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 D'AMATO, RALPH V, SR Employer name Brentwood UFSD Amount $10,515.80 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINELL, PHYLLIS Employer name Suffolk County Amount $10,515.84 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, NANCY J Employer name Broome DDSO Amount $10,515.51 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTTO, HELEN Employer name Westchester Health Care Corp Amount $10,515.19 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKERT, ANNA BARBARA Employer name SUNY at Stonybrook-Hospital Amount $10,515.58 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, CAROL R Employer name Burnt Hills-Ballston Lake CSD Amount $10,515.09 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, THOMAS A Employer name Town of Cohocton Amount $10,514.65 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, ANTHONY, SR Employer name Third Jud Dept - Nonjudicial Amount $10,515.00 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPOLO, SUSANNA Employer name Island Trees UFSD Amount $10,514.80 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEH, ELLA M Employer name Thruway Authority Amount $10,514.84 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, JANICE Employer name Erie County Amount $10,514.96 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRENZA, ANTHONY Employer name Nassau County Amount $10,514.76 Date 07/27/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, NANCY J Employer name Craig Developmental Center Amount $10,514.61 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNACHE, MARIE Employer name Rockland County Amount $10,514.60 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, GLENDA L Employer name North Rose-Wolcott CSD Amount $10,513.96 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CHARLEEN L Employer name SUNY College at New Paltz Amount $10,514.37 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWA, ELLEN M Employer name Pittsford CSD Amount $10,513.97 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, YVES M Employer name Metro Suburban Bus Authority Amount $10,514.14 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIROND, MARIE JACLINNE Employer name Rockland County Amount $10,513.81 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, CHERYLANN P Employer name Smithtown CSD Amount $10,513.80 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGEL, DEANNA M Employer name Town of Wales Amount $10,513.96 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, JAMES A Employer name Capital Dist Psych Center Amount $10,513.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ROBERT H Employer name Hale Creek Asactc Amount $10,512.88 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIMAN, ALLAN M Employer name Queens Borough Public Library Amount $10,512.48 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, MARITZA Employer name New York Public Library Amount $10,512.44 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTIGUE, MARGARET Employer name BOCES-Westchester Putnam Amount $10,512.96 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, JEAN M Employer name Roswell Park Memorial Inst Amount $10,513.04 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGGONER, JO ANN O Employer name Commack UFSD Amount $10,512.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, SALLY B Employer name SUNY Binghamton Amount $10,511.96 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, NADAYANMAVUMKAL E Employer name Dept Transportation Reg 11 Amount $10,511.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, MARIANNE T Employer name Nassau County Amount $10,511.97 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, EMILY Employer name Bronx Psych Center Children Amount $10,512.24 Date 02/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, TINA M Employer name Hsc at Syracuse-Hospital Amount $10,511.79 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTROS, ALBERT H Employer name Queens Borough Public Library Amount $10,512.14 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARA, MARTHA Employer name Onondaga County Wtr Authority Amount $10,511.84 Date 12/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEVEZ, CARMEN Employer name SUNY Stony Brook Amount $10,511.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGILVIE, JANE M Employer name Uniondale UFSD Amount $10,511.84 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELHENY, PATRICIA E Employer name Bolivar Richburg CSD Amount $10,511.73 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DAVID A Employer name Monroe County Amount $10,511.49 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, LINDA Employer name Bay Shore UFSD Amount $10,511.42 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLE, DARLINE M Employer name Dansville CSD Amount $10,511.34 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CAROLE L Employer name Town of Bethel Amount $10,511.14 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, GIUSEPPINA Employer name Elmont UFSD Amount $10,511.29 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECH, MARY JANE Employer name Westchester County Amount $10,510.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGULA, PAWLYNA Employer name Western New York DDSO Amount $10,511.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ANN C Employer name Hutchings Childrens Services Amount $10,510.96 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, PATRICIA A Employer name Suffolk County Amount $10,510.96 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKA, BRUCE A Employer name Dpt Environmental Conservation Amount $10,510.88 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, MARY J Employer name Holland CSD Amount $10,510.88 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, MARY Employer name Greene CSD Amount $10,510.88 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEZIALE, JOANN Employer name Off of the State Comptroller Amount $10,510.84 Date 03/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARGARET G Employer name Western New York DDSO Amount $10,510.88 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEL, ANNE M Employer name South Orangetown CSD Amount $10,509.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARILYN L Employer name Fairport CSD Amount $10,510.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, MARGARET Employer name Rome Dev Center Amount $10,510.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, INGE Employer name Ninth Judicial Dist Amount $10,509.95 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LEE J Employer name Village of Depew Amount $10,509.84 Date 11/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLTE, ROSE Employer name Middle Country CSD Amount $10,509.88 Date 07/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAMENT, FRIEDA G Employer name SUNY Stony Brook Amount $10,509.88 Date 01/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, SHIRLEY M Employer name Otsego County Amount $10,509.84 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSDEN, NANCY Employer name Office of General Services Amount $10,509.77 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLEMA, ANN H Employer name Madison County Amount $10,509.56 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, SHIRLEY A Employer name Rensselaer County Amount $10,508.85 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMBERG, ELSIE F Employer name BOCES-Dutchess Amount $10,508.84 Date 07/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESPERANCE, SANDRA L Employer name Wappingers CSD Amount $10,508.44 Date 08/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOAN K Employer name Town of Lake Luzerne Amount $10,508.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANABURGH, STEVEN J Employer name Village of Rhinebeck Amount $10,508.87 Date 01/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, SEAN R Employer name Town of Kingsbury Amount $10,508.88 Date 11/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, RICHARD J, JR Employer name New York State Assembly Amount $10,508.40 Date 02/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCI, SANDRA J Employer name Town of Erin Amount $10,508.01 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIDER, PATRICIA A Employer name Department of Law Amount $10,507.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, BRUCE Employer name Central Islip Psych Center Amount $10,507.96 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, DOLORES Employer name Islip Housing Authority Amount $10,507.88 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CLAUD N Employer name Marathon CSD Amount $10,508.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAN, RAMONA Employer name Hudson Valley DDSO Amount $10,508.08 Date 12/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, WANDA B Employer name SUNY College at Oneonta Amount $10,507.84 Date 05/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, THOMAS J Employer name NYS Power Authority Amount $10,507.39 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST VICTOR, MARIE S Employer name Rockland County Amount $10,507.25 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLEY, SYLVIA M Employer name Creedmoor Psych Center Amount $10,506.96 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEY, FRIEDA Employer name Nassau County Amount $10,507.12 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BARBARA D Employer name Clarkstown CSD Amount $10,507.54 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, ROBERT J, JR Employer name Division For Youth Amount $10,506.92 Date 02/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, WILLIAM Employer name Middle Country CSD Amount $10,507.40 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSZKARCZUK, THOMAS G Employer name NYS Power Authority Amount $10,506.67 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSPELMYER, HENRY E, JR Employer name Dept Transportation Reg 2 Amount $10,506.60 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM D Employer name Oneida County Amount $10,506.43 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, MARY JANE E Employer name Katonah Village Library Amount $10,506.59 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCK, JANET A Employer name SUNY Buffalo Amount $10,506.14 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, TRACEY M Employer name Homer CSD Amount $10,506.41 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDEE, ROGER E Employer name Department of Transportation Amount $10,505.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, FAY E Employer name Broome DDSO Amount $10,506.32 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, SUZANNE B Employer name Schenectady County Amount $10,505.96 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIGHT, BEVERLY A Employer name Children & Family Services Amount $10,506.40 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELICE, MICHEL Employer name Rockland Psych Center Children Amount $10,505.96 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JEANNE F Employer name Nassau Health Care Corp Amount $10,505.94 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, NANCY L Employer name Monroe County Amount $10,505.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DOREEN M Employer name Roxbury CSD Amount $10,505.94 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROSLYN A Employer name Rockland County Amount $10,505.88 Date 10/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, WILLIAM P Employer name City of Buffalo Amount $10,505.92 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURTO, HELEN A Employer name Northport East Northport UFSD Amount $10,505.92 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, LUCY M Employer name Erie County Amount $10,505.39 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN M Employer name Niagara Falls City School Dist Amount $10,505.59 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JAMES Employer name Monroe County Amount $10,505.50 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMAN, JAMES C Employer name Village of Avon Amount $10,505.47 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENION, KAY C Employer name Addison CSD Amount $10,505.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAS, PAMELA Employer name Finger Lakes DDSO Amount $10,505.20 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, RICHARD H Employer name Town of Dickinson Amount $10,505.18 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOLT, ELEANOR Employer name Town of Babylon Amount $10,504.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL Employer name Long Island Dev Center Amount $10,504.96 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, LINDA A Employer name SUNY College at Geneseo Amount $10,504.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DONALD C Employer name Pilgrim Psychiatric Center Amount $10,504.96 Date 03/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RAYMOND J Employer name Warren County Amount $10,504.92 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNNELLY, ANGELA R Employer name Village of Garden City Amount $10,504.92 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, BURTON L Employer name Bolivar Richburg CSD Amount $10,504.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRE, ELAINE J Employer name Broome County Amount $10,504.96 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNIE Employer name Pilgrim Psych Center Amount $10,504.88 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGO, CATHERINE M Employer name North Syracuse CSD Amount $10,504.92 Date 06/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPINE, JO ANNE M Employer name Town of Massena Amount $10,504.36 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMALA, LOUELLA A Employer name City of Niagara Falls Amount $10,504.24 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABLEMAN, STEPHEN L Employer name Children & Family Services Amount $10,504.39 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOP, PAUL J Employer name Department of Tax & Finance Amount $10,504.85 Date 03/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JUDITH E Employer name Syosset CSD Amount $10,504.75 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICK, ROBERT A Employer name Village of Williamsville Amount $10,504.