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 STONE, ELAINE Employer name Great Neck UFSD Amount $11,576.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, DANICE M Employer name Chittenango CSD Amount $11,576.13 Date 09/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DUDLEY C Employer name Tri-State Reg Planning Commis Amount $11,575.88 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, ROSE L Employer name Schoharie County Amount $11,575.82 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, CAROL J Employer name Craig Developmental Center Amount $11,575.66 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, SYNOBIA Employer name Niagara County Amount $11,575.56 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARGARET R Employer name Hadley-Luzerne CSD Amount $11,575.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZOLO, LINDA J Employer name Appellate Div 2nd Dept Amount $11,575.47 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BONNIE F Employer name Washington County Amount $11,575.10 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, MARIANNE J Employer name BOCES-Wayne Finger Lakes Amount $11,575.19 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKO, LEONARD E, JR Employer name Town of Hancock Amount $11,574.31 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKOLOWICZ, PHILIP T Employer name Town of Greece Amount $11,574.93 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, FRANCIS L Employer name Schenectady City School Dist Amount $11,574.88 Date 12/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, ALAN W Employer name Dept Labor - Manpower Amount $11,574.35 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ESTHER J Employer name Beekmantown CSD Amount $11,574.14 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDD, EDWARD Employer name Department of Motor Vehicles Amount $11,573.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, SCOTT Employer name Metro New York DDSO Amount $11,574.13 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MATTHEW Employer name Westchester Development Disab Amount $11,574.12 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGINIA, WALTER A Employer name Dept Transportation Region 3 Amount $11,574.12 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, IRENE PALMER Employer name SUNY College at Oneonta Amount $11,573.84 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SYLVIA M Employer name Office of General Services Amount $11,573.84 Date 05/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, SANDRA L Employer name Office of Employee Relations Amount $11,573.92 Date 05/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, ROBERT H, JR Employer name BOCES-Dutchess Amount $11,573.77 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, JOSEPH C Employer name Middletown Psych Center Amount $11,573.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, EARL S Employer name Arthur Kill Corr Facility Amount $11,573.28 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, EDWARD A Employer name Town of Halfmoon Amount $11,573.69 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, YVONNE R Employer name Port Authority of NY & NJ Amount $11,573.23 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGUYEN, THUONG H Employer name Nassau County Amount $11,573.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPSTONE, MARJORIE Employer name Rockland Psych Center Amount $11,572.96 Date 04/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, DANIEL C Employer name Finger Lakes DDSO Amount $11,573.08 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARLONE, RALPH V Employer name Rensselaer County Amount $11,573.04 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, MARIA Employer name Office of General Services Amount $11,573.12 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, BETH E Employer name Ontario County Amount $11,572.84 Date 11/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZKA, LINDA J M Employer name Department of Tax & Finance Amount $11,572.62 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHIP, NANCY E Employer name Niagara County Amount $11,572.25 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, DONNA M Employer name Lakeland CSD of Shrub Oak Amount $11,572.11 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALECKER, ROBERT Employer name Office of General Services Amount $11,572.08 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNTO, MARGARET A Employer name Wassaic Dev Center Amount $11,572.07 Date 09/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULA, MICHAEL J Employer name Chautauqua County Amount $11,572.04 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, CARMEN G Employer name Westchester County Amount $11,571.88 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDGIEBLOSKI, RITA Employer name Education Department Amount $11,572.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLATO, JUDITH A Employer name Buffalo City School District Amount $11,571.96 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDELL, HELEN Employer name South Huntington UFSD Amount $11,571.92 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRANCE, ELOISE Employer name Supreme Ct Kings Co Amount $11,571.88 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTADO, DELIA E Employer name State Insurance Fund-Admin Amount $11,571.20 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, BARBARA J Employer name Brushton Moira CSD Amount $11,571.09 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH J, JR Employer name Cattaraugus County Amount $11,570.77 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MINERVA J Employer name Washington Hts Unit Amount $11,570.91 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIA, RAPHAEL Employer name Mamaroneck UFSD Amount $11,571.01 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, IRENE E Employer name Onondaga County Amount $11,571.04 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MICHAEL Employer name Buffalo Mun Housing Authority Amount $11,570.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, DONALD W Employer name City of Binghamton Amount $11,570.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSEMARY Employer name Suffolk County Amount $11,570.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JOHN A Employer name City of Albany Amount $11,570.00 Date 03/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, SHARON L Employer name Cape Vincent Corr Facility Amount $11,569.92 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEN, JOHN Employer name Waterford-Halfmoon UFSD Amount $11,570.16 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JOHN Employer name Thruway Authority Amount $11,569.76 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOESCHNER, ANNETTE Employer name Hewlett-Woodmere UFSD Amount $11,569.74 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUR, JEAN J Employer name Metro Suburban Bus Authority Amount $11,569.51 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCIUTA, SONIA Employer name Central Islip Psych Center Amount $11,569.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, BRENDA J Employer name Franklin County Amount $11,569.22 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTO, CARMELLA Employer name Roswell Park Cancer Institute Amount $11,568.68 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVALLONE, JULIEANN Employer name City of Watertown Amount $11,568.43 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, DOLORES H Employer name Carmel CSD Amount $11,569.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTZEL, ANN M Employer name BOCES-Nassau Sole Sup Dist Amount $11,568.21 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPERNAULT, CECILIA Q Employer name SUNY College at Plattsburgh Amount $11,567.88 Date 02/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOWITZ, RONALD P Employer name Dutchess County Amount $11,568.13 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACLERIO, CAROL A Employer name Town of North Hempstead Amount $11,567.35 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENCIN, ROSE Employer name Pilgrim Psych Center Amount $11,567.92 Date 07/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHARD, NORMAN G Employer name Northeastern Clinton CSD Amount $11,567.80 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, DENNIS J Employer name Pilgrim Psych Center Amount $11,567.31 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, PEGGY B Employer name Monroe County Amount $11,569.00 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCO, LENA Employer name Oceanside UFSD Amount $11,567.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, SHIRLEY Employer name Hendrick Hudson CSD-Cortlandt Amount $11,568.04 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARY KATHLEEN Employer name Pittsford CSD Amount $11,567.13 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, IVA L Employer name Schenectady County Amount $11,567.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROSE Employer name New York Public Library Amount $11,567.00 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRIOLA, AGNES Employer name Helen Hayes Hospital Amount $11,566.93 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, JUDITH Employer name Rye City School Dist Amount $11,568.16 Date 04/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEN BERG, KAREN Employer name Cornwall CSD Amount $11,566.57 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, DONALD L Employer name Albion Corr Facility Amount $11,566.68 Date 04/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTERLY, JEANNE S Employer name Fulton County Amount $11,567.26 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVERE, LEWIS H, III Employer name Town of Clay Amount $11,566.20 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, PAUL J, JR Employer name SUNY Buffalo Amount $11,566.86 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CALISTA S Employer name Warren County Amount $11,565.96 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, TIMOTHY J Employer name Elmira Corr Facility Amount $11,566.04 Date 12/11/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSIT, DEBORAH Employer name Taconic DDSO Amount $11,565.92 Date 03/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAZKA, NORA M Employer name Nassau Health Care Corp Amount $11,566.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, REGINA Employer name Mexico CSD Amount $11,566.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, BRIAN Employer name Cornell University Amount $11,565.77 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, ANN MARIE Employer name Children & Family Services Amount $11,565.84 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, WAYNE T Employer name Broome DDSO Amount $11,565.26 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, PATRICIA J Employer name Mc Graw CSD Amount $11,565.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ALTA M Employer name Insurance Department Amount $11,566.40 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRUGIO, CLAIRE A Employer name Department of Law Amount $11,564.74 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINN, DELORES Employer name Temporary & Disability Assist Amount $11,564.96 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, CAROLE L Employer name Green Haven Corr Facility Amount $11,564.89 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCAGLIA, PATRICIA C Employer name Frontier CSD Amount $11,564.12 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSONE, HELEN Employer name Hutchings Psych Center Amount $11,565.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CAROLE P Employer name Port Authority of NY & NJ Amount $11,564.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX-MCGARRAH, LORRAINE M Employer name Dept Transportation Region 1 Amount $11,563.90 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JOSEPH W Employer name Oxford CSD Amount $11,564.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, ROBERT E Employer name Shenendehowa CSD Amount $11,563.81 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, DIANE Employer name Westchester Health Care Corp Amount $11,563.80 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT T, SR Employer name Hudson River Psych Center Amount $11,563.38 Date 03/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASPERIS, SHARON M Employer name Shenendehowa CSD Amount $11,563.32 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, CAROLINE E Employer name Town of Huntington Amount $11,562.90 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, GLORIA Employer name East Ramapo CSD Amount $11,563.88 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, HANNAH N Employer name Albany City School Dist Amount $11,562.61 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, JOHN Employer name Woodbourne Corr Facility Amount $11,563.92 Date 03/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNY, JESSY Employer name Port Authority of NY & NJ Amount $11,563.00 Date 03/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRIDGE, THERESA Employer name Bellmore-Merrick CSD Amount $11,562.60 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURSKI, MICHAEL A Employer name Buffalo Sewer Authority Amount $11,562.31 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIEN, JOAN E Employer name North Colonie CSD Amount $11,563.31 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, SUSAN B Employer name Suffolk County Amount $11,562.20 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ELIZABETH Employer name Massapequa UFSD Amount $11,562.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, PAMELA K Employer name Hilton CSD Amount $11,562.15 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA E Employer name Hudson Valley DDSO Amount $11,561.96 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, BRIDGET C Employer name Hudson Valley DDSO Amount $11,562.17 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHIN, EDGAR L Employer name Hutchings Psych Center Amount $11,562.80 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALFRED Employer name Rochester Psych Center Amount $11,561.81 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, PAUL E Employer name Village of Potsdam Amount $11,562.04 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKO, RICHARD P Employer name Town of East Greenbush Amount $11,561.43 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEUFER, THOMAS Employer name Nassau Health Care Corp Amount $11,561.37 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSS, THEODORE C, JR Employer name Suffolk County Amount $11,562.