Employer name Off Alcohol & Substance Abuse Amount $11,767.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIASSON, VIRGINIA M Employer name Fourth Jud Dept - Nonjudicial Amount $11,766.92 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVITT, LEWIS A, JR Employer name Glens Falls City School Dist Amount $11,766.41 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, AGNES B Employer name Rockland Psych Center Children Amount $11,766.04 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANFEAR, BARBARA E Employer name South Colonie CSD Amount $11,766.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, JEAN LUC L Employer name Metro New York DDSO Amount $11,766.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOURTY, SUSAN J Employer name Willard Psych Center Amount $11,765.65 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PHILIP A Employer name Cornell University Amount $11,765.40 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, CLAIRE W Employer name Queens Psych Center Children Amount $11,765.92 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVONA, WILLIAM Employer name Saratoga Cap Dis St Pk Rec Reg Amount $11,765.88 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURLOW, ARTHUR D Employer name Oswego County Amount $11,765.87 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LINDA L Employer name Jefferson County Amount $11,765.96 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, JEAN M Employer name Erie County Amount $11,765.15 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEZAK, ELENA Employer name Westbury UFSD Amount $11,764.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LAURINDA Employer name SUNY at Stonybrook-Hospital Amount $11,764.67 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGHAM, WILLIAM R Employer name Niagara County Amount $11,764.77 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, SHERRY L Employer name Town of Union Amount $11,764.73 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, TERESA A Employer name Health Research Inc Amount $11,764.45 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, ISABELLE D Employer name Lockport City School Dist Amount $11,763.92 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, RICHARD E, SR Employer name Whitesboro CSD Amount $11,764.50 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHT, BETTY J Employer name Fabius-Pompey CSD Amount $11,764.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, MARY LOUISE Employer name St Lawrence County Amount $11,763.84 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERT, CAROL Employer name Div Alcoholic Beverage Control Amount $11,763.84 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOLORES H Employer name Oswego County Amount $11,763.54 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGLE, AUDREY D Employer name East Greenbush CSD Amount $11,763.84 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, JOAN Employer name Dutchess County Amount $11,763.59 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, MARY BETH Employer name Dpt Environmental Conservation Amount $11,763.02 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTZ, DARLENE Employer name Buffalo City School District Amount $11,763.36 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARY LOU E Employer name SUNY College at Oneonta Amount $11,762.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name W. PENA, MARGARITA Employer name SUNY Health Sci Center Brooklyn Amount $11,762.88 Date 10/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFIERO, BARBARA A Employer name Bethpage UFSD Amount $11,762.84 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Burnt Hills-Ballston Lake CSD Amount $11,762.92 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESKY, LINDA E Employer name Monticello CSD Amount $11,762.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, RONALD D Employer name Ontario County Amount $11,762.31 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOAN M Employer name Nassau County Amount $11,762.36 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSA, LAWRENCE M Employer name NYS Power Authority Amount $11,762.16 Date 01/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALEPA, STANLEY A Employer name Kings Park Psych Center Amount $11,762.12 Date 04/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTINGER, PATRICIA Employer name Gowanda Correctional Facility Amount $11,761.96 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ALFRED L Employer name BOCES Wash'sar'War'Ham'Essex Amount $11,762.24 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RAMON Employer name Manhattan Dev Center Amount $11,761.92 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BEVERLY Employer name Port Authority of NY & NJ Amount $11,761.95 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, KAREN L Employer name 10th Judicial District Nassau Nonjudicial Amount $11,761.62 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MICHAEL Employer name Westchester Health Care Corp Amount $11,761.40 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, MARY A Employer name Depew UFSD Amount $11,761.89 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, STELLA W Employer name Westchester County Amount $11,761.84 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, PEARL B Employer name Westchester Library System Amount $11,761.90 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, LUZ M Employer name Thruway Authority Amount $11,761.32 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, BRYAN Employer name Sunmount Dev Center Amount $11,761.19 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, EDWIN Employer name Council of the Arts Amount $11,760.92 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LAURA C Employer name Department of Tax & Finance Amount $11,761.01 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADDUS, HOWARD W Employer name Dept Transportation Region 5 Amount $11,761.16 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, RAUL A Employer name Div Military & Naval Affairs Amount $11,760.47 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINNEY, KATHERINE M Employer name SUNY Central Admin Amount $11,760.75 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, MARCIA L Employer name Town of Grand Island Amount $11,760.32 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA L Employer name SUNY College at New Paltz Amount $11,760.74 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CECILIA E Employer name Stillwater CSD Amount $11,759.92 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, SUSAN A Employer name Gates-Chili CSD Amount $11,759.82 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, STEPHEN L, SR Employer name Department of Social Services Amount $11,760.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, PHYLLISSANN Employer name Orange County Amount $11,760.06 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, WILLIAM M Employer name Metro Suburban Bus Authority Amount $11,759.47 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, CHERYL V Employer name City of Rome Amount $11,759.43 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADORNO, ENRIQUE Employer name Fishkill Corr Facility Amount $11,759.52 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, EMORY Employer name Insurance Dept-Liquidation Bur Amount $11,759.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, PATRICIA A Employer name Williamsville CSD Amount $11,759.37 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, CRYSTAL J Employer name Southport Correction Facility Amount $11,759.11 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, PHYLLIS A Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,759.30 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOWSKI, LINDA M Employer name Central NY DDSO Amount $11,759.14 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, VIVIAN L Employer name Cornell University Amount $11,759.16 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLING, ROBERT C Employer name Town of Colonie Amount $11,758.93 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOKS, ORDELLA Employer name Bedford Hills Corr Facility Amount $11,758.32 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTON, DEBORAH A Employer name City of Poughkeepsie Amount $11,758.56 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, DORIS C Employer name Averill Park CSD Amount $11,758.80 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARY E Employer name Chautauqua County Amount $11,758.27 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, GARY A Employer name City of Binghamton Amount $11,758.80 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSQUADRO, MARY R Employer name Town of Brookhaven Amount $11,758.02 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASACELI, JOSEPH Employer name Taconic DDSO Amount $11,757.88 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINGALI, JOSEPH S Employer name Dept Labor - Manpower Amount $11,757.84 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALWARA, INEZ Employer name Town of Hempstead Amount $11,758.20 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, CATHERINE C Employer name BOCES-Orange Ulster Sup Dist Amount $11,758.22 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, VERA V Employer name South Beach Psych Center Amount $11,757.48 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESSIO, LAURIE M Employer name SUNY Stony Brook Amount $11,757.75 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, MARIE T Employer name Department of Health Amount $11,756.80 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, JOYCE E Employer name Rensselaer County Amount $11,756.80 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, THOMAS R Employer name Niagara St Pk And Rec Regn Amount $11,756.29 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DONNA Employer name Dutchess County Amount $11,756.80 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRARDI, GERALD A Employer name Syracuse Housing Authority Amount $11,757.43 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHAGEN, JEAN G Employer name Dept Transportation Region 1 Amount $11,756.84 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATZELL, CLYDE F Employer name Village of Portville Amount $11,756.28 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBURY, ALEIDA M Employer name UFSD of the Tarrytowns Amount $11,755.92 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISONETTE, DIANE Employer name Chateaugay CSD Amount $11,755.92 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOURDE, SHIRLEY A Employer name Mohawk Valley Psych Center Amount $11,756.04 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCHIO, JOHN J Employer name Dept of Correctional Services Amount $11,755.67 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ALECIA S Employer name Town of Bethel Amount $11,755.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MOZELLE D Employer name Finger Lakes DDSO Amount $11,755.04 Date 12/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORCZUCH, MAUREEN C Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,755.88 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGBORN, LUCY A Employer name Department of Health Amount $11,754.80 Date 02/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JUDITH A Employer name Erie County Amount $11,754.36 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, ANN Employer name Pilgrim Psych Center Amount $11,754.