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 WEISMAN, LESLIE J Employer name Plainview-Old Bethpage CSD Amount $10,109.32 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, DOROTHY E Employer name NYC Civil Court Amount $10,109.88 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LUGLIO, VIOLA V Employer name Nassau Health Care Corp Amount $10,109.27 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH N Employer name Niagara County Amount $10,109.88 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, RUDOLPH T Employer name Saranac CSD Amount $10,109.84 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZIO, CARMELLA A Employer name BOCES-Monroe Amount $10,109.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIVISH, PATRICIA A Employer name Taconic DDSO Amount $10,108.96 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, KAREN A Employer name Rensselaer County Amount $10,108.95 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARILYN A Employer name Clinton County Amount $10,109.21 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PEZO, MARCOS A Employer name Port Chester-Rye UFSD Amount $10,109.05 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTINAT, EMMA Employer name Rockland Psych Center Amount $10,109.11 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, BARBARA J Employer name SUNY College at Cortland Amount $10,108.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, GLORIA M Employer name Oyster Bay Public Library Amount $10,108.84 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, FEDERICO Employer name SUNY Health Sci Center Brooklyn Amount $10,108.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELBACH, PATRICIA Employer name Nassau County Amount $10,108.75 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, MAUREEN Employer name Off of the State Comptroller Amount $10,108.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBZA, JOSEPH D, JR Employer name Erie County Medical Cntr Corp Amount $10,108.43 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, RONALD B Employer name Town of Harrietstown Amount $10,108.00 Date 12/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM C Employer name Niagara County Amount $10,107.94 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MICHELE ANN Employer name East Aurora UFSD Amount $10,108.44 Date 10/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSANO, ROSE M Employer name BOCES-Orange Ulster Sup Dist Amount $10,107.91 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, ALMA Employer name Manhattan Psych Center Amount $10,107.96 Date 03/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISE, PATRICIA Employer name Lawrence UFSD Amount $10,107.85 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, ROBERT W Employer name Town of Harrietstown Amount $10,107.84 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLE, JENNIFER L Employer name Finger Lakes DDSO Amount $10,107.70 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCHER, DEBRA L S Employer name Monroe County Amount $10,107.60 Date 07/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPITELLI, JOANN G Employer name Department of Tax & Finance Amount $10,107.74 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JAMES Employer name W Hempstead Sanitation Dist #6 Amount $10,107.59 Date 06/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALERBA, SUSAN L Employer name Longwood CSD at Middle Island Amount $10,107.50 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, VITA Employer name Mount Pleasant CSD Amount $10,107.43 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKERT, CAROL A Employer name Suffolk County Amount $10,107.08 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUDIN, DONNA H Employer name Binghamton City School Dist Amount $10,107.04 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, JAMES J Employer name Cayuga County Amount $10,107.03 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANI, ADELE C Employer name Nassau County Amount $10,107.05 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACHYM, THERESA M Employer name Burnt Hills-Ballston Lake CSD Amount $10,107.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JAMES R Employer name Afton CSD Amount $10,106.31 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SUSAN D Employer name Office of Mental Health Amount $10,106.92 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, FREDERICK M Employer name City of Oswego Amount $10,106.95 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUISH, RICHARD B Employer name Hamilton County Amount $10,106.31 Date 07/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, MARY M Employer name Erie County Amount $10,106.92 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MARTHA Employer name Sweet Home CSD Amrst&Tonawanda Amount $10,106.08 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKIN, MADELINE J Employer name Oneida County Amount $10,105.96 Date 08/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, DONNA L Employer name Rome City School Dist Amount $10,105.98 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, DOROTHY A Employer name Margaretville CSD Amount $10,106.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, DEBORAH J Employer name Nassau County Amount $10,105.47 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, SCOTT G Employer name Sunmount Dev Center Amount $10,105.39 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ-PAEZ, FLAVIA C Employer name SUNY Stony Brook Amount $10,105.96 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, PALMA M Employer name Town of Oyster Bay Amount $10,105.88 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGUITA, WALDEMAR S Employer name Dept Labor - Manpower Amount $10,104.99 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA J Employer name North Rose-Wolcott CSD Amount $10,104.96 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDICAN, MARIE T Employer name Long Island Dev Center Amount $10,105.08 Date 11/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARRAO, MARY M Employer name Suffolk County Amount $10,105.04 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, MARY J Employer name Chemung County Amount $10,104.96 Date 12/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIES, WENDE A Employer name Willard Psych Center Amount $10,104.88 Date 08/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABIK, RONALD J Employer name Thruway Authority Amount $10,104.53 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHNNIE Employer name Children & Family Services Amount $10,104.88 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, DONNA L Employer name Southwestern CSD Amount $10,104.49 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENESHA, CYNTHIA A Employer name BOCES St Lawrence Lewis Amount $10,104.42 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, JEAN C Employer name Ulster County Amount $10,104.28 Date 09/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNHARDT, RUDY Employer name Plainedge UFSD Amount $10,104.04 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDLEY, CHRISTY G Employer name Div Military & Naval Affairs Amount $10,103.92 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MAUREEN T Employer name Lewiston-Porter CSD Amount $10,103.85 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SARAH A Employer name SUNY Buffalo Amount $10,103.92 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, ILONA Employer name Plainview-Old Bethpage CSD Amount $10,103.88 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERO, GLORIA I Employer name NYC Criminal Court Amount $10,103.36 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGSWORTH, LINDA Employer name Suffolk County Amount $10,103.06 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, SUSAN M Employer name Town of Camillus Amount $10,103.69 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSEK, KENNETH S Employer name Mid-Orange Corr Facility Amount $10,103.56 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ALLAN C Employer name Town of Bethel Amount $10,103.04 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CLARENCE M Employer name Niagara Frontier Trans Auth Amount $10,103.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRES, A JANE Employer name Schenectady County Amount $10,102.92 Date 06/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLER, HARRIET Employer name Middle Country CSD Amount $10,102.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DE ANNE S Employer name BOCES-Monroe Amount $10,102.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKWIRE, CHESTER L Employer name Cable Television Commission Amount $10,103.00 Date 02/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, DOROTHY R Employer name Nassau OTB Corp Amount $10,103.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, LENORA Employer name Franklin County Amount $10,102.88 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL TERZO, STEVEN Employer name SUNY College Techn Farmingdale Amount $10,102.51 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, SUSAN M Employer name Tompkins County Amount $10,102.26 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, SHIRLEY C Employer name St Lawrence County Amount $10,102.27 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTA, GLORIA Employer name Lindenhurst UFSD Amount $10,102.41 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILS-AIME, FRANTZ PIERRE Employer name Hudson Valley DDSO Amount $10,102.15 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERTA Employer name Town of Islip Amount $10,102.04 Date 10/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN E Employer name Oneida County Amount $10,101.74 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLON, DAWN J Employer name Stillwater CSD Amount $10,101.28 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN P Employer name BOCES-Onondaga Cortland Madiso Amount $10,101.40 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNAPFEL, LESTER Employer name Sachem CSD at Holbrook Amount $10,102.08 Date 03/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, BRIAN G Employer name BOCES-Monroe Amount $10,101.65 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HERBERT L Employer name Allegany County Amount $10,101.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, VERGE S Employer name Town of Gainesville Amount $10,101.00 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, CHRISTINE Employer name Creedmoor Psych Center Amount $10,100.96 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, HILDA Employer name Brentwood UFSD Amount $10,101.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZKOWSKI, DANIEL S Employer name Buffalo Sewer Authority Amount $10,100.96 Date 07/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUXA, MARIE Employer name Rockland Mult Disabled Unit Amount $10,100.96 Date 04/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, RUTH J Employer name Department of Law Amount $10,100.96 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, JANETTE Employer name Pine Plains CSD Amount $10,100.96 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KAREN A Employer name Town of Lake Luzerne Amount $10,100.96 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, MARY Employer name White Plains City School Dist Amount $10,100.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, SANDRA M Employer name South Lewis CSD Amount $10,100.88 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, DEBORAH L Employer name Dundee CSD Amount $10,100.71 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEARINGEN, NANCY W Employer name Finger Lakes DDSO Amount $10,100.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, NOREEN Employer name Kings Park Psych Center Amount $10,100.92 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, DAVID J Employer name Town of Pendleton Amount $10,100.16 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, WILLIAM Employer name City of Poughkeepsie Amount $10,099.67 Date 10/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KAREN E Employer name Broome County Amount $10,100.57 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, ROBERT J Employer name Town of Pittstown Amount $10,099.80 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, MARJORIE M Employer name Ontario County Amount $10,100.04 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, OPHELIA M Employer name Rochester Psych Center Amount $10,099.96 Date 09/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDOR-SCHULTZ, CYNTHIA Employer name City of Lockport Amount $10,099.22 Date 04/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIA, ELIZABETH J Employer name Liverpool CSD Amount $10,099.49 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSON, THOMAS Employer name Albany County Amount $10,099.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, KRISTINE G Employer name Putnam County Amount $10,099.44 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKOS, MARY S Employer name Saratoga County Amount $10,099.03 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFILLARO, LAUREEN Employer name Chemung County Amount $10,098.45 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTELSON, MARC S Employer name Hsc at Syracuse-Hospital Amount $10,099.10 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAISTER, ROBERT R Employer name Oneida County Amount $10,098.19 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREESE, DIANE Employer name Nassau OTB Corp Amount $10,098.04 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JAMES D Employer name Cornell University Amount $10,098.04 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAILET, JEAN G Employer name Village of Brookville Amount $10,097.96 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, CONRAD A Employer name Mid-Hudson Psych Center Amount $10,098.12 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEMTSEN, WILLIAM R Employer name City of Batavia Amount $10,097.50 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JEROME K Employer name Children & Family Services Amount $10,097.26 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ORIO, SALLY A Employer name Croton Harmon UFSD Amount $10,098.02 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, DONALD K Employer name City of Kingston Amount $10,097.80 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLING, SUSAN I Employer name Supreme Ct Kings Co Amount $10,097.04 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, VICTOR L Employer name Dansville CSD Amount $10,097.00 Date 01/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, MICHAEL E Employer name Valley Stream UFSD 24 Amount $10,097.08 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, ALICE Employer name Orange County Amount $10,097.08 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ARLENE W Employer name Health Research Inc Amount $10,097.