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 YANGINSKI, PETER Employer name Upper Mohawk Valley Water Bd Amount $18,501.79 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DIANE T Employer name Central NY DDSO Amount $18,501.26 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNO, ROBERTA L Employer name Clarkstown CSD Amount $18,501.46 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROBOSKY, ANN L Employer name Hsc at Syracuse-Hospital Amount $18,501.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, JAMES R Employer name Department of Tax & Finance Amount $18,501.08 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ANNA M Employer name Georgetown-South Otselic CSD Amount $18,501.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYFFELS, JOAN E Employer name Ontario County Amount $18,500.95 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHAIR, BARBARA A Employer name Middletown Psych Center Amount $18,500.12 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, LILLIAN Employer name Sewanhaka CSD Amount $18,500.00 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, JEAN C Employer name Long Island Dev Center Amount $18,500.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JEAN A Employer name Rensselaer County Amount $18,501.05 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEELAN, PATRICIA L Employer name Hsc at Syracuse-Hospital Amount $18,499.17 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, MONICA Employer name Kingsboro Psych Center Amount $18,500.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMARD, WAYNE M Employer name Moriah Shock Incarce Corr Fac Amount $18,500.00 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANGELA D Employer name Fayetteville-Manlius CSD Amount $18,499.04 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EUNICE Employer name Erie County Amount $18,499.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT O Employer name Div Military & Naval Affairs Amount $18,499.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, MURIEL E Employer name Pulaski CSD Amount $18,499.08 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ESTELLAR Employer name Queens Psych Center Children Amount $18,498.58 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRY, SUSAN R Employer name Appellate Div 2nd Dept Amount $18,498.99 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, WILLIAM C Employer name Dept Transportation Region 4 Amount $18,498.96 Date 07/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMULLEN, IRENE J Employer name Otsego County Amount $18,498.11 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JAMES F Employer name Town of Ballston Amount $18,497.41 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, KUO-CHIANG Employer name Inst For Basic Res & Ment Ret Amount $18,497.15 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, MARIE C Employer name Port Authority of NY & NJ Amount $18,498.55 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, KAREN Employer name Hudson Valley DDSO Amount $18,497.58 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, SYLVIA B Employer name Onondaga County Amount $18,498.22 Date 06/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZNICA, EMILY Employer name Erie County Amount $18,496.85 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTZ, CAROL G Employer name Chautauqua County Amount $18,497.08 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONNA L Employer name Williamsville CSD Amount $18,497.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALE, DARLEEN Employer name Schenectady County Amount $18,496.37 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, ARDEN R Employer name City of Geneva Amount $18,496.96 Date 01/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HODNE, KEVIN V Employer name Otsego County Amount $18,496.08 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, ADDISON J Employer name City of Ogdensburg Amount $18,496.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOVACS, ERNEST J Employer name Division of State Police Amount $18,496.96 Date 12/20/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUBOISE, FRANCES A Employer name Department of Tax & Finance Amount $18,496.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANT, KARREN P Employer name Niagara County Amount $18,495.88 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, KLARA Employer name Div Housing & Community Renewl Amount $18,495.62 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONI, C JUDITH Employer name Department of Motor Vehicles Amount $18,495.08 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOTZ, LUCINDA A Employer name Sullivan County Amount $18,495.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSER, JANICE Employer name Westchester Health Care Corp Amount $18,495.16 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, DORIS V Employer name Suffern CSD Amount $18,495.08 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, DIANA E Employer name NYS Senate Regular Annual Amount $18,495.08 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGI, JOANNE J Employer name Bay Shore UFSD Amount $18,494.97 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROLAMO, FRANCES Employer name Orange County Amount $18,493.99 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORSLAND, JOYCE ELAINE Employer name SUNY College at Oneonta Amount $18,494.95 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANFARDINO, RUTH C Employer name Central Islip Psych Center Amount $18,494.96 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, INGRID Employer name Rensselaer County Amount $18,493.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, MARCELINO R Employer name Rome Small Residence Unit Amount $18,494.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, KAY Employer name Erie County Amount $18,493.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, DIANE M Employer name Suffolk County Amount $18,493.93 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, ARUN R Employer name Roswell Park Memorial Inst Amount $18,493.92 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTREE, BONNIE M Employer name Sullivan County Amount $18,493.91 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROLYN Employer name Buffalo Psych Center Amount $18,493.20 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETALIEN, ROBERT G Employer name Franklin Corr Facility Amount $18,493.78 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EABOLD, ROBERTA B Employer name Hsc at Syracuse-Hospital Amount $18,493.53 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMATH, THOMAS H Employer name NYS Power Authority Amount $18,493.32 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CAROL A Employer name Buffalo City School District Amount $18,493.12 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOSEPH A Employer name Cayuga County Amount $18,492.77 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATISTA, CARETHA Employer name Brooklyn DDSO Amount $18,492.96 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, JACK F, JR Employer name Village of Catskill Amount $18,492.96 Date 09/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITING, JANET A Employer name Warren County Amount $18,492.92 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, VERA M Employer name Long Island Dev Center Amount $18,493.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUPITER, ROSE V Employer name Rockland Psych Center Amount $18,492.75 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, GRACE L Employer name Mohawk Correctional Facility Amount $18,492.93 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOAN T Employer name Baldwinsville CSD Amount $18,492.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, RONALD A Employer name Elmira Corr Facility Amount $18,492.12 Date 07/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNIG, LINDA M Employer name Lewis County Amount $18,492.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAM, JOYCE Employer name SUNY Health Sci Center Brooklyn Amount $18,491.24 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, C DEBORAH Employer name Capital Dist Psych Center Amount $18,491.16 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, FREDERICK G Employer name Taconic DDSO Amount $18,492.00 Date 03/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, VICKI J DRAKE Employer name Finger Lakes DDSO Amount $18,492.01 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM E Employer name Rockland County Amount $18,491.16 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARRY L Employer name Valley CSD at Montgomery Amount $18,491.14 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANYE, SHIRLEY Employer name Capital District DDSO Amount $18,490.15 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, CONOLOLO R Employer name City of Schenectady Amount $18,490.04 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMER, JOAN R Employer name Suffolk County Amount $18,490.16 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, GORDON E Employer name Wappingers CSD Amount $18,491.04 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, RICHARD J, SR Employer name Town of Hempstead Amount $18,491.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, CHARLENE A Employer name Greater So Tier BOCES Amount $18,491.04 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERS, STEVEN G Employer name Genesee County Amount $18,490.00 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, DERWOOD A Employer name Dpt Environmental Conservation Amount $18,489.16 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINE, SAMUEL J Employer name Department of Tax & Finance Amount $18,489.08 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANELLE, BARBARA Employer name Kings Park Psych Center Amount $18,489.08 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, RICHARD J Employer name Farmingdale UFSD Amount $18,489.48 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, ROGER W Employer name Children & Family Services Amount $18,489.20 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARI, BLANCHE Employer name Nassau County Amount $18,489.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGELES, JAMES M, JR Employer name City of Schenectady Amount $18,488.96 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MICHAEL L Employer name SUNY Maritime College Amount $18,488.29 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, WILLIAM A Employer name City of Albany Amount $18,488.12 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWA, SANDRA T Employer name Utica City School Dist Amount $18,488.26 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONSTEIN, PHELENE L Employer name Ellenville CSD Amount $18,488.84 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPLER, LINDA S Employer name Chautauqua County Amount $18,488.06 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANO, CHARLES, JR Employer name Village of Fredonia Amount $18,488.04 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, J CHERYL Employer name NYS Education Department Amount $18,488.67 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORTE, ANIELLO Employer name Nassau County Amount $18,488.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, MATTIE E Employer name Creedmoor Psych Center Amount $18,488.76 Date 03/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, JASON R Employer name Schenectady County Amount $18,488.02 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSEPUT, CHERYL L Employer name Clinton County Amount $18,487.52 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDENHAGEN, LOUIS E Employer name Village of Johnson City Amount $18,487.05 Date 05/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, SANDRA A Employer name St Lawrence County Amount $18,487.85 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILOTTO, NANCYLEE M Employer name Cornell University Amount $18,487.56 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BARBARA L Employer name Workers Compensation Board Bd Amount $18,487.04 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CAROLYN A Employer name Education Department Amount $18,486.72 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, MARA S Employer name State Insurance Fund-Admin Amount $18,486.41 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MERCILLA V Employer name Hsc at Brooklyn-Hospital Amount $18,485.50 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, ROSANN M Employer name Workers Compensation Board Bd Amount $18,485.36 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FANNY M Employer name Nassau County Amount $18,486.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUGHT, DONNA C Employer name Hsc at Syracuse-Hospital Amount $18,485.89 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHAPELLE, MADELINE Employer name Westchester Health Care Corp Amount $18,485.04 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDES, BEVERLY Employer name Elmont UFSD Amount $18,485.16 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOKIN, CECELIA J Employer name BOCES-Albany Schenect Schohari Amount $18,486.40 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTA, PATRICIA J Employer name Warren County Amount $18,484.63 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, FREDERIC Employer name Department of Law Amount $18,484.28 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, CATHERINE M Employer name Rockland County Amount $18,485.00 Date 05/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNSKILL, DOROTHY Employer name Suffolk County Amount $18,484.92 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENI, GRACE Employer name Batavia City-School Dist Amount $18,483.98 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, DONNA L Employer name SUNY College at Buffalo Amount $18,484.12 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRILLO, FRANCES Employer name Brooklyn Public Library Amount $18,484.08 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAMMCO, MICHELLE M Employer name Council of the Arts Amount $18,483.85 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DIANE Employer name Mid York Library System Amount $18,483.60 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, GAIL A Employer name Town of Rockland Amount $18,483.92 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDDIE Employer name SUNY Health Sci Center Brooklyn Amount $18,483.92 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSER, MELVIN Employer name Department of Health Amount $18,483.20 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINE, JOHN SCOTT W Employer name Watertown Corr Facility Amount $18,483.60 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBOT, MARY Employer name Pilgrim Psych Center Amount $18,483.39 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, PATRICIA J Employer name Willard Psych Center Amount $18,483.