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 MORREALE, VIRGINIA E Employer name Nassau County Amount $10,009.12 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, HENRY Employer name SUNY College Techn Farmingdale Amount $10,009.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIRONIMI, IDA Employer name Town of Hempstead Amount $10,009.12 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBRIDE, CHARLES JOHN Employer name Nassau Health Care Corp Amount $10,009.02 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, EASTHER L Employer name Long Island Dev Center Amount $10,009.01 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, GAIL Employer name Suffolk County Amount $10,008.96 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENALE, MAUREEN A Employer name Niagara Falls City School Dist Amount $10,009.04 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, ELMER H Employer name Niagara County Amount $10,008.96 Date 12/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ALICE C Employer name BOCES-Monroe Orlean Sup Dist Amount $10,009.03 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELMES, CHARLENE M Employer name Long Island Dev Center Amount $10,008.80 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNYARD, JOHN G, JR Employer name Western Regional OTB Corp Amount $10,008.50 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ARLENE C Employer name N Tonawanda City School Dist Amount $10,008.24 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HELEN I Employer name BOCES St Lawrence Lewis Amount $10,008.73 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, PAMELA Employer name Western New York DDSO Amount $10,008.51 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, GERARD C Employer name Connetquot Public Library Amount $10,008.34 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBISON, MARILYN E Employer name Niagara County Amount $10,008.20 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, LORI A Employer name Fulton County Amount $10,008.20 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARINGTON, ELEANOR L Employer name Newfane CSD Amount $10,008.00 Date 03/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRN, PHYLLIS M Employer name Broome DDSO Amount $10,008.01 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAR, ELIZABETH L Employer name Orange County Amount $10,008.16 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, DONNA M Employer name Town of New Windsor Amount $10,008.11 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTI, GLADYS Employer name Mt Vernon City School Dist Amount $10,007.99 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, LUCILLE A Employer name Lewis County Amount $10,007.96 Date 07/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, PHYLLIS A Employer name Lewis County Amount $10,007.48 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARASOFF, NORINE G Employer name Westchester County Amount $10,007.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KATHLEEN A Employer name Columbia County Amount $10,007.92 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUZY, DAVID J Employer name Town of Cuyler Amount $10,007.95 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH A Employer name Fillmore CSD Amount $10,007.51 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, EDITH H Employer name City of White Plains Amount $10,007.20 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, JOAN E Employer name SUNY Empire State College Amount $10,007.39 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELEY, PATRICIA Employer name SUNY Stony Brook Amount $10,007.32 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT S Employer name Southwestern CSD Amount $10,007.01 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUND, BEVERLY Employer name Rochester Psych Center Amount $10,006.92 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, AUDREY L Employer name Hudson River Psych Center Amount $10,007.16 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, LENA Employer name Albany County Amount $10,006.93 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARGARET A Employer name Wantagh UFSD Amount $10,007.16 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN-O'BRIEN, KERRY E Employer name Katonah-Lewisboro UFSD Amount $10,006.40 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, SUZANNE R Employer name Erie County Amount $10,006.29 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, RALPH A, JR Employer name Town of Attica Amount $10,006.24 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, GLADYS Employer name Department of Law Amount $10,006.24 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOROWSKI, WALTER J Employer name Erie County Amount $10,005.96 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, LORRAINE E Employer name Dpt Environmental Conservation Amount $10,006.20 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DIANE M Employer name BOCES Eastern Suffolk Amount $10,006.14 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEFORDNER, WILLIAM Employer name Central NY Psych Center Amount $10,006.24 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIDANTRI, MARGARET M Employer name Nassau County Amount $10,005.35 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, JOANN Employer name Camp Beacon Corr Facility Amount $10,005.91 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE G Employer name Dutchess County Amount $10,005.19 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, SUSAN C Employer name NYS Power Authority Amount $10,005.44 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOTENS, GARY G Employer name Erie County Medical Cntr Corp Amount $10,005.16 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLEMAN, CELIA P Employer name Gowanda Psych Center Amount $10,005.20 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HELEN E Employer name Brentwood UFSD Amount $10,005.20 Date 07/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARGARET E Employer name Oneida County Amount $10,005.24 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, RAYMOND D Employer name Town of Fort Covington Amount $10,005.08 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNASH, CAROL MARIE Employer name Shenendehowa CSD Amount $10,004.68 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODURO-KWAKYE, EDWARD Employer name Westchester Health Care Corp Amount $10,004.76 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, LOLA M Employer name Mohawk Valley Psych Center Amount $10,005.16 Date 10/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOONEY, BRUCE E Employer name Erie County Medical Cntr Corp Amount $10,004.51 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY E Employer name Department of Tax & Finance Amount $10,004.29 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, SUSAN M Employer name Westchester County Amount $10,004.62 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIER, MELVA L Employer name North Rose-Wolcott CSD Amount $10,004.22 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAWSKI, CAROL A Employer name Schoharie County Amount $10,004.19 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBLETZ, JAMES A Employer name Town of Lewisboro Amount $10,004.54 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, MARIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,004.16 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RANDALL M Employer name Nassau County Amount $10,004.12 Date 11/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, MARGARET E Employer name BOCES-Monroe Amount $10,004.16 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, CATHERINE E Employer name Taconic DDSO Amount $10,003.85 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LOUISE M Employer name Cazenovia CSD Amount $10,003.92 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, VIRGINIA C Employer name Tompkins County Amount $10,003.80 Date 05/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, ROGER E Employer name Village of Horseheads Amount $10,004.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, ELIZABETH R Employer name Cayuga County Amount $10,003.45 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, DONALD E Employer name City of Albany Amount $10,003.96 Date 05/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FANNIN, NANCY A Employer name Victor CSD Amount $10,003.44 Date 05/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIGLIANO, ROSEMARY Employer name SUNY at Stonybrook-Hospital Amount $10,003.45 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIGEOL, KAREN E Employer name Broome County Amount $10,003.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICK, LINDA L Employer name Penfield CSD Amount $10,003.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, WILBUR DONALD, JR Employer name SUNY College at Geneseo Amount $10,002.59 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DEBORAH E Employer name Children & Family Services Amount $10,002.58 Date 11/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINCH, BRYAN L Employer name Cattaraugus County Amount $10,002.51 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, FREDERICK J Employer name Department of Motor Vehicles Amount $10,002.72 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DORA ANN Employer name Franklin County Amount $10,002.29 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, ETHEL A Employer name Division For Youth Amount $10,002.16 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, JOSE A Employer name Elwood UFSD Amount $10,002.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KSIADZ, JACOB W Employer name Oneida County Amount $10,002.32 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, MARK P Employer name City of Buffalo Amount $10,002.39 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, JANET Employer name SUNY Stony Brook Amount $10,002.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBETZIAN, DIANE Employer name Hudson Valley DDSO Amount $10,002.08 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, BRENDA L Employer name Cortland City School Dist Amount $10,001.95 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANIPINTO, MARILYN B Employer name Livonia CSD Amount $10,001.46 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, RANDY R Employer name Waverly CSD Amount $10,001.35 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUN, NAICHING Employer name Port Authority of NY & NJ Amount $10,002.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSALLO, DOMINGO H Employer name Port Authority of NY & NJ Amount $10,001.96 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAER, ALICE M Employer name Kings Park Psych Center Amount $10,001.12 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, ANDREW J Employer name NYS Power Authority Amount $10,001.16 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE PARKER, HOLLY Employer name Department of Health Amount $10,001.12 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREISSIGACKER, JOAN E Employer name Olympic Reg Dev Authority Amount $10,001.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RAYMOND A Employer name City of Middletown Amount $10,001.00 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, POORAN N Employer name Manhattan Psych Center Amount $10,000.96 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, RUTH B Employer name Department of Motor Vehicles Amount $10,000.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, CLIFFORD W Employer name Montgomery County Amount $10,001.09 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, BENNETT Employer name Camp Beacon Corr Facility Amount $10,001.08 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, SUSAN M Employer name Town of Smithtown Amount $10,000.66 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, GEORGEINA Employer name Nassau County Amount $9,999.96 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOY, EDDY Employer name Yonkers City School Dist Amount $9,999.91 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, THERESA A Employer name Central Islip UFSD Amount $10,000.16 Date 07/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTOGRASSO, SALVATORE T Employer name Department of Tax & Finance Amount $10,000.02 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZOWSKI, ALEX G Employer name Town of Arkwright Amount $9,999.64 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ANN W Employer name Mt Pleasant Cottage Sch UFSD Amount $9,999.88 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGLE, THERESE E Employer name SUNY College Techn Morrisville Amount $9,999.61 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBRICK, JULIA J Employer name NYS School For The Deaf Amount $9,999.16 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEAN F Employer name Metro Suburban Bus Authority Amount $9,999.40 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINE A Employer name Byram Hills CSD at Armonk Amount $9,999.53 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, BEATRICE Employer name Horseheads CSD Amount $9,999.08 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKENS, RICHARD O, SR Employer name City of Sherrill Amount $9,999.08 Date 02/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, LINDA M Employer name Mid-Hudson Psych Center Amount $9,999.40 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, SUSAN Employer name Westchester County Amount $9,999.09 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCZYK, MARIE E Employer name Village of Camillus Amount $9,998.60 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, CHERYL L Employer name City of Syracuse Amount $9,998.27 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOLA, ALFRED M Employer name Town of North Hempstead Amount $9,998.16 Date 11/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JAIME Employer name Yonkers City School Dist Amount $9,998.12 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, JOHN E Employer name Town of Oyster Bay Amount $9,997.92 Date 07/08/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JAMES S Employer name Village of Chittenango Amount $9,997.84 Date 03/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASS, LIBBY L Employer name Syracuse City School Dist Amount $9,998.08 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGLAWALA, SAYEEDA Employer name Uniondale Public Library Amount $9,997.96 Date 04/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ELLEN C Employer name BOCES-Monroe Orlean Sup Dist Amount $9,998.08 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURT, ROSALYN Employer name Hsc at Syracuse-Hospital Amount $9,997.83 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JACQUELYN C Employer name Montgomery County Amount $9,997.96 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIETOPSKI, CHRISTINA M Employer name SUNY Buffalo Amount $9,997.73 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, YORKETTE R Employer name Suffolk County Amount $9,997.29 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLEWSKI, ROSEMARY Employer name Mohawk CSD Amount $9,997.71 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANA, MARGARET A Employer name Department of Health Amount $9,997.49 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN E Employer name Nassau County Amount $9,997.25 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANGEL, WILLIAM E Employer name Division of State Police Amount $9,997.16 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIKATOS, HELEN Employer name Westchester County Amount $9,997.