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GERALDINE A Employer name SUNY Buffalo Amount $10,504.22 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA S Employer name Broome County Amount $10,503.93 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, FRANCES Employer name Hudson Valley DDSO Amount $10,503.92 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAZEL A Employer name Corning Painted Pst Enl Cty Sd Amount $10,503.96 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSENTINO, CONNIE J Employer name Nassau County Amount $10,503.96 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, PAMELA M Employer name Queens Borough Public Library Amount $10,503.82 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, SANDY D Employer name Education Department Amount $10,503.77 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, GAIL M Employer name Pine Bush CSD Amount $10,503.76 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, LOUIS P Employer name NYS Power Authority Amount $10,503.57 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUOLO, WILMA Employer name Central Islip Psych Center Amount $10,503.70 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINOCOUR, DANIEL M Employer name Queens Borough Public Library Amount $10,503.32 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBALLY, WALTER J Employer name Five Points Corr Facility Amount $10,503.27 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBERS, IRENE E Employer name Norwich UFSD 1 Amount $10,503.50 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISANTI, PATRICIA M Employer name Division of Veterans' Affairs Amount $10,503.57 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, HAROLD W Employer name Mid-State Corr Facility Amount $10,502.96 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARIACZYI, MARILYN L Employer name Williamsville CSD Amount $10,503.25 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMBISZ, EMIL J, JR Employer name Goshen CSD Amount $10,503.00 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, GREGORY A Employer name Fulton County Amount $10,503.41 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALLY, CAROL A Employer name Saugerties CSD Amount $10,502.96 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, WALTER H Employer name Westchester County Amount $10,502.88 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRELLO, HERMINIA M Employer name Yonkers City School Dist Amount $10,502.96 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ULYSSES, JR Employer name Erie County Amount $10,502.28 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, DANIEL E Employer name Office of General Services Amount $10,502.96 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, MARY ANN, MRS Employer name Oneida County Amount $10,502.50 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DONALD B Employer name Tioga County Amount $10,502.74 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SHEILA J Employer name Dept Transportation Region 4 Amount $10,502.04 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, MADELINA Employer name Lawrence UFSD Amount $10,502.00 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARSHALL Employer name Nassau County Amount $10,501.92 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, PATRICIA C Employer name Pittsford CSD Amount $10,502.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, JOSEPH H Employer name Westchester County Amount $10,502.00 Date 03/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, RUTH Employer name City of Buffalo Amount $10,501.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LILLIAN WARD Employer name Nassau County Amount $10,501.88 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, JOANN M Employer name Village of Massapequa Park Amount $10,501.40 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DELORA M Employer name Honeoye Falls-Lima CSD Amount $10,501.92 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBOLT, SHARILYN D Employer name Hsc at Syracuse-Hospital Amount $10,501.91 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MARIE J Employer name SUNY College at New Paltz Amount $10,500.96 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, DORIS D Employer name Rensselaer County Amount $10,501.35 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOMBEK, GILBERT J Employer name Sachem CSD at Holbrook Amount $10,501.03 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, GEORGE H Employer name Village of Schoharie Amount $10,500.88 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, THOMAS M Employer name City of Troy Amount $10,500.84 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMKIN, LINDA S Employer name Welfare Research Inc Amount $10,500.96 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, BEATRICE H Employer name Manhattan Psych Center Amount $10,500.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLCOMB, EILEEN A Employer name State Insurance Fund-Admin Amount $10,500.72 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, CARMINE Employer name City of Buffalo Amount $10,499.88 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, PAUL L Employer name Jamesville De Witt CSD Amount $10,500.08 Date 08/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZICK, DIANA Employer name St Joseph's School For Deaf Amount $10,500.64 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONNA K Employer name Suffolk County Amount $10,500.43 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLAS, RICHARD Employer name Hudson Valley DDSO Amount $10,500.67 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUGG, SHIRLEY Employer name Utica-Marcy Psych Center Amount $10,499.88 Date 07/26/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ROXY D Employer name Frewsburg CSD Amount $10,499.76 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOGHKERK, JUDY A Employer name Albany County Amount $10,499.96 Date 11/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERBACH, GARY K Employer name Brentwood UFSD Amount $10,499.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHARDT, DORIS E Employer name Div of Tax Appeals Amount $10,499.00 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTUSA, MARIA Employer name Lawrence UFSD Amount $10,498.99 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WARD G Employer name South Beach Psych Center Amount $10,499.08 Date 08/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, RONALD E Employer name City of Ogdensburg Amount $10,499.52 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENABLE, LINDA A Employer name Westchester County Amount $10,498.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ELLEN Employer name Dept of Correctional Services Amount $10,499.02 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, CAROL L Employer name Bellmore-Merrick CSD Amount $10,498.94 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, JOSEPH, JR Employer name Town of Greenport Amount $10,498.88 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, RICHARD H Employer name Town of Marilla Amount $10,498.88 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, JOAN M Employer name SUNY Stony Brook Amount $10,498.84 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLEGAR, LINDA A Employer name NYS Facilities Dev Corp Amount $10,498.88 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK-OLECH, MARTHA J Employer name Madison County Amount $10,498.71 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGIANI, SANDRA J Employer name Third Jud Dept - Nonjudicial Amount $10,498.51 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWYRA, JOAN C Employer name Supreme Court Clks & Stenos Oc Amount $10,498.88 Date 05/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, RACCETTA A Employer name BOCES-Nassau Sole Sup Dist Amount $10,497.97 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGOBIND, WILLIAM Employer name Brooklyn Public Library Amount $10,497.84 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELCKOWSKI, VICTOR J Employer name Erie County Amount $10,498.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CAROL A Employer name Ulster County Amount $10,498.50 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, BETTY M Employer name Westchester County Amount $10,498.00 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SUSAN M Employer name Clinton Corr Facility Amount $10,497.84 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, ELLA F Employer name St Lawrence County Amount $10,497.80 Date 04/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHERMANN, KURT Employer name Westchester County Amount $10,497.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAKIENER, MILDRED E Employer name Canandaigua City School Dist Amount $10,496.96 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONTFRAID, MARIA C Employer name New York City Childrens Center Amount $10,497.58 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUS, JOHN M Employer name Saratoga County Amount $10,497.03 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LAURA C Employer name Chappaqua CSD Amount $10,497.02 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUENING, JOHN F Employer name Ulster County Amount $10,496.92 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBERDA, EDWARD J Employer name Dept of Correctional Services Amount $10,496.92 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, DOLORES M Employer name Chemung County Amount $10,496.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTERMAN, KEITH E Employer name Huntington Manor Fire District Amount $10,496.88 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, MARGARET A Employer name South Huntington UFSD Amount $10,496.88 Date 09/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNE, SYLVIA Employer name NYS Office People Devel Disab Amount $10,496.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFNER, IRENE Employer name Patchogue-Medford Pub Library Amount $10,496.85 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTAFAN, SCANDER N Employer name Workers Compensation Board Bd Amount $10,496.84 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, ROBERT J Employer name Town of East Hampton Amount $10,496.81 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, RICHARD E Employer name Cornell University Amount $10,496.84 Date 09/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIGMAN, SYDELL Employer name SUNY College at Purchase Amount $10,496.16 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DIANNE M Employer name Beekmantown CSD Amount $10,496.40 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, HELEN Employer name Albany County Amount $10,496.12 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, CHARLES Employer name Department of Health Amount $10,495.96 Date 01/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDLON, MICHAEL W Employer name Thruway Authority Amount $10,495.84 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, NANCY R Employer name St Marys School For The Deaf Amount $10,495.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, JOAN L Employer name Rockland County Amount $10,495.87 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSIGLIO, PRISCILLA A Employer name Spencerport CSD Amount $10,495.81 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, UZELLA N Employer name BOCES-Onondaga Cortland Madiso Amount $10,495.43 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, STEPHEN E Employer name Village of Avoca Amount $10,495.38 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBOROUGH, ALAN P Employer name Westchester County Amount $10,495.30 Date 02/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, EMILIA Employer name Port Chester-Rye UFSD Amount $10,495.33 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLWEG, PATRICIA C Employer name BOCES Suffolk 2nd Sup Dist Amount $10,495.26 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYE, MARY E Employer name Town of Avon Amount $10,495.31 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, MERLIN F Employer name Taconic DDSO Amount $10,494.88 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, JEANETTE G Employer name Supreme Court Clks & Stenos Oc Amount $10,494.85 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT Employer name Children & Family Services Amount $10,494.85 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, BARBARA L Employer name Hudson River Psych Center Amount $10,494.84 Date 03/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, ANTONIO F Employer name Banking Department Amount $10,494.84 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLES, MARGARET A Employer name Mohawk Correctional Facility Amount $10,494.84 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, MARY L Employer name Workers Compensation Board Bd Amount $10,494.76 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, SANDRA E Employer name Broome County Amount $10,494.36 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, EDWARD R Employer name SUNY Brockport Amount $10,494.34 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVERS, TIMOTHY J Employer name Onondaga County Amount $10,494.18 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, FRANCES A Employer name Department of Health Amount $10,493.92 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, MARK J Employer name Department of Social Services Amount $10,493.98 Date 05/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIGAN, MICHAEL R Employer name Otsego County Amount $10,494.12 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRUMPF, HOWARD F Employer name Jefferson CSD Amount $10,493.72 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, ARLENE J Employer name N Tonawanda City School Dist Amount $10,493.88 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, MARIE A Employer name Glens Falls Common Sd Amount $10,493.