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 CIOFFI, THERESA M Employer name Department of Tax & Finance Amount $17,979.88 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROSEMARY A Employer name St Lawrence County Amount $17,979.95 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SALLY M Employer name Sherman CSD Amount $17,979.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JAMES C Employer name Onondaga County Amount $17,979.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENCZIK, MARY Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,978.93 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHCUTT, VIRGINIA Employer name Department of Civil Service Amount $17,978.92 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, BARBARA J Employer name SUNY Stony Brook Amount $17,978.96 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, LILLIAN G Employer name Orange County Amount $17,979.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, MARCIA V Employer name Chautauqua County Amount $17,978.89 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN LAKE, APRIL Employer name Town of North Hempstead Amount $17,978.61 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, GLORIA J Employer name Hendrick Hudson CSD-Cortlandt Amount $17,978.73 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENFELD, LISA A Employer name Division of Parole Amount $17,978.20 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JANICE A Employer name Children & Family Services Amount $17,978.67 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALA, AVA J Employer name BOCES-Orange Ulster Sup Dist Amount $17,978.43 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, MARTHA S Employer name West Genesee CSD Amount $17,978.22 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LAWRENCE J Employer name Suffolk County Amount $17,978.04 Date 04/24/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, MARIAN Employer name Fourth Jud Dept - Nonjudicial Amount $17,978.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, HELEN Employer name Hudson Valley DDSO Amount $17,978.04 Date 04/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, R THOMAS Employer name NYS Power Authority Amount $17,978.20 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENNO, GRETCHEN M Employer name Walton CSD Amount $17,978.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, GALE C Employer name Taconic DDSO Amount $17,977.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONTER, CARMELA M Employer name Dept Labor - Manpower Amount $17,978.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, DARLENE A Employer name Cattaraugus County Amount $17,977.89 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETLOW, CHARITY L Employer name Nassau County Amount $17,977.49 Date 07/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYEA, BARRY S Employer name Town of Manlius Amount $17,977.92 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOANNE M Employer name Erie County Amount $17,977.90 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PAUL M Employer name Dept Transportation Region 10 Amount $17,977.04 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, VIRGINIA J Employer name Marcellus CSD Amount $17,977.16 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAILIDES, ULYSSES N Employer name City of Rye Amount $17,977.92 Date 03/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'AGOSTINO, CATHERINE Employer name Farmingdale UFSD Amount $17,976.88 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, REGINA A Employer name Dutchess County Amount $17,976.10 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, BONNIE L Employer name Cheektowaga-Maryvale UFSD Amount $17,976.09 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEAHAN, BARBARA A Employer name Sachem CSD at Holbrook Amount $17,976.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANETICH, JOHN T Employer name Orange County Amount $17,976.01 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINI, EILEEN M Employer name Pilgrim Psych Center Amount $17,976.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHKO, ANDREW E, JR Employer name NYS Psychiatric Institute Amount $17,975.96 Date 04/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, ELENA Employer name Newburgh City School Dist Amount $17,975.91 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RANDY L Employer name Allegany Limestone CSD Amount $17,975.99 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, JOSE G Employer name SUNY Albany Amount $17,975.58 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, CAROL A Employer name Finger Lakes Library System Amount $17,975.53 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, PATTI J Employer name Oswego County Amount $17,975.74 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LEWIS C, JR Employer name Town of Sidney Amount $17,975.83 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JULIA M Employer name Helen Hayes Hospital Amount $17,975.61 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, RAMON Employer name Monroe County Amount $17,975.28 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT E, JR Employer name Warren County Amount $17,975.28 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, JOHN T Employer name Hoosic Valley CSD Amount $17,974.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBAD, CHRISTINE M Employer name Frontier CSD Amount $17,974.93 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISANTI, MARGARET A Employer name Erie County Amount $17,975.24 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, CAROLYN J Employer name Pilgrim Psych Center Amount $17,975.04 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSE, CAROL Employer name SUNY Albany Amount $17,974.54 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDSEMA, SHERRY Employer name Suffolk County Amount $17,974.69 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMILLER, JANICE L Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,974.81 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MICHAEL C Employer name Dpt Environmental Conservation Amount $17,973.81 Date 02/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREMPER, AARON C Employer name Fallsburg CSD Amount $17,974.35 Date 03/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RITA S Employer name Sullivan County Amount $17,974.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VODICKA, VICTOR Employer name Livingston Correction Facility Amount $17,974.46 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, LYNDA M Employer name Syracuse City School Dist Amount $17,973.77 Date 11/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIE MAE Employer name Poughkeepsie City School Dist Amount $17,973.49 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARJORIE E Employer name Erie County Amount $17,973.24 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CHARLES E Employer name City of Rensselaer Amount $17,973.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, SANDRA H Employer name Tompkins County Amount $17,973.04 Date 01/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOTTO, HELEN B Employer name Copiague UFSD Amount $17,973.04 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNN, ALICE Employer name Suffolk County Amount $17,972.08 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, FRANCES Employer name Middle Country CSD Amount $17,972.96 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, FREDERICK S Employer name Division of State Police Amount $17,972.96 Date 02/14/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADSWORTH, VIRGINIA R Employer name Gowanda Psych Center Amount $17,971.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, SHIRLEY Employer name Montgomery County Amount $17,972.08 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTARO, MADELINE T Employer name Rochester City School Dist Amount $17,971.92 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, ELEANOR J Employer name Nassau County Amount $17,971.71 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, ZORAIDA E Employer name Brentwood UFSD Amount $17,971.90 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, LEONARD J Employer name Harlem Valley Psych Center Amount $17,971.88 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLARA A Employer name Erie County Medical Cntr Corp Amount $17,971.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METCALF-DRUMM, JANICE Employer name Fourth Jud Dept - Nonjudicial Amount $17,971.88 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, JUDY A Employer name West Genesee CSD Amount $17,971.50 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKRUT, HELEN F Employer name Department of Motor Vehicles Amount $17,971.08 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, DAVID H Employer name Comsewogue Public Library Amount $17,970.88 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, CATHERINE A Employer name Irvington UFSD Amount $17,971.03 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRECHT, CAROLYN J Employer name Suffolk County Amount $17,970.92 Date 03/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENBERG, JUDITH A Employer name Finger Lakes DDSO Amount $17,970.04 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, ROSEMARIE L Employer name Department of Health Amount $17,970.04 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUHAUS, PATRICIA K Employer name St Francis School For Deaf Amount $17,970.54 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, JOYCE C Employer name Valley Stream CHSD Amount $17,970.13 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, NORMA Employer name Monroe County Amount $17,969.96 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGULLI, JOAN E Employer name Kings Park Psych Center Amount $17,969.96 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CHARLES A Employer name Town of Dekalb Amount $17,970.00 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUL, LINDA B Employer name Long Island Dev Center Amount $17,970.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOROLD J, JR Employer name Town of Chenango Amount $17,969.96 Date 03/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, CHRISTINA Employer name Deer Park UFSD Amount $17,969.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARA, ESTHER R Employer name Erie County Amount $17,969.96 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, QUINTEN Employer name Department of Health Amount $17,969.84 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMCHAK, PATRICIA M Employer name BOCES-Albany Schenect Schohari Amount $17,969.92 Date 07/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFAFF, GARNET Employer name Hudson River Psych Center Amount $17,969.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, MARY JANE Employer name NYS Senate Regular Annual Amount $17,969.48 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO-BRUSTAD, JOSEFINA E Employer name West Babylon UFSD Amount $17,969.30 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBST, ERNEST, JR Employer name Village of Cobleskill Amount $17,969.77 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARIF, ZAFAR A Employer name Washington Hts Unit Amount $17,969.53 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, HAROLD L Employer name Dept Transportation Region 5 Amount $17,969.29 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KEVIN J Employer name Orange County Amount $17,969.15 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT J Employer name Saratoga County Amount $17,969.13 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, REPALMA Employer name Hudson Valley DDSO Amount $17,968.96 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIWEIS, ALFRED Employer name NYS Power Authority Amount $17,968.96 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDL, RONALD R Employer name City of Long Beach Amount $17,968.92 Date 02/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEICHEL, FRANCES L Employer name Steuben County Amount $17,968.96 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, RAY Employer name Town of Dix Amount $17,968.88 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, PATRICIA ANN Employer name Fishkill Corr Facility Amount $17,969.04 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, DONALD DAVID Employer name Welfare Research Inc Amount $17,968.08 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ALBERT Employer name Town of Union Amount $17,968.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALENO, VIRGINIA P Employer name Manhasset UFSD Amount $17,967.96 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, JOSEPH E Employer name Dept Transportation Region 5 Amount $17,968.00 Date 04/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, EUGENE H, JR Employer name SUNY Health Sci Center Syracuse Amount $17,968.57 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, GERALDINE Employer name Ulster County Amount $17,968.58 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIH, DAVI Employer name NYS Power Authority Amount $17,967.70 Date 09/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MICHAEL A Employer name Newburgh City School Dist Amount $17,968.59 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, JOHN F Employer name N Tonawanda City School Dist Amount $17,967.45 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELK, WILLIAM E Employer name Town of Alexandria Amount $17,967.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFER, JOHN H Employer name Town of Rotterdam Amount $17,967.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMZON, MARTIN Employer name Department of Social Services Amount $17,966.92 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUD, JAY Employer name Department of Health Amount $17,967.04 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIN, DEBORAH L Employer name Cayuga County Amount $17,966.90 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, THERESA Employer name Town of Mount Kisco Amount $17,966.24 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, GORDON C Employer name City of Geneva Amount $17,966.12 Date 12/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIVESAY, JOSEPH, III Employer name Elmira Corr Facility Amount $17,966.04 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARGARET S Employer name Department of Tax & Finance Amount $17,966.88 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, LORRAINE Employer name Town of Thompson Amount $17,966.60 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANGELLO, FRANK Employer name Insurance Dept-Liquidation Bur Amount $17,966.56 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, PAULA Employer name Western New York DDSO Amount $17,966.00 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGEL, CATHERINE Employer name Long Island St Pk And Rec Regn Amount $17,966.00 Date 08/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFANO, JOHN Employer name Brooklyn DDSO Amount $17,965.96 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNOTTI, CAROL A Employer name City of Amsterdam Amount $17,965.65 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, MARIO A Employer name City of Buffalo Amount $17,966.00 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULANGER, MELITTA A Employer name Village of Cold Spring Amount $17,965.