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIN, CHARLES Employer name Buffalo City School District Amount $9,997.12 Date 09/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELALEU, JEAN M Employer name Metro Suburban Bus Authority Amount $9,997.09 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, PATRICIA A Employer name Ellenville CSD Amount $9,997.04 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMAN, JOANNE M Employer name Chautauqua County Amount $9,997.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MILDRED M Employer name Massapequa UFSD Amount $9,997.08 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCOCCI, MICHAEL A Employer name Centr NY Reg Market Authority Amount $9,997.00 Date 01/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILONE, ROSEANN Employer name Wappingers CSD Amount $9,996.99 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, LOUIS B Employer name Westchester County Amount $9,997.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HARRY O Employer name Niskayuna CSD Amount $9,996.88 Date 07/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGSBURY, FLORENCE M Employer name Schoharie Central School Amount $9,996.84 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTACAROS, ERNEST J Employer name BOCES-Nassau Sole Sup Dist Amount $9,996.89 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KENNETH E Employer name Binghamton City School Dist Amount $9,996.73 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVOROZNAK, BONNIE F Employer name Western New York DDSO Amount $9,996.50 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTE, LINDA L Employer name City of Olean Amount $9,996.10 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIS, LEANE A Employer name New York State Canal Corp Amount $9,996.31 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, LINDA J Employer name Islip UFSD Amount $9,996.28 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, GARY L Employer name Town of Avoca Amount $9,996.43 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSLEY, MICHAEL W Employer name Dept of Public Service Amount $9,995.92 Date 01/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHERRILL A Employer name Capital District DDSO Amount $9,995.82 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, PATRICIA K Employer name Fairport CSD Amount $9,996.16 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, MICHAEL J Employer name Westchester County Amount $9,995.69 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETUE, PATRICIA A Employer name BOCES-Orleans Niagara Amount $9,995.63 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVOROZNIAK, PEARL D Employer name Ossining UFSD Amount $9,995.08 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISKO, FAYE A Employer name Washington County Amount $9,995.06 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, LUCILLE Employer name SUNY Health Sci Center Brooklyn Amount $9,995.35 Date 10/24/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGSUPRASERT, KAMOL Employer name Brooklyn DDSO Amount $9,995.16 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, MARIA A Employer name Office of General Services Amount $9,995.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFNER, CHARLES G Employer name Dept Transportation Region 5 Amount $9,995.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, EDWARD A Employer name Attica CSD Amount $9,995.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGEON, MARY T Employer name Pilgrim Psych Center Amount $9,994.78 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DOROTHY A Employer name Hamilton CSD Amount $9,994.69 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, DUANE A Employer name Wallkill Corr Facility Amount $9,994.96 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THOMAS J Employer name Shelter Island UFSD Amount $9,994.85 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, LINDA R Employer name Adirondack CSD Amount $9,994.82 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, GERALDINE L Employer name Middleburgh CSD Amount $9,994.62 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, GARY R Employer name Chautauqua County Amount $9,994.41 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POEHLMAN, JOHN R Employer name Hsc at Syracuse-Hospital Amount $9,994.16 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCK, JOHN L Employer name Broome County Amount $9,994.27 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUZANNE L Employer name Auburn City School Dist Amount $9,994.29 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARY E Employer name Health Research Inc Amount $9,994.28 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, JOSEPH Employer name Erie County Amount $9,994.12 Date 09/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, BARBARA Employer name Dobbs Ferry UFSD Amount $9,994.12 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, ALAN R Employer name Thruway Authority Amount $9,994.35 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DEBRA M Employer name Chautauqua County Amount $9,994.15 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYSMAN, BETTY J Employer name Oswego County Amount $9,994.08 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EVELYN E Employer name Peru CSD Amount $9,993.08 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBUSTELLI, ALFONSE Employer name Jericho UFSD Amount $9,993.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENHAM, JANE E Employer name Children & Family Services Amount $9,993.76 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDI, CAROLYN Employer name Hudson Valley DDSO Amount $9,992.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOWN, WILLIAM L Employer name Rochester City School Dist Amount $9,992.88 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EDITH M Employer name BOCES Eastern Suffolk Amount $9,992.72 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODOR, NIKKI Employer name Greene Corr Facility Amount $9,992.08 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, HELEN Employer name Tompkins County Amount $9,992.08 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALOGNA, LILLIAN Employer name BOCES Eastern Suffolk Amount $9,992.33 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES J Employer name Empire State Development Corp Amount $9,992.30 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURBER, IRA F Employer name Village of Alfred Amount $9,992.21 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA A Employer name Brockport CSD Amount $9,992.62 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEE, RUTH H Employer name NYack UFSD Amount $9,992.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANTRELL, PAULA M Employer name Cortland City School Dist Amount $9,992.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHARLOTTE E Employer name SUNY Brockport Amount $9,992.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, REBECCA E Employer name Frontier CSD Amount $9,992.04 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMBO-WILEY, MARY F Employer name SUNY Albany Amount $9,992.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLESSANDRO, KAREN S Employer name Grand Island CSD Amount $9,991.99 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKERNAN, ANN M Employer name Niagara County Amount $9,992.04 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LYN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $9,991.91 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON-ALSTON, GWENDOLYN Employer name Westchester Health Care Corp Amount $9,991.12 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, RICHARD B Employer name New York Public Library Amount $9,991.08 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBERT, PATRICIA P Employer name Brockport CSD Amount $9,991.08 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTICA, MARIA Employer name BOCES-Orange Ulster Sup Dist Amount $9,991.44 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAN, COLETTE A Employer name Dept Labor - Manpower Amount $9,991.26 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LYNETTE A Employer name Otsego County Amount $9,991.71 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOHN D Employer name SUNY Binghamton Amount $9,991.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSON, PHYLLIS B Employer name South Lewis CSD Amount $9,991.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, WILLIAM R Employer name Putnam County Amount $9,990.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE, RITA D Employer name Kingsboro Psych Center Amount $9,990.74 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEMEIER, KANDISS W Employer name North Syracuse CSD Amount $9,990.38 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLBAUER, ROBERT J Employer name Springville-Griffith Inst CSD Amount $9,990.93 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISOTO, MARA M Employer name Fredonia CSD Amount $9,990.67 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIGOTZKI, MARY A Employer name Westchester County Amount $9,990.96 Date 10/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, DOMENICK P Employer name Village of Port Chester Amount $9,990.36 Date 02/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYLO, KATHLEEN E Employer name Genesee County Amount $9,990.12 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS-READL, DEBORAH J Employer name Dept Transportation Region 5 Amount $9,990.08 Date 07/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JOHN L, SR Employer name Albany County Amount $9,990.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, EDITH R Employer name Office of General Services Amount $9,990.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWDY, CHERYL L Employer name Town of Sidney Amount $9,990.15 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $9,990.13 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASORSA, EMMA M Employer name Village of Tuckahoe Amount $9,990.00 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JUANITA G Employer name Rockland County Amount $9,989.77 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, CRAIG C Employer name Town of Ithaca Amount $9,989.33 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARBARA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $9,989.26 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, KENNETH W Employer name Clinton Corr Facility Amount $9,989.42 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JULIA M Employer name Suffolk County Amount $9,989.66 Date 03/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIAL, CHARLOTTE Employer name Brentwood UFSD Amount $9,989.20 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, RUTH B Employer name Gates-Chili CSD Amount $9,989.20 Date 01/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHARD, SHIRLEY A Employer name Capital District DDSO Amount $9,989.21 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JOHN R Employer name Dutchess County Amount $9,989.07 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHALON, ALEXIS J Employer name Washingtonville CSD Amount $9,989.16 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUOT, ANNA J Employer name St Lawrence Psych Center Amount $9,989.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, THOMAS E Employer name BOCES-Nassau Sole Sup Dist Amount $9,988.88 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, GAIL C Employer name Fourth Jud Dept - Nonjudicial Amount $9,988.64 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEBER, DIANE R Employer name Erie County Amount $9,989.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE Employer name SUNY Health Sci Center Syracuse Amount $9,989.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, GERARD G Employer name Great Neck UFSD Amount $9,988.92 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, MICHAEL S Employer name Town of Theresa Amount $9,988.27 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PANCY D Employer name Monroe County Amount $9,988.09 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JULIA B Employer name Erie County Amount $9,988.08 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, DOLORES M Employer name Department of Transportation Amount $9,988.08 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITELLI, MARY L Employer name Shenendehowa CSD Amount $9,988.08 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DIANE Employer name South Colonie CSD Amount $9,988.08 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMMELLI, MARY D Employer name City of Niagara Falls Amount $9,987.80 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY, LYNN Employer name Jericho UFSD Amount $9,988.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JUDY A Employer name Saratoga County Amount $9,987.99 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, GAIL M Employer name Broome County Amount $9,987.30 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLI, JANET M Employer name Nassau County Amount $9,987.21 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMISTON, MAUREEN A Employer name Clarence CSD Amount $9,987.77 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, DAVID Employer name Brooklyn DDSO Amount $9,987.47 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GINHOVEN, MARGERY Employer name Delaware Valley CSD Amount $9,987.