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUGENIO, CLEMENTINE Employer name Westbury UFSD Amount $11,754.80 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, JOHN W Employer name Port Authority of NY & NJ Amount $11,753.92 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, JANICE K Employer name Dept Labor - Manpower Amount $11,754.07 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURILOVITCH, JEANNE M Employer name Oswego County Amount $11,754.14 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ESTELLA Employer name Newark Dev Center Amount $11,753.88 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANS, MARY P Employer name Rochester City School Dist Amount $11,753.92 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONA, ERLINDA M Employer name Queens Borough Public Library Amount $11,753.14 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WEZENBEECK, SANDRA M Employer name Onondaga County Amount $11,752.95 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETCHIK, THELMA J Employer name Washingtonville CSD Amount $11,753.88 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, EDITH B Employer name Pilgrim Psych Center Amount $11,753.64 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Town of Evans Amount $11,753.29 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, TERRY Employer name Rockland County Amount $11,753.25 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYHAN, CATHERINE Employer name Nassau County Amount $11,752.93 Date 04/05/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARINO, LOUIS P Employer name Department of Tax & Finance Amount $11,752.88 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MICHAEL J Employer name Onondaga County Amount $11,752.88 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVINSKY, PATRICIA A Employer name Albany County Amount $11,752.84 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN-BURRELL, VIRGINIA A Employer name Elmira Psych Center Amount $11,752.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSE, WILLIAM J Employer name Dept of Correctional Services Amount $11,752.88 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MURIEL V Employer name Suffolk County Amount $11,752.84 Date 04/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, KERRY M Employer name So Glens Falls CSD Amount $11,752.67 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEADMAN, CYNTHIA Employer name Westchester Health Care Corp Amount $11,752.20 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, GARY L Employer name New York Public Library Amount $11,752.16 Date 08/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DERRICK L Employer name Westchester County Amount $11,752.58 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT D Employer name City of Utica Amount $11,752.42 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGIB, JUDITH A Employer name Rockland Psych Center Amount $11,752.37 Date 11/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, DIANA Employer name Commack UFSD Amount $11,751.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, MARGARET A Employer name Town of Dickinson Amount $11,751.84 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE-RUSSELL, JOANNE A Employer name Norwood-Norfolk CSD Amount $11,751.80 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JOSEPHINE M Employer name Oneida City School Dist Amount $11,751.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, ELIZA M Employer name Finger Lakes DDSO Amount $11,751.84 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOHN J Employer name Town of Oyster Bay Amount $11,751.38 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREYFORD, MARY J Employer name SUNY Health Sci Center Syracuse Amount $11,751.80 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONATICH, ROSEMARY Employer name Assembly: Annual Part Time Amount $11,750.99 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSTRAND, DORIS A Employer name Northport East Northport UFSD Amount $11,750.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTI, PAOLINA Employer name Elwood UFSD Amount $11,751.04 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, DON H Employer name Ballston Spa-CSD Amount $11,751.38 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, CLARA J Employer name Schenectady County Amount $11,750.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELS, GERALD F, JR Employer name Town of Salina Amount $11,750.88 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, DENNIS M Employer name Tompkins County Amount $11,750.84 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILTY, INA S Employer name Nassau County Amount $11,750.34 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, NANCY F Employer name New Hartford CSD Amount $11,750.31 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILAND, GLORIA J Employer name Department of Motor Vehicles Amount $11,751.16 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CAROLE J Employer name Finger Lakes DDSO Amount $11,749.98 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, SHARON C Employer name Saratoga County Amount $11,749.99 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOAN Employer name Village of Port Jefferson Amount $11,749.88 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTIK, CLARA Employer name Pilgrim Psych Center Amount $11,749.88 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERT, ROSEMARY T Employer name Elmira Psych Center Amount $11,749.84 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, THOMAS Employer name Beacon City School Dist Amount $11,749.63 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LINDA S Employer name BOCES Madison Oneida Amount $11,749.50 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, DONNA L Employer name Salmon River CSD Amount $11,749.37 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ANNABELLE B Employer name SUNY Health Sci Center Syracuse Amount $11,748.96 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, SARAH S Employer name Hamilton Mun Utility Commissio Amount $11,749.37 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINN, RICHARD T Employer name Town of Poughkeepsie Amount $11,749.08 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, BARBARA M Employer name Erie County Amount $11,748.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWATER, JUNE C Employer name Department of Health Amount $11,748.88 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROLYN THOMAS Employer name Chappaqua CSD Amount $11,748.84 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL ACQUA, JOAN L Employer name Sayville UFSD Amount $11,748.80 Date 09/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, KATHERINE A Employer name West Canada Valley CSD Amount $11,748.74 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, EARL M Employer name Division For Youth Amount $11,748.88 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSCH, LINDA L Employer name Department of Tax & Finance Amount $11,748.84 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, HELEN Employer name Long Island Dev Center Amount $11,748.60 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CAROL Employer name Rockland Psych Center Amount $11,747.88 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Canandaigua City School Dist Amount $11,747.77 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, BARBARA J Employer name Monroe County Amount $11,747.74 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLAND, DENNIS K Employer name Windsor CSD Amount $11,748.34 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, RAFFAELA Employer name Sagamore Psych Center Children Amount $11,748.08 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, ROBERT T Employer name Town of Pittsford Amount $11,748.21 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, VALERIE ANN Employer name New York City Childrens Center Amount $11,748.60 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JESSIE J Employer name Troy Housing Authority Amount $11,747.58 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHICHI, ROSARIO, JR Employer name Nassau Health Care Corp Amount $11,747.49 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, ADELINE Employer name Newburgh City School Dist Amount $11,747.20 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINGLY, RICHARD W, JR Employer name Webster CSD Amount $11,747.18 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, SHARON T Employer name Sunmount Dev Center Amount $11,746.85 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, PRISCILLA J Employer name Franklin County Amount $11,747.04 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, CATHLEEN A Employer name SUNY Buffalo Amount $11,746.71 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, DOROTHY P Employer name Wayne County Amount $11,746.84 Date 08/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORROW, DOUGLAS L Employer name Sunmount Dev Center Amount $11,746.04 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD I Employer name Town of Lewisboro Amount $11,746.84 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGEMAN, JOHN J Employer name Uniondale UFSD Amount $11,746.00 Date 09/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLUZZI, MIRIAM B Employer name Camp Beacon Corr Facility Amount $11,745.72 Date 07/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELLIS M Employer name Creedmoor Psych Center Amount $11,746.08 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, RALPH W, II Employer name Medicaid Fraud Control Amount $11,745.50 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, AURORA Employer name Sing Sing Corr Facility Amount $11,744.92 Date 03/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUC, ELEANOR C Employer name Office For The Aging Amount $11,746.84 Date 07/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JUDITH ANN Employer name Duanesburg CSD Amount $11,744.84 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, NELLIE Employer name Albany City School Dist Amount $11,744.84 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS F Employer name Yonkers City School Dist Amount $11,744.92 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, CHERYL A Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,744.37 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARMOR, FREDERICK J R Employer name Pilgrim Psych Center Amount $11,744.08 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOVINO, JOSEPH W Employer name Nassau County Amount $11,744.72 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, EDWARD C Employer name City of Cohoes Amount $11,744.71 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, PAUL W, SR Employer name Onondaga Co Res Rec Agcy Amount $11,744.04 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, MILDRED K Employer name Village of North Syracuse Amount $11,744.00 Date 10/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JACQUELINE N Employer name Little Falls-City School Dist Amount $11,743.84 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JERALD Employer name New York State Assembly Amount $11,743.92 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, BONNIE L Employer name Genesee County Amount $11,743.92 Date 09/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPACHT, ELMA H Employer name Chautauqua County Amount $11,743.84 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THELMA A Employer name Monroe County Amount $11,744.00 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, THERESA M Employer name Hsc at Syracuse-Hospital Amount $11,742.98 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSE R Employer name Port Authority of NY & NJ Amount $11,743.16 Date 02/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOR, JANE W Employer name Amityville UFSD Amount $11,742.