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 ROBINSON, JOANNE Employer name Rockland Psych Center Amount $19,138.92 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNISON, DONNA L Employer name SUNY Brockport Amount $19,138.18 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELLEMA, KENNETH W Employer name Village of Montgomery Amount $19,138.52 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JANICE Employer name Division of Parole Amount $19,138.08 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, FRANCISCO E Employer name Manhattan Psych Center Amount $19,138.50 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, BARBARA C Employer name Long Island Dev Center Amount $19,137.88 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, RONALD W Employer name Village of Port Chester Amount $19,137.88 Date 10/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRY, BARBARA S Employer name Orleans County Amount $19,137.96 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RUBY Employer name Hudson Valley DDSO Amount $19,137.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSEY, PATRICIA L Employer name Division For Youth Amount $19,137.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINI, FRANCES L Employer name NYS School For The Deaf Amount $19,137.96 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICIOSO, FRANCISCO E Employer name Eastchester UFSD Amount $19,138.05 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKOL, ANITA M Employer name BOCES Eastern Suffolk Amount $19,137.64 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, CHARLES J Employer name Town of North Hempstead Amount $19,137.62 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL G Employer name Hsc at Syracuse-Hospital Amount $19,137.53 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, ANTOINETTE Employer name Wyandanch UFSD Amount $19,138.08 Date 04/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKARD, MARY A Employer name Erie County Amount $19,137.47 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, CAROL A Employer name Onondaga County Amount $19,137.43 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANI, DONNA M Employer name Department of Health Amount $19,138.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ANNE G Employer name Onondaga County Amount $19,136.92 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DOROTHY Employer name North Salem CSD Amount $19,136.92 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKMANN, BARBARA M Employer name Erie County Amount $19,137.84 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JAMES W Employer name Cattaraugus County Amount $19,136.92 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, ANA MARIA Employer name BOCES-Nassau Sole Sup Dist Amount $19,137.03 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, ROBIN E Employer name Health Research Inc Amount $19,136.82 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARA, JEFFREY C Employer name Town of Clarkstown Amount $19,136.64 Date 06/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, THOMAS W Employer name City of Buffalo Amount $19,136.57 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, PATRICIA C Employer name Suffolk County Amount $19,136.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCIA, SHARAN L Employer name Department of Law Amount $19,136.12 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUTH B Employer name Onondaga County Amount $19,136.48 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JUDITH G Employer name Hornell Housing Authority Amount $19,136.55 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, JAMES R Employer name Pittsford CSD Amount $19,136.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNOTTA, RITA A Employer name Town of Somers Amount $19,137.31 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDGETTE, DARRELL Employer name Village of Hempstead Amount $19,135.42 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT-SNODDON, RUTH D Employer name Commission of Correction Amount $19,135.88 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, DIANE L Employer name Evans - Brant CSD Amount $19,135.56 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTSLEY, MARIE G Employer name State Insurance Fund-Admin Amount $19,135.94 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOAN Employer name Clarkstown CSD Amount $19,135.12 Date 05/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDRICH, LORIE F Employer name SUNY at Stonybrook-Hospital Amount $19,136.00 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROFF, SHIRLEY Employer name New York Public Library Amount $19,134.92 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, GLORIA J Employer name Off Alcohol & Substance Abuse Amount $19,134.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHARON A Employer name Corinth CSD Amount $19,134.00 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODAPP, FRANK H Employer name City of White Plains Amount $19,134.96 Date 07/05/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIEGELBERG, RENATE Employer name Rockland Psych Center Amount $19,133.96 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, MELBA G Employer name Department of Social Services Amount $19,134.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, JEANETTE M Employer name Division of State Police Amount $19,133.74 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, HOWARD B Employer name NYS Office People Devel Disab Amount $19,135.10 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLINGHAM, PATRICIA C Employer name Washington County Amount $19,133.67 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUIN, RONALD G Employer name SUNY College at Fredonia Amount $19,133.63 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, PATRICIA Employer name Department of Tax & Finance Amount $19,133.94 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVINO, PATRICIA Employer name Connetquot CSD Amount $19,133.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARO, CONCETTA Employer name Brentwood UFSD Amount $19,133.05 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, BARBARA A Employer name Norwich UFSD 1 Amount $19,132.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSTRUNK, ALFRED Employer name Schenectady County Amount $19,132.96 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CARL G Employer name Yonkers Mun Housing Authority Amount $19,133.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, PETER F Employer name Metropolitan Trans Authority Amount $19,133.96 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORIBIO, JOSE R Employer name Office of General Services Amount $19,132.32 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GREGORY A Employer name Westchester Health Care Corp Amount $19,132.70 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITSMAN, WILLIAM R Employer name Taconic DDSO Amount $19,132.12 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISOR, DANNY L Employer name SUNY Buffalo Amount $19,132.12 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPERANZATE, GLORIA S Employer name Port Authority of NY & NJ Amount $19,132.16 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLENBACHER, GERALD L, SR Employer name Steuben County Amount $19,133.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROWCZYNSKI, CHERYL Employer name Roswell Park Cancer Institute Amount $19,131.47 Date 11/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEE, GAIL Employer name Monroe County Amount $19,132.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SANDRA A Employer name City of Syracuse Amount $19,132.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ERICKA E Employer name Westchester Health Care Corp Amount $19,131.25 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, ROBERT E Employer name Elba CSD Amount $19,131.42 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, GRANT T Employer name Village of Sidney Amount $19,132.00 Date 02/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIARELLO, NANCY J Employer name Department of Law Amount $19,131.12 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, CHARLES F Employer name Albion Corr Facility Amount $19,130.64 Date 03/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCO, DENNIS C Employer name Department of Law Amount $19,131.42 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASNOFF, MITCHEL R Employer name Orange County Amount $19,130.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, ELEANOR Employer name Western New York DDSO Amount $19,130.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERTON, CELIA M Employer name Oxford CSD Amount $19,130.12 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MAUREEN M Employer name BOCES Suffolk 2nd Sup Dist Amount $19,130.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICK, SANDRA L Employer name North Syracuse CSD Amount $19,131.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOPPA, KATHLEEN D Employer name Peekskill City School Dist Amount $19,129.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, CAROL A Employer name Frontier CSD Amount $19,129.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, MARIE A Employer name Buffalo City School District Amount $19,129.04 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EILEEN M Employer name Off of the State Comptroller Amount $19,129.33 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, CATHERINE B Employer name Pilgrim Psych Center Amount $19,129.12 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREVE, DONNA Employer name Warren County Amount $19,129.12 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ROBERT Employer name Baldwin UFSD Amount $19,129.00 Date 06/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, JOYCE Employer name Westchester County Amount $19,128.93 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRATT, SHIRLEEN A Employer name Cayuga Correctional Facility Amount $19,129.48 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU QUETTE, JEAN M Employer name Clinton County Amount $19,128.12 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, MARILYN J Employer name Longwood CSD at Middle Island Amount $19,128.86 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTOWSKI, FLORENCE Employer name Nassau County Amount $19,129.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, CARLA Employer name Rensselaer County Amount $19,128.08 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, CHARLES RAY Employer name City of Rochester Amount $19,128.05 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, JERRY Employer name Port Authority of NY & NJ Amount $19,129.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARY Employer name Erie County Amount $19,128.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAVIA, JOHN J, JR Employer name City of Niagara Falls Amount $19,128.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, VANESSA E Employer name Port Authority of NY & NJ Amount $19,127.24 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, RUTH S Employer name SUNY Health Sci Center Syracuse Amount $19,127.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GWEN J Employer name Cornell University Amount $19,127.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, NANCY L Employer name Steuben County Amount $19,128.08 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORN, KARL F Employer name City of Buffalo Amount $19,126.96 Date 06/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANE F Employer name Hutchings Psy Center Amount $19,128.00 Date 03/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVATORE, ROSEMARIE Employer name Whitesboro CSD Amount $19,126.27 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, KATHERINE K Employer name Rochester City School Dist Amount $19,126.32 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESE, DIANA F Employer name Niagara County Amount $19,126.32 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANDI, JOSEPH MARIO Employer name City of Syracuse Amount $19,128.00 Date 04/18/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITZ, CHARLOTTE J Employer name Erie County Amount $19,126.08 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNIG, CRAIG S Employer name City of Elmira Amount $19,127.00 Date 04/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REAGAN, LINDA K Employer name Fourth Jud Dept - Nonjudicial Amount $19,126.12 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIGGETTS, BARBARA Employer name Bronx Psych Center Amount $19,126.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLI, CHARLES J Employer name Division of State Police Amount $19,126.00 Date 11/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRESCHER, JUDITH A Employer name Suffolk County Amount $19,125.96 Date 05/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VICTORIA M Employer name Long Island Dev Center Amount $19,125.83 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, EULA M Employer name Harlem Valley Psych Center Amount $19,125.00 Date 09/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEENAN, LINDA S Employer name Hudson River Psych Center Amount $19,126.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, DIANNE J Employer name Haverstraw-Stony Point CSD Amount $19,126.27 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONCINO, GACINTA Employer name Port Authority of NY & NJ Amount $19,125.84 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, ANN L Employer name SUNY College at Geneseo Amount $19,125.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARILYN M Employer name Temporary & Disability Assist Amount $19,124.96 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, RONALD S Employer name Racing And Wagering Bd Amount $19,123.85 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-GRAY, SUSAN N Employer name Broome DDSO Amount $19,124.54 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, ANNETTE Employer name Manhasset UFSD Amount $19,124.08 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, THOMAS J Employer name Town of Hempstead Amount $19,124.37 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITEWIG, SALLY LOU Employer name Miller Place UFSD Amount $19,123.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPORT, ELEANOR R Employer name South Kortright CSD Amount $19,123.12 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLI, VIVIAN Employer name Capital District OTB Corp Amount $19,123.48 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORNY, EDWARD A Employer name Division of State Police Amount $19,123.08 Date 05/22/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCIA, JOAN M Employer name NYS Power Authority Amount $19,123.