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALGIOGLIO, CEIL Employer name Division of Parole Amount $9,987.08 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOELERMAN, ROBERT M Employer name Temporary & Disability Assist Amount $9,987.00 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, DONNA E Employer name Town of Rotterdam Amount $9,986.29 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENARD, LUC PIERRE Employer name Hudson Valley DDSO Amount $9,986.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LISA A Employer name Fairport CSD Amount $9,986.42 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ZANDT, MARLENE F Employer name Town of New Windsor Amount $9,986.37 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREACY, JUNE MARY Employer name Department of Motor Vehicles Amount $9,986.08 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, JOANNE Employer name Monroe County Amount $9,986.08 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOAN M Employer name Niagara County Amount $9,986.08 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESCH, LYNN M Employer name Rensselaer County Amount $9,985.78 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRAND, LUCILLE M Employer name City of Olean Amount $9,985.77 Date 11/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JEFFREY Employer name Central Islip UFSD Amount $9,985.76 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CAROL Employer name Kirby Forensic Psych Center Amount $9,986.04 Date 10/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTORTI, OLGA A Employer name City of Ithaca Amount $9,986.04 Date 03/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSEY, GEORGE H Employer name Poland CSD Amount $9,985.39 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOJEK, GINA M Employer name Village of Brockport Amount $9,985.37 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, SHIRLEY D Employer name Department of Motor Vehicles Amount $9,985.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JEANNE S Employer name Education Department Amount $9,985.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, SALVADOR Employer name Queens Borough Public Library Amount $9,984.92 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARTIN DANIEL Employer name Monroe County Amount $9,985.36 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MYRA Employer name Nassau County Amount $9,985.12 Date 06/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, THOMAS K Employer name Rockland Psych Center Amount $9,984.85 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MIS, JOHN C Employer name Schoharie County Amount $9,984.81 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JESS F Employer name NYS Power Authority Amount $9,984.45 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURPRISE, MARYANN Employer name Syracuse City School Dist Amount $9,984.44 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, KATHLEEN A Employer name SUNY College at New Paltz Amount $9,984.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCELLA, JOSEPH Employer name Town of Hempstead Amount $9,984.38 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, TINA F Employer name Dept Labor - Manpower Amount $9,984.58 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLES, ROGER D Employer name Central Valley CSD Amount $9,984.26 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDGEON, PAMELA D Employer name Wayne CSD Amount $9,984.62 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELVIE, FORREST A Employer name Town of Macomb Amount $9,984.14 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, MARY E Employer name Division For Youth Amount $9,984.12 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DONNA M Employer name SUNY Brockport Amount $9,984.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, ADELA Employer name Buffalo City School District Amount $9,984.15 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ISABELLA Employer name SUNY Health Sci Center Brooklyn Amount $9,984.08 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, DANIEL M Employer name Craig Developmental Center Amount $9,984.04 Date 12/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGUES, ORA L Employer name Nassau County Amount $9,984.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLE, RAYMOND Employer name BOCES Eastern Suffolk Amount $9,983.15 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKMAN, IRENE Employer name Jericho UFSD Amount $9,983.12 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, PAUL A Employer name Nassau County Amount $9,983.73 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUNTLEROY, KAREN L Employer name Supreme Ct-1st Criminal Branch Amount $9,983.43 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGERO, ROBERT A Employer name City of Amsterdam Amount $9,983.08 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, LAURIE A Employer name Willard Psych Center Amount $9,983.08 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRAHETA, ANA J Employer name Nassau County Amount $9,983.08 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, DAVID J Employer name Centro of Oneida Inc Amount $9,982.53 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, CHARLES M Employer name Onondaga County Amount $9,982.38 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, HELEN E Employer name Education Department Amount $9,982.08 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOVANO, MARY T Employer name Kings Park Psych Center Amount $9,983.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAFIGLIA, AGNES M Employer name Willard Psych Center Amount $9,983.04 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENESTAD, JOHN Employer name Arthur Kill Corr Facility Amount $9,982.04 Date 03/25/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, ALTA R, SR Employer name Steuben County Amount $9,981.88 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, KAREN E Employer name City of Saratoga Springs Amount $9,981.75 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PHYLLIS J Employer name Honeoye Falls-Lima CSD Amount $9,982.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOHN D Employer name Cortland County Amount $9,982.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, RICHARD M Employer name Greater Binghamton Health Cntr Amount $9,981.95 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHM, JOSEPH L Employer name NYS Senate Regular Annual Amount $9,981.79 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDIRI, ANGELINA M Employer name Geneva City School Dist Amount $9,981.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTREMERA, SUSAN Employer name Town of Babylon Amount $9,981.53 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, ARTHUR H, JR Employer name Columbia County Amount $9,981.14 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARION Employer name Yonkers City School Dist Amount $9,981.35 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGARD, KELVIN A Employer name Children & Family Services Amount $9,981.51 Date 07/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVOTNY, WILLIAM Employer name So Glens Falls CSD Amount $9,980.80 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELZIO, MILDRED Employer name Harrison CSD Amount $9,981.12 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, GEORGE C Employer name Orange County Amount $9,981.13 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ARLINE K Employer name Suffolk County Amount $9,981.12 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JOYCE M Employer name BOCES-Cayuga Onondaga Amount $9,980.49 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, RAMONA C Employer name Nassau County Amount $9,980.26 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFF, TRUDY A Employer name Sunmount Dev Center Amount $9,980.09 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, KATHLEEN M Employer name Freeport Housing Authority Amount $9,980.25 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, GAIL A Employer name Division For Youth Amount $9,980.08 Date 03/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, ELLEN R Employer name Finger Lakes DDSO Amount $9,979.71 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNES, THOMAS Employer name Bay Shore UFSD Amount $9,979.70 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, LEE ANN Employer name BOCES-Del Chenang Madis Otsego Amount $9,980.00 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, FRANCIS X Employer name Sagamore Psych Center Children Amount $9,980.04 Date 02/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNON, PATRICIA S Employer name Nassau County Amount $9,979.84 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, SHARON L Employer name Niagara County Amount $9,979.69 Date 09/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN SEABURY, PRICISELLA M Employer name Long Island Dev Center Amount $9,979.12 Date 02/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIO-TAYLOR, YOLANDA U Employer name Workers Compensation Board Bd Amount $9,979.45 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLESON, CYNTHIA L Employer name SUNY College at Potsdam Amount $9,979.35 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, LINDA D Employer name Chautauqua Lake CSD Amount $9,979.30 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENKEL, MARGARET L Employer name Pittsford CSD Amount $9,978.92 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIO, FRANK B Employer name Division of State Police Amount $9,979.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, LAURA Employer name City of Yonkers Amount $9,979.08 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICLUNA, GINA Employer name Ballston Spa-CSD Amount $9,979.00 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, IRENE Employer name Clarkstown CSD Amount $9,978.40 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURIE, HOLLY S Employer name Chenango Valley CSD Amount $9,978.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, C ROSS, JR Employer name Town of Pawling Amount $9,978.56 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFFEY, JACQUELINE Employer name Nassau County Amount $9,978.08 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADANZA, NOREEN Employer name South Huntington UFSD Amount $9,977.93 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, BRENDA L Employer name Clinton County Amount $9,978.32 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DONALD W Employer name State Insurance Fund-Admin Amount $9,977.92 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JOSEPH B Employer name Washington County Amount $9,978.12 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUFRIN, GERALD Employer name Erie County Amount $9,977.36 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCA, JUNE M Employer name NYS Teachers Retirement System Amount $9,977.04 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMPKE, CAROL A Employer name Broadalbin-Perth CSD Amount $9,977.17 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, ROBERT S Employer name Sing Sing Corr Facility Amount $9,977.16 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, NANCY Employer name Three Village CSD Amount $9,977.00 Date 09/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, LIONEL H Employer name Health Research Inc Amount $9,976.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, MARIE G Employer name Katonah-Lewisboro UFSD Amount $9,977.04 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DANIEL W Employer name Onondaga County Amount $9,976.81 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, SANDRA M Employer name Monroe Woodbury CSD Amount $9,976.16 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CALLAGHAN, NOREEN P Employer name Nassau County Amount $9,976.19 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ETHEL L Employer name Monroe County Amount $9,975.48 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFNER, CLIFFORD J Employer name Dept Transportation Region 8 Amount $9,975.88 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, PATRICIA S, MRS Employer name Clarence CSD Amount $9,975.92 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALLEN J Employer name BOCES-Rensselaer Columbia Gr'N Amount $9,975.85 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, LINDA A Employer name Taconic DDSO Amount $9,975.33 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, HOPE M Employer name Suffolk County Amount $9,975.41 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOSE, SUSIE A Employer name Hempstead UFSD Amount $9,975.33 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIFFO, DOMINIC Employer name Cold Spring Harbor CSD Amount $9,975.16 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALEWICK, REBECCA A Employer name Greece CSD Amount $9,975.16 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEN, SAMUEL Employer name SUNY College at Old Westbury Amount $9,975.20 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUMPF, MARGARET L Employer name Greater So Tier BOCES Amount $9,974.30 Date 07/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORHONE, LOVETTE S Employer name Department of Health Amount $9,974.26 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, NORMA F Employer name Brunswick CSD Amount $9,975.16 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZOR, THOMASINA Employer name Central Islip Psych Center Amount $9,975.08 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERENC, KELLY Employer name NYS Higher Education Services Amount $9,974.55 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JANE W Employer name Westchester County Amount $9,974.20 Date 01/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, IRENE Employer name Department of Tax & Finance Amount $9,974.16 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, RICHARD A Employer name Corinth CSD Amount $9,974.04 Date 06/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GLORIA Employer name Rome Dev Center Amount $9,974.12 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECERRA, MIMA Employer name Wappingers CSD Amount $9,974.08 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CHRISTINE V Employer name Northport E Northport Pub Lib Amount $9,974.04 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOUISE M Employer name Long Island Dev Center Amount $9,974.08 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ODESSA E Employer name Wende Corr Facility Amount $9,973.99 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUP, PATRICIA A Employer name Capital Dist Psych Center Amount $9,973.91 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBLE, DYANNE L Employer name Department of Tax & Finance Amount $9,973.71 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY K Employer name Helen Hayes Hospital Amount $9,973.60 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, RHODA Employer name Town of Yorktown Amount $9,973.20 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FAY G Employer name Mohawk Valley General Hospital Amount $9,973.12 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SADIE L Employer name East Greenbush CSD Amount $9,973.19 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNA-MARIE Employer name Queens Borough Public Library Amount $9,973.06 Date 12/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, E VIRGINIA Employer name Schuyler County Amount $9,973.12 Date 06/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRIGHT, DARRYL E Employer name Div Housing & Community Renewl Amount $9,973.03 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JAMES R Employer name Children & Family Services Amount $9,973.42 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANONE, PATRICIA A Employer name Lewiston-Porter CSD Amount $9,972.90 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, FRANK J, JR Employer name Department of Tax & Finance Amount $9,973.