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOYCE A Employer name City of Mechanicville Amount $11,561.20 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMAN, SONDRA J Employer name Rockland County Amount $11,562.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSICO, MARIE T Employer name Port Authority of NY & NJ Amount $11,561.12 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, DAVID L Employer name Erie County Amount $11,561.77 Date 04/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTI, SUZETTE A Employer name SUNY Health Sci Center Syracuse Amount $11,560.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLETT, BRUCE R Employer name SUNY College at Cortland Amount $11,561.16 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVIN, DENISE Employer name Hudson Valley DDSO Amount $11,560.79 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GASSE, MICHAEL C Employer name Central NY DDSO Amount $11,560.81 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCKENFELS, CHRISTINE A Employer name Auburn City School Dist Amount $11,560.75 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEARRINGTON, ROOSEVELT C Employer name Attica CSD Amount $11,560.62 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PATRICIA S Employer name Coram Fire District Amount $11,560.59 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARINE, ROBERT D Employer name Alden CSD Amount $11,560.53 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONI, RAYMOND Employer name Town of Ithaca Amount $11,561.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTWAY, SILVINA Employer name Staten Island DDSO Amount $11,560.96 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, KEVIN A Employer name Town of Bethlehem Amount $11,560.25 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JERALDINE A Employer name City of Rochester Amount $11,560.08 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, EARL D, JR Employer name City of Rochester Amount $11,560.25 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, ROBERT A, JR Employer name Middle Country CSD Amount $11,560.11 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, CHARLES H Employer name Tompkins County Amount $11,560.16 Date 10/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY A Employer name Mohawk Valley Psych Center Amount $11,560.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, JOAN A Employer name SUNY College at Plattsburgh Amount $11,560.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, DAVID A Employer name SUNY College Techn Morrisville Amount $11,560.43 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VASHTI T Employer name Kingsboro Psych Center Amount $11,559.96 Date 07/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTOMSKI, ANGELA T Employer name BOCES-Ulster Amount $11,560.04 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, LINDA L Employer name Off of the State Comptroller Amount $11,559.82 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLONCZYNSKI, CYNTHIA G Employer name Monroe County Amount $11,559.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DELORES M Employer name Wellsville CSD Amount $11,560.19 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JUDITH A Employer name Office of Employee Relations Amount $11,559.16 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYER, ERNEST J Employer name Village of Fort Plain Amount $11,558.96 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LEE A Employer name Third Jud Dept - Nonjudicial Amount $11,559.93 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, ANNETTE E Employer name Kings Park Psych Center Amount $11,559.96 Date 03/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, MARLENE J Employer name Suffolk County Amount $11,558.92 Date 06/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, MARTHA A Employer name Baldwin UFSD Amount $11,559.60 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, LYNDA R Employer name Gowanda Correctional Facility Amount $11,558.95 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, CHARLES W Employer name City of Elmira Amount $11,558.96 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CAROL W Employer name Niagara County Amount $11,558.34 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENDAHL, FRANK H Employer name SUNY College at New Paltz Amount $11,558.43 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANDY, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $11,558.43 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEMANN, FLORENCE M Employer name Huntington UFSD #3 Amount $11,559.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIDDEN, INGEBORG M Employer name Department of Tax & Finance Amount $11,558.08 Date 06/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, MARY JANE Employer name Dpt Environmental Conservation Amount $11,557.92 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLI, GEORGIA L Employer name NYS Gaming Commission Amount $11,557.78 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHENSKI, GERALDINE L Employer name Tompkins County Amount $11,558.52 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTHAS, DONALD J Employer name Baldwinsville CSD Amount $11,558.04 Date 09/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKENJOS, DORIS M Employer name Suffolk County Amount $11,558.04 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENISE D Employer name Dept Labor - Manpower Amount $11,557.68 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ROBERT M Employer name Chenango County Amount $11,557.26 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCKNER, ELIZABETH M Employer name Long Island Dev Center Amount $11,558.08 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, DORIS Employer name Brooklyn DDSO Amount $11,557.08 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, DEAN M Employer name Div Military & Naval Affairs Amount $11,557.57 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, EDWARD J Employer name City of Buffalo Amount $11,556.96 Date 07/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ-NARVAEZ, BETTY E Employer name Nassau County Amount $11,557.07 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVALL, SYLVIA O Employer name Nassau Health Care Corp Amount $11,556.83 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, BARBARA A Employer name Dundee CSD Amount $11,556.81 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, JOANNE M Employer name Mohawk Correctional Facility Amount $11,556.76 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE TRAGLIA, RAMIRO Employer name Broome DDSO Amount $11,556.92 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCHINI, SUSAN E Employer name Dutchess County Amount $11,556.04 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JOHN P, JR Employer name Greene CSD Amount $11,557.04 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURCH, LINDA K Employer name Chemung County Amount $11,555.91 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, SUSAN L Employer name SUNY Buffalo Amount $11,557.36 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPOLLONIO, BENITO Employer name NY Institute Special Education Amount $11,555.16 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITALL, TIMOTHY W Employer name SUNY at Stonybrook-Hospital Amount $11,555.22 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLIN, KATHLEEN Employer name South Country CSD - Brookhaven Amount $11,556.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CYRENOUS Employer name Rockland Psych Center Amount $11,555.08 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, FRANCES Employer name Kiryas Joel UFSD Amount $11,556.14 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARLEQUE, JORGE W Employer name Brooklyn Public Library Amount $11,554.82 Date 04/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRESSEL, BEATRICE N Employer name Mid-State Corr Facility Amount $11,554.96 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SHARON M Employer name Wayne County Amount $11,554.94 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEWAN, CHRISTOPHER C Employer name Dept Transportation Region 1 Amount $11,555.43 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA M Employer name Ulster County Amount $11,554.51 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DOROTHY Employer name Creedmoor Psych Center Amount $11,554.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, ROY N Employer name SUNY College at Oswego Amount $11,554.80 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSE, JAMES E Employer name Wende Corr Facility Amount $11,554.80 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PAULA W Employer name Village of Malone Amount $11,554.12 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOAN E Employer name South Colonie CSD Amount $11,554.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSAMY, DWAINE D Employer name City of New Rochelle Amount $11,554.29 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, ALINE K Employer name Shenendehowa CSD Amount $11,554.16 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZFEIER, KEVIN F Employer name Dept of Public Service Amount $11,554.24 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOACHIM, DONNA Employer name Capital District DDSO Amount $11,554.50 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FLORENCE V Employer name Nassau County Amount $11,554.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, EILEEN R Employer name Phoenix CSD Amount $11,554.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHAZI, ANNAMARIE Employer name Pilgrim Psych Center Amount $11,553.72 Date 06/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, ANDREW F Employer name Town of Hempstead Amount $11,553.96 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, MAE L Employer name Onondaga County Amount $11,553.48 Date 01/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAGERL, MARY L Employer name Nassau County Amount $11,553.25 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANICK, RUTH L Employer name Hamburg CSD Amount $11,552.88 Date 07/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPP, PAUL F Employer name Port Authority of NY & NJ Amount $11,553.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, JOAN M Employer name Ballston Spa-CSD Amount $11,552.96 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIWOWARSKI, JENNIE M Employer name Niagara Frontier Trans Auth Amount $11,553.88 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, HEDWIG Employer name Kings Park Psych Center Amount $11,552.84 Date 01/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSELLO, ALICE J Employer name Nassau County Amount $11,553.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-MESSINA, ROBIN C Employer name Herkimer County Amount $11,552.68 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTER, MARJORIE A Employer name BOCES-Del Chenang Madis Otsego Amount $11,552.66 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVENY, RICHARD Employer name Nassau County Amount $11,552.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, MARY GENE B Employer name Webster CSD Amount $11,553.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JAMES E Employer name Monroe County Amount $11,552.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELEANOR M Employer name Div Alcoholic Beverage Control Amount $11,552.00 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, GAYE A Employer name Hsc at Brooklyn-Hospital Amount $11,551.80 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEIO, NICHOLAS J Employer name Insurance Dept-Liquidation Bur Amount $11,551.84 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, QUAIN Employer name Niagara County Amount $11,551.96 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, KATHY S Employer name North Rose-Wolcott CSD Amount $11,551.55 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCHERA, LOUIS J Employer name State Insurance Fund-Admin Amount $11,551.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, MERLE Employer name Westchester Health Care Corp Amount $11,552.00 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, KENNETH P, III Employer name NYS Senate Regular Annual Amount $11,550.84 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ALICE M Employer name Department of Tax & Finance Amount $11,551.88 Date 10/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, STEVEN R Employer name Department of Tax & Finance Amount $11,550.84 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, EDWARD Employer name Helen Hayes Hospital Amount $11,550.81 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, KRISHNAKANT N Employer name Office of Mental Health Amount $11,550.56 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN Employer name Town of Chateaugay Amount $11,550.54 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSELBURG, MARY C Employer name Hudson City School Dist Amount $11,550.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLION, JOHN Y Employer name Monroe County Amount $11,550.80 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, BRIDGET B Employer name Huntington UFSD #3 Amount $11,550.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARMAN, CECILE E Employer name Mt Vernon Urban Renewal Agcy Amount $11,550.04 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREYER, FREDERICK J Employer name Town of Sand Lake Amount $11,549.66 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JASON E Employer name Dept Transportation Region 1 Amount $11,549.26 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, KATHLEEN B Employer name Tioga County Amount $11,550.04 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, HERBERT E Employer name SUNY College at Potsdam Amount $11,549.04 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DOROTHY E Employer name Erie County Amount $11,551.04 Date 10/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAECHTOLD, IRENE H Employer name Brighton CSD Amount $11,550.92 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, ROSANN Employer name Port Washington Library Amount $11,549.75 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, PATRICIA J Employer name Monroe County Amount $11,549.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALACHOS, VICTORIA A Employer name Buffalo City School District Amount $11,549.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, GLORIA J Employer name Longwood CSD at Middle Island Amount $11,548.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTEFSKI, BARBARA J Employer name Dept Labor - Manpower Amount $11,548.78 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAASCH, ALICE L Employer name Town of Southold Amount $11,548.