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYBEE, JOAN M Employer name Department of Transportation Amount $19,122.68 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPOLLA, MAUREEN T Employer name Off of the State Comptroller Amount $19,123.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNDEL, THOMAS W Employer name Department of Transportation Amount $19,123.23 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISBERG, KENNETH A Employer name Rome City School Dist Amount $19,122.51 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, JAMES J Employer name SUNY Binghamton Amount $19,122.39 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFOE, ALFRED W Employer name West Genesee CSD Amount $19,121.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, WILLIAM H Employer name Erie County Amount $19,121.60 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCH-PROTT, LINDA R Employer name City of Yonkers Amount $19,121.59 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, PAUL E Employer name Onondaga County Amount $19,122.00 Date 05/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL-HOLLAND, PATRICIA A Employer name Westchester County Amount $19,121.97 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KO, HAK J Employer name Temporary & Disability Assist Amount $19,122.24 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP S Employer name Wende Corr Facility Amount $19,121.16 Date 12/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, EDITH M Employer name Broome DDSO Amount $19,121.43 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, HAROLD A Employer name Grand Island CSD Amount $19,121.04 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LOU Employer name Manhattan Psych Center Children Amount $19,121.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHANSKI, BARBARA J Employer name Mohawk Valley Psych Center Amount $19,121.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, NANCY A Employer name Village of Larchmont Amount $19,121.12 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, JANE A Employer name Suffolk County Amount $19,120.92 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SUSAN J Employer name Fairport CSD Amount $19,120.99 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANEY, RICHARD A Employer name City of Rochester Amount $19,121.12 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, NANCY M Employer name Canandaigua City School Dist Amount $19,120.96 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLMAN, FREDERICK K Employer name Department of Law Amount $19,120.26 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, LORRAINE Employer name Central NY DDSO Amount $19,120.59 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, SHARON Employer name E Syracuse-Minoa CSD Amount $19,120.45 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHLIN, MAUREEN Employer name Suffolk County Amount $19,120.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, CALYS I Employer name Department of Transportation Amount $19,120.04 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, DONALD R Employer name City of Ogdensburg Amount $19,120.04 Date 06/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELERO, DORA E Employer name Dept Labor - Manpower Amount $19,120.17 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS-COURTNEY, MARILYN Employer name Cornell University Amount $19,120.18 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNICLIFFE, CHARLES P Employer name Children & Family Services Amount $19,120.02 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGRASSIA, HAROLD Employer name BOCES Suffolk 2nd Sup Dist Amount $19,119.82 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, PETER C Employer name Sing Sing Corr Facility Amount $19,119.72 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLITTERE, THERESA I Employer name Thruway Authority Amount $19,119.43 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL W Employer name Onondaga County Amount $19,120.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLARD R Employer name Dept Health - Veterans Home Amount $19,119.96 Date 09/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, LLOYD, JR Employer name Oneida County Amount $19,120.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINITI, PHYLLIS A Employer name Franklin Square UFSD Amount $19,119.24 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISE, LUCINDA ANN Employer name Monroe County Amount $19,119.21 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABCUGA, JAMES J Employer name City of Buffalo Amount $19,119.04 Date 11/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, BERNICE J Employer name Department of Civil Service Amount $19,119.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, WILLIAM F Employer name Taconic DDSO Amount $19,119.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, EDWARD T Employer name Office of General Services Amount $19,119.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSPORELIS, JAMES Employer name Troy City School Dist Amount $19,119.12 Date 07/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARGARET M Employer name Dept Labor - Manpower Amount $19,119.12 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITOVICH, LILLIAN Employer name Albany County Amount $19,119.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIKAN, MARIANNE G Employer name West Islip UFSD Amount $19,118.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, MADELYN Employer name Monroe County Amount $19,118.78 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JACK E Employer name Dutchess County Amount $19,118.00 Date 10/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, AMY Employer name Rockland County Amount $19,118.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, CARL R Employer name Town of Westmoreland Amount $19,118.67 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTSON, BARBARA B Employer name Ossining UFSD Amount $19,118.08 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTON, ROBERT A Employer name City of Saratoga Springs Amount $19,117.92 Date 10/14/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIELLO, AIDA Employer name Pilgrim Psych Center Amount $19,118.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDANOWICZ, FRANCIS J Employer name Dept Transportation Reg 2 Amount $19,118.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, MARY A Employer name BOCES-Nassau Sole Sup Dist Amount $19,117.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, MELINDA J Employer name Saranac Lake CSD Amount $19,117.28 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, DONNA J Employer name Office of Mental Health Amount $19,117.23 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFIN, GEORGE B Employer name Dept Transportation Region 5 Amount $19,117.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, MARY Employer name Central NY DDSO Amount $19,117.88 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMADGE, PEGGY A Employer name Middletown Housing Authority Amount $19,116.99 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GEORGE H Employer name Greater Binghamton Health Cntr Amount $19,116.80 Date 12/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, ELIZABETH A Employer name Lakeland CSD of Shrub Oak Amount $19,117.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITES, MARY M Employer name Department of Tax & Finance Amount $19,116.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIRIER, PAULA S Employer name Central NY Psych Center Amount $19,116.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABALA, EILEEN E Employer name Allegany Limestone CSD Amount $19,116.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, JOSEPH J Employer name SUNY College at Oswego Amount $19,116.69 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPETH, JOSEPH A Employer name Town of Amherst Amount $19,116.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BERNARDA T Employer name Dept Transportation Reg 11 Amount $19,116.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ARLENE M Employer name Rensselaer County Amount $19,115.96 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CHARLES L Employer name Sullivan County Amount $19,115.58 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANDER, LINDA A Employer name Saratoga County Amount $19,115.08 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, ROBERT L Employer name Otsego County Amount $19,115.60 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, THERESA Employer name BOCES-Nassau Sole Sup Dist Amount $19,115.65 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOHALEM, JOEL Employer name Dept of Public Service Amount $19,115.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, GEORGE A Employer name City of Syracuse Amount $19,114.92 Date 02/08/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAUSE, THOMAS E Employer name Village of Rockville Centre Amount $19,114.39 Date 02/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KATHLEEN A Employer name Suffolk County Amount $19,114.30 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, JAMES P Employer name City of Albany Amount $19,114.19 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINSTEIN, JOAN Employer name Connetquot Public Library Amount $19,114.16 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, HOWARD L Employer name Town of Cicero Amount $19,114.91 Date 06/02/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIST, HARRY B, III Employer name Montgomery County Amount $19,114.91 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, TERRY D Employer name Cazenovia CSD Amount $19,114.64 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JANET Employer name Ontario County Amount $19,114.08 Date 03/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIA, CATHERINE M Employer name SUNY College at Old Westbury Amount $19,114.00 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, DANIEL E Employer name Division of State Police Amount $19,114.04 Date 05/17/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINEIRO, CARMEN Employer name County Clerks Within NYC Amount $19,114.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JUDITH Employer name Erie County Amount $19,114.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRHOFF, FRED H Employer name Department of Tax & Finance Amount $19,113.96 Date 01/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, DAVID A Employer name Niagara Frontier Trans Auth Amount $19,113.96 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANWALD, TERESA Employer name Suffolk Coop Library System Amount $19,113.70 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITZ, BERNADETTE T Employer name Health Research Inc Amount $19,113.25 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, JOCK S Employer name BOCES-Dutchess Amount $19,113.17 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTO, CARMELLA R Employer name SUNY Albany Amount $19,112.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, CHARLES W, JR Employer name Village of Mamaroneck Amount $19,113.04 Date 06/29/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATES, PATRICIA A Employer name Department of Social Services Amount $19,113.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, JAMES E Employer name Dept Labor - Manpower Amount $19,112.23 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHELLE Employer name City of Johnstown Amount $19,112.19 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, MARIE L Employer name Orange County Amount $19,112.35 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, CHARLYN R Employer name Cattaraugus County Amount $19,112.38 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVINDEER, CARMELITA Employer name Long Island Dev Center Amount $19,112.30 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINGRANELLI, WILLIAM A Employer name Rome Dev Center Amount $19,111.88 Date 07/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, WILLIAM J Employer name Broome County Amount $19,112.12 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, LAURA-JENE Employer name BOCES-Nassau Sole Sup Dist Amount $19,111.35 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROLLER, SUSAN T Employer name Kendall CSD Amount $19,111.25 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SIDNEY O Employer name Yonkers City School Dist Amount $19,111.14 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GLORIA H Employer name Kingsboro Psych Center Amount $19,111.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, LINDA Employer name Dpt Environmental Conservation Amount $19,111.04 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, MARY D Employer name Sayville Library Amount $19,111.80 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGEAU, PAMELA V Employer name Nassau County Amount $19,111.73 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, EMIL J Employer name Rockland County Amount $19,111.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JUDY L Employer name Wallkill CSD Amount $19,110.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, LEONARD F Employer name Great Meadow Corr Facility Amount $19,110.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACON, JEAN D Employer name Suffolk County Amount $19,110.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNIGAN, JOHN J Employer name Office of General Services Amount $19,110.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBAID, NANCY M Employer name Town of Ontario Amount $19,110.36 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, ROBERT W Employer name City of Syracuse Amount $19,110.96 Date 09/26/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LEAR, SALLY ANN Employer name Metro Suburban Bus Authority Amount $19,109.99 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, MATILDA M Employer name Department of Transportation Amount $19,109.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, CHARLES E Employer name Town of Harmony Amount $19,109.90 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, HELEN M Employer name Department of Tax & Finance Amount $19,109.04 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLIN, ROBERT J Employer name City of Syracuse Amount $19,109.00 Date 03/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNOLD, JOAN A Employer name Longwood CSD at Middle Island Amount $19,108.22 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIJACK, BRENDA G Employer name Kinderhook CSD Amount $19,108.07 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, FRANK Employer name Niagara Falls City School Dist Amount $19,109.52 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUCLAIRE, CHARLOTTE A Employer name Ravena Coeymans Selkirk CSD Amount $19,108.05 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LEROY Employer name Yonkers City School Dist Amount $19,107.39 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JUNE E Employer name Gowanda Psych Center Amount $19,108.00 Date 01/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGUST, MORTON Employer name SUNY Stony Brook Amount $19,107.