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, ALFONSO Employer name Manhattan Psych Center Amount $9,973.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPELL, LYNDA L Employer name Broome DDSO Amount $9,973.04 Date 06/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEJAILY, SHARON M Employer name Williamsville CSD Amount $9,972.73 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, STEVEN F Employer name Taconic DDSO Amount $9,973.00 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKOVSKI, BLAZE Employer name Erie County Amount $9,972.55 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTYSHAK, NATALIE Employer name Maine-Endwell CSD Amount $9,972.12 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, GORDON S Employer name City of White Plains Amount $9,972.08 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, DAVID R Employer name NYS Power Authority Amount $9,971.50 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, LINDA M Employer name Cobleskill Richmondville CSD Amount $9,972.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHOUSE, LINDA M Employer name Ontario County Amount $9,972.04 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDICE, MARGARET M Employer name Middletown Psych Center Amount $9,971.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIMMER, CHANTALE L Employer name Rockland Psych Center Amount $9,971.41 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, GRACE E Employer name Cornell University Amount $9,971.35 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCIER, CYNTHIA M Employer name Finger Lakes DDSO Amount $9,971.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIOVANNI, MARIA Employer name Buffalo Mun Housing Authority Amount $9,971.12 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRLE, PATRICIA A Employer name Dansville CSD Amount $9,971.16 Date 01/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTZ, JANE A Employer name General Brown CSD Amount $9,971.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LOUISE Employer name Brooklyn DDSO Amount $9,971.04 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRELLO, MADELINE F Employer name Nassau OTB Corp Amount $9,971.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, KAREN Employer name Albany County Airport Authorit Amount $9,971.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUR, DIANE E Employer name Mexico CSD Amount $9,970.68 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, ALBERT R Employer name NY Institute Special Education Amount $9,970.58 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGITTO, KATHLEEN Employer name City of Rome Amount $9,970.91 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSIA, BRIAN Employer name Erie County Amount $9,970.92 Date 12/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAF, RICHARD A Employer name Oneida Correctional Facility Amount $9,970.16 Date 06/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEVA, JOHN J Employer name Dept Transportation Region 4 Amount $9,970.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ROBERT Employer name Rockland County Amount $9,970.98 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, KATHLEEN A Employer name Suffolk OTB Corp Amount $9,970.16 Date 05/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DORIS V Employer name Saugerties CSD Amount $9,970.12 Date 11/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, ELIZABETH Employer name Staten Island DDSO Amount $9,970.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES J Employer name Rockland County Amount $9,969.88 Date 04/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPKIN, BARBARA A Employer name Town of Florida Amount $9,969.72 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ALEXANDER E Employer name Kingsboro Psych Center Amount $9,970.00 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLIO, CATHERINE E Employer name Department of Health Amount $9,969.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBOT, DONNA M Employer name Willard Psych Center Amount $9,969.16 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JEAN M Employer name Children & Family Services Amount $9,969.04 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURELLI, ELAINE B Employer name Shenendehowa CSD Amount $9,969.25 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTO, JOSEPH C Employer name NYS Power Authority Amount $9,969.33 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, MARK A Employer name City of Syracuse Amount $9,968.94 Date 09/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREADWELL, RANDALL L Employer name Schoharie County Amount $9,968.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBECK, BRUCE L, SR Employer name Village of Silver Creek Amount $9,968.78 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, MAUREEN F Employer name Fulton County Amount $9,969.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGIA, LAVINA Employer name Department of Motor Vehicles Amount $9,968.96 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, SHARON A Employer name Harpursville CSD Amount $9,968.57 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, AUDREY Employer name Nassau County Amount $9,968.16 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, EVELYN E Employer name Nassau County Amount $9,968.16 Date 10/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, MARGARET A Employer name Workers Compensation Board Bd Amount $9,968.36 Date 06/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATFIELD, RUTH C Employer name Cornwall CSD Amount $9,968.23 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNENWEIN, JOAN M Employer name Rome Dev Center Amount $9,968.20 Date 06/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOUBBORON, DOROTHY J Employer name Carmel CSD Amount $9,968.16 Date 03/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MOLLY A Employer name City of Lockport Amount $9,968.06 Date 11/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, LINDA D Employer name Montgomery County Amount $9,967.59 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, RICHARD J Employer name Village of Patchogue Amount $9,967.95 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECONOMICO, JO ANN M Employer name Brewster CSD Amount $9,967.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, SHELLY Employer name Senate Special Annual Payroll Amount $9,967.38 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIJAH Employer name Hempstead UFSD Amount $9,967.58 Date 12/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, HOWARD R Employer name City of Syracuse Amount $9,967.20 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DETRIA L Employer name Hsc at Syracuse-Hospital Amount $9,967.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURTELL, ANNA M Employer name Tompkins County Amount $9,967.16 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROHAN, ELAINE M Employer name Shenendehowa CSD Amount $9,967.06 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, ARTHUR L Employer name Finger Lakes Library System Amount $9,966.67 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNOTTA, SOPHIA Employer name Bellmore-Merrick CSD Amount $9,967.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, PAUL W Employer name Town of Hamlin Amount $9,966.97 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTWOOD, ALICE M Employer name Broome DDSO Amount $9,966.12 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, LESLIE R Employer name SUNY Albany Amount $9,965.85 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, JACQUELYN M Employer name Victor CSD Amount $9,966.54 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CAROLE C Employer name Hudson Valley DDSO Amount $9,966.23 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRMAN, LINDA Employer name Department of Tax & Finance Amount $9,965.29 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANNA, JANICE G Employer name N Tonawanda City School Dist Amount $9,965.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKULINSKI, NANCY E Employer name West Seneca CSD Amount $9,966.12 Date 10/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLYN, LINDA H Employer name Essex County Amount $9,965.72 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, PATRICIA A Employer name Central Square CSD Amount $9,965.00 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATONICK, CAROL H Employer name Bronx Psych Center Amount $9,964.92 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN A Employer name Tully CSD Amount $9,964.88 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, CYNTHIA L Employer name Steuben County Amount $9,965.29 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RODERICK V Employer name Town of Pitcairn Amount $9,964.80 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, SHERYL L Employer name BOCES-Albany Schenect Schohari Amount $9,964.23 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISDELL, CLIFTON O Employer name Auburn Corr Facility Amount $9,964.19 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MARGUERITE A Employer name Tompkins County Amount $9,964.55 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, CAROL Employer name Chittenango CSD Amount $9,964.76 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICK T Employer name Dept Labor - Manpower Amount $9,964.32 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOESTENDIEK, EUGENE C Employer name Dept Transportation Region 5 Amount $9,964.12 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, ANTONIO Employer name SUNY Health Sci Center Brooklyn Amount $9,964.08 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNETT, CARLOS A Employer name Children & Family Services Amount $9,963.96 Date 11/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ROGER D Employer name Dept Transportation Region 5 Amount $9,963.95 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARO, THOMAS G Employer name Ninth Judicial District Normal Amount $9,964.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, WANDA L Employer name Northeastern Clinton CSD Amount $9,964.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, DANIL E, SR Employer name Canandaigua City School Dist Amount $9,963.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, PAULINE D Employer name Rockland County Amount $9,963.94 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, DAVID C Employer name NYS Power Authority Amount $9,963.77 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONA, JOAN Employer name Lindenhurst UFSD Amount $9,963.11 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARY Employer name Brooklyn DDSO Amount $9,963.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, DOLORES M Employer name Lancaster CSD Amount $9,963.04 Date 11/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, PATRICIA A Employer name NYS Power Authority Amount $9,963.60 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICHAK, SHEILA M Employer name Town of Ogden Amount $9,963.20 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEMS, CHARLES Employer name Pilgrim Psych Center Amount $9,962.96 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIVANT, WILLIAM N Employer name Central NY Psych Center Amount $9,962.97 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAURY, SANDRA A Employer name BOCES-Wayne Finger Lakes Amount $9,962.86 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEHLER, NELIDA J Employer name Pilgrim Psych Center Amount $9,962.96 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIEN, SUZANNE Employer name Greater Binghamton Health Cntr Amount $9,962.93 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPISCOPO, GEORGE A Employer name Department of Tax & Finance Amount $9,962.23 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, CHARLES M, SR Employer name Patchogue-Medford UFSD Amount $9,962.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ELAINE Employer name Valley Stream UFSD 30 Amount $9,962.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, SHERRILL A Employer name Fulton City School Dist Amount $9,962.35 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, RANDI C Employer name Miller Place UFSD Amount $9,962.77 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, PATRICIA E Employer name Johnsburg CSD Amount $9,962.29 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDINA, JENNY S Employer name SUNY Stony Brook Amount $9,962.04 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MABELL Employer name Westchester County Amount $9,962.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNISLAWSKI, HERBERT J Employer name Children & Family Services Amount $9,962.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, M MAUREEN Employer name Merrick UFSD Amount $9,962.04 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ROCHELLE S Employer name Suffolk Coop Library System Amount $9,962.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, DOLORES Employer name Huntington UFSD #3 Amount $9,962.04 Date 07/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESQUERRE, LOUIS W Employer name White Plains City School Dist Amount $9,961.92 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANIERI, MICHELE Employer name Western Regional OTB Corp Amount $9,961.84 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNDRY, KENNETH R Employer name Taconic DDSO Amount $9,961.