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENCK, DAVID M Employer name Yonkers City School Dist Amount $17,965.72 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, KATHLEEN A Employer name Williamsville CSD Amount $17,965.26 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, OLLIE H Employer name Nassau Health Care Corp Amount $17,965.42 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JAMES S Employer name Village of Monticello Amount $17,964.57 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, DONNA M Employer name Saugerties CSD Amount $17,964.84 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, N MARIE Employer name Village of Washingtonville Amount $17,964.99 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, MARGARET M Employer name Southwestern CSD Amount $17,965.35 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLISH, DAVID M Employer name Empire State Development Corp Amount $17,964.08 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JAMES K Employer name Village of Phoenix Amount $17,964.84 Date 01/21/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, CLAIRE A Employer name Putnam County Amount $17,964.18 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, ROSE M Employer name Nassau County Amount $17,964.51 Date 05/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM J Employer name Town of North Hempstead Amount $17,964.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, NANCY C Employer name Broome DDSO Amount $17,964.07 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARY JANE Employer name Chautauqua County Amount $17,964.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKETT, GILBERT E Employer name Pearl River UFSD Amount $17,963.96 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHSLER, SHIRLEY F Employer name Dept Labor - Manpower Amount $17,963.88 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, THOMAS H Employer name City of Utica Amount $17,962.34 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, PATRICK D Employer name Watertown Corr Facility Amount $17,962.32 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, CHRISTOPHER T Employer name BOCES-Nassau Sole Sup Dist Amount $17,963.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ATURO D Employer name NYS Power Authority Amount $17,963.81 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBACKI, JOAN H Employer name Chautauqua County Amount $17,962.31 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURCAK, GEORGE Employer name Brentwood UFSD Amount $17,962.63 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, THOMAS M Employer name Town of Hempstead Amount $17,962.00 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZANO, PATRICIA M Employer name Schenectady County Amount $17,962.82 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLA, JUAN R Employer name Orange County Amount $17,961.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMAS, ELIAS J Employer name Bernard Fineson Dev Center Amount $17,961.84 Date 07/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ISABEL Employer name Hudson Valley DDSO Amount $17,961.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, TIMOTHY E Employer name Great Meadow Corr Facility Amount $17,961.49 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANONICO, MILDRED L Employer name Orange County Amount $17,961.41 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, DONNA M Employer name BOCES-Cattaraugus Erie Wyoming Amount $17,961.81 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARDO, BERNICE Employer name Rockland County Amount $17,961.80 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWAY, JACKLIN Employer name Capital District DDSO Amount $17,960.82 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD A Employer name City of Buffalo Amount $17,960.96 Date 02/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETRO, ASPRO Employer name Workers Compensation Board Bd Amount $17,961.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, GLORIA J Employer name Mohawk Valley Child Youth Serv Amount $17,960.99 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELLE N Employer name SUNY Health Sci Center Brooklyn Amount $17,960.74 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISH, SHERRIAN E Employer name Division of Veterans' Affairs Amount $17,960.80 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMECEK, ROBERT R Employer name Thruway Authority Amount $17,960.80 Date 04/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINLIONICA, WAYNE Employer name SUNY Stony Brook Amount $17,960.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSING, CARLA Employer name Rockland County Amount $17,960.04 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JERRY M Employer name Town of Ellisburg Amount $17,960.52 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, ROBERT S Employer name Town of Dresden Amount $17,960.53 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GURK, ANDREA M Employer name BOCES Suffolk 2nd Sup Dist Amount $17,959.89 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY A Employer name Staten Island Dev Disab Svcs Amount $17,959.88 Date 01/12/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODISPOTI, DORIS Employer name Rockland County Amount $17,959.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HENRY Employer name Hsc at Syracuse-Hospital Amount $17,959.92 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIURCO, CIRA-MARIE Employer name BOCES-Nassau Sole Sup Dist Amount $17,959.51 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPING, HUI CHONG Employer name City of Rome Amount $17,959.08 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, FRANCIS A Employer name Oneida County Amount $17,959.84 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, RAFAELA R Employer name Queens Borough Public Library Amount $17,958.91 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOBROWSKI, VIRGINIA E Employer name Dept Labor - Manpower Amount $17,958.84 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, RUTH Employer name Nassau Health Care Corp Amount $17,959.04 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUNE, SUSAN W Employer name Office of Mental Health Amount $17,958.96 Date 11/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, KENNETH G Employer name Town of Palatine Amount $17,957.76 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, CHRISTINE C Employer name Erie County Amount $17,958.04 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWAN, JEAN A Employer name Camp Gabriels Corr Facility Amount $17,957.88 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LAURA S Employer name Central NY Psych Center Amount $17,956.99 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBCZAK, LORRAINE Employer name Roswell Park Memorial Inst Amount $17,956.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMESNIL, MARCIA Employer name Temporary & Disability Assist Amount $17,957.09 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DOROTHY R Employer name Suffolk County Amount $17,957.04 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THERESA A Employer name Erie County Amount $17,956.63 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSETTI, MARILYN Employer name Newburgh City School Dist Amount $17,956.88 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, CAROL A Employer name Department of Tax & Finance Amount $17,956.88 Date 08/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, WAYNE D Employer name Div Military & Naval Affairs Amount $17,956.31 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, JANICE C Employer name Village of Croton-On-Hudson Amount $17,956.10 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOACK, NORMAN J Employer name Wyoming Corr Facility Amount $17,956.56 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALPINSKI, EDITH A Employer name Capital Dist Trans Authority Amount $17,956.37 Date 10/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGRAZIE, KATHLEEN Employer name Harrison CSD Amount $17,955.26 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PAMELA A Employer name Housing Finance Agcy Amount $17,954.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTER, STEPHEN G Employer name Montg Otsego Scho Wst Mgt Auth Amount $17,955.75 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROSEMARY A Employer name BOCES-Nassau Sole Sup Dist Amount $17,955.29 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LESTER C Employer name Port Jervis City School Dist Amount $17,954.96 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, RALPH E Employer name Ulster County Amount $17,954.87 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, DAVID Employer name Dept of Agriculture & Markets Amount $17,954.96 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUKE, JANICE Employer name Schenectady County Amount $17,954.35 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGE, JUSTINE C Employer name Albany County Amount $17,954.52 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, GANGADHAR Employer name NYS Veterans Home at St Albans Amount $17,954.43 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILTS, PATRICIA M Employer name Phoenix CSD Amount $17,954.18 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, JAMES T Employer name Western New York DDSO Amount $17,954.08 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, ROBERT M Employer name Harborfields CSD of Greenlawn Amount $17,954.48 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERAKOS, JAMES L Employer name City of Buffalo Amount $17,954.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERLE, F EVELYN Employer name Dpt Environmental Conservation Amount $17,953.96 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, THOMAS F Employer name NYS Power Authority Amount $17,954.07 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ANNE C Employer name Craig Developmental Center Amount $17,953.92 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CONSTANCE Employer name Lawrence UFSD Amount $17,953.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSALBO, GRACE Employer name Rockville Centre UFSD Amount $17,953.92 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, WARD L Employer name Village of Celoron Amount $17,953.92 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOIE, CAROL F Employer name Clarence CSD Amount $17,953.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, TERESA RIVERA Employer name Division of Human Rights Amount $17,953.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, MIRIAM Employer name New York Public Library Amount $17,953.59 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEROSE, DOROTHY Employer name Rensselaer County Amount $17,952.92 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MILDRED Employer name Metro New York DDSO Amount $17,953.50 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANA D Employer name Otsego County Amount $17,953.29 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, MARIE A Employer name Rockland County Amount $17,952.92 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSH, RICHARD J Employer name Office of Mental Health Amount $17,952.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, VIRGINIA E Employer name Delaware County Amount $17,952.92 Date 02/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, HAZEL V Employer name Town of Massena Amount $17,952.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIVE, GERALD L Employer name Webster CSD Amount $17,952.88 Date 07/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BARI Employer name NYC Family Court Amount $17,952.53 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANNMARIE Employer name City of New Rochelle Amount $17,952.54 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORWIN, KATHLEEN A Employer name Cassadaga Valley CSD Amount $17,951.90 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALICENTI, JOAN M Employer name Roslyn UFSD Amount $17,951.96 Date 09/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, EUGENE F Employer name City of Binghamton Amount $17,951.20 Date 01/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMENTE, PAUL R Employer name Dpt Environmental Conservation Amount $17,951.10 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNEY, CAROLYN M Employer name Onondaga County Amount $17,951.73 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLOZZI, JANIS M Employer name City of Utica Amount $17,951.84 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, IVA O Employer name Cornell University Amount $17,951.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, SUSAN M Employer name Hsc at Syracuse-Hospital Amount $17,951.05 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, CAROL A Employer name Wappingers CSD Amount $17,951.00 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, HELEN J Employer name Erie County Amount $17,950.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, CARRIE LEE Employer name South Beach Psych Center Amount $17,950.57 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, LOUIS F Employer name City of Amsterdam Amount $17,950.27 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, MARK A Employer name City of Syracuse Amount $17,950.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ROSEANN Employer name Health Research Inc Amount $17,950.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANNE P Employer name Westchester Health Care Corp Amount $17,950.14 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENLEY, SONIA M Employer name Manhattan Psych Center Amount $17,950.