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, NICHOLAS Employer name East Rochester UFSD Amount $19,107.04 Date 02/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PROPERZIO, BARBARA Employer name Herricks UFSD Amount $19,107.08 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SANDRA S Employer name Finger Lakes DDSO Amount $19,107.20 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, BRENDA S Employer name Arkport CSD Amount $19,106.94 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, NEIL C Employer name Dept Transportation Region 1 Amount $19,106.18 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, MELVA G Employer name Long Island Dev Center Amount $19,107.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGHESSY, PATRICK J Employer name NYS Power Authority Amount $19,106.99 Date 05/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWERS, ALLEN E Employer name Village of Canajoharie Amount $19,106.00 Date 06/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, ERNEST E Employer name Brookhaven-Comsewogue UFSD Amount $19,105.92 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKA, MARGARET J Employer name Suffolk County Amount $19,105.63 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JESSIE J Employer name Western Regional OTB Corp Amount $19,106.04 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URAL, JOHN M Employer name Helen Hayes Hospital Amount $19,105.18 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINGER, PATRICIA B Employer name SUNY College at Buffalo Amount $19,105.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, FRANK L, JR Employer name Dept Health - Veterans Home Amount $19,105.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARLISS, SHARON M Employer name Cayuga County Amount $19,105.20 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBERT, DIANE Employer name Staten Island DDSO Amount $19,105.00 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOW, HELEN Employer name Town of North Hempstead Amount $19,105.00 Date 02/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, CAROLE A Employer name Nassau County Amount $19,104.96 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONVITO, NICHOLAS W Employer name Onondaga County Amount $19,104.92 Date 11/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAYO, LINDA E Employer name Ulster County Amount $19,104.87 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LARRY S Employer name Dpt Environmental Conservation Amount $19,105.00 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINO, MARY A Employer name Mechanicville City School Dist Amount $19,104.96 Date 01/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, CAROL Employer name Department of Motor Vehicles Amount $19,105.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCOLA, MERRILYN C Employer name City of Jamestown Amount $19,104.00 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOWKA, VICTORIA E Employer name Department of Motor Vehicles Amount $19,104.01 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALCZYN, MICHAEL G Employer name Onondaga County Amount $19,103.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LLOYD D Employer name Wallkill Corr Facility Amount $19,103.88 Date 05/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINO, WILLIAM P Employer name Thruway Authority Amount $19,103.68 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, BARBARA A Employer name Dpt Environmental Conservation Amount $19,103.14 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOLLUM, MAUREEN E Employer name Nassau Co Voc Edu & Ext Bd Amount $19,104.00 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ANN M Employer name Department of Tax & Finance Amount $19,103.04 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSI, KATHLEEN G Employer name Montgomery County Amount $19,103.04 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOVEL, LUCILLE J Employer name Whitesboro CSD Amount $19,102.96 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, SHERRY D Employer name Education Department Amount $19,102.88 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, DEANNA L Employer name Veterans Home at Montrose Amount $19,102.71 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, ELLEN Employer name Niagara Falls City School Dist Amount $19,103.00 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CLAUDETTE Employer name Department of Tax & Finance Amount $19,103.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACINA, CATHERINE E Employer name Orange County Amount $19,102.46 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DEBBIE D Employer name Gouverneur CSD Amount $19,102.26 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAMMA P Employer name Nassau County Amount $19,103.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOSEPH M Employer name Town of Colonie Amount $19,102.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, NANCY L Employer name Taconic DDSO Amount $19,101.84 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADES, LILLIAN Employer name East Ramapo CSD Amount $19,102.12 Date 05/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, CHARLES W Employer name City of Utica Amount $19,102.04 Date 03/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, HATTIE Employer name Creedmoor Psych Center Amount $19,101.04 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACEK, ROSE T Employer name Oneida County Amount $19,101.04 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEURY, ROSEMARY T Employer name Cairo-Durham CSD Amount $19,101.09 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSHORN, PATRICIA A Employer name Carmel CSD Amount $19,101.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, AILEEN M Employer name Nassau County Amount $19,100.96 Date 01/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LYDIA H Employer name Onondaga County Amount $19,100.76 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, ANNE R Employer name BOCES-Monroe Orlean Sup Dist Amount $19,100.27 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULBACKI, GERALDINE Employer name Greece CSD Amount $19,101.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, FRANCIS R Employer name Hartsdale Fire Dist Commission Amount $19,100.12 Date 08/05/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRAN, RICHARD F Employer name Long Island St Pk And Rec Regn Amount $19,100.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, WILLIAM C Employer name Queensboro Corr Facility Amount $19,100.00 Date 04/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDLEY, CAROL J Employer name Orange County Amount $19,100.23 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, DIANNE M Employer name Horseheads CSD Amount $19,099.95 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CAROL A Employer name Broome DDSO Amount $19,099.53 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, SANDRA J Employer name Western New York DDSO Amount $19,100.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURANO, GLORIA Employer name Port Chester-Rye UFSD Amount $19,099.96 Date 05/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLOHONE, DOROTHY L Employer name Hudson River Psych Center Amount $19,099.04 Date 12/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, CATHERINE A Employer name Canisteo-Greenwood CSD Amount $19,099.17 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAYMOND A Employer name Pilgrim Psych Center Amount $19,099.08 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPER, JOSEFINA Employer name Metro New York DDSO Amount $19,098.04 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, HYUNG C Employer name Roswell Park Memorial Inst Amount $19,098.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANECKA, JOHN R Employer name City of Binghamton Amount $19,098.86 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, RICHARD A Employer name Hilton CSD Amount $19,098.54 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEB, TERESA O Employer name Capital Dist Psych Center Amount $19,097.75 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, ELOUISE E Employer name Kingsboro Psych Center Amount $19,097.96 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFFREDO, PATRICIA Employer name City of Rochester Amount $19,097.96 Date 02/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, MARY E Employer name Dalton-Nunda CSD Amount $19,097.27 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRAM, EUGENE Employer name NYS Power Authority Amount $19,097.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSINO, STEPHANIE F Employer name Orange County Amount $19,096.91 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, GREGORY A Employer name Dept Transportation Reg 2 Amount $19,096.86 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WENDY K Employer name Wyoming County Amount $19,097.45 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSZYN, IRMHILD E Employer name Schenectady County Amount $19,097.40 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTTKE, DEBORAH L Employer name Saratoga County Amount $19,096.61 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERAZO, RAFAEL E Employer name Division of the Lottery Amount $19,096.66 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, MARCIA A Employer name Buffalo City School District Amount $19,096.41 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, FRANCIS M Employer name Gates-Chili CSD Amount $19,096.32 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTT, LILY Employer name NYS Power Authority Amount $19,096.12 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLARD, JOHN A Employer name Village of Youngstown Amount $19,096.08 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOEFFLER, DOLORES Employer name Bedford CSD Amount $19,096.46 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIGER, GERRY P Employer name Staten Island DDSO Amount $19,096.06 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPENBERG, RAYMOND A Employer name Town of Murray Amount $19,096.08 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPEK, ARLENE P Employer name SUNY College at Plattsburgh Amount $19,096.08 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, THOMAS J Employer name City of Utica Amount $19,095.96 Date 04/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRATTON, BIRDIE V Employer name Buffalo Psych Center Amount $19,095.96 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, MARY C Employer name Greater So Tier BOCES Amount $19,095.89 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA CERRA, VINCENT J Employer name Port Authority of NY & NJ Amount $19,095.88 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLINGHAM-PURCELL, MARIA N Employer name Cortland City School Dist Amount $19,096.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOANNA L Employer name City of Yonkers Amount $19,095.38 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCH, CHERYL A Employer name Division For Youth Amount $19,095.60 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, LOUISE D Employer name Division For Youth Amount $19,095.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, CHI MIN Employer name Dept of Agriculture & Markets Amount $19,095.33 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, MARTHA L Employer name Greater Binghamton Health Cntr Amount $19,095.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHIA, KATHLEEN A Employer name Hudson City School Dist Amount $19,095.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, SANDRA L Employer name Hale Creek Asactc Amount $19,094.16 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JENNIFER Employer name North Colonie CSD Amount $19,094.08 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, DONNA M Employer name Central NY DDSO Amount $19,094.49 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, M PATRICIA Employer name Dutchess County Amount $19,094.96 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, ROBERT L Employer name City of Plattsburgh Amount $19,094.44 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANEY, THOMAS P Employer name City of Geneva Amount $19,094.04 Date 03/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIUDA, RICHARD M Employer name Southport Correction Facility Amount $19,094.02 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAR, JOYCE A Employer name Onondaga County Amount $19,094.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ESSIE M Employer name Office of Mental Health Amount $19,093.37 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, GEORGE Employer name City of Glens Falls Amount $19,093.96 Date 01/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELDS, OBEE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,093.61 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MARION Employer name Erie County Amount $19,093.04 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, ARTHUR W Employer name Sodus CSD Amount $19,093.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, DAVID L Employer name Riverview Correction Facility Amount $19,093.08 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CATHRYN M Employer name Westchester County Amount $19,093.25 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEVENTO, JAMES R Employer name City of Buffalo Amount $19,093.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS F Employer name Red Hook CSD Amount $19,093.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHORN, EARL M Employer name Cato-Meridian CSD Amount $19,093.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, VIVIAN F Employer name Dutchess County Amount $19,093.04 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANET L Employer name Finger Lakes DDSO Amount $19,093.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADINGER, SUSAN J Employer name Town of Hoosick Amount $19,092.74 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, LINDA J Employer name Monticello CSD Amount $19,092.43 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, EDWARD R Employer name Department of Tax & Finance Amount $19,092.