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, LENA A Employer name Red Hook CSD Amount $11,548.14 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, JUNE Z Employer name Rome Dev Center Amount $11,548.00 Date 10/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANKEY, GARY D Employer name Department of State Amount $11,548.73 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, C LEON Employer name Children & Family Services Amount $11,548.61 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Town of Portage Amount $11,547.96 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, AREY Employer name Harlem Valley Psych Center Amount $11,547.96 Date 05/29/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, FLORENCE Employer name City of Rochester Amount $11,547.96 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, ELAINE Employer name Troy City School Dist Amount $11,548.54 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DELINDA Employer name Central NY DDSO Amount $11,547.92 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOSKI, JOHN J Employer name Department of Tax & Finance Amount $11,547.87 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIRGINIA F Employer name Harlem Valley Psych Center Amount $11,548.92 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEWADOMSKI, SUZANNE Employer name Suffolk County Amount $11,548.22 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JO-ANN W Employer name Peru CSD Amount $11,547.12 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LENORE Employer name Wantagh UFSD Amount $11,547.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENHOLM, RICHARD L Employer name Fishkill Corr Facility Amount $11,547.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGLIARDO, CAROL R Employer name Owego Apalachin CSD Amount $11,548.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DELORES Employer name Erie County Medical Cntr Corp Amount $11,547.48 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, EDNA Employer name State Insurance Fund-Admin Amount $11,547.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENHALL, RICHARD A Employer name Town of Pompey Amount $11,546.85 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, RODNEY H Employer name Town of Russell Amount $11,547.14 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHRYN Y Employer name BOCES-Suffolk, 2nd Sup District Amount $11,546.00 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, KATHRYN M Employer name Onondaga County Amount $11,546.59 Date 08/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, DONNA R Employer name SUNY College at Plattsburgh Amount $11,546.49 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUKANIS, JANE S Employer name West Islip UFSD Amount $11,546.12 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LIANNE H Employer name Connetquot CSD Amount $11,546.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CAROLYN S Employer name Westchester County Amount $11,545.73 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ESTRELLA J Employer name Orange County Amount $11,545.57 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GEORGE Employer name Taconic DDSO Amount $11,545.37 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTILLO, LINDA F Employer name Rosendale Library Amount $11,545.79 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORZOLEK, DAVID C Employer name Saratoga County Amount $11,545.14 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LINDA A Employer name Niskayuna CSD Amount $11,545.35 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGEVIN, PETER D Employer name Tompkins County Amount $11,547.07 Date 04/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MICHAEL P Employer name Rochester City School Dist Amount $11,545.10 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEO-ELLWANGER, NILA Employer name Finger Lakes DDSO Amount $11,546.94 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADAMIK, JAMES J Employer name Broome DDSO Amount $11,545.08 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBY, BENJAMIN ROY Employer name Orange County Amount $11,545.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, BARBARA E Employer name East Greenbush CSD Amount $11,545.04 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, SOPHIE Employer name Manhattan Psych Center Amount $11,545.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTOLI, ANTONIO Employer name Port Washington UFSD Amount $11,544.80 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLINI, EVA M Employer name NYC Family Court Amount $11,544.57 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, DIANE Employer name Westchester Health Care Corp Amount $11,544.91 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELIZABETH J Employer name Cornwall CSD Amount $11,544.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ELEANOR A Employer name Oswego County Amount $11,545.92 Date 04/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, ELIZABETH Employer name Hudson Valley DDSO Amount $11,544.46 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ILA W Employer name Bernard Fineson Dev Center Amount $11,544.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGRUE, JOANN Employer name Hudson Valley DDSO Amount $11,544.45 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, LOUANN W Employer name Town of Cicero Amount $11,543.96 Date 05/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, DAVID S Employer name Oswego County Amount $11,544.12 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSOURCE, MARLENE JOSEPH Employer name SUNY Health Sci Center Brooklyn Amount $11,543.86 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARING, MARIE E Employer name Fayetteville-Manlius CSD Amount $11,544.29 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, JOANNA M Employer name Clarence CSD Amount $11,543.73 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVASON, ANNE P Employer name Dept Labor - Manpower Amount $11,544.28 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, CHRISTINE Employer name Buffalo Urban Renewal Agcy Amount $11,543.08 Date 05/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, CHARLES W Employer name Division For Youth Amount $11,543.08 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVAK, JOANNE P Employer name Liverpool CSD Amount $11,542.80 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, EILEEN K Employer name Brockport CSD Amount $11,542.26 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGMAN, HERBERT J Employer name Town of Ithaca Amount $11,542.32 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KATHERINE L Employer name Clyde-Savannah CSD Amount $11,543.52 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, MARY L Employer name City of Buffalo Amount $11,543.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVILETTO, GEORGE C Employer name Gowanda Correctional Facility Amount $11,542.22 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIGLIANO, ANNETTE Employer name Department of Motor Vehicles Amount $11,542.92 Date 10/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKER, PHILIP JAY Employer name Court of Claims Amount $11,541.18 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCZYDLOWSKI, MARION M Employer name West Seneca CSD Amount $11,541.10 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, KRISTINE A Employer name SUNY Albany Amount $11,541.67 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, JOYCE Employer name Bernard Fineson Dev Center Amount $11,541.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LINDA T Employer name Monroe County Amount $11,541.51 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBY, BESS Employer name Rockland County Amount $11,541.96 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERCIO, EUGENE F Employer name Rockland Psych Center Amount $11,540.26 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAHAN, HENRIETTA Employer name Northport East Northport UFSD Amount $11,540.12 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLANCE, SHEILA M Employer name SUNY College at Potsdam Amount $11,540.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARRICK, MICHAEL T Employer name Oswego City School Dist Amount $11,540.86 Date 05/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, GLORIA G Employer name Tioga County Amount $11,539.96 Date 06/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, VIRGINIA M Employer name Schenectady City School Dist Amount $11,540.96 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, EMILY C Employer name BOCES Eastern Suffolk Amount $11,540.64 Date 08/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, HELEN M Employer name Department of Health Amount $11,539.88 Date 04/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, GLORIA J Employer name SUNY at Stonybrook-Hospital Amount $11,539.80 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM D Employer name Dept Transportation Region 9 Amount $11,539.64 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, BERTHA H Employer name Essex County Amount $11,539.05 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIXEIRA, MARTHA-ANN Employer name Village of Mineola Amount $11,539.09 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGG, ROBERT L Employer name SUNY College at Oswego Amount $11,539.08 Date 08/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, CHRISTINE E Employer name Duanesburg CSD Amount $11,539.52 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESSA, VIRGINIA Employer name Croton Harmon UFSD Amount $11,539.26 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRINELLI, ROBERT J Employer name City of Niagara Falls Amount $11,538.96 Date 11/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, JEANNE Employer name Norwich UFSD 1 Amount $11,539.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, ROBERT J Employer name City of Troy Amount $11,538.50 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NANCY Employer name Department of Tax & Finance Amount $11,538.42 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, DAVID W Employer name Town of Theresa Amount $11,538.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOHN W Employer name Fallsburg CSD Amount $11,538.91 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, MARJORIE A Employer name Saratoga County Amount $11,538.38 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, MARIE E Employer name Shenendehowa CSD Amount $11,538.19 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWOLINSKI, MATTHEW A Employer name Erie County Amount $11,537.42 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, MICHAEL A Employer name Dept Transportation Region 10 Amount $11,537.29 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGIRO, ROBERT Employer name Pilgrim Psych Center Amount $11,536.99 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JANICE R Employer name Saratoga Springs City Sch Dist Amount $11,538.13 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD D Employer name Cornell University Amount $11,538.08 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGGLE, JEAN E Employer name Buffalo Psych Center Amount $11,536.95 Date 06/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENNAMO, PATRICIA A Employer name Putnam County Amount $11,537.56 Date 02/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLI, MARIANNE Employer name Nassau Health Care Corp Amount $11,536.83 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILISON, ROBIN C Employer name Schoharie County Amount $11,536.60 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, MARILYN J Employer name Oriskany CSD Amount $11,536.69 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSKOCINSKI, LINDA A Employer name NYS Bridge Authority Amount $11,536.00 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, KATHLEEN N Employer name Putnam County Amount $11,536.56 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, BRIDGET A Employer name Bethpage UFSD Amount $11,536.16 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNKOWSKI, KATHY J Employer name Clinton County Amount $11,536.47 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BETTY J Employer name Bernard Fineson Dev Center Amount $11,536.04 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, WINDDEER Employer name Nassau County Amount $11,536.00 Date 01/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGENA, GERALDINE L Employer name Oceanside UFSD Amount $11,535.72 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, ERIKA M Employer name Finger Lakes DDSO Amount $11,535.55 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOZLEY, DONNA L Employer name Capital District DDSO Amount $11,535.00 Date 08/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KATHY Employer name Capital District DDSO Amount $11,535.27 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWUSU, MUHAMMED K Employer name Division of the Budget Amount $11,534.96 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOWSKI, PHILIP J Employer name Off of the State Comptroller Amount $11,535.19 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, LILLIE B Employer name Bernard Fineson Dev Center Amount $11,535.04 Date 06/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, GEORGE C Employer name East Greenbush CSD Amount $11,535.04 Date 06/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, JOSEPH C Employer name Cornell University Amount $11,534.96 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEBERGER, DAVID W Employer name Wyoming Corr Facility Amount $11,534.92 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, HENRY S, JR Employer name Cambridge CSD Amount $11,534.12 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, CAROLYN Employer name Office of General Services Amount $11,534.13 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, HAROLD E Employer name Camden CSD Amount $11,534.92 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIOLI, CLAIRE L Employer name Mt Vernon City School Dist Amount $11,534.49 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, GERALDINE A Employer name East Meadow UFSD Amount $11,534.88 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, CYNTHIA A Employer name Onondaga County Amount $11,534.78 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARER, SARETTA Employer name NYS Power Authority Amount $11,534.12 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, ANNA Employer name Half Hollow Hills CSD Amount $11,534.12 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, DOLORES A Employer name Schenectady City School Dist Amount $11,534.08 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNT, ROSE M Employer name Suffolk County Amount $11,534.08 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, CHARLES E Employer name Alfred-Almond CSD Amount $11,534.