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, DAVID S Employer name Cornell University Amount $9,961.54 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RUTH N Employer name Ballston Spa-CSD Amount $9,961.08 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, ANN Employer name Genesee County Amount $9,960.96 Date 07/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, THOMAS F Employer name Dept Transportation Region 5 Amount $9,961.40 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCHUK, LAUREN R Employer name Broome County Amount $9,961.17 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTE, TARA K Employer name SUNY at Stonybrook-Hospital Amount $9,961.54 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DEBORAH A Employer name Department of Tax & Finance Amount $9,960.81 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, BARBARA L Employer name Amherst CSD Amount $9,961.76 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, MICHAEL P Employer name Starpoint CSD Amount $9,960.77 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, MICHAEL J Employer name Hudson Valley DDSO Amount $9,960.15 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, TOM A Employer name Finger Lakes St Pk And Rec Reg Amount $9,960.76 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, NANCY L Employer name Syracuse City School Dist Amount $9,960.08 Date 05/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKO, ANNE Employer name City of Yonkers Amount $9,960.12 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, CHRISTINA M Employer name Clyde-Savannah CSD Amount $9,960.80 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLIVAN, FRANCES M Employer name BOCES-Broome Delaware Tioga Amount $9,960.09 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSESE, ELEANOR Employer name Village of Valley Stream Amount $9,960.00 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLO, DANIEL Employer name Shenendehowa CSD Amount $9,960.04 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEYEAR, TIMOTHY R Employer name Moriah CSD Amount $9,960.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECHLIN, BEN E Employer name Amherst CSD Amount $9,959.96 Date 04/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONDIEGO, PHYLLIS Employer name New York Public Library Amount $9,959.78 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, PATRICIA A Employer name Town of Huntington Amount $9,960.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAYMOND Employer name Hampton Bays UFSD Amount $9,960.00 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARTAGENER, SYLVIA Employer name Queens Borough Public Library Amount $9,959.12 Date 02/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSIN, JUDITH Employer name Plainview-Old Bethpage CSD Amount $9,959.08 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAINE, NANCY H Employer name Cayuga County Amount $9,959.55 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, LORRAINE A Employer name Cheektowaga CSD Amount $9,959.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CLINTON T Employer name Arlington CSD Amount $9,959.08 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYROT, ANN E Employer name Ravena Coeymans Selkirk CSD Amount $9,959.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES T Employer name Broome County Amount $9,958.50 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, DONNA Employer name Monroe County Amount $9,958.25 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOS, VIRGINIA A Employer name Town of West Seneca Amount $9,958.92 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBATAILLE, PATRICIA P Employer name Department of Tax & Finance Amount $9,959.00 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, BRUCE C Employer name Onondaga County Amount $9,958.98 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, KENNETH Employer name St Johnsville CSD Amount $9,958.23 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, PATRICIA A Employer name Farmingdale UFSD Amount $9,958.08 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCHE, CORNELIUS O Employer name Town of Southampton Amount $9,958.08 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSBERG, THOMAS E Employer name City of Jamestown Amount $9,958.08 Date 04/26/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERLETH, KATHLEEN A Employer name Plattsburgh City School Dist Amount $9,958.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RUTH L Employer name Willard Psych Center Amount $9,958.00 Date 08/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBLETT, DENNIS L Employer name City of Rochester Amount $9,958.15 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITTEL, JULIE A Employer name Erie County Amount $9,958.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH-SCHERIFF, PHYLLIS J Employer name Education Department Amount $9,957.84 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, ISOBEL E Employer name Suffolk County Amount $9,957.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINAN, ANNAMMA Employer name Rockland Psych Center Amount $9,957.04 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, MARY E Employer name Pilgrim Psych Center Amount $9,957.12 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOANNE M Employer name Town of Smithtown Amount $9,957.33 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUERMAN, PALMA M Employer name Suffolk County Amount $9,957.04 Date 08/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MAE A Employer name Albany County Amount $9,956.93 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAULAY, MARGUERITE M Employer name Rye City School Dist Amount $9,956.84 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGISTE, ELAINE G Employer name Suffolk County Amount $9,957.01 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, PATRICIA Employer name Nassau County Amount $9,956.95 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SABRINA Employer name Suffolk County Amount $9,956.63 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETZ, RENEE S Employer name Hawthorne-Cedar Knolls UFSD Amount $9,956.77 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT-ROGGOW, ERIKA A Employer name Rochester Psych Center Amount $9,956.08 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCANO, LORRAINE M Employer name East Irondequoit CSD Amount $9,956.08 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, GARY J Employer name Town of German Flatts Amount $9,956.07 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HELGA I Employer name Millbrook CSD Amount $9,956.52 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, RICHARD L Employer name Fairport CSD Amount $9,956.21 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICK, BARBARA A Employer name Education Department Amount $9,956.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, HARSHADBHAI R Employer name City of Rome Amount $9,956.01 Date 02/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELEY, JOAN H Employer name Arlington CSD Amount $9,956.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, BEVERLY J Employer name Albany County Amount $9,955.16 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, PAULINE H Employer name Court of Claims Amount $9,955.16 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SHEILA M Employer name Sunmount Dev Center Amount $9,955.86 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, GORDON D Employer name Parishville-Hopkinton CSD Amount $9,955.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROLAND F Employer name Dutchess County Amount $9,955.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIETO, GILMA G Employer name SUNY at Stonybrook-Hospital Amount $9,955.08 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKWIRE, ROBERT Employer name St Lawrence County Amount $9,954.88 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREZNICK, EDWARD J, JR Employer name Great Meadow Corr Facility Amount $9,954.99 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DELORES ANN Employer name Ravena Coeymans Selkirk CSD Amount $9,955.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTTRUF, RUTH Employer name Lakeland CSD of Shrub Oak Amount $9,955.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIGO, THOMAS Employer name Bridgehampton UFSD Amount $9,954.18 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, TERESA S Employer name SUNY Albany Amount $9,954.16 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARLENE J Employer name Central NY DDSO Amount $9,954.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, ROBERT F, JR Employer name City of Syracuse Amount $9,953.81 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES K Employer name Cornell University Amount $9,954.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DAVID C Employer name Chenango County Amount $9,953.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, JOHN B Employer name Department of Motor Vehicles Amount $9,953.22 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, ELIZABETH D Employer name Erie County Amount $9,953.16 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, ROBERTA L Employer name Genesee County Amount $9,953.69 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREN, LINDA Employer name Suffolk County Amount $9,953.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETT, JOHN W Employer name Suffolk County Amount $9,953.15 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSA, GLADYS A Employer name Division For Youth Amount $9,953.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOIBER, DOUGLAS M Employer name Town of Monroe Amount $9,952.53 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, LIONEL Employer name Erie County Amount $9,953.03 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKA, PAUL J Employer name North Shore CSD Amount $9,952.88 Date 08/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULIOTT, JACQUELINE L Employer name Capital District DDSO Amount $9,952.85 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOMBI, MARLENE M Employer name Binghamton City School Dist Amount $9,952.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, EDWARD C, JR Employer name Town of East Hampton Amount $9,952.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, ARLEEN C Employer name Nassau OTB Corp Amount $9,952.37 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, NOVADA M Employer name Westchester County Amount $9,952.04 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVER, RONALD Employer name Dept Labor - Manpower Amount $9,952.00 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JEAN A Employer name City of Buffalo Amount $9,952.00 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARY, DIANE L Employer name SUNY College at Buffalo Amount $9,952.29 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, CARMEN Employer name Nassau County Amount $9,952.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSON, KAREN Employer name Schenectady City School Dist Amount $9,951.84 Date 10/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCHER, MIRIAM Employer name Ulster County Amount $9,951.96 Date 07/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN R Employer name Department of Tax & Finance Amount $9,951.96 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLPIN, HELAINE D Employer name Assembly: Annual Part Time Amount $9,951.61 Date 02/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKANE, AIMEE T Employer name State Energy Office Amount $9,951.81 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JAMES W Employer name Dpt Environmental Conservation Amount $9,951.60 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CALVIN C Employer name Monroe County Amount $9,951.13 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAID, CYNTHIA J Employer name NYS Senate Regular Annual Amount $9,951.23 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, SUSAN M Employer name BOCES-Erie 1st Sup District Amount $9,951.76 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITERMAN, PHYLLIS Employer name South Beach Psych Center Amount $9,951.12 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, KATHLEEN B Employer name Long Island Dev Center Amount $9,951.00 Date 01/11/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAMES E Employer name O D Heck Dev Center Amount $9,950.96 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, VICKI L Employer name Cassadaga Valley CSD Amount $9,950.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUDIO, ANA M Employer name Onondaga County Amount $9,950.89 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, EMORY W Employer name Department of Health Amount $9,950.67 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALAYAN, ARMINE Employer name Supreme Ct-Queens Co Amount $9,950.72 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICA, JOANNE K Employer name Nassau County Amount $9,950.81 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTNER, SALLY J Employer name Chautauqua County Amount $9,950.84 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, MARY E Employer name Vestal CSD Amount $9,950.26 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, PATRICK L Employer name Division of Parole Amount $9,950.55 Date 07/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACORSA, ANNA M Employer name Sachem CSD at Holbrook Amount $9,949.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSA, CARMELINA Employer name Yonkers City School Dist Amount $9,949.95 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, JEAN Employer name Manhattan Psych Center Amount $9,949.92 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, INA I Employer name Yonkers City School Dist Amount $9,949.70 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, DOUGLAS A Employer name Allegany County Amount $9,949.69 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, LUEVETTA M Employer name Village of Canajoharie Amount $9,948.99 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANO, DIANE R Employer name Capital Dist Psych Center Amount $9,948.93 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, RICHARD J Employer name Onondaga County Amount $9,948.46 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARK R Employer name Westchester County Amount $9,948.10 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, MARSHALL D, JR Employer name Town of Mayfield Amount $9,948.04 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLA, JAYASHEELA Employer name Rockland County Amount $9,948.91 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSTON, MARGARET L Employer name SUNY College at Old Westbury Amount $9,948.88 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANZOS, CORNELIA Employer name Central Islip Psych Center Amount $9,947.96 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIELLO, FRANCES B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $9,948.