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 MEDLEY, ENA Employer name Westchester County Amount $17,725.80 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYKE, MARGARET E Employer name Dept of Correctional Services Amount $17,726.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLK, DOUGLAS L Employer name Town of Owego Amount $17,725.69 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, KATHLEEN A Employer name Dpt Environmental Conservation Amount $17,725.08 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTTER, LARRY J Employer name Westmoreland CSD Amount $17,725.00 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALIN, DIANE L Employer name Albion Corr Facility Amount $17,725.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIGA, DANIEL A Employer name SUNY Buffalo Amount $17,724.96 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTI, ALFONSE D Employer name City of Utica Amount $17,725.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VEIGH, MARGARET R Employer name Marlboro CSD Amount $17,724.75 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA L Employer name Lancaster CSD Amount $17,724.78 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDGLEY, EILEEN E Employer name Onondaga County Amount $17,724.65 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, MARYANN Employer name NYS School For The Blind Amount $17,724.87 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, LAURA A Employer name Tioga County Amount $17,724.90 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, REBECCA A Employer name Greece CSD Amount $17,724.23 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEILEMANN, ROBERT W Employer name Troy City School Dist Amount $17,724.24 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MARY ELLEN C Employer name Holland Patent CSD Amount $17,724.09 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDA, ROBERT S Employer name Town of Amherst Amount $17,724.15 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CLINTON J Employer name Gilbertsville Mt Upton CSD Amount $17,724.08 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VERGE, JR Employer name Bronx Psych Center Amount $17,724.03 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTOBAL, RUTH Employer name Creedmoor Psych Center Amount $17,723.84 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN B Employer name City of Ogdensburg Amount $17,723.80 Date 06/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALKARAN, MARLENE Employer name Town of Hempstead Amount $17,723.96 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN V Employer name Lakeview Shock Incarc Facility Amount $17,724.00 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDEL, ALICE Employer name Nanuet UFSD Amount $17,723.96 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS-STANTON, VIOLA Employer name Children & Family Services Amount $17,723.76 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CHRISTIAN J Employer name Riverview Correction Facility Amount $17,722.92 Date 05/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, BARBARA J Employer name SUNY Albany Amount $17,723.08 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNE, NAOMI I Employer name Supreme Ct-1st Criminal Branch Amount $17,722.92 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, WILLIAM D Employer name Town of Fallsburg Amount $17,723.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOZZO, JOSEPHINE Employer name Children & Family Services Amount $17,723.04 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKSTEINER, ANN Employer name Nassau Health Care Corp Amount $17,722.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARY C Employer name Rockland County Amount $17,722.76 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SALVATORE Employer name Cortland County Amount $17,722.79 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN A Employer name Division of State Police Amount $17,722.00 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKONSKI, JUDITH A Employer name Erie County Amount $17,722.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSCINSKI, WILLIAM J Employer name BOCES Westchester Sole Supvsry Amount $17,722.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, WILLIAM A Employer name Department of Health Amount $17,721.84 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECKER, JOAN E Employer name BOCES Eastern Suffolk Amount $17,722.31 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, STEVEN M Employer name NYS Power Authority Amount $17,721.72 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LINDA K Employer name Allegany County Amount $17,721.82 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, VIRGINIA M Employer name Briarcliff Manor UFSD Amount $17,721.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPHSON, BARBARA M Employer name City of Jamestown Amount $17,721.80 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, DAVID E Employer name Greene Corr Facility Amount $17,721.57 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPPA, GIOVANNI Employer name Schenectady County Amount $17,721.36 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNFUS, PETER M Employer name Town of Belfast Amount $17,721.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, DOROTHY H Employer name Supreme Court Clks & Stenos Oc Amount $17,721.17 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, MICHAEL Employer name Town of Huntington Amount $17,721.27 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, PATRICIA L Employer name Pittsford CSD Amount $17,720.