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, ENRIQUE Employer name NYC Convention Center Opcorp Amount $11,742.96 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, ANDREW Employer name Hutchings Psych Center Amount $11,742.13 Date 05/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN W Employer name Village of Freeport Amount $11,741.96 Date 09/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, RONALD E Employer name Clifton-Fine Health Care Corp Amount $11,742.30 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, NANCY M Employer name Hamburg CSD Amount $11,742.40 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNERFIELD, ROSLYN Employer name Supreme Court Clks & Stenos Oc Amount $11,742.92 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSANIO, JOAN Employer name SUNY College of Optometry Amount $11,741.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATLEY, MELVIN R Employer name Saratoga County Amount $11,741.92 Date 01/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, SIMON A Employer name Marcy Correctional Facility Amount $11,740.94 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, JOSEPHINE Employer name Nassau County Amount $11,740.96 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, JANET H Employer name Saratoga County Amount $11,741.24 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GEORGE W Employer name North Babylon UFSD Amount $11,741.08 Date 02/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKING, GREGORY P Employer name NYS Power Authority Amount $11,740.73 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, THOMAS A Employer name Village of Speculator Amount $11,740.96 Date 12/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LULL, MARY Employer name Westchester Health Care Corp Amount $11,740.70 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAKELY, FRANK J Employer name Saratoga Springs City Sch Dist Amount $11,740.88 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, RAQUEL Employer name Monroe County Amount $11,740.63 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, AMY J Employer name Clinton County Amount $11,740.68 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, ROSE M Employer name Suffolk County Amount $11,740.36 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, RICHARD Employer name NYS Office People Devel Disab Amount $11,740.17 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELL, SUSAN L Employer name Finger Lakes DDSO Amount $11,740.22 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, CYNTHIA J Employer name Onondaga County Amount $11,740.14 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINELLO, ALBERT Employer name Town of Oyster Bay Amount $11,740.08 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIO, DANIEL M Employer name Town of Clarence Amount $11,740.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, HIPOLITA Employer name Brooklyn DDSO Amount $11,739.96 Date 04/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JUDY A Employer name Saranac CSD Amount $11,740.62 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, DOUGLAS G Employer name Town of Niagara Amount $11,739.96 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPELLI, IRENE C Employer name BOCES-Ham'Tn Fulton Montgomery Amount $11,739.88 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, EDWARD M Employer name Central NY DDSO Amount $11,739.48 Date 01/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, CAROL ANN Employer name Suffolk County Amount $11,738.96 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTOR, RICHARD I Employer name City of Poughkeepsie Amount $11,739.84 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCAGLI, ARLENE Employer name Liberty CSD Amount $11,739.57 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, GERALDINE A Employer name BOCES-Nassau Sole Sup Dist Amount $11,739.52 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, THOMAS H Employer name Workers Compensation Board Bd Amount $11,738.95 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYTHER, ANNETTE T Employer name Newburgh City School Dist Amount $11,738.96 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEW, ROGER B Employer name Town of Erin Amount $11,738.88 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, ELEANOR T Employer name Bronxville UFSD Amount $11,738.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, SAMUEL J Employer name Thruway Authority Amount $11,738.76 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LULAS, VALERIE A Employer name Western New York DDSO Amount $11,738.92 Date 02/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFOOT, SHARON R Employer name Division of Parole Amount $11,738.92 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBLACKER, CAROL M Employer name Hudson River Psych Center Amount $11,738.76 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, GARY L Employer name Onondaga County Amount $11,738.65 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, REITA K Employer name Harrisville CSD Amount $11,738.52 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTAPH, SUSAN J Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,738.62 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, AUGUST M Employer name Frankfort-Schuyler CSD Amount $11,738.14 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CURTIS Employer name Bernard Fineson Dev Center Amount $11,738.07 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, DONNA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $11,737.97 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, THOMAS J Employer name Town of Clarkstown Amount $11,738.04 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTO, FLORENCE L Employer name Wayne County Amount $11,738.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JOSEPH Employer name Deer Park UFSD Amount $11,737.92 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIN, MARGARET A Employer name Hicksville Public Library Amount $11,738.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULIHAN, MARY K Employer name Department of Health Amount $11,737.83 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARD, JACQUELINE M Employer name Sunmount Dev Center Amount $11,737.27 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DAVID L Employer name Orange County Amount $11,737.44 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALDIVAR, SERVANDO M Employer name SUNY at Stonybrook-Hospital Amount $11,737.18 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, DEBRA A Employer name Schuyler County Amount $11,736.99 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS-WHITE, MARGARET E Employer name Bronx Psych Center Amount $11,736.96 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEELON, SUSAN L Employer name Dept Health - Veterans Home Amount $11,737.00 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARTIAN, DAVID Employer name NYC Criminal Court Amount $11,737.16 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDERS, DORIS B Employer name Office of General Services Amount $11,737.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, GRACE H Employer name Sachem CSD at Holbrook Amount $11,736.96 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGURL, MARY L Employer name Kings Park Psych Center Amount $11,736.92 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DONALD J Employer name Village of Floral Park Amount $11,736.96 Date 07/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINGIELLO, J RICHARD Employer name Town of Tuxedo Amount $11,736.83 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSONS, KATHLEEN R Employer name Steuben County Amount $11,736.96 Date 03/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, PETER J Employer name Summit Shock Incarc Corr Fac Amount $11,736.86 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIER, DEBRA D Employer name Town of Elba Amount $11,736.09 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DELORA J Employer name Rockland County Amount $11,736.00 Date 05/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESPELEIN, CHARLES R Employer name Town of Stephentown Amount $11,736.05 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DONALD L Employer name Queensbury UFSD Amount $11,735.92 Date 07/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, LAURA M Employer name BOCES Westchester Sole Supvsry Amount $11,735.88 Date 09/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, SHERRY L Employer name Dpt Environmental Conservation Amount $11,735.83 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, LAURA E Employer name Suffolk County Amount $11,735.92 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERMAN, WARREN F Employer name Town of Deerpark Amount $11,735.77 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCILA, ALBERTO Employer name BOCES-Nassau Sole Sup Dist Amount $11,735.49 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, KRISTINE A Employer name Copake-Taconic Hills CSD Amount $11,736.58 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNSCH, JENNIE Employer name Suffolk County Amount $11,735.34 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSINGER, HATTIE Employer name SUNY College at Buffalo Amount $11,736.04 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BARBARA A Employer name Williamsville CSD Amount $11,735.17 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL'ANNO, FRANK Employer name Village of Valley Stream Amount $11,735.20 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARATORE, VIRGINIA M Employer name Capital Dist Psych Center Amount $11,734.80 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASKI, PATRICIA A Employer name Department of Tax & Finance Amount $11,734.16 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DONALD N Employer name Eastern NY Corr Facility Amount $11,734.08 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIM, JOAN P Employer name Cornell University Amount $11,735.04 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMARCHUK, MARYANNE E Employer name Rensselaer County Amount $11,734.81 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CRAIG G Employer name Cornell University Amount $11,734.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, KENNETH G Employer name Clinton Corr Facility Amount $11,733.96 Date 10/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ROSE Employer name Buffalo City School District Amount $11,733.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, BRENDA L Employer name Yonkers City School Dist Amount $11,733.70 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACERO, JOHN Employer name Finger Lakes DDSO Amount $11,733.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGE, GAIL H Employer name Elmira City School Dist Amount $11,733.51 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, EARDIE Employer name Cornell University Amount $11,733.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERIKOS, ELAINE Employer name Town of Islip Amount $11,733.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, DONALD R Employer name Dept Transportation Region 7 Amount $11,733.00 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, NORMA J Employer name Shenendehowa CSD Amount $11,732.88 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, KAREN E Employer name Steuben County Amount $11,733.62 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, HANSA R Employer name Coxsackie Corr Facility Amount $11,732.53 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, PAUL H Employer name Canandaigua City School Dist Amount $11,732.53 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, JEAN L Employer name Newburgh City School Dist Amount $11,732.04 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JOSEPH F Employer name Inst For Basic Res & Ment Ret Amount $11,732.04 Date 01/29/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RALPH C, JR Employer name Greene County Amount $11,732.01 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, CHRISTOPHER Employer name NYS Dormitory Authority Amount $11,732.38 Date 05/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRICHLOW, JEAN L Employer name Department of Motor Vehicles Amount $11,731.96 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, BEATRICE M Employer name East Islip UFSD Amount $11,732.