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ROBIN Employer name Broome DDSO Amount $10,096.99 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSS, GERHARD E Employer name Town of Red Hook Amount $10,096.16 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, RUDOLF A Employer name Onondaga County Amount $10,096.16 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPE, MARY J Employer name Fourth Jud Dept - Nonjudicial Amount $10,096.35 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSHAK, MARLENE M Employer name Orange County Amount $10,096.28 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATHELF, BERTHA I Employer name Gilbertsville Mt Upton CSD Amount $10,096.36 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWA, JEAN E Employer name Amsterdam City School Dist Amount $10,096.09 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINACORE, BARBARA K Employer name Guilderland Public Library Amount $10,096.05 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENTSCH, LINDA L Employer name Holland CSD Amount $10,095.88 Date 02/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, DEAN G Employer name City of Rensselaer Amount $10,095.76 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETONE, ROBERT A Employer name Suffolk County Amount $10,095.73 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLATRUGLIO, SALVATORE Employer name Mahopac CSD Amount $10,095.96 Date 05/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, HARRY L D Employer name Dryden CSD Amount $10,095.96 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASZEWSKI, LUCILLE M Employer name Yonkers City School Dist Amount $10,095.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DEBORA J Employer name Wyoming County Amount $10,095.72 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, ADRIANNE D Employer name Erie County Amount $10,095.12 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMOVICH, ROBERT A Employer name Delaware County Amount $10,095.04 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURMAN, ANDREW M Employer name Pilgrim Psych Center Amount $10,095.04 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JOSEPH Employer name Department of Motor Vehicles Amount $10,095.52 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMER, KENNETH Employer name Yonkers City School Dist Amount $10,095.34 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAUTO, EILEEN G Employer name BOCES-Nassau Sole Sup Dist Amount $10,094.96 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABAD, MARY M Employer name Lackawanna Mun Housing Auth Amount $10,095.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARHART, MARGARET Employer name Buffalo Psychiatric Center Amount $10,095.00 Date 07/18/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPLEY, LINDA Employer name Scotia Glenville CSD Amount $10,094.57 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ANTHONY P, JR Employer name Pilgrim Psych Center Amount $10,094.50 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, VALERIE M Employer name SUNY Buffalo Amount $10,094.46 Date 04/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, TERESA M Employer name SUNY Stony Brook Amount $10,094.92 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA Employer name Tompkins County Amount $10,094.81 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTENWALD, LINDA LEE D Employer name Lakeland CSD of Shrub Oak Amount $10,094.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITTE, PATRICIA J Employer name Jefferson County Amount $10,094.30 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONISHI, FUMIO Employer name Cornell University Amount $10,093.96 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PATRICIA L Employer name Monroe County Amount $10,093.94 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALTER, RENE D Employer name SUNY Binghamton Amount $10,094.13 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, MAYER Employer name Port Authority of NY & NJ Amount $10,094.04 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANIBAL Employer name Suffolk County Amount $10,093.44 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERITORE, DIANE E Employer name Middle Country CSD Amount $10,093.73 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, GARY E Employer name Broome County Amount $10,093.65 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KMETH, MICHAEL J, JR Employer name Suffolk County Amount $10,093.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBELLIS, JOHN J Employer name SUNY at Stonybrook-Hospital Amount $10,093.29 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTTE, THOMAS J Employer name Essex County Amount $10,093.14 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, M SHARLENE Employer name BOCES-Rockland Amount $10,093.39 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETTER, F JAMES Employer name Rensselaer County Amount $10,093.37 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ELLIOTT B Employer name Office of General Services Amount $10,093.04 Date 12/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, JENNICE H Employer name Guilderland CSD Amount $10,093.24 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLETT, YVONNE M Employer name Division of Parole Amount $10,092.96 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURA, EDWARD J Employer name Roswell Park Memorial Inst Amount $10,092.92 Date 11/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBAUER, HILDA Employer name Rockland County Amount $10,092.96 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, RICHARD G Employer name Schoharie Central School Amount $10,092.99 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, MARY ELLEN Employer name Jefferson County Amount $10,092.92 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GAIL T Employer name Chemung County Amount $10,092.90 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINHANS, MARY E Employer name Greece CSD Amount $10,092.26 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KUNJAMMA J Employer name Creedmoor Psych Center Amount $10,092.84 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT J Employer name Camp Pharsalia Corr Facility Amount $10,092.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARIA Employer name Monroe County Amount $10,091.96 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFELD, ELEANOR J Employer name Greene County Amount $10,091.92 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALZATI-NADEL, DENISE S Employer name Long Beach City School Dist 28 Amount $10,091.96 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDRICH, ARLENE I Employer name Kinderhook CSD Amount $10,092.60 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, DEIRDRE A Employer name Town of Guilderland Amount $10,092.13 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, ANNIE Employer name Nassau County Amount $10,091.92 Date 07/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADKE, STEVEN Employer name State Insurance Fund-Admin Amount $10,091.33 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLIAN, ROBERT Employer name NYC Judges Amount $10,091.87 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARFELD, JOEANN P Employer name Suffolk County Amount $10,091.02 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILOTTA, RONALD Employer name Village of Cedarhurst Amount $10,091.26 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, HELEN M Employer name Ilion CSD Amount $10,091.39 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ELLEN M Employer name Rome Small Residence Unit Amount $10,090.12 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN H Employer name Town of Marbletown Amount $10,090.07 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETFORD, PATRICIA A Employer name Bethlehem CSD Amount $10,090.65 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMWELL, JOSEPH A Employer name Div Military & Naval Affairs Amount $10,091.76 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRZI, CEIL Employer name Island Park UFSD Amount $10,090.00 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARLO, BEVERLY J Employer name Monroe County Amount $10,089.95 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERGER, ROBERT F, SR Employer name Suffolk County Amount $10,090.50 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD A Employer name Whitesboro CSD Amount $10,089.29 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, RAQUEL Employer name SUNY Stony Brook Amount $10,089.08 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHARON J Employer name Union-Endicott CSD Amount $10,088.98 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, PATRICIA A Employer name Washington County Amount $10,089.18 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUNK, MARLENE D Employer name Cornell University Amount $10,089.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DELORES C Employer name Schenectady County Amount $10,088.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, COLLEEN A Employer name Erie County Amount $10,088.88 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, GERALD AUSTIN Employer name Port Jervis City School Dist Amount $10,088.88 Date 12/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA L Employer name SUNY Binghamton Amount $10,088.88 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WALTER E Employer name New York State Canal Corp Amount $10,088.88 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, RAYMOND Employer name Middle Country CSD Amount $10,088.92 Date 05/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKIEWICZ, BERNADETTE B Employer name Monroe County Amount $10,088.88 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VOIE, ADRIAN P Employer name Watertown Corr Facility Amount $10,088.70 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MAGDALENA A Employer name Nassau County Amount $10,088.88 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, DENIS J Employer name Sullivan County Amount $10,088.30 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNE, CAROL A Employer name Indian River CSD Amount $10,088.69 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRKE, CHRISTINA A Employer name Peru CSD Amount $10,088.47 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLIN, ELAINE R Employer name Johnson City CSD Amount $10,088.16 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPANTSCHENKO, SHARON A Employer name Washingtonville CSD Amount $10,088.41 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHOS, PAUL Employer name Education Department Amount $10,088.07 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CLAIRE E Employer name Madison County Amount $10,087.96 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARGARET Employer name Manhattan Psych Center Amount $10,088.12 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, KEVIN P Employer name Fourth Jud Dept - Nonjudicial Amount $10,088.04 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RONNY Employer name Children & Family Services Amount $10,087.93 Date 07/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, ALICE L Employer name Central NY DDSO Amount $10,087.88 Date 09/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHMAN, MARY CHRISTOPHER Employer name Seneca County Amount $10,087.88 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, DAVID R Employer name Pine Valley CSD Amount $10,087.57 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JEFFREY R Employer name Town of Rotterdam Amount $10,087.26 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, MARIE R Employer name So Glens Falls CSD Amount $10,087.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARK D Employer name Education Department Amount $10,087.37 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINER, MARY ANN Employer name Erie County Amount $10,087.32 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, CAROLE A Employer name Appellate Div 2nd Dept Amount $10,086.94 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWENAR, ANGELINE Employer name Temporary & Disability Assist Amount $10,086.92 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, DONNA Employer name SUNY at Stonybrook-Hospital Amount $10,086.52 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, LORRAINE M Employer name Westchester County Amount $10,086.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELEANOR I Employer name Spencerport CSD Amount $10,086.88 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, BERTRAM M Employer name Town of Greenburgh Amount $10,086.31 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JOYCE E Employer name Department of Health Amount $10,086.24 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYATT, GARY F Employer name Scotia Glenville CSD Amount $10,085.99 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, FRANK S Employer name Town of Clay Amount $10,085.97 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCZYNSKI, STANLEY K Employer name Silver Creek CSD Amount $10,086.07 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBURY, HERBERT, III Employer name City of Rome Amount $10,086.00 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, BARBARA E Employer name Chautauqua County Amount $10,085.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENECH, LEONOR H Employer name SUNY College at Purchase Amount $10,085.92 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, TERESA C Employer name Queens Borough Public Library Amount $10,085.88 Date 10/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMP, JOSEPH M Employer name Central NY Psych Center Amount $10,085.87 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABB, JOHNDRUE P Employer name Division For Youth Amount $10,086.08 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, DOLORES A Employer name Dept Transportation Region 7 Amount $10,085.88 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATISTA, BERNARDO A Employer name Amityville UFSD Amount $10,085.00 Date 03/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DIANA L Employer name Metro New York DDSO Amount $10,085.05 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, MARY G Employer name Saratoga County Amount $10,085.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROBERTA E Employer name NYC Family Court Amount $10,085.