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY Employer name Kings Park Psych Center Amount $17,720.80 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, JOSEPH Employer name Yorktown CSD Amount $17,720.71 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, DEBORAH E Employer name Dutchess County Amount $17,720.35 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALBA S Employer name Capitol Defender Office Amount $17,720.26 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFIELD, NANCY L Employer name Weedsport CSD Amount $17,720.78 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, BEVERLY D Employer name Westchester County Amount $17,719.90 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTERLINO, CHARLES Employer name Central Square CSD Amount $17,720.15 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUONO, MARIE R Employer name Racing And Wagering Bd Amount $17,720.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNACCHINO, LINDA L Employer name Baldwinsville CSD Amount $17,719.92 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, RICHARD A Employer name Niagara County Amount $17,719.80 Date 06/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, AIDA M Employer name Monroe County Amount $17,719.85 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CHRISTINE A Employer name Lansingburgh CSD at Troy Amount $17,718.67 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDEA, LEO Employer name NY Institute Special Education Amount $17,718.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOMES, DORLEEN L Employer name Rockland County Amount $17,718.71 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, JOHN A, III Employer name Town of Rotterdam Amount $17,718.83 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GRACE E Employer name NYS Corr Serv,NYC Central Adm Amount $17,717.91 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, SHIRLEY M Employer name Wende Corr Facility Amount $17,718.24 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, FRANK, SR Employer name Town of Crawford Amount $17,718.01 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DONALD G Employer name Northville CSD Amount $17,717.40 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, SHIRLEY A Employer name Department of Health Amount $17,717.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, HILDA M Employer name Kingsboro Psych Center Amount $17,717.76 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DIANE M Employer name Capital Dist Psych Center Amount $17,717.08 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DIANE J Employer name Town of Ontario Amount $17,717.41 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, RICHARD C Employer name Greece CSD Amount $17,716.99 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, RUTH M Employer name La Fargeville CSD Amount $17,716.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSON, BRADLEY B Employer name Village of Brockport Amount $17,716.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEVERT, SARA M Employer name SUNY College at Fredonia Amount $17,717.08 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ LOZADA, BENUS L Employer name Bronx Psych Center Amount $17,716.84 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, DONALD M, JR Employer name City of Syracuse Amount $17,716.84 Date 07/08/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KENNA, S NALANI Employer name Tompkins County Amount $17,716.91 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARY E Employer name Village of Saugerties Amount $17,716.61 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDD, JAMES A Employer name Department of Tax & Finance Amount $17,716.60 Date 11/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKSBERRY, CAMILLE Employer name SUNY at Stonybrook-Hospital Amount $17,716.73 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DIDI Employer name Suffolk County Wtr Authority Amount $17,716.76 Date 06/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GERALDINE A Employer name Lakeland CSD of Shrub Oak Amount $17,716.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, EILEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $17,716.56 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, EDWIN R Employer name Allegany St Pk And Rec Regn Amount $17,716.12 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THOMAS W Employer name Fishkill Corr Facility Amount $17,716.04 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDWARD H Employer name Dept Health - Veterans Home Amount $17,716.04 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWERS, BERNARD R Employer name Auburn Corr Facility Amount $17,716.40 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG-WILLIS, PATRICIA A Employer name Dutchess County Amount $17,716.55 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, EMILY KAY Employer name Cornell University Amount $17,716.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, RANDY R Employer name NYS Power Authority Amount $17,716.21 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANETTI, FREDERIC C Employer name Dutchess Water Wastewater Auth Amount $17,715.57 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, ELIZABETH S Employer name Saratoga Springs City Sch Dist Amount $17,715.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSVENOR, JOHN H Employer name SUNY Central Admin Amount $17,715.84 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTY JO Employer name Fairport CSD Amount $17,715.88 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANEK, STEVE E Employer name Metropolitan Trans Authority Amount $17,715.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHICK, PAMELA Employer name Oneida Correctional Facility Amount $17,715.36 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, PENNY Y Employer name Orange County Amount $17,715.15 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIGA, KEVIN A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $17,714.67 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, GREGORY J Employer name Div Criminal Justice Serv Amount $17,715.00 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, NORMA J Employer name Catskill OTB Corp Amount $17,714.92 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EARLINE Employer name SUNY College at Fredonia Amount $17,714.08 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, JANE E Employer name Town of Hempstead Amount $17,714.92 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARILYN J Employer name Town of Grand Island Amount $17,714.