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, SHIRLEY A Employer name Jefferson County Amount $9,948.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, JULIA A Employer name BOCES-Monroe Orlean Sup Dist Amount $9,947.88 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIE MAE Employer name Buffalo City School District Amount $9,947.92 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKELS, MARIAN L Employer name Tioga County Amount $9,947.92 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RICHARD J Employer name NYS School For The Deaf Amount $9,947.88 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, THOMAS L Employer name Town of Lewiston Amount $9,947.80 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHANE, DALE R Employer name Dpt Environmental Conservation Amount $9,947.76 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTON, CATHERINE F Employer name Town of Massena Amount $9,947.55 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, HERBERT M Employer name Town of Springwater Amount $9,947.51 Date 09/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, DARLENE A Employer name Westchester County Amount $9,947.34 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLINO, GABRIELE Employer name Schenectady County Amount $9,947.16 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIGRIS, RUBY E Employer name Rockland Psych Center Amount $9,947.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNESS, ELAINE A Employer name Suffolk County Amount $9,947.00 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MAUREEN D Employer name Chautauqua County Amount $9,946.88 Date 10/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, IRIS Employer name Kings Park Psych Center Amount $9,946.92 Date 03/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIERO, JAMES J Employer name SUNY College at Oswego Amount $9,946.88 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULEWSKI, GENEVIEVE J Employer name SUNY Buffalo Amount $9,946.96 Date 04/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIEWSKI, MARY B Employer name Off of the State Comptroller Amount $9,946.88 Date 11/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DOROTHY A Employer name Mohawk Valley General Hospital Amount $9,946.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, GEORGINE M Employer name Arlington CSD Amount $9,946.19 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MARTHA E Employer name Malone CSD Amount $9,946.10 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSARO, MARYANN E Employer name City of Buffalo Amount $9,946.84 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONITRILLO, GERARDO A Employer name New York State Canal Corp Amount $9,945.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, SCOTT A Employer name Ticonderoga CSD Amount $9,945.82 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, KENNETH E, JR Employer name Dept Transportation Region 7 Amount $9,945.56 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RONALD A Employer name Beekmantown CSD Amount $9,945.34 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, TREVOR ANDERSON Employer name Hsc at Brooklyn-Hospital Amount $9,945.29 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIDAD, CECILIO E Employer name Hsc at Brooklyn-Hospital Amount $9,945.29 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIOTTA, ROSE MARIE Employer name Lawrence UFSD Amount $9,945.46 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HAAS, JOYCE J Employer name Westchester County Amount $9,946.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOUS, ELEANOR Employer name Albany County Amount $9,945.27 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERIDER, CAROLE E Employer name Rochester Psych Center Amount $9,944.96 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DEBORAH A Employer name Lynbrook UFSD Amount $9,945.16 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAETTNER, JOYCE A Employer name Cheektowaga-Sloan UFSD Amount $9,945.00 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTI, MARY ANN Employer name Nassau County Amount $9,944.63 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINCI, ALFRED J Employer name Westchester County Amount $9,944.68 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMARZ, DENISE M Employer name Niagara Falls City School Dist Amount $9,944.07 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, GAYNOR I Employer name Hudson Valley DDSO Amount $9,944.77 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROSEMARY Employer name Otsego County Amount $9,944.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTIN, HARVEY J Employer name Village of Rouses Point Amount $9,944.04 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLON, DOROTHY L Employer name Port Authority of NY & NJ Amount $9,943.88 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, SHIRLEY S Employer name Susquehanna Valley CSD Amount $9,943.92 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCA, BRUCE R Employer name City of Schenectady Amount $9,943.88 Date 06/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, ELIZABETH V Employer name South Huntington UFSD Amount $9,943.84 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, BONNIE L Employer name Brockport CSD Amount $9,944.04 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOWIECKY, ALBERTA J Employer name Voorheesville CSD Amount $9,943.84 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUCK, MARCIA ELAINE Employer name Taconic DDSO Amount $9,943.08 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY Employer name Water Auth of West Nassau Co Amount $9,943.17 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSCH, DONNA C Employer name Delaware Academy C S D - Delhi Amount $9,943.40 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, ROXANN J Employer name Schenectady City School Dist Amount $9,943.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, KATHRYN A Employer name Roswell Park Cancer Institute Amount $9,943.13 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JACQUELYN R Employer name Elmira Psych Center Amount $9,942.96 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, JAMES R Employer name NYS Power Authority Amount $9,942.80 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, M MARGARET Employer name Cayuga County Amount $9,942.88 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADANTE, JOEL M Employer name City of Amsterdam Amount $9,942.87 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHAM, MARY E Employer name Dutchess County Amount $9,942.04 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEER, BARBARA A Employer name Office of Real Property Servic Amount $9,942.02 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTECHT, ALEXANDER J Employer name City of Olean Amount $9,942.06 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, KATHLEEN E Employer name Village of Wappingers Falls Amount $9,942.67 Date 10/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ALAN R Employer name Oneida County Amount $9,941.84 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERTON, MARGARET J Employer name Department of Health Amount $9,942.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCILLIERI, SANDRA Employer name Kings Park Psych Center Amount $9,941.96 Date 12/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNGAY, DIANE M Employer name Cairo-Durham CSD Amount $9,941.13 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DARIA K Employer name Monroe Woodbury CSD Amount $9,941.43 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, DAVID Employer name Port Authority of NY & NJ Amount $9,941.41 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, JADE Employer name 10th Judicial District Nassau Nonjudicial Amount $9,940.96 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHGEB, MARILYN K Employer name NYS Power Authority Amount $9,941.04 Date 08/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESUDA, DENISE A Employer name Dept Transportation Region 8 Amount $9,941.04 Date 11/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNKENS, FLORENCE Employer name Middletown Psych Center Amount $9,941.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, JUDY M Employer name SUNY Central Admin Amount $9,940.37 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RODGER E, II Employer name Town of Guilderland Amount $9,940.80 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA M Employer name Montgomery County Amount $9,940.54 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY W Employer name Ulster County Amount $9,940.74 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, DORIS E MARION Employer name Council On Children & Families Amount $9,940.24 Date 11/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSINGER, SUE ANN Employer name Orange County Amount $9,940.20 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, CYNTHIA E Employer name New York Public Library Amount $9,940.23 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, DENNIS W Employer name NYC Family Court Amount $9,940.08 Date 11/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LUCY M Employer name Suffolk County Amount $9,940.04 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ANN M Employer name South Huntington UFSD Amount $9,940.04 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSTON, LENCE S Employer name SUNY Albany Amount $9,940.04 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPPER, MARK A Employer name Department of Law Amount $9,939.92 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARGARET P Employer name Town of East Hampton Amount $9,939.92 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECREST, WILLIAM D Employer name Western New York DDSO Amount $9,940.04 Date 02/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, ROGER W Employer name Chautauqua County Amount $9,939.54 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEK, LINDA L Employer name Frontier CSD Amount $9,939.79 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESO, CHERYL A Employer name Peru CSD Amount $9,939.88 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, CECILIA A Employer name Erie County Amount $9,939.43 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGIN, GLORIA J Employer name Westchester Health Care Corp Amount $9,939.43 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICI, LINDA J Employer name Town of Colonie Amount $9,939.39 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNYEA, DARYL F Employer name Mahopac CSD Amount $9,939.08 Date 05/22/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH A Employer name Central NY DDSO Amount $9,938.96 Date 07/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, CARMELLA A Employer name Harrison CSD Amount $9,938.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, LAVERN Employer name Manhattan Psych Center Amount $9,939.04 Date 12/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAN, JOANNE T Employer name Warren County Amount $9,938.97 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATIVIDAD, MANUEL C Employer name Glen Cove Housing Authority Amount $9,938.90 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MARTHA Employer name NYS Power Authority Amount $9,938.92 Date 01/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINTZEL, EVELYN H Employer name SUNY College at Fredonia Amount $9,938.18 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, MOIRA E Employer name BOCES-Erie 1st Sup District Amount $9,938.04 Date 02/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARY, ANTHONY M Employer name Albany County Amount $9,938.71 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RAYMOND R Employer name Arlington CSD Amount $9,938.04 Date 03/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NELLIS W Employer name Centro of Oneida Inc Amount $9,938.29 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARTHA Employer name Schenectady County Amount $9,937.92 Date 10/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTANO, DOMINICK Employer name Clarkstown CSD Amount $9,937.88 Date 03/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, DOLORES J Employer name Ulster County Amount $9,938.04 Date 12/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, WALTER H Employer name Genesee County Amount $9,937.70 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA L Employer name Shenendehowa CSD Amount $9,937.84 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMERSON, BARBARA A Employer name Gowanda CSD Amount $9,937.81 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODO, ARLENE G Employer name Onondaga County Amount $9,936.84 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNER, BRENDA C BAKER Employer name Hsc at Brooklyn-Hospital Amount $9,936.83 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMLEY, RICHARD J Employer name Off of the State Comptroller Amount $9,937.12 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, TIMOTHY A Employer name Town of Conklin Amount $9,937.59 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, ANDREW J Employer name Hendrick Hudson CSD-Cortlandt Amount $9,937.45 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLA, MARK S Employer name Dept Labor - Manpower Amount $9,936.63 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, THERESA M Employer name Hunter-Tannersville CSD Amount $9,936.04 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMANSKI, CAROL A Employer name Iroquois CSD Amount $9,936.08 Date 08/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARIELLA, SUSAN A Employer name SUNY Albany Amount $9,935.96 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDER, JUDITH A Employer name Monroe County Amount $9,936.08 Date 06/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, DONATO Employer name Bronx Psych Center Children Amount $9,936.04 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JOAN Employer name North Syracuse CSD Amount $9,935.