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICIA D Employer name St Lawrence Psych Center Amount $18,483.16 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINA, SANDRA A Employer name BOCES-Onondaga Cortland Madiso Amount $18,483.04 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, EILEEN C JONAS Employer name Supreme Ct Kings Co Amount $18,483.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKSTON, ADAM Employer name SUNY Health Sci Center Syracuse Amount $18,482.92 Date 05/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHERT, ALVIN W Employer name Erie County Amount $18,482.96 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINI, MILDRED Employer name Long Island Dev Center Amount $18,482.92 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBAUM, MICHAEL Employer name Suffolk County Amount $18,482.38 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GRACE M Employer name City of White Plains Amount $18,482.16 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANNEY, THERESA A Employer name Rockland County Amount $18,482.92 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, FRANCIS, JR Employer name Oceanside Sanitary District #7 Amount $18,482.63 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, JOHN M Employer name Dept of Agriculture & Markets Amount $18,482.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRENNEN, KATHY L Employer name Westchester Health Care Corp Amount $18,482.00 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGAL, BENJAMIN B Employer name Poughkeepsie City School Dist Amount $18,482.15 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLELLAN, IDA Employer name Creedmoor Psych Center Amount $18,482.08 Date 07/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, RICHARD J Employer name Town of Pleasant Valley Amount $18,481.47 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD M Employer name Buffalo Mun Housing Authority Amount $18,481.92 Date 10/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIA, SALVATORE Employer name Queensboro Corr Facility Amount $18,481.73 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, CHRISTINE C Employer name NYS Joint Comm Public Ethics Amount $18,481.31 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, SUSAN P Employer name Nassau Health Care Corp Amount $18,481.23 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ONZILO E Employer name New York Public Library Amount $18,481.44 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, SHARON Employer name Long Island Dev Center Amount $18,481.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, BETSY I Employer name Dpt Environmental Conservation Amount $18,480.80 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCANSON, MARLINDA F Employer name City of Middletown Amount $18,481.19 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, MARY B Employer name City of Binghamton Amount $18,481.04 Date 12/29/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, EDMUND Employer name Capital Dist Psych Center Amount $18,480.28 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTUS, WINIFRED T Employer name New York Public Library Amount $18,480.04 Date 08/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHATLEY, GRACE A Employer name Voorheesville CSD Amount $18,480.96 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EDWARD H Employer name Town of Caroga Amount $18,480.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMS, ALBERT Employer name Creedmoor Psych Center Amount $18,480.04 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES Employer name City of Jamestown Amount $18,479.96 Date 11/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPPE, WENDY S Employer name SUNY College Techn Farmingdale Amount $18,480.61 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBYOR, STEFANI A Employer name Oneida County Amount $18,479.56 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, SALLY M Employer name Wyoming County Amount $18,479.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, RICHARD G Employer name Central NY Psych Center Amount $18,479.83 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHRISTOPHER M Employer name Off of the State Comptroller Amount $18,479.21 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, WILLIAM L Employer name City of Rochester Amount $18,479.57 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, DEAN J Employer name Department of Law Amount $18,478.91 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETOFFOL, FRANCES M Employer name Suffolk County Amount $18,478.96 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONALD M Employer name Butler Correctional Facility Amount $18,478.80 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, GERALD T Employer name BOCES Wash'sar'War'Ham'Essex Amount $18,478.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, WENDY L Employer name Mid-Hudson Psych Center Amount $18,478.83 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, JANICE E Employer name Orleans County Amount $18,478.61 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, EILEEN W Employer name County Clerks Within NYC Amount $18,478.82 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ESSIE B Employer name SUNY College at Old Westbury Amount $18,477.96 Date 12/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREASTER, MICHAEL A Employer name New York State Canal Corp Amount $18,477.33 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PHYLLIS I Employer name Cortland County Amount $18,477.04 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ELIZABETH R Employer name Sagamore Psych Center Children Amount $18,477.96 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, MARC D Employer name SUNY Stony Brook Amount $18,477.71 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHESTER, BETTY KAY Employer name SUNY College at Oneonta Amount $18,477.60 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, RONALD R, JR Employer name Rochester Psych Center Amount $18,477.01 Date 06/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, PATRICIA A Employer name Salamanca Hosp Dist Authority Amount $18,476.88 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITAKIS, MARIA Employer name Temporary & Disability Assist Amount $18,476.53 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, JOYCE M Employer name Metro New York DDSO Amount $18,476.04 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, WAYNE A Employer name Village of Massena Amount $18,476.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SUSAN M Employer name New Lebanon CSD Amount $18,476.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZIL-VASKO, CHERYL A Employer name Rochester Housing Authority Amount $18,476.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ELIZABETH M Employer name Cayuga County Amount $18,475.84 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOSEPH J Employer name Department of Motor Vehicles Amount $18,476.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, CATHERINE Employer name Connetquot CSD Amount $18,475.87 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSEY, RODNEY L Employer name Franklin Corr Facility Amount $18,475.32 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNSTEIN, MARILYN R Employer name Nassau Health Care Corp Amount $18,475.19 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNIE G Employer name Erie County Amount $18,475.56 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKIEWICZ, KATHLEEN M Employer name Port Authority of NY & NJ Amount $18,475.63 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRED Employer name Queensboro Corr Facility Amount $18,474.92 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LOLA M Employer name Kirby Forensic Psych Center Amount $18,474.96 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GLADYS M Employer name Department of Tax & Finance Amount $18,474.92 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEI, SANDRA L Employer name City of Saratoga Springs Amount $18,474.62 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RONALD H, SR Employer name Queensbury UFSD Amount $18,474.48 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WILLIAM Employer name City of Rochester Amount $18,474.92 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, PATRICK M Employer name SUNY Health Sci Center Syracuse Amount $18,474.72 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONCINI, JOSEPH F Employer name Westchester County Amount $18,473.88 Date 07/08/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORFLEET, DENNIS P Employer name Oswego County Amount $18,474.08 Date 06/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, BRIAN A Employer name NYS Power Authority Amount $18,474.35 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN W Employer name Albany County Amount $18,473.77 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTLE, GARY E Employer name Montgomery County Amount $18,474.13 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, JOSEPH A Employer name Dept Transportation Reg 2 Amount $18,473.00 Date 09/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JOHN E Employer name Health Research Inc Amount $18,473.37 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOWSKI, JEFFREY J Employer name Suffolk County Amount $18,473.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DAVID T Employer name Wyoming Corr Facility Amount $18,473.28 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXLER, SUSAN L Employer name SUNY Brockport Amount $18,473.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENROE, CYNTHIA M Employer name Taconic DDSO Amount $18,473.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITI, ELEANOR Employer name Ossining UFSD Amount $18,472.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, LYNETTE J Employer name Scotia Glenville CSD Amount $18,472.32 Date 03/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, JUDITH A Employer name Schenectady City School Dist Amount $18,472.04 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, SHARON M Employer name Western New York DDSO Amount $18,472.04 Date 01/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JAMES J Employer name NYS Power Authority Amount $18,472.20 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ELLEN Employer name Arthur Kill Corr Facility Amount $18,472.14 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, ROBERT W Employer name Town of Islip Amount $18,472.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, DONNA J Employer name Taconic DDSO Amount $18,471.53 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPLE, JEAN A Employer name SUNY Brockport Amount $18,472.04 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GLADYS Employer name Rockland County Amount $18,471.88 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACH, ROSALYN G Employer name Dept Labor - Manpower Amount $18,471.35 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRA, PATRICIA J Employer name Niagara Frontier Trans Auth Amount $18,471.49 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, RICHARD J Employer name Village of Johnson City Amount $18,471.20 Date 06/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEBLES, MANDY Employer name Westchester County Amount $18,471.05 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DAVID R Employer name Town of Penfield Amount $18,471.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKAL, STANLEY A, JR Employer name City of Buffalo Amount $18,470.12 Date 09/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMON, CORA A Employer name Rome Dev Center Amount $18,470.96 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERNESTINE Employer name Brooklyn DDSO Amount $18,470.96 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESBACH, DOROTHY F Employer name Plainview-Old Bethpage CSD Amount $18,470.88 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, MARGARET G Employer name Columbia County Amount $18,470.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, STANLEY Employer name Essex County Amount $18,470.04 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MARGARET F Employer name Division of State Police Amount $18,470.73 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARGARET M Employer name Cattaraugus County Amount $18,470.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNETT, MARYANN Employer name SUNY at Stonybrook-Hospital Amount $18,469.98 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEO, PAMELA B Employer name Greene County Amount $18,469.77 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, RONALD S Employer name Central NY Psych Center Amount $18,469.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, SHIRLEY M Employer name Fairport CSD Amount $18,469.96 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, BERNICE Employer name Dept Labor - Manpower Amount $18,469.92 Date 01/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURASKY, JERROLD L Employer name Creedmoor Psych Center Amount $18,469.51 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECIUCIS, VINCENT, JR Employer name Supreme Ct-1st Civil Branch Amount $18,469.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, THERESA R Employer name Department of Tax & Finance Amount $18,469.08 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFSMITH, LINDA A Employer name Greece CSD Amount $18,469.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, JOSEPH W Employer name Oneida Correctional Facility Amount $18,468.48 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MARY M Employer name Town of Mamaroneck Amount $18,468.94 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODIO, STACY L Employer name Chautauqua County Amount $18,468.48 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGIO, RICHARD E Employer name Mid-Orange Corr Facility Amount $18,468.48 Date 11/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, RAE H Employer name Connetquot Public Library Amount $18,469.