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, PATTI W Employer name SUNY College at Plattsburgh Amount $17,713.96 Date 10/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOVICK, ROSEMARY A Employer name Starpoint CSD Amount $17,714.07 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLY, JOAN F Employer name Hsc at Syracuse-Hospital Amount $17,714.09 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANDREA Employer name SUNY Health Sci Center Brooklyn Amount $17,714.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EILEEN L Employer name Village of Chestnut Ridge Amount $17,713.44 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE F Employer name Hammond CSD Amount $17,713.06 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES W Employer name Clinton County Amount $17,713.94 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBMAN, DENISE M Employer name Schenectady City School Dist Amount $17,713.65 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDGER, SHARON Employer name Franklin County Amount $17,712.96 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSUSKY, JO ANN S Employer name Newburgh City School Dist Amount $17,713.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, MARY ELLEN Employer name Corning Painted Pst Enl Cty Sd Amount $17,712.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALS, SAMUEL N Employer name Greece CSD Amount $17,712.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONE, JEANETTE B Employer name Dept Labor - Manpower Amount $17,712.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CLAUDIO Employer name Rockland Psych Center Amount $17,712.04 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIDEO, MARILYN Employer name Dpt Environmental Conservation Amount $17,712.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, JOHN H Employer name Elwood UFSD Amount $17,711.88 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, EARL KENNETH Employer name Greater Binghamton Health Cntr Amount $17,711.92 Date 02/20/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, EVALYN I Employer name SUNY Albany Amount $17,711.88 Date 08/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, SHIRLEY M Employer name Poughkeepsie City School Dist Amount $17,711.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, LILLIAN C Employer name 10th Judicial District Nassau Nonjudicial Amount $17,711.80 Date 06/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LUCY M Employer name Roswell Park Memorial Inst Amount $17,711.84 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, PETER S Employer name Banking Department Amount $17,711.57 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRY, FRANK M Employer name Department of Tax & Finance Amount $17,711.07 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZELL, MARGARET E Employer name O D Heck Dev Center Amount $17,711.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, BETTY ANN Employer name Monroe County Amount $17,711.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRAINE, LOUIS J Employer name City of North Tonawanda Amount $17,711.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCKERY, RONALD A Employer name Dept Transportation Region 5 Amount $17,711.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, GARY G, SR Employer name Broome County Amount $17,711.00 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, MICHAEL W Employer name Village of East Rochester Amount $17,711.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNAGEL, RENATE T Employer name Monroe Woodbury CSD Amount $17,710.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, THERESA L Employer name Thruway Authority Amount $17,709.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KATHY M Employer name Copake-Taconic Hills CSD Amount $17,710.05 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHISON, LOUIS D Employer name Hutchings Psych Center Amount $17,710.22 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAS, CONCETTA R Employer name NYS Facilities Dev Corp Amount $17,709.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACHKES, ISRAEL Employer name Port Authority of NY & NJ Amount $17,710.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSERO, JANICE M Employer name Off of the State Comptroller Amount $17,709.96 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARIE A Employer name Long Island Dev Center Amount $17,710.88 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD P Employer name Bill Drafting Commission Amount $17,709.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, GERALD H Employer name Rensselaer County Amount $17,709.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPELLO, RICHARD J Employer name Albany County Amount $17,709.41 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, TERRI R Employer name Washington Corr Facility Amount $17,709.36 Date 05/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MARIE S Employer name Orange County Amount $17,709.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORBERT, DIANA Employer name Sullivan West CSD Amount $17,709.03 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, PAUL L Employer name Genesee Finger Lks Reg Plan Bd Amount $17,709.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGDORF, SHIRLEY E Employer name Hannibal CSD Amount $17,709.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, CHARLES R Employer name Wyoming County Amount $17,708.76 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENCEK, EDWARD J Employer name Dept Transportation Region 1 Amount $17,708.96 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, JOSEPH C Employer name Madison County Amount $17,708.62 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, THOMAS J Employer name Onondaga County Amount $17,708.