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANN Employer name Pilgrim Psych Center Amount $17,949.96 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRITANO, VICTORIA R Employer name City of Utica Amount $17,949.96 Date 01/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCO, FLORENCE M Employer name Nassau County Amount $17,949.92 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIDONE, CARMELA M Employer name Children & Family Services Amount $17,949.92 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTIBENE, CHRISTOPHER S Employer name Arlington CSD Amount $17,949.72 Date 02/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, MARIA V Employer name Cornell University Amount $17,949.04 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALAZZI-TREPTOW, NANCY M Employer name Putnam County Amount $17,949.65 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEBOFF, SERGE N Employer name New York Public Library Amount $17,949.08 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMA, JOHN E Employer name Office of Court Admin Normal Amount $17,949.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIEL, LEONARD, II Employer name Williamsville CSD Amount $17,949.66 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORESE, LOUISE P Employer name Monroe County Amount $17,948.96 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANADAY, DIANE E Employer name Dept Health - Veterans Home Amount $17,948.04 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, CLAIRE E Employer name Erie County Amount $17,948.96 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, DENNIS J Employer name Dept Transportation Region 5 Amount $17,948.37 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLAGH, BARBARA A Employer name Haverstraw-Stony Point CSD Amount $17,948.23 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMBLEY, KAREN H Employer name Union Springs CSD Amount $17,948.00 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, SALVATORE Employer name Hyde Park CSD Amount $17,947.96 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORE, CHRISTINE Employer name Yonkers City School Dist Amount $17,947.93 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, MARY JANE Employer name Newark CSD Amount $17,947.96 Date 11/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSING, STANLEY C Employer name Westchester County Amount $17,947.92 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOYCE H Employer name Fulton Public Library Amount $17,947.92 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ANNA Employer name NYC Family Court Amount $17,947.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, LAUREEN A Employer name BOCES St Lawrence Lewis Amount $17,947.83 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZNYK, RAYMOND Employer name Katonah-Lewisboro UFSD Amount $17,947.91 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPS, KRISTINE A Employer name Mohawk Correctional Facility Amount $17,947.01 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, ILENE S Employer name Div Housing & Community Renewl Amount $17,947.63 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, PETER Employer name Rome City School Dist Amount $17,947.35 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, JUDITH A Employer name BOCES-Monroe Amount $17,945.98 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMO, MICHAEL K, JR Employer name Putnam County Amount $17,946.47 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBO, VERA P Employer name Manhattan Psych Center Amount $17,947.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARY JO Employer name Monroe County Amount $17,946.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUROCK, DIANE M Employer name Johnson City CSD Amount $17,945.65 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSDORF, MARLENE V Employer name Department of Tax & Finance Amount $17,945.88 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MICHELLE A Employer name Erie County Amount $17,945.65 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANS, ROBERT J Employer name City of Niagara Falls Amount $17,945.96 Date 01/06/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, SANDRA Employer name NYS Higher Education Services Amount $17,945.29 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PATRICIA J Employer name Dpt Environmental Conservation Amount $17,945.16 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, TERRI L Employer name Clinton Corr Facility Amount $17,945.32 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, DOROTHY M Employer name Nassau County Amount $17,945.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUETI, ATTILIO Employer name Town of New Castle Amount $17,945.00 Date 11/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, LOUISE S Employer name West Seneca CSD Amount $17,945.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARK S Employer name Albion Corr Facility Amount $17,945.16 Date 10/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, MARY P Employer name Erie County Amount $17,945.09 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, ADA Employer name SUNY College at Purchase Amount $17,944.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZYCKI, MICHAEL M Employer name NYS Higher Education Services Amount $17,943.77 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Town of Islip Amount $17,944.96 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, RICHARD M Employer name Rockland County Amount $17,943.68 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, ALICIA DM Employer name SUNY College at New Paltz Amount $17,944.15 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLEIN, HIRAM J Employer name Div Housing & Community Renewl Amount $17,943.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, JOSEPH D, JR Employer name City of Rome Amount $17,944.08 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, WINIFRED M Employer name State Insurance Fund-Admin Amount $17,943.48 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAND, OLAF K Employer name Ulster County Amount $17,943.45 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, NANCY L Employer name Capital District DDSO Amount $17,943.20 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, ANTOINETTE Employer name Bernard Fineson Dev Center Amount $17,943.25 Date 09/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, CAROL A Employer name St Lawrence County Amount $17,942.75 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JUDITH A Employer name Erie County Amount $17,942.73 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, NED W Employer name NYS Power Authority Amount $17,943.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANKERSLEY, MARY ANNE Employer name Third Jud Dept - Nonjudicial Amount $17,943.11 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, MARTA Employer name Ninth Judicial Dist Amount $17,943.04 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, DONALD R Employer name Town of Seneca Amount $17,942.92 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, JANET M Employer name Jefferson County Amount $17,942.63 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTI, ELLEN M Employer name Orleans County Amount $17,942.20 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, MIREN Employer name Wallkill CSD Amount $17,941.96 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTONE, LUCIA A Employer name Cornwall CSD Amount $17,942.41 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILISON, DENNIS C Employer name Cobleskill Richmondville CSD Amount $17,942.44 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARY E Employer name East Greenbush CSD Amount $17,941.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, MARY A Employer name Mohawk Valley Child Youth Serv Amount $17,941.92 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARILYN A Employer name City of North Tonawanda Amount $17,941.88 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGA, THERESA Employer name Locust Valley CSD Amount $17,941.88 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, BARBARA J Employer name Downstate Corr Facility Amount $17,940.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, JOSEPH J Employer name Pearl River UFSD Amount $17,940.92 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZAK, CATHERINE E Employer name NYS Power Authority Amount $17,941.63 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCH, ELEANOR Employer name Dpt Environmental Conservation Amount $17,941.21 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, MARY T Employer name SUNY Buffalo Amount $17,940.88 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LION, CHARLES J Employer name Onondaga County Amount $17,940.92 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, STEVEN R Employer name Children & Family Services Amount $17,940.92 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBO, EMILY P Employer name Finger Lakes DDSO Amount $17,939.92 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, ALLEN J Employer name Rochester Psych Center Amount $17,940.62 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MARIE J Employer name Roswell Park Memorial Inst Amount $17,940.88 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-SMITH, LEATRICE A Employer name State Insurance Fund-Admin Amount $17,939.88 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, JOHN L Employer name Onondaga County Amount $17,939.71 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLOZZO, ANNMARIE Employer name Yonkers City School Dist Amount $17,939.91 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSPECT, WAYNE Employer name Suffolk County Amount $17,940.44 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, JAMES E Employer name Village of Monroe Amount $17,939.90 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, PATRICIA A Employer name Shoreham-Wading River CSD Amount $17,939.66 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DARNYL Employer name City of Buffalo Amount $17,939.63 Date 11/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, FRANK L Employer name New Rochelle City School Dist Amount $17,938.92 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGINS, TRYPHENIA A Employer name Erie County Medical Cntr Corp Amount $17,939.30 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, STEPHEN Employer name City of Gloversville Amount $17,939.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSIDY, THOMAS P Employer name Nassau County Amount $17,938.24 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETI, WILLIAM P Employer name Buffalo Psych Center Amount $17,938.20 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, JANET E Employer name Town of Schaghticoke Amount $17,938.52 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, BEN Employer name Village of Pelham Manor Amount $17,938.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUIBER, ERIKA A Employer name Amsterdam City School Dist Amount $17,937.80 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOP, LINDA M Employer name SUNY Buffalo Amount $17,937.36 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, THOMAS C Employer name Otisville Corr Facility Amount $17,937.84 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORER, EDWARD Employer name Erie County Wtr Authority Amount $17,937.84 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, MARY ALICE Employer name Department of State Amount $17,936.73 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHIA, JOSEPH A Employer name NYS Power Authority Amount $17,936.49 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BARBARA T Employer name Department of Health Amount $17,937.04 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHOUX, MARSHA A Employer name Tioga County Amount $17,935.84 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JOYCE M Employer name Cobleskill Richmondville CSD Amount $17,936.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, BERNADETTE M Employer name Port Jervis City School Dist Amount $17,936.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKEN, BARBARA J Employer name East Aurora UFSD Amount $17,935.84 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSEN, LILLIAN Employer name Miller Place UFSD Amount $17,935.42 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, FRANCINE M Employer name Watertown City School District Amount $17,935.84 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWES, BONNIE L Employer name Erie County Medical Cntr Corp Amount $17,935.60 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIA, SONIA A Employer name Buffalo Psych Center Amount $17,934.88 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ISIDRO Employer name Hudson Valley DDSO Amount $17,935.00 Date 05/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSER, DOUGLAS A Employer name Washington County Amount $17,935.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, PATRICIA A Employer name Erie County Amount $17,934.84 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, M YVONNE Employer name Delaware County Amount $17,934.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITRO, RICHARD A Employer name City of Utica Amount $17,934.84 Date 10/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAZEAU, JOSETTE Employer name Rockland Psych Center Amount $17,934.51 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CAROL A Employer name NYS Higher Education Services Amount $17,934.80 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIA, RICHARD C Employer name Insurance Department Amount $17,934.54 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTA, JOANNE M Employer name Town of Babylon Amount $17,934.80 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, MAURICE J, JR Employer name Broome DDSO Amount $17,933.97 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, WILLIAM C Employer name Town of Clifton Park Amount $17,934.31 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, DONNA Employer name South Huntington UFSD Amount $17,933.76 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONTIS, EVELYN Employer name Kingsboro Psych Center Amount $17,934.08 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECINO, DAVID A Employer name NYS Dormitory Authority Amount $17,933.68 Date 09/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEINDLIN, JUDITH B Employer name NYC Judges Amount $17,933.80 Date 10/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, ROSANNE Employer name Orleans County Amount $17,933.84 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SUSAN C Employer name Jamestown Community College Amount $17,933.37 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTATI, KAREN A Employer name NYS Office People Devel Disab Amount $17,933.12 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, BARBARA A Employer name Rochester City School Dist Amount $17,932.95 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILOVIC, ALBERT W Employer name Kings Park Psych Center Amount $17,933.