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CONSTANCE G Employer name Pilgrim Psych Center Amount $11,732.04 Date 10/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, MARIE LOURDES Employer name Nassau Health Care Corp Amount $11,731.96 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDON, LAURA J Employer name Department of Motor Vehicles Amount $11,731.96 Date 01/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANTLIN, JEANNE M Employer name Supreme Court Clks & Stenos Oc Amount $11,731.96 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BENNIE J Employer name NYC Criminal Court Amount $11,731.89 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLAYTON F Employer name Orange County Amount $11,731.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTOS, LEONARD A Employer name Dept Labor - Manpower Amount $11,731.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUKHRAM, NAROMATTIE Employer name Office For Technology Amount $11,731.47 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PETER W Employer name Honeoye CSD Amount $11,731.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLICAN, PATRICIA M Employer name Cornell University Amount $11,731.00 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRUBEL, MARIA D Employer name Schoharie County Amount $11,731.66 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORN, PATRICIA V Employer name Cornell University Amount $11,731.23 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKETT, NATHALIE L Employer name Village of Greenport Amount $11,731.00 Date 08/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, NANCY J Employer name Dutchess County Amount $11,730.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNOSTER, FINITA M Employer name Oneida County Amount $11,730.63 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISTINA, DOMENICA Employer name NY Institute Special Education Amount $11,730.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JEAN P Employer name Arlington CSD Amount $11,730.05 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODZIA, KENNETH F Employer name Village of Kings Point Amount $11,730.75 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON MC CRAY, MARY Employer name Buffalo City School District Amount $11,729.37 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWAY, KRISTIE J Employer name Red Hook CSD Amount $11,729.65 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, CYNTHIA L Employer name City of Albany Amount $11,729.74 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESKE, DUANE J Employer name Onondaga County Amount $11,729.80 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PETER E, SR Employer name Johnsburg CSD Amount $11,729.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOVYEV, BELMA Employer name Yonkers City School Dist Amount $11,729.18 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, GLORIA G Employer name Ninth Judicial Dist Amount $11,729.88 Date 01/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RUSSELL J Employer name Division For Youth Amount $11,729.04 Date 11/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONZE, ALBERT R Employer name Dept Transportation Region 4 Amount $11,728.96 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, KIM L Employer name City of White Plains Amount $11,730.96 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, THOMAS D Employer name Creedmoor Psych Center Amount $11,728.88 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JANET E Employer name NYS Higher Education Services Amount $11,728.88 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETCHMER, KEVIN J Employer name Livingston Correction Facility Amount $11,728.36 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMINICIS, JUDITH A Employer name BOCES Suffolk 2nd Sup Dist Amount $11,728.69 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BROCK, ROBERT D Employer name Town of Farmington Amount $11,728.68 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KATHRYN Employer name Collins Corr Facility Amount $11,728.38 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARGARET E Employer name St Lawrence Psych Center Amount $11,727.95 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAY E Employer name Thruway Authority Amount $11,728.19 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGLES, CHESTER A Employer name Town of Bolton Amount $11,728.04 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETT, JUDI A Employer name BOCES Eastern Suffolk Amount $11,727.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERWORTH, DONNA M Employer name Orange County Amount $11,727.72 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, CLADIE Employer name Port Authority of NY & NJ Amount $11,727.92 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, IDA B Employer name Bronx Psych Center Children Amount $11,727.88 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LYNN C Employer name SUNY College Technology Alfred Amount $11,727.55 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, JO A Employer name BOCES-Wayne Finger Lakes Amount $11,727.69 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ETHEL J Employer name Cornell University Amount $11,727.12 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ETHEL C Employer name Town of Hyde Park Amount $11,726.96 Date 04/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARCIA E Employer name Dept Transportation Region 4 Amount $11,726.90 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, JAMES J Employer name Rochester Corr Facility Amount $11,727.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSLER, JOSEPHINE P Employer name Orange County Amount $11,726.96 Date 06/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, GEORGE H Employer name Cooperstown CSD Amount $11,727.04 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROSEMARIE A Employer name BOCES-Cayuga Onondaga Amount $11,726.40 Date 12/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, MARY Employer name Greater So Tier BOCES Amount $11,726.77 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDART, LAWRENCE A Employer name Division of State Police Amount $11,725.98 Date 07/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIMORELLI, CHARLES, JR Employer name Orange County Amount $11,726.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, LYLE Employer name Schuyler County Amount $11,726.04 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, MARYELLEN Employer name Portville CSD Amount $11,725.96 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RITA M Employer name Central NY Psych Center Amount $11,725.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, STEWART B Employer name Town of Ohio Amount $11,726.67 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, LUIS M Employer name Chautauqua County Amount $11,725.92 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCILLY, LEONARD A Employer name Onondaga County Amount $11,725.89 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESCONKO, DOROTHY L Employer name West Seneca CSD Amount $11,725.88 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, MARY ANN A Employer name Village of Cooperstown Amount $11,725.83 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JANICE R Employer name Wilson CSD Amount $11,726.02 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, JILL S Employer name Broome County Amount $11,725.31 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, ROBERT R Employer name Middletown Psych Center Amount $11,725.84 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES A Employer name Onondaga County Amount $11,725.14 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVARTS, SONJA D Employer name BOCES-Monroe Orlean Sup Dist Amount $11,725.88 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOES, JOAN M Employer name Village of Westbury Amount $11,725.04 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Brooklyn DDSO Amount $11,725.04 Date 05/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOWSKI, JOAN S Employer name Port Jefferson UFSD Amount $11,725.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELOCK, ELMA D Employer name Shenendehowa CSD Amount $11,724.92 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTLE, EVON A Employer name Staten Island DDSO Amount $11,724.77 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEEHAMMER, JO ANNE E Employer name Brockport CSD Amount $11,724.34 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGIDA, MITCHELL C Employer name Creedmoor Psych Center Amount $11,724.71 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, SAM M Employer name South Country CSD - Brookhaven Amount $11,724.40 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDELLO, MARYANN M Employer name Rochester City School Dist Amount $11,724.12 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPHART, PATRICIA A Employer name Broome DDSO Amount $11,725.90 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DONALD C Employer name Taconic DDSO Amount $11,724.88 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBLING, DAVID M Employer name Office of General Services Amount $11,723.92 Date 03/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHEIMER, ROBERT Employer name State Insurance Fund-Admin Amount $11,723.96 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, LORETTA J Employer name Hutchings Psych Center Amount $11,723.92 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, HARRIET Employer name Nassau County Amount $11,723.88 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTAGE, CLEVELAND Employer name Roswell Park Memorial Inst Amount $11,723.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, STEPHEN E, SR Employer name Children & Family Services Amount $11,723.64 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLT, HOLLY H Employer name Fulton County Amount $11,723.91 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, JERRY C Employer name Village of Philadelphia Amount $11,724.25 Date 11/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEARD, GEORGE Employer name Onondaga County Amount $11,723.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, PHILLIP F, SR Employer name New Lebanon CSD Amount $11,723.16 Date 11/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHKOP, MARK Employer name SUNY Health Sci Center Brooklyn Amount $11,723.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISOTI, NANCY A Employer name Department of Law Amount $11,722.88 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINHORN, PATRICIA D Employer name Westchester County Amount $11,722.72 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, KAREN A Employer name Finger Lakes DDSO Amount $11,723.57 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MARY A Employer name Rochester City School Dist Amount $11,723.50 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRITT, ARTHUR M Employer name Port Authority of NY & NJ Amount $11,722.88 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINLEY, PATRICIA A Employer name SUNY College at Oneonta Amount $11,722.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, ANNE Employer name North Babylon UFSD Amount $11,722.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, ANNIE L Employer name Roswell Park Memorial Inst Amount $11,722.