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JOAN M Employer name City of Rochester Amount $10,085.66 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JULIE A Employer name Indian River CSD Amount $10,084.25 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, FRANCES Z Employer name Kingston City School Dist Amount $10,084.04 Date 01/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, STEVEN M Employer name Capital District DDSO Amount $10,084.83 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDERKIRK, DAN F Employer name Dev Auth of North Country Amount $10,084.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, ROSA L Employer name Taconic DDSO Amount $10,084.41 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMON, DORIS J Employer name Mexico CSD Amount $10,083.96 Date 08/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, DONNA H Employer name SUNY College at Cortland Amount $10,084.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIETMANN, ELIZABETH D Employer name Seneca County Amount $10,083.87 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, HELEN A Employer name Valley Stream UFSD 24 Amount $10,083.55 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTA, JOHN A Employer name SUNY College at New Paltz Amount $10,083.96 Date 08/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LETTIE S Employer name Pilgrim Psych Center Amount $10,083.92 Date 12/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUB, VIVIEN M Employer name Shenendehowa CSD Amount $10,083.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLES, PAUL T Employer name Monroe County Amount $10,083.23 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, MARGUERITE Employer name Buffalo City School District Amount $10,083.19 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZMA, SANDOR, III Employer name Mid-State Corr Facility Amount $10,083.03 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, MAUREEN H Employer name Long Island Dev Center Amount $10,082.88 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYANI, MARIA C Employer name NYC Criminal Court Amount $10,082.84 Date 01/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, MARION R Employer name Islip UFSD Amount $10,082.96 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BARBARA A Employer name Ulster Correction Facility Amount $10,082.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTEL, MARYANN B Employer name Erie County Amount $10,082.88 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOAN S Employer name Lakeland CSD of Shrub Oak Amount $10,082.82 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, PAUL D Employer name Town of Chester Amount $10,082.59 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEKAMP, ROBERT C Employer name Minisink Valley CSD Amount $10,081.55 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARGARET E W Employer name Schenectady City School Dist Amount $10,081.92 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINIGER, NEIL M Employer name Department of Motor Vehicles Amount $10,081.75 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EDWARD J Employer name Children & Family Services Amount $10,081.52 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSMAN, CHRISTOPHER B Employer name Town of Huntington Amount $10,081.51 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, DOROTHY D Employer name Bedford CSD Amount $10,080.92 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $10,080.92 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, SANDRA Employer name NYS Higher Education Services Amount $10,080.92 Date 10/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZIO, TERESA Employer name Sullivan County Amount $10,080.82 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCINI, BARBARA L Employer name East Greenbush Comm Library Amount $10,081.42 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNONE, LINDA S Employer name Niagara-Wheatfield CSD Amount $10,081.12 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, JUDITH A Employer name Monroe County Amount $10,081.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, ALICIA Employer name Helen Hayes Hospital Amount $10,080.69 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELZLER, THOMAS E Employer name SUNY Buffalo Amount $10,080.63 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SUSAN J Employer name Town of Huntington Amount $10,080.41 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MURIEL R Employer name BOCES-Nassau Sole Sup Dist Amount $10,080.25 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CROCE, RENE E Employer name Town of Gates Amount $10,080.05 Date 07/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYNOR, KATHLEEN Employer name Nassau County Amount $10,080.09 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JOAN G Employer name Dept Labor - Manpower Amount $10,080.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABOZNY, RITA Employer name West Seneca CSD Amount $10,080.38 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, ELEANOR D Employer name Sodus CSD Amount $10,079.88 Date 09/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERT S Employer name NYS Power Authority Amount $10,079.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, WINSTON Employer name Bernard Fineson Dev Center Amount $10,079.88 Date 07/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ELIZABETH C Employer name Buffalo City School District Amount $10,079.30 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICICCO, DOMINICK Employer name Half Hollow Hills CSD Amount $10,079.12 Date 01/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JOSEPH E Employer name Town of Cortlandt Amount $10,079.04 Date 05/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, JUDITH E Employer name Wyoming County Amount $10,078.88 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARGARET M Employer name Div Military & Naval Affairs Amount $10,078.72 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WILLIAM C Employer name Columbia County Amount $10,078.70 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, TERRY M Employer name Cortland County Amount $10,078.41 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, VALERIE R Employer name Buffalo City School District Amount $10,078.96 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MARY CLAIRE Employer name Town of Bethlehem Amount $10,078.10 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAVSITY, SUSAN P Employer name Monroe County Amount $10,077.50 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALE, MARY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,077.45 Date 10/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, SHARON D Employer name Erie County Amount $10,077.99 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KEITH W Employer name NYS Psychiatric Institute Amount $10,076.99 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARD, DONALD J Employer name Hudson River Psych Center Amount $10,077.38 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGBEIL, CAROLE A Employer name BOCES-Albany Schenect Schohari Amount $10,077.04 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNKE, ANTOINETTE Employer name Port Jervis City School Dist Amount $10,076.32 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSIGNOL, CLARA M Employer name Cornell University Amount $10,076.31 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANUE, ANNE MARIE Employer name Department of Tax & Finance Amount $10,076.04 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, KENT G Employer name Ravena Coeymans Selkirk CSD Amount $10,076.82 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASS, AMELIA Employer name Assembly: Annual Temporary Amount $10,076.74 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERBY, VICTORIA Employer name Plattsburgh Housing Authority Amount $10,077.03 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, EMMETT G Employer name Marathon CSD Amount $10,075.47 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVERENTI, NANCY C Employer name Town of Lenox Amount $10,075.09 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, TERESA E Employer name Cayuga County Amount $10,075.90 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, MARILYN B Employer name Broome County Amount $10,074.92 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, IDA M Employer name Orange County Amount $10,074.88 Date 02/28/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUML, STEVEN F Employer name Port Authority of NY & NJ Amount $10,075.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIE M Employer name Union-Endicott CSD Amount $10,074.84 Date 06/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBER, JOHN M Employer name Roswell Park Cancer Institute Amount $10,074.56 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINI, LADD Employer name Bethlehem CSD Amount $10,074.56 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, HUIYUAN Employer name Queens Borough Public Library Amount $10,074.24 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICK, RONALD C Employer name SUNY College at Geneseo Amount $10,074.32 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ROBERT L Employer name Department of Health Amount $10,074.19 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, LYNDA J Employer name Onondaga County Amount $10,074.88 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTINO, MARGARET A Employer name SUNY at Stonybrook-Hospital Amount $10,074.10 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARTH, GRACE M Employer name Schenectady City School Dist Amount $10,073.95 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBORE, MICHELE Employer name Harrison CSD Amount $10,074.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, NELLIE Employer name UFSD of the Tarrytowns Amount $10,073.98 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARCIA F Employer name Town of Bath Amount $10,073.99 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-DEGROAT, CAROL Employer name Hudson Valley DDSO Amount $10,073.92 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, MANJULA G Employer name Workers Compensation Board Bd Amount $10,074.02 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, ETHEL Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,073.84 Date 06/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YLITALO, CRYSTAL R Employer name Oswego County Amount $10,073.85 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTI, VIRGINIA Employer name Copiague UFSD Amount $10,073.86 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICE, ANTOINETTE Employer name East Meadow UFSD Amount $10,073.64 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SUSAN M Employer name SUNY College at New Paltz Amount $10,073.49 Date 01/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARY ANN Employer name Onondaga County Amount $10,073.84 Date 11/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATUL-NAFI, FAJR Employer name Roswell Park Cancer Institute Amount $10,073.09 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMENTOWSKI, MARY E Employer name Syracuse City School Dist Amount $10,073.41 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JAMES T Employer name Dept Transportation Region 4 Amount $10,073.31 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOP, RONNIE L Employer name SUNY College at Geneseo Amount $10,073.84 Date 05/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, RITA A Employer name Broome DDSO Amount $10,072.92 Date 09/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, MICHAEL A Employer name Hutchings Psych Center Amount $10,072.89 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTALUCIA, THOMAS Employer name New York State Assembly Amount $10,072.76 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, DEBRA A Employer name BOCES-Broome Delaware Tioga Amount $10,072.66 Date 02/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, ERNESTINE Employer name Creedmoor Psych Center Amount $10,072.88 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTON, SHIRLEY L Employer name SUNY College at Plattsburgh Amount $10,072.84 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARO, LORRAINE E Employer name Staten Island DDSO Amount $10,072.84 Date 01/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, GLENN D Employer name Department of Law Amount $10,072.43 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYA, LUCINDA E Employer name Comm Quality Care And Advocacy Amount $10,072.40 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, ROBERT A Employer name Tioga County Amount $10,072.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WENDY LEE Employer name Onondaga County Amount $10,071.96 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, MICHAEL Employer name Helen Hayes Hospital Amount $10,072.18 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRICH, HERBERT L Employer name Hicksville UFSD Amount $10,072.15 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, PHYLLIS A Employer name Corinth CSD Amount $10,071.04 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA E Employer name Berne-Knox-Westerlo CSD Amount $10,071.96 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JEANNETTE Employer name Levittown UFSD-Abbey Lane Amount $10,070.96 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VALERIE Employer name Sodus CSD Amount $10,071.76 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, DAVID M Employer name NYS Bridge Authority Amount $10,071.44 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSACANTANDO, JOHN L Employer name Rome City School Dist Amount $10,071.71 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KARL J Employer name Minisink Valley CSD Amount $10,070.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUNE, JOAN Employer name Commack UFSD Amount $10,070.88 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, PATRICIA A Employer name Capital District DDSO Amount $10,070.67 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, NANCY A Employer name Buffalo Psych Center Amount $10,070.44 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES L Employer name Brooklyn Public Library Amount $10,070.67 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, LUCILLE A Employer name Albany County Amount $10,070.80 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNEMAN, JAMES S Employer name Town of Brookhaven Amount $10,070.38 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUHANI, JEAN F Employer name Syosset CSD Amount $10,070.27 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZAK, ROBERT S Employer name Ontario County Amount $10,069.96 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, NELSON A Employer name La Fayette CSD Amount $10,069.