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, NORA T Employer name Helen Hayes Hospital Amount $11,533.96 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMS, TIMOTHY W Employer name Village of Patchogue Amount $11,533.18 Date 06/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JEAN P Employer name Commack UFSD Amount $11,533.85 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTO, EUGENE E Employer name Troy City School Dist Amount $11,533.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, EILEEN Employer name Town of Irondequoit Amount $11,533.56 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, NORMAN JACK, JR Employer name NYC Convention Center Opcorp Amount $11,533.52 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEA, ANNMARIE Employer name South Beach Psych Center Amount $11,533.12 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, GLORIA A Employer name Jefferson County Amount $11,533.12 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ROGER O Employer name Clarence CSD Amount $11,533.08 Date 10/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, ELEANORE M Employer name Erie County Amount $11,533.04 Date 11/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKWELDER, WILLIAM F Employer name City of Syracuse Amount $11,532.99 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERICH, ANTHONY Employer name Dpt Environmental Conservation Amount $11,532.80 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCHE, MINELBA Employer name Office of Court Administration Amount $11,532.72 Date 08/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, ELLEN Employer name Plattsburgh City School Dist Amount $11,532.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, FLORENCE M Employer name Clarkstown CSD Amount $11,532.48 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLISON, FRANK A Employer name Dept Transportation Region 9 Amount $11,532.05 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, BRUCE A Employer name Education Department Amount $11,531.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDISI, GENNARO G Employer name Downstate Corr Facility Amount $11,532.00 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, CAROL J Employer name Finger Lakes DDSO Amount $11,532.04 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, WILLIAM J Employer name NYS School Bd Association Amount $11,531.98 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CLINTON H Employer name Uniondale UFSD Amount $11,531.82 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, FAE Employer name Cornell University Amount $11,531.82 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JAMES N Employer name City of Schenectady Amount $11,531.44 Date 05/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNELLY, MARK T Employer name Queens Borough Public Library Amount $11,531.28 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZIG, THERESA M Employer name Suffolk County Amount $11,531.04 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARK C Employer name Office For The Aging Amount $11,531.73 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYDEL, SHARON A Employer name Erie County Amount $11,531.54 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, KATHLEEN A Employer name Vestal CSD Amount $11,531.75 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNELLY, PAMELA C Employer name Fourth Jud Dept - Nonjudicial Amount $11,531.04 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEBUCK, EDDIE M Employer name Buffalo City School District Amount $11,530.96 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ALFRED G Employer name SUNY Albany Amount $11,530.92 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDERBER, FRED R Employer name Sullivan County Amount $11,531.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, ANTONETTE M Employer name Broome DDSO Amount $11,531.00 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, RONALD W Employer name City of Olean Amount $11,531.00 Date 01/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINTSKY, JOSEPH A Employer name Department of Motor Vehicles Amount $11,530.15 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MICHAEL T Employer name Auburn Corr Facility Amount $11,530.90 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, DOUGLAS E Employer name Bethlehem CSD Amount $11,530.15 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, JEANETTE M Employer name Unatego CSD Amount $11,530.04 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOVEY, STEVEN K Employer name Brookhaven-Comsewogue UFSD Amount $11,530.08 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNACZAK, IRENE E Employer name Village of Mineola Amount $11,530.11 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, ELLEN E Employer name Village of Pulaski Amount $11,529.96 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVOLI, LOUISE S Employer name Fourth Jud Dept - Nonjudicial Amount $11,529.92 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMERS, ROBERT D Employer name Smithtown CSD Amount $11,529.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MARY K Employer name Franklinville CSD Amount $11,530.00 Date 08/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DANIEL J Employer name Div Military & Naval Affairs Amount $11,530.01 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM W Employer name Town of East Fishkill Amount $11,529.90 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSH, CYNTHIA FEIDEN Employer name Department of Health Amount $11,529.91 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, PATRICIA A Employer name Nassau County Amount $11,529.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, ETHEL A Employer name Department of Social Services Amount $11,529.00 Date 11/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMAN, DORIS Employer name Town of Brookhaven Amount $11,529.04 Date 01/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, MARYANN R Employer name Erie County Medical Cntr Corp Amount $11,529.83 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, ARENDJE K Employer name Mid-Orange Corr Facility Amount $11,529.04 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, KENNETH Employer name Supreme Ct-Queens Co Amount $11,528.83 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, HAZEL Employer name Kingsboro Psych Center Amount $11,528.96 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONGIS, BETH D Employer name Town of Brookhaven Amount $11,528.44 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SHIRLEY Employer name Jefferson County Amount $11,528.33 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, PAUL P Employer name Town of Chateaugay Amount $11,528.69 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKANT, WILLIAM M Employer name Dpt Environmental Conservation Amount $11,528.83 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMEIER, DEBORAH Employer name Town of Oyster Bay Amount $11,528.37 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, BARBARA J Employer name City of Rochester Amount $11,528.30 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, ELMER L, JR Employer name Town of East Fishkill Amount $11,528.12 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, GARY L Employer name Taconic DDSO Amount $11,528.16 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPSEL, CYNTHIA A Employer name Niagara County Amount $11,528.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WANDA J Employer name Suffolk County Amount $11,528.01 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNY, WILLIAM F Employer name Summit Shock Incarc Corr Fac Amount $11,527.92 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUINNESS, LORRAINE J Employer name Cornwall Public Library Amount $11,527.75 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, AWILDA Employer name Helen Hayes Hospital Amount $11,528.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRIA, JEAN A Employer name Erie County Amount $11,528.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, CAROL A Employer name Islip Housing Authority Amount $11,527.66 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, NANCY J Employer name Taconic DDSO Amount $11,527.39 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, LOAKNAUTH Employer name NYS Power Authority Amount $11,526.86 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONNA E Employer name Rensselaer City School Dist Amount $11,527.52 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, VINCENT J Employer name Village of Lynbrook Amount $11,527.08 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYLING, SUZANNE K Employer name Niskayuna CSD Amount $11,526.90 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELA, DEBORAH A Employer name Children & Family Services Amount $11,527.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFITT, BRENDA J Employer name Cornell University Amount $11,526.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, ETTA BENZA Employer name Town of Greenburgh Amount $11,526.04 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIDGE, CLARA A Employer name Taconic DDSO Amount $11,526.47 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTZ, PATRICIA L Employer name Saratoga County Amount $11,526.84 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LINDA F Employer name Downstate Corr Facility Amount $11,526.51 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHT, NICHOL J Employer name Office Parks, Rec & Hist Pres Amount $11,526.04 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DOROTHY M Employer name City of Middletown Amount $11,526.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUS, JACQUELINE Employer name Queens Borough Public Library Amount $11,526.04 Date 12/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOMAN, JAMES L Employer name Division For Youth Amount $11,526.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREPANIER, SANDRA L Employer name Town of Ticonderoga Amount $11,526.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RONALD B Employer name Sachem CSD at Holbrook Amount $11,525.92 Date 09/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVEIGH, PATRICK G Employer name Town of Ticonderoga Amount $11,526.04 Date 09/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCK, RICHARD G Employer name Dept Transportation Reg 2 Amount $11,525.61 Date 12/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINO, ARTHUR A Employer name City of Utica Amount $11,525.52 Date 06/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHAWN G Employer name Attica Corr Facility Amount $11,525.34 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCHIK, EVELYN Employer name Baldwin UFSD Amount $11,526.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ANTHONY J Employer name Clarence CSD Amount $11,525.12 Date 07/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTER, MARGARET R Employer name Greene County Amount $11,525.08 Date 05/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name SUNY Buffalo Amount $11,525.04 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PATRICIA M Employer name Dutchess County Amount $11,525.42 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFERT, ARTIE B Employer name Town of Southampton Amount $11,525.04 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRENAN, JANET J Employer name North Syracuse CSD Amount $11,524.96 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARY L Employer name Copiague UFSD Amount $11,525.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCHNAGEL, WALTER J Employer name City of Kingston Amount $11,525.02 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILY, ANNA MARIE Employer name Columbia County Amount $11,524.93 Date 05/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APJOHN, THOMAS C Employer name Town of Milan Amount $11,524.82 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RONALD J Employer name Washington Corr Facility Amount $11,525.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISE, RICHARD K Employer name Mamaroneck UFSD Amount $11,524.75 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNAPY, CAROL A Employer name BOCES-Franklin Essex Hamilton Amount $11,524.72 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZELUSNIAK, PATRICIA A Employer name Shenendehowa CSD Amount $11,524.04 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MALIKA Employer name Orleans Corr Facility Amount $11,523.90 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUZIL, EMMANUEL Employer name Hsc at Brooklyn-Hospital Amount $11,524.72 Date 11/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETER, HELEN Employer name Bernard Fineson Dev Center Amount $11,523.72 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, RONALD B Employer name BOCES-Monroe Amount $11,524.51 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOB, BARBARA A Employer name SUNY Brockport Amount $11,523.40 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA D Employer name Village of Tarrytown Amount $11,524.90 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, MARGARET Employer name Dept of Economic Development Amount $11,523.24 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INEICH, EUGENE A Employer name Madison County Amount $11,523.12 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, JAY G Employer name Dept Transportation Region 1 Amount $11,523.08 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PATRICIA F Employer name Nassau County Amount $11,523.04 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRERIS, RICHARD Employer name NY City St Pk And Rec Regn Amount $11,523.61 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIGAN, DONNA J Employer name Rochester Psych Center Amount $11,522.42 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHLYSTUN, ROBERT Employer name Oneonta City School Dist Amount $11,523.04 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, WILLIE L Employer name Fulton Corr Facility Amount $11,522.69 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORO, KAREN N Employer name SUNY College at Buffalo Amount $11,522.67 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANS, BARBARA J Employer name Middletown Psych Center Amount $11,522.08 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, MERRIS C Employer name Bedford Hills Corr Facility Amount $11,523.87 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KENNETH A Employer name Erie County Amount $11,521.61 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTT, ROBERT S Employer name Half Hollow Hills CSD Amount $11,522.03 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, WILLIAM J Employer name Children & Family Services Amount $11,521.91 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRONE, FLORENCE E Employer name Jamestown City School Dist Amount $11,521.