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, BARBARA A Employer name Orange County Amount $18,468.43 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, JAMES J Employer name Town of Kirkland Amount $18,468.34 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEW, DOROTHY M Employer name Pilgrim Psych Center Amount $18,468.12 Date 11/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERD, MARY E Employer name Suffolk County Amount $18,468.08 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASI KNOX, DIANE S Employer name North Shore CSD Amount $18,468.34 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSA, PATRICIA M Employer name Islip Public Library Amount $18,467.92 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, CAROLE J Employer name Greenburgh CSD Amount $18,467.78 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICK, KATHLEEN ENOS Employer name Finger Lakes DDSO Amount $18,468.04 Date 11/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANSER, CYNTHIA S Employer name Office For Technology Amount $18,467.94 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, LINDA C Employer name Taconic DDSO Amount $18,467.92 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSON-MARTINEZ, ALLENE R Employer name Erie County Amount $18,467.88 Date 09/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBBIE, ROBERT T Employer name SUNY College at New Paltz Amount $18,467.04 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCH, PATRICIA Employer name Erie County Amount $18,467.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, VERN R Employer name Town of Massena Amount $18,467.08 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARION E Employer name Department of Motor Vehicles Amount $18,467.24 Date 07/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABST, MARY L Employer name Department of Tax & Finance Amount $18,467.40 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, MICHAEL S Employer name Suffolk County Wtr Authority Amount $18,466.82 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, MARYJANE Employer name Broome DDSO Amount $18,466.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEY, GEORGIENA L Employer name Jefferson County Amount $18,466.59 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CLARENCE M Employer name Dept Transportation Region 8 Amount $18,466.16 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $18,466.08 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOROSS, DONNA M Employer name Yorkshire Pioneer CSD Amount $18,466.67 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENEFICK, CATHERINE I Employer name Greater Binghamton Health Cntr Amount $18,465.84 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, JOHN A Employer name SUNY Albany Amount $18,466.04 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAREIS, JOHN D Employer name Monroe County Amount $18,465.24 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, FRANK L Employer name Cattaraugus County Amount $18,465.70 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, HELEN Employer name Nassau Health Care Corp Amount $18,464.89 Date 02/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSMER, SUZANNE M Employer name Western New York DDSO Amount $18,465.08 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDFERN, PAUL A Employer name Buffalo Mun Housing Authority Amount $18,465.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ROBERT G Employer name Suffolk County Amount $18,465.00 Date 09/23/1968 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASHER, DENNIS B Employer name Div Housing & Community Renewl Amount $18,464.83 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, THOMAS G Employer name Dept Transportation Region 4 Amount $18,464.68 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKES, SANDRA M Employer name Batavia City-School Dist Amount $18,464.37 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSNELSON, LEONID Employer name Westchester County Amount $18,464.50 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, ELIZABETH Employer name Willard Psych Center Amount $18,464.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVEIRA, ANNA MARIE Employer name Middle Country CSD Amount $18,464.28 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKE, SANDRA J Employer name Department of State Amount $18,464.08 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MICHAEL B Employer name Niagara Falls City School Dist Amount $18,464.43 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HELEN S Employer name Bay Shore UFSD Amount $18,464.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, ROSITA L Employer name Capital District DDSO Amount $18,464.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, MARYCLARE Employer name Div Alcoholic Beverage Control Amount $18,464.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DORIS R Employer name Westchester Health Care Corp Amount $18,463.86 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, MARY Employer name Department of Tax & Finance Amount $18,463.72 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, NATHANIEL Employer name Lackawanna Mun Housing Auth Amount $18,463.91 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, STEPHEN E Employer name SUNY College at Cortland Amount $18,464.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MORGAN W Employer name Canastota CSD Amount $18,463.34 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, WENDY S Employer name SUNY Albany Amount $18,463.64 Date 10/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLISON, IRWIN W Employer name Pilgrim Psych Center Amount $18,463.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGRASS, MACAVOY Employer name Argyle CSD Amount $18,463.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKINS, BILLIE J Employer name Nassau Health Care Corp Amount $18,463.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CORMACK, BARBARA K Employer name Columbia County Amount $18,463.08 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDWARD F Employer name City of Rochester Amount $18,463.04 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, DENISE M Employer name Wayne CSD Amount $18,462.28 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, KAREN J Employer name City of Rochester Amount $18,462.92 Date 04/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPWOOD, MARCELLA K Employer name Village of Monroe Amount $18,462.48 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LLOYD L, JR Employer name Town of Sheldon Amount $18,462.08 Date 11/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRUK, EUGENE R Employer name Erie County Amount $18,462.00 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KATHLEEN S Employer name Geneseo CSD Amount $18,462.23 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUKES, ELLEN M Employer name Town of Brasher Amount $18,461.80 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMANN, LOUIS Employer name Pilgrim Psych Center Amount $18,461.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKNER, WILLIAM F Employer name Elmira Psych Center Amount $18,461.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, AHMAD R Employer name Children & Family Services Amount $18,461.89 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, GASPER Employer name Town of Babylon Amount $18,461.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICARDI, JAMES P Employer name City of Albany Amount $18,461.04 Date 03/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, RICHARD A Employer name Monroe County Amount $18,461.41 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLADZ, VICTOR F Employer name West Seneca CSD Amount $18,461.04 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, MICHAEL L Employer name New York State Canal Corp Amount $18,460.96 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, LORRAINE S Employer name Newburgh City School Dist Amount $18,460.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, RICHARD L Employer name Town of Tupper Lake Amount $18,460.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, WARREN S Employer name Onondaga County Amount $18,460.96 Date 10/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, WESLEY L Employer name Town of Theresa Amount $18,460.68 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSOLET, GEORGE Employer name Division of Veterans' Affairs Amount $18,460.90 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, CHERYL Employer name Westchester County Amount $18,460.04 Date 04/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SALLY FILSON Employer name Carmel CSD Amount $18,460.55 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BILLIE K Employer name Cape Vincent Corr Facility Amount $18,460.23 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAK, SHIRLEY M Employer name Monroe County Amount $18,460.00 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, RENEE F Employer name Orange County Amount $18,460.08 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAETZOLD, MARJORIE D Employer name Massapequa UFSD Amount $18,460.00 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELEANOR Employer name Capital District DDSO Amount $18,459.46 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, RITA A Employer name East Irondequoit CSD Amount $18,459.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, EFRAIN Employer name City of Dunkirk Amount $18,459.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, UNA Employer name Corning Painted Pst Enl Cty Sd Amount $18,458.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMER, DENNIS R Employer name Town of Vestal Amount $18,458.55 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELL, STEVEN R Employer name Thruway Authority Amount $18,458.13 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMINIAK, MARY LOU Employer name City of Buffalo Amount $18,458.59 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCHENKOHL, RENATE Employer name Education Department Amount $18,458.56 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, GARY L Employer name Otsego County Amount $18,458.11 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ESSIE M Employer name Newark Dev Center Amount $18,458.00 Date 04/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, KATHERINE Employer name New York State Assembly Amount $18,458.08 Date 02/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, WILLIAM R Employer name Southern Cayuga CSD Amount $18,457.63 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, CAROLYN Employer name Taconic DDSO Amount $18,457.52 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JUNE Employer name Buffalo City School District Amount $18,458.04 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, ELTON F Employer name Town of Sand Lake Amount $18,457.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTHOFF, SANDRA E Employer name BOCES Eastern Suffolk Amount $18,457.01 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDY, JEAN H Employer name Rochester Psych Center Amount $18,457.92 Date 01/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSSON, PETER E J Employer name Town of Livonia Amount $18,457.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, LUIS E Employer name NYS Power Authority Amount $18,456.23 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEWAIRY, PHILIP Employer name City of Olean Amount $18,456.92 Date 03/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISSLEDER, RICHARD P Employer name Westchester Health Care Corp Amount $18,456.31 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESI, JOHN JOSEPH Employer name Children & Family Services Amount $18,456.91 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORD, DIANE L Employer name Town of Esopus Amount $18,456.18 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, KATHERINE Employer name St Lawrence County Amount $18,456.04 Date 07/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ELAINE M Employer name Rome Dev Center Amount $18,456.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, JULIA M Employer name Town of Parishville Amount $18,455.92 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, CARMEN A Employer name NYS Psychiatric Institute Amount $18,455.26 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIANES, MARIE Employer name Bernard Fineson Dev Center Amount $18,455.08 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, EDWARD J Employer name Cattaraugus County Amount $18,455.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEMO, JUNE K Employer name Helen Hayes Hospital Amount $18,455.04 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXBERRY, JOAN Employer name Delaware County Amount $18,455.04 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, DIANE Employer name Union-Endicott CSD Amount $18,455.08 Date 09/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPENBERG, BETTY J Employer name Village of Brockport Amount $18,454.74 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISH, LENORA A Employer name BOCES-Nassau Sole Sup Dist Amount $18,454.45 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLE, JAMES L Employer name Steuben County Amount $18,455.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JUANA Employer name Veterans Home at Montrose Amount $18,454.21 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, PHYLLIS C Employer name Westchester County Amount $18,454.20 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, ROBIN S Employer name Farmingdale UFSD Amount $18,454.81 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELOSO, ESTELA H Employer name Middletown Psych Center Amount $18,454.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKINS, JAMES B Employer name Town of Grand Island Amount $18,453.91 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSIAK, BENNETT S, JR Employer name Suffolk County Amount $18,453.94 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, MARY L Employer name Sullivan County Amount $18,453.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, BARRY K Employer name Otsego County Amount $18,453.69 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHL, JOSEPH T Employer name Delaware County Amount $18,453.63 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, LOUIS J Employer name City of Hudson Amount $18,453.18 Date 08/12/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMSON, MARY JANE Employer name Alexandria CSD Amount $18,453.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JOHN M Employer name Buffalo Sewer Authority Amount $18,453.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPI, EDUARDO Employer name Rockland County Amount $18,453.