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKIN, FELIKS Employer name Department of Health Amount $17,933.00 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPELIUS, EUGENE F, JR Employer name Long Island St Pk And Rec Regn Amount $17,932.88 Date 05/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CONCETTA M Employer name Mohawk Valley Psych Center Amount $17,932.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENFELDT, RUTH BOLDUC Employer name Niagara County Amount $17,932.92 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, IRMA Employer name State Insurance Fund-Admin Amount $17,932.35 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONTE, JAMES A Employer name Industrial Exhibit Authority Amount $17,932.23 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, ESTELITA Employer name Albany County Amount $17,932.21 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, BEVERLY M Employer name Erie County Medical Cntr Corp Amount $17,932.59 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTAGENA, GLADYS Employer name Pilgrim Psych Center Amount $17,932.58 Date 05/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, IDAMAE C Employer name SUNY Stony Brook Amount $17,932.84 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORTO, ELAINE E Employer name Wayne County Amount $17,932.04 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, WAYNE R Employer name Sullivan Corr Facility Amount $17,931.96 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOLA, ARLENE M Employer name Hilton CSD Amount $17,931.88 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY J Employer name Gowanda Psych Center Amount $17,931.88 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, PEARLIE Employer name Long Island Dev Center Amount $17,932.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTY A Employer name West Seneca CSD Amount $17,931.60 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JEAN A Employer name Massapequa Public Library Amount $17,931.49 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JUNE Employer name Div Military & Naval Affairs Amount $17,931.57 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, PATRICIA A Employer name Longwood CSD at Middle Island Amount $17,931.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MICHAEL C Employer name Office of General Services Amount $17,931.36 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, RONALD E Employer name Dept of Economic Development Amount $17,931.40 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISENDORFER, BARBARA Employer name Suffolk County Amount $17,931.84 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPAPORT, ELAINE N Employer name SUNY Binghamton Amount $17,931.30 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, GLENDA L Employer name Department of Tax & Finance Amount $17,931.22 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMPF, SUSANNE M Employer name Hsc at Syracuse-Hospital Amount $17,931.27 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, DOROTHY Employer name South Beach Multidisabled Unit Amount $17,931.08 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOEING, FREDRIC M Employer name Albany County Amount $17,931.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULINIO, BEVERLY I Employer name Third Jud Dept - Nonjudicial Amount $17,931.12 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, BRUCE E Employer name Town of Eaton Amount $17,930.69 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, JAMES A Employer name City of Binghamton Amount $17,930.97 Date 10/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, ROGER LEON Employer name Town of Fowler Amount $17,931.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HERBERT E Employer name Village of Hempstead Amount $17,930.41 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOISSIERE, CAROL A Employer name Department of Health Amount $17,930.84 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID J Employer name City of Oswego Amount $17,929.80 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODY, CHERYL L Employer name New Hartford CSD Amount $17,929.91 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELOFF, ALEXANDER Employer name City of Rochester Amount $17,929.88 Date 08/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENTEE, JULIA T Employer name Department of Motor Vehicles Amount $17,929.84 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPSAROFF, VIRGINIA J Employer name SUNY Albany Amount $17,929.80 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, DEBORAH A Employer name Fairport CSD Amount $17,929.29 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, JOAN M Employer name Manhasset UFSD Amount $17,929.00 Date 07/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JOAN T Employer name Cornell University Amount $17,928.77 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFON, MICHAEL C Employer name Lincoln Corr Facility Amount $17,928.84 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, TERRI A Employer name Westchester County Amount $17,928.80 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ELAINE R Employer name Temporary & Disability Assist Amount $17,928.28 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, BARBARA E Employer name East Islip UFSD Amount $17,928.16 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINELLO, FRANCES C Employer name Farmingdale UFSD Amount $17,928.88 Date 02/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIENDS, JUDITH K Employer name Jasper-Troupsburg CSD Amount $17,928.73 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALAVICH, JAMES Employer name BOCES-Onondaga Cortland Madiso Amount $17,928.34 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, REBECCA A Employer name Nassau Health Care Corp Amount $17,928.12 Date 07/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, JOHN E Employer name Coxsackie Corr Facility Amount $17,928.12 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACKI, MARY ANN C Employer name Broome DDSO Amount $17,927.84 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLARON, MARILYN S Employer name East Aurora UFSD Amount $17,927.41 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DENISE A Employer name Liverpool CSD Amount $17,927.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUTCHEY, TODD E Employer name Chemung County Amount $17,927.95 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, DORIS Employer name Rockland Psych Center Amount $17,927.84 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARY C Employer name NYC Family Court Amount $17,927.16 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, CYNTHIA Employer name Suffolk County Amount $17,927.30 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, LANA M Employer name Fishkill Corr Facility Amount $17,926.56 Date 06/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARGARET MARY Employer name Ithaca City School Dist Amount $17,927.35 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, DUANE E Employer name Village of Johnson City Amount $17,926.08 Date 12/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, JOHN PATRICK Employer name Industrial Exhibit Authority Amount $17,927.00 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREWICZ, NANCY L Employer name SUNY Buffalo Amount $17,926.96 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMARTH, PRAKASH P Employer name Port Authority of NY & NJ Amount $17,925.18 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCELLI, ANNA M Employer name Fallsburg CSD Amount $17,925.09 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, BENJAMIN J Employer name Dpt Environmental Conservation Amount $17,925.08 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DONALD A Employer name Village of Penn Yan Amount $17,925.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENDRZEJCZAK, JO ANN Employer name Thruway Authority Amount $17,925.07 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, THOMAS F Employer name Schenectady County Amount $17,924.84 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONNO, ELMO Employer name Westchester County Amount $17,924.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, LOIS J Employer name Patchogue-Medford Pub Library Amount $17,924.88 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, QUENTIN H Employer name City of Syracuse Amount $17,925.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURUS, EDWARD J Employer name Westchester County Amount $17,924.88 Date 01/12/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEARDSLEY, LEILANI L Employer name Hsc at Syracuse-Hospital Amount $17,924.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTIEGNE, JOANNE L Employer name Department of Tax & Finance Amount $17,924.04 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, LAWRENCE D Employer name Thruway Authority Amount $17,923.96 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, MARY T Employer name Genesee County Amount $17,923.84 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIELEWSKI, MARGARET E Employer name Tioga CSD Amount $17,923.80 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, LETHA M Employer name Bernard Fineson Dev Center Amount $17,923.84 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, CONSTANCE E Employer name Erie County Amount $17,923.84 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, PETER Employer name Westchester County Amount $17,923.51 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, DANIEL W Employer name Westchester County Amount $17,923.40 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, KEITH E Employer name Mid-State Corr Facility Amount $17,923.68 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, MARY M Employer name Capital District DDSO Amount $17,923.61 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, HAMILTON D Employer name Arthur Kill Corr Facility Amount $17,923.20 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUFIELD, JAMES T Employer name Village of McGraw Amount $17,923.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARDIN, ALICE A Employer name Thruway Authority Amount $17,923.15 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCHE, CHARLENE K Employer name Mid-Orange Corr Facility Amount $17,923.32 Date 02/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBANKS, LOIS E Employer name Appellate Div 1st Dept Amount $17,922.95 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ANN M Employer name Onondaga County Amount $17,923.01 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, MINNIE Employer name Nassau County Amount $17,922.96 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTON, JAMES T Employer name Nassau County Amount $17,922.84 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, OLGA Employer name Hudson Valley DDSO Amount $17,922.43 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, MARTHA C Employer name Nassau County Amount $17,922.92 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, NORMA Employer name Creedmoor Psych Center Amount $17,922.92 Date 10/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MADELINE Employer name Bronx Psych Center Children Amount $17,922.04 Date 07/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLASKI, JOHN F Employer name Onondaga County Amount $17,922.04 Date 03/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACERAIS, ELIZABETH M Employer name Schenectady County Amount $17,921.92 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, DONNA J Employer name Finger Lakes DDSO Amount $17,921.84 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, CONNIE R Employer name Dept of Correctional Services Amount $17,921.84 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, DINA Employer name Pilgrim Psych Center Amount $17,921.84 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELLE, KENNETH E Employer name City of Canandaigua Amount $17,921.96 Date 02/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURFEINDT, EDWARD C Employer name Nassau County Amount $17,922.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASTY, URTHA M Employer name Staten Island DDSO Amount $17,921.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, COLLEEN P Employer name West Seneca CSD Amount $17,921.82 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NANCY K Employer name Department of Motor Vehicles Amount $17,921.65 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALMANN, FRANDA B Employer name Sullivan County Amount $17,921.64 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSENKO, MAHALA E Employer name Broome DDSO Amount $17,921.80 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKS, ROSE B Employer name Sullivan County Amount $17,921.59 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, IRENE Employer name Capital District DDSO Amount $17,920.92 Date 07/23/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CAROL P Employer name Genesee Valley CSD Angelica-Be Amount $17,921.43 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAGLIANO, CHRISTINE K Employer name Monroe County Amount $17,921.06 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCIO, DANIEL R, JR Employer name Town of Harrison Amount $17,920.12 Date 03/06/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGANTE, JEROLD Employer name Brockport CSD Amount $17,920.08 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPSEY, THERESA N Employer name Huntington UFSD #3 Amount $17,920.62 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCROFT, DAVID J Employer name Queens Borough Public Library Amount $17,920.20 Date 05/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ELIZABETH G Employer name Craig Developmental Center Amount $17,920.00 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOD, CARL D Employer name Dept Transportation Region 4 Amount $17,920.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNI, KATHLEEN A Employer name Education Department Amount $17,920.08 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, EVELYN H Employer name Clarkstown CSD Amount $17,920.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNTENER, MARILYN J Employer name Nassau Health Care Corp Amount $17,919.96 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, STEVE Employer name Onondaga County Amount $17,920.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DOROTHY P Employer name NYC Criminal Court Amount $17,920.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, WENDY L Employer name Wyoming County Amount $17,919.27 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPOVICH, MATTHEW S Employer name Erie County Amount $17,919.04 Date 06/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, GARY L Employer name Bill Drafting Commission Amount $17,919.60 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, MARILYN DAVEY Employer name Central NY Psych Center Amount $17,919.80 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, BARBARA A Employer name Education Department Amount $17,919.59 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLICZ, LINDA S Employer name SUNY College Environ Sciences Amount $17,919.