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CATHERINE Employer name Middle Country CSD Amount $11,521.08 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUFERT, JUDITH Employer name BOCES-Dutchess Amount $11,521.08 Date 11/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHENY, SARA M Employer name Village of Bolivar Amount $11,521.08 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, LOREEN A Employer name Olympic Reg Dev Authority Amount $11,522.11 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FREDERICK A, JR Employer name Oneida County Amount $11,521.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAULA J Employer name NYS Assembly - Session Amount $11,521.08 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDELLI, TOBIAS C Employer name Dutchess County Amount $11,520.86 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LINDA M Employer name Monroe County Amount $11,521.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, ADELE A Employer name Dept Transportation Region 10 Amount $11,521.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMERICK, ROBERT C Employer name Department of State Amount $11,520.88 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ERNEST J Employer name Town of Moriah Amount $11,520.80 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, APRIL E Employer name Nassau County Amount $11,520.20 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, PATRICIA Employer name Rensselaer City School Dist Amount $11,520.45 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLSKI, STANLEY, JR Employer name NYS Power Authority Amount $11,520.49 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARLOTTA, JOSEPH R Employer name Erie County Amount $11,520.08 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPA, THOMAS J Employer name Wyoming Corr Facility Amount $11,520.08 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGER, BARBARA J Employer name Warwick Valley CSD Amount $11,520.00 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, KATHY A Employer name Indian River CSD Amount $11,520.27 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KATHLEEN E Employer name Department of Motor Vehicles Amount $11,519.97 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNWALD, JOHN S Employer name Albany County Amount $11,519.92 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROBERT C Employer name BOCES-Del Chenang Madis Otsego Amount $11,520.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTZ, WILLIAM J Employer name Department of Social Services Amount $11,519.59 Date 12/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, JEANNE E Employer name SUNY Stony Brook Amount $11,519.08 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLO, THERESA E Employer name Suffolk County Amount $11,520.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, BRUCE F Employer name Clinton County Amount $11,519.08 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, DIANA M Employer name Town of Schroeppel Amount $11,519.84 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENARAK, VONGDEUANE Employer name Mid-Hudson Psych Center Amount $11,518.31 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MARGARET L Employer name Elmira Psych Center Amount $11,518.08 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEWHITE, CAROL D Employer name Erie County Amount $11,519.04 Date 10/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFOMO, LEO Employer name Nassau County Amount $11,518.08 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLDORFER, MARYANN J Employer name Smithtown Spec Library Dist Amount $11,519.05 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, HELEN D Employer name Rockland County Amount $11,518.83 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, ELEANOR S Employer name Mohawk CSD Amount $11,518.08 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ANITA C Employer name Monroe County Amount $11,518.08 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUJALSKI, WALTER S Employer name Dept Transportation Region 5 Amount $11,518.04 Date 08/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LOTTE Employer name NYS Senate Regular Annual Amount $11,518.08 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGLIA, EILEEN Employer name Div Housing & Community Renewl Amount $11,518.00 Date 12/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONOSKI, LOIS A Employer name New York State Canal Corp Amount $11,518.08 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEED, BETTY W Employer name Morris CSD Amount $11,518.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, BETTY Employer name Brooklyn DDSO Amount $11,518.08 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, MARTIN A Employer name BOCES Eastern Suffolk Amount $11,517.69 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMORE, ALLEN J Employer name Office of General Services Amount $11,517.53 Date 04/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYA, SUSAN L Employer name Albany City School Dist Amount $11,517.34 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, MARIA E Employer name Briarcliff Manor UFSD Amount $11,517.45 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORES, DIANA M Employer name City of Binghamton Amount $11,517.79 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLICHT, FLORENCE Employer name Workers Compensation Board Bd Amount $11,517.08 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, PATRICIA A Employer name Elwood UFSD Amount $11,516.91 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRESING, DIANE M Employer name Orchard Park CSD Amount $11,516.50 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, NANCY M Employer name Jamestown City School Dist Amount $11,516.88 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MALCOLM F Employer name Franklin County Amount $11,517.70 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERA, JOHN R Employer name Seaford UFSD Amount $11,516.81 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONI, ESTHER Employer name Onondaga County Amount $11,516.08 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, CAROLINE Employer name Kings Park Psych Center Amount $11,516.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, HERBERT LEE Employer name Town of Southampton Amount $11,516.01 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, EILEEN J Employer name Suffolk County Amount $11,515.16 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RICHARD A Employer name NYS Power Authority Amount $11,515.44 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANO, SUSAN L Employer name Schenectady County Amount $11,515.53 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BERNARDO, JOSEPH Employer name Town of Oyster Bay Amount $11,516.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ANTONINA C Employer name Onondaga County Amount $11,516.08 Date 09/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRASTIL, JANE Employer name Port Washington UFSD Amount $11,515.08 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, RUTH L Employer name Essex County Amount $11,515.04 Date 12/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOMA, SHIRLEY V Employer name State Insurance Fund-Admin Amount $11,515.08 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTWICKER, BRIGITTE E Employer name Shenendehowa CSD Amount $11,515.04 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, DENNIS L Employer name Education Department Amount $11,515.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIROLAMO, KARLA M Employer name Off Prevent Domestic Violence Amount $11,515.03 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIMANO, NICHOLAS A Employer name Warren County Amount $11,515.21 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, DOROTHY J Employer name Town of Orangetown Amount $11,514.92 Date 07/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ROY C Employer name Water Auth of West Nassau Co Amount $11,514.90 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEMER, LYNDA B Employer name Monroe County Amount $11,514.30 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDROUS, JOSIE A Employer name Solvay UFSD Amount $11,514.27 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, VIRGINIA D Employer name Manhasset Public Library Amount $11,514.78 Date 09/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, MARTHA E Employer name Finger Lakes DDSO Amount $11,514.42 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, SHARON A Employer name BOCES-Monroe Orlean Sup Dist Amount $11,514.08 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY E Employer name Hudson River Psych Center Amount $11,514.08 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, FRED L Employer name Central NY Psych Center Amount $11,514.84 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKES, DOROTHY E Employer name Sunmount Dev Center Amount $11,514.04 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENG, CHANGLEI Employer name Long Island Dev Center Amount $11,514.04 Date 07/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH-WILLIAMS, CHERYL A Employer name Broome DDSO Amount $11,514.08 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSKI, MARY L Employer name Erie County Amount $11,513.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NIFF, PATRICIA A Employer name Long Island Dev Center Amount $11,514.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACCHETTO, PAULA A Employer name Division of Parole Amount $11,513.33 Date 03/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONITTO, URENA Employer name Middletown Psych Center Amount $11,513.08 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORNDRAN, ALICIA C Employer name Webster CSD Amount $11,513.91 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, WINFRED C, JR Employer name Edmeston CSD Amount $11,514.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGER, GERALDINE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $11,513.78 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, CAROL M Employer name SUNY Stony Brook Amount $11,513.04 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA S Employer name Cornell University Amount $11,513.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFTLEIGH, EVELYN M Employer name Hsc at Brooklyn-Hospital Amount $11,513.08 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBE, RALPH Employer name Rockland Mult Disabled Unit Amount $11,512.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, DONALD M Employer name Village of Larchmont Amount $11,512.04 Date 06/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOGUE, MARY TERRY Employer name Olympic Reg Dev Authority Amount $11,512.60 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRANCHER, CATHERINE E Employer name Newburgh City School Dist Amount $11,512.51 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, PATRICIA A Employer name Erie County Amount $11,511.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHINO, KENNETH N Employer name Fourth Jud Dept - Nonjudicial Amount $11,512.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BARBARA J Employer name SUNY College at Oneonta Amount $11,511.84 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, RONALD Employer name Creedmoor Psych Center Amount $11,510.38 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LOUIS G Employer name Cornell University Amount $11,510.36 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIWKOSKI, CAROL M Employer name SUNY Stony Brook Amount $11,511.53 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LAVERNE Employer name SUNY Health Sci Center Brooklyn Amount $11,511.18 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CORDOVA, DOROTHY C Employer name Half Hollow Hills CSD Amount $11,510.04 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MICHAEL E Employer name Division of Parole Amount $11,510.17 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROBA, DAVID Employer name Niagara County Amount $11,510.12 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERRETT, DONNA M Employer name SUNY College at Oswego Amount $11,509.87 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, KATHLEEN Employer name Nassau County Amount $11,510.04 Date 06/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LLOYD E Employer name City of Elmira Amount $11,509.12 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, CLAUDE J Employer name Putnam County Amount $11,510.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITO, RONALD J Employer name Town of Rye Amount $11,509.34 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, LYNN J Employer name Onondaga County Amount $11,509.82 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, ANNE M Employer name Newburgh City School Dist Amount $11,509.67 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, JENNIE B Employer name Smithtown CSD Amount $11,508.98 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JAMES K Employer name SUNY Health Sci Center Syracuse Amount $11,509.00 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, RICHARD C Employer name SUNY College Technology Canton Amount $11,509.50 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, DIANE Employer name Elmont UFSD Amount $11,508.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, EMMA C Employer name Cornell University Amount $11,508.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTELL, KELLY M Employer name Hsc at Syracuse-Hospital Amount $11,508.95 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERENESS, BARBARA J Employer name Cornell University Amount $11,508.80 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, GURLI Employer name Westchester County Amount $11,508.09 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, DEBORAH A Employer name Oswego County Amount $11,508.09 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JULIA Employer name NYC Convention Center Opcorp Amount $11,508.04 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGIE, SONDRA J Employer name Village of Manlius Amount $11,509.04 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, VIRGINIA M Employer name East Islip UFSD Amount $11,508.