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, LEONA E Employer name Otsego County Amount $17,708.96 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHIRLEY K Employer name Rome Dev Center Amount $17,707.97 Date 04/21/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTER, RUTH Employer name Westchester Health Care Corp Amount $17,707.92 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ELYSSE B Employer name Nassau County Amount $17,707.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARILYN A Employer name Education Department Amount $17,707.96 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALE, JOHN B Employer name Dept Transportation Region 5 Amount $17,707.96 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDELNIK, CYNTHIA L Employer name NYS Higher Education Services Amount $17,707.91 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JACQUELINE F Employer name Temporary & Disability Assist Amount $17,707.88 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEE, GLORIA P Employer name SUNY College Techn Morrisville Amount $17,707.08 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANKENAU, SANDRA L Employer name Greene County Amount $17,707.21 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, TERRY B Employer name Highland CSD Amount $17,707.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEBA, JEAN P Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $17,706.85 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLE, PATRICIA Employer name Sagamore Psych Center Children Amount $17,706.84 Date 11/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JOSEPH M Employer name Westchester County Amount $17,706.84 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GEORGE W, JR Employer name Town of North Greenbush Amount $17,706.96 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDEVARD, RICHARD J Employer name Village of Irvington Amount $17,707.04 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURO, JACQUELINE M Employer name Thruway Authority Amount $17,706.26 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, COLLEEN A Employer name SUNY College at New Paltz Amount $17,706.04 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKINS, WILLIAM E Employer name Central NY DDSO Amount $17,706.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBIE, SHARON S Employer name Walton CSD Amount $17,705.96 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELINSKI, DIANE H Employer name Central NY Psych Center Amount $17,706.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LYNN M Employer name SUNY Health Sci Center Syracuse Amount $17,706.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOM, DANIEL E Employer name Queens Borough Public Library Amount $17,705.94 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFAMONTI, RICHARD S Employer name Erie County Amount $17,705.88 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARGARET E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $17,705.75 Date 04/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYYEBI, AHMAD Employer name Dpt Environmental Conservation Amount $17,705.00 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, JUANITA J Employer name Washington County Amount $17,705.36 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, ROBERT W Employer name Westfield CSD Amount $17,704.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHIA, LINDA E Employer name City of Utica Amount $17,704.96 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMOND, BETTY C YOUNG Employer name Department of Health Amount $17,704.20 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, PATRICIA L Employer name SUNY College Technology Alfred Amount $17,704.12 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, JAMES S Employer name Div Military & Naval Affairs Amount $17,704.04 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, CHRISTINE E Employer name SUNY Binghamton Amount $17,703.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHELE R Employer name Erie County Medical Cntr Corp Amount $17,703.86 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, LUCY Employer name 10th Judicial District Nassau Nonjudicial Amount $17,703.95 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DANIEL J Employer name NYC Criminal Court Amount $17,703.41 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DELFORD L Employer name Manhattan Psych Center Amount $17,703.31 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEZAK, HELEN I Employer name City of Niagara Falls Amount $17,702.96 Date 10/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAN, CORNELIUS E Employer name Town of Guilderland Amount $17,703.12 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINO, ARTHUR J Employer name Erie County Amount $17,703.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, JUANITA J Employer name Bronx Psych Center Amount $17,703.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ANTHONY J, JR Employer name Town of Evans Amount $17,702.89 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGILANTI, GREGORY Employer name Office of Mental Health Amount $17,702.83 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRISIO, JOHN A Employer name Onondaga County Amount $17,702.51 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LINDA M Employer name City of Buffalo Amount $17,702.38 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RITA M Employer name Education Department Amount $17,702.25 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ELEANOR A Employer name Tonawanda City School Dist Amount $17,701.27 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUA, SUSAN T Employer name Freeport UFSD Amount $17,702.03 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, LINDA R Employer name Poughkeepsie City School Dist Amount $17,702.31 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALMANDO Employer name NY Institute Special Education Amount $17,700.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MARGARET Employer name Office of Mental Health Amount $17,700.50 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFI, REGINA M Employer name Wappingers CSD Amount $17,701.