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OURSLER, SHARON C Employer name Cortland County Amount $17,918.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELL, KAREN L Employer name Altona Corr Facility Amount $17,918.91 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETIN, JOHN C Employer name Collins Corr Facility Amount $17,919.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPH Employer name Moriah CSD Amount $17,919.04 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEZZETTI, CHRISTINE Employer name Minisink Valley CSD Amount $17,918.92 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHL, MARY E Employer name Rockland Psych Center Children Amount $17,918.92 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNACCHIA, BERNADINE A Employer name Utica City School Dist Amount $17,918.85 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEMER, TAMI L Employer name Niagara County Amount $17,918.21 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, CHARLES R Employer name Dept Transportation Reg 2 Amount $17,918.11 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KATHY E Employer name Office of General Services Amount $17,918.80 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMBACHER, MICHAEL J Employer name Chautauqua County Amount $17,918.38 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUSE, ROSEANN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,918.04 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, VERONICA Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,917.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUERMAN, JOHN P Employer name City of Norwich Amount $17,917.96 Date 05/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLA, AMY L Employer name Central NY DDSO Amount $17,918.28 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANNA, THERESA C Employer name Washingtonville CSD Amount $17,917.78 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITTER, ALBERT G Employer name City of Buffalo Amount $17,917.96 Date 04/08/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIDDLEBROOK, BONNIE L Employer name Saratoga County Amount $17,917.09 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MAUREEN Employer name Suffolk County Amount $17,917.88 Date 01/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, BEATRICE Employer name Creedmoor Psych Center Amount $17,917.00 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMOLARO, MARIE A Employer name Utica City School Dist Amount $17,917.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLEFSEN, EILEEN M Employer name South Huntington UFSD Amount $17,917.22 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, GERALD Employer name Manhattan Psych Center Children Amount $17,917.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMATEDES, LOIS Employer name Wallkill Corr Facility Amount $17,916.96 Date 04/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, FRANK J Employer name Albany County Amount $17,916.62 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERY, CAROL E Employer name Niagara County Amount $17,916.60 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, DONALD P Employer name Averill Park CSD Amount $17,916.54 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, NORMAN R, JR Employer name Marcy Correctional Facility Amount $17,916.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, LORRAINE M Employer name Hudson Valley DDSO Amount $17,916.88 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHWICK, BARBARA G Employer name Dept Labor - Manpower Amount $17,916.52 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BARBARA J Employer name Cattaraugus County Amount $17,916.34 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, MICHAEL Employer name Suffolk County Amount $17,916.04 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, RONALD T Employer name Dept Transportation Region 10 Amount $17,915.92 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JEFFREY L Employer name Town of Danby Amount $17,916.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, SUZANNE M Employer name Camp Beacon Corr Facility Amount $17,916.24 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, IDA Employer name Nassau County Amount $17,915.17 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CELLE, KATHLEEN M Employer name Rensselaer County Amount $17,916.73 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, AILEEN E Employer name Kingsboro Psych Center Amount $17,915.58 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTCH, JOHN M Employer name Southport Correction Facility Amount $17,915.04 Date 02/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MALCOLM E Employer name Division of State Police Amount $17,914.96 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLACE, DIANE M Employer name Roswell Park Memorial Inst Amount $17,915.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, SAUL Employer name Pilgrim Psych Center Amount $17,915.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUERSEN, ARNI Employer name Village of Mamaroneck Amount $17,915.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGEL, JOHN E Employer name Health Research Inc Amount $17,914.96 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERICO, ROBERT Employer name Town of Clarkstown Amount $17,915.00 Date 09/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTER, PATRICIA S Employer name Westbury Mem Public Library Amount $17,914.92 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, GAIL F Employer name Sayville UFSD Amount $17,914.73 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALOWSKI, LINDA L Employer name Lyon Mountain Corr Facility Amount $17,914.49 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BRIAN A W Employer name City of Fulton Amount $17,914.00 Date 11/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONALDSON, DIANE L Employer name Hsc at Syracuse-Hospital Amount $17,914.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DELORES Employer name Rochester Childrens Services Amount $17,914.00 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METTLER, SHIRLEY L Employer name Ithaca City School Dist Amount $17,914.74 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPACE, LEE C Employer name Hudson Valley DDSO Amount $17,913.92 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, JAMES T Employer name Woodbourne Corr Facility Amount $17,914.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, PHYLLIS A Employer name Newburgh City School Dist Amount $17,913.00 Date 10/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAS, FRANCES Employer name Nassau County Amount $17,912.88 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, SHARON M Employer name Sullivan County Amount $17,913.82 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JEFFREY D Employer name Gowanda Correctional Facility Amount $17,913.12 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ADELE M Employer name Fourth Jud Dept - Nonjudicial Amount $17,912.92 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, RONALD W Employer name Village of Fonda Amount $17,912.52 Date 04/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTONE, NUNZIATA Employer name NY Institute Special Education Amount $17,912.52 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, TERESA V Employer name West Seneca CSD Amount $17,912.16 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, WILLIAM J Employer name Office of General Services Amount $17,912.00 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWLETT, LINDA S Employer name Tri-Valley CSD at Grahamsville Amount $17,912.41 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULAS, LEONARD N Employer name Elmira Corr Facility Amount $17,912.28 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESS, ARTHUR J Employer name Health Research Inc Amount $17,912.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACASSE, DIANE V Employer name Ulster County Amount $17,911.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCCI, BETTY M Employer name Children & Family Services Amount $17,911.24 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CAROL A Employer name Town of Wilton Amount $17,911.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORVAL, EVELINE Employer name Hsc at Brooklyn-Hospital Amount $17,911.77 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALPOLE, MARC A Employer name Oswego County Amount $17,911.79 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JENNIFER J Employer name Tioga County Amount $17,911.42 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GLORIA J Employer name Cheektowaga-Maryvale UFSD Amount $17,911.08 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMOND, MELVON LEE Employer name Queensboro Corr Facility Amount $17,910.96 Date 10/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELASZKA, NORMAN T Employer name City of Dunkirk Amount $17,910.72 Date 06/06/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREITMAN, VIVIAN G Employer name Monroe Woodbury CSD Amount $17,910.82 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, RUSSELL R Employer name Depew UFSD Amount $17,910.88 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYCOX, JAMES T Employer name Hudson Corr Facility Amount $17,910.72 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, GAIL Y Employer name City of North Tonawanda Amount $17,910.46 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLE, VINCENT J Employer name BOCES Eastern Suffolk Amount $17,910.37 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, WALTER C Employer name Onondaga County Amount $17,910.36 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, PASQUALINA Employer name Mamaroneck UFSD Amount $17,910.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSOMS, DOLORES P Employer name Village of Hempstead Amount $17,909.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, IVY V Employer name Pilgrim Psych Center Amount $17,910.04 Date 09/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, TIMOTHY W Employer name Department of Motor Vehicles Amount $17,910.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DARLENE A Employer name Frontier CSD Amount $17,909.23 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, LINDA Employer name SUNY Brockport Amount $17,909.35 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, MARGARET J Employer name Nassau County Amount $17,909.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, FRANCIS J Employer name Canton CSD Amount $17,909.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBRISI, VALARIE A Employer name Adirondack Correction Facility Amount $17,909.32 Date 11/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, SHIRLEY A Employer name Department of Transportation Amount $17,909.08 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, RICHARD B Employer name Office of General Services Amount $17,909.04 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANTZ, GLORIA M Employer name Ontario County Amount $17,908.96 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, TIMOTHY J Employer name Tupper Lake CSD Amount $17,908.83 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUR, BLOIS A Employer name New York State Canal Corp Amount $17,908.08 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY Employer name Kingsboro Psych Center Amount $17,908.07 Date 10/06/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, CHARLES R Employer name NYS Power Authority Amount $17,908.12 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAAFFE, CATHERINE Employer name Helen Hayes Hospital Amount $17,908.09 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIOLETTE, WILLIAM F Employer name City of Troy Amount $17,908.00 Date 08/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, HARRY E, JR Employer name City of Gloversville Amount $17,908.04 Date 04/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILIOTO, JOANNE F Employer name City of Buffalo Amount $17,908.01 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, KATHLEEN B Employer name Erie County Amount $17,907.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLETTERI, JUDITH Employer name Town of Webster Amount $17,907.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHIRI, SATYAJEET Employer name Greater Binghamton Health Cntr Amount $17,907.94 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BEVERLY J Employer name Marcy Correctional Facility Amount $17,907.24 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEH, SAMI Employer name Dutchess County Amount $17,907.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, DANIEL S Employer name Port Jervis City School Dist Amount $17,906.96 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICAUSI, ANTHONY J Employer name Pilgrim Psych Center Amount $17,906.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMAYERBECK, ALEXANDER F Employer name Hutchings Psych Center Amount $17,905.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ALBERT, JR Employer name City of Niagara Falls Amount $17,905.92 Date 01/17/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDIVER, JAIME D Employer name Division of State Police Amount $17,905.88 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, REGINA W Employer name Education Department Amount $17,906.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHLER, CONSTANCE J Employer name Town of Tonawanda Amount $17,905.96 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE LEARY, NANCY A Employer name Department of Health Amount $17,905.75 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROWKA, JAMES R Employer name City of Buffalo Amount $17,905.79 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODZIEJ, EDWARD J, JR Employer name City of Buffalo Amount $17,905.96 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKA, ROSEMARIE Employer name Genesee County Amount $17,905.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI-BEEMAN, BONNIE Employer name Broome County Amount $17,905.05 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURK, JOHN R Employer name Dept Transportation Region 3 Amount $17,905.65 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMAN, RICA Employer name Long Beach City School Dist 28 Amount $17,905.04 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, CHARLES P Employer name Adirondack Correction Facility Amount $17,905.16 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIRSTEIN, VICTOR S Employer name Nathan Kline Inst Amount $17,905.