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, FRED, JR Employer name Seneca Falls-CSD Amount $11,721.92 Date 01/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, KATHLEEN K Employer name Div Alcoholic Beverage Control Amount $11,721.96 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENTA, TERRY J Employer name Town of Pendleton Amount $11,722.33 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ELAINE Employer name Cayuga County Amount $11,721.60 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYOME, RITA J Employer name Sunmount Dev Center Amount $11,721.92 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERTA V Employer name Finger Lakes DDSO Amount $11,721.66 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEY, GERALDINE N Employer name Wappingers CSD Amount $11,721.76 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, MARY ANN Employer name Town of Hempstead Amount $11,721.42 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERINO, TONY Employer name Syracuse City School Dist Amount $11,721.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, ALAN J Employer name Schenectady County Amount $11,721.04 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDY, SANDRA B Employer name Rochester City School Dist Amount $11,721.84 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENEY, JOSEPHINE Employer name Port Authority of NY & NJ Amount $11,722.70 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, DANIEL ROBERT Employer name Nassau County Amount $11,721.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, GARY A Employer name Division of Parole Amount $11,721.04 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKALUK, PATRICIA M Employer name Columbia County Amount $11,720.98 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENDRASIK, CHESTER J Employer name Grand Island CSD Amount $11,720.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODUTO, ROSALIE T Employer name Hudson River Psych Center Amount $11,720.88 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANIK, CORDELLIA F Employer name Oneida County Amount $11,720.88 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, LINDA S Employer name Dept Labor - Manpower Amount $11,720.87 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JEANNETTE Employer name Department of Motor Vehicles Amount $11,720.54 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSON, BENTON M Employer name Town of Owego Amount $11,720.08 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEWART G Employer name Town of Ellenburg Amount $11,721.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, BARBARA A Employer name Western Regional OTB Corp Amount $11,719.88 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, STEPHEN C Employer name Office of General Services Amount $11,720.58 Date 08/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, MARY ANN Employer name Copake-Taconic Hills CSD Amount $11,719.84 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEVNIK, SUE E Employer name Town of Catharine Amount $11,719.79 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, CHARLES E Employer name Fulton County Amount $11,719.60 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, SOFFIA Employer name Burnt Hills-Ballston Lake CSD Amount $11,719.44 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMAN, LYLE C Employer name Wende Corr Facility Amount $11,720.37 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSEN, RUTH R Employer name Lindenhurst UFSD Amount $11,719.88 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDELL, NANCY J Employer name Department of Civil Service Amount $11,719.13 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, CHARLES W Employer name City of Syracuse Amount $11,719.08 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, SEWARD J, JR Employer name Washington Corr Facility Amount $11,719.04 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCANTARA, JOSE A Employer name Queens Borough Public Library Amount $11,719.19 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAN, DAVID Employer name Town of Huntington Amount $11,718.96 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILTINS, JURIS Employer name Buffalo City School District Amount $11,719.38 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, KEZIAH Employer name Brooklyn DDSO Amount $11,719.00 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, WILMA Employer name Rockland County Amount $11,718.88 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUEL, SUSAN E Employer name SUNY Stony Brook Amount $11,720.55 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KEVIN M Employer name City of Plattsburgh Amount $11,718.88 Date 05/03/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTBROOK, CONSTANCE A Employer name Naples CSD Amount $11,718.91 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKE, GERALD L Employer name Town of Walton Amount $11,718.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, PETER Employer name Town of Islip Amount $11,718.88 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUER, CAROLYN E Employer name Village of Floral Park Amount $11,718.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, JOHN K Employer name Town of Ticonderoga Amount $11,718.13 Date 06/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARUK, ROBERT D Employer name Town of Islip Amount $11,718.72 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JAMES H Employer name Elmira Psych Center Amount $11,717.42 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, GLORIA E Employer name Division For Youth Amount $11,717.76 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, ADINA Employer name Manhattan Psych Center Amount $11,718.92 Date 03/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM E, JR Employer name Dept Transportation Region 9 Amount $11,717.32 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO-SCHWARTZ, CYNTHIA Employer name West Seneca CSD Amount $11,717.35 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CAROL A Employer name Northeast CSD Amount $11,717.95 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, ROBERT JOSEPH Employer name Steuben County Amount $11,717.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSING, BARRY L Employer name East Irondequoit CSD Amount $11,717.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDEE, LOOMIS A Employer name North Syracuse CSD Amount $11,717.12 Date 06/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, EARL E Employer name Greene Corr Facility Amount $11,716.40 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, CHARLES W Employer name Appellate Div 3rd Dept Amount $11,714.84 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFLE, MINDY FERRENTINO Employer name Nassau County Amount $11,716.36 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, SUSAN A Employer name Cayuga County Amount $11,715.89 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAEDY, DOROTHY R Employer name Wappingers CSD Amount $11,714.84 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIDEL, RITA I Employer name Gouverneur CSD Amount $11,717.29 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBEL, JOSEPHINE Employer name Arlington CSD Amount $11,714.24 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDITH A Employer name Oneida County Amount $11,714.84 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEHER, HILDA M Employer name Potsdam CSD Amount $11,714.84 Date 08/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, JANET F Employer name Sunmount Dev Center Amount $11,714.84 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, BARBARA EVE Employer name Town of Newfane Amount $11,714.81 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHNALEK, WILMA K Employer name Johnson City CSD Amount $11,714.00 Date 07/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZKOWIAK, MARIE A Employer name Western Regional OTB Corp Amount $11,713.88 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, WANDA R Employer name Peekskill City School Dist Amount $11,714.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHESE, DONNA M Employer name Gates-Chili CSD Amount $11,713.92 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LARRY E Employer name Rensselaer County Amount $11,713.84 Date 03/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALEB, JOHN I Employer name Thruway Authority Amount $11,713.90 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GLORIA J Employer name Broome County Amount $11,713.73 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREELEY, ARTHUR R Employer name Tioga County Amount $11,713.84 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHALTER, MARCIA Employer name Burnt Hills-Ballston Lake CSD Amount $11,713.72 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARERE, ELLA M Employer name City of Gloversville Amount $11,713.49 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXE, JAMES T Employer name Greater So Tier BOCES Amount $11,713.67 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCUNS, ALFRED E Employer name Long Island St Pk And Rec Regn Amount $11,713.42 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDA, CECILIA M Employer name SUNY at Stonybrook-Hospital Amount $11,713.27 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, MATTHEW M Employer name Long Island Dev Center Amount $11,713.12 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVIS, VIOLA M Employer name Wyoming County Amount $11,712.92 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAMON, STUART R Employer name Village of Port Dickinson Amount $11,712.88 Date 07/28/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIMARCHI, BETTY A Employer name Off of the State Comptroller Amount $11,712.84 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLING, CYNTHIA M Employer name Hudson River Psych Center Amount $11,712.88 Date 05/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, PATRICIA A Employer name West Islip UFSD Amount $11,712.80 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCHER, DAVID S Employer name Metropolitan Trans Authority Amount $11,712.55 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, LESLIE A Employer name Queensboro Corr Facility Amount $11,712.70 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVENS, RAYMOND I, JR Employer name Town of Colchester Amount $11,712.37 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTY L Employer name Wayne County Amount $11,712.90 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNE, IRENE H Employer name Hsc at Brooklyn-Hospital Amount $11,712.29 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEYSUAREZ, LAURA J Employer name Westchester County Amount $11,713.15 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTING, JOSEPHINE T Employer name Town of Sidney Amount $11,711.63 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY R Employer name Chemung County Amount $11,712.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, THEODORA T Employer name East Islip UFSD Amount $11,712.16 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, EDWARD H Employer name Corinth CSD Amount $11,711.61 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALE, JUDY V Employer name Walton CSD Amount $11,712.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNICA, CAROL A, MRS Employer name BOCES-Monroe Amount $11,710.97 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDANI, BARBARA J Employer name Dept Labor - Manpower Amount $11,711.50 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZARENO, WILLIAM A Employer name Department of Tax & Finance Amount $11,711.82 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, LOREN R Employer name Cobleskill Richmondville CSD Amount $11,710.84 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIRGINIA M Employer name Rotterdam-Draper UFSD Amount $11,709.