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GLADYS Employer name SUNY Health Sci Center Brooklyn Amount $10,493.04 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEVESTRE, ANTONIO L Employer name Columbia County Amount $10,493.27 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKENS, WILLIAM E Employer name Delaware County Amount $10,492.88 Date 03/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BRUCE A Employer name Thousand Isl St Pk And Rec Reg Amount $10,493.52 Date 06/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, CORA M Employer name Watertown City School District Amount $10,492.84 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTILLO, ANTHONY L Employer name Dept of Correctional Services Amount $10,492.77 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERRIAULT, MARIE Employer name Department of Tax & Finance Amount $10,492.88 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA M Employer name Erie County Medical Cntr Corp Amount $10,492.63 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY F Employer name Central Square CSD Amount $10,492.55 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, WILLIAM M Employer name Town of Bedford Amount $10,492.38 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL L Employer name Suffolk County Amount $10,492.16 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINIDAD, JOSE A Employer name Rockland County Amount $10,492.12 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIL, SHARON E Employer name South Country CSD - Brookhaven Amount $10,492.54 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, KENNETH M Employer name Dept Transportation Region 1 Amount $10,492.12 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, LOREEN E Employer name Warren County Amount $10,492.08 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, THOMAS D Employer name Supreme Ct-Queens Co Amount $10,491.96 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARCIA A Employer name Waterville CSD Amount $10,492.30 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, BERNARD O Employer name Town of Northumberland Amount $10,491.92 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, RHETA J Employer name Cattaraugus County Amount $10,492.10 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, DOLORES Employer name Western NY Childrens Psych Center Amount $10,491.92 Date 10/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGGO, NANCY A Employer name Half Hollow Hills CSD Amount $10,491.92 Date 09/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, ROSEMARY F Employer name Ithaca City School Dist Amount $10,491.88 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSEN, MARY JO I Employer name South Colonie CSD Amount $10,491.35 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, NELSON Employer name Village of Haverstraw Amount $10,491.18 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, BERNADETTE C Employer name Rye City School Dist Amount $10,491.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANBERG, SANDRA E Employer name NYS Community Supervision Amount $10,491.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, BARRY G Employer name Jamesville De Witt CSD Amount $10,491.12 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, LOUIS J Employer name Suffolk County Amount $10,490.96 Date 09/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOKE, GAIL B Employer name Harborfields CSD of Greenlawn Amount $10,491.00 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, FANNIE Employer name Rockland County Amount $10,490.92 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATECKI, JUDY A Employer name Erie County Medical Cntr Corp Amount $10,490.76 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEINCK, WILLIAM F Employer name Mohawk Valley Psych Center Amount $10,490.32 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREDE, THELMA E Employer name Suffolk County Amount $10,490.92 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOMBOSKI, MARY E Employer name BOCES-Monroe Amount $10,489.84 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, WAY P Employer name Supreme Ct-1st Civil Branch Amount $10,489.98 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, DEBORAH L Employer name Dept Transportation Region 5 Amount $10,489.84 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALERTE, NATIVIDA Employer name State Insurance Fund-Admin Amount $10,489.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, MICHAEL J Employer name NYS Senate Regular Annual Amount $10,489.20 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RAYMOND E, JR Employer name Village of Sidney Amount $10,489.68 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BARBARA A Employer name Monroe County Amount $10,488.68 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WINSTON G Employer name SUNY Health Sci Center Brooklyn Amount $10,488.88 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESIO, REGINA M Employer name Port Byron CSD Amount $10,488.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANETTA, GAETANO Employer name Village of Rhinebeck Amount $10,489.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGOVSKA, BOZNA Employer name Hsc at Syracuse-Hospital Amount $10,488.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN-CLEARY, SUSAN E Employer name Taconic DDSO Amount $10,488.60 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, DONNA M Employer name Town of Massena Amount $10,488.78 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, YVONNE I A Employer name Buffalo City School District Amount $10,487.96 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, MARGARET R Employer name St Lawrence Psych Center Amount $10,487.96 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARY T Employer name BOCES-Westchester Putnam Amount $10,487.96 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONIK, PATRICIA A Employer name Nassau County Amount $10,487.83 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, THOMAS W Employer name Jefferson County Amount $10,487.21 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUGH, HAO REN Employer name Department of Tax & Finance Amount $10,487.67 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LULAS, DAVID R Employer name Western New York DDSO Amount $10,487.71 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LINDA R Employer name Elwood UFSD Amount $10,487.62 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, MARION A Employer name Village of Lynbrook Amount $10,486.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, GEORGE L Employer name Oceanside UFSD Amount $10,486.96 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DOROTHY E Employer name Erie County Amount $10,486.92 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRANE, MAFALDA Employer name State Insurance Fund-Admin Amount $10,486.96 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMFELD, LOIS A Employer name BOCES-Albany Schenect Schohari Amount $10,486.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVATTO, YVONNE M Employer name Housing Finance Agcy Amount $10,486.59 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMANSCIN, MARGARET A Employer name Washington County Amount $10,486.48 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA A Employer name Suffolk County Amount $10,486.64 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, CLEOPATRIA Employer name Pilgrim Psych Center Amount $10,486.88 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, FRANCES A Employer name Lindenhurst UFSD Amount $10,485.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDRED, LYSA S Employer name Gates-Chili CSD Amount $10,486.21 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GERALD J Employer name St Lawrence County Amount $10,486.14 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNING, VALERIE M Employer name Peekskill City School Dist Amount $10,485.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, DIXIANNE Employer name Hudson Valley DDSO Amount $10,485.96 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MARILYN Employer name Brooklyn Public Library Amount $10,485.96 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, SUE ANN Employer name Clinton CSD Amount $10,485.87 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSO, ANNA Employer name North Babylon UFSD Amount $10,485.83 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, NANCY J Employer name Pilgrim Psych Center Amount $10,485.92 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, FRANCES L Employer name W NY Veterans Home at Batavia Amount $10,485.88 Date 03/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, ALLEN B Employer name Copake-Taconic Hills CSD Amount $10,485.96 Date 11/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, PAUL J Employer name Ulster County Amount $10,485.72 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, KIM R Employer name Town of Almond Amount $10,485.48 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, JUDITH ANN Employer name Columbia County Amount $10,485.21 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JEANNE H Employer name Town of Perinton Amount $10,485.40 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROBERT M Employer name City of Gloversville Amount $10,485.12 Date 12/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCACER, ANTONIA Employer name SUNY Stony Brook Amount $10,485.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, TINELLA C Employer name Clyde-Savannah CSD Amount $10,485.08 Date 06/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANETTI, KATHLEEN Employer name SUNY Stony Brook Amount $10,485.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIER, CLARIBELL T Employer name Beekmantown CSD Amount $10,484.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, ALICE B Employer name SUNY Buffalo Amount $10,484.96 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARATONDA, MARY J Employer name Cheektowaga-Maryvale UFSD Amount $10,484.92 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNISI, ANN MARIE Employer name BOCES Eastern Suffolk Amount $10,484.92 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, THOMAS R Employer name NYC Civil Court Amount $10,484.92 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEN, CLARENCE R Employer name Lisbon CSD Amount $10,484.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASS, EARL R Employer name Marcellus CSD Amount $10,484.61 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, CATHERINE E Employer name Office of General Services Amount $10,484.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYBURNE, IRENE Employer name Kingsboro Psych Center Amount $10,484.92 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT C Employer name Kings Park CSD Amount $10,484.69 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, MARYLOU Employer name Orchard Park CSD Amount $10,484.30 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALDIRIS, MARIA Employer name Monroe County Amount $10,484.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILARDI, DIANE Employer name Town of Hempstead Amount $10,483.96 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, JACQUELINE M Employer name Erie County Amount $10,483.96 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAND, CHARLES D Employer name Finger Lakes DDSO Amount $10,484.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWDER, EUGENE J Employer name Central NY DDSO Amount $10,484.06 Date 04/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, KATHLEEN M Employer name City of White Plains Amount $10,484.08 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTER, BERNICE A Employer name Ossining UFSD Amount $10,483.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLILEE, RONALD J Employer name City of Syracuse Amount $10,483.92 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINAMORE, CAROL M Employer name Town of Queensbury Amount $10,483.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACIKOWSKI, ERNEST Employer name Springville-Griffith Inst CSD Amount $10,483.92 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, LAWRENCE D Employer name Western New York DDSO Amount $10,483.92 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, JOAN M Employer name Cornell University Amount $10,483.29 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MICHAEL S Employer name Olean City School Dist Amount $10,483.90 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, RETHER M Employer name Buffalo City School District Amount $10,483.86 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENZEL, MAUREEN Employer name Nassau County Amount $10,482.88 Date 03/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERA, DONNA M Employer name Creedmoor Psych Center Amount $10,483.08 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JEAN M Employer name Moravia CSD Amount $10,482.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURST, LILLIAN R Employer name Mahopac CSD Amount $10,482.80 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, RICK J Employer name Village of Gouverneur Amount $10,482.62 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBROEL, GOSWIN Employer name Office Parks, Rec & Hist Pres Amount $10,482.24 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENT, WILLIAM M Employer name Cuba Rushford CSD Amount $10,482.84 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, JOHN J Employer name Peru CSD Amount $10,482.82 Date 02/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, CATHERINE P Employer name Northeastern Clinton CSD Amount $10,482.01 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ROBERT S Employer name Grand Island CSD Amount $10,482.04 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, JAMES R Employer name Onondaga County Amount $10,482.13 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, WILFRED F Employer name Cohoes City School Dist Amount $10,481.61 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, DIANE C Employer name Western New York DDSO Amount $10,481.28 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CONRADO Employer name Department of Law Amount $10,481.96 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JORGE L Employer name New York City Childrens Center Amount $10,481.69 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLOSE, NANCINE L Employer name Onondaga County Amount $10,481.00 Date 10/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MARINA A Employer name Education Department Amount $10,480.