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNALLY, SHANNON J Employer name Washington County Amount $19,092.08 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONZ, KATHLEEN A Employer name Western New York DDSO Amount $19,092.04 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, NANCI H Employer name Clinton County Amount $19,091.96 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JAMES, III Employer name City of Syracuse Amount $19,092.40 Date 04/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN Employer name Department of Tax & Finance Amount $19,091.64 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHN, STEPHEN C Employer name Nassau County Amount $19,091.42 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIERI, LINDA A Employer name BOCES-Westchester Putnam Amount $19,091.93 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKER, DAVID B Employer name State Insurance Fund-Admin Amount $19,091.77 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLONE, HELEN Employer name Mt Vernon City School Dist Amount $19,091.04 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, SHIRLEY A Employer name Insurance Department Amount $19,091.04 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANCZYK, ELEANOR Employer name City of Buffalo Amount $19,091.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, DOMINIC S Employer name BOCES-Nassau Sole Sup Dist Amount $19,090.86 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, BETTY J Employer name Erie County Amount $19,091.40 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDLE, GEORGE R, SR Employer name Town of Clifton Park Amount $19,090.68 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTT, GERALDINE M Employer name Levittown UFSD-Abbey Lane Amount $19,090.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, GLORIA J Employer name Central NY DDSO Amount $19,090.08 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIANO, THOMAS V Employer name Fort Niagara State Park Amount $19,090.08 Date 10/28/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAIDER, RITA Employer name Department of Motor Vehicles Amount $19,090.08 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BARBARA Employer name Division of Parole Amount $19,090.68 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOD, WILLIAM A Employer name Village of East Aurora Amount $19,090.38 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BRIAN G Employer name Dept Transportation Region 7 Amount $19,090.35 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPELMANN, RALPH S Employer name Dpt Environmental Conservation Amount $19,090.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRUGIA, CAMILLE J Employer name Suffolk County Amount $19,089.32 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHIRLEY Employer name Wellsville CSD Amount $19,089.00 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, DORIS A Employer name Alden CSD Amount $19,090.04 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARTHUR, ALBERT Employer name Sullivan County Amount $19,089.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, JOSEPH P Employer name Port Authority of NY & NJ Amount $19,089.00 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVISCO, MARY L Employer name SUNY Buffalo Amount $19,089.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, RICHARD C Employer name Summit Shock Incarc Corr Fac Amount $19,088.76 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPEN, MAUREEN P Employer name Mexico CSD Amount $19,089.33 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADNAX, CAROL A Employer name Taconic DDSO Amount $19,088.64 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERWORTH, ANGELA Employer name Capital District DDSO Amount $19,088.04 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFARANO, JANIS M Employer name Hannibal CSD Amount $19,088.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, MICHAEL L Employer name Fulton County Amount $19,088.00 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LYN M Employer name Cortland County Amount $19,087.71 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLING, MAX Employer name Office of General Services Amount $19,088.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ANNE M Employer name Department of Tax & Finance Amount $19,088.08 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLER, MARY J Employer name Department of Motor Vehicles Amount $19,087.52 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD C Employer name Ithaca City School Dist Amount $19,087.70 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLADZ, LOUISE Employer name Evans - Brant CSD Amount $19,087.28 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCICKI, LINDA M Employer name Monroe County Amount $19,087.20 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROLITO, PAUL A Employer name Town of Southampton Amount $19,087.16 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, TIMOTHY E Employer name Kingsboro Psych Center Amount $19,087.12 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDAIL, MARY LEE Employer name Cornell University Amount $19,087.33 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLANZANI, CLAUDIA Employer name Suffern CSD Amount $19,087.08 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, GLORIA Employer name Crown Point CSD Amount $19,087.28 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ANGELA Employer name Sachem CSD at Holbrook Amount $19,087.00 Date 01/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, IRA M Employer name Department of Health Amount $19,087.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTON, DARLENE A Employer name NYS School For The Deaf Amount $19,086.96 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ELLEN C Employer name SUNY Health Sci Center Brooklyn Amount $19,086.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, JOHN T Employer name Education Department Amount $19,087.04 Date 08/29/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENS, PATRICIA M Employer name Dutchess County Amount $19,087.04 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, ROBERT J Employer name Office of Court Administration Amount $19,086.58 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARK, ROBERT L Employer name Orleans Corr Facility Amount $19,086.84 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIOUS, JANET A Employer name Oswego County Amount $19,086.77 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, RANDY L Employer name Port Byron CSD Amount $19,086.35 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTY, EDWARD M, JR Employer name Town of Niskayuna Amount $19,086.12 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, FRANCES A Employer name Department of Motor Vehicles Amount $19,086.00 Date 10/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, DAVID C Employer name Livingston County Amount $19,086.08 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROM, EMMET R Employer name Troy City School Dist Amount $19,086.49 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOBORIL, CHARLES Employer name Rocky Point UFSD Amount $19,085.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CEOLA D Employer name Hempstead UFSD Amount $19,085.57 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PETER B Employer name Suffolk County Amount $19,086.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGEN, BEVERLY J Employer name Roswell Park Memorial Inst Amount $19,085.04 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, MARJORIE A Employer name Monroe County Amount $19,085.00 Date 08/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, VICTOR P Employer name Children & Family Services Amount $19,085.16 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, MICHAEL P Employer name Dept Transportation Region 7 Amount $19,085.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLFELD, JOHN F Employer name Dept Transportation Region 9 Amount $19,084.73 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LINTOCK, KATHY Employer name Roswell Park Cancer Institute Amount $19,084.94 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEN, MONICA A Employer name Suffolk County Amount $19,085.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ELAINE M Employer name Fayetteville-Manlius CSD Amount $19,084.42 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, BARBARA L Employer name Sunmount Dev Center Amount $19,084.53 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LARRY R Employer name Town of Salisbury Amount $19,084.65 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGURN, TERESA M Employer name Ulster County Amount $19,084.50 Date 01/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLANTINE, JOHN J, JR Employer name Division of the Lottery Amount $19,084.19 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZIELSKI, SUSAN D Employer name Central NY DDSO Amount $19,084.08 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMATTEO, MARK C Employer name Scarsdale UFSD Amount $19,083.63 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIL, ARLENE F Employer name Bellmore-Merrick CSD Amount $19,083.53 Date 10/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, WINIFRED P Employer name Onondaga County Amount $19,083.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUKNER, KEVIN J Employer name SUNY Stony Brook Amount $19,084.08 Date 01/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASS, MARIE N Employer name Kinderhook CSD Amount $19,084.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, RICHARD W Employer name SUNY College at Oneonta Amount $19,084.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Town of Veteran Amount $19,082.73 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, CAROLYN Employer name Division of Probation Amount $19,082.77 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPSIS, JACQUELINE S Employer name Division of State Police Amount $19,082.86 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, JOHN E Employer name Town of Colonie Amount $19,082.33 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARILYN S Employer name Monroe County Amount $19,082.23 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, FRANK Employer name Division of State Police Amount $19,082.08 Date 06/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLAND, JOHN H Employer name Division of State Police Amount $19,082.08 Date 08/19/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUKACH, LORETTA K Employer name Jamestown City School Dist Amount $19,082.66 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIGNA, STEPHANIE M Employer name SUNY Brockport Amount $19,081.69 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SONYA Employer name Dept Labor - Manpower Amount $19,081.80 Date 05/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERCILLO, VICTORIA J Employer name Syracuse City School Dist Amount $19,081.21 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, SONYA D Employer name Rockland County Amount $19,081.16 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PATRICIA A Employer name Rochester City School Dist Amount $19,081.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, CATHERINE P Employer name Manhasset UFSD Amount $19,081.49 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, LILLIAN M Employer name Montgomery County Amount $19,081.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARMEL, PHYLLIS S Employer name Westchester Health Care Corp Amount $19,080.90 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, JUDITH A Employer name Ogdensburg City School Dist Amount $19,080.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, REUBEN Employer name SUNY College Environ Sciences Amount $19,081.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, MARILYN J Employer name Dept of Agriculture & Markets Amount $19,081.02 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, J MICHAEL Employer name Division of State Police Amount $19,080.12 Date 07/06/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVI, KAREN E Employer name Averill Park CSD Amount $19,079.94 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, WILLIAM E Employer name City of Oneonta Amount $19,079.92 Date 01/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMAIO, ROBERT A Employer name BOCES Eastern Suffolk Amount $19,079.86 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMEYER, DAWN E Employer name Gorham Middlesex CSD Amount $19,080.27 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, ROBERT B Employer name Finger Lakes Library System Amount $19,079.60 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, BELEN Employer name Rochester City School Dist Amount $19,078.98 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECKENBY, ANNE L Employer name BOCES-Monroe Orlean Sup Dist Amount $19,079.08 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, DEBBIE J Employer name Great Meadow Corr Facility Amount $19,079.84 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, FRANCIS X Employer name Village of Cedarhurst Amount $19,078.43 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, LYNN J Employer name Berlin CSD Amount $19,078.59 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASE, STEPHEN A Employer name Greene County Amount $19,078.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, MANUEL P Employer name Shawangunk Correctional Facili Amount $19,078.08 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, MICHAEL D Employer name Altona Corr Facility Amount $19,078.20 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHOCKY, JOHN E Employer name New York State Assembly Amount $19,078.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, JEROME H Employer name Village of Greenwich Amount $19,078.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALEY, PAUL D Employer name Village of Fultonville Amount $19,078.04 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, EDISON L Employer name Newark Dev Center Amount $19,077.96 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JAMES P Employer name Sullivan County Amount $19,078.00 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, KEVIN J Employer name Town of Islip Amount $19,078.00 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTINGER, PHYLLIS Employer name SUNY Health Sci Center Brooklyn Amount $19,077.96 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, JAMES E Employer name SUNY College at New Paltz Amount $19,077.48 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MARY Employer name Manhattan Psych Center Amount $19,077.04 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA, GRACE J Employer name Middle Country CSD Amount $19,077.01 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, DARTH Employer name County Clerks Within NYC Amount $19,077.33 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGUERO, PABLO V Employer name SUNY Stony Brook Amount $19,077.28 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARLENE S Employer name BOCES-Monroe Amount $19,076.96 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, PHILIP R, JR Employer name Ogdensburg Corr Facility Amount $19,076.28 Date 07/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, DAVID L Employer name Rome Dev Center Amount $19,077.