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MATTEO, LYNDA J Employer name SUNY College at New Paltz Amount $18,452.92 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLANT, MICHAEL J Employer name Essex County Amount $18,452.78 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, PHILLIP C Employer name Cornell University Amount $18,452.88 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLMAN, CAROLE L Employer name Franklin County Amount $18,452.27 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GARY T Employer name Delaware County Amount $18,452.73 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ROBERT K Employer name Onondaga County Amount $18,452.58 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRYANN, RUTH E Employer name Eastern NY Corr Facility Amount $18,452.00 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELKE, DEBORAH M Employer name Westchester Health Care Corp Amount $18,451.40 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTSHALL, SHEILA A Employer name Addison CSD Amount $18,451.98 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOKI, MITZI L Employer name Trumansburg CSD Amount $18,451.46 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNIER, KATHLEEN A Employer name Stillwater CSD Amount $18,451.43 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, JEANNE L Employer name Butler Correctional Facility Amount $18,451.14 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGHAM, THOMAS Employer name Village of Sea Cliff Amount $18,451.08 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS A Employer name Ogdensburg City School Dist Amount $18,451.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCZESNY, FLORENCE E Employer name Nassau County Amount $18,451.40 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIRD, CAROL S Employer name Sunmount Dev Center Amount $18,451.21 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, EUGENE G Employer name City of Lackawanna Amount $18,451.08 Date 09/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, SANDRA A Employer name Saratoga County Amount $18,451.08 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, EDWIN M Employer name Albion Corr Facility Amount $18,450.66 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAPUR, REYNALDO R Employer name City of Rye Amount $18,450.55 Date 12/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AARON, JOHN A Employer name Town of Niagara Amount $18,450.96 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, CARMEN M Employer name Franklin Corr Facility Amount $18,450.96 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, FRANCES H Employer name Willard Psych Center Amount $18,451.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PAUL Employer name Rockland Psych Center Amount $18,450.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADDOW, RODERICK A Employer name Town of Dickinson Amount $18,449.96 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, SHERRY E Employer name Columbia County Amount $18,450.39 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, JOYCE A Employer name Orange County Amount $18,450.08 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, VALSA T Employer name Helen Hayes Hospital Amount $18,449.40 Date 08/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, QUENTIS MARLENE Employer name Children & Family Services Amount $18,449.33 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLARY, ROBERT N Employer name NYC Criminal Court Amount $18,449.65 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLAN, GISELE Employer name Connetquot CSD Amount $18,448.88 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCATO, ROBERT C Employer name BOCES-Dutchess Amount $18,448.56 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLVENBACH, GARY D Employer name Ulster Correction Facility Amount $18,449.28 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VIRGINIA L Employer name Orange County Amount $18,448.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROSELYN E Employer name Workers Compensation Board Bd Amount $18,448.08 Date 03/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, EILEEN M Employer name Onondaga County Amount $18,448.08 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYER, PATRICIA M Employer name Town of Chazy Amount $18,448.51 Date 01/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISCH, VINCENT D Employer name Niagara County Amount $18,448.34 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANIAK-MIDZINSKI, LINDA S Employer name Western New York DDSO Amount $18,447.45 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, EVA M Employer name Onondaga County Amount $18,447.55 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAMAIO, ANTHONY J Employer name City of Fulton Amount $18,448.00 Date 01/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLER, TIMOTHY J Employer name Village of Valley Stream Amount $18,447.32 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDASZ, EVA A Employer name Office of General Services Amount $18,447.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JUDITH F Employer name NY School For The Deaf Amount $18,447.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKE, JUNE K Employer name Suffolk County Amount $18,447.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES B W Employer name NYS Power Authority Amount $18,446.82 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, WILLIAM C Employer name Charlotte Valley CSD Amount $18,446.66 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, LLOYD T Employer name SUNY Health Sci Center Syracuse Amount $18,446.64 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCERO, CAROLINA V Employer name Manhattan Psych Center Amount $18,446.63 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCK, LUCILLE Employer name Orleans County Amount $18,446.34 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, STANLEY Employer name Department of Tax & Finance Amount $18,446.04 Date 03/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCK, LINDA A Employer name Finger Lakes DDSO Amount $18,446.30 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLTRY, SHIRLEY M Employer name Bradford CSD Amount $18,446.22 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOAN E Employer name Nassau County Amount $18,445.96 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITIS, MARGARET M Employer name Department of Motor Vehicles Amount $18,446.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDER, STEPHANIE W Employer name Jefferson County Amount $18,446.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, NANCY T Employer name Cornell University Amount $18,446.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEROEF, PATRICIA Employer name Green Haven Corr Facility Amount $18,445.32 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYTKUS, MARY E Employer name Hoosick Falls CSD Amount $18,445.40 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, KEITH D Employer name Wayne County Amount $18,445.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, MARY T Employer name Monroe Woodbury CSD Amount $18,444.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUST, STEPHEN K Employer name SUNY Stony Brook Amount $18,444.60 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, JAMES E Employer name Children & Family Services Amount $18,444.30 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALE, DEBORAH E Employer name Rensselaer County Amount $18,444.16 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARBARA A Employer name Minisink Valley CSD Amount $18,444.55 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULSEN, SUZANNE E Employer name Monroe Woodbury CSD Amount $18,444.43 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SCOTT M Employer name Mt Mcgregor Corr Facility Amount $18,444.36 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HELEN G Employer name Clinton County Amount $18,444.04 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ANGELO V Employer name Seneca Falls-CSD Amount $18,444.04 Date 07/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PATRICIA A Employer name Ravena Coeymans Selkirk CSD Amount $18,443.96 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, JUDITH M Employer name Town of Amherst Amount $18,443.92 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRO, ALFRED M Employer name Roswell Park Cancer Institute Amount $18,444.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHIS, JEAN L Employer name Suffolk County Amount $18,444.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHAW, MARGUERITE Employer name Mid-State Corr Facility Amount $18,443.04 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, JENNIFER E Employer name New York Public Library Amount $18,443.84 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPUMA, VINCENT T Employer name Village of Depew Amount $18,443.96 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEROY, JR Employer name Rochester Psych Center Amount $18,443.76 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, DOLORES M Employer name Erie County Amount $18,441.96 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINER, BARBARA B Employer name Western New York DDSO Amount $18,442.37 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, REBECCA J Employer name Elmira Urban Renewal Agcy Amount $18,442.15 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APRILE, LINDA Employer name 10th Judicial District Nassau Nonjudicial Amount $18,441.93 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENCEK, GEORGE E Employer name BOCES Madison Oneida Amount $18,441.85 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, EDWARD J Employer name Nassau County Amount $18,441.88 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, HANNELORE M Employer name Mohawk Correctional Facility Amount $18,441.00 Date 05/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, TIMOTHY E Employer name Dept of Correctional Services Amount $18,441.60 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBONE, SHARON A Employer name SUNY Brockport Amount $18,441.23 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, LAWRENCE Employer name City of Saratoga Springs Amount $18,440.34 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, MARIE Employer name Connetquot CSD Amount $18,440.31 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGEL, JOAN M Employer name Erie County Amount $18,440.92 Date 01/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, NORMA H Employer name Washington County Amount $18,439.69 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAN, ANDREW P Employer name Steuben County Amount $18,440.74 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HELENE D Employer name BOCES-Nassau Sole Sup Dist Amount $18,440.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JOSEPH R Employer name Village of Waverly Amount $18,440.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, MARY L Employer name Shenendehowa CSD Amount $18,439.43 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SYLVIA I Employer name Pilgrim Psych Center Amount $18,439.27 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTRICO, BERNICE E Employer name East Ramapo CSD Amount $18,439.68 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALERICO, JAMES J Employer name Port Authority of NY & NJ Amount $18,439.68 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMBS, BETTIE LUE Employer name Staten Island DDSO Amount $18,439.24 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, JUNE M Employer name NYS Dormitory Authority Amount $18,439.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKHUSEN, ROLF E Employer name Village of Central Square Amount $18,438.77 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, GERARD Employer name Sachem CSD at Holbrook Amount $18,439.00 Date 05/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENSAH DENTEH, KWABENA ANTWI Employer name NYC Convention Center Opcorp Amount $18,439.04 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, EDWIN A, SR Employer name SUNY Albany Amount $18,438.81 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANDREW J Employer name Haverstraw-Stony Point CSD Amount $18,438.48 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILGER, DAVID W Employer name Albion Corr Facility Amount $18,438.12 Date 11/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODROW, JANICE D Employer name Onondaga County Amount $18,438.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUSCH, ANN J Employer name Western New York DDSO Amount $18,437.92 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, GERALD S Employer name Brocton CSD Amount $18,437.96 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, RICHARD F Employer name Taconic DDSO Amount $18,437.79 Date 12/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, HAROLD G Employer name Dept Transportation Region 3 Amount $18,438.00 Date 07/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, PATRICIA Employer name Central NY DDSO Amount $18,437.46 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS-JONES, ROBERTA Employer name Education Department Amount $18,437.39 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, FRED S Employer name Village of East Hills Amount $18,437.69 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, NORMA Employer name NYC Family Court Amount $18,437.06 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMBRINO, FRANK D Employer name City of Rochester Amount $18,437.23 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALITURO, ENRICO Employer name Village of Pelham Manor Amount $18,437.18 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAIKH, BADARUDDIN S Employer name NYS Dormitory Authority Amount $18,436.61 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, DELORES I Employer name Monroe County Amount $18,437.04 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SHIRLEY Employer name Manhattan Psych Center Amount $18,436.31 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, RUTH A Employer name Westchester Health Care Corp Amount $18,436.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, GINA M Employer name Brockport CSD Amount $18,436.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIENZA, PAUL P Employer name City of Mount Vernon Amount $18,436.08 Date 08/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSTANIO, ROSE MARIE Employer name Monroe County Amount $18,436.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, JOHN H Employer name Suffolk County Amount $18,436.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, DENNIS P Employer name Erie County Medical Cntr Corp Amount $18,435.98 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, FRANKLIN C Employer name NYC Criminal Court Amount $18,435.65 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUADE, JANET P Employer name BOCES-Dutchess Amount $18,435.72 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMARO, ANNA Employer name Town of Carmel Amount $18,435.96 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEOLI, DEGNAMERITA D Employer name Department of Motor Vehicles Amount $18,435.