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARIA L Employer name Onondaga County Amount $10,481.04 Date 06/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SILVIA, JEANETTE Employer name Queens Borough Public Library Amount $10,481.09 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MARSHA J Employer name East Ramapo CSD Amount $10,480.43 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, LUZ S Employer name Monroe County Amount $10,480.38 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, GARRY M Employer name Rome Dev Center Amount $10,480.72 Date 01/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, CAROLYN H Employer name Town of Hempstead Amount $10,480.44 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISER, LAURA A Employer name Delaware County Amount $10,479.81 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, KAREN A Employer name Niagara County Amount $10,479.87 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBIN, JOHN T, JR Employer name Town of Deerfield Amount $10,479.82 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, CHRISTINE L Employer name Central NY DDSO Amount $10,479.72 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, MARK Employer name Thruway Authority Amount $10,479.42 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CHARLES E Employer name Department of Law Amount $10,479.75 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, ANN T Employer name Town of Hempstead Housing Auth Amount $10,479.78 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNOWSKI, ANGELINE T Employer name N Tonawanda City School Dist Amount $10,478.92 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SCOTT A Employer name Onondaga County Amount $10,478.70 Date 09/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKACZ, WILLIAM J Employer name Town of Verona Amount $10,479.32 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSLER, ANNETTE Employer name Chazy CSD Amount $10,479.26 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, CYNTHIA A Employer name Village of Tarrytown Amount $10,478.48 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSALL, SYLVIA A Employer name Div Criminal Justice Serv Amount $10,478.39 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDIN, LESTER S Employer name Herkimer County Amount $10,477.96 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENDER, PATRICIA S Employer name Rochester City School Dist Amount $10,477.81 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, SUSANNE Employer name New Hartford CSD Amount $10,478.08 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNON, JACQUELYN J Employer name West Seneca CSD Amount $10,478.07 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARY B Employer name Rochester City School Dist Amount $10,478.08 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, KARL V Employer name Hornell City School Dist Amount $10,477.73 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, MICHAEL M Employer name Town of Hancock Amount $10,477.50 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGASON, MARIAN R Employer name Chenango Valley CSD Amount $10,476.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES B Employer name NYS Dormitory Authority Amount $10,476.85 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDRICH, ADRIENNE L Employer name SUNY at Stonybrook-Hospital Amount $10,477.30 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOYCE B Employer name Buffalo Psych Center Amount $10,477.28 Date 12/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, DONALD H Employer name City of Rome Amount $10,476.00 Date 12/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNA, CAROLANNE Employer name Manhasset UFSD Amount $10,476.56 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, JERRY R Employer name SUNY at Stonybrook-Hospital Amount $10,476.10 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, GLENRIDGE L Employer name Suffolk County Amount $10,475.88 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUDHARY, SUDESH K Employer name Westchester Health Care Corp Amount $10,475.75 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CRAIG T Employer name Sunmount Dev Center Amount $10,475.30 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, PATRICIA M Employer name BOCES-Nassau Sole Sup Dist Amount $10,475.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOSTOLICO, DANIEL B Employer name Village of Wappingers Falls Amount $10,475.08 Date 03/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEY, CEIL A Employer name Hornell City School Dist Amount $10,475.63 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHIM, JOSEPH C Employer name Finger Lakes DDSO Amount $10,474.96 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRING, GREGORY R Employer name City of Corning Amount $10,475.04 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSI, NANDO Employer name NYS Dormitory Authority Amount $10,474.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRESCENTE, ROSE Employer name Town of Rotterdam Amount $10,474.88 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, LEON F Employer name Madison County Amount $10,474.88 Date 05/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKBOHM, BEVERLY B Employer name Lowville CSD Amount $10,474.88 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIPP, LINDA C Employer name BOCES-Dutchess Amount $10,474.56 Date 06/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, JULIA M Employer name City of Peekskill Amount $10,474.47 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, ANDREW A Employer name Westchester County Amount $10,474.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, EARTHA M Employer name Children & Family Services Amount $10,474.04 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, LUCILLE Employer name Maine-Endwell CSD Amount $10,473.92 Date 03/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, NORMA B Employer name S Adirondack Library System Amount $10,473.92 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICIA M Employer name City of Ithaca Amount $10,474.20 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, JOANNE E Employer name Third Jud Dept - Nonjudicial Amount $10,474.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELS, RICHARD J Employer name Department of Tax & Finance Amount $10,473.75 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTINE, THERESA A Employer name Clinton Corr Facility Amount $10,474.35 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJAC, CHERYL M Employer name Onondaga Co Res Rec Agcy Amount $10,473.50 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA CROCE, JOAN Employer name NYC Civil Court Amount $10,473.40 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAINE, DAVID A Employer name Ithaca City School Dist Amount $10,473.29 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTOY, ALBERT R Employer name Erie County Amount $10,473.84 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARROW, FRANK E Employer name Bare Hill Correction Facility Amount $10,473.12 Date 01/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, GEORGE E Employer name City of Sherrill Amount $10,473.08 Date 04/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, RICHARD G Employer name Washington County Amount $10,473.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSTY, KAY H Employer name Wappingers CSD Amount $10,473.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, VIRGINIA Employer name Kings Park Psych Center Amount $10,473.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, LOUISE Employer name Hudson River Psych Center Amount $10,472.92 Date 05/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTIGNOLA, ELEANORA Employer name BOCES Westchester Sole Supvsry Amount $10,472.96 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, DOROTHY M Employer name Cato-Meridian CSD Amount $10,472.96 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, NOEL Employer name Bronx Psych Center Children Amount $10,472.92 Date 06/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, YOLANDA M Employer name Department of Law Amount $10,472.78 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOK, PATRICIA L Employer name Nassau County Amount $10,472.89 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, ALBERTA S Employer name Chautauqua County Amount $10,472.88 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTLEHONE, SHARON D Employer name Wayne CSD Amount $10,472.12 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDZEPOVSKI, ZEHRA Employer name Mid-Hudson Psych Center Amount $10,472.37 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, RITA A Employer name Rochester Childrens Services Amount $10,472.01 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORIELLO, JANINE T Employer name Plainview Wtr District Amount $10,472.33 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ELIZABETH M Employer name Waverly CSD Amount $10,471.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANDEITNICK, BRYNA B Employer name Department of Motor Vehicles Amount $10,471.88 Date 10/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMAN, SAMUEL J Employer name Niagara County Amount $10,471.54 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGASSE, DOROTHY M Employer name Otsego County Amount $10,470.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MARILYN J Employer name Collins Corr Facility Amount $10,470.92 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HARRY A Employer name Central Square CSD Amount $10,471.03 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHETTI, KATHERINE P Employer name Erie County Amount $10,471.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, FREDA A Employer name Southwestern CSD Amount $10,470.52 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, MARY ANN Employer name Oswego City School Dist Amount $10,470.98 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, ROSE M Employer name Erie County Amount $10,470.92 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARYBETH Employer name Central NY DDSO Amount $10,470.88 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUERTY, DIANA L Employer name Moravia CSD Amount $10,470.29 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, ROBERT E, JR Employer name Fayetteville-Manlius CSD Amount $10,470.27 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, HELEN T Employer name Department of Tax & Finance Amount $10,470.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASNOE, MARIE M Employer name Frankfort-Schuyler CSD Amount $10,469.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMMER, VIRGINIA K Employer name Town of Brunswick Amount $10,470.04 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTOSKY, RENAE J Employer name Binghamton City School Dist Amount $10,469.48 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, ROSEMARY Employer name Webster CSD Amount $10,469.88 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ANTHONY J, JR Employer name Batavia City-School Dist Amount $10,469.32 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAILA, ANN MARIE C Employer name City of Amsterdam Amount $10,469.53 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAISON, SAMUEL L Employer name SUNY Health Sci Center Brooklyn Amount $10,469.12 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFALL, HARVEY Employer name City of Binghamton Amount $10,468.96 Date 04/29/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAVORS, DONNIE M Employer name Buffalo City School District Amount $10,469.04 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERYIC, SUSAN M Employer name Health Research Inc Amount $10,468.84 Date 09/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIASSON, DIANA S Employer name Onondaga County Amount $10,468.46 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, SHARON A Employer name Fulton County Amount $10,468.31 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DONNA J Employer name Erie County Medical Cntr Corp Amount $10,468.70 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, PHILLIP G Employer name Maine-Endwell CSD Amount $10,468.96 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MARY M Employer name Town of Southampton Amount $10,467.84 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOCK, ELLEN M Employer name Dutchess County Amount $10,468.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOADWAY, RICHARD O Employer name Lyon Mountain Corr Facility Amount $10,467.84 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, PENELOPE J Employer name Centereach Fire District Amount $10,467.67 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNIS, MARY M Employer name Catskill OTB Corp Amount $10,467.08 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, ROSE D Employer name Churchville-Chili CSD Amount $10,468.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JOSE L Employer name NYC Convention Center Opcorp Amount $10,467.19 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOWICH, KAREN A Employer name Nassau County Amount $10,467.39 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, RENEE Employer name Central Islip UFSD Amount $10,467.04 Date 04/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, JOHN L Employer name New York State Canal Corp Amount $10,467.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, LUCY Z Employer name Town of Amherst Amount $10,467.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAIR, GEORGE R Employer name Oneida County Amount $10,466.99 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LUCILLE Employer name SUNY Stony Brook Amount $10,466.96 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKESSINIS, ANGELO L, JR Employer name City of Hudson Amount $10,466.92 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS-RAFTERY, DOROTHY E Employer name BOCES-Ulster Amount $10,466.88 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDECK, KAREN J Employer name Department of State Amount $10,466.13 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, MARY Employer name SUNY College at Plattsburgh Amount $10,466.12 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JOSE C Employer name Rockville Centre UFSD Amount $10,466.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC INTOSH, DONALD W Employer name Chenango County Amount $10,466.07 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, ROSE MARY Employer name Rockland County Amount $10,466.24 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, LINDA F Employer name Bethlehem CSD Amount $10,466.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, ARLENE M Employer name Saugerties CSD Amount $10,465.79 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, DAVID E Employer name Erie County Amount $10,465.51 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOANNE Employer name Buffalo Psych Center Amount $10,465.32 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, PAULA STATTEL Employer name Nassau County Amount $10,465.92 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, GLADYS T Employer name Cornell University Amount $10,465.88 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, WILLIAM A Employer name Erie County Amount $10,465.92 Date 06/05/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOHLQUIST, ISABELLE S Employer name Chautauqua Lake CSD Amount $10,465.10 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SOLABOMI O Employer name Roosevelt UFSD Amount $10,465.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HARRY B, III Employer name Erie County Amount $10,465.03 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, DENNIS L Employer name Empire State Development Corp Amount $10,465.04 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRADT, ROGER D Employer name Elmira Psych Center Amount $10,465.00 Date 10/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIKER, JUNE C Employer name Oswego County Amount $10,465.00 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERSFELDER, EDWARD W Employer name Town of Camillus Amount $10,465.