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, LENWOOD E Employer name White Plains Housing Authority Amount $11,508.96 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELK, ELIZABETH A Employer name Town of Bethlehem Amount $11,508.04 Date 02/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DELORES M Employer name Cazenovia CSD Amount $11,508.02 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, MARCIA E Employer name Ontario County Amount $11,507.98 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, JOAN Employer name State Insurance Fund-Admin Amount $11,508.04 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRAN, SHIRLEY J Employer name SUNY Health Sci Center Syracuse Amount $11,507.96 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, HAROLD D Employer name Erie County Amount $11,507.59 Date 12/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, EUGENE H Employer name Albany County Amount $11,507.64 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LORRAINE M Employer name Mid-Orange Corr Facility Amount $11,508.04 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, EDWARD J Employer name Katonah-Lewisboro UFSD Amount $11,507.12 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALKA, EDWIN J Employer name City of Schenectady Amount $11,507.98 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBERG, RICHARD T Employer name North Colonie CSD Amount $11,506.96 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LESLIE L Employer name Town of Danby Amount $11,507.00 Date 11/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, JOSEPHINE F Employer name Western New York DDSO Amount $11,507.93 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGERT, BERNADETTE Employer name Warwick Valley CSD Amount $11,506.92 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELEE, RICHARD W Employer name Middle Country CSD Amount $11,506.31 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITTIE, SHERRY L Employer name Bemus Point CSD Amount $11,506.61 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, WILLIAM E Employer name Voorheesville CSD Amount $11,506.04 Date 04/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVESATO, KAREN A Employer name Adirondack Park Agcy Amount $11,507.08 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERSCHING, MICHAEL J Employer name Hudson River Psych Center Amount $11,506.04 Date 10/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENENDEZ, MARY JANE Employer name Village of Floral Park Amount $11,506.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILES, WARREN H Employer name Chautauqua County Amount $11,505.24 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MICHAEL K Employer name Hudson City School Dist Amount $11,505.60 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PATRICIA M Employer name Williamson CSD Amount $11,505.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, ELINOR J Employer name Cayuga County Amount $11,506.04 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, STEVEN C Employer name Town of Niagara Amount $11,505.67 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, LINDA M Employer name Peru CSD Amount $11,505.12 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISE, DAVID R Employer name Essex County Amount $11,505.16 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, FLORENCE Employer name Town of Ghent Amount $11,505.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUCHERER, CHARLES D Employer name Village of Hastings-On-Hudson Amount $11,505.08 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALES, ANNE Employer name Carmel CSD Amount $11,505.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name Dept Labor - Manpower Amount $11,504.74 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDRANO, YOLANDA Employer name Pine Bush CSD Amount $11,504.94 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE-BLAIR, RICHARD R Employer name Capital District DDSO Amount $11,504.65 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, NANCY F Employer name Webster CSD Amount $11,504.63 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRERA, SHEILA M Employer name Auburn City School Dist Amount $11,504.58 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILP, MILLIE Employer name Kingsboro Psych Center Amount $11,504.04 Date 01/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, YVONNE Employer name Lavelle School For The Blind Amount $11,504.53 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, RALPH K Employer name Town of Schodack Amount $11,504.16 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, LEON L Employer name Dept Transportation Region 8 Amount $11,504.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZETTI, PETER Employer name Port Authority of NY & NJ Amount $11,503.91 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, JUDITH Employer name NY School For The Deaf Amount $11,503.96 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS, JR Employer name Town of Dickinson Amount $11,503.32 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDZIEWSKI, CATHERINE M Employer name Education Department Amount $11,503.08 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, GERI-ELLYN Employer name Children & Family Services Amount $11,503.56 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESO, CYNTHIA K Employer name Plattsburgh City School Dist Amount $11,503.06 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANE, SHIRLEY A Employer name Lancaster CSD Amount $11,503.35 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, DAVID J Employer name Lewis County Amount $11,503.04 Date 09/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JOHN L Employer name Village of Mineola Amount $11,502.52 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNAUGH, ROSEMARIE F Employer name BOCES-Nassau Sole Sup Dist Amount $11,502.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYMIN, INTA I Employer name Pittsford CSD Amount $11,502.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EDNA F Employer name Roosevelt UFSD Amount $11,502.22 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCUKARSLAN, NEDIME Employer name Hudson River Psych Center Amount $11,502.04 Date 03/03/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH J Employer name SUNY College at Oswego Amount $11,501.35 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HEATHER L Employer name Holland CSD Amount $11,501.94 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, CAROLE J Employer name Metro Suburban Bus Authority Amount $11,501.92 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, MAXINE Employer name Creedmoor Psych Center Amount $11,501.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, JAMES J Employer name Rensselaer County Amount $11,501.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARIE Employer name BOCES-Nassau Sole Sup Dist Amount $11,500.89 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, JAMES J Employer name State Insurance Fund-Admin Amount $11,501.04 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, BETTY D Employer name Mohawk Valley General Hospital Amount $11,501.00 Date 08/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, J JEFFREY Employer name Niagara County Amount $11,500.11 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GERALD E Employer name Kirby Forensic Psych Center Amount $11,500.04 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZYNSKI, HELEN Employer name Industrial Exhibit Authority Amount $11,500.12 Date 04/26/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAILS, LILLA M Employer name Rochester Psych Center Amount $11,499.96 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELI, CHARLES Employer name Division of State Police Amount $11,499.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELL, LELAND R Employer name BOCES-Ham'Tn Fulton Montgomery Amount $11,499.87 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBROKE, DAVID E Employer name Palmyra-Macedon CSD Amount $11,499.96 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, JEANNE Employer name West Babylon UFSD Amount $11,499.04 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JULIUS Employer name Yonkers City School Dist Amount $11,499.22 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JEAN M Employer name Smithtown CSD Amount $11,499.24 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, STANLEY C Employer name Department of Health Amount $11,499.00 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZINI, JOSEPH Employer name Dept Transportation Region 8 Amount $11,498.76 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, RUSSELL A Employer name City of Buffalo Amount $11,498.65 Date 04/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATAR, DOROTHY L Employer name Red Hook CSD Amount $11,498.04 Date 08/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIKO, SUSAN A Employer name Nassau County Amount $11,498.57 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ELLEN Employer name Nassau County Amount $11,498.72 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, JEFFREY D Employer name Lakeland CSD of Shrub Oak Amount $11,498.25 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GASALDA K Employer name Long Island Dev Center Amount $11,498.04 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACK-FEO, ANNE Employer name Town of Clarkstown Amount $11,497.92 Date 03/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHANE, BRUCE E Employer name SUNY College at Potsdam Amount $11,497.91 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURICE, BRENDA J Employer name Central NY Psych Center Amount $11,497.75 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CONNIE S Employer name Niagara County Amount $11,497.89 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELCIC, THERESA A Employer name Rockland County Amount $11,497.48 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETH, MARK L Employer name Schenectady County Amount $11,497.35 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, DONALD J Employer name City of Rochester Amount $11,497.54 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOWITZ, SYDELLE Employer name Dept Labor - Manpower Amount $11,497.88 Date 05/08/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOLA, ROBERT M Employer name Department of Tax & Finance Amount $11,496.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM H Employer name Saratoga Springs City Sch Dist Amount $11,497.30 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JUDITH A Employer name SUNY Albany Amount $11,497.88 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, FRANCES J Employer name Village of Rockville Centre Amount $11,496.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, CAROLYN Employer name Cornell University Amount $11,496.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, MARTHA E Employer name Hsc at Syracuse-Hospital Amount $11,497.26 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DAVID R Employer name Village of Alden Amount $11,496.88 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOZZA, MARIE V Employer name Rome City School Dist Amount $11,496.96 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIGA, BERNEICE M Employer name East Aurora UFSD Amount $11,496.95 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, THEODORE D Employer name Broome County Amount $11,496.95 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEN, YA WEN Employer name Creedmoor Psych Center Amount $11,496.76 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY E Employer name Off Alcohol & Substance Abuse Amount $11,496.30 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $11,496.07 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK-REICH, LINDA Employer name Suffolk County Amount $11,496.16 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, RICHARD N Employer name Canajoharie CSD Amount $11,496.00 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVLENA, ROBERT A Employer name Sullivan County Amount $11,495.96 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZEK, KAROL Employer name Ontario County Amount $11,495.38 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LINDA L Employer name Greenwich CSD Amount $11,495.63 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LESLIE R Employer name Lockport City School Dist Amount $11,495.78 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREAU, CAROLYN K Employer name Department of Health Amount $11,495.49 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, FAY E Employer name Northeastern Clinton CSD Amount $11,495.32 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEZZA, JOHN J Employer name City of Middletown Amount $11,495.34 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH K Employer name Town of Southport Amount $11,495.11 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHRBIER, DIANNE L Employer name Middletown City School Dist Amount $11,494.98 Date 03/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZZOLINO, ANGELA M Employer name State Fair Ag & Markets Expo Amount $11,494.97 Date 12/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, BEVERLY J Employer name Town of Berlin Amount $11,494.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE-MOORE, LORNA M Employer name Long Island St Pk And Rec Regn Amount $11,495.13 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RON, RITA E Employer name Buffalo Mun Housing Authority Amount $11,494.73 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARTHUR C Employer name Rockland County Amount $11,494.52 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORN, THELMA F Employer name Town of Crawford Amount $11,493.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DALE D Employer name Seneca County Amount $11,493.84 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, SUSAN S Employer name Westchester Health Care Corp Amount $11,494.06 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALARICO, FRANCES M Employer name Fulton County Amount $11,494.39 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JOAN M Employer name NYS Senate Regular Annual Amount $11,494.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, DOUGLAS W Employer name Schoharie County Amount $11,493.78 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILFREDO, JR Employer name Bronx Psych Center Amount $11,493.72 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, MARY A Employer name Vestal CSD Amount $11,493.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, JEAN D Employer name Garden City UFSD Amount $11,493.