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, MERLE J Employer name City of Gloversville Amount $10,069.96 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, GRACE Employer name Nassau County Amount $10,070.01 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, BEATRICE Employer name Kings Park Psych Center Amount $10,070.16 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DORIS L Employer name Mohawk Correctional Facility Amount $10,070.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUZA, LYNNE M Employer name Town of Southold Amount $10,069.90 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, JOYCE Employer name Frontier CSD Amount $10,069.84 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, JAMES P Employer name Village of Champlain Amount $10,069.46 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, DANNY A Employer name Queens Borough Public Library Amount $10,069.40 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPERIO, KIM S Employer name Onondaga County Amount $10,069.21 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRENZA, JOSEPH Employer name Mount Pleasant CSD Amount $10,069.30 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, FRANK L Employer name Erie County Amount $10,069.80 Date 09/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACCETTI, JOHN G Employer name Columbia County Amount $10,069.12 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SUSANNE B Employer name Department of Health Amount $10,069.16 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAKOS, ANN MARIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,069.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, BRIAN D Employer name Hartford CSD Amount $10,068.96 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPI, JACQUELINE A Employer name Guilderland CSD Amount $10,069.07 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSEMARY Employer name SUNY Health Sci Center Syracuse Amount $10,069.01 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONS, CHRISTINE M Employer name Greece CSD Amount $10,069.09 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMPSON, IDA Employer name Kingsboro Psych Center Amount $10,068.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, GENEVIEVE M Employer name BOCES-Onondaga Cortland Madiso Amount $10,068.96 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ALICE A Employer name Craig Developmental Center Amount $10,068.84 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIOK, RONALD C Employer name Chenango County Amount $10,068.53 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, PATRICIA M Employer name Hale Creek Asactc Amount $10,068.57 Date 12/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MELANIE A Employer name Hsc at Syracuse-Hospital Amount $10,068.23 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, HORACE L Employer name Kingsboro Psych Center Amount $10,067.96 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, MARILYNN W Employer name Division For Youth Amount $10,068.29 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMER, VICKI K Employer name City of Syracuse Amount $10,068.30 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, LAURA J Employer name Suffolk County Amount $10,068.23 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTENEGRO, GEORGE S Employer name Dept of Correctional Services Amount $10,067.70 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, CAROLE A Employer name Onondaga County Amount $10,067.92 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, NANCY P Employer name SUNY Buffalo Amount $10,067.76 Date 11/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JOSEPH A Employer name City of Corning Amount $10,067.03 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, MICHAEL A Employer name Rotterdam Mohonasen CSD Amount $10,067.19 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, JAMES A Employer name Cayuga Correctional Facility Amount $10,067.04 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOIE, MARY S Employer name Cortland County Amount $10,066.89 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA A Employer name BOCES-Broome Delaware Tioga Amount $10,066.99 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, JEANINE Employer name Nassau County Amount $10,066.92 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOSEPH E Employer name Finger Lakes DDSO Amount $10,066.90 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, THERESA Employer name Suffolk County Amount $10,066.88 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, MARY C Employer name Deer Park UFSD Amount $10,066.84 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, WILLIAM R Employer name Livingston County Amount $10,066.72 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, EDDISON K Employer name Montgomery County Amount $10,066.65 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTAMANEY, NANCY A Employer name Palisades Interstate Pk Commis Amount $10,066.82 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JOHN F Employer name Dept Transportation Region 5 Amount $10,066.84 Date 02/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAN, BARBARA T Employer name Westchester County Amount $10,066.80 Date 09/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGHDOLL, HOLLIS R Employer name Suffolk County Amount $10,066.50 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, ANN M Employer name Bayport-Bluepoint UFSD Amount $10,066.27 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ANGEL L Employer name Dept Transportation Region 3 Amount $10,066.04 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLEY, LINDA M Employer name Washington Corr Facility Amount $10,066.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNABLE, ORAN N Employer name Onondaga CSD Amount $10,066.24 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, LOIS A Employer name Yates County Amount $10,066.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALNIK, ROBERT Employer name Metro New York DDSO Amount $10,066.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, LINDA M Employer name Greece CSD Amount $10,066.12 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARILYN G Employer name Fabius-Pompey CSD Amount $10,066.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSTEENBURG, WILLIAM H Employer name Dept Transportation Region 1 Amount $10,065.84 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, ELAINE C Employer name Town of Moriah Amount $10,065.43 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENIFF, JACQUELINE H Employer name Finger Lakes DDSO Amount $10,065.92 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUSS, KENNETH J Employer name Erie County Amount $10,065.96 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, TIODITA Employer name Westchester County Amount $10,065.08 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JEAN F Employer name Town of Eden Amount $10,064.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELEANOR J Employer name Glen Cove City School Dist Amount $10,065.30 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBOWSKI, RICHARD A, JR Employer name Village of Angola Amount $10,064.76 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TREVOR O Employer name Long Island Dev Center Amount $10,064.61 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, EDWARD H Employer name New York State Canal Corp Amount $10,064.87 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPTON, MARIE-JOSE Employer name Dutchess County Amount $10,064.84 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTES, PATRICIA M Employer name Town of Potter Amount $10,064.48 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, WANDA L Employer name Department of Tax & Finance Amount $10,064.14 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD R, JR Employer name Rockland County Amount $10,063.92 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTENSCHUETZ, PENNY L Employer name Hadley-Luzerne CSD Amount $10,063.14 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYGOOD, JOHN R, JR Employer name City of Rochester Amount $10,063.35 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, FREDERICK E Employer name Northport East Northport UFSD Amount $10,063.80 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MILDRED D Employer name Arthur Kill Corr Facility Amount $10,063.34 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, DERRICK A Employer name Town of Greenburgh Amount $10,063.09 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, BEATRICE F Employer name Greece CSD Amount $10,062.92 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, LINDA L Employer name Lake Placid CSD Amount $10,062.88 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, MARIE J Employer name Churchville-Chili CSD Amount $10,062.76 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, UNA W Employer name Brooklyn DDSO Amount $10,062.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JUNE A Employer name Rockland County Amount $10,061.99 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD J Employer name Bronx Psych Center Amount $10,062.21 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDER, SHERRY E Employer name Rondout Valley CSD at Accord Amount $10,062.29 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORON, LINDA J Employer name Mohawk Valley Child Youth Serv Amount $10,061.98 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROMAN, CATHERINE A Employer name Rochester City School Dist Amount $10,061.95 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, CRAIG J Employer name SUNY Maritime College Amount $10,061.93 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, BESS S Employer name Town of Harrison Amount $10,061.88 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODAREK, FLORENCE A Employer name Salamanca City School Dist Amount $10,061.80 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, NEREIDA Employer name SUNY Stony Brook Amount $10,061.88 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIAN, JANET I Employer name Genesee County Amount $10,061.90 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKIE, ANNA M Employer name Harlem Valley Psych Center Amount $10,061.76 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ELSA I Employer name Nassau Health Care Corp Amount $10,061.74 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, ANTONIO Employer name Village of Lawrence Amount $10,060.91 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GRACE C Employer name Albany County Amount $10,060.80 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZA, JUDITH Employer name Rockland County Amount $10,061.72 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, KATHLEEN M Employer name Albany County Amount $10,061.04 Date 01/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, PETER W Employer name City of Plattsburgh Amount $10,060.96 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLENBACK, NANCY A Employer name Hsc at Syracuse-Hospital Amount $10,060.65 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAINITO, CARMELINA Employer name Brentwood UFSD Amount $10,060.06 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTERMAN, DEBRA A Employer name Iroquois CSD Amount $10,060.27 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELYSER, DELORSE A Employer name Newark Dev Center Amount $10,059.84 Date 07/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, BETTY J Employer name Brockport CSD Amount $10,059.80 Date 11/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLA, DANIEL Employer name Shenendehowa CSD Amount $10,059.96 Date 07/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROMAN, JAMES H, JR Employer name Saratoga County Amount $10,060.04 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, THOMAS G Employer name West Webster Fire District Amount $10,059.35 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, KATHLEEN M Employer name Kinderhook CSD Amount $10,059.04 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, CLARA J Employer name NYS Power Authority Amount $10,058.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, SYBIL D Employer name Bernard Fineson Dev Center Amount $10,058.96 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAOLO, GERALDINE Employer name Nassau County Amount $10,058.96 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JUANITA Employer name Buffalo City School District Amount $10,059.04 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC QUEEN, DEANNA S Employer name Western New York DDSO Amount $10,058.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELODEAU, JOYCE D Employer name Cornell University Amount $10,058.76 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, MARGARET Employer name Western Regional OTB Corp Amount $10,058.80 Date 03/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, EILEEN M Employer name Nassau County Amount $10,058.28 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCZYK, MAUREEN Employer name Nassau County Amount $10,058.68 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, JEAN M Employer name Copiague UFSD Amount $10,058.76 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLORIA Employer name SUNY Stony Brook Amount $10,058.26 Date 09/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ROGER D Employer name SUNY College Technology Canton Amount $10,058.54 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS J Employer name Mamaroneck Public Library Dist Amount $10,058.23 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTA, PATRICIA L Employer name Grand Island CSD Amount $10,057.96 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITHGOW, WILLIAM J Employer name Municipal Assistance Corp Amount $10,057.88 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PATRICIA A Employer name Kirby Forensic Psych Center Amount $10,057.96 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEWINSKI, MARY ANN Employer name Buffalo City School District Amount $10,057.24 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, JAMES T Employer name Village of Union Springs Amount $10,057.71 Date 05/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, THOMAS J Employer name Children & Family Services Amount $10,057.59 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESCHER, HANNAH Employer name Department of Motor Vehicles Amount $10,057.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARO, KATHLEEN M Employer name Haldane CSD - Philipstown Amount $10,057.