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENKOOP, BEATRICE O Employer name Village of Pleasantville Amount $10,464.84 Date 09/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOGHUE, JOHN J Employer name Central NY DDSO Amount $10,464.71 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIE, ELIZABETH C Employer name Village of Lindenhurst Amount $10,464.92 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIEGRAY, JOSEPHINE S Employer name Niagara-Wheatfield CSD Amount $10,464.60 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, MARLA R Employer name Liverpool CSD Amount $10,464.52 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, ELIZABETH A Employer name BOCES-Monroe Amount $10,464.57 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, KATHY E Employer name Southern Cayuga CSD Amount $10,464.22 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE POL, LORRAINE Employer name East Meadow UFSD Amount $10,464.09 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, MARY A Employer name Helen Hayes Hospital Amount $10,464.08 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, BERTHA Employer name Westchester County Amount $10,463.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, KATHERINE G Employer name Town of Clarkstown Amount $10,464.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, ANNE M Employer name Southern Cayuga CSD Amount $10,464.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, MARCIA E Employer name Delaware County Amount $10,463.96 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZELLI, JOANNE R Employer name State Insurance Fund-Admin Amount $10,463.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROS, VIVIAN E Employer name Broome DDSO Amount $10,463.96 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANLEY, LORRAINE A Employer name Onondaga County Amount $10,463.38 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZEWITH, BEATRICE Employer name Pearl River Public Library Amount $10,462.96 Date 01/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, KENNETH E Employer name Orleans County Amount $10,462.92 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCIARONE, NELDA I Employer name Westchester County Amount $10,462.92 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, BETTY L Employer name Town of Sidney Amount $10,463.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKOWITZ, MARY Employer name Blind Brook-Rye UFSD Amount $10,463.04 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUREK, EDWIN J Employer name Erie County Amount $10,462.56 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMKE, ELSIE M Employer name Merrick Library Amount $10,462.88 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, JOHN M Employer name Sunmount Dev Center Amount $10,462.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, KATHLEEN Employer name City of Troy Amount $10,462.65 Date 02/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRPAK, STEPHEN D Employer name Dept Transportation Reg 2 Amount $10,462.75 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JANET E Employer name SUNY Health Sci Center Syracuse Amount $10,462.64 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, JAMES D Employer name Town of Camillus Amount $10,462.08 Date 05/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKES, KENNETH J Employer name Town of Fulton Amount $10,462.04 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIGAN, MARIA F Employer name Onondaga County Amount $10,461.90 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARY ALICE Employer name City of Rome Amount $10,461.08 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAULFERS, RICHARD A Employer name Saratoga County Amount $10,462.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, MARGARET A Employer name Dept Transportation Region 10 Amount $10,462.00 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, KEVIN A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $10,461.82 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPIA, JEANNE B Employer name Salmon River CSD Amount $10,461.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNO, DOROTHY A Employer name Town of New Paltz Amount $10,461.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NANCY S Employer name SUNY Health Sci Center Syracuse Amount $10,461.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, BETTY L Employer name Suffolk County Amount $10,460.96 Date 12/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGERCHIAN, HARRY Employer name Hastings-On-Hudson UFSD Amount $10,460.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARR, MICHELE Employer name South Colonie CSD Amount $10,460.70 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDONATO, BARBARA E Employer name Westchester County Amount $10,460.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLING, PATRICIA A Employer name Jefferson County Amount $10,460.96 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LILA Employer name State Insurance Fund-Admin Amount $10,460.96 Date 04/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRELOT, LENORA A Employer name N Tonawanda City School Dist Amount $10,460.57 Date 11/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYSTAL, MELISSA G Employer name Ontario County Amount $10,460.56 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSHER, CAROL M Employer name Mohawk Correctional Facility Amount $10,460.36 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKALONIS, DIANE M Employer name Vestal CSD Amount $10,460.36 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, GLADYS Employer name NYS Veterans Home at St Albans Amount $10,459.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMRITT, ESMERALDA E Employer name Nassau County Amount $10,460.00 Date 07/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, CHARLES B Employer name Town of Putnam Valley Amount $10,459.96 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, WILLIAM F Employer name SUNY Albany Amount $10,459.30 Date 03/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, CAROL B Employer name Supreme Ct Kings Co Amount $10,460.14 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, MARCELLE M Employer name SUNY Buffalo Amount $10,459.96 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KENZIE, GORDON H Employer name Town of Poughkeepsie Amount $10,459.12 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, REGINA A Employer name Erie County Amount $10,459.08 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, THERESE Y Employer name Bayport-Bluepoint UFSD Amount $10,459.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIETKA, JOAN K Employer name Department of Motor Vehicles Amount $10,458.50 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOVICH, ANN M Employer name BOCES-Del Chenang Madis Otsego Amount $10,458.92 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTELLO, KATHLEEN M Employer name Niskayuna CSD Amount $10,459.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, NANCY A Employer name Moriah Shock Incarce Corr Fac Amount $10,458.66 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, DONNA M Employer name BOCES-Tompkins Seneca Tioga Amount $10,457.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DAVID A Employer name Brookhaven-Comsewogue UFSD Amount $10,458.48 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROUP, JEFFREY J Employer name Broome County Amount $10,458.43 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, JUDITH A Employer name Oswego County Amount $10,458.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, NANCY M Employer name Dept Labor - Manpower Amount $10,457.04 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONCAR, LENORE Employer name Town of Clarkstown Amount $10,456.96 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOY, RITA R Employer name Sagamore Psych Center Children Amount $10,456.96 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALETHA J Employer name Steuben County Amount $10,456.96 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, BARBARA A Employer name Madison CSD Amount $10,456.96 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, CYNTHIA A Employer name Hutchings Psych Center Amount $10,456.88 Date 07/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLFI, MICHAEL J Employer name Office For Technology Amount $10,456.63 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, BONNIE L Employer name Dept Labor - Manpower Amount $10,456.92 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINS, B JILL Employer name Metropolitan Trans Authority Amount $10,456.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALA, JOHN R Employer name Charter School Applied Tech Amount $10,456.28 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSUEI, JACK MING SHIN Employer name Greene Corr Facility Amount $10,456.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEE, STANLEY Employer name Rockland Psych Center Amount $10,456.11 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BRUMMITTE D Employer name Roswell Park Memorial Inst Amount $10,456.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, ROBERTA Employer name Health Research Inc Amount $10,456.00 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, ROBERT J Employer name Harborfields CSD of Greenlawn Amount $10,456.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, KATHLEEN M Employer name Ossining UFSD Amount $10,455.95 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEGAN, JOAN H Employer name Nassau County Amount $10,455.89 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PATRICIA A Employer name Capital District DDSO Amount $10,455.88 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSKY, SALLY Employer name Village of Valley Stream Amount $10,455.96 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDERKA, JANE M Employer name Westchester Health Care Corp Amount $10,455.65 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, EDDIE R Employer name Westchester County Amount $10,455.48 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYFUS, ROBERT V Employer name Three Village CSD Amount $10,455.88 Date 07/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARLYN E Employer name E Syracuse-Minoa CSD Amount $10,455.77 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ANTONIO L Employer name Nassau Health Care Corp Amount $10,455.00 Date 03/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VERONICA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,454.96 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, MARY M Employer name Town of Islip Amount $10,454.96 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRACHER, SUSAN M Employer name Capital District DDSO Amount $10,455.48 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, MARY ANN Employer name Buffalo City School District Amount $10,455.46 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, LYNNE M Employer name Monroe County Amount $10,454.80 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SAMUEL Employer name Department of Tax & Finance Amount $10,454.90 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLO, ROSEMARIE S Employer name City of Syracuse Amount $10,454.22 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPS, LINDA L Employer name Gorham Middlesex CSD Amount $10,454.49 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA ROCCO, SUSANNE M Employer name Department of Tax & Finance Amount $10,454.24 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, MARIANNE G Employer name Van Hornesville-O D Young CSD Amount $10,454.52 Date 03/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, DENISE R Employer name Finger Lakes DDSO Amount $10,453.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLIBOVI, ALFRED A Employer name New York State Assembly Amount $10,453.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, AUDREY Employer name State Amount $10,454.08 Date 05/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD R Employer name Willard Psych Center Amount $10,453.20 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKATOS, KATALIN Employer name SUNY at Stonybrook-Hospital Amount $10,453.15 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, CHERYL D Employer name Chemung County Amount $10,453.57 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAITTA, VIRGINIA A Employer name Nassau County Amount $10,452.92 Date 10/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, MARGARET ROSE Employer name Peekskill City School Dist Amount $10,452.66 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, DONALD R Employer name City of Oswego Amount $10,453.00 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDYN, FRANK J Employer name Harborfields CSD of Greenlawn Amount $10,453.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCHENRODER, CYNTHIA L Employer name NYS Senate Regular Annual Amount $10,452.47 Date 04/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JANE Z Employer name Tug Hill Commission Amount $10,452.57 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SALLY E Employer name Bainbridge-Guilford CSD Amount $10,452.54 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, EVERETT, JR Employer name Schoharie County Amount $10,452.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLO, BONITA J Employer name Cattaraugus County Amount $10,451.96 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH J Employer name Onondaga County Amount $10,452.29 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CLAIRE ANN Employer name Nassau County Amount $10,452.00 Date 02/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLELAND, MARTHA B Employer name Avoca CSD Amount $10,451.92 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, JEAN B Employer name Manhattan Psych Center Amount $10,451.92 Date 07/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, WILLIAM S Employer name Syracuse Urban Renewal Agcy Amount $10,451.92 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREVOISERAT, ELIZABETH A Employer name BOCES-Nassau Sole Sup Dist Amount $10,451.16 Date 01/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULKOSKY, MARIE E Employer name Islip UFSD Amount $10,451.