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, JAMES J Employer name West Valley CSD Amount $17,905.03 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGUS, ELISABETH Employer name Monroe County Amount $17,905.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINO, BENNY Employer name Westchester Joint Water Works Amount $17,904.20 Date 02/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONDS, JEAN LAWRENCE Employer name Albany County Amount $17,904.96 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, BRENDA F Employer name Central NY DDSO Amount $17,904.15 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRLEY, SANDRA L Employer name Madison County Amount $17,904.04 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, PETER A Employer name Smithtown CSD Amount $17,903.57 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, FRED W Employer name Town of North Castle Amount $17,903.53 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, CARMINE A Employer name Town of Islip Amount $17,902.96 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPSTON, KATHERINE A Employer name Poland CSD Amount $17,902.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, TIMOTHY J Employer name Town of Turin Amount $17,902.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIODUCKI, LORRAINE M Employer name Putnam County Amount $17,902.16 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUTSIS, RUTH A Employer name Bellmore-Merrick CSD Amount $17,904.86 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, JEANETTE Employer name Jamestown City School Dist Amount $17,901.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARIE C Employer name Suffolk County Amount $17,901.27 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARSKI, NANCY M Employer name Erie County Amount $17,902.04 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEBA, EILEEN E Employer name Katonah-Lewisboro UFSD Amount $17,901.92 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, BRUCE M Employer name Town of Sterling Amount $17,901.04 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, JOHN W Employer name East Rochester UFSD Amount $17,901.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, JUDY A Employer name Niagara County Amount $17,900.95 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, DEBORAH R Employer name Harrison CSD Amount $17,900.88 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, LAWRENCE Employer name South Huntington UFSD Amount $17,900.33 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALICE A Employer name Dept Transportation Reg 2 Amount $17,900.52 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, GARY L Employer name Workers Compensation Board Bd Amount $17,900.18 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, EILEEN D Employer name Jamestown City School Dist Amount $17,900.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDINGS, WILLIAM J Employer name NYS Higher Education Services Amount $17,899.63 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTER, HALYNA Employer name Dept Transportation Region 8 Amount $17,899.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, PHYLLIS I Employer name BOCES-Sullivan Amount $17,899.42 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, VIOLA M Employer name Elba CSD Amount $17,900.04 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, CHARLES J, JR Employer name Village of Port Henry Amount $17,899.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULAWKA, BONNIE M Employer name Erie County Amount $17,899.39 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, EDWARD S Employer name Cornell University Amount $17,899.22 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVINCO, JOANNE Employer name BOCES Eastern Suffolk Amount $17,899.25 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALPHEN, BRENDA J Employer name Columbia County Amount $17,899.09 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BENNETT, VIRGINIA A Employer name Monroe County Amount $17,898.63 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, JOHN J Employer name Bill Drafting Commission Amount $17,899.04 Date 09/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS J Employer name Mid-Hudson Psych Center Amount $17,898.43 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEAT, SUSAN A Employer name Department of Transportation Amount $17,899.09 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY G Employer name Kirby Forensic Psych Center Amount $17,897.96 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALEY, RONALD B Employer name Central NY DDSO Amount $17,898.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LEONA Employer name Nassau County Amount $17,899.16 Date 03/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCHUK, BEVERLY A Employer name Westchester County Amount $17,898.36 Date 11/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, CARL G, JR Employer name Columbia County Amount $17,897.78 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, PETER R Employer name Town of Schoharie Amount $17,897.56 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, NANCY M Employer name BOCES-Nassau Sole Sup Dist Amount $17,897.81 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGURA, ROBERT A Employer name SUNY Inst Technology at Utica Amount $17,897.47 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGUBANDI, SREERAMULU Employer name Rockland County Amount $17,897.33 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JAMES, JR Employer name City of Rochester Amount $17,897.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SHARON L Employer name Finger Lakes DDSO Amount $17,897.00 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, ROXANNE G Employer name Niagara County Amount $17,897.28 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, M JOSEPHA Employer name Southport Correction Facility Amount $17,897.16 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORP, DANIEL J Employer name Attica Corr Facility Amount $17,897.01 Date 09/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDON, JANET C Employer name Ballston Spa-CSD Amount $17,896.89 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DALE L Employer name SUNY College Technology Alfred Amount $17,897.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREY, SHEILA L Employer name NYS Power Authority Amount $17,896.62 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIOTTI, PETER J, JR Employer name Hudson Valley DDSO Amount $17,896.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLA, KATHLEEN V Employer name Williamsville CSD Amount $17,896.55 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESTELL, CAROL I Employer name Canastota CSD Amount $17,896.39 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, ROBERT D Employer name Village of Rockville Centre Amount $17,896.80 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTONICK, JOHN G Employer name NYC Family Court Amount $17,896.74 Date 05/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFUSINO, GLORIAMARY Employer name Dept Labor - Manpower Amount $17,896.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYSOR, MILAN G Employer name Town of West Sparta Amount $17,896.00 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, WESLEY A Employer name Dept Transportation Region 1 Amount $17,896.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, PATRICIA A Employer name Roswell Park Cancer Institute Amount $17,896.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, DONNA L Employer name St Lawrence Psych Center Amount $17,896.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBUGYEI, ISAAC Employer name NYC Convention Center Opcorp Amount $17,895.95 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT M Employer name Dutchess County Amount $17,895.79 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAIN, SANDRA L Employer name Medina CSD Amount $17,895.58 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, COLLEEN K Employer name City of Batavia Amount $17,896.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, KENNETHA C Employer name Monroe County Amount $17,895.43 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, EDWARD S Employer name Pilgrim Psych Center Amount $17,896.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, HOWARD A Employer name Madrid-Waddington CSD Amount $17,895.16 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, LORETTA A Employer name Mastics Moriches Shirley Libr Amount $17,895.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, RENA T Employer name SUNY College Technology Canton Amount $17,894.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, JAMES R Employer name City of Rensselaer Amount $17,894.39 Date 02/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEEDY, CYNTHIA L Employer name Chautauqua County Amount $17,894.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, LUIS M Employer name Port Authority of NY & NJ Amount $17,894.08 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSONE, ANTHONY, JR Employer name Town of Eastchester Amount $17,894.73 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, CINDY M Employer name Off of the State Comptroller Amount $17,894.13 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETSCHER, WALLACE E Employer name Suffolk County Amount $17,894.04 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ENID S Employer name Hudson Valley DDSO Amount $17,894.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, BETTY C Employer name Rome Dev Center Amount $17,894.12 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, CORINNA K Employer name SUNY Brockport Amount $17,894.12 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDKA, BARBARA A Employer name SUNY Albany Amount $17,894.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, JOSEPHINE Employer name Red Hook CSD Amount $17,894.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNEN, JOHN T Employer name Town of Clarkstown Amount $17,894.04 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILO, JOSEPH J Employer name New York City Childrens Center Amount $17,893.27 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GWENDOLYN B Employer name Manhattan Psych Center Amount $17,893.16 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURANO, BARBARA Employer name Longwood CSD at Middle Island Amount $17,894.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUS, PAULA J Employer name Erie County Amount $17,893.04 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELOTH, ALAN L Employer name Town of Colonie Amount $17,893.98 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SANDRA Employer name State Insurance Fund-Admin Amount $17,893.04 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGEANT, DOROTHY Employer name Fourth Jud Dept - Nonjudicial Amount $17,893.04 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPERE, JOHN C Employer name NYS Power Authority Amount $17,892.54 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBARRATO, CLARA L Employer name Edgemont UFSD at Greenburgh Amount $17,892.08 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VERONICA L Employer name Capital Dist Psych Center Amount $17,892.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, VIRGINIA E Employer name Erie County Amount $17,892.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINNERY, MAURICE Employer name Children & Family Services Amount $17,892.68 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSLICK, GERALDINE D Employer name SUNY Buffalo Amount $17,891.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MYRA Employer name Rockville Centre Pub Library Amount $17,891.04 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENWARD, DONNA L Employer name Genesee County Amount $17,891.08 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORWICH, ROXANNE M Employer name Greater Binghamton Health Cntr Amount $17,891.56 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSLYN V Employer name Westchester County Amount $17,891.29 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSICOT, GINETTE Employer name Rockland County Amount $17,891.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOULL, SHIRLEY M Employer name Genesee County Amount $17,891.12 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, LEWIS A Employer name Monroe County Amount $17,891.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name Town of Babylon Amount $17,891.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FRED Employer name Middle Country CSD Amount $17,890.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSEY, LEON Employer name Elmira Psych Center Amount $17,890.99 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEBRUSO, MARCIA A Employer name NYS School For The Blind Amount $17,890.92 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, FAY E Employer name Bernard Fineson Dev Center Amount $17,890.40 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, NICHOLAS P Employer name BOCES-Nassau Sole Sup Dist Amount $17,890.53 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, DENNIS P Employer name Niagara County Amount $17,890.14 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, KENNETH A Employer name Division of State Police Amount $17,890.08 Date 07/03/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, SHARON R Employer name Department of Motor Vehicles Amount $17,890.05 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTTOLI, JOSEPH A Employer name Green Haven Corr Facility Amount $17,890.44 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ANTHONY F Employer name Office For Technology Amount $17,890.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, DONNA M Employer name Sodus CSD Amount $17,889.57 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, IVA R Employer name Third Jud Dept - Nonjudicial Amount $17,888.95 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTER, HAROLD L, JR Employer name Division of State Police Amount $17,889.16 Date 02/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIFKIN, WILLIAM Employer name NYS Power Authority Amount $17,888.92 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORBINO, JAMES M Employer name Onondaga County Amount $17,889.08 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSNER, JOHN C Employer name Ulster County Amount $17,889.28 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, LINDA D Employer name Department of Transportation Amount $17,888.