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, SANDRA L Employer name Steuben County Amount $10,057.03 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMAST, HARRIET Employer name Village of Spring Valley Amount $10,057.04 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAULA V Employer name Southampton UFSD Amount $10,056.98 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, SUSAN M Employer name Northport East Northport UFSD Amount $10,056.96 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HELEN E Employer name Sayville UFSD Amount $10,056.76 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUST, BRENDA M Employer name Greenport UFSD Amount $10,056.69 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, KATHLEEN B Employer name Office Parks, Rec & Hist Pres Amount $10,056.90 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, ROSEMARY S Employer name Shenendehowa CSD Amount $10,056.96 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, SHARON M Employer name North Syracuse CSD Amount $10,056.87 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOCK, KENNETH H Employer name State Insurance Fund-Admin Amount $10,056.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, LINDA S Employer name Orleans County Amount $10,056.56 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISO, PAMELA L Employer name Greater So Tier BOCES Amount $10,056.41 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILS, IRVING J, JR Employer name Orleans Corr Facility Amount $10,055.88 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, ALFONSO Employer name Nassau County Amount $10,056.18 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, KINGSLEY C Employer name Five Points Corr Facility Amount $10,056.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ANN MARIE C Employer name Rush-Henrietta CSD Amount $10,055.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANA, JOHN Employer name Suffolk County Amount $10,055.53 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTILIER, JOYCE T Employer name Gouverneur CSD Amount $10,056.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODIO, JOSEPH Employer name Nassau County Amount $10,055.80 Date 02/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAISER, GLENN L Employer name Chenango County Amount $10,055.22 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAISLER, MARY L Employer name Onondaga County Amount $10,055.39 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, PHILIP J Employer name Williamsville CSD Amount $10,055.25 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICCA, CAROL L Employer name Brooklyn Public Library Amount $10,055.46 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, MARY S Employer name Department of Tax & Finance Amount $10,055.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGS, WALT F, III Employer name Broome County Amount $10,055.16 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, THOMAS E, SR Employer name Cortland County Amount $10,055.12 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALAN R Employer name Oneida County Amount $10,054.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, MARY A Employer name SUNY College at Buffalo Amount $10,054.84 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKY, TIMOTHY J Employer name Wantagh UFSD Amount $10,053.85 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, MARTHA A Employer name Pine Plains CSD Amount $10,053.84 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Village of Seneca Falls Amount $10,053.65 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, LORIE F Employer name Canajoharie CSD Amount $10,053.73 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNAT, MICHAEL E Employer name Union-Endicott CSD Amount $10,053.92 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, LUCILLE Employer name Newark Dev Center Amount $10,054.84 Date 04/07/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIOLI, LILLIAN E Employer name Mamaroneck Public Library Dist Amount $10,052.88 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEGIE, ROSALIE Employer name SUNY at Stonybrook-Hospital Amount $10,053.39 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Ogdensburg City School Dist Amount $10,052.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETT, GLORIA M Employer name Chittenango CSD Amount $10,053.00 Date 07/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MARILYN Employer name Village of Roslyn Amount $10,052.96 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATWRIGHT, WILLA G Employer name Buffalo City School District Amount $10,053.00 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALICE Employer name Capital District DDSO Amount $10,052.76 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASIOLI, COSTANTINO Employer name Palisades Interstate Pk Commis Amount $10,052.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORACHE, EDMOND M Employer name Albany County Amount $10,052.54 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWING, GEOFFREY C Employer name Dutchess County Amount $10,052.24 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, JEAN M Employer name NYS Senate Regular Annual Amount $10,051.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIKSSON, SUSAN M Employer name State Insurance Fund-Admin Amount $10,051.98 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY E Employer name Huntington UFSD #3 Amount $10,051.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCQUE, JOYCE Employer name Bernard Fineson Dev Center Amount $10,051.80 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, JANET Employer name Department of Motor Vehicles Amount $10,051.92 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAISY Employer name Manhattan Psych Center Amount $10,052.13 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZEWSKI, PAUL J Employer name Erie County Medical Cntr Corp Amount $10,051.31 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, KAREN Employer name Walton CSD Amount $10,051.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JOHN R, SR Employer name Syracuse Housing Authority Amount $10,051.65 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, BONNIE M Employer name Broome DDSO Amount $10,051.31 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, SHARON P Employer name Cayuga County Amount $10,051.04 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFUNDI, DEBORAH J Employer name Office For Technology Amount $10,051.23 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOYCE M Employer name Dept of Economic Development Amount $10,051.15 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, GERTRUD L Employer name West Babylon UFSD Amount $10,050.88 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GAETANO, ELIZABETH A Employer name Churchville-Chili CSD Amount $10,051.07 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, CONSTANCE F Employer name Department of Motor Vehicles Amount $10,051.04 Date 10/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMIA, ELSBETH E Employer name Brockport CSD Amount $10,050.87 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERNAUX, CHRISTINE M Employer name NYS Psychiatric Institute Amount $10,050.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KINNON, KATHLEEN C Employer name Erie County Medical Cntr Corp Amount $10,050.63 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTY, KENNETH T Employer name Lisbon CSD Amount $10,050.60 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTI, MARY A Employer name Lakeland CSD of Shrub Oak Amount $10,050.55 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, MARLENE Employer name Town of Wellsville Amount $10,050.39 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE M Employer name Suffolk County Amount $10,050.80 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACY, GARY A Employer name NYS Power Authority Amount $10,050.22 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT D Employer name City of Buffalo Amount $10,050.62 Date 04/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYONS, CARRIE E Employer name Greenwood Lake UFSD Amount $10,050.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLSON, WILLIAM Employer name Division of State Police Amount $10,050.19 Date 12/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABOY, SHIRLEY J Employer name Finger Lakes DDSO Amount $10,050.00 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDLE, ELEANOR A Employer name Clinton Corr Facility Amount $10,050.12 Date 04/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, NANCY R Employer name Nassau County Amount $10,050.00 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSINGUE, BETTY J Employer name Cohoes City School Dist Amount $10,049.96 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHINNERY, BARBARA L Employer name Children & Family Services Amount $10,049.96 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMY, DOROTHY A Employer name Hornell City School Dist Amount $10,050.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, PATRICK J Employer name Town of Hounsfield Amount $10,049.92 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLA, NELLIE M Employer name State Insurance Fund-Admin Amount $10,049.92 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYER, MITCHELL E Employer name Oneida City School Dist Amount $10,049.93 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA RATTA, RICHARD G Employer name Schenectady Housing Authority Amount $10,049.87 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERY, MARLA J Employer name Saratoga Springs City Sch Dist Amount $10,049.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY V Employer name Newark CSD Amount $10,049.80 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAZIANI, CYNTHIA A Employer name Watertown City School District Amount $10,049.53 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPF, SHERRY M Employer name Ninth Judicial Dist Amount $10,049.45 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROM, CHARLES L, SR Employer name Schoharie Central School Amount $10,049.76 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIMER, JEFFREY A Employer name Town of Shawangunk Amount $10,049.38 Date 08/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, MARY BAILEY Employer name Westchester County Amount $10,049.23 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, ROBERT B Employer name Albany City School Dist Amount $10,049.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARELICK, DIANE M Employer name Albany City School Dist Amount $10,048.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, ROCHELLE Employer name Suffolk County Amount $10,049.11 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ELINORE Employer name Oceanside UFSD Amount $10,048.88 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTUNG, TIMOTHY S Employer name Onondaga County Amount $10,049.05 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, NANCY A Employer name Cornell University Amount $10,048.81 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMEREK, KEVIN R Employer name Erie County Amount $10,048.85 Date 12/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, KENT Employer name Fishkill Corr Facility Amount $10,048.47 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, DOROTHY C Employer name Lavelle School For The Blind Amount $10,048.75 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, DONALD N Employer name Franklin Corr Facility Amount $10,048.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ZELDA Employer name State Insurance Fund-Admin Amount $10,048.13 Date 12/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANUCCIO, PAULA Employer name Scarsdale UFSD Amount $10,048.12 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, RUTH Employer name Dept of Public Service Amount $10,047.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, EDNA M Employer name Off Alcohol & Substance Abuse Amount $10,047.88 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLEY, IRENE Employer name Westmoreland CSD Amount $10,048.00 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, R JAN Employer name NYS Power Authority Amount $10,047.96 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERGAARD, SUSAN E Employer name Port Authority of NY & NJ Amount $10,047.88 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGLIARDO, MARIE Employer name Brooklyn Public Library Amount $10,047.92 Date 02/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, AGNES R Employer name Connetquot CSD Amount $10,047.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, MARY L Employer name Onondaga County Amount $10,047.84 Date 01/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, J RUSSELL Employer name Suffolk County Amount $10,047.84 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTENBECHER, PATRICIA A Employer name Saugerties CSD Amount $10,047.04 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGILVIE, PATRICIA A Employer name Nassau County Amount $10,047.16 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORSAK, DENISE E Employer name Orange County Amount $10,047.65 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAN, XIAOBING Employer name SUNY Health Sci Center Syracuse Amount $10,047.25 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHWELL, WILLIAM J Employer name Metro Suburban Bus Authority Amount $10,047.17 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIS, OLA M Employer name Children & Family Services Amount $10,047.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, CHARLES H Employer name Brooklyn Childrens Psych Center Amount $10,047.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISE, GILMORE T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $10,047.00 Date 03/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAPEN, EZHAMALIL I Employer name Westchester County Amount $10,046.94 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRERO, ISABEL L Employer name Fishkill Corr Facility Amount $10,046.88 Date 11/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAVE, MARY E Employer name Kings Park Psych Center Amount $10,046.84 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARILYN J Employer name Montgomery County Amount $10,046.88 Date 03/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMORRIN, PHYLLIS Employer name Bernard Fineson Dev Center Amount $10,046.84 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSSNER, DAVID C Employer name Town of Perinton Amount $10,046.55 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, DOREEN C Employer name Town of Greenburgh Amount $10,046.33 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, LINDA L Employer name Kingston City School Dist Amount $10,046.