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBERT G Employer name Oswego County Amount $18,435.04 Date 01/08/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLLISTER, JOHN H Employer name Albion Corr Facility Amount $18,435.01 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXON, KATHLEEN R Employer name Attica Corr Facility Amount $18,434.32 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDTHWAIT, FRANCIS A, JR Employer name Onondaga County Amount $18,434.40 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONCE, JOHN Employer name Erie County Amount $18,435.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, SUSAN N Employer name Rockland County Amount $18,435.00 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, JACQUELINE J Employer name Kings Park Psych Center Amount $18,434.04 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, KATHLEEN M Employer name West Islip UFSD Amount $18,434.04 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EATHRON, RUTH ANN Employer name Harlem Valley Psych Center Amount $18,434.15 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, KENNETH J Employer name Madison County Amount $18,433.60 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, NELLIE E Employer name Orange County Amount $18,434.00 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEVERT, JERDA Y Employer name New York State Canal Corp Amount $18,433.36 Date 10/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, ROBERT E Employer name Village of Newark Amount $18,433.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUZIECKI, LOUISE Employer name Suffolk County Amount $18,433.14 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETON, LEE O Employer name Manhattan Psych Center Amount $18,433.07 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALEEL, JALAL S Employer name Department of Transportation Amount $18,432.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, RICHARD A Employer name City of Binghamton Amount $18,433.00 Date 11/20/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSULLIVAN, COLLEEN M Employer name Div Criminal Justice Serv Amount $18,432.16 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, COLUMBUS L Employer name Buffalo Urban Renewal Agcy Amount $18,433.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA R Employer name St Lawrence Psych Center Amount $18,431.96 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBORN, RUTH M Employer name Craig Developmental Center Amount $18,431.96 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCHEN, EILEEN C Employer name Suffolk Coop Library System Amount $18,431.40 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, JANET L Employer name W NY Veterans Home at Batavia Amount $18,431.40 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, LEONARD Employer name Suffolk County Amount $18,431.03 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SHIRLEY A Employer name Hudson River Psych Center Amount $18,431.96 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, WILLIAM E Employer name East Ramapo CSD Amount $18,431.82 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PATSY A Employer name Taconic DDSO Amount $18,431.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOL, MARIA A Employer name Queens Borough Public Library Amount $18,431.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, WILLIAM C Employer name Division of State Police Amount $18,430.96 Date 01/26/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEKELSKY, WENDELL Employer name Glen Cove City School Dist Amount $18,430.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, JOHN G Employer name Children & Family Services Amount $18,430.56 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SHERRY L Employer name Children & Family Services Amount $18,430.55 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSE, KAREN M Employer name Department of Social Services Amount $18,430.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, EDWARD T Employer name Town of West Seneca Amount $18,430.08 Date 05/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, BONNIE K Employer name SUNY College Technology Alfred Amount $18,430.08 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, GEORGIA Employer name Buffalo City School District Amount $18,430.35 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, NANCY O Employer name Steuben County Amount $18,430.04 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERFIEN, ALTON R Employer name SUNY College at Oswego Amount $18,429.81 Date 10/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MARJORIE I Employer name Mid-Hudson Psych Center Amount $18,429.92 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMONA, MIRTHA C Employer name SUNY College at Purchase Amount $18,429.84 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCETTA, KATHLEEN Employer name BOCES Westchester Sole Supvsry Amount $18,429.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRINO, MICHAEL Employer name Lake Pleasant CSD Amount $18,429.81 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICHILO, MARIE E Employer name Syracuse City School Dist Amount $18,429.73 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, PAUL F, JR Employer name Corning Community College Amount $18,429.16 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, EDNA M Employer name Yorkshire Pioneer CSD Amount $18,429.40 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURSIQUOT, JUSTA Employer name Rockland County Amount $18,429.13 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARCHIOTO, PATRICIA L Employer name NYS Dormitory Authority Amount $18,429.35 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, KAREN F Employer name Middletown Psych Center Amount $18,429.00 Date 11/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARTA Employer name Dept Labor - Manpower Amount $18,429.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MYRTELINA Employer name Hudson Valley DDSO Amount $18,429.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTELLO, ANTHONY Employer name Creedmoor Psych Center Amount $18,429.00 Date 07/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSK, BRIAN D Employer name Thruway Authority Amount $18,428.52 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGANETTI, JOSEPH Employer name Schoharie County Amount $18,428.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, BARBARA J Employer name Elmira City School Dist Amount $18,428.46 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANS, MARILYN D Employer name Westchester County Amount $18,428.80 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, MARYANN Employer name SUNY College at Oswego Amount $18,428.37 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART-TORRES, BRENNA L Employer name Div Housing & Community Renewl Amount $18,428.33 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, PATRICIA M Employer name Pittsford CSD Amount $18,428.45 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREYL, ALBERT W Employer name Department of State Amount $18,428.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETERS-JOHNSON, RUBY Employer name SUNY Health Sci Center Brooklyn Amount $18,428.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, BARBARA Employer name Roswell Park Memorial Inst Amount $18,427.00 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY Employer name Utica Psych Center Amount $18,426.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, JOSEPH Employer name Metro Suburban Bus Authority Amount $18,427.45 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTCZAK, JEANETTE Employer name Albany City School Dist Amount $18,427.11 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEAD, FLORENCE G Employer name South Colonie CSD Amount $18,428.00 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, PAUL J Employer name Office For The Aging Amount $18,427.04 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, MARIA Employer name Nassau County Amount $18,426.86 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMSBEE, KATHLEEN E Employer name N Tonawanda City School Dist Amount $18,426.81 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, JOAN C Employer name Erie County Medical Cntr Corp Amount $18,426.51 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORVIS, ROBERT M Employer name Wellsville CSD Amount $18,426.28 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, FRED J Employer name Rochester Psych Center Amount $18,426.14 Date 09/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISMAN, DONNA J Employer name Central NY DDSO Amount $18,426.79 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JESSE H Employer name Erie County Amount $18,426.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, GREGORY T Employer name Syracuse Urban Renewal Agcy Amount $18,425.99 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, FREDERICK L Employer name City of Mount Vernon Amount $18,426.08 Date 06/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALIN, RUSSELL P Employer name Port Authority of NY & NJ Amount $18,425.00 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, PATRICK J Employer name City of Olean Amount $18,424.88 Date 06/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLAIN, TEOFILO J Employer name SUNY College at Purchase Amount $18,425.46 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASS, WILLIAM D, JR Employer name Town of Poughkeepsie Amount $18,425.72 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, THOMAS M Employer name NYS Power Authority Amount $18,424.15 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, MYRA E Employer name Town of Islip Amount $18,424.82 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, YVONNE D Employer name Erie County Medical Cntr Corp Amount $18,424.47 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGS, GLENDA S Employer name Churchville-Chili CSD Amount $18,424.32 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDESIR, LOLIA Employer name Hudson Valley DDSO Amount $18,424.04 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, THEODORE Employer name Town of Thompson Amount $18,424.00 Date 05/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOUISE Employer name Port Authority of NY & NJ Amount $18,423.84 Date 07/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKNEY, KAREN A Employer name Schenectady County Amount $18,423.60 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTANOVA, ROSE Employer name Suffolk County Amount $18,423.48 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM I Employer name Dept Transportation Region 1 Amount $18,423.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, PAULA A Employer name East Aurora UFSD Amount $18,423.46 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, CAROLE P Employer name SUNY Buffalo Amount $18,423.88 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARR, WILLIAM E Employer name Warren County Amount $18,423.38 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELATT, MARY L Employer name Tioga County Amount $18,423.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, FLORENCE M Employer name Cattaraugus County Amount $18,422.90 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ANNE M Employer name Greece CSD Amount $18,422.90 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSSO, CHARLES A Employer name Town of Glen Amount $18,422.84 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, JANE D Employer name Brewster CSD Amount $18,423.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, JULIETTE G Employer name Edwards Knox CSD Amount $18,422.88 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KATHLEEN M Employer name Div Criminal Justice Serv Amount $18,422.78 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVRADO, MARIA Employer name Nassau Health Care Corp Amount $18,422.74 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZWAKIEL, RONALD J Employer name Department of Tax & Finance Amount $18,422.23 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTURZO, JOSEPH F Employer name Metro Suburban Bus Authority Amount $18,422.11 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, RICHARD L Employer name Cazenovia CSD Amount $18,423.22 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EMMAGENE Employer name Huntington UFSD #3 Amount $18,422.02 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, HOWARD A, SR Employer name NYS Facilities Dev Corp Amount $18,422.08 Date 12/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTI, RONALD P Employer name Butler Correctional Facility Amount $18,422.08 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CHRISTINE V Employer name Children & Family Services Amount $18,422.74 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOAN P Employer name Connetquot CSD Amount $18,421.92 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRINGER, JOHN D Employer name Deer Park UFSD Amount $18,421.96 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDICK, CHARLES A Employer name Village of Herkimer Amount $18,421.96 Date 09/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLETT, MARLENE J Employer name Steuben County Amount $18,421.58 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTA, CAROL A Employer name Fredonia CSD Amount $18,421.57 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, KATHERINE Employer name Office of Mental Health Amount $18,421.84 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLACE, GAIL H Employer name Montgomery County Amount $18,421.80 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENTANO, MARJORIE A Employer name Rensselaer City School Dist Amount $18,420.95 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILA, HELGA V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,420.95 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREASSEN, BRENDA LEE Employer name Broome DDSO Amount $18,421.08 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES F Employer name Wallkill Corr Facility Amount $18,421.00 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, MARTIN J Employer name NYS Power Authority Amount $18,420.27 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMER, BONNIE J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $18,420.72 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHMANN, CHRISTOPHER R Employer name Monroe County Amount $18,420.45 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBER, HELEN Employer name Newark Dev Center Amount $18,419.92 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, WILLIAM E Employer name Suffolk County Wtr Authority Amount $18,419.89 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CALVIN Employer name SUNY Health Sci Center Brooklyn Amount $18,420.04 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDELLO, GIUSEPPE V Employer name New Rochelle Muni Housing Auth Amount $18,420.04 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBORN, EILEEN M Employer name Willard Psych Center Amount $18,419.84 Date 04/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, BONNIE P Employer name Columbia County Amount $18,419.69 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY C Employer name Department of Law Amount $18,419.42 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GREGG A Employer name Buffalo City School District Amount $18,419.37 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE-MUHAMMAD, VERONICA Employer name Hsc at Brooklyn-Hospital Amount $18,419.69 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLARENCE J Employer name City of Johnstown Amount $18,419.52 Date 07/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLOMOS, STEVEN K Employer name Department of Tax & Finance Amount $18,419.57 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, RICHARD F Employer name City of Utica Amount $18,419.00 Date 04/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAH, HANSA Employer name Hsc at Brooklyn-Hospital Amount $18,419.22 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZONE, ALBERT G Employer name Office of General Services Amount $18,419.04 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, NATHANIEL P Employer name Orange County Amount $18,418.64 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CLAIR, JO ANN R Employer name NYS Higher Education Services Amount $18,418.92 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, CLAUDE A Employer name Beekmantown CSD Amount $18,418.92 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, EUGENE F Employer name Bellmore-Merrick CSD Amount $18,417.88 Date 05/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLA, MARY ANN Employer name Schalmont CSD Amount $18,417.84 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEDECKE, EVELYN Employer name Hudson Valley DDSO Amount $18,418.20 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIUBER, NANCY A Employer name Cornell University Amount $18,418.16 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, ELIZABETH A Employer name Clarkstown CSD Amount $18,417.