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, VIRGINIA C Employer name Erie County Amount $19,077.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWARD, MARILYN SUE Employer name Corning Painted Pst Enl Cty Sd Amount $19,077.00 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, ANNE L Employer name Western Regional OTB Corp Amount $19,076.19 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAZS, KATHLEEN L Employer name Monroe County Amount $19,076.04 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLFI, RICHARD R Employer name Town of Niskayuna Amount $19,076.04 Date 04/02/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI STEFANO, FREDERICK L Employer name Erie County Medical Cntr Corp Amount $19,076.25 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, JANET M Employer name SUNY Binghamton Amount $19,076.04 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, CHERYL J Employer name BOCES-Monroe Orlean Sup Dist Amount $19,076.00 Date 04/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, RITA P Employer name Suffolk County Amount $19,076.04 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, NANCY J Employer name Pilgrim Psych Center Amount $19,076.04 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, LEONARD Employer name Department of Law Amount $19,075.75 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, VERA M Employer name Suffolk County Amount $19,075.67 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, WILLIAM R Employer name Buffalo Sewer Authority Amount $19,075.60 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, DIANNE A Employer name Taconic DDSO Amount $19,075.96 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITANIELLO, ANGELA K Employer name Shenendehowa CSD Amount $19,075.92 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, KATHLEEN ANN Employer name Children & Family Services Amount $19,075.11 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNIELLO, MARY Employer name SUNY College Techn Farmingdale Amount $19,075.08 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHT, JAMES W Employer name Dept of Correctional Services Amount $19,075.38 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARY A Employer name Thruway Authority Amount $19,075.04 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, GEORGE F Employer name Rensselaer County Amount $19,075.00 Date 08/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORENZO, MARIE A Employer name Department of Motor Vehicles Amount $19,075.00 Date 10/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, LUCILLE KING Employer name Bernard Fineson Dev Center Amount $19,075.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SAMUEL, JR Employer name Town of North Castle Amount $19,075.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMIGLIETTI, BARBARA T Employer name North Merrick UFSD Amount $19,074.83 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEVANTE, GLORIA Employer name BOCES Suffolk 2nd Sup Dist Amount $19,075.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, ELAINE M Employer name Elmira Psych Center Amount $19,074.88 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSSON, ERIC H Employer name Taconic DDSO Amount $19,073.44 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, LORRAINE M Employer name Red Hook CSD Amount $19,073.24 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL'ERA, JOSEPH L. Employer name Mid-Hudson Psych Center Amount $19,073.16 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALLENOR, ROBERT J Employer name Metropolitan Trans Authority Amount $19,073.08 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, KIRSTEN R E Employer name St Lawrence County Amount $19,074.70 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHICKLE, PHILIP T Employer name Education Department Amount $19,074.08 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MATTIE M Employer name Rochester City School Dist Amount $19,073.04 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, KENNETH W Employer name Green Haven Corr Facility Amount $19,073.06 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUSS, JUDY C Employer name Corning Community College Amount $19,072.93 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTZ, JOHN C Employer name Town of Lee Amount $19,072.56 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, BARBARA J Employer name Finger Lakes DDSO Amount $19,072.18 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, WARREN S Employer name City of Johnstown Amount $19,072.04 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNAMARA, THOMAS J Employer name Putnam County Amount $19,073.00 Date 05/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, TOMMY A Employer name Washington Corr Facility Amount $19,073.04 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, WILLIAM E Employer name City of Batavia Amount $19,072.00 Date 09/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MAHON, VERONICA Employer name Long Island Dev Center Amount $19,072.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANSER, WILLIAM J Employer name Syosset CSD Amount $19,072.04 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPHIER, ERNEST D Employer name Town of Massena Amount $19,072.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, BARBARA L Employer name Oswego County Amount $19,072.00 Date 12/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENES, JUANITA Employer name Manhattan Psych Center Amount $19,071.96 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILL, DENNIS J Employer name Town of Orchard Park Amount $19,072.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY ANN Employer name Frontier CSD Amount $19,071.42 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, ELIZABETH A Employer name NYC Judges Amount $19,071.59 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBEL, JAMES M Employer name Newfield CSD Amount $19,071.45 Date 04/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, PAMELA Employer name Middle Country CSD Amount $19,071.28 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, JOAN Employer name Cayuga County Amount $19,071.23 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDT, FRANCES M Employer name Erie County Amount $19,071.08 Date 10/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, JOHN M Employer name Division of State Police Amount $19,071.04 Date 07/29/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEKLOFF, JERI L Employer name Smithtown CSD Amount $19,071.34 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAIA, FRANCES Employer name County Clerks Within NYC Amount $19,071.30 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JULIAN F Employer name Cortland City School Dist Amount $19,071.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN R Employer name Nassau County Amount $19,071.00 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JAMES S Employer name Town of Hempstead Amount $19,071.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCCA, JUNE A Employer name Pearl River Public Library Amount $19,071.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHER, JOHN H Employer name Workers Compensation Board Bd Amount $19,070.90 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NINA Employer name Coxsackie Corr Facility Amount $19,070.36 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELY, SHIRLENE F Employer name Rensselaer County Amount $19,070.38 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPE, LINDA Employer name Longwood CSD at Middle Island Amount $19,071.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, JUDITH A Employer name General Brown CSD Amount $19,070.04 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGUGLIETTO, ANNA M Employer name Helen Hayes Hospital Amount $19,070.04 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTI, BARBARA A Employer name Red Hook CSD Amount $19,070.04 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCI, MICHAEL J Employer name Westchester County Amount $19,070.16 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEM, RHODA R Employer name Bernard Fineson Dev Center Amount $19,070.04 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CLEO J Employer name SUNY Buffalo Amount $19,070.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGENSEY, LINDA M Employer name Village of Port Byron Amount $19,069.89 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, JOHN H Employer name Division of State Police Amount $19,070.04 Date 06/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERMAN, HARRIET Employer name Brooklyn Public Library Amount $19,069.08 Date 01/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVOTNY, MARY C Employer name Clarkstown CSD Amount $19,069.04 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARIENZO, MADELINE Employer name Nassau County Amount $19,069.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFORD, MINNIE R Employer name Staten Island DDSO Amount $19,069.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, JAMES R Employer name Dept Transportation Region 1 Amount $19,069.19 Date 03/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUGLIARO, ROSA M Employer name Patchogue-Medford UFSD Amount $19,068.86 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, GARY M Employer name Town of Danby Amount $19,068.66 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JESSE L Employer name Greater Binghamton Health Cntr Amount $19,068.47 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADLEY, CRAIG JEROME, SR Employer name Erie County Amount $19,068.94 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DANIEL A Employer name SUNY Buffalo Amount $19,068.35 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBACH, SHARON Employer name Nathan Kline Inst Amount $19,068.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERWIEBE, EUGENE R Employer name Dept Labor - Manpower Amount $19,068.08 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, FLORENCE G Employer name Port Authority of NY & NJ Amount $19,068.08 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMICK, MICHAEL D Employer name Rochester School For Deaf Amount $19,068.38 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, ELIZABETH L Employer name SUNY College Environ Sciences Amount $19,068.04 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY ANN E Employer name Orange County Amount $19,067.94 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, HAZEL P Employer name Division of Parole Amount $19,068.04 Date 04/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLACKO, MARY ANN Employer name Saratoga County Amount $19,067.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, CAROL A Employer name Fairport CSD Amount $19,067.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARGARET Employer name Syracuse City School Dist Amount $19,066.61 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DIANE K Employer name Chemung County Amount $19,066.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, CAROL Employer name Orange County Amount $19,067.85 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, WENDY L Employer name Letchworth CSD at Gainesville Amount $19,067.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, HOWARD K, JR Employer name Otisville Corr Facility Amount $19,066.08 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, FRANCIS J Employer name Suffolk County Amount $19,066.08 Date 03/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, ROBERT E Employer name Village of Saranac Lake Amount $19,066.51 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GERALD B Employer name Newark CSD Amount $19,066.00 Date 08/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, STEVEN C Employer name Temporary & Disability Assist Amount $19,066.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHILIP C Employer name Bemus Point CSD Amount $19,066.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCI, JOANNE Employer name Department of Motor Vehicles Amount $19,065.54 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EDWARD C, JR Employer name East Aurora UFSD Amount $19,065.54 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNAN, ALETA R Employer name Hsc at Syracuse-Hospital Amount $19,065.00 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPER, DIANNE L Employer name BOCES-Oneida Herkimer Madison Amount $19,065.76 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGUHAR FOX, NANCY L Employer name Byram Hills CSD at Armonk Amount $19,065.55 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABROCKI, DONNA L Employer name Livingston County Amount $19,065.96 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERKS, BETTY A Employer name Harlem Valley Psych Center Amount $19,065.00 Date 04/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, PAMELA S Employer name Taconic DDSO Amount $19,064.90 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLATT, LOIS A Employer name Orleans County Amount $19,065.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTINO, KAREN A Employer name Waterloo CSD Amount $19,064.21 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LINDA J Employer name Division of State Police Amount $19,064.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, LINDA A Employer name Yonkers City School Dist Amount $19,063.82 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOANNE L Employer name SUNY Buffalo Amount $19,063.45 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DEBRA Employer name City of Buffalo Amount $19,064.28 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILL, ANGELA M Employer name Niagara County Amount $19,063.09 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADT, DONNA R Employer name Erie County Medical Cntr Corp Amount $19,062.98 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUNDSTONE, SALLY Employer name Mamaroneck Public Library Dist Amount $19,063.20 Date 11/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RAYMOND Employer name SUNY Health Sci Center Brooklyn Amount $19,062.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERTHA M Employer name SUNY Health Sci Center Syracuse Amount $19,062.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SHARON E Employer name Iroquois CSD Amount $19,061.68 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSUI, YAU LIN Employer name Insurance Dept-Liquidation Bur Amount $19,061.