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, MARTHA G Employer name Department of Health Amount $10,046.32 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHENKORA, JOSEPHINE Employer name NYC Convention Center Opcorp Amount $10,046.01 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, ANN C Employer name Tri-Valley CSD at Grahamsville Amount $10,045.88 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACI, JOSEPH A Employer name City of Buffalo Amount $10,045.88 Date 02/06/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINNEY, BURT G Employer name Greene CSD Amount $10,045.88 Date 07/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, LINDA WOMBLE Employer name Cornell University Amount $10,045.92 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOTHILL, JOY MARIE Employer name O D Heck Dev Center Amount $10,045.88 Date 08/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBALDI, MADELYN J Employer name North Patchogue Fire District Amount $10,045.84 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, ROBERT B Employer name NYS Teachers Retirement System Amount $10,045.08 Date 02/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEY, BARBARA A Employer name Royalton-Hartland CSD Amount $10,045.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, DOLORES A Employer name Hudson Corr Facility Amount $10,044.92 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES G Employer name Nassau County Amount $10,044.81 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONESI, JOSELINE A Employer name Waterford-Halfmoon UFSD Amount $10,045.00 Date 05/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ARLENE H Employer name Town of Norfolk Amount $10,044.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, WILLIE L Employer name Mohawk Correctional Facility Amount $10,044.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKS, DOROTHY Employer name Ulster County Amount $10,044.92 Date 06/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, JANICE M Employer name Rensselaer County Amount $10,044.68 Date 10/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ALICE Employer name Edgemont UFSD at Greenburgh Amount $10,044.15 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, NANCY D Employer name Bellmore-Merrick CSD Amount $10,044.81 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, EDWARD T Employer name State Insurance Fund-Admin Amount $10,044.04 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONKEY, TIMOTHY J Employer name Franklin County Amount $10,044.00 Date 10/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, CARLOS F Employer name Metro Suburban Bus Authority Amount $10,044.19 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, PAUL M Employer name Office of General Services Amount $10,043.91 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, NORMA J Employer name Department of Motor Vehicles Amount $10,043.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIPEAU, NANCY R Employer name Orleans County Amount $10,043.92 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUESS, FREDERICK E Employer name Capital Dist Psych Center Amount $10,043.92 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMIECIK, DOROTHY A Employer name Florida UFSD Amount $10,043.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATO, LAURIE L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $10,043.54 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CATHERINE R Employer name Central NY DDSO Amount $10,043.84 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MELANIE P Employer name Shelter Island UFSD Amount $10,043.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, FRANCES Employer name Sachem CSD at Holbrook Amount $10,043.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MENTO, JAMES J Employer name Dpt Environmental Conservation Amount $10,043.75 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNOLA, MAUREEN E Employer name BOCES-Nassau Sole Sup Dist Amount $10,043.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, YOLANDA Employer name New York Public Library Amount $10,043.43 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, LILLIAN D Employer name City of Watervliet Amount $10,042.88 Date 07/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RUTH H Employer name Monroe County Wtr Authority Amount $10,043.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, MARIE A Employer name Livingston County Amount $10,042.92 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, JOHANNA A Employer name East Greenbush CSD Amount $10,042.88 Date 06/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GAIL L Employer name Marcy Correctional Facility Amount $10,041.96 Date 04/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, KATHERINE J Employer name Department of Health Amount $10,042.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, GLORIA Employer name Middle Country CSD Amount $10,042.13 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTIG, DIANA J Employer name Canandaigua City School Dist Amount $10,042.38 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUS, MARLEA M Employer name SUNY College at Oswego Amount $10,041.96 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSICK, CHARLES J Employer name Elmira Corr Facility Amount $10,042.08 Date 02/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARGARET D Employer name Jefferson County Amount $10,041.92 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZUOLI, HENRY F Employer name NYS Power Authority Amount $10,041.82 Date 04/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DANIEL M Employer name Town of Huntington Amount $10,041.90 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, NORA LYNN Employer name Hutchings Psych Center Amount $10,041.26 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, EILEEN T Employer name Suffolk County Amount $10,041.13 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM Employer name Oneida County Amount $10,041.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, MARIANNE R Employer name BOCES-Monroe Amount $10,041.08 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LYNDA ANN M Employer name Suffolk County Amount $10,041.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, SUSAN E Employer name Buffalo Psych Center Amount $10,041.56 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, CAROL S Employer name Schenectady City School Dist Amount $10,040.96 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANO, ELAINE Employer name East Meadow UFSD Amount $10,041.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMMARESE, CLAIRE Employer name Suffolk County Amount $10,040.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFITZNER, WALTER K Employer name Westchester County Amount $10,040.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, LORETTA A Employer name Suffolk County Amount $10,040.93 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZ, PAUL F Employer name Cheektowaga-Maryvale UFSD Amount $10,040.88 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELL, JANET C Employer name SUNY Buffalo Amount $10,040.88 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, EVELYN Employer name Nassau County Amount $10,040.84 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, MARIANNE M Employer name Division For Youth Amount $10,040.84 Date 07/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, ADDIE J Employer name Brooklyn DDSO Amount $10,040.84 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, STEPHEN C Employer name City of White Plains Amount $10,040.88 Date 06/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLICCI, CATHLEEN A Employer name Suffolk County Amount $10,040.51 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, MARGARET A Employer name Newburgh City School Dist Amount $10,039.93 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, JOAN A Employer name City of Saratoga Springs Amount $10,039.84 Date 11/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANTONIO, MICHELLE Employer name Suffolk County Amount $10,040.16 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, MARY E Employer name New Rochelle Public Library Amount $10,040.09 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, THOMAS J Employer name SUNY College at New Paltz Amount $10,039.54 Date 06/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, IRIS Employer name Rochester City School Dist Amount $10,040.15 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SUSAN GORDAN Employer name Nassau County Amount $10,040.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARADAY, CAMILA CASTRO Employer name Tompkins County Amount $10,039.41 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKY, MARGARET E Employer name Buffalo Psych Center Amount $10,039.18 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOHN F Employer name Town of Clifton Park Amount $10,039.34 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHIA, JOSEPH C Employer name Onondaga County Amount $10,038.88 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JAMES E Employer name State Insurance Fund-Admin Amount $10,038.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERT, ROYCE M Employer name Indian River CSD Amount $10,038.84 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMIT, GERALDINE Employer name Village of Herkimer Amount $10,038.76 Date 06/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DONALD H Employer name Office For Technology Amount $10,038.60 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, VIVIAN Employer name Nassau County Amount $10,038.84 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANNE A Employer name Yorkshire Pioneer CSD Amount $10,038.50 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, BARBARA L Employer name State Insurance Fund-Admin Amount $10,038.29 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DARLENE M Employer name Rush-Henrietta CSD Amount $10,038.28 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, CHRISTINE M Employer name Western New York DDSO Amount $10,038.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, THOMAS B Employer name Town of Dansville Amount $10,038.35 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN C Employer name Dept Labor - Manpower Amount $10,037.96 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURINIA, LOUIS G Employer name Village of Colonie Amount $10,038.05 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, NANCY L Employer name Homer CSD Amount $10,038.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPING, JUDY S Employer name East Meadow Public Library Amount $10,038.26 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTIUS, JUNE S Employer name Waterloo CSD Amount $10,037.92 Date 01/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGEANT, SYDNEY Employer name Westchester Health Care Corp Amount $10,037.92 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARWANA, M HAKIM Employer name Village of Whitehall Amount $10,037.96 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, JAMES A Employer name Kirby Forensic Psych Center Amount $10,037.92 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPPS, EDMOND L Employer name Arlington CSD Amount $10,037.88 Date 09/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNTNER, MARIE Employer name Jericho Wtr District Amount $10,037.70 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABAJA, ANICA Employer name New York Public Library Amount $10,037.88 Date 05/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, ANITA M Employer name Village of Barneveld Amount $10,037.49 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, ORACHAN P Employer name Mexico CSD Amount $10,037.43 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, MYA L Employer name Harrietstown Housing Auth Amount $10,037.67 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCISCENTE, JENNIFER Employer name Town of Stony Point Amount $10,037.58 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, NANCY Employer name Hadley-Luzerne CSD Amount $10,036.96 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROBERT W Employer name Pilgrim Psych Center Amount $10,036.84 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, SANDRA L Employer name Oxford CSD Amount $10,036.96 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, HARVEY B, SR Employer name Education Department Amount $10,036.96 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCARLO, LINDA D Employer name Village of Angola Amount $10,036.30 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITI, LINDA M Employer name Amsterdam City School Dist Amount $10,036.21 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, JOSEPH P Employer name Albany County Amount $10,036.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHNEN, BARBARA A Employer name SUNY College at Fredonia Amount $10,035.96 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CLIFFORD R Employer name Dept Transportation Region 1 Amount $10,036.04 Date 04/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, MAX S Employer name Middletown Psych Center Amount $10,036.00 Date 05/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, GAIL J Employer name Central NY DDSO Amount $10,036.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, SUSAN L Employer name Town of Smithtown Amount $10,035.96 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY H Employer name City of White Plains Amount $10,035.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISAK, GEORGE M Employer name Livingston County Amount $10,035.79 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNER, JANICE I Employer name Trumansburg CSD Amount $10,035.36 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, PHYLLIS A Employer name Rockland County Amount $10,035.95 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DONALD E Employer name City of Niagara Falls Amount $10,035.92 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO CASTRO, ANNA T Employer name Nassau County Amount $10,035.84 Date 01/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, KENNETH G Employer name SUNY Stony Brook Amount $10,035.14 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, WOODWARD G Employer name East Ramapo CSD Amount $10,035.09 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEFE, JOAN E Employer name Monroe County Amount $10,035.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRER, KEITH R Employer name Long Island St Pk And Rec Regn Amount $10,035.04 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JANICE L Employer name Longwood CSD at Middle Island Amount $10,035.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWS, BARBARA F Employer name Onondaga County Amount $10,035.