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, MICHAEL P Employer name Town of Big Flats Amount $18,417.67 Date 05/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EARTHA L Employer name Kingsboro Psych Center Amount $18,417.74 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, MARILYN Employer name Schenectady Housing Authority Amount $18,416.80 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENCK, GEARY J Employer name Orleans County Amount $18,416.80 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HO, DAVID Employer name NYS Psychiatric Institute Amount $18,417.00 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCERBEAUX, DAVID G Employer name Cayuga County Amount $18,416.83 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DARLENE H Employer name West Irondequoit CSD Amount $18,416.57 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLP, MADELINE E Employer name Monroe County Amount $18,416.48 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KENDRICK A Employer name Westchester County Amount $18,416.00 Date 10/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, LORI A Employer name Central NY DDSO Amount $18,415.80 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSCIA, ROBERT D Employer name Town of Hamburg Amount $18,415.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, FLOYD L Employer name Riverview Correction Facility Amount $18,415.84 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVA, EILEEN J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $18,415.80 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, ROZALIND EVE Employer name Department of Law Amount $18,415.16 Date 01/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WARREN RAY, JR Employer name Children & Family Services Amount $18,415.60 Date 08/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, PATRICIA A Employer name BOCES Erie Chautauqua Cattarau Amount $18,415.31 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSO, ANNA R Employer name Nassau County Amount $18,414.80 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAND, ROGER G Employer name Dept Transportation Region 6 Amount $18,414.88 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGANT, STEVEN M Employer name NYS Power Authority Amount $18,414.91 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, ANN Employer name Kings Park Psych Center Amount $18,414.92 Date 02/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRON, NONA J Employer name Division of Parole Amount $18,414.43 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, MARIA Employer name Creedmoor Psych Center Amount $18,414.80 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARILOU C Employer name Dept Labor - Manpower Amount $18,414.80 Date 03/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLLA, GERARD R Employer name Town of North Hempstead Amount $18,414.01 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRISFORD, MICHAEL R Employer name North Syracuse CSD Amount $18,414.17 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, WAYNE E Employer name City of Yonkers Amount $18,414.01 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDO, FRANK Employer name Half Hollow Hills CSD Amount $18,414.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZETTE, DONALD A Employer name Dept Transportation Region 8 Amount $18,414.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LAURETTE M Employer name BOCES-Wayne Finger Lakes Amount $18,413.91 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, SUSAN P Employer name Erie County Medical Cntr Corp Amount $18,413.68 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, DEBORAH A Employer name Schenectady County Amount $18,412.84 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTER, PAUL W Employer name Div Alcoholic Beverage Control Amount $18,413.81 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, JEANETTE Employer name Suffolk County Amount $18,413.80 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, BEVERLY A Employer name Tompkins County Amount $18,413.77 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVISON, MARIE T Employer name Department of Motor Vehicles Amount $18,412.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYER, JUDITH B Employer name Roswell Park Memorial Inst Amount $18,412.80 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLEBOE, HERMAN E, JR Employer name Department of Health Amount $18,412.76 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, PAULETTE G Employer name Rockland County Amount $18,412.80 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREL, LINDA Employer name Warren County Amount $18,412.80 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MURIEL L Employer name Hicksville UFSD Amount $18,412.76 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, SCOTT L Employer name Town of Fabius Amount $18,412.59 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, THOMAS J Employer name Delaware Co Soil Water Con Dis Amount $18,412.54 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTELMO, EILEEN Employer name Suffolk County Amount $18,411.84 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, RUBY Employer name Nassau County Amount $18,411.84 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIS, PATRICIA M Employer name Off Prevent Domestic Violence Amount $18,412.47 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZKA, WILLIAM L Employer name Western New York DDSO Amount $18,412.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKOSKE, DONALD J Employer name Village of Medina Amount $18,412.16 Date 08/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, SANDRA A Employer name Western New York DDSO Amount $18,411.80 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKANIN, ANDREW Employer name Orange County Amount $18,411.80 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, LUCY J Employer name Buffalo Psych Center Amount $18,411.72 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERZA, DONNA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,411.64 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JEANNE M Employer name Albany County Amount $18,411.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHSLER, SHIRLEY Employer name Nassau County Amount $18,411.47 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUZ, EDWARD W Employer name Mohawk Correctional Facility Amount $18,411.54 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, ESCATE Employer name SUNY Health Sci Center Brooklyn Amount $18,411.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, EDWARD A Employer name Essex County Amount $18,410.96 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE-GRAF, VICKI A Employer name Niagara Falls City School Dist Amount $18,411.42 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISENBURG, KEVIN L Employer name Wyoming Corr Facility Amount $18,411.02 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, NANCY A Employer name St Lawrence Psych Center Amount $18,410.88 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ALICE E Employer name Lackawanna City School Dist Amount $18,411.12 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRENDA W Employer name Cayuga County Amount $18,410.25 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOUNTAIN, KAREN I Employer name Department of Social Services Amount $18,410.80 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, MARY L Employer name Corinth CSD Amount $18,410.49 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ELLEN M Employer name Suffolk OTB Corp Amount $18,410.84 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOS ASLANOGLOU, CARMEN L Employer name NYC Family Court Amount $18,410.29 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, FRANCINE M Employer name Willard Drug Treatment Campus Amount $18,410.17 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEN, MARLENE D Employer name Delaware County Amount $18,410.10 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LUIS Employer name Queensboro Corr Facility Amount $18,409.84 Date 02/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDINO, ANGELINA M Employer name Onondaga County Amount $18,409.80 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, STEVEN Employer name Nassau County Amount $18,410.00 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, DONNA J Employer name Utica City School Dist Amount $18,409.89 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBASCO, ANTHONY Employer name Town of Hempstead Amount $18,409.76 Date 08/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINI, FRANCES Employer name Westchester Health Care Corp Amount $18,409.80 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABALLES, LIDA C Employer name Health Research Inc Amount $18,409.76 Date 08/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRZA, FAWAD Employer name NYS Power Authority Amount $18,409.16 Date 04/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANICEK, DIXIE H Employer name Hsc at Syracuse-Hospital Amount $18,409.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, NICHOLAS Employer name Finkelstein Memorial Library Amount $18,409.67 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BABY Employer name Long Island St Pk And Rec Regn Amount $18,409.33 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ELIZABETH E Employer name Village of Rockville Centre Amount $18,409.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITT, JAMES Employer name Westchester County Amount $18,409.57 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANKEL, ESTELLE Employer name Rockland County Amount $18,408.92 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHETKOF, BERNARD Employer name Plainview Wtr District Amount $18,408.80 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSU, TAOTING Employer name NYS Power Authority Amount $18,408.84 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGOREK, JOHN J Employer name Dept Transportation Region 4 Amount $18,408.84 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, SEAN F Employer name City of Fulton Amount $18,408.76 Date 03/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENZYK, CAROL A Employer name Department of Transportation Amount $18,408.76 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, JOHN S Employer name Onondaga County Amount $18,408.18 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, MARGARET J Employer name Mid Hudson Library System Amount $18,408.10 Date 03/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNZIKER, JULIA A Employer name New York State Assembly Amount $18,408.04 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGREZIA, ROBERT K Employer name Village of Tarrytown Amount $18,408.68 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, RUTH M Employer name Trumansburg CSD Amount $18,408.52 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIK, ROBERT S Employer name Dept Transportation Region 1 Amount $18,408.58 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLINDEN, MARCIA B Employer name Erie County Amount $18,407.76 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUG, JOHANNA D Employer name Division of State Police Amount $18,407.96 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISTON, DAVID A Employer name Village of Southampton Amount $18,407.53 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAN, JOAN A Employer name Department of Motor Vehicles Amount $18,407.60 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, HAROLD G Employer name Town of Butternuts Amount $18,407.49 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, PAUL A Employer name NYS Power Authority Amount $18,407.39 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, ALICE Employer name New York State Assembly Amount $18,407.16 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ERICA R Employer name Putnam County Amount $18,406.15 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, DOUGLAS F Employer name Arlington CSD Amount $18,406.06 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, CAROLYN B Employer name Department of Law Amount $18,407.12 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CAROL Employer name Town of Islip Amount $18,406.80 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, THOMAS Employer name Oneida County Amount $18,407.05 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDER, BARRY R Employer name Div Alcoholic Beverage Control Amount $18,406.67 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, HOWARD Employer name Erie County Amount $18,406.