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLERWALKER, ALICE Employer name Queens Psych Center Children Amount $19,062.09 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BARBARA L Employer name City of Long Beach Amount $19,062.92 Date 02/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, BARBARA R Employer name Westchester County Amount $19,061.16 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPEANO, CYNTHIA D Employer name Metro Suburban Bus Authority Amount $19,061.55 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE-NICHOLS, CHARLOTTE M Employer name Broome County Amount $19,060.96 Date 08/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, JANET E Employer name Erie County Amount $19,060.92 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ETHEL Employer name Garden City UFSD Amount $19,061.04 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, MICHAEL A Employer name City of Buffalo Amount $19,060.96 Date 04/26/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BESKYD, PETER P Employer name Rockland County Amount $19,059.96 Date 01/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSEBO, JANE M Employer name Broome County Amount $19,059.96 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DOLLY L Employer name NYS Office People Devel Disab Amount $19,059.96 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, ALICE J Employer name Cortland County Amount $19,060.04 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, DONALD Employer name Children & Family Services Amount $19,060.85 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUNGILLO, LOUIS A Employer name Genesee Valley CSD Angelica-Be Amount $19,059.70 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, MARYANN Employer name Hicksville UFSD Amount $19,059.69 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, NANCY J Employer name Butler Correctional Facility Amount $19,059.74 Date 02/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROBERT C Employer name Elmira City School Dist Amount $19,059.04 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOTON, JOHN L Employer name SUNY College Technology Canton Amount $19,059.00 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, SHEILA A Employer name Bemus Point CSD Amount $19,059.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, CYRIANE Employer name Hsc at Brooklyn-Hospital Amount $19,059.29 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOESKE, CARL Employer name Department of Tax & Finance Amount $19,058.31 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, NEIL S Employer name City of Johnstown Amount $19,059.00 Date 02/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMBROWSKI, JULIA C Employer name Haverstraw-Stony Point CSD Amount $19,058.04 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMDALVIK, ANNAJOY Employer name Division of Parole Amount $19,058.14 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, GARY A Employer name City of Corning Amount $19,058.00 Date 12/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, LANITA Employer name NYS Psychiatric Institute Amount $19,058.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISE, LYNN E Employer name Goshen CSD Amount $19,057.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, COLLEEN Employer name Niagara County Amount $19,057.49 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAFI, GADA D Employer name Westchester County Amount $19,058.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, BRIAN A Employer name Department of Tax & Finance Amount $19,057.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHNEY, JANICE M Employer name Cornell University Amount $19,056.97 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, LINDA R Employer name Niagara County Amount $19,056.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JUANITA M Employer name Hudson River Psych Center Amount $19,057.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAFIN, MARYLYNN Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,056.95 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, PHYLLIS E Employer name SUNY College at Oswego Amount $19,056.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADARASSY, JOAN Employer name Saratoga County Amount $19,056.69 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CARMEN L Employer name Central Islip UFSD Amount $19,056.04 Date 09/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCIANI, MABELANN Employer name Town of Islip Amount $19,056.96 Date 02/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, GLORIA L Employer name Nassau County Amount $19,056.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, SUSAN M Employer name Suffolk County Amount $19,056.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, BARBARA A Employer name Off of the State Comptroller Amount $19,056.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, JOHN F Employer name Auburn Corr Facility Amount $19,055.88 Date 11/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, CRAIG R Employer name Department of State Amount $19,055.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RONALD Employer name Wallkill CSD Amount $19,055.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CAROLYN D Employer name SUNY Stony Brook Amount $19,055.96 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SHIRLEY M Employer name Kingsboro Psych Center Amount $19,055.96 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENN, LOUISE F Employer name Erie County Amount $19,054.96 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, JOAN M Employer name Department of Tax & Finance Amount $19,054.96 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCONE, CONCETTA Employer name Frankfort-Schuyler CSD Amount $19,055.06 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRPOLO, GARY P Employer name Town of Hempstead Amount $19,055.06 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, MARY M Employer name Suffolk County Amount $19,054.45 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCETTE, DORIS M Employer name Steuben County Amount $19,054.15 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES E Employer name Suffolk County Amount $19,054.88 Date 03/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, ANN L Employer name Office For Technology Amount $19,054.14 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, DANIEL Employer name NYC Convention Center Opcorp Amount $19,054.06 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORENKO, ALICE E Employer name Yonkers City School Dist Amount $19,054.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDRED, ANNIE V Employer name Creedmoor Psych Center Amount $19,054.08 Date 10/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, ARTHUR D Employer name Oswego County Amount $19,053.61 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KAREN S Employer name Monroe Woodbury CSD Amount $19,053.47 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PAMELA B Employer name Herkimer County Amount $19,053.44 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RALPH H Employer name City of Plattsburgh Amount $19,054.00 Date 01/10/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELSEY, SARA A Employer name Banking Department Amount $19,053.76 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, LILLIAN M Employer name Queens Psych Center Children Amount $19,053.04 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISE, JOSEPH Employer name Hicksville UFSD Amount $19,053.29 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SUSAN E Employer name Sullivan County Amount $19,053.19 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALEITA, PETER F Employer name Orange County Amount $19,052.13 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEIN, PRUDENCE M Employer name Lancaster CSD Amount $19,052.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILLIAM D Employer name Rochester Housing Authority Amount $19,051.60 Date 09/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELOCK, KEVIN E Employer name Village of Mohawk Amount $19,051.46 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, PAUL E Employer name Off of the State Comptroller Amount $19,052.90 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEK, PHILIPPA A Employer name Oneida County Amount $19,052.66 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARQUERITE A Employer name Pembroke CSD Amount $19,051.40 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERCHING, FRANK Employer name Hudson River Psych Center Amount $19,051.04 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLIGER, FRANCES F Employer name Department of Tax & Finance Amount $19,051.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELEWICZ, RONALD M Employer name Erie County Amount $19,051.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MATTHEW W, JR Employer name Division of State Police Amount $19,051.04 Date 12/23/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, CLARENCE N Employer name Watertown City School District Amount $19,051.29 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROBERT J Employer name Lakeland CSD of Shrub Oak Amount $19,051.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDWALL, LAWRENCE K Employer name SUNY Health Sci Center Brooklyn Amount $19,051.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, CLIFFORD C Employer name Monroe County Wtr Authority Amount $19,051.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, DOROTHY J Employer name Town of Ossining Amount $19,050.52 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RADDO, RAYMOND S Employer name Town of Greece Amount $19,050.96 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, PATRIC W Employer name NYS Power Authority Amount $19,049.48 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHOWIAK, NANCY V Employer name Williamsville CSD Amount $19,049.24 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMER, KAREN A Employer name Finger Lakes DDSO Amount $19,050.37 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROD, JEANMARIE C Employer name Longwood CSD at Middle Island Amount $19,049.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, SALVATORE L Employer name Ogdensburg Bridge & Port Auth Amount $19,050.28 Date 06/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID R, SR Employer name Albion Corr Facility Amount $19,050.26 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMER, PATRICIA A Employer name Niagara County Amount $19,049.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, BARBARA J Employer name Deer Park UFSD Amount $19,048.94 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCELON, ROBERT W Employer name Office of General Services Amount $19,049.00 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL Employer name Monroe Woodbury CSD Amount $19,048.62 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELL, MARJORIE Employer name SUNY College at Fredonia Amount $19,048.08 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, OUIDA D Employer name Fourth Jud Dept - Nonjudicial Amount $19,048.00 Date 07/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTER, JANE A Employer name East Meadow Public Library Amount $19,047.96 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ESMOND H Employer name Queens Psych Center Children Amount $19,048.88 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ALICE T Employer name Central Square CSD Amount $19,047.27 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JACK Employer name Levittown UFSD-Abbey Lane Amount $19,047.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARY F Employer name Rensselaer County Amount $19,047.37 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHMORE, MARY RUTH Employer name City of Utica Amount $19,047.00 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PAULA A Employer name Department of Motor Vehicles Amount $19,047.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, LLOYD L Employer name Cornell University Amount $19,046.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, FAYE DIANE Employer name Elmira Childrens Services Amount $19,046.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICK, LEONARD A Employer name Rochester School For Deaf Amount $19,047.17 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ELIZABETH L Employer name Westchester County Amount $19,047.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVARES, MARIA M Employer name SUNY Stony Brook Amount $19,046.75 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, THOMAS M Employer name NYS Power Authority Amount $19,046.95 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBARO, CAMILLE A Employer name Nassau Health Care Corp Amount $19,046.08 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK ELETTO, PATRICIA Employer name Western New York DDSO Amount $19,046.08 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN MAARSEVEEN, SUSAN Employer name Hutchings Psych Center Amount $19,045.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, KATHLEEN Employer name Temporary & Disability Assist Amount $19,046.01 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, RICHARD P Employer name Town of Fishkill Amount $19,045.85 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEAL-HOYER, TAMMY L Employer name Central NY DDSO Amount $19,046.51 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBURT, YAKOV Employer name Bronx Psych Center Amount $19,046.50 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHERS, JAMES D Employer name Fonda-Fultonville CSD Amount $19,045.38 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, ROSALIE Employer name BOCES-Rockland Amount $19,045.49 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JANE D Employer name Town of Tonawanda Amount $19,045.04 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCANDREW, MARIA D Employer name Hendrick Hudson CSD-Cortlandt Amount $19,045.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, ROBERT E Employer name Town of Guilderland Amount $19,045.00 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLIO, JEANNE Employer name Department of Motor Vehicles Amount $19,045.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANIE M Employer name Nassau County Amount $19,045.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, ROBERT J Employer name Suffolk County Amount $19,044.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, RICHARD Employer name Nassau County Amount $19,044.00 Date 10/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, CARMEN Employer name Westchester County Amount $19,044.62 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZINSKI, DONNA M Employer name West Seneca CSD Amount $19,044.75 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DAVID G Employer name Ravena Coeymans Selkirk CSD Amount $19,043.69 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ALBERT F Employer name Ulster County Amount $19,043.65 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARD, ALAN R, JR Employer name SUNY College at New Paltz Amount $19,044.