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, FRANTRUDY Employer name Div Housing & Community Renewl Amount $17,888.16 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, DIANNE V Employer name Town of Kirkland Amount $17,888.92 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENSTEIN, IRENE Employer name Creedmoor Psych Center Amount $17,888.12 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, EVELYN C Employer name SUNY College Techn Cobleskill Amount $17,888.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIS, MARLENE Employer name Three Village CSD Amount $17,888.04 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EARL L Employer name City of Glens Falls Amount $17,887.92 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIN, MARTIN B Employer name BOCES-Tompkins Seneca Tioga Amount $17,887.92 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARY A Employer name Sachem CSD at Holbrook Amount $17,888.04 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBISH, JANET L Employer name Chautauqua County Amount $17,887.87 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, JOAN H Employer name SUNY College at New Paltz Amount $17,888.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHILBER, ROBERT J Employer name Ulster County Amount $17,887.58 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTUSIK, MARY ELLEN Employer name Supreme Court Clks & Stenos Oc Amount $17,887.21 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ARLENE L Employer name Onteora CSD at Boiceville Amount $17,887.75 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFER, NANCY E Employer name SUNY College at Old Westbury Amount $17,887.09 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAMINI, PETER Employer name City of Buffalo Amount $17,886.96 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMMAN, WARREN Employer name Herricks UFSD Amount $17,887.12 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDITO, JULENE Z Employer name Frontier CSD Amount $17,886.88 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTI, BRENDA M Employer name Syracuse City School Dist Amount $17,886.17 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JANE M Employer name Maine-Endwell CSD Amount $17,886.64 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABAUD, EBENE Employer name Metro Suburban Bus Authority Amount $17,886.72 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MAMIE V Employer name Manhattan Psych Center Amount $17,886.00 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLUOMO, ALFRED J Employer name Newark Dev Center Amount $17,886.04 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFRICH, MARY ANN M Employer name Freeport UFSD Amount $17,886.04 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, MARILYN J Employer name Erie County Amount $17,885.12 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, GERTRUD A Employer name Pilgrim Psych Center Amount $17,885.00 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, MEL V Employer name NYS Power Authority Amount $17,885.59 Date 08/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, GARY L Employer name Southport Correction Facility Amount $17,885.22 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAYER, KENNETH J Employer name Schuyler County Amount $17,884.80 Date 06/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, HENRY A Employer name Rockland County Amount $17,884.92 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTELLE, PATRICIA E Employer name Oswego County Amount $17,884.91 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, CLAYTON J Employer name SUNY College at Oswego Amount $17,884.16 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZELUSNIAK, SHARON A Employer name Cazenovia CSD Amount $17,884.13 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, BEVERLY E Employer name Massena CSD Amount $17,884.29 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCHOK, SILKALY M Employer name Westchester County Amount $17,884.20 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODATO, JOANNE M Employer name Nassau Health Care Corp Amount $17,883.66 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, KAREN A Employer name Clinton Corr Facility Amount $17,884.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, KURT A Employer name Office of Mental Health Amount $17,883.84 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, EMIL L Employer name New York Public Library Amount $17,883.16 Date 02/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HARRY T, JR Employer name Dept Transportation Region 4 Amount $17,883.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, NANCY Employer name Kings Park Psych Center Amount $17,883.20 Date 03/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDRA, DOROTHY M Employer name Orange County Amount $17,883.20 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILEN, JEFFREY L Employer name City of Saratoga Springs Amount $17,883.08 Date 01/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERZBERG, JAMES J Employer name Sachem CSD at Holbrook Amount $17,883.07 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, HARRIET F Employer name Yonkers City School Dist Amount $17,882.16 Date 08/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUTH HANNA Employer name Erie County Amount $17,882.16 Date 06/16/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ANN MARIE Employer name Suffolk County Amount $17,883.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOZZI, FRANK C Employer name Pelham UFSD Amount $17,883.01 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULOP, ABRAHAM Employer name Kiryas Joel UFSD Amount $17,882.23 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOSEPH P Employer name Suffolk County Amount $17,882.12 Date 01/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMALO, DIANE Employer name East Islip UFSD Amount $17,882.06 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, MARLENE Employer name Department of Civil Service Amount $17,881.02 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, SHIRLEY Employer name Bernard Fineson Dev Center Amount $17,881.04 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, HOLLY J Employer name Belleville-Henderson CSD Amount $17,881.26 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, IRENE J Employer name Suffolk OTB Corp Amount $17,881.08 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WILLIAM P Employer name Pilgrim Psych Center Amount $17,880.92 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWSKY, MICHAEL B Employer name Niagara County Amount $17,880.86 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGER, JOSEPH P Employer name Town of Hempstead Amount $17,881.00 Date 09/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, MICHAEL J Employer name North Syracuse CSD Amount $17,880.98 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GORDER, GARLAND D Employer name Oneida County Amount $17,880.56 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LENORA C Employer name East Meadow UFSD Amount $17,880.71 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBROTHER, SHIRLEY A Employer name Wayland-Cohocton CSD Amount $17,880.16 Date 09/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MIGUEL A Employer name Children & Family Services Amount $17,880.11 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNIG, DONNA C Employer name Department of State Amount $17,880.68 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ROSALIE J Employer name Oceanside UFSD Amount $17,880.43 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANZA, ELAINE D Employer name Oswego County Amount $17,880.08 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, LYDIA R Employer name Children & Family Services Amount $17,880.42 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOPOULOS, NANCY L Employer name Hendrick Hudson CSD-Cortlandt Amount $17,879.46 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, LEAH M Employer name Niagara County Amount $17,880.03 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOHN T Employer name Buffalo Sewer Authority Amount $17,880.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GALLIARD, THERESA Employer name Bronx Psych Center Amount $17,879.94 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIER, JEAN D Employer name Rockland County Amount $17,880.01 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETERS, MARTIN J Employer name Town of Westford Amount $17,879.43 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY D Employer name Lindenhurst UFSD Amount $17,879.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARY JANE Employer name Syracuse Urban Renewal Agcy Amount $17,879.41 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABER, PATRICIA C Employer name City of Buffalo Amount $17,879.43 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, ARLENE M Employer name Queens Psych Center Children Amount $17,879.23 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDONE, ANNE Employer name Putnam County Amount $17,879.24 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARO, ROBERT W, JR Employer name Nassau County Amount $17,879.28 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, CAROL A Employer name Department of Motor Vehicles Amount $17,879.12 Date 07/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, JANICE ANN Employer name Phelps Clifton Springs CSD Amount $17,879.12 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, KAREN Employer name Queens Borough Public Library Amount $17,879.12 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEWSKI, DIANE K Employer name Saratoga Springs City Sch Dist Amount $17,879.08 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLO, BRUCE L Employer name City of Lackawanna Amount $17,879.08 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, EVELYN D Employer name Metro New York DDSO Amount $17,879.08 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, PATRICK W, JR Employer name SUNY College at Buffalo Amount $17,879.10 Date 12/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, MINERVA M Employer name Supreme Ct-1st Criminal Branch Amount $17,879.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JANICE R Employer name Harborfields CSD of Greenlawn Amount $17,878.98 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, NANCY L Employer name Hartford CSD Amount $17,879.04 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ROBERT R Employer name Suffolk County Amount $17,879.04 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, LINDA Employer name Long Island St Pk And Rec Regn Amount $17,878.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROSE A Employer name Watertown Corr Facility Amount $17,878.92 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNLEY, SCOTT J Employer name Div Military & Naval Affairs Amount $17,878.69 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ANN M Employer name Rochester Psych Center Amount $17,878.16 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, BEVERLY S Employer name Clarkstown CSD Amount $17,878.08 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, LINDA L Employer name Third Jud Dept - Nonjudicial Amount $17,878.47 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERT W Employer name Town of Colonie Amount $17,878.45 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, CONSTANCE E Employer name Dutchess County Amount $17,877.53 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITAGLIANO, PAUL J Employer name Auburn City School Dist Amount $17,877.53 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEB, HADASSAH Employer name Department of Law Amount $17,878.08 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKFEIN, RICHARD S Employer name Town of Oyster Bay Amount $17,877.96 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, LIZY Employer name Westchester Health Care Corp Amount $17,877.29 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JANICE Employer name Hsc at Brooklyn-Hospital Amount $17,877.00 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERGER, PHILIP M Employer name Westchester Health Care Corp Amount $17,876.59 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, JUDITH A Employer name BOCES-Nassau Sole Sup Dist Amount $17,876.42 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, MICHAEL C Employer name Attica Corr Facility Amount $17,877.36 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, CLARE F Employer name Town of Hempstead Amount $17,876.24 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELLA D Employer name Katonah-Lewisboro UFSD Amount $17,876.20 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, JAMES P Employer name City of Oswego Amount $17,876.08 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBI, HELEN M Employer name Office of Real Property Servic Amount $17,876.08 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, SUSAN M Employer name City of Syracuse Amount $17,876.34 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, EDNA M Employer name Yates Soil,Wtr Cons District Amount $17,876.20 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, KAY M Employer name Dutchess County Amount $17,876.24 Date 06/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JASPER Employer name Creedmoor Psych Center Amount $17,876.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, LINDA M Employer name Central NY DDSO Amount $17,875.96 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, CONSTANCE A Employer name Albany County Amount $17,875.52 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY A Employer name Herkimer County Amount $17,875.55 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHEIM, ELIZABETH Employer name Kings Park Psych Center Amount $17,875.24 Date 07/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, RENATE L Employer name Erie County Medical Cntr Corp Amount $17,875.23 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESANT, CHERYL A Employer name Williamsville CSD Amount $17,875.45 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, NANCY A Employer name Oneida Correctional Facility Amount $17,875.47 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY I Employer name Washington County Amount $17,875.41 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, MARY E Employer name Department of Social Services Amount $17,875.20 Date 10/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIOLA Employer name Office of General Services Amount $17,875.