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DONNA M Employer name Broome County Amount $18,405.80 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHIRLEY A Employer name Wayland-Cohocton CSD Amount $18,405.80 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MAUREEN Employer name Broadalbin-Perth CSD Amount $18,405.31 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD W Employer name Dpt Environmental Conservation Amount $18,405.84 Date 11/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, ROBERT R Employer name City of Buffalo Amount $18,404.88 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEWSKI, SUSAN M Employer name Hannibal CSD Amount $18,405.84 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWSKI, PATRICIA A Employer name Lackawanna City School Dist Amount $18,404.84 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUSE, PAMELA A Employer name Holland Patent CSD Amount $18,404.18 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARILYN H Employer name Chappaqua CSD Amount $18,404.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, DORETHA Employer name Roswell Park Cancer Institute Amount $18,404.84 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, YVONNE Employer name Metro New York DDSO Amount $18,404.84 Date 03/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEHRANY, JAMSHID M Employer name Arthur Kill Corr Facility Amount $18,404.80 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAZITA, FORTUNATO M Employer name Wantagh UFSD Amount $18,404.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINDE, LORRAINE A Employer name Suffolk County Amount $18,403.80 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADZIALA, SHARON Employer name SUNY Inst Technology at Utica Amount $18,403.76 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOYCE A Employer name Collins Corr Facility Amount $18,403.76 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTIES, ERMEN F, JR Employer name City of Geneva Amount $18,403.76 Date 11/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALIFANO, JUDITH D Employer name SUNY Albany Amount $18,403.76 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODDERS, MARIE Employer name SUNY Stony Brook Amount $18,403.76 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RODNEY E Employer name Randolph CSD Amount $18,403.76 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, WENDY L Employer name Western New York DDSO Amount $18,403.32 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, JOHN P, JR Employer name Suffolk County Amount $18,403.76 Date 06/07/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWMAN, CELIA Employer name East Islip UFSD Amount $18,403.68 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, CATHERINE L Employer name Cortland County Amount $18,403.31 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, YOLANDA M Employer name North Collins CSD Amount $18,403.76 Date 03/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, SUSAN A Employer name BOCES-Oneida Herkimer Madison Amount $18,403.37 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODKINSON, KENNETH V Employer name Monroe County Amount $18,403.04 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GREGORY E Employer name Supreme Ct-1st Criminal Branch Amount $18,402.84 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTER, JAMES P Employer name Department of Motor Vehicles Amount $18,402.80 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTSMAN, VLADIMIR Employer name New York Public Library Amount $18,402.80 Date 02/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, KATHIE Employer name Monroe County Amount $18,403.00 Date 08/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, NANCY L Employer name Valley CSD at Montgomery Amount $18,402.88 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHNE, ROBERT L Employer name Yates County Amount $18,402.76 Date 09/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO RIVERA, ANGEL M Employer name Department of Tax & Finance Amount $18,402.08 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIGNANO, GEORGE A, JR Employer name Town of Bedford Amount $18,401.83 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOHN, DANIEL J, JR Employer name Division of State Police Amount $18,401.80 Date 06/30/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COON, JACQUELYN R Employer name Forestville CSD Amount $18,401.80 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JANE K Employer name Mid-State Corr Facility Amount $18,401.80 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALL, JEROME DON, JR Employer name Rockland Psych Center Amount $18,401.00 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, MARGARET M Employer name Northport E Northport Pub Lib Amount $18,400.96 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLONE, CHARLOTTE R Employer name Half Hollow Hills CSD Amount $18,401.76 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPANO, MARY A Employer name Department of State Amount $18,401.15 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOSTHENE, IMMACULEE Employer name Hudson Valley DDSO Amount $18,400.85 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, STEPHEN M Employer name Roswell Park Cancer Institute Amount $18,400.59 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, JOYCE M Employer name Pilgrim Psych Center Amount $18,400.96 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, WILLIAM J Employer name Town of Lumberland Amount $18,400.96 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITZMANN, KATHLEEN A Employer name Uniondale UFSD Amount $18,400.12 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATLEE, MILTON C Employer name Hale Creek Asactc Amount $18,400.56 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDRASEKARAN, EDAYA V Employer name Health Research Inc Amount $18,400.20 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, ARTHUR H Employer name Guilderland CSD Amount $18,399.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, MARY F Employer name Education Department Amount $18,399.92 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN V Employer name Buffalo City School District Amount $18,400.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, EUGENE D Employer name Monroe County Amount $18,400.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, ELIZABETH J Employer name Riverhead CSD Amount $18,399.82 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BETTY Employer name Roswell Park Memorial Inst Amount $18,399.80 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISKI, THOMAS E Employer name Orange County Amount $18,399.84 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CYNTHIA A Employer name Chemung County Amount $18,399.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRENIERE, COLLEEN L Employer name Department of Motor Vehicles Amount $18,399.30 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY-MORRIS, VIVIAN Employer name Department of Motor Vehicles Amount $18,399.49 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASFERRER, SANTIAGO F Employer name Orleans Corr Facility Amount $18,398.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN A Employer name Niagara-Wheatfield CSD Amount $18,398.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSEL, RONALD H Employer name Suffolk County Amount $18,399.29 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STANLEY M Employer name Chautauqua County Amount $18,399.16 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, ROBERT Employer name Kings Park Psych Center Amount $18,398.04 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DALE C Employer name Brushton Moira CSD Amount $18,398.00 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIVER, RAYMOND G Employer name Steuben County Amount $18,398.14 Date 07/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, BONNIE C Employer name Cape Vincent Corr Facility Amount $18,398.40 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVER, EVANGELINE R Employer name Dept Labor - Manpower Amount $18,397.84 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, NANCY H Employer name Nassau County Amount $18,397.84 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ALICE M Employer name Pearl River UFSD Amount $18,397.50 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, EILEEN M Employer name Nassau County Amount $18,397.80 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EDWARD J Employer name SUNY College at Potsdam Amount $18,397.78 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, SUZANNE G Employer name Orchard Park CSD Amount $18,397.80 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GLORIA M Employer name Madison County Amount $18,397.39 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, THOMAS A Employer name Gowanda Correctional Facility Amount $18,397.56 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKSOM, BETTY Employer name Rockland Psych Center Amount $18,396.88 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGIEWICZ, SOPHIA R Employer name Orange County Amount $18,396.24 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLS, KATHLEEN A Employer name Schuylerville CSD Amount $18,396.69 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHAEL J Employer name Oneida County Amount $18,397.20 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, CHARLES E Employer name North Syracuse CSD Amount $18,397.06 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, RICHARD C Employer name Office of General Services Amount $18,396.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCALEA, KATHLEEN A Employer name SUNY at Stonybrook-Hospital Amount $18,396.11 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTHAUS, TONIANN Employer name Town of Smithtown Amount $18,396.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, MERVIN Employer name Manhattan Psych Center Amount $18,396.08 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, DONALD R Employer name Dept Transportation Reg 2 Amount $18,396.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, IRENE H Employer name Onondaga County Amount $18,396.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, SHARON G Employer name SUNY Empire State College Amount $18,396.54 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, JACQUELINE M Employer name Onondaga County Amount $18,395.84 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, FRANKLIN R, JR Employer name Department of Tax & Finance Amount $18,395.88 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOTTIE LOUISE Employer name Cornell University Amount $18,395.88 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANIFAN, LISA A Employer name State Insurance Fund-Admin Amount $18,395.23 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, BARBARA C Employer name Town of Chester Amount $18,395.16 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, DOUGLAS A Employer name South Colonie CSD Amount $18,395.81 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JANICE A Employer name Addison CSD Amount $18,395.47 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, MELVIN Employer name City of Buffalo Amount $18,395.00 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBA, GRACE T Employer name Hsc at Syracuse-Hospital Amount $18,393.75 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, BRIAN J Employer name Lake George CSD Amount $18,394.69 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, ANNA T Employer name Supreme Court Clks & Stenos Oc Amount $18,393.76 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGO, FREDERICK J Employer name Olympic Reg Dev Authority Amount $18,393.34 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, ELLEN Employer name South Beach Psych Center Amount $18,393.39 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, VIVIAN D Employer name Children & Family Services Amount $18,393.06 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKKER, JOYCE E Employer name Westchester County Amount $18,393.05 Date 03/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, DOROTHEA J Employer name Town of Onondaga Amount $18,392.73 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAWAY, SCOTT M Employer name Department of Tax & Finance Amount $18,393.01 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, LAWRENCE H., JR Employer name City of Poughkeepsie Amount $18,393.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT E Employer name Suffolk County Amount $18,392.88 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARCHMENT, DONALD G Employer name City of Long Beach Amount $18,392.61 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTS, JEAN I Employer name North Rose-Wolcott CSD Amount $18,392.40 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLWERT, PEG L Employer name Off of the State Comptroller Amount $18,392.00 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, WANDA L Employer name Groveland Corr Facility Amount $18,392.56 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT P, II Employer name City of Oswego Amount $18,391.22 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSOCKI, JEAN L Employer name Schenectady City School Dist Amount $18,391.79 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GLENN Employer name Pilgrim Psych Center Amount $18,391.75 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYNER, JOHN R Employer name Town of Harrison Amount $18,391.96 Date 09/17/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGGETT, KATHLEEN Employer name Essex County Amount $18,391.21 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONMAITRE, EMMANUEL Employer name Rockland County Amount $18,391.26 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, ANTHONY J Employer name Town of Galen Amount $18,391.12 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELIZABETH J Employer name Department of Law Amount $18,390.