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIDUCH, MARCIANNA F Employer name Forestville CSD Amount $10,035.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLI, ROSE Employer name Dobbs Ferry UFSD Amount $10,034.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, NANCY N Employer name Middletown Psych Center Amount $10,034.92 Date 06/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTSKOWSKI, WILLIAM J Employer name Town of Moriah Amount $10,034.59 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE-GRAVETTER, DEBORAH Employer name Orleans County Amount $10,034.58 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DIANE R Employer name Health Research Inc Amount $10,034.66 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIIKI, JUDY L Employer name Cornell University Amount $10,034.65 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVRE, LINDA A Employer name Rome City School Dist Amount $10,034.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROBERTA L Employer name Cattaraugus County Amount $10,034.24 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENDAHL, JOHN R Employer name Saugerties CSD Amount $10,034.20 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, ANN S Employer name Wallkill Corr Facility Amount $10,034.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, EVELYN J Employer name Central Islip Psych Center Amount $10,034.08 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ROBERT Employer name Mid-Hudson Psych Center Amount $10,034.07 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, BRUCE D Employer name Granville CSD Amount $10,034.04 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ALAN B Employer name Canton CSD Amount $10,033.92 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNER, JANET M Employer name West Babylon UFSD Amount $10,033.98 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, IRENE Employer name Staten Island DDSO Amount $10,033.92 Date 09/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDITH C Employer name Bemus Point CSD Amount $10,033.84 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, MARY L Employer name Monticello CSD Amount $10,033.31 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, ELDORA Employer name Baldwinsville CSD Amount $10,033.92 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINSKI, EDWARD J Employer name Mid-State Corr Facility Amount $10,033.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, PAUL F Employer name Brooklyn Childrens Psych Center Amount $10,033.08 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSEMARY A Employer name Brockport CSD Amount $10,033.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRUCE C Employer name North Salem CSD Amount $10,033.29 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, EVA M Employer name Onteora CSD at Boiceville Amount $10,033.25 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMACCHIA, BETTIE C Employer name Niagara Falls City School Dist Amount $10,032.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, CATHERINE M Employer name City of Mount Vernon Amount $10,032.92 Date 06/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDURA, RICHARD W Employer name Warwick Valley CSD Amount $10,032.48 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVATORE, ELIZABETH Employer name Shenendehowa CSD Amount $10,033.00 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, JUDY K Employer name Broome DDSO Amount $10,032.99 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, GALE J Employer name Town of Lysander Amount $10,032.45 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JONATHAN O Employer name Off of the State Comptroller Amount $10,032.21 Date 05/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGEAU, PAUL R Employer name Office of Mental Health Amount $10,032.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EDWARD J Employer name Rockland County Amount $10,031.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, EMMA M Employer name Department of Tax & Finance Amount $10,031.92 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGLEY, WILLIAM G Employer name Broome DDSO Amount $10,032.05 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, DAVID E Employer name New York State Canal Corp Amount $10,031.73 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MIRIAM Employer name BOCES Eastern Suffolk Amount $10,031.72 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DALLAS Employer name Workers Compensation Board Bd Amount $10,031.40 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, MARY JO Employer name Finger Lakes DDSO Amount $10,031.25 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER SCHISKIE, ANNA M Employer name Racing And Wagering Bd Amount $10,031.33 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LAUREN C Employer name Dpt Environmental Conservation Amount $10,031.36 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, MARY A Employer name Madison County Amount $10,031.60 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEONARDO, ELIZABETH A Employer name Longwood CSD at Middle Island Amount $10,031.25 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKO, JOSEPH T Employer name NYC Civil Court Amount $10,031.20 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANSKI, ANGELA R Employer name Albany City School Dist Amount $10,031.06 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, OCTAVIA E Employer name Workers Compensation Board Bd Amount $10,030.88 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDE, DEBORAH J Employer name Depew UFSD Amount $10,030.88 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLET, SALLY ANN Employer name White Plains City School Dist Amount $10,030.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY-YONKER, ANNA Employer name Newark Dev Center Amount $10,030.92 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGEO, WILLIAM R Employer name City of Canandaigua Amount $10,031.04 Date 01/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, DONNA L Employer name Town of Tonawanda Amount $10,030.60 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFER, ELVIRA Employer name Greece CSD Amount $10,030.25 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ANNA M Employer name Taconic DDSO Amount $10,029.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, JOSEPH Employer name Dept Transportation Region 10 Amount $10,030.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, OPHELIA E Employer name Kings Park Psych Center Amount $10,029.96 Date 08/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, LORRAINE S Employer name Steuben County Amount $10,029.71 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, JUDITH M Employer name Finger Lakes DDSO Amount $10,029.88 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, BRENDA I Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,029.89 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, GLORIA M Employer name Suffolk County Amount $10,029.80 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCIUTA, DEBRA Employer name Pilgrim Psych Center Amount $10,029.61 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINA, GARY R Employer name Montgomery County Amount $10,029.27 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JUDITH A Employer name Greece CSD Amount $10,029.22 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, SUSAN J Employer name Central NY DDSO Amount $10,029.16 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, PATRICIA A Employer name Health Research Inc Amount $10,028.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHERYL ANN Employer name Department of Health Amount $10,029.12 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCHITANO, LORENZO Employer name Suffolk County Amount $10,028.92 Date 07/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRIN, ELIZABETH P Employer name Half Hollow Hills CSD Amount $10,029.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMSING, MARY F Employer name Albany County Amount $10,028.61 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, BILLIE JEAN Employer name Wende Corr Facility Amount $10,029.11 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELGASS, PAUL F Employer name Monroe County Amount $10,028.77 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DANIEL J Employer name Office of Mental Health Amount $10,028.28 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARY T Employer name East Greenbush CSD Amount $10,028.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, CHRISTINE M Employer name Town of Brookhaven Amount $10,028.43 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, CYNTHIA A Employer name Niagara Falls Housing Authorit Amount $10,028.09 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTNICK, LOIS F Employer name Off of the State Comptroller Amount $10,028.08 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDO, THOMAS L Employer name Dept Transportation Region 10 Amount $10,028.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, ANITA C Employer name Queensbury UFSD Amount $10,027.92 Date 07/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINSKY, MARYANA Employer name Dept Transportation Reg 11 Amount $10,027.85 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, ROBERT F Employer name City of White Plains Amount $10,027.64 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAINO, LYNN Employer name Oneida County Amount $10,027.12 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WAYNE C Employer name Middletown Psych Center Amount $10,027.08 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLTON, LORNA Employer name Creedmoor Psych Center Amount $10,027.08 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMARAS, PHILIP L Employer name NYC Civil Court Amount $10,027.42 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DENNIS R Employer name Long Island St Pk And Rec Regn Amount $10,027.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, SALLYANN Employer name NYS Office People Devel Disab Amount $10,027.04 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CARL E Employer name Brooklyn DDSO Amount $10,027.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, PATRICIA L Employer name Pine Valley CSD Amount $10,026.58 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIO, ESTHER Employer name Islip Resource Recovery Agcy Amount $10,027.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIANO, CELESTINA Employer name Rotterdam Mohonasen CSD Amount $10,026.96 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, HILDA Employer name Rockland County Amount $10,026.31 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, CHERYL A Employer name Hsc at Syracuse-Hospital Amount $10,026.31 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIOT, NANCY K Employer name Dept of Economic Development Amount $10,026.04 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, FREDERICK D Employer name New Rochelle Muni Housing Auth Amount $10,026.08 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICERELLI, ANGELA Employer name SUNY Stony Brook Amount $10,026.19 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, DEBORAH Employer name Department of Tax & Finance Amount $10,026.04 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, WILLIAM O Employer name Altona Corr Facility Amount $10,026.04 Date 05/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSAKOWSKI, JOHN D Employer name Fishkill Corr Facility Amount $10,026.04 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, CONSTANCE M Employer name Albany County Amount $10,025.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDBALEC, STEVEN P Employer name City of Cohoes Amount $10,025.96 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLTRY, YOLANDE Employer name Willard Psych Center Amount $10,025.96 Date 11/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADONNA, MICHELLE A Employer name Genesee County Amount $10,025.68 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, VIVIAN H Employer name Town of Poestenkill Amount $10,025.83 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBENT, MARGARET M Employer name Newburgh City School Dist Amount $10,025.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PATRICIA R Employer name Franklin Corr Facility Amount $10,025.40 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, M JANE Employer name Wyoming County Amount $10,026.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, WILLIAM F Employer name Village of Southampton Amount $10,025.04 Date 09/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, JANICE A Employer name Department of Tax & Finance Amount $10,024.96 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WNUK, DOREEN A Employer name Amsterdam City School Dist Amount $10,024.90 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPOROWSKI, RAYMOND H Employer name Town of Ramapo Amount $10,025.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA, FERNANDO Employer name SUNY Health Sci Center Brooklyn Amount $10,024.67 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, MARY D Employer name Niagara County Amount $10,024.97 Date 04/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTOYA, GONZALO Employer name Westchester County Amount $10,025.04 Date 10/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERELEY, HEIDI Employer name Hsc at Syracuse-Hospital Amount $10,024.64 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ANGELA M Employer name Erie County Amount $10,024.24 Date 01/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFITT, ALLEN G Employer name BOCES-Rockland Amount $10,024.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, PHILOMENA Employer name Three Village CSD Amount $10,024.39 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGESTER, ISABELLE T Employer name Niagara Falls Urb Renewal Agcy Amount $10,023.96 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, JEAN P Employer name City of Batavia Amount $10,023.96 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPOLITO, PAUL S Employer name Finger Lakes DDSO Amount $10,023.84 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, SHEILA J Employer name Ulster County Amount $10,023.92 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, BARBARA B Employer name Rome Dev Center Amount $10,023.92 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSIGNORE, MAUREEN Employer name SUNY Albany Amount $10,023.92 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, CHARLES W Employer name Commis of Investigation Amount $10,023.37 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY F Employer name Buffalo City School District Amount $10,023.29 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGAN, EILEEN P Employer name Mahopac CSD Amount $10,023.68 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOHN F Employer name Massapequa Bd of Water Commis Amount $10,022.97 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTHE, ALBERT E Employer name Town of Ontario Amount $10,023.04 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBOLD, JOAN A Employer name Hastings-On-Hudson UFSD Amount $10,023.