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MICHELE R Employer name Monroe Woodbury CSD Amount $11,493.34 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEE, JOHN C Employer name Sunmount Dev Center Amount $11,493.12 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILGRIM, BERNICE Employer name Monroe County Amount $11,493.39 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLERSON, CAROLYN A Employer name Buffalo City School District Amount $11,492.90 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ROBERT A Employer name Pub Employment Relations Bd Amount $11,492.89 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, JOEL W Employer name Nassau County Amount $11,492.72 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, PAMELA S Employer name Manhattan Psych Center Amount $11,492.70 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MARIA C Employer name Albany City School Dist Amount $11,492.32 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDEN, CYNTHIA A Employer name East Irondequoit CSD Amount $11,492.56 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MARY C Employer name Nassau County Amount $11,492.46 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACK, JOAN A Employer name BOCES Eastern Suffolk Amount $11,492.58 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, ROBERT Employer name Haverstraw-Stony Point CSD Amount $11,492.18 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NORMA JOYCE Employer name Taconic DDSO Amount $11,491.98 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, BARBARA H Employer name Watertown City School District Amount $11,491.96 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, DONALD A Employer name Westchester County Amount $11,492.26 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRCHA, JOHN Employer name Westchester County Amount $11,492.58 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, KAREN A Employer name Middle Country CSD Amount $11,492.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTSON, ROBERT J Employer name Green Haven Corr Facility Amount $11,491.96 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, ROSE MARY Employer name Office of General Services Amount $11,491.88 Date 03/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERS, FREDERIK M Employer name Monroe County Amount $11,491.76 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, FELICIA Employer name Roswell Park Cancer Institute Amount $11,491.66 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TAGUE, ROBERT T Employer name Town of Hempstead Amount $11,491.40 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, NORMA A Employer name Town of Newburgh Amount $11,491.23 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, EARLENE J Employer name BOCES-Broome Delaware Tioga Amount $11,491.28 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLS, JOHN W, JR Employer name Thruway Authority Amount $11,491.12 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BONNITA M Employer name State Insurance Fund-Admin Amount $11,491.16 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, BILLIE C Employer name Mid-Hudson Psych Center Amount $11,491.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERO, JOHN L Employer name BOCES Eastern Suffolk Amount $11,490.96 Date 01/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER PITTS, MAE C Employer name Newark Dev Center Amount $11,491.04 Date 02/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULMAN, DAVID A Employer name Westchester County Amount $11,490.84 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANTA, DONALD M Employer name Mid-State Corr Facility Amount $11,490.96 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, TERESA A Employer name Rockland County Amount $11,490.68 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JULIENE J Employer name SUNY Health Sci Center Brooklyn Amount $11,490.49 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, MARGARET R Employer name Wappingers CSD Amount $11,490.24 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, PEGGY A Employer name Bayport-Bluepoint UFSD Amount $11,490.06 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, PHYLLIS E Employer name Essex County Amount $11,489.67 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDINGHAM, THOMAS F Employer name St Lawrence Psych Center Amount $11,489.88 Date 11/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRIE, LAUREN L Employer name Rockland County Amount $11,490.08 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHA, JUDITH C Employer name Cornell University Amount $11,490.22 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWN, CLARENCE W Employer name Broome County Amount $11,488.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, SHARON L Employer name St Lawrence County Amount $11,488.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, JILL B Employer name Syosset Public Library Amount $11,489.12 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLA, THERESA Employer name Suffolk OTB Corp Amount $11,488.92 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, LORI M Employer name Town of Moreau Amount $11,488.03 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, SUSAN N Employer name Roswell Park Cancer Institute Amount $11,488.37 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, MADELINE Employer name Cornell University Amount $11,488.92 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRIET J Employer name Albany County Amount $11,487.71 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANTY, GERALD Employer name Metro Suburban Bus Authority Amount $11,487.70 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, ALICE M Employer name Fourth Jud Dept - Nonjudicial Amount $11,487.98 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEBEL, GEORGE L Employer name Off Alcohol & Substance Abuse Amount $11,488.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, BARBARA M Employer name Rochester City School Dist Amount $11,486.87 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRETT, JOHN M Employer name Ontario County Amount $11,486.47 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, BARBARA J Employer name Hsc at Brooklyn-Hospital Amount $11,487.60 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULKLEY, DANIEL J, JR Employer name Town of Hornby Amount $11,487.00 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, VICTORIA M Employer name Nassau Health Care Corp Amount $11,486.40 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, ALFRED C Employer name Town of Amherst Amount $11,486.24 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANSKY, RUTH Employer name Mental Hygiene Amount $11,486.04 Date 02/03/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMMERSBACH, ANNE M Employer name Dutchess County Amount $11,486.06 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, THOMAS J Employer name Department of Tax & Finance Amount $11,486.01 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMA, LORRAINE C Employer name Washington County Amount $11,486.04 Date 08/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, AARON I Employer name Middletown Psych Center Amount $11,486.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, RAYMOND E Employer name Town of Parishville Amount $11,485.84 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDY, MARY M Employer name BOCES-Erie 1st Sup District Amount $11,485.92 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, MARY A Employer name Albany City School Dist Amount $11,485.80 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RAFAELA Employer name Pilgrim Psych Center Amount $11,485.78 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, LAUREN E Employer name Capital District DDSO Amount $11,485.64 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUENCER, CAROL J Employer name Jefferson County Amount $11,485.39 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, DANIEL M Employer name Division of State Police Amount $11,485.53 Date 03/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOURTY, KATHLEEN M Employer name Pearl River UFSD Amount $11,485.24 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, MICHAEL T Employer name Schenectady County Amount $11,485.04 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERLEY, ERIC J Employer name Brooklyn DDSO Amount $11,485.08 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPF, BRIDGET M Employer name Helen Hayes Hospital Amount $11,485.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, MARJORIE Employer name Office of General Services Amount $11,485.04 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, CARNICE R Employer name NYC Judges Amount $11,484.44 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, ROYAL E Employer name Dept Transportation Region 10 Amount $11,484.43 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SOON HI Employer name Nassau Health Care Corp Amount $11,484.65 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULKINS, WILLIAM D, JR Employer name City of Albany Amount $11,484.22 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPP, MARCIA A Employer name Department of Tax & Finance Amount $11,483.96 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, MARTIN L Employer name Nassau County Amount $11,484.27 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, PAUL R Employer name Chautauqua County Amount $11,484.26 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACKIE K Employer name Edwards Knox CSD Amount $11,484.23 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, KATHLEEN A Employer name Great Neck UFSD Amount $11,483.88 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, VERONICA E Employer name Div Housing & Community Renewl Amount $11,483.92 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS-DIARRA, VERONICA Employer name New York Public Library Amount $11,483.68 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFIELD, PATRICIA S Employer name Town of Tupper Lake Amount $11,483.78 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, CONSTANCE M Employer name Washington County Amount $11,483.13 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, JAMES C Employer name Mohawk CSD Amount $11,483.11 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNO, JUDITH E Employer name Cornell University Amount $11,483.68 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERL, BEVERLY J Employer name Cobleskill Richmondville CSD Amount $11,483.25 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETHWANI, JOYCE M Employer name St Joseph's School For Deaf Amount $11,483.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ELEANOR A Employer name Town of Clarkstown Amount $11,482.92 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLECESE, FLORENCE M Employer name Oneida County Amount $11,482.96 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOVICH, JOHN J Employer name Wyoming County Amount $11,482.20 Date 12/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, ROBERT E Employer name Dpt Environmental Conservation Amount $11,482.81 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DAVID L Employer name Oneida County Amount $11,482.40 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, FRANCES E Employer name Utica-Marcy Psych Center Amount $11,482.88 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, NINA M Employer name Elmira Psych Center Amount $11,482.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUISSEY, GARRY L Employer name Taconic DDSO Amount $11,482.12 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, ELEANOR R Employer name Port Byron CSD Amount $11,481.96 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, SHIRLEY D Employer name Cayuga County Amount $11,481.96 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ETHEL B Employer name Dundee CSD Amount $11,482.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, HELEN Employer name Northport East Northport UFSD Amount $11,481.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNER, EVELYN Employer name Wyandanch UFSD Amount $11,481.96 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLER, MARY R Employer name Syracuse City School Dist Amount $11,481.96 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, MARY E Employer name Division of Human Rights Amount $11,481.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOR, JEFFREY P Employer name Cheektowaga-Maryvale UFSD Amount $11,481.75 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANDREA K Employer name Buffalo City School District Amount $11,481.66 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABOY, DAVID A Employer name Onondaga County Amount $11,481.92 Date 05/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROANO, THERESA P Employer name Pilgrim Psych Center Amount $11,481.92 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEMARK, CARLA M Employer name Greece CSD Amount $11,481.92 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITS, KATHERINE K Employer name Greater Binghamton Health Cntr Amount $11,481.60 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCIARONE, LINDA M Employer name Solvay UFSD Amount $11,481.65 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SARAH Employer name Herkimer County Amount $11,481.16 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, ANTHONY C Employer name Levittown UFSD-Abbey Lane Amount $11,481.42 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEQUEIRA, DAVID T Employer name Dept Transportation Region 10 Amount $11,481.15 Date 02/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONOGLE, DOROTHY A Employer name Town of Ballston Amount $11,481.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUANITA Employer name Yonkers City School Dist Amount $11,481.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, MARYANN Employer name Erie County Amount $11,481.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROSALIND J Employer name Huntington UFSD #3 Amount $11,481.00 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BETTY J Employer name Town of Henrietta Amount $11,480.92 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRAZAS DE DIAZ, MARIA E Employer name Health Research Inc Amount $11,480.96 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $11,480.92 Date 02/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZRO, MARY A Employer name Cayuga County Amount $11,480.91 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, MICHAEL H Employer name Oneida Correctional Facility Amount $11,480.92 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIAN, ROSE ANN Employer name Smithtown CSD Amount $11,480.