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, STEPHANIE S Employer name Fulton County Amount $11,709.80 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, KENNETH E Employer name Dpt Environmental Conservation Amount $11,709.50 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIBBON, PAULA K Employer name SUNY College at Oswego Amount $11,710.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANA, ANN MARIE Employer name Morrisville-Eaton CSD Amount $11,709.02 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, KRYSTYNA E Employer name Westchester County Amount $11,709.88 Date 05/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, JOSEPH G Employer name City of Rochester Amount $11,708.88 Date 07/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITER, WILLIAM D Employer name Erie County Amount $11,708.88 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, CHRISTINE L Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $11,708.62 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTA, SAMUEL J Employer name City of Rochester Amount $11,708.78 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULESA, IRENE Employer name Suffolk County Amount $11,709.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INKELES, EVE H Employer name Plainview-Old Bethpage CSD Amount $11,708.08 Date 06/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DAVID M Employer name Dept of Agriculture & Markets Amount $11,707.96 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, SUSAN L Employer name Dutchess County Amount $11,707.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRADE, ANNA M Employer name Rockland County Amount $11,709.73 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, GORDON E Employer name Town of Kirkwood Amount $11,707.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, CLEOLA Employer name Buffalo City School District Amount $11,708.88 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, CHARMAINE I Employer name Tioga CSD Amount $11,707.77 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNT, JO ANN M Employer name Wyoming County Amount $11,708.52 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTER, DUANE K Employer name Erie County Amount $11,707.12 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DANIEL D Employer name Village of Mayville Amount $11,707.20 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DOROTHY E Employer name Staten Island DDSO Amount $11,707.19 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, RITA R Employer name Central Islip Psych Center Amount $11,706.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCO, BARBARA E Employer name Middle Country Public Library Amount $11,707.38 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSKA, CAROLYN E Employer name Geneva City School Dist Amount $11,707.01 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHN L Employer name Starpoint CSD Amount $11,706.94 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, WAYNE Employer name Spencerport CSD Amount $11,708.04 Date 08/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALPIN, JOANN M Employer name Cornell University Amount $11,706.88 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, GAILA A Employer name Brasher Falls CSD Amount $11,706.88 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ARTHUR H Employer name Oneida City School Dist Amount $11,706.88 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUP, CYNTHIA B Employer name Harborfields Public Library Amount $11,706.79 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, MARILYN R Employer name Steuben County Amount $11,706.42 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHARLIE S Employer name Rochester Psych Center Amount $11,706.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, CAROL J Employer name Herkimer County Amount $11,706.32 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ANN C Employer name Long Island Dev Center Amount $11,705.96 Date 09/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTE, PAUL L Employer name Ausable Valley CSD Amount $11,705.96 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, WALTER G Employer name Dept Health - Veterans Home Amount $11,705.92 Date 08/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, GENE L Employer name New York State Assembly Amount $11,705.96 Date 07/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, JACQUELINE J Employer name Department of Motor Vehicles Amount $11,705.88 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-EDWARDS, JUDITH L Employer name Children & Family Services Amount $11,705.85 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOTRA, MARVIN F Employer name Thousand Island CSD Amount $11,705.88 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, JAMES L Employer name Town of Saugerties Amount $11,705.46 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, YVONNE Employer name SUNY Albany Amount $11,704.92 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERHAUFER, LINDA M Employer name Broome DDSO Amount $11,704.96 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGH, CAMERON M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $11,705.36 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZATO, ENES J Employer name Harlem Valley Psych Center Amount $11,704.88 Date 02/12/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, DAVID C Employer name SUNY Construction Fund Amount $11,704.73 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISS, BARRY Employer name Nassau County Amount $11,705.33 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDERITZ, ROBERT E Employer name Town of Webster Amount $11,705.49 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIA, RUTH Employer name Orange County Amount $11,705.96 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBUSZ, SANDOR Employer name East Meadow UFSD Amount $11,704.32 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, DAVID K Employer name Buffalo Psychiatric Center Amount $11,704.20 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, PEGGY A Employer name Addison CSD Amount $11,704.05 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, MIRIAM Employer name Brentwood UFSD Amount $11,704.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE W Employer name Huntington UFSD #3 Amount $11,704.00 Date 04/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIS, SHARON A Employer name BOCES-Orange Ulster Sup Dist Amount $11,704.70 Date 03/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JANET M Employer name Saratoga County Amount $11,703.01 Date 05/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWIE, SHERRY L Employer name Dpt Environmental Conservation Amount $11,703.96 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, DENISE C Employer name Dept of Public Service Amount $11,703.38 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, CHONG H Employer name Creedmoor Psych Center Amount $11,703.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, MARIA Employer name Hudson Valley DDSO Amount $11,703.09 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, BARBARA A Employer name Smithtown CSD Amount $11,703.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOARE, THERESA A Employer name Nassau County Amount $11,702.95 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESEK, JOHN M Employer name Albany County Amount $11,704.00 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, JUDY ANNE Employer name Finger Lakes DDSO Amount $11,702.51 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDREDGE, BARBARA J Employer name SUNY College at Plattsburgh Amount $11,702.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LAURA Employer name Insurance Dept-Liquidation Bur Amount $11,702.08 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DOROTHEA M Employer name Johnson City CSD Amount $11,702.04 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, GLORIA Employer name Bronx Psych Center Amount $11,702.17 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, VALERIE Employer name Bronx Psych Center Amount $11,702.04 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, LOUIS F Employer name Hamburg CSD Amount $11,701.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, PAUL J Employer name Department of Transportation Amount $11,701.96 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, KARIN E Employer name Dept Labor - Manpower Amount $11,701.92 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVIC, ANNETTE E Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $11,702.64 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LINDA M Employer name Suffolk OTB Corp Amount $11,701.96 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, RICHARD J Employer name SUNY College at Oswego Amount $11,701.74 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISS, MURIEL D Employer name Lewis County Amount $11,701.08 Date 03/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, ANTHONY E Employer name New York Public Library Amount $11,701.08 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KEITH I Employer name Division For Youth Amount $11,701.04 Date 08/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, JAMES J Employer name South Colonie CSD Amount $11,701.27 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMATH, ELIZABETH E Employer name Erie County Amount $11,701.04 Date 03/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, DALE A Employer name Oneida County Amount $11,701.24 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILKEVITZ, HAROLD W Employer name Nassau County Amount $11,700.74 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARYA, SATYA M Employer name Insurance Department Amount $11,700.41 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRILLO, ELAINE C Employer name Ontario County Amount $11,699.96 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSADA, SARAH R Employer name Portville CSD Amount $11,700.04 Date 12/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEK, FRANCES E Employer name Town of Lancaster Amount $11,699.88 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SANDRA W Employer name Hannibal CSD Amount $11,699.62 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, SUSAN B Employer name Brentwood UFSD Amount $11,700.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, LINDA A Employer name BOCES-Erie 1st Sup District Amount $11,700.61 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KRISTIE A Employer name Erie County Amount $11,701.61 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPECK, DAVID P Employer name Office of General Services Amount $11,699.51 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAGG, HARRY F Employer name Columbia County Amount $11,699.04 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNET, WALTER W, JR Employer name Greene County Amount $11,699.04 Date 06/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-RUSSELL, CLAUDETTE Employer name Westchester Health Care Corp Amount $11,699.11 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, ETHEL A Employer name Poughkeepsie Publ Library Dis Amount $11,699.04 Date 08/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CATHERINE Employer name Brooklyn DDSO Amount $11,699.