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, MAYRA A Employer name Nassau County Amount $9,935.87 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSACI, EILEEN M Employer name City of Schenectady Amount $9,935.31 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLER, VINCENT F Employer name Rensselaer County Amount $9,935.82 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULDT, KATHLEEN A Employer name Wayne County Amount $9,935.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEN, ROBERT C Employer name Creedmoor Psych Center Amount $9,935.15 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHAM, NANCY E Employer name Livingston County Amount $9,935.31 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, EUGENE J Employer name City of Syracuse Amount $9,935.22 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTWER, HENRIETTA Employer name Adirondack CSD Amount $9,935.60 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOBERT, ELLEN Employer name SUNY Stony Brook Amount $9,935.08 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GREGORIA, GERTRUDE A Employer name BOCES Westchester Sole Supvsry Amount $9,935.04 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, GALE L Employer name North Rose-Wolcott CSD Amount $9,934.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNHARDT, BARBARA J Employer name Division of Parole Amount $9,934.92 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKIKIS, MARIE Employer name Northport East Northport UFSD Amount $9,934.96 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIHY, RACHEL A Employer name Kings Park Fire District Amount $9,934.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMEL, MARY J Employer name Rush-Henrietta CSD Amount $9,934.00 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, EVELYN M Employer name Nassau County Amount $9,934.79 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSNER, MARGO Employer name Albany County Amount $9,934.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HELEN I Employer name SUNY Buffalo Amount $9,934.04 Date 09/11/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHMAN, HELEN Employer name Port Authority of NY & NJ Amount $9,934.44 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BARBARA J Employer name Department of Motor Vehicles Amount $9,933.88 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALLEN, ANTHONY G Employer name Town of Caroga Amount $9,933.88 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISIG, LARRY D Employer name South Jefferson CSD Amount $9,933.39 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, ROBIN T Employer name Mohawk Valley Child Youth Serv Amount $9,933.56 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, THERESA M Employer name SUNY Health Sci Center Syracuse Amount $9,933.43 Date 08/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULESTIA-RECALDE, LIDYA Employer name Ossining Public Library Amount $9,933.33 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRINCIPE, JAMES P Employer name Department of Transportation Amount $9,933.00 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CARMEN R Employer name Buffalo City School District Amount $9,933.19 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULACCO, JAMES M, JR Employer name UFSD of the Tarrytowns Amount $9,932.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, KATHLEEN M Employer name City of Oneonta Amount $9,932.88 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPIRO, MARIE C Employer name North Shore CSD Amount $9,932.83 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMANN, TERESA A Employer name Town of Orchard Park Amount $9,932.12 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD, DAWN E Employer name Mayfield CSD Amount $9,932.08 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PATRICIA A Employer name Wyoming County Amount $9,932.38 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, SERAFINA T Employer name Lindenhurst UFSD Amount $9,931.91 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, HOLLY A Employer name Niagara County Amount $9,932.17 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, ROSEMARIE L Employer name Washington Corr Facility Amount $9,931.81 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSAP, CARMEN M Employer name NYC Family Court Amount $9,931.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHUS, ALBERT J Employer name Suffolk County Wtr Authority Amount $9,931.00 Date 05/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLERER, ROSEMARY A Employer name Buffalo Psych Center Amount $9,931.11 Date 11/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBERNARDO, MARY O Employer name Northeastern Clinton CSD Amount $9,931.08 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, SHIRLEY Employer name Buffalo City School District Amount $9,930.88 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLINGER, PETER M Employer name Arlington CSD Amount $9,931.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICO, PATRICIA C Employer name Rockland County Amount $9,930.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICK, GALE E Employer name Steuben County Amount $9,930.96 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JULIE L Employer name NYS Power Authority Amount $9,930.72 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPECK, MARIA J Employer name Mechanicville City School Dist Amount $9,930.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, THERESA L Employer name Erie County Amount $9,930.75 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, ROBERT Employer name Salamanca City School Dist Amount $9,930.17 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRIS, MARY L Employer name Brewster CSD Amount $9,930.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLANT, MARYANN Employer name Education Department Amount $9,930.34 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, DOMINIQUE P Employer name Port Authority of NY & NJ Amount $9,930.49 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VLIET, HARRY, III Employer name Town of Esopus Amount $9,929.99 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, NORMAN A Employer name Creedmoor Psych Center Amount $9,930.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLIOSTRO, FRANK S Employer name Village of Briarcliff Manor Amount $9,929.84 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICASTRO, OLGA Employer name New York Public Library Amount $9,929.84 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, LOUISE J Employer name Pine Bush CSD Amount $9,929.96 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, SHARON Employer name Orange County Amount $9,929.97 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBY, GEORGIA M Employer name Rochester City School Dist Amount $9,929.92 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, ROSEMARIA A Employer name Niagara County Amount $9,929.42 Date 12/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPPERT, PHILIP P Employer name Westchester Health Care Corp Amount $9,929.50 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, FREDERICK C Employer name Town of Solon Amount $9,929.16 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, KATHLEEN Employer name Pilgrim Psych Center Amount $9,928.92 Date 08/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, LOUISE H Employer name Department of Tax & Finance Amount $9,928.92 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELBAUM, MIRIAM Employer name New York Public Library Amount $9,929.06 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, NORMA P Employer name BOCES-Dutchess Amount $9,928.92 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, IRENE A Employer name Department of Motor Vehicles Amount $9,928.92 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZON, JOSEPH V Employer name Erie County Amount $9,929.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, BARBARA Employer name Bay Shore UFSD Amount $9,928.36 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JUANITA E Employer name Hutchings Childrens Services Amount $9,928.30 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, GAYLE A Employer name Washingtonville CSD Amount $9,928.84 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEN, SHARON A Employer name Manhattan Psych Center Amount $9,928.75 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL A Employer name Taconic Corr Facility Amount $9,928.64 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUISE, HERMAN Employer name City of Rochester Amount $9,928.18 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGORMAN, DEFOREST H Employer name North Syracuse CSD Amount $9,928.04 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLURA, CONSTANCE Employer name Orange County Amount $9,927.92 Date 12/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, ELIZABETH R Employer name Dept Health - Veterans Home Amount $9,927.92 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITY, RAMONA E Employer name Schoharie County Amount $9,928.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, IDA S Employer name N Tonawanda City School Dist Amount $9,927.96 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, MARTHA E Employer name Fourth Jud Dept - Nonjudicial Amount $9,927.92 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LESLIE A Employer name SUNY Stony Brook Amount $9,927.90 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, WALTER J Employer name Erie County Amount $9,927.82 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NATALIE J Employer name Saratoga County Amount $9,927.88 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, KEATHA J Employer name Harrisville CSD Amount $9,927.75 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, LUCILLE Employer name Schalmont CSD Amount $9,927.82 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAMY, JEREMIAH T Employer name Onondaga County Amount $9,927.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, MATTHEW W Employer name Batavia City-School Dist Amount $9,927.74 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REES, MAUREEN C Employer name BOCES-Nassau Sole Sup Dist Amount $9,927.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELLI, FRANK Employer name Town of Huntington Amount $9,927.42 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALL, LINDA W Employer name Greece CSD Amount $9,927.10 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, TONINA Employer name Suffolk County Wtr Authority Amount $9,927.58 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, MICHAEL T Employer name Nassau County Amount $9,927.48 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNTFORT, MARGARET Employer name Creedmoor Psych Center Amount $9,926.96 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURAWSKI, STANLEY Z Employer name Evans - Brant CSD Amount $9,927.08 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOAN M Employer name Department of Tax & Finance Amount $9,927.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUZER, ROXANNE D Employer name BOCES-Oswego Amount $9,926.81 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, KATHY C Employer name Adirondack CSD Amount $9,926.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ALBERT H Employer name New York State Canal Corp Amount $9,926.22 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, EDITH A Employer name Onondaga County Amount $9,926.88 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOKUN, RUFUS Employer name Manhattan Psych Center Amount $9,926.16 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINKIEWICZ, KATHERINE E Employer name Onondaga County Amount $9,926.92 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRODMAN, SYLVIA J Employer name Suffolk OTB Corp Amount $9,925.96 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARS, JOHN D Employer name Rensselaer County Amount $9,925.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICERO, MARY K Employer name SUNY College at Geneseo Amount $9,925.88 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARY H Employer name Middletown Psych Center Amount $9,925.92 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARRY, THOMAS Employer name Blind Brook-Rye UFSD Amount $9,925.96 Date 01/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, EDWARD J Employer name Elmira Psych Center Amount $9,925.88 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHFELD, ROBERT Employer name Scarsdale UFSD Amount $9,925.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JULIA M Employer name Orchard Park CSD Amount $9,925.38 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, EDITH Y Employer name Onondaga County Amount $9,925.32 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGATE, EILEEN Employer name Village of Greenport Amount $9,925.84 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARTIGUE, ANNETTE Employer name Hudson Valley DDSO Amount $9,925.68 Date 01/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, ROSEMARY Employer name Gates-Chili CSD Amount $9,924.96 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERLETH, DONALD V Employer name Willard Psych Center Amount $9,924.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARY C Employer name BOCES-Steuben Allegany Amount $9,925.57 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, ARTHUR M Employer name BOCES Westchester Sole Supvsry Amount $9,925.31 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, DIANE R Employer name Greene County Amount $9,924.81 Date 08/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWEL, KEVIN J Employer name Town of Cheektowaga Amount $9,924.70 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, MARY A Employer name Town of Louisville Amount $9,924.84 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, BARBARA J Employer name BOCES-Oswego Amount $9,924.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAIN, JAMES E Employer name New York Public Library Amount $9,924.63 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPRIK, BARBARA A Employer name Great Neck UFSD Amount $9,924.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOYCE B Employer name Milford CSD Amount $9,924.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DONALD Employer name Westchester County Amount $9,924.24 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MICHELINE T Employer name SUNY College at Oneonta Amount $9,923.98 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY M Employer name Great Meadow Corr Facility Amount $9,923.92 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LINDA C Employer name Jefferson County Amount $9,923.96 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDERFIELD, LINDA M Employer name Newburgh City School Dist Amount $9,923.