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ELEANOR H Employer name Hale Creek Asactc Amount $19,043.28 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, THOMAS H Employer name NYS Power Authority Amount $19,043.12 Date 12/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, CASSANDRA B Employer name Dept Transportation Region 3 Amount $19,043.08 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, SALLY L Employer name Department of Tax & Finance Amount $19,043.04 Date 12/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, FREDERICK F Employer name Ulster Correction Facility Amount $19,043.04 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, NANCY E Employer name BOCES Westchester Sole Supvsry Amount $19,043.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINNER, KATHI Employer name Erie County Amount $19,042.96 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, ANN A Employer name NYC Civil Court Amount $19,042.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, PAISLEY E Employer name New York Public Library Amount $19,043.00 Date 11/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOWARD G Employer name Marcy Correctional Facility Amount $19,042.92 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, STEPHANIE A Employer name Woodbourne Corr Facility Amount $19,042.32 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, DOUGLAS W Employer name Town of Forestburgh Amount $19,042.26 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOSEPH R, SR Employer name City of Oneida Amount $19,042.08 Date 08/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOJICA, JOEL Employer name Fishkill Corr Facility Amount $19,042.45 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEIGHAN, KENNETH B, JR Employer name Village of Granville Amount $19,042.00 Date 06/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRIERO, JOHN V Employer name City of Buffalo Amount $19,042.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKER, WISNER E Employer name Town of Warwick Amount $19,042.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NANCY E Employer name NYS Teachers Retirement System Amount $19,041.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, RONALD J, JR Employer name Town of Glenville Amount $19,041.29 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, LYNN A Employer name Wayne County Amount $19,041.15 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALOWSKI, EDWARD H Employer name Kings Park Psych Center Amount $19,041.04 Date 03/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA Employer name Gloversville City School Dist Amount $19,041.92 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYMM, DEBRA A Employer name Smithtown CSD Amount $19,041.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, AARON Employer name So Glens Falls CSD Amount $19,040.96 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, ANNETTE M Employer name SUNY Buffalo Amount $19,041.04 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DIANA L Employer name Hsc at Syracuse-Hospital Amount $19,040.54 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, ROBERT J Employer name Town of Babylon Amount $19,040.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, DOREEN M Employer name Harlem Valley Psych Center Amount $19,039.76 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHENTHIRAN, MAHEN Employer name City of Rochester Amount $19,039.64 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNIOL, DEBRA A Employer name BOCES-Rockland Amount $19,040.88 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JUNE Employer name Manhattan Psych Center Children Amount $19,040.88 Date 02/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID B Employer name Monroe County Amount $19,039.12 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, ALAN M Employer name N Tonawanda City School Dist Amount $19,039.06 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKETT, DONNA S Employer name Oneida County Amount $19,039.37 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMOLA, MARIA Employer name North Syracuse CSD Amount $19,039.00 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH P Employer name City of Saratoga Springs Amount $19,039.00 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA L Employer name So Glens Falls CSD Amount $19,038.73 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCHIARELLA, BARBARA J Employer name Supreme Court Clks & Stenos Oc Amount $19,038.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CHARLOTTE L Employer name Fishkill Corr Facility Amount $19,038.29 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ALFRED Employer name Off of the State Comptroller Amount $19,039.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACHSEL, NORMAN C Employer name City of Syracuse Amount $19,038.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOEHL, RITA Employer name Workers Compensation Board Bd Amount $19,037.69 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISBURGER, LORRAINE M Employer name Rome Dev Center Amount $19,038.12 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUTY, FRANK G Employer name East Bloomfield CSD Amount $19,037.08 Date 11/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JUDITH E Employer name E Syracuse-Minoa CSD Amount $19,037.07 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARLENE Employer name Rockland County Amount $19,037.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIO, JEAN C Employer name BOCES-Nassau Sole Sup Dist Amount $19,037.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES E, JR Employer name Erie County Medical Cntr Corp Amount $19,037.37 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, DANIEL J Employer name Albany City School Dist Amount $19,036.96 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENLANDER, BERNICE Employer name Dept Labor - Manpower Amount $19,037.04 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DENNIS G Employer name Children & Family Services Amount $19,037.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONDELL, MARK J Employer name Town of Jay Amount $19,036.47 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, PATRICIA A Employer name Pittsford CSD Amount $19,036.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOY, ARTHUR T Employer name City of Plattsburgh Amount $19,036.12 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, LYNNE A Employer name Commack Public Library Amount $19,036.10 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY-HENRY, PATRICIA Employer name Western New York DDSO Amount $19,036.78 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKS, NANCY L Employer name Office For Technology Amount $19,036.96 Date 11/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOYCE G Employer name Village of Fayetteville Amount $19,036.08 Date 10/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYHILL, LINDA M Employer name Oswego County Amount $19,035.62 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHAMUS, EDITH A Employer name City of Oneonta Amount $19,035.11 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BRUCE R Employer name Town of Granby Amount $19,035.85 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBRI, ELMERINDA Employer name SUNY Albany Amount $19,035.04 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRA, JOHN M Employer name Office of General Services Amount $19,036.04 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCIA, CATERINA Employer name Mt Vernon City School Dist Amount $19,036.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, ANTHONY L Employer name N Tonawanda City School Dist Amount $19,035.08 Date 03/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBEK, JOAN MARIE Employer name Putnam Valley CSD Amount $19,035.93 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER-STUART, JUDY A Employer name Department of Health Amount $19,035.00 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, NANCY Employer name Third Jud Dept - Nonjudicial Amount $19,034.93 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMILOWICZ, WALTER E Employer name City of Yonkers Amount $19,034.69 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, BARBARA J Employer name Erie County Amount $19,034.63 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, SHARON D Employer name Monroe County Amount $19,034.49 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMLAR, MILTON Employer name Kirby Forensic Psych Center Amount $19,034.96 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFE, ALYCE M Employer name Suffolk County Amount $19,034.16 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, CARL W Employer name City of North Tonawanda Amount $19,034.16 Date 07/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTROM, ROBERT C Employer name Town of Tonawanda Amount $19,034.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, ALBERT W Employer name Dept Transportation Region 1 Amount $19,033.86 Date 03/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, LYNNE A Employer name Wappingers CSD Amount $19,033.75 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICHROSKI, MARLENE A Employer name Half Hollow Hills CSD Amount $19,034.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBELIS, GUODA M Employer name North Shore CSD Amount $19,034.12 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES A Employer name Dept Transportation Region 8 Amount $19,034.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, CHARLES H Employer name Red Hook CSD Amount $19,032.96 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBAK, JEAN M Employer name West Genesee CSD Amount $19,033.45 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DALE G Employer name Dpt Environmental Conservation Amount $19,033.04 Date 09/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDDERT, JOHN J Employer name Farmingdale UFSD Amount $19,032.76 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Off Alcohol & Substance Abuse Amount $19,032.65 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, MICHAEL S Employer name Supreme Court Clks & Stenos Oc Amount $19,032.30 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, WAYNE A Employer name Finger Lakes DDSO Amount $19,032.80 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKMAN, LINDA L Employer name SUNY Binghamton Amount $19,032.14 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINI, ELEANOR Employer name Suffolk County Amount $19,032.12 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GEORGE Employer name City of Glens Falls Amount $19,032.20 Date 06/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVENTHAL, LILLIAN Employer name State Insurance Fund-Admin Amount $19,032.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZILAGYI, JEANNE Employer name North Syracuse CSD Amount $19,031.95 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, ANN E Employer name South Country CSD - Brookhaven Amount $19,031.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, BARBARA Employer name Baldwin UFSD Amount $19,031.42 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, RICHARD E Employer name Dept Labor - Manpower Amount $19,032.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNUCCIO, JOHN Employer name Taconic Corr Facility Amount $19,032.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWIN, RICHARD M Employer name Division of State Police Amount $19,031.16 Date 03/26/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, CLAIRE M Employer name Long Island St Pk And Rec Regn Amount $19,031.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, THERESA L Employer name Dept of Agriculture & Markets Amount $19,031.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JEANNE M Employer name Pioneer Library System Amount $19,031.32 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, LINDA Employer name Westchester County Amount $19,031.08 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, PATRICIA A Employer name Phoenix CSD Amount $19,031.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, CARLOS Employer name Westchester County Amount $19,030.98 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, WILFORD Employer name SUNY College of Optometry Amount $19,031.09 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOHN G Employer name Jefferson County Amount $19,030.55 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, KATHY J Employer name SUNY College Technology Delhi Amount $19,030.43 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MARGARET M Employer name Orleans County Amount $19,030.12 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JANICE L Employer name Brentwood UFSD Amount $19,030.18 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHNER, DEBORAH Employer name Nassau County Amount $19,030.56 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, ROBERT W, JR Employer name City of Fulton Amount $19,030.12 Date 01/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIEL, JAN M Employer name Monroe County Amount $19,030.04 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, SHIRLEY A Employer name Ellicottville CSD Amount $19,030.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITROPOULOS, ANDREW Employer name NYS Facilities Dev Corp Amount $19,030.12 Date 10/09/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDHAGE, PAULA A Employer name Pearl River UFSD Amount $19,029.97 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SHEILA M Employer name East Greenbush CSD Amount $19,029.55 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LEWIS V Employer name SUNY College Techn Morrisville Amount $19,029.36 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUSCHT, JUDITH A Employer name Attica CSD Amount $19,030.