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, NANCY J Employer name Floral Park-Bellerose UFSD Amount $11,699.04 Date 05/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name NYS Senate Regular Annual Amount $11,698.92 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, DENNY E Employer name Dpt Environmental Conservation Amount $11,698.59 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JUDY A Employer name Sagamore Psych Center Children Amount $11,698.96 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADLE, FREDERICK S Employer name Town of Edwards Amount $11,698.56 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, DELIA T Employer name Half Hollow Hills CSD Amount $11,698.23 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, BETSY J Employer name Wayne County Amount $11,698.23 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILCOYNE, MARSHA L Employer name Central NY DDSO Amount $11,698.92 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITTAN, JOY P Employer name Sing Sing Corr Facility Amount $11,698.96 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANO, REGINA Employer name BOCES-Westchester Putnam Amount $11,698.19 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MICHAEL Employer name Hudson Valley DDSO Amount $11,698.04 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, JANICE M Employer name SUNY Stony Brook Amount $11,698.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKIEWICZ, ELIZABETH G Employer name Schenectady City School Dist Amount $11,697.92 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, KENNETH C Employer name Arkport CSD Amount $11,697.92 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMITIE, ROBERT O Employer name Adirondack Correction Facility Amount $11,698.92 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, DEIDRE Employer name Education Department Amount $11,697.92 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUTY, KAREN Employer name Johnsburg CSD Amount $11,697.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLESTON, CHRISTOPHER A Employer name Town of Oyster Bay Amount $11,698.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANESSENDELFT, FLORA E Employer name Suffolk County Amount $11,697.00 Date 04/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, FRANK A Employer name Town of Rye Amount $11,696.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, MARY L Employer name Salamanca Hosp Dist Authority Amount $11,696.69 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID E Employer name Western NY Childrens Psych Center Amount $11,696.64 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, ANNE Employer name Stillwater CSD Amount $11,696.50 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOERBER, MARIE A Employer name Erie County Amount $11,697.00 Date 10/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIAO, JOSEPHINE S Employer name Manhattan Psych Center Amount $11,696.58 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, CAROLE J Employer name Warsaw CSD Amount $11,696.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MICHAEL M Employer name East Meadow UFSD Amount $11,696.07 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARY M Employer name BOCES-Nassau Sole Sup Dist Amount $11,696.07 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDALA, JOSEPHINE R Employer name Haldane CSD - Philipstown Amount $11,696.00 Date 02/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANAGNOSTOPOULOS, LINDA H Employer name Town of Massena Amount $11,695.96 Date 10/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY-JO Employer name Department of Tax & Finance Amount $11,695.61 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUCCI, PHILOMENA Employer name Suffern CSD Amount $11,695.80 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, LAIRD E Employer name Division For Youth Amount $11,697.00 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEK, STEPHANIE A Employer name Fulton County Amount $11,694.80 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, MILTON C, JR Employer name Town of Wilton Amount $11,694.66 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, ARNOLD A Employer name Town of Mooers Amount $11,695.04 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMPP, N CHARLES Employer name Erie County Amount $11,694.66 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAGROVE, AJ M Employer name Kingsboro Psych Center Amount $11,694.50 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOWNEY, BETTY J Employer name Rockland Psych Center Amount $11,695.04 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, HAROLD E Employer name Town of Rockland Amount $11,694.96 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNER, KATHLEEN M Employer name Oswego County Amount $11,694.57 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELZER, CONCEPCION Employer name Sunmount Dev Center Amount $11,694.08 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINO, RICHARD M Employer name New York Public Library Amount $11,694.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, JOHN J Employer name SUNY Stony Brook Amount $11,694.88 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABY, JOAN ANNA Employer name Moriah CSD Amount $11,693.84 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JACQUELINE C Employer name Hamburg CSD Amount $11,693.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA E Employer name Village of Larchmont Amount $11,694.35 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, JOAN D Employer name Bellmore-Merrick CSD Amount $11,694.04 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT L Employer name Broome DDSO Amount $11,693.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, SHARON E Employer name BOCES Erie Chautauqua Cattarau Amount $11,693.57 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKSON, ELAINE Employer name Cheektowaga CSD Amount $11,693.83 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MARCIA A Employer name Rensselaer County Amount $11,693.76 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JUDITH A Employer name Onondaga County Amount $11,693.82 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSBERG, ARLENE Employer name BOCES-Nassau Sole Sup Dist Amount $11,693.33 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DENISE R Employer name Sullivan County Amount $11,692.97 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LOIS N Employer name Fairport CSD Amount $11,693.04 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANDE, JUNE M Employer name Sunmount Dev Center Amount $11,693.04 Date 04/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, EMANUELA J Employer name Orange County Amount $11,692.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAURA, KENNETH G Employer name Eastern NY Corr Facility Amount $11,692.86 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, IRENE Employer name Temporary & Disability Assist Amount $11,692.92 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, DONNA L Employer name Town of Royalton Amount $11,692.81 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, BARBARA Employer name 10th Judicial District Nassau Nonjudicial Amount $11,692.80 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, SHARI L Employer name Baldwinsville CSD Amount $11,692.35 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, LINDA M Employer name Niagara Falls City School Dist Amount $11,692.22 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINE, NORMA J Employer name Spencer Van Etten CSD Amount $11,692.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BENJAMIN B Employer name Dept Transportation Region 6 Amount $11,692.07 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, CAROL A Employer name Hsc at Syracuse-Hospital Amount $11,692.49 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, ROBERT D Employer name Town of Camillus Amount $11,692.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELON, JESSIE M Employer name Suffolk County Amount $11,692.04 Date 02/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, ANGELA Employer name White Plains City School Dist Amount $11,692.04 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, BARBARA Employer name BOCES Eastern Suffolk Amount $11,692.04 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, DANIEL Employer name Chappaqua CSD Amount $11,692.00 Date 09/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, ELAINE M Employer name Albany County Amount $11,691.97 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCAVALLO, MICHELE K Employer name Village of Horseheads Amount $11,691.89 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALICK, KAREN F Employer name Nassau Health Care Corp Amount $11,691.83 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LANNIE M ROBERTS Employer name Department of Law Amount $11,691.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUERELLA, SUSANN Employer name Lakeland CSD of Shrub Oak Amount $11,691.44 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY T Employer name New York State Assembly Amount $11,691.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POREBSKI, CAROL P Employer name Clarence CSD Amount $11,691.50 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, CYNTHIA L Employer name Oswego County Amount $11,691.59 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTRACCIA, MARIA T Employer name West Irondequoit CSD Amount $11,691.09 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, GUILLERMO A Employer name NY School For The Deaf Amount $11,691.25 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUKO, BARBARA E Employer name Supreme Ct-Queens Co Amount $11,691.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CORNELIA J Employer name North Country Library System Amount $11,691.02 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBIE, FRANK G Employer name Dept Transportation Reg 2 Amount $11,690.96 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRO, LINDA J Employer name Roswell Park Cancer Institute Amount $11,690.89 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDONIO, LUCILLE M Employer name Gates-Chili CSD Amount $11,690.88 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, CHRISTINE E Employer name Three Village CSD Amount $11,690.85 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILVRAY, ANNE J Employer name SUNY College Techn Morrisville Amount $11,690.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, ROBERT T Employer name Dept Transportation Region 9 Amount $11,690.92 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CHAUNCEY C Employer name Great Meadow Corr Facility Amount $11,690.37 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMPINE, CLAYTON H Employer name SUNY College Technology Canton Amount $11,690.44 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMILE, ARLENE J Employer name Monroe Woodbury CSD Amount $11,690.80 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON-RICCIO, JULIE L Employer name Western New York DDSO Amount $11,690.36 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, JERILYNN J Employer name Suffolk County Amount $11,690.43 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, CAROL F Employer name Wayne County Amount $11,689.95 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDALL, WENDY K Employer name Ithaca City School Dist Amount $11,689.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSEY, MAUREEN J Employer name Spencerport CSD Amount $11,689.64 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MARY M Employer name Town of Smithtown Amount $11,689.85 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHMEAD, ANNE Employer name BOCES-Rensselaer Columbia Gr'N Amount $11,689.57 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, A THOMAS Employer name Village of North Hills Amount $11,689.04 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, MERCEDES R Employer name Westchester County Amount $11,689.04 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGG, COLLEEN M Employer name Albany County Amount $11,689.02 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBIN ROTH, RITA Employer name East Ramapo CSD Amount $11,689.