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, CAROL J Employer name Suffolk County Amount $10,022.95 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, STEVEN A Employer name Town of Pound Ridge Amount $10,022.85 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLUCK, CARL A Employer name Bolton CSD Amount $10,023.00 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, PIERRE V Employer name Rockland County Amount $10,022.33 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, SUSAN Employer name Massapequa Public Library Amount $10,022.65 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MARY E Employer name Children & Family Services Amount $10,022.58 Date 03/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABISH, CATHERINE A Employer name Town of Babylon Amount $10,022.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRI, FRED J Employer name Orange County Amount $10,022.04 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TINA M Employer name SUNY College at New Paltz Amount $10,022.10 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, MARGARET N FRY Employer name Tompkins County Amount $10,022.04 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZENSKI, WALTER J Employer name Div Military & Naval Affairs Amount $10,022.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LIEW, FRANCES A Employer name Albany City School Dist Amount $10,022.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, BARBARA J Employer name Western New York DDSO Amount $10,022.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLAR, KATHLEEN A Employer name Albany County Amount $10,022.00 Date 02/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CATHERINE M Employer name Hsc at Syracuse-Hospital Amount $10,021.81 Date 07/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANINGO, JOSEPH Employer name Middle Country CSD Amount $10,021.66 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAUN, ANDRE F Employer name Putnam Valley CSD Amount $10,021.00 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSAM, GEORGE L Employer name Town of Woodbury Amount $10,020.96 Date 02/26/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWTON, JOSEPH L, JR Employer name City of Beacon Amount $10,021.08 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUWSMA, BEVERLY J Employer name Fallsburg CSD Amount $10,021.42 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOON, PAMELA Employer name Capital District OTB Corp Amount $10,021.04 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSOP, CARMELITA Employer name Bernard Fineson Dev Center Amount $10,020.92 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNAFO, RUTH C Employer name West Islip UFSD Amount $10,020.96 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARSONE, BRIAN D Employer name Chautauqua County Amount $10,020.92 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, COLLEEN S Employer name Hutchings Psych Center Amount $10,020.26 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERBO, AGNES C Employer name Hastings-On-Hudson UFSD Amount $10,020.08 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, WAYMON J Employer name Bernard Fineson Dev Center Amount $10,020.17 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KEITH E Employer name Syracuse City School Dist Amount $10,020.39 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, HURTY, JR Employer name City of Syracuse Amount $10,020.04 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, WANDA J Employer name Department of Tax & Finance Amount $10,020.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, JUDITH M Employer name Elmira Corr Facility Amount $10,019.67 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, LAUREN M Employer name 10th Judicial District Nassau Nonjudicial Amount $10,019.12 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINA, KATHRYN M Employer name Wende Corr Facility Amount $10,019.84 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBERG, TED R Employer name NYS Power Authority Amount $10,019.96 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCITO, LORI Employer name Pilgrim Psych Center Amount $10,019.96 Date 09/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIAN, EDMUND R Employer name Downstate Corr Facility Amount $10,019.08 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGLICH, JOAN Employer name Long Island Dev Center Amount $10,019.08 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAY, LINDA M Employer name Helen Hayes Hospital Amount $10,019.07 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILUNICH, JANICE K Employer name Elmira City School Dist Amount $10,019.05 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MAYSIE I Employer name New York Public Library Amount $10,018.96 Date 10/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURCRAY, HOWARD R Employer name Clinton Corr Facility Amount $10,019.04 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, KAREN S Employer name Great Meadow Corr Facility Amount $10,018.47 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSTER, PATRICK J Employer name Dept Transportation Region 7 Amount $10,018.43 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANDREA, SALVATORE D Employer name City of Newburgh Amount $10,018.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, DIANE M Employer name Roswell Park Cancer Institute Amount $10,018.86 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELVIN, MARGARET R Employer name Energy Research Dev Authority Amount $10,018.42 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JANET J Employer name Capital Dist Psych Center Amount $10,018.04 Date 05/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CART, JOANNE K Employer name Central NY Psych Center Amount $10,018.73 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, HAROLD F Employer name Ontario County Amount $10,018.08 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCIO, VIRGINIA M Employer name Moravia CSD Amount $10,018.04 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMS, MARY Employer name Central Islip Psych Center Amount $10,018.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, THERESA E Employer name Northern Adirondack CSD Amount $10,018.00 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, SHARON Employer name Hudson River Psych Center Amount $10,016.73 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JEFF C Employer name City of White Plains Amount $10,017.86 Date 07/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BADIA, JAMI C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $10,016.55 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, ROSEMARY Employer name Nassau Health Care Corp Amount $10,016.20 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWKEY, JAMES F Employer name Windsor CSD Amount $10,016.98 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, ETHLIN Employer name Bronx Psych Center Amount $10,016.28 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINE A Employer name Suffolk County Amount $10,017.08 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, PHILIP J Employer name BOCES-Monroe Amount $10,016.16 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONALD E Employer name Manhasset UFSD Amount $10,016.04 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILL, JR Employer name Office of General Services Amount $10,016.45 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, STEPHEN W Employer name St Lawrence County Amount $10,016.01 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, GEORGE A Employer name Haverstraw-Stony Point CSD Amount $10,015.88 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, TERRY L Employer name Cayuga County Amount $10,015.84 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPETIN, THOMAS J Employer name UFSD of the Tarrytowns Amount $10,015.08 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, ELLA L Employer name Albany County Amount $10,015.00 Date 08/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESCIA, GERARD Employer name Port Authority of NY & NJ Amount $10,015.20 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, NANCY C Employer name Town of Camillus Amount $10,015.08 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MARY ANN G Employer name Orange County Amount $10,014.76 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, KAREN V Employer name Town of Penfield Amount $10,014.94 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BRENDA F Employer name Miller Place UFSD Amount $10,014.88 Date 04/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSHLA, MICHAEL J Employer name Finger Lakes DDSO Amount $10,014.47 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIMOND, BERNICE Employer name Erie County Medical Cntr Corp Amount $10,013.74 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMITE, YVANNE Employer name Hudson Valley DDSO Amount $10,014.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSZKO, LORETTA N Employer name Dept Labor - Manpower Amount $10,013.20 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCZYK, HENRY M Employer name Onondaga County Amount $10,013.69 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIVEN, MARGARET A Employer name Harborfields CSD of Greenlawn Amount $10,013.25 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISCOFSKY, ELEANOR C Employer name Capital District DDSO Amount $10,013.28 Date 04/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PHYLLIS K Employer name SUNY College Techn Farmingdale Amount $10,013.16 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAN, ELLEN M Employer name Creedmoor Psych Center Amount $10,012.20 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYBURGH, PATRICIA W Employer name Chemung County Amount $10,012.99 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, DEBORAH Employer name Carmel CSD Amount $10,012.59 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, LOIS H Employer name Manchester Shortsville CSD Amount $10,012.18 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, KATHLEEN J Employer name Mexico CSD Amount $10,012.16 Date 09/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, BARBARA A Employer name Town of Yorktown Amount $10,012.55 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, TERESA C Employer name Nassau County Amount $10,012.02 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JOHN J Employer name City of Albany Amount $10,013.04 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPHLETT, MARY K Employer name Steuben County Amount $10,011.96 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, NANETTE A Employer name Saratoga Springs City Sch Dist Amount $10,011.26 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, CAROLYN Employer name Pelham UFSD Amount $10,011.20 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPLER, IRENE L Employer name BOCES Eastern Suffolk Amount $10,011.79 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, ANTHONY P Employer name Whitesboro CSD Amount $10,011.68 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARNECKI, PAULINE V Employer name Huntington UFSD #3 Amount $10,011.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGINS, JOHN H Employer name Utica Mun Housing Authority Amount $10,011.24 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, JAMES T Employer name Lakeview Shock Incarc Facility Amount $10,011.45 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANDREA, BARBARA Employer name SUNY Maritime College Amount $10,011.10 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVES, MINNIE Employer name Steuben County Amount $10,011.00 Date 10/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, FRANK Employer name Syosset CSD Amount $10,011.12 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, PHILIP Employer name Rockland County Amount $10,010.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERT, SUSAN Employer name New York Public Library Amount $10,010.84 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, SHIRLEY A Employer name City of White Plains Amount $10,011.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, JULIA J Employer name Yonkers City School Dist Amount $10,010.77 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, RICHARD R Employer name Town of Newcomb Amount $10,010.70 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, LILLIE M Employer name Port Authority of NY & NJ Amount $10,010.53 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCRORIE, GLORIA M Employer name Sauquoit Valley CSD Amount $10,010.20 Date 01/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DONALD J Employer name Division of State Police Amount $10,010.20 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKDORIAN, GARY Employer name Metropolitan Trans Authority Amount $10,010.36 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZELLA, ANN D Employer name Harrison CSD Amount $10,010.24 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, CARL J Employer name St Lawrence County Amount $10,010.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, PAMELA J Employer name Bethlehem CSD Amount $10,010.13 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, SHERMAN D Employer name City of Poughkeepsie Amount $10,010.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, MARK A Employer name NYS Power Authority Amount $10,010.03 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, NELLA M Employer name Pilgrim Psych Center Amount $10,009.44 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SANTIAGO Employer name Northport East Northport UFSD Amount $10,009.50 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, JO-ANNE Employer name Ninth Judicial Dist Amount $10,009.93 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLES, ROXANNE Employer name Wyoming County Amount $10,009.24 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLMAN, SAMUEL, JR Employer name Broome County Amount $10,009.20 Date 01/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELASKI, RICHARD H Employer name Suffolk County Amount $10,009.42 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, BETTY L Employer name Horseheads CSD Amount $10,009.31 Date 06/30/2013 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