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABALLERO, CAMILO Employer name Elwood UFSD Amount $17,700.48 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METELSKY, JOHN Employer name New York State Canal Corp Amount $17,701.62 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, PATRICIA ZACCARIA Employer name Kingsboro Psych Center Amount $17,700.29 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPOLITO, MARY E Employer name Fredonia CSD Amount $17,700.09 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, TERESA S Employer name Albany County Amount $17,700.08 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, HELEN P Employer name Farmingdale UFSD Amount $17,700.08 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBERTINE, FRANCIS V Employer name Thousand Island CSD Amount $17,700.04 Date 07/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLEN, JAMES Employer name Monroe County Amount $17,700.04 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIGEN, THELMA Employer name Workers Compensation Board Bd Amount $17,700.04 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURKITCH, RONALD A Employer name Insurance Department Amount $17,700.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAR, MARGERY A Employer name Auburn Corr Facility Amount $17,699.92 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH A Employer name BOCES Wash'sar'War'Ham'Essex Amount $17,699.75 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOIZAGA, MARTA Employer name NYC Civil Court Amount $17,699.64 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, JENNIE Employer name Newburgh City School Dist Amount $17,699.04 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, LINDA J Employer name Cattaraugus County Amount $17,699.29 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, PATRICIA N Employer name Education Department Amount $17,699.11 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLICOEUR, WILSON Employer name Manhattan Psych Center Amount $17,699.08 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DAWN H Employer name Village of Homer Amount $17,699.36 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, LINDA B Employer name Queensbury UFSD Amount $17,699.02 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JEFFERSON E Employer name City of Ogdensburg Amount $17,698.96 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMARTH, JOHN S Employer name Division of Parole Amount $17,699.08 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNIE C Employer name Buffalo Psych Center Amount $17,698.92 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, THEOBALD Employer name Westchester Health Care Corp Amount $17,698.36 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, BARBARA J Employer name City of Buffalo Amount $17,698.11 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, MATTIE R Employer name Erie County Medical Cntr Corp Amount $17,698.91 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORE, DIANE M Employer name Onondaga County Amount $17,698.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMP, JOSEPH D Employer name Town of Hempstead Amount $17,697.87 Date 05/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSEY, ANNIE Employer name Office For The Aging Amount $17,698.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, NANCY R Employer name White Plains City School Dist Amount $17,698.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MAUREEN Employer name Westchester Health Care Corp Amount $17,698.02 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRIVASTAVA, SHEELA Employer name Downstate Corr Facility Amount $17,697.75 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANIS, PAULA Employer name Hamburg CSD Amount $17,697.54 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, LUIS A Employer name Children & Family Services Amount $17,697.08 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILLOTTO, NICHOLAS Employer name Dept Transportation Region 6 Amount $17,697.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERIA, JOHN W Employer name Watertown Corr Facility Amount $17,697.52 Date 12/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WINDEL G Employer name Office of General Services Amount $17,697.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANA, ALFRED B Employer name Town of Guilderland Amount $17,697.29 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELPHICK, ALICE R Employer name City of Rome Amount $17,697.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, ROBERTA P Employer name Suffolk County Amount $17,697.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, PAMELA A Employer name Albany County Amount $17,696.86 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKES, JUDITH A Employer name Nassau OTB Corp Amount $17,696.64 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SYLVIA Employer name Nassau County Amount $17,696.99 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LEON L Employer name Jefferson County Amount $17,696.96 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLENFELDT, MARY A Employer name City of Rome Amount $17,696.