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, WILLIAM P Employer name City of Syracuse Amount $17,874.28 Date 09/10/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISILDUR, CHARLES Employer name Bayview Corr Facility Amount $17,874.59 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JAMES S Employer name Ulster County Amount $17,874.42 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLYARD, PATRICIA N Employer name Dept Transportation Region 4 Amount $17,874.75 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, HAZEL F Employer name Fishkill Corr Facility Amount $17,874.20 Date 10/28/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, PHYLLIS Employer name Wappingers CSD Amount $17,874.20 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, WILLIAM C Employer name Sunmount Dev Center Amount $17,874.26 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, HERMAN A Employer name Camden CSD Amount $17,874.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTO, JANE E Employer name Department of Tax & Finance Amount $17,873.79 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, SHIRLEY M Employer name Erie County Amount $17,873.24 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JEANNE Employer name Westchester County Amount $17,873.24 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANNE V Employer name BOCES Westchester Sole Supvsry Amount $17,873.30 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, WILLIAM H Employer name Finger Lakes St Pk And Rec Reg Amount $17,873.04 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPELLE, FELISIANA Employer name Creedmoor Psych Center Amount $17,873.04 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNDA J Employer name Central NY DDSO Amount $17,872.43 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNING, LUCILLE C Employer name Westchester Development Disab Amount $17,872.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOVA, DOLORES G Employer name Suffolk County Amount $17,872.44 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEER, PATRICIA M Employer name BOCES-Monroe Amount $17,872.24 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAVE, KAREN A Employer name St Lawrence Psych Center Amount $17,872.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, IRISANN Employer name Pilgrim Psych Center Amount $17,872.12 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, CAROLE A Employer name East Aurora UFSD Amount $17,871.35 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, SALLY J Employer name Div Criminal Justice Serv Amount $17,871.19 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPOWSKI, JOHN J Employer name Middletown Psych Center Amount $17,871.88 Date 02/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELILE, LEON W Employer name Ogdensburg Bridge & Port Auth Amount $17,872.08 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, JEFFREY L Employer name Great Neck Library Amount $17,871.74 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARGARET M Employer name William Floyd UFSD Amount $17,870.98 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDOWITZ, ARLENE Employer name Sachem CSD at Holbrook Amount $17,871.24 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, THOMAS J Employer name Olympic Reg Dev Authority Amount $17,871.04 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, THERESE S Employer name Town of Woodstock Amount $17,870.37 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, MICHAEL L Employer name Pilgrim Psych Center Amount $17,870.16 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, KUOCHIN Employer name Erie County Amount $17,870.92 Date 07/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANTY, CHARLENE C Employer name Barker CSD Amount $17,870.90 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, MATHEW Employer name Staten Island DDSO Amount $17,869.81 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, NORA L Employer name Central NY Psych Center Amount $17,869.81 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBELLO, DONALD S Employer name SUNY College Environ Sciences Amount $17,870.13 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JANE D Employer name Wyoming County Amount $17,870.05 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, ALBERT Employer name Nassau Health Care Corp Amount $17,869.50 Date 01/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, SUSAN J Employer name Sayville UFSD Amount $17,869.80 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name Clinton County Amount $17,869.54 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, MARGARET A Employer name Senate Special Annual Payroll Amount $17,869.16 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, ANTONIO Employer name Village of Pelham Manor Amount $17,869.08 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINE, VIRGINIA I Employer name Cornell University Amount $17,869.28 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, DONALD J Employer name Town of Ellicott Amount $17,869.28 Date 07/11/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUAY, DARYL W Employer name Village of Massena Amount $17,869.07 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, DELBERT Employer name Town of Johnstown Amount $17,869.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, GLORIA Employer name Town of Oyster Bay Amount $17,868.34 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYSLER, CHRISTINE J Employer name SUNY College Environ Sciences Amount $17,868.98 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUART, MARY J Employer name New York State Canal Corp Amount $17,868.79 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOR, BEATRICE G Employer name Manhattan Psych Center Amount $17,868.54 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, CATHERINE M Employer name Kings Park Psych Center Amount $17,868.28 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANZA, MARY L Employer name Mohawk Valley Psych Center Amount $17,868.28 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, EDITH C Employer name Department of Tax & Finance Amount $17,868.32 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEFNER, STEPHEN G Employer name Niagara Falls Housing Authorit Amount $17,868.29 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HAROLD Employer name New York Public Library Amount $17,867.96 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMELA, MARGARET Employer name Department of Motor Vehicles Amount $17,868.24 Date 07/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, JOHN FRANCIS Employer name Village of Johnson City Amount $17,868.08 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAQUISH, MARY E Employer name BOCES-Clint Essx Warr Wash'Ton Amount $17,867.91 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELA, JUDITH M Employer name Department of Motor Vehicles Amount $17,867.79 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZ, WILLIAM H Employer name Suffolk County Amount $17,867.92 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHADO, FLOR Employer name Hudson Valley DDSO Amount $17,867.16 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, MAUREEN A Employer name Div Criminal Justice Serv Amount $17,867.62 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DAVID G Employer name NYS Office People Devel Disab Amount $17,866.49 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, JULIE S Employer name Geneva Housing Authority Amount $17,867.12 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMONE, ITALO A Employer name Onondaga County Amount $17,867.12 Date 01/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DIANE A Employer name Orleans County Amount $17,866.06 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHL, JANIS E Employer name SUNY College Techn Cobleskill Amount $17,866.08 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, MARK D Employer name Office of General Services Amount $17,866.21 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWOOD, RON Employer name Dept of Public Service Amount $17,865.86 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMEZANO, DEBORAH A Employer name North Babylon UFSD Amount $17,866.06 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUERTOLLANO, ISABELITA A Employer name Div Alcoholic Beverage Control Amount $17,865.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, MARY E Employer name Erie County Medical Cntr Corp Amount $17,865.61 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, SHERENE J Employer name BOCES-Monroe Amount $17,865.49 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARY C Employer name Rockland County Amount $17,865.31 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLURI, MICHEL F Employer name Town of Sandy Creek Amount $17,864.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, JOHN W Employer name Town of Tonawanda Amount $17,864.73 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM T Employer name Division For Youth Amount $17,864.12 Date 08/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVEGNA, LINDA M Employer name Pilgrim Psych Center Amount $17,864.12 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELMAN, NORA E Employer name Greene Corr Facility Amount $17,864.08 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTAS, CHRISTOS Employer name Patchogue-Medford UFSD Amount $17,864.12 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, MARGARET J Employer name Town of Canton Amount $17,863.28 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGER, PHYLLIS R Employer name Genesee County Amount $17,863.80 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HUBERT L Employer name Brooklyn DDSO Amount $17,863.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCELLATO, JAMES V Employer name Supreme Ct Kings Co Amount $17,863.16 Date 06/04/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUBENSCHMIDT, ROBERT E Employer name Adirondack Correction Facility Amount $17,863.16 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, THELMA A Employer name Onondaga CSD Amount $17,863.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGKINS, SUZANNE T Employer name Department of Tax & Finance Amount $17,862.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLAN, RALPH Employer name Department of Law Amount $17,862.33 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORBERT, LULA Employer name SUNY Health Sci Center Syracuse Amount $17,862.92 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYZ, CAROL J Employer name Town of Tonawanda Amount $17,862.25 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, GEORGE, JR Employer name Cayuga Correctional Facility Amount $17,862.24 Date 08/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALMSTROM, ERNEST J Employer name Albany County Amount $17,862.12 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUKER, ANNA B Employer name Brooklyn Public Library Amount $17,861.88 Date 01/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, CHARLES A Employer name Wyoming County Amount $17,862.16 Date 11/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGIL, GEORGE W Employer name Indian Lake CSD Amount $17,862.17 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, ELLEN E Employer name Ulster County Amount $17,861.77 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, CARDELL, JR Employer name City of Rochester Amount $17,861.35 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, DORIS A Employer name Department of Tax & Finance Amount $17,860.12 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD P Employer name Madison County Amount $17,860.29 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUREK, BRIAN J Employer name Albion Corr Facility Amount $17,860.14 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ROBERT J, JR Employer name BOCES Madison Oneida Amount $17,860.94 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, CAROL A Employer name Newburgh City School Dist Amount $17,859.84 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOHN W, JR Employer name Ilion CSD Amount $17,860.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERONE, TOM F Employer name Ulster Correction Facility Amount $17,859.96 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, SUANNE L Employer name BOCES-Jefferson Lewis Hamilton Amount $17,859.91 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIABARRASI, MICHAEL F Employer name Erie County Amount $17,859.66 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BRUCE S Employer name Lewis County Amount $17,859.42 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, NICHOLAS Employer name William Floyd UFSD Amount $17,859.12 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, LARAINE Employer name SUNY at Stonybrook-Hospital Amount $17,859.02 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, HELEN J Employer name Nassau Health Care Corp Amount $17,859.36 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, NANCY S Employer name Erie County Amount $17,859.30 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MICHAEL R Employer name Islip UFSD Amount $17,859.24 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MARK A Employer name SUNY Stony Brook Amount $17,858.71 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS J Employer name Suffolk County Amount $17,858.69 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, PHILIP C Employer name NYC Family Court Amount $17,858.13 Date 11/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAT, HELEN JEAN Employer name Sunmount Dev Center Amount $17,857.16 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ESTELLE M Employer name Nassau County Amount $17,857.20 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM F Employer name Marathon CSD Amount $17,857.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALL, MARILYN A Employer name Rochester City School Dist Amount $17,857.08 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, BARBARA L Employer name BOCES Wash'sar'War'Ham'Essex Amount $17,858.31 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, RENEE E Employer name Queens Borough Public Library Amount $17,857.04 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMARI, ANTHONY J Employer name Department of Law Amount $17,856.99 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, ROBERT Employer name Children & Family Services Amount $17,856.96 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, MICHAEL P Employer name City of Buffalo Amount $17,857.20 Date 11/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANUARY, MAGDALENE Employer name Long Island Dev Center Amount $17,856.24 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DALTON R Employer name Jamestown City School Dist Amount $17,856.16 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, SUSAN M Employer name Taconic DDSO Amount $17,856.87 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENARDELLO, LINDA Employer name Nassau Health Care Corp Amount $17,856.52 Date 05/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCI, MARYALICE A Employer name Buffalo City School District Amount $17,856.87 Date 03/31/2012 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