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIRA, MAUREEN Employer name Islip UFSD Amount $10,451.62 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARELLA, SHARON L Employer name North Salem CSD Amount $10,451.68 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, LINDA I Employer name Industrial Exhibit Authority Amount $10,451.54 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, GAIL J Employer name Oswego County Amount $10,450.94 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINGARDEN, SUZANNE E Employer name Division of State Police Amount $10,450.93 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, MARGARET M Employer name South Jefferson CSD Amount $10,449.88 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANNE E Employer name Department of Social Services Amount $10,449.61 Date 01/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, DEBORAH L Employer name Buffalo Mun Housing Authority Amount $10,450.90 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-MENGES, ETTA J Employer name Department of Health Amount $10,450.04 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GWENDOLYN D Employer name Children & Family Services Amount $10,449.12 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMIER, EILEEN M Employer name SUNY Stony Brook Amount $10,449.04 Date 12/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LORETTA A Employer name Sayville UFSD Amount $10,449.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PICCOLO, LINDA L Employer name Auburn City School Dist Amount $10,448.80 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINCI, LA VERNE Employer name Greenburgh CSD Amount $10,448.73 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LLOYD E Employer name Taconic DDSO Amount $10,448.91 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZTHUM, THOMAS M Employer name Niagara St Pk And Rec Regn Amount $10,448.88 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELL, CARMEN Employer name SUNY Stony Brook Amount $10,448.13 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARESE, JO ANN M Employer name Haldane CSD - Philipstown Amount $10,448.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCALA, CAROLINE Employer name Department of Social Services Amount $10,448.68 Date 01/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTINI, NORA M Employer name Freeport UFSD Amount $10,448.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIKO, ANDREW J Employer name NYS Power Authority Amount $10,448.00 Date 03/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGEO, JEAN A Employer name Yonkers City School Dist Amount $10,448.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUILLY, GARY H Employer name Genesee County Amount $10,448.08 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, DONNA M Employer name State Insurance Fund-Admin Amount $10,448.04 Date 11/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, APRIL M Employer name Whitehall CSD Amount $10,447.69 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHESON, JEAN Employer name Westchester Health Care Corp Amount $10,447.46 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLETON, DOROTHY P Employer name Hutchings Psych Center Amount $10,447.04 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, DOOLEY S Employer name Tompkins County Amount $10,447.09 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, BEVERLEY J Employer name Division of Parole Amount $10,447.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAMM, JOANNE B Employer name Fourth Jud Dept - Nonjudicial Amount $10,447.24 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONAGH, ANN R Employer name Dept Labor - Manpower Amount $10,447.04 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUBES, ROGER J Employer name Ridge Road Fire District Amount $10,446.94 Date 01/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DORIS H Employer name Broome DDSO Amount $10,446.96 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, ROBERT B Employer name State Insurance Fund-Admin Amount $10,446.88 Date 02/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, EILEEN M Employer name Town of Bedford Amount $10,447.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, IRMA L Employer name Office of Mental Health Amount $10,446.92 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SUSETTE G Employer name State Insurance Fund-Admin Amount $10,446.50 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, LEAH A Employer name NYS Senate Regular Annual Amount $10,446.81 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, JO ANNE Employer name Wyoming Corr Facility Amount $10,446.65 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDECKI, THOMAS G Employer name Albany County Amount $10,446.31 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, NICOLETTE B Employer name Council of the Arts Amount $10,445.94 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPENNING, BARBARA A Employer name Dutchess County Amount $10,445.92 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, JANET A Employer name Westchester County Amount $10,446.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, RUTH S Employer name Liberty CSD Amount $10,446.00 Date 10/02/1970 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, JOHN L Employer name Carthage CSD Amount $10,446.27 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROGER L Employer name Saratoga County Amount $10,446.04 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Hudson Valley DDSO Amount $10,445.92 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, FRANKLYN J Employer name Town of Woodstock Amount $10,445.64 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENABLE, MICHAEL L Employer name Greater Binghamton Health Cntr Amount $10,445.53 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, DEBRA A Employer name Smithtown CSD Amount $10,445.58 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDENER, MARGON Employer name Westchester Health Care Corp Amount $10,445.47 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, GEORGE W Employer name Department of Law Amount $10,445.35 Date 02/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARRE, ALETA M Employer name Northern Adirondack CSD Amount $10,445.48 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, EVALINE A Employer name Finger Lakes DDSO Amount $10,445.23 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHIO, JOHN Employer name Town of Clarkstown Amount $10,445.12 Date 11/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, ROBERT M Employer name Department of Law Amount $10,445.09 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, PAUL W Employer name East Rochester UFSD Amount $10,445.05 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LORRAINE F Employer name Wyoming County Amount $10,444.96 Date 02/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BRUCE A Employer name Schenectady County Amount $10,445.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT W Employer name Holland Patent CSD Amount $10,445.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, WILLIAM R Employer name Hsc at Syracuse-Hospital Amount $10,445.04 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEMAN, MARY J Employer name SUNY Brockport Amount $10,444.96 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, FANNY Employer name Office of General Services Amount $10,444.88 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, CAROL Employer name Sewanhaka CSD Amount $10,445.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROT, JOANNE R Employer name Shenendehowa CSD Amount $10,444.61 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREED, NICHOLAS Employer name Department of Tax & Finance Amount $10,444.60 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, FRED Employer name Suffolk County Amount $10,444.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, EILEEN M Employer name Manchester Shortsville CSD Amount $10,444.56 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, MARY Employer name Westchester Health Care Corp Amount $10,444.26 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, MARY Employer name Plainview Wtr District Amount $10,444.43 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMEROTA, ANTHONY Employer name City of Mount Vernon Amount $10,444.08 Date 02/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEICHMAN, JOHN E Employer name Village of Wayland Amount $10,444.12 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERFELD, EMMA L Employer name Crown Point CSD Amount $10,444.08 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MOLLY J Employer name Port Authority of NY & NJ Amount $10,444.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRER, ONNA A Employer name SUNY College Technology Delhi Amount $10,444.04 Date 05/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHARLES W Employer name Elmira Corr Facility Amount $10,444.04 Date 11/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALSEN, PHYLLIS S Employer name Clarkstown CSD Amount $10,444.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIDEN, MARJORIE A Employer name City of Troy Amount $10,444.00 Date 11/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, SUSAN R Employer name Albany County Amount $10,443.81 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KRISTINA I Employer name Rensselaer County Amount $10,443.65 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID H Employer name Dpt Environmental Conservation Amount $10,443.58 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, STEPHEN C Employer name City of Cohoes Amount $10,443.41 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DENISE M Employer name Office of General Services Amount $10,443.45 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, RICHARD Employer name Newburgh City School Dist Amount $10,443.41 Date 03/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, JAYNE F Employer name Town of Islip Amount $10,443.33 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BERTHA Employer name Pilgrim Psych Center Amount $10,443.04 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SUSANNE L Employer name Village of East Rochester Amount $10,443.03 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, SUSAN Employer name Creedmoor Psych Center Amount $10,443.30 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALBERT C Employer name Dept of Economic Development Amount $10,443.02 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, PATRICIA A Employer name Hyde Park CSD Amount $10,443.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY R Employer name Sodus CSD Amount $10,443.00 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, CONCETTA Employer name Seaford UFSD Amount $10,443.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICK, RUTH Employer name SUNY College Techn Farmingdale Amount $10,443.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSZYN, JUDITH M Employer name Western New York DDSO Amount $10,443.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DOROTHY A Employer name North Babylon UFSD Amount $10,442.96 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROME, CHERYL A Employer name Quogue UFSD Amount $10,442.86 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, CAROLYN H Employer name Erie County Amount $10,442.88 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOANN C Employer name Brunswick CSD Amount $10,442.85 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERFIEN, PATRICIA D Employer name Town of Volney Amount $10,442.64 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, JOSEPH Employer name Nassau County Amount $10,442.35 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, STEPHEN J Employer name Nassau County Amount $10,442.27 Date 03/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDER, DALE Employer name Orange County Amount $10,442.18 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNOTTO, LUCO Employer name Smithtown CSD Amount $10,442.03 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, MARILYN R Employer name Westchester County Amount $10,441.96 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, ALYCE Employer name Suffolk County Amount $10,441.85 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, M CHARLENE Employer name West Irondequoit CSD Amount $10,441.47 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISZEWSKI, DEBRA J Employer name SUNY Buffalo Amount $10,441.72 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABEY, PAULA J Employer name Children & Family Services Amount $10,441.44 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, VIRGINIA Employer name Middle Country CSD Amount $10,441.08 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPO, RICHARD J Employer name Olympic Reg Dev Authority Amount $10,441.16 Date 02/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDURA, SUSAN A Employer name Suffolk County Amount $10,441.08 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DOROTHY H Employer name Newburgh City School Dist Amount $10,441.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, VIRGINIA Employer name Westbury UFSD Amount $10,441.08 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PING, ANNA Employer name Cheektowaga-Sloan UFSD Amount $10,441.08 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFREW, JOANN M Employer name Division of State Police Amount $10,441.03 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNSELMAN, THOMAS E, SR Employer name Tonawanda City School Dist Amount $10,440.56 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUBERMAN, HADASA Employer name Rockland County Amount $10,440.32 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, DEBORAH D Employer name Westchester Development Disab Amount $10,440.08 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, RITA M Employer name Broome County Amount $10,440.12 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, ISABELLE Employer name Camp Gabriels Corr Facility Amount $10,440.08 Date 08/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILSON, SUZANNE K Employer name Sweet Home CSD Amrst&Tonawanda Amount $10,440.18 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACHMAN, DONNA G Employer name Central NY DDSO Amount $10,440.04 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEMI, LOUIS A Employer name Long Island Dev Center Amount $10,440.06 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIM, WILLIAM V Employer name Mid-State Corr Facility Amount $10,440.04 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, MICHAEL Employer name Middletown Psych Center Amount $10,440.02 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAS, EDITH Employer name Long Island Dev Center Amount $10,440.04 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, NORMA J Employer name Mohawk Valley General Hospital Amount $10,440.04 Date 07/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOM, PATRICIA B Employer name NYS Power Authority Amount $10,439.08 Date 01/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETZEL, FLORENCE P Employer name New York State Assembly Amount $10,439.15 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNING, CONSTANCE M Employer name Orange County Amount $10,439.