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DERMOTT Employer name Dept Labor - Manpower Amount $18,390.09 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GENE Employer name SUNY Health Sci Center Brooklyn Amount $18,390.08 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDS, BERTHA T Employer name Schenectady County Amount $18,390.78 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, TATIANA R Employer name Sullivan County Amount $18,390.92 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLANOWSKI, CECELIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,390.84 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUME, JOHN C Employer name Town of Lancaster Amount $18,389.66 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, BETTY A Employer name Allegany County Amount $18,389.81 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JUDITH A Employer name Herkimer County Amount $18,389.62 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMPP, PAMELA S Employer name Corning Painted Pst Enl Cty Sd Amount $18,389.26 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, LYLE G Employer name Southern Cayuga CSD Amount $18,390.34 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ANITA L Employer name Town of Massena Amount $18,389.33 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, JUDITH R Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $18,389.00 Date 02/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERRY, TAMMI E Employer name Jefferson County Amount $18,389.22 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BOBBY J Employer name NYS Power Authority Amount $18,389.00 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROY A Employer name City of Syracuse Amount $18,388.96 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, RUTH ANN Employer name SUNY Health Sci Center Syracuse Amount $18,388.92 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, PATRICIA C Employer name Avoca CSD Amount $18,388.44 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEGAS, GUILLERMO R Employer name Office of Court Administration Amount $18,388.92 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISENFLUH, MARISA J Employer name City of Elmira Amount $18,388.28 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, SYLVIA Employer name Greater Binghamton Health Cntr Amount $18,388.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALYER, RICHARD C Employer name Bridgewtr-Leonard-W Winfld CSD Amount $18,388.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIN, RALPH R Employer name Dept Transportation Region 1 Amount $18,388.92 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, BERNICE Employer name Westchester County Amount $18,388.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, WALTER L Employer name Schoharie County Amount $18,388.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUZZO, FRANK W Employer name Nassau County Amount $18,387.00 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, PETER L Employer name Adirondack Correction Facility Amount $18,386.96 Date 06/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, LOUIS Employer name Dept Labor - Manpower Amount $18,387.92 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMEL, BARBARA J Employer name Pilgrim Psych Center Amount $18,387.88 Date 12/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEATH, LEO R Employer name Newark Dev Center Amount $18,386.88 Date 08/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, DOROTHY C Employer name Orange County Amount $18,386.92 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMAWI, OTHMAN A Employer name NYS Dormitory Authority Amount $18,387.88 Date 02/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, CAROLYN A Employer name Eastport UFSD Amount $18,386.88 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, GENEVA Employer name Department of Transportation Amount $18,386.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERA, ADOLFO Employer name Dept Transportation Region 8 Amount $18,386.76 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, WILLIAM G Employer name Town of Lewiston Amount $18,386.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, BRADLEY LEE Employer name Town of Neversink Amount $18,386.00 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALYSTER, LETITIA R Employer name Roswell Park Cancer Institute Amount $18,386.01 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, SALVATORE J Employer name City of Utica Amount $18,386.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, LINDA Employer name Appellate Div 1st Dept Amount $18,386.40 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JANET I Employer name Broome County Amount $18,385.96 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, LORETTA A Employer name Southern Tier Library System Amount $18,385.96 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, KATHRYN A Employer name St Lawrence Psych Center Amount $18,385.69 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, KAREN G Employer name Madison County Amount $18,385.01 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NORMA J Employer name Lyme CSD Amount $18,385.84 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, TIMOTHY Employer name Division For Youth Amount $18,385.92 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, ROBERT P, JR Employer name Dewitt Fire District Amount $18,384.88 Date 01/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, CYNTHIA Employer name Cortland County Amount $18,383.94 Date 11/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, J SHIRLEY Employer name Town of Massena Amount $18,383.88 Date 10/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAS, CONSTANCE C Employer name Chautauqua Lake CSD Amount $18,383.11 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, CAROLYN Employer name Syracuse City School Dist Amount $18,383.58 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, PAMELA A Employer name Niagara County Amount $18,383.84 Date 11/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLER, DEBRA L Employer name North Syracuse CSD Amount $18,383.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ELLEN C L Employer name Wallkill CSD Amount $18,382.99 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYZY, JOANNE Employer name SUNY College at Buffalo Amount $18,383.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANO-MAZUR, LUCILLE S Employer name Erie County Amount $18,383.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DOROTHY C Employer name White Plains City School Dist Amount $18,382.80 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNOR, EMOGENE S Employer name Cornell University Amount $18,382.80 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENLEAF, DAWN M Employer name Hannibal CSD Amount $18,382.97 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAL, JULIO Employer name Town of Cortlandt Amount $18,382.88 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUIS Employer name Nassau County Amount $18,382.08 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, CHRISTINE A Employer name Town of West Monroe Amount $18,382.52 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY GOLASH, LIN R Employer name BOCES-Otsego Northern Catskill Amount $18,382.19 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBAN, CHRISTOPHER Employer name Roslyn UFSD Amount $18,382.60 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, DONNA K Employer name Monroe County Amount $18,381.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMRHEIN, GERTRUDE K Employer name Suffolk County Amount $18,381.84 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEERICK, DENIS F Employer name Division of State Police Amount $18,381.88 Date 04/14/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AZAR, RICHARD F Employer name Sunmount Dev Center Amount $18,381.77 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, KAREN C Employer name Suffolk County Amount $18,381.63 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURAK, BERNICE A Employer name Niagara County Amount $18,381.84 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, LOUVENIA G Employer name Westchester County Amount $18,381.80 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, HENDERSON M Employer name SUNY Health Sci Center Brooklyn Amount $18,381.30 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAGEL, ARTHUR J Employer name SUNY Buffalo Amount $18,381.34 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIGEL, MARY ANN Employer name Erie County Amount $18,381.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, M DIANE Employer name SUNY Binghamton Amount $18,381.01 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNACCIA, BARBARA A Employer name Arlington CSD Amount $18,381.12 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, GARY F Employer name Binghamton Childrens Services Amount $18,381.00 Date 03/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMER, PAUL A Employer name Sullivan Corr Facility Amount $18,380.64 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNOWSKI, ISABELLE E Employer name Onondaga County Amount $18,380.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, JEFFREY Employer name Division of State Police Amount $18,380.84 Date 04/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DANIEL L Employer name Commission of Correction Amount $18,380.65 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SCALA, ELIZABETH T Employer name Erie County Medical Cntr Corp Amount $18,380.24 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICKY D Employer name SUNY Albany Amount $18,380.52 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTOLA, ANGEL R Employer name County Clerks Within NYC Amount $18,379.84 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORKO, ANTONIE Employer name Erie County Amount $18,379.80 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMITO, ANTHONY P Employer name City of Utica Amount $18,379.84 Date 01/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, KENDALL G Employer name Sing Sing Corr Facility Amount $18,380.04 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, PATRICIA A Employer name Workers Compensation Board Bd Amount $18,379.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATSLEY, CAROL Employer name Ontario County Amount $18,378.91 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NWAHIRI-OBIANWU, CHINEDU S Employer name Children & Family Services Amount $18,379.36 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, SONDRA M Employer name Hastings-On-Hudson UFSD Amount $18,378.80 Date 12/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, HWANG Y Employer name Port Authority of NY & NJ Amount $18,378.90 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROW-DURHAM, VIRGINIA C Employer name SUNY Health Sci Center Syracuse Amount $18,378.84 Date 09/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CARLOS A Employer name NYC Civil Court Amount $18,378.07 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LORRAINE J Employer name Division of Parole Amount $18,378.60 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, CHARLES M, SR Employer name SUNY Albany Amount $18,378.46 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, ALFRED D, JR Employer name Village of Rockville Centre Amount $18,378.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, GAUNTLETT Employer name Village of Ossining Amount $18,378.54 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CHARLOTTE M Employer name Cornell University Amount $18,377.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOSE, SARAMMA Employer name Pilgrim Psych Center Amount $18,377.84 Date 01/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDEN, IRMA Employer name Suffolk County Amount $18,378.06 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDDAT, WALTER W Employer name Supreme Ct-Queens Co Amount $18,377.88 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, WOLFGANG F Employer name Department of Transportation Amount $18,377.88 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, CAROLYN L Employer name Buffalo City School District Amount $18,377.84 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, JOHN J Employer name Town of Salina Amount $18,377.80 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DOROTHY M Employer name Hudson Valley DDSO Amount $18,377.35 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, KATHLEEN F Employer name Bainbridge-Guilford CSD Amount $18,377.17 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Dept of Agriculture & Markets Amount $18,377.60 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ROZENNIA K Employer name Wheatland-Chili CSD Amount $18,377.04 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, ROBERT H Employer name Seneca County Amount $18,376.96 Date 03/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DOUGLAS S W Employer name Children & Family Services Amount $18,377.08 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHON, WILLIAM J Employer name South Colonie CSD Amount $18,377.13 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARELICK, HARRIET L Employer name Amityville Public Library Amount $18,376.90 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, ROGER A Employer name Town of Cortlandville Amount $18,376.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDELLO, KATHLEEN L Employer name Hsc at Syracuse-Hospital Amount $18,376.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GLENN R Employer name Harborfields CSD of Greenlawn Amount $18,376.79 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUNG, ROBERT F Employer name City of Gloversville Amount $18,376.87 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, SARAH N Employer name SUNY Buffalo Amount $18,376.88 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, DEBORAH L Employer name Westchester County Amount $18,376.79 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, EDWARD T Employer name Sauquoit Valley CSD Amount $18,376.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNSTEIN, BARBARA L Employer name Brooklyn Public Library Amount $18,376.12 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, JANET S Employer name Cornell University Amount $18,375.99 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGSTROM, RONALD I Employer name Capital District DDSO Amount $18,375.84 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, MARIE R Employer name City of Rochester Amount $18,375.84 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCEK, STEPHEN M, JR Employer name Rochester City School Dist Amount $18,376.00 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, JOAN S Employer name Dept Labor - Manpower Amount $18,375.88 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, JOAN Employer name Warren County Amount $18,375.84 Date 11/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MARYLOU Employer name SUNY Binghamton Amount $18,375.80 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LLOYD E Employer name City of Albany Amount $18,375.84 Date 06/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, ROYAL C Employer name Village of Hoosick Falls Amount $18,375.04 Date 09/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZELTWANGER, DEBRA W Employer name Bath Mun Utility Commission Amount $18,375.04 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, SCOTT D Employer name NYS Senate Regular Annual Amount $18,375.78 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, CAROL A Employer name Cheektowaga CSD Amount $18,375.02 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSCHKE, KEVIN D Employer name Wende Corr Facility Amount $18,375.74 Date 08/15/2008 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