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPEL, JOSEPH J Employer name Village of Valley Stream Amount $9,923.88 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RHONDA L Employer name Department of Health Amount $9,923.74 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CAROL J Employer name Ballston Spa-CSD Amount $9,923.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, MURIEL E Employer name Franklin Corr Facility Amount $9,923.88 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLE, GEORGE F Employer name Thruway Authority Amount $9,923.64 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBACH, MARGARET R Employer name Education Department Amount $9,923.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, REISSA T Employer name Deer Park UFSD Amount $9,922.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, LUCRECE M Employer name South Beach Psych Center Amount $9,922.92 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, BRUCE L Employer name Town of Glen Amount $9,922.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELMIDINE, ILENE N Employer name BOCES-Jefferson Lewis Hamilton Amount $9,923.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, WILLIAM F Employer name BOCES-Rensselaer Columbia Gr'N Amount $9,923.37 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY A Employer name Hsc at Syracuse-Hospital Amount $9,922.70 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIC, ROBERT S Employer name Roswell Park Cancer Institute Amount $9,922.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDOLFI, SUSAN M Employer name Cornell University Amount $9,921.90 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MARGARET R Employer name Jordan-Elbridge CSD Amount $9,922.00 Date 03/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANSBURY, EUNICE Employer name Rockland Psych Center Amount $9,922.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGNER, ALICE M Employer name Saratoga County Amount $9,922.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKKINEN, EILA M Employer name Westchester County Amount $9,921.60 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTEE, GERALD Employer name Port Authority of NY & NJ Amount $9,921.55 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC IVER, RENEE Employer name State Insurance Fund-Admin Amount $9,921.66 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANNIN, THERESA M Employer name Longwood CSD at Middle Island Amount $9,921.31 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, SYLVIA A Employer name Department of Social Services Amount $9,921.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, DENISE Employer name Education Department Amount $9,920.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, JOHN E Employer name Department of Health Amount $9,920.84 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, JAMES P Employer name Greene County Amount $9,921.04 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABURRO, FRANCES Employer name Schenectady City School Dist Amount $9,920.88 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWDEY, JUNE A Employer name Rochester City School Dist Amount $9,920.58 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, LINDA A Employer name Monroe County Amount $9,920.63 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERTA Employer name South Beach Psych Center Amount $9,920.16 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SUSAN L Employer name Central NY DDSO Amount $9,920.29 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GAYLE H Employer name Rensselaer County Amount $9,920.45 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, RICHARD J Employer name Town of Brookhaven Amount $9,920.12 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNURR, ELLEN B Employer name City of Rochester Amount $9,920.41 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ROBERT H Employer name Kings Park Psych Center Amount $9,919.92 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MARY E Employer name Rensselaer City School Dist Amount $9,920.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKER, TIMOTHY C Employer name Town of Whitehall Amount $9,919.97 Date 02/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, JOYCE Employer name SUNY Buffalo Amount $9,919.88 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, MARGARITA Employer name Westchester Health Care Corp Amount $9,919.90 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BARBARA SMITH Employer name Roxbury CSD Amount $9,919.84 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROWLAND A Employer name Welfare Research Inc Amount $9,919.32 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLO, STANLEY S Employer name Town of Niagara Amount $9,919.72 Date 05/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLINO, MITZI Employer name Coxsackie Corr Facility Amount $9,919.54 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUSON, KATHLEEN A Employer name Town of North Salem Amount $9,919.21 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICARI, ANNE C Employer name Town of Clarkstown Amount $9,919.61 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHINSON, JUDITH A Employer name SUNY Binghamton Amount $9,919.16 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ALLAN L Employer name Gorham Middlesex CSD Amount $9,918.96 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, SONDRA L Employer name Erie County Medical Cntr Corp Amount $9,919.13 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RUTH R Employer name SUNY College Technology Alfred Amount $9,918.98 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELBY, ALBERTA G Employer name SUNY College at New Paltz Amount $9,918.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTO, THOMAS Employer name City of Albany Amount $9,918.96 Date 05/28/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOPALD, NED Employer name Orange County Amount $9,918.92 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMEY, LAURA J Employer name Nassau Library System Amount $9,918.92 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOAN M Employer name Suffolk County Amount $9,918.85 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, AMIEE C Employer name SUNY at Stonybrook-Hospital Amount $9,918.90 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEN, CAROL A Employer name Clarence CSD Amount $9,918.88 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICH, DEBORAH R Employer name Grand Island CSD Amount $9,918.64 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, LINDA Employer name Rome Md Unit Amount $9,918.76 Date 05/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, PATRICIA Employer name Rocky Point UFSD Amount $9,918.36 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROSE MARIE Employer name East Meadow UFSD Amount $9,918.36 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, MIRIAM Employer name Yonkers City School Dist Amount $9,918.84 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESBRAND, EUSTACE Employer name Lincoln Corr Facility Amount $9,918.52 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LELAND C, SR Employer name Corning Painted Pst Enl Cty Sd Amount $9,918.44 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, DOUGLAS S Employer name NY School For The Deaf Amount $9,918.08 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, ROBERT F Employer name Canastota CSD Amount $9,918.17 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, MARIE ELENA Employer name Dept of Agriculture & Markets Amount $9,918.34 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, ROSANNE F Employer name Batavia City-School Dist Amount $9,918.04 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUERTZER, AUGUSTA Employer name Livonia CSD Amount $9,918.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ARLYNNE B Employer name Suffolk County Amount $9,917.96 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACH, MARY A Employer name Rockland Mult Disabled Unit Amount $9,917.96 Date 09/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, JOSEPH C Employer name Gloversville City School Dist Amount $9,917.96 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEBERNETSKY, STELLA A Employer name Buffalo City School District Amount $9,917.58 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBARINO, JOHN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $9,917.92 Date 11/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJLATON, MARGARET E Employer name NYS Power Authority Amount $9,917.92 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PHYLLIS M Employer name Clinton County Amount $9,917.88 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACGREGOR, DIANE L Employer name Town of Caroga Amount $9,916.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMBERS, SANDRA S Employer name City of Rochester Amount $9,917.35 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOCCALI- JOHN, JULIE C Employer name City of Salamanca Amount $9,917.28 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANK W Employer name City of Glens Falls Amount $9,916.88 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHAND, SHIRLEY R Employer name SUNY Health Sci Center Syracuse Amount $9,916.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULBERG, SANDRA Employer name South Orangetown CSD Amount $9,916.96 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CYNTHIA R Employer name City of White Plains Amount $9,916.88 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHHORN, EILEEN Employer name Suffolk County Amount $9,916.10 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, LUCILLE K Employer name Monroe County Amount $9,916.04 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIRES, MURIEL L Employer name Cornell University Amount $9,916.04 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCENT, LOUISE M Employer name Pilgrim Psych Center Amount $9,915.96 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, IRENE Employer name Cold Spring Harbor CSD Amount $9,915.92 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMON, GAILARD Employer name Washington Hts Unit Amount $9,915.96 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA K Employer name Children & Family Services Amount $9,915.92 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, RICHARD L Employer name Finger Lakes DDSO Amount $9,915.88 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, JEANNE P Employer name New York State Assembly Amount $9,915.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JEANNETTE L Employer name Kings Park Psych Center Amount $9,914.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELL, MARY A Employer name Franklin CSD Amount $9,914.92 Date 11/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PAGE, FRANCIS R Employer name Town of Santa Clara Amount $9,914.88 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, CRAIG K Employer name Madison County Amount $9,914.88 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ELLEN J Employer name Department of Motor Vehicles Amount $9,914.27 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHAMRA, RABINDER S Employer name Nassau County Amount $9,914.75 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOZZAFAVA, PETER A Employer name Niagara St Pk And Rec Regn Amount $9,914.70 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIN, FLORENCE E Employer name Schalmont CSD Amount $9,914.49 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, DONNA M Employer name Erie County Medical Cntr Corp Amount $9,914.37 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, RONALD A Employer name Nassau County Amount $9,914.26 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONSKI, GEORGIANA L Employer name Finger Lakes DDSO Amount $9,913.63 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY L Employer name BOCES-Nassau Sole Sup Dist Amount $9,914.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, MARY L Employer name Rome City School Dist Amount $9,913.63 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RITA P Employer name Western Regional OTB Corp Amount $9,913.96 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIKEN, PHYLLIS D Employer name Roslyn UFSD Amount $9,913.67 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURANAC, JOHN A Employer name Metropolitan Trans Authority Amount $9,913.12 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKER, ANTHONY J, JR Employer name Town of Willsboro Amount $9,913.28 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPGOOD, MARGARET A Employer name Malone CSD Amount $9,913.20 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, CONSTANCE A Employer name SUNY at Stonybrook-Hospital Amount $9,912.94 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, FRANK Employer name Town of Eastchester Amount $9,912.96 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, MILDRED L Employer name Caledonia-Mumford CSD Amount $9,912.93 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANVILLE, PRISCILLA W Employer name Town of Hamburg Amount $9,913.07 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SHERRY Employer name Manhattan Dev Center Amount $9,913.01 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, NELLY Employer name Suffolk County Amount $9,912.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, HILDA Employer name Nassau Library System Amount $9,912.92 Date 09/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, EILEEN W Employer name City of Yonkers Amount $9,912.12 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, BARBARA Employer name Department of Tax & Finance Amount $9,912.88 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WAN, JEAN MARIE Employer name Broome DDSO Amount $9,912.30 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALOPPE, SHIRLEY A Employer name Baldwin UFSD Amount $9,912.17 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARN, DONALD M Employer name Dept Transportation Region 6 Amount $9,912.02 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, IRIS M Employer name Metropolitan Trans Authority Amount $9,912.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVIER, BETTY S Employer name Valley CSD at Montgomery Amount $9,912.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, LAWRENCE J Employer name Union Springs CSD Amount $9,911.87 Date 04/30/2017 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