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERALD P Employer name Middle Country CSD Amount $10,439.08 Date 04/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLUWALIA, VIRENDER K Employer name State Insurance Fund-Admin Amount $10,439.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PETER A Employer name Town of Irondequoit Amount $10,439.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDBLAD, BRENDA K Employer name Dept Transportation Region 9 Amount $10,439.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, ROBERT J Employer name Town of De Witt Amount $10,439.00 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, MARJORIE G Employer name Cambridge CSD Amount $10,438.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFAN, MARILYN J Employer name Williamsville CSD Amount $10,438.80 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, CHARLES Employer name Islip Resource Recovery Agcy Amount $10,438.76 Date 02/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, MESCAL M Employer name Kings Park Psych Center Amount $10,438.08 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENETT, RONALD L Employer name Sunmount Dev Center Amount $10,438.04 Date 10/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, CAROL A Employer name Town of Colonie Amount $10,438.81 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETZER, RICHARD J Employer name Attica Corr Facility Amount $10,438.04 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, PATRICIA A Employer name Manchester Shortsville CSD Amount $10,438.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, KATHRYN S Employer name Wayne County Amount $10,437.74 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, NANCY S Employer name Erie County Amount $10,437.32 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLOEFFEL, TAMMIE L Employer name Orange County Amount $10,437.53 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, WARREN R Employer name Watertown Housing Authority Amount $10,437.72 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOHN R Employer name Westchester County Amount $10,436.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, KEVIN Employer name Buffalo Urban Renewal Agcy Amount $10,436.96 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUS, JOANNE M Employer name Broome County Amount $10,437.09 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPTIS, GEORGANA J Employer name Dpt Environmental Conservation Amount $10,436.18 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, MARIA D Employer name Buffalo Mun Housing Authority Amount $10,436.15 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ALLAN G Employer name Hempstead UFSD Amount $10,436.88 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEN, JOHN R Employer name Town of Brutus Amount $10,436.77 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DIANE L Employer name Greece CSD Amount $10,435.71 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DELOIS Employer name Port Authority of NY & NJ Amount $10,436.04 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, CARMEN N Employer name Rochester City School Dist Amount $10,435.87 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDEN, WILLIAM C Employer name Capital Dist Trans Authority Amount $10,435.13 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, ALVIN S Employer name SUNY Buffalo Amount $10,435.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADOWS, EMMA Employer name Erie County Amount $10,435.08 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, ROBERT R Employer name NYS Power Authority Amount $10,435.46 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, TERRANCE Employer name Hsc at Brooklyn-Hospital Amount $10,435.28 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, JOYCE Employer name Rockland Psych Center Amount $10,435.04 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, PHYLLIS D Employer name City of Watertown Amount $10,435.04 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MELODY J Employer name Olean City School Dist Amount $10,435.02 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, KATHLEEN A Employer name Village of Owego Amount $10,435.05 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, JOSEPH N Employer name Town of Brant Amount $10,434.92 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBIELSKI, CHRISTINE H Employer name Town of Whitestown Amount $10,434.58 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTKO, PATRICIA A Employer name Niagara County Amount $10,434.78 Date 03/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, JOHN W Employer name Otsego County Amount $10,434.84 Date 12/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, CATHY M Employer name Belleville-Henderson CSD Amount $10,434.87 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, JOAN L Employer name Johnson City CSD Amount $10,434.45 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MICHAEL F Employer name Kingston Housing Authority Amount $10,434.44 Date 08/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JEANNE E Employer name Metro New York DDSO Amount $10,433.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOAN M Employer name White Plains City School Dist Amount $10,434.08 Date 07/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMES, ROBERT D Employer name Thruway Authority Amount $10,434.42 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, LILLIAN T Employer name Rensselaer County Amount $10,433.89 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, MICHAEL T Employer name Peru CSD Amount $10,434.25 Date 04/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, JOSEPHINE G Employer name Nassau County Amount $10,434.36 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRLIE, BARBARA L Employer name Tioga CSD Amount $10,433.08 Date 02/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, BONITA Employer name Pilgrim Psych Center Amount $10,433.40 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERTI, SHIRETE Employer name Livingston County Amount $10,432.87 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPAH, KOBINA B Employer name NYC Criminal Court Amount $10,433.03 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, ELEANOR R Employer name Allegany County Amount $10,433.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROSALIE R Employer name Mohawk Correctional Facility Amount $10,432.57 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDENBERG, STEVEN P Employer name Insurance Dept-Liquidation Bur Amount $10,432.57 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGERUM, MICHAEL D Employer name Erie County Amount $10,432.68 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETHBRIDGE, JUDITH SCOTT Employer name Law Revision Commission Amount $10,433.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, RICHARD Employer name Shoreham-Wading River CSD Amount $10,432.08 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHY, NINA S Employer name Pocantico Hills CSD Amount $10,432.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD-RIMMER, MARTHA Employer name Western Regional OTB Corp Amount $10,431.74 Date 09/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPMAN, KATHLEEN M Employer name Warwick Valley CSD Amount $10,431.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BESSIE Employer name Erie County Amount $10,432.08 Date 01/30/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSE R Employer name Long Island St Pk And Rec Regn Amount $10,432.06 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCIL, JANICE B Employer name Avon CSD Amount $10,431.78 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, LOUISE J Employer name Lawrence UFSD Amount $10,431.08 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, LINDA L Employer name Herkimer County Amount $10,431.08 Date 05/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, DONALD E Employer name Finger Lakes DDSO Amount $10,430.73 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, PATRICK Employer name Rondout Valley CSD at Accord Amount $10,430.55 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUND, LUCILLE Employer name Children & Family Services Amount $10,430.77 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, ANITA M Employer name Niagara Falls City School Dist Amount $10,430.96 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MICHAEL L Employer name Buffalo Psych Center Amount $10,430.41 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, RICHARD A Employer name New Hartford CSD Amount $10,430.08 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, BRENDA C Employer name Creedmoor Psych Center Amount $10,430.00 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, PETER J Employer name Dept Transportation Region 5 Amount $10,429.58 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGEL, DAVID L Employer name SUNY Central Admin Amount $10,429.80 Date 02/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERO, ROSEMARIE Employer name Hempstead UFSD Amount $10,429.69 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MARIA Employer name SUNY College at Purchase Amount $10,429.08 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, DEBORAH E Employer name Genesee County Amount $10,429.34 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, MIRIAM A Employer name Cattaraugus County Amount $10,429.08 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWEN, LLOYD A Employer name Ogdensburg Bridge & Port Auth Amount $10,429.12 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMKUMAR, HEMALATHA Employer name SUNY Health Sci Center Brooklyn Amount $10,429.04 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEL, JOANNA J Employer name Levittown UFSD-Abbey Lane Amount $10,429.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWABY, GRETA Employer name Rockland Psych Center Amount $10,429.08 Date 07/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERBE, JOHN G Employer name Dept Transportation Region 1 Amount $10,428.78 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ANGELLA E Employer name Westchester Health Care Corp Amount $10,428.74 Date 08/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, FRANKIE Employer name Onondaga County Amount $10,428.95 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONNA L Employer name Chenango County Amount $10,428.94 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CARL R Employer name Sing Sing Corr Facility Amount $10,428.24 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTEIS, KATHLEEN Employer name Nassau County Amount $10,428.21 Date 11/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES BAGOT Employer name Department of Health Amount $10,428.72 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MELISSA I Employer name Hsc at Syracuse-Hospital Amount $10,428.69 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROGLIO, AGNES Employer name West Seneca CSD Amount $10,428.08 Date 02/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, RHODA Employer name Rockland County Amount $10,428.12 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, MARY JANE Employer name West Seneca CSD Amount $10,428.08 Date 12/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, SEYMOUR Employer name City of Yonkers Amount $10,428.04 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LESLIE J Employer name Olympic Reg Dev Authority Amount $10,428.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, CAROL D Employer name Hornell City School Dist Amount $10,428.04 Date 02/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESENY, RICHARD A Employer name Green Haven Corr Facility Amount $10,428.08 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZARD, KAREN A Employer name Onondaga County Amount $10,427.74 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, LINDA S Employer name Rochester City School Dist Amount $10,427.84 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNGE, JUSTINE Employer name Cornell University Amount $10,427.64 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, STEPHAN J Employer name Empire State Development Corp Amount $10,427.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGOS, AWILDA Employer name Helen Hayes Hospital Amount $10,427.73 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, DEAN L Employer name Central NY Psych Center Amount $10,427.44 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DEBORAH J Employer name Lewis County Amount $10,427.54 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, JOHN J Employer name Department of Motor Vehicles Amount $10,427.22 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, ROBERT K Employer name Niskayuna CSD Amount $10,427.14 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, CAROLE R Employer name Half Hollow Hills CSD Amount $10,427.12 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, JEFFREY M Employer name SUNY Brockport Amount $10,427.41 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, RICHARD L Employer name Department of Health Amount $10,426.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFKIN, DOROTHY Employer name 10th Judicial District Nassau Nonjudicial Amount $10,427.12 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMASKE, EDWARD H Employer name Victor CSD Amount $10,426.92 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZ, FRANK H Employer name Edmeston CSD Amount $10,426.63 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAND, PRAKASH Employer name Manhattan Psych Center Amount $10,426.87 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZINSKI, VICTORIA Employer name SUNY at Stonybrook-Hospital Amount $10,426.70 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, MARY E Employer name Third Jud Dept - Nonjudicial Amount $10,426.08 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIMONE, CAROL A Employer name E Syracuse-Minoa CSD Amount $10,426.26 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUNSS, PATRICIA A Employer name Syosset CSD Amount $10,426.55 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, LIBORIA A Employer name Rochester City School Dist Amount $10,426.13 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGENROTH, ELISE N Employer name Liverpool CSD Amount $10,426.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SANDRA L Employer name Chautauqua County Amount $10,426.00 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CAROLYN J Employer name Saratoga County Amount $10,426.