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, NANCY B Employer name BOCES-Monroe Amount $11,480.25 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JUDITH J Employer name Onondaga County Amount $11,480.51 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAMBA, JOSEPH M Employer name BOCES-Tompkins Seneca Tioga Amount $11,480.78 Date 11/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZINGER, WILLIAM D Employer name White Plains City School Dist Amount $11,480.09 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY T Employer name Helen Hayes Hospital Amount $11,479.71 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, MARILYNN J Employer name West Seneca CSD Amount $11,479.65 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, RINA Employer name Suffolk County Amount $11,479.93 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRI, DIANA B Employer name Town of Massena Amount $11,479.91 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, SANDRA L Employer name Hsc at Syracuse-Hospital Amount $11,480.00 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCH, RONALD A Employer name Scotia Glenville CSD Amount $11,479.88 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, STELLA L Employer name Cattaraugus County Amount $11,479.33 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARBARA A Employer name NYS School Bd Association Amount $11,479.42 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSIN, FRANKLIN C, SR Employer name Iroquois CSD Amount $11,479.24 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSDOWNE, PAULETTE L Employer name Webster CSD Amount $11,479.09 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, RITA E Employer name City of North Tonawanda Amount $11,479.08 Date 04/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSE R Employer name Wayne County Amount $11,479.30 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKER, ROBERT D, JR Employer name Cayuga County Amount $11,479.26 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISINGER, FILOMENA C Employer name St Marys School For The Deaf Amount $11,479.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTHER, MICHELE M Employer name Oneida County Amount $11,478.36 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, KATHRYN D Employer name Buffalo City School District Amount $11,478.96 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, BJORG K Employer name St Lawrence County Amount $11,478.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, JANA Employer name Downstate Corr Facility Amount $11,478.43 Date 04/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, RITA J Employer name SUNY Brockport Amount $11,478.88 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, LEROY C Employer name Town of Harford Amount $11,478.96 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, KATHRYN A Employer name SUNY at Stonybrook-Hospital Amount $11,478.00 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, CAROL M Employer name Albany County Amount $11,477.55 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLLO, JACQUELINE ANN Employer name Schenectady County Amount $11,477.42 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA REDDOLA, ANTHONY F Employer name Banking Department Amount $11,477.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCLOTH CARR, LOTTIE G Employer name Hudson River Psych Center Amount $11,477.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSER, REGINA A Employer name Westchester Health Care Corp Amount $11,477.04 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, RICHARD E Employer name Town of Stockton Amount $11,477.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, RUSSELL H Employer name So Glens Falls CSD Amount $11,477.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLER, ROSARIO Employer name NYS Psychiatric Institute Amount $11,476.26 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, ANNE C Employer name Monroe County Amount $11,476.17 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULRIS, LAWRENCE H Employer name Beekmantown CSD Amount $11,476.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DERRICK A Employer name City of Poughkeepsie Amount $11,475.99 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JANICE L Employer name Arlington CSD Amount $11,475.96 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSTER, PATRICIA A Employer name Rhinebeck CSD Amount $11,475.71 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBER, DANA M Employer name BOCES-Rensselaer Columbia Gr'N Amount $11,476.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOULLARD, CHARLES G Employer name Division For Youth Amount $11,476.04 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, AARON K Employer name Kinderhook CSD Amount $11,475.08 Date 01/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDET, DOLORES J Employer name Town of Manlius Amount $11,475.04 Date 04/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, SUSAN J.C. Employer name Nassau Health Care Corp Amount $11,475.00 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLOW, PATTIE M Employer name Erie County Amount $11,474.74 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERDILUS, DIEUDONNE Employer name Rockland County Amount $11,474.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, BARBARA J Employer name Syracuse City School Dist Amount $11,473.80 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, PASQUALE D Employer name Nassau County Amount $11,473.64 Date 02/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCA, ROSE A Employer name Nassau County Amount $11,474.07 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, VELMA J Employer name Ravena Coeymans Selkirk CSD Amount $11,474.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GLORIA Employer name Shenendehowa CSD Amount $11,474.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, THELMA F Employer name Oswego County Amount $11,475.00 Date 10/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSHON, HARRIET G Employer name Village of Scarsdale Amount $11,473.00 Date 03/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNAUCH, BOHDAN Employer name Broome County Amount $11,473.00 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANN M Employer name BOCES Eastern Suffolk Amount $11,473.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS S Employer name Clinton County Amount $11,473.32 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKUS, CLARA J Employer name Erie County Amount $11,473.00 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDEBACK, BARBARA H Employer name Northeast CSD Amount $11,472.96 Date 07/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDZIELAWA, TECLA Employer name Whitesboro CSD Amount $11,472.96 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, BERNICE Employer name Finger Lakes DDSO Amount $11,472.75 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKS, LINDA S Employer name Long Island St Pk And Rec Regn Amount $11,472.77 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PEGGY A Employer name SUNY Brockport Amount $11,472.09 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGORSKI, LAURENCE R Employer name Village of Asharoken Amount $11,472.63 Date 11/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST JOHN, JOY E Employer name Franklin County Amount $11,472.64 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, SUSAN Employer name Lindenhurst UFSD Amount $11,472.31 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, LILLIE Employer name SUNY Health Sci Center Brooklyn Amount $11,472.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NANCY Employer name Huntington UFSD #3 Amount $11,472.53 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESHLIN, HAROLD Employer name Rockland County Amount $11,472.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MENOMAN, ELIZABETH Employer name Suffolk County Amount $11,472.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGA, STEVEN G Employer name Seaford UFSD Amount $11,472.00 Date 06/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, DORIS A Employer name Department of Health Amount $11,471.94 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARRA, MARYAN T Employer name Broome County Amount $11,471.96 Date 12/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOENS, PAUL R Employer name Thruway Authority Amount $11,471.57 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, CRISTINA Employer name Elmont UFSD Amount $11,471.85 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, CAROL A Employer name Hsc at Syracuse-Hospital Amount $11,471.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZ, DOLORES R Employer name Emma S Clark Memorial Library Amount $11,471.08 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, PAUL L Employer name Horseheads CSD Amount $11,471.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ROXANN H Employer name Monterey Shock Incarc Corr Fac Amount $11,471.54 Date 06/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES DE OCA, MANUEL Employer name Village of Haverstraw Amount $11,471.61 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWAILEEBE, LINDA K Employer name Cattaraugus County Amount $11,471.04 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, PATRICIA A Employer name Lakeland CSD of Shrub Oak Amount $11,471.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIERRE, ANNETTE P Employer name Cincinnatus CSD Amount $11,471.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOWSKI, PHYLLIS Employer name Suffolk County Amount $11,470.75 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, SUSAN E Employer name Greater Binghamton Health Cntr Amount $11,471.00 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, ANNE E Employer name Suffolk County Amount $11,471.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIANTAFILLOU, STEVEN J Employer name Rensselaer County Amount $11,470.96 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKSON, JOANN Employer name City of Rochester Amount $11,470.63 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, EILEEN R Employer name Sherman CSD Amount $11,470.57 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, RALPH T Employer name City of Syracuse Amount $11,469.96 Date 07/05/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, KATHLEEN L Employer name Supreme Court Clks & Stenos Oc Amount $11,469.92 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVINGTON, GRACE C Employer name Fulton County Amount $11,469.96 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVILL, DONNA L Employer name Catskill OTB Corp Amount $11,469.96 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, ISRAEL, JR Employer name Rockland Psych Center Children Amount $11,470.57 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, CLARK R Employer name Wayne County Amount $11,469.28 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, RUTH J Employer name Wayne CSD Amount $11,469.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGEON, EDWARD M Employer name Town of Wheatfield Amount $11,469.76 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAIN, ROBERT H Employer name Division For Youth Amount $11,469.14 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCO, STEPHEN Employer name Thruway Authority Amount $11,469.12 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESCENZI, SHARON A Employer name South Jefferson CSD Amount $11,469.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGBY, DONALD J Employer name Roswell Park Memorial Inst Amount $11,469.04 Date 09/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCIOTTI, STEVEN B Employer name Taconic DDSO Amount $11,469.12 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, BEVERLY A Employer name Suffern CSD Amount $11,469.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, WALTER I Employer name City of Elmira Amount $11,468.96 Date 11/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOO, KIT WAH Employer name Pilgrim Psych Center Amount $11,469.04 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTI, MARIE M Employer name Five Points Corr Facility Amount $11,468.91 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, LORRAINE C Employer name Department of Tax & Finance Amount $11,469.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, SHIRLEY A Employer name SUNY College at Cortland Amount $11,468.85 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELER, ROSEMARY Employer name Holland CSD Amount $11,468.35 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNACIUK, CAROL Employer name Valley Stream UFSD 13 Amount $11,468.68 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTOCKE, ANNE Employer name Hewlett-Woodmere UFSD Amount $11,468.54 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGER, JOAN Employer name Cornell University Amount $11,468.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHYMKIW, NORA J Employer name Fulton City School Dist Amount $11,468.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, MICHAEL F Employer name Town of Pittsford Amount $11,468.07 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, GERALDINE A Employer name Suffolk County Amount $11,468.26 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, NOEL H Employer name Town of Elizabethtown Amount $11,468.06 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSLOW, CAROL A Employer name SUNY Health Sci Center Syracuse Amount $11,468.04 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, DONNA J Employer name Shenendehowa CSD Amount $11,467.98 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, JOAN A Employer name Ninth Judicial Dist Amount $11,468.04 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHIRLEY A Employer name Wayne County Amount $11,468.00 Date 04/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASI, MARJORIE E Employer name Erie County Amount $11,468.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, CALFURNA Employer name Sachem CSD at Holbrook Amount $11,467.96 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKENAS, EDITH H Employer name Montgomery County Amount $11,468.04 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOSEPH P Employer name Westchester Health Care Corp Amount $11,467.06 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, HELEN Employer name Kings Park Psych Center Amount $11,467.96 Date 12/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, SARA R Employer name Nassau OTB Corp Amount $11,467.90 Date 08/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPS, STEVEN A Employer name Chautauqua County Amount $11,467.62 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, GAIR G Employer name Village of Westhampton Beach Amount $11,467.79 Date 09/24/2010 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