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MICHAEL F Employer name Nassau County Amount $11,688.96 Date 01/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARABEDIAN, CYNTHIA L Employer name Department of Health Amount $11,688.93 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT A, JR Employer name Town of Marcy Amount $11,688.85 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMIAN, MARY J Employer name Monroe County Amount $11,689.00 Date 08/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JEAN M Employer name Western New York DDSO Amount $11,689.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, THOMAS A Employer name Orange County Amount $11,688.36 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, KATHLEEN A Employer name BOCES-Erie 1st Sup District Amount $11,688.28 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKINOS, KATINA Employer name Oceanside UFSD Amount $11,688.04 Date 07/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHENBERGER, EIKO Employer name Half Hollow Hills CSD Amount $11,688.22 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOS, HELEN K Employer name SUNY Central Admin Amount $11,688.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, JEAN RAYMOND Employer name East Ramapo CSD Amount $11,687.92 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAREWELL, DONALD A Employer name Town of West Monroe Amount $11,687.25 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTAINO, RICHARD A Employer name Longwood CSD at Middle Island Amount $11,687.11 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, MARYANN E Employer name Westchester County Amount $11,688.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, FLORENCE B Employer name Rome City School Dist Amount $11,687.96 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERALDINE M Employer name Mohawk Valley Psych Center Amount $11,686.84 Date 03/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, NADINE CANDACE Employer name Leroy CSD Amount $11,687.06 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, ANDREA J Employer name SUNY at Stonybrook-Hospital Amount $11,686.47 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE A Employer name Town of Lumberland Amount $11,686.25 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, SUZANNE Employer name Finger Lakes DDSO Amount $11,687.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PEARL P Employer name Department of Health Amount $11,686.96 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SHARON L Employer name Livonia CSD Amount $11,686.47 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIJOS, JOHN Employer name Suffolk County Amount $11,685.96 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZRELAK, MARION Z Employer name Div Military & Naval Affairs Amount $11,686.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICUNAS, CYNTHIA J Employer name Dept Labor - Manpower Amount $11,686.00 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMINO, ELIZABETH Employer name Queens Borough Public Library Amount $11,685.92 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, LYNN D Employer name Taconic DDSO Amount $11,685.88 Date 01/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, JOHN P Employer name City of Little Falls Amount $11,685.96 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOSS, RICHARD J Employer name Pittsford CSD Amount $11,685.96 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPERSIS, LENORE M Employer name Third Jud Dept - Nonjudicial Amount $11,685.35 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHBERGER, PHILLIP H Employer name Greene County Amount $11,685.51 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, MARY A Employer name Rochester City School Dist Amount $11,685.36 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE H Employer name Capital Dist Psych Center Amount $11,685.08 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBRA, EILEEN M Employer name Nassau County Amount $11,685.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPSON, VERONICA Employer name Yorktown CSD Amount $11,685.00 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, SHARON L Employer name Dept Transportation Region 1 Amount $11,685.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANEY, MARIE F Employer name Putnam County Amount $11,685.24 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, BARBARA E Employer name Department of Motor Vehicles Amount $11,685.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTLEY, JOAN M Employer name Rome City School Dist Amount $11,685.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, OLGA Employer name Nassau Health Care Corp Amount $11,684.56 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, BARBARA J Employer name Monroe County Amount $11,684.56 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ANNETTE Employer name Brooklyn Public Library Amount $11,684.69 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DEBORAH Employer name Nassau County Amount $11,684.60 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, PEDRO Employer name Brooklyn DDSO Amount $11,684.98 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, SHIRLEY A Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $11,684.34 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, CATHY F Employer name Inst For Basic Res & Ment Ret Amount $11,684.41 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOYCE E Employer name Onondaga County Amount $11,684.09 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURRET, DONALD L Employer name Department of Transportation Amount $11,684.08 Date 04/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EVELYN B Employer name Erie County Amount $11,684.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DAVID R Employer name City of Poughkeepsie Amount $11,684.04 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGRI, ANNA Employer name Port Authority of NY & NJ Amount $11,684.08 Date 06/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNG, SHIRLEY R Employer name Cattaraugus County Amount $11,684.04 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, BETTIE M Employer name Temporary & Disability Assist Amount $11,683.96 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, CLEON A Employer name Children & Family Services Amount $11,683.96 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMER, HERBERT E Employer name Washington Corr Facility Amount $11,683.92 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BARBARA R Employer name Education Department Amount $11,683.85 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BENSON P Employer name Village of Chittenango Amount $11,683.88 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDERBER, JOHN J Employer name Camp Pharsalia Corr Facility Amount $11,683.88 Date 09/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, EDWIN Employer name Port Authority of NY & NJ Amount $11,683.31 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLIER, SUSAN E Employer name Cape Vincent Corr Facility Amount $11,683.68 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS E Employer name SUNY College at Oswego Amount $11,683.16 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, MICHAEL Employer name City of Albany Amount $11,683.19 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEITZER, SUSAN J Employer name Rochester Psych Center Amount $11,683.12 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOSEPH E Employer name Onteora CSD at Boiceville Amount $11,682.96 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, ROSEMARIE Employer name Rondout Valley CSD at Accord Amount $11,682.42 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ARTHUR K Employer name Town of Fenton Amount $11,682.24 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CLARENCE E Employer name Mahopac CSD Amount $11,682.36 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBRICO, SANDRA A Employer name Nassau County Amount $11,682.25 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIETTA, JOHN Employer name NYack UFSD Amount $11,683.00 Date 08/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARIE A Employer name Western NY Childrens Psych Center Amount $11,682.00 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARY ANN Employer name Central NY DDSO Amount $11,682.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZA, GAETANO A Employer name SUNY Stony Brook Amount $11,682.00 Date 03/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM G Employer name Patchogue-Medford UFSD Amount $11,682.00 Date 07/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAREN, JAMES B Employer name Senate Special Annual Payroll Amount $11,681.97 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, NOEL Employer name Nassau County Amount $11,681.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CAROL J Employer name Town of Wolcott Amount $11,681.92 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGIDAS, PAULINE Employer name Westchester Health Care Corp Amount $11,681.88 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, JAMES J Employer name Islip UFSD Amount $11,681.43 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, LAURELL R Employer name Helen Hayes Hospital Amount $11,681.80 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, REBECCA C Employer name Hudson City School Dist Amount $11,681.82 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LINDA G Employer name Waterville CSD Amount $11,681.43 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROLD, THERESA Employer name Greater Binghamton Health Cntr Amount $11,681.35 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOHN R Employer name Erie County Amount $11,681.04 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, PAUL J Employer name Schoharie County Amount $11,680.52 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DEBORAH A Employer name Ithaca City School Dist Amount $11,680.38 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHUN, BASIL Employer name SUNY Health Sci Center Brooklyn Amount $11,681.04 Date 11/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, BETTIE J Employer name Division of Veterans' Affairs Amount $11,681.04 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINN, RONALD L Employer name Dept Labor - Manpower Amount $11,680.92 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGGLE, MARY K Employer name Southern Tier Library System Amount $11,680.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLINO, ANTHONY J Employer name Niagara Frontier Trans Auth Amount $11,679.08 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LAWRENCE W, JR Employer name Stillwater CSD Amount $11,680.08 Date 08/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSIER, EDNA R Employer name NYS Dormitory Authority Amount $11,679.04 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN EVERY, JAMES Employer name Central NY Psych Center Amount $11,679.08 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLEY, LORETTA A Employer name Town of Neversink Amount $11,679.16 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA L Employer name Warren County Amount $11,679.19 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUFVILLE, MYRTLE Employer name Department of Health Amount $11,679.12 Date 06/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMULLAN, JOHN J Employer name Putnam County Amount $11,678.76 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, HARVIE H Employer name SUNY College at Purchase Amount $11,678.76 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDENROTH, PATRICIA L Employer name Workers Compensation Board Bd Amount $11,678.33 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, CHRISTINE Employer name Hutchings Childrens Services Amount $11,678.70 Date 12/28/2009 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