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, DAVID Employer name Erie County Amount $10,425.82 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name NYS Power Authority Amount $10,425.76 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROL, DEBORAH A Employer name Onondaga County Amount $10,425.79 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZYNSKI, DONALD S Employer name SUNY College at Buffalo Amount $10,426.04 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, LESLIE L Employer name Nassau County Amount $10,426.06 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLERI, GAIL L Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,425.55 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA D Employer name Town of Van Buren Amount $10,425.33 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN-HANEY, JOAN I Employer name SUNY College Technology Alfred Amount $10,425.06 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLOW, MARIE E Employer name Nassau County Amount $10,425.26 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELLO, TINA M Employer name NYS Higher Education Services Amount $10,425.37 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, LYNNE M Employer name BOCES-Nassau Sole Sup Dist Amount $10,425.50 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKUNAS, ANTHONY L Employer name Village of Port Chester Amount $10,425.04 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUEEN, PAUL J Employer name Orleans Corr Facility Amount $10,425.00 Date 03/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, NORMA Employer name Central Islip Psych Center Amount $10,425.00 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, THELMA E Employer name Westchester County Amount $10,424.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDLER, LUBA Employer name Harlem Valley Psych Center Amount $10,424.96 Date 12/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIOKA, LESLIE Employer name Westchester County Amount $10,424.74 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, DENNIS D Employer name Sidney CSD Amount $10,424.34 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, KATHLEEN F Employer name Taconic DDSO Amount $10,424.88 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZENSKI, PAULINE A Employer name Dutchess County Amount $10,424.92 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBOUR, PAUL W Employer name Schodack CSD Amount $10,424.11 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BETTIE O Employer name Village of Otego Amount $10,424.10 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERMILYEA, DONALD R Employer name Saratoga County Amount $10,424.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKMAN, PENNY A Employer name Town of Pleasant Valley Amount $10,424.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELINORE Employer name Erie County Amount $10,424.00 Date 10/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIENKE, SUSAN B Employer name BOCES-Dutchess Amount $10,424.05 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUST, ETHEL L Employer name Hyde Park CSD Amount $10,423.99 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, SUSAN R Employer name Crime Victims Compensation Bd Amount $10,423.93 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, EDDIE D Employer name NYS Power Authority Amount $10,423.33 Date 12/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KAREN L Employer name Village of Coxsackie Amount $10,423.26 Date 04/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, ROSE M Employer name Central Islip UFSD Amount $10,423.92 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREACY, KATHLEEN M Employer name Nassau County Amount $10,423.52 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAGUARD, IDA Employer name Long Island Dev Center Amount $10,423.24 Date 10/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, ROBERT E Employer name Town of Cameron Amount $10,423.19 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PATRICIA Employer name Harlem Valley Psych Center Amount $10,423.04 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POELLER, MARILYN M Employer name Tonawanda City School Dist Amount $10,423.07 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAURENTIS, PETER Employer name Massapequa UFSD Amount $10,423.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZVARY, PATRICIA Employer name Windsor CSD Amount $10,422.91 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOAN L Employer name Mount Pleasant CSD Amount $10,423.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDD, RICHARD W Employer name Cattaraugus Little Valley CSD Amount $10,423.00 Date 07/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, JOHN Employer name Welfare Research Inc Amount $10,423.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, BARBARA A Employer name Chenango Valley CSD Amount $10,422.93 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAZDANSETA, SIROUS Employer name SUNY at Stonybrook-Hospital Amount $10,422.76 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DIANNE Employer name Ulster County Amount $10,422.15 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, JACQUELINE C Employer name Brighton CSD Amount $10,422.07 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEPERSAD, RAMONA Employer name Suffolk County Amount $10,422.42 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, NANCY A Employer name South Colonie CSD Amount $10,422.36 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARYANN E Employer name Wantagh UFSD Amount $10,422.43 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, OCTAVIA E Employer name Nassau County Amount $10,422.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, DIANNE M Employer name Department of Tax & Finance Amount $10,422.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MURIEL Employer name SUNY Stony Brook Amount $10,421.96 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, PATRICIA S Employer name Suffolk County Amount $10,422.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, IRENE J Employer name NYC Convention Center Opcorp Amount $10,422.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT J Employer name Village of Cattaraugus Amount $10,421.96 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THACKRAH, JOAN M Employer name Amsterdam City School Dist Amount $10,421.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, MARY ANN Employer name Dept Transportation Region 5 Amount $10,421.96 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWIST, DONNA M Employer name Buffalo City School District Amount $10,421.96 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, CHERYL A Employer name Horseheads CSD Amount $10,421.42 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, WILLIAM L Employer name Division of Parole Amount $10,421.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBANEZ, PATRICIA Employer name Brentwood UFSD Amount $10,421.64 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CAROLYN Employer name Westchester County Amount $10,421.46 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTISICK, IRENE R Employer name West Genesee CSD Amount $10,421.04 Date 01/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, JOSEPH A Employer name Rochester City School Dist Amount $10,420.66 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HENRY A Employer name Westchester County Amount $10,421.04 Date 07/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, EILEEN C Employer name East Meadow UFSD Amount $10,421.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, WILFRED Employer name Jamestown City School Dist Amount $10,420.50 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSEMARY D Employer name City of White Plains Amount $10,421.00 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTUNDO, GRACE Employer name Thruway Authority Amount $10,421.03 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, SANDRA R Employer name Collins Corr Facility Amount $10,420.47 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, SUSAN P Employer name Fulton County Amount $10,421.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, AMELIA R Employer name Schenectady County Amount $10,420.45 Date 01/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIAFRIDDA, PETER J Employer name Clarkstown CSD Amount $10,420.09 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODCZERVINSKI, WALLIS Employer name Westchester Health Care Corp Amount $10,420.08 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, KENNETH Employer name City of Long Beach Amount $10,420.38 Date 06/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RENEE A Employer name City of Oneida Amount $10,420.39 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, FRANCES J Employer name Queens Borough Public Library Amount $10,420.04 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, ANTOINETTE M Employer name Education Department Amount $10,420.06 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABULIS, CATHERINE Employer name Queens Borough Public Library Amount $10,420.32 Date 08/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZEANI, BENJAMIN O Employer name Insurance Dept-Liquidation Bur Amount $10,420.05 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZINGER, WINIFRED B Employer name Eastchester UFSD Amount $10,420.00 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, VICTOR R Employer name Bedford CSD Amount $10,420.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, MARGARET Employer name Brentwood UFSD Amount $10,420.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, JOYCE H Employer name Whitesville CSD Amount $10,419.92 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, MARILYN M Employer name Hudson Falls CSD Amount $10,420.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCAL, SHIRLEY A Employer name Westchester County Amount $10,420.00 Date 10/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHAEL, TERESA Employer name Lawrence UFSD Amount $10,419.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PILATO, DONNA E Employer name Town of Greece Amount $10,419.32 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MARY M Employer name Chester UFSD 1 Amount $10,419.31 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMANN, JAMES F Employer name Columbia County Amount $10,419.52 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, MARLENE R Employer name Potsdam CSD Amount $10,419.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERSBERGER, EUGENE H Employer name Port Authority of NY & NJ Amount $10,419.08 Date 03/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENER, SHIRLEY Employer name Creedmoor Psych Center Amount $10,418.96 Date 06/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUTZINGER, JANET S Employer name Bemus Point CSD Amount $10,419.04 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, JOAN E Employer name Supreme Ct-1st Civil Branch Amount $10,419.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, DAVID W Employer name Lewis County Amount $10,419.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, FLORENCE J Employer name SUNY at Stonybrook-Hospital Amount $10,418.96 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, FRANK J Employer name Oceanside UFSD Amount $10,418.18 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, THOMAS D Employer name Office of Mental Health Amount $10,418.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, ROSEMARY T Employer name Ulster County Amount $10,418.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BETTY J Employer name Fulton County Amount $10,418.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JEANETTE F Employer name Naples CSD Amount $10,418.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLWELL, ELIZABETH J Employer name Baldwinsville CSD Amount $10,418.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, VERONICA Employer name State Insurance Fund-Admin Amount $10,417.91 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GENIVER O Employer name Brooklyn DDSO Amount $10,417.76 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHLEY, DONNA M Employer name Central NY DDSO Amount $10,417.81 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIOTARD, CECILE M Employer name Medicaid Fraud Control Amount $10,417.80 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGDALE, JOAN E Employer name Hornell City School Dist Amount $10,418.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, VIRGINIA Employer name Adirondack Correction Facility Amount $10,417.67 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKOWIAK, LINDA A Employer name Erie County Amount $10,417.67 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, MARIA Employer name SUNY at Stonybrook-Hospital Amount $10,417.18 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKLEY, ROY Employer name Dept Transportation Region 10 Amount $10,417.16 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, MARGARET A Employer name Chemung County Amount $10,417.51 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MERLE A Employer name Rockland Psych Center Amount $10,417.41 Date 12/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, SOPHIE D Employer name Tompkins County Amount $10,417.20 Date 10/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTELLI, THERESA A Employer name East Islip UFSD Amount $10,416.99 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBS, SCOTTIE M Employer name City of Albany Amount $10,417.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JOEL A Employer name Western New York DDSO Amount $10,417.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, ELIZABETH M Employer name Bill Drafting Commission Amount $10,416.20 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAES, ELIZABETH J Employer name BOCES-Wayne Finger Lakes Amount $10,416.09 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKEY, MARSHA M Employer name Ausable Valley CSD Amount $10,416.95 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RAYMOND A Employer name Freeport UFSD Amount $10,416.92 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, SANDRA L Employer name Department of Transportation Amount $10,416.07 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHRISTINE Employer name Wyandanch UFSD Amount $10,416.04 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN W Employer name Department of Health Amount $10,416.04 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CYNTHIA A Employer name Broome County Amount $10,415.41 Date 04/30/2011 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