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANE N Employer name Off of the State Comptroller Amount $19,028.80 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, MARJORIE A Employer name Broome County Amount $19,028.52 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREN, BARBARA M Employer name Office of General Services Amount $19,028.14 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JOHN F Employer name Town of Hempstead Amount $19,029.00 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORINO, THOMAS R Employer name Sullivan County Amount $19,028.83 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, MATRIE L Employer name Dept Labor - Manpower Amount $19,027.88 Date 10/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFILIO, LINDA S Employer name Sound Beach Fire District Amount $19,027.13 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, LILLIAN Employer name City of White Plains Amount $19,028.04 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANE, GEORGE HENRY, JR Employer name Village of Lake George Amount $19,027.00 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILEGGI, LINDA M Employer name Burnt Hills-Ballston Lake CSD Amount $19,026.97 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, ROBERT C Employer name City of Oswego Amount $19,026.96 Date 08/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATKINS, ROBERT E Employer name Elmira Corr Facility Amount $19,026.84 Date 08/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, MICHAEL J Employer name Children & Family Services Amount $19,027.02 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCOTTI, JOHN G Employer name Johnstown City School Dist Amount $19,025.92 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZO, NICOLAS M Employer name Dept Labor - Manpower Amount $19,025.84 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNALL, RICHARD Employer name Levittown Public Library Amount $19,026.39 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, THOMAS R Employer name Mid-Hudson Psych Center Amount $19,026.17 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, MARIE L Employer name Hudson Valley DDSO Amount $19,025.04 Date 05/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDSON, THELMA M Employer name Rockland Psych Center Amount $19,025.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, JUDITH A Employer name Rotterdam Mohonasen CSD Amount $19,024.95 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINN, RUSSELL S Employer name Northeast CSD Amount $19,025.04 Date 07/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL A Employer name Onondaga County Amount $19,024.08 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLLEY, GAIL L Employer name Town of Smithtown Amount $19,024.08 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGWARE, PATRICIA Employer name Sunmount Dev Center Amount $19,024.22 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHCRAFT, RICHARD E Employer name Dpt Environmental Conservation Amount $19,024.16 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, KATHLEEN Employer name Town of Massena Amount $19,024.00 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKY, JOAN A Employer name Department of Tax & Finance Amount $19,024.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBAR, KATHRYN Employer name New York Public Library Amount $19,024.04 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYSINGER, CHAR M Employer name Canton Housing Authority Amount $19,023.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN C Employer name Village of Scottsville Amount $19,023.86 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSBURN, JUDY A Employer name Monroe County Amount $19,023.85 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, RITA Employer name State Insurance Fund-Admin Amount $19,024.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, KATHLEEN M Employer name SUNY Brockport Amount $19,023.86 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, DUDLEY F Employer name Sullivan County Amount $19,023.99 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ELIZABETH E Employer name Southold UFSD Amount $19,023.79 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CATHERINE T Employer name Office of Mental Health Amount $19,023.04 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILIAN, CATHERINE B Employer name Watervliet City School Dist Amount $19,023.12 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNETT, PATRICIA A Employer name Sayville UFSD Amount $19,023.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOFFORD, BARBARA ANN Employer name Suffolk County Amount $19,023.12 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNN, STEPHEN C Employer name City of Fulton Amount $19,023.59 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JAMES C, JR Employer name Town of Lincklaen Amount $19,022.96 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, CORRINE R Employer name Elmira Childrens Services Amount $19,022.11 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, RUTH E Employer name Chautauqua County Amount $19,023.16 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNSTROM, EDWARD A Employer name Insurance Dept-Liquidation Bur Amount $19,021.86 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE LINDSEY, MARILYN Employer name Union-Endicott CSD Amount $19,021.65 Date 11/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODRIFF, GENEVIEVE M Employer name Downstate Corr Facility Amount $19,021.96 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVONI, MAUREEN L Employer name Lockport City School Dist Amount $19,021.00 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, PHILLIP H Employer name Empire State Development Corp Amount $19,021.00 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONGOLD, ASSUNTA Employer name White Plains City School Dist Amount $19,021.19 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, DAVID Employer name Levittown UFSD-Abbey Lane Amount $19,021.12 Date 09/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBAUM, BARBARA A Employer name Roswell Park Cancer Institute Amount $19,019.96 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, EDNA I Employer name Division of Veterans' Affairs Amount $19,019.92 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRESCENZO, JO-ANN Employer name St Francis School For Deaf Amount $19,020.34 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, EVELYN M Employer name Potsdam CSD Amount $19,020.12 Date 08/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISI, CAROLE Employer name BOCES-Westchester Putnam Amount $19,019.20 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLEY, CAROL E Employer name Naples CSD Amount $19,019.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, RICHARD D Employer name Village of Warsaw Amount $19,019.12 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLEY, DIANA M Employer name Ellicottville CSD Amount $19,019.46 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARKEY, ALLEN W Employer name State Insurance Fund-Admin Amount $19,018.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, BARRY L Employer name Elmira Corr Facility Amount $19,018.28 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, MARGIEANN Employer name City of Olean Amount $19,018.16 Date 01/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFO, ROSE Employer name Niagara County Amount $19,019.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROWSKI, DAVID B, SR Employer name City of Olean Amount $19,018.45 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNNINGS, CHARLES E Employer name Town of Brighton Amount $19,018.04 Date 09/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKMAN, FLORENCE M Employer name Pilgrim Psych Center Amount $19,018.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATOOR, SYLVIA G Employer name Village of Scarsdale Amount $19,018.00 Date 07/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DOROTHY P Employer name Buffalo Sewer Authority Amount $19,018.12 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, ELISABETH A Employer name City of Binghamton Amount $19,017.94 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MICHAEL J Employer name BOCES-Erie 1st Sup District Amount $19,017.75 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAY, OLGA Employer name Port Authority of NY & NJ Amount $19,017.16 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GRUA, MADELINE T Employer name Pilgrim Psych Center Amount $19,017.16 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, DONALD R Employer name Town of Lawrence Amount $19,017.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MARCIA A Employer name Frontier CSD Amount $19,017.09 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, FRANCIS E Employer name Education Department Amount $19,016.92 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ZOLT, RICHARD G Employer name City of Amsterdam Amount $19,017.12 Date 01/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARKIN, TIMOTHY S Employer name Cornell University Amount $19,016.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, KATHLEEN R Employer name City of Rome Amount $19,016.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, GEORGE L Employer name City of Albany Amount $19,015.96 Date 02/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENTEROMANO, LAURA Employer name Health Research Inc Amount $19,016.31 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W, SR Employer name Dept Transportation Region 8 Amount $19,016.08 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGULEN, MARY ANN Employer name Syosset CSD Amount $19,015.88 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name Metro Suburban Bus Authority Amount $19,015.81 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, WARREN R Employer name Children & Family Services Amount $19,015.77 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGSTAD, ALICE H Employer name Livingston County Amount $19,015.90 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILHOOLY, NOELLA E Employer name Division of State Police Amount $19,014.96 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLICK, RICHARD P Employer name City of Buffalo Amount $19,014.74 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINK, BARBARA H Employer name Voorheesville CSD Amount $19,014.60 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, MARILYN B Employer name Dept Transportation Region 10 Amount $19,014.48 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JULIUS Employer name Division For Youth Amount $19,015.16 Date 07/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTOO, MARY Employer name Creedmoor Psych Center Amount $19,014.08 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENES, EDELGARD Employer name Nassau County Amount $19,014.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHADIK, SAHEBARAO P Employer name NYS Psychiatric Institute Amount $19,014.00 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DAVID M Employer name Warren County Amount $19,014.46 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETCHMER, ELIZABETH E Employer name Honeoye Falls-Lima CSD Amount $19,013.92 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOLDER, SANDRA L Employer name Wayne County Amount $19,013.88 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ALFONSO Employer name City of Niagara Falls Amount $19,013.87 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWEENEY, DENNIS K Employer name Copiague UFSD Amount $19,014.00 Date 11/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, VALERIE A Employer name Nassau Health Care Corp Amount $19,013.51 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, FREDERICK G Employer name Albany County Amount $19,013.37 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KIRSTEN E Employer name Albany County Amount $19,013.27 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREEVY, JOSEPHINE Employer name East Aurora UFSD Amount $19,013.84 Date 07/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CINDY L Employer name Dept Transportation Region 3 Amount $19,013.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, ROBERT J Employer name Off of the State Comptroller Amount $19,013.04 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFER, KATHLEEN D Employer name Frontier CSD Amount $19,012.93 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, JOYCE B Employer name Oppenheim-Ephratah CSD Amount $19,012.92 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, BERNICE Employer name Education Department Amount $19,013.04 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZENER, PATRICIA G Employer name Albany County Amount $19,012.88 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, PATRICIA J Employer name Capital District DDSO Amount $19,012.63 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, CHERYL A Employer name Onondaga County Amount $19,012.39 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAS, FLORENCE E Employer name Downstate Corr Facility Amount $19,012.38 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CLYDE R, SR Employer name SUNY College at Geneseo Amount $19,012.88 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, NORMA E Employer name Scotia Glenville CSD Amount $19,012.04 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBLEY, JANE G Employer name Cattaraugus Little Valley CSD Amount $19,012.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERFIEN, SHARON J Employer name BOCES-Oswego Amount $19,011.98 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEY, PAUL T Employer name Dept Transportation Region 3 Amount $19,012.18 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, MARY Employer name Metro New York DDSO Amount $19,011.84 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, RICHARD G Employer name Dept Transportation Region 9 Amount $19,011.65 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAETTA, SHARON L Employer name Saratoga County Amount $19,011.50 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MARIA F Employer name Westchester Health Care Corp Amount $19,011.96 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, KATHLEEN P Employer name Erie County Medical Cntr Corp Amount $19,011.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNIEFIELD, PATRICIA Employer name Division of Parole Amount $19,010.92 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DOROTHY Employer name Nassau Health Care Corp Amount $19,010.88 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIO, ERTERINA Employer name Office of Mental Health Amount $19,010.88 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, RONALD K Employer name Warren County Amount $19,011.19 Date 10/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEZAN, CAROLL Employer name Rockland County Amount $19,010.42 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPEN, BRYAN H Employer name Nassau County Amount $19,010.16 Date 06/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASABIANCA, ERICA M Employer name City of White Plains Amount $19,010.10 Date 05/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JOHN K Employer name Dept Labor - Manpower Amount $19,010.67 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMANSKI, STEPHEN L Employer name Division of State Police Amount $19,010.04 Date 03/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, JACK A Employer name Dept Transportation Region 5 Amount $19,010.04 Date 04/20/1995 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