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, NANCY J Employer name Dutchess County Amount $17,696.54 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, FRANK D, SR Employer name Town of Hermon Amount $17,696.34 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMMEL, THERESA M Employer name Warren County Amount $17,696.12 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, DENNIS E Employer name Pilgrim Psych Center Amount $17,696.08 Date 03/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON-WILLIAMS, GLORIA S Employer name NYS Senate Regular Annual Amount $17,696.08 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDES, GARY A Employer name Town of Hempstead Amount $17,696.25 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARY Employer name Nassau County Amount $17,696.12 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, YVONNE M Employer name Pilgrim Psych Center Amount $17,696.00 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBURN, PRISCILLA A Employer name SUNY Albany Amount $17,696.01 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENBAN, GAIL M Employer name Village of Bath Amount $17,695.08 Date 07/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SESSANNA, MARY E Employer name Eden CSD Amount $17,695.84 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDOLINO-COMERFORD, RITA Employer name Mill Neck Manor Schl For Deaf Amount $17,695.44 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DALE A Employer name Broome County Amount $17,695.77 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARY L Employer name City of Newburgh Amount $17,694.10 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNIA, DAVID L Employer name Malone CSD Amount $17,694.51 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, STANLEY O Employer name Town of Ramapo Amount $17,694.00 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, GARY W Employer name Suffolk County Amount $17,694.04 Date 04/19/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KIM J Employer name Malone CSD Amount $17,693.17 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, GEORGE A Employer name Bronx Psych Center Children Amount $17,693.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOSKY, JUDY GREGG Employer name Sodus CSD Amount $17,693.96 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DAVID M Employer name Monroe County Amount $17,693.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, CHRISTINE L Employer name Town of Islip Amount $17,693.03 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVLAN, NAIDA E Employer name Dept Labor - Manpower Amount $17,693.00 Date 01/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLT, HAZEL T Employer name Menands UFSD Amount $17,693.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMDER, EILEEN Employer name Town of Brookhaven Amount $17,693.00 Date 06/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGERY, MARILYN Employer name NYS Senate Regular Annual Amount $17,692.44 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, HARRY Employer name Town of Harpersfield Amount $17,692.96 Date 10/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DEBORAH J Employer name Brockport CSD Amount $17,692.19 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDRIGAN, CONSTANCE J Employer name Camden CSD Amount $17,691.96 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WILLIAM P Employer name City of Long Beach Amount $17,691.26 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGE, BENICIO R Employer name Metro New York DDSO Amount $17,691.12 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLEDO, EUGENIO R Employer name Chappaqua CSD Amount $17,691.96 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, LORRAINE M Employer name BOCES Suffolk 2nd Sup Dist Amount $17,691.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPPEN, JOAN Employer name Appellate Div 2nd Dept Amount $17,691.96 Date 08/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHAEL P Employer name Nassau County Amount $17,691.02 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSICK, MATTHEW M Employer name Allegany St Pk And Rec Regn Amount $17,691.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFIA, MICHAEL Employer name Riverhead Sewer District Amount $17,691.09 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, THOMAS O Employer name Port Authority of NY & NJ Amount $17,690.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERSTER, KATHLEEN T Employer name Union-Endicott CSD Amount $17,690.82 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTZ, JOHN W Employer name Hamburg CSD Amount $17,690.27 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, JOANN M Employer name City of Oneida Amount $17,690.52 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA R Employer name Rensselaer County Amount $17,690.26 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, CHRISTNE A Employer name Central NY DDSO Amount $17,690.93 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, BARBARA Employer name Nassau County Amount $17,690.04 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHER, MAURICE P Employer name City of Syracuse Amount $17,690.04 Date 06/06/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIXSON, RONALD L Employer name Division of State Police Amount $17,690.04 Date 03/31/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLE, MICHAEL A Employer name Nassau County Amount $17,690.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LEWIS D Employer name Village of Dryden Amount $17,689.99 Date 08/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRINO, FRANCES O Employer name NYS Higher Education Services Amount $17,689.75 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHER, MARK I Employer name Chemung County Amount $17,689.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, JOHN P Employer name SUNY College at Oswego Amount $17,689.55 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURNE, ELMER H Employer name Off Alcohol & Substance Abuse Amount $17,689.08 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JULIA A Employer name Capital District DDSO Amount $17,689.03 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTON, CAROL A Employer name Albany County Amount $17,688.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABB, KENNETH A Employer name Dpt Environmental Conservation Amount $17,688.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, LILA B Employer name Suffolk County Amount $17,689.00 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECH, SARAH M Employer name Byron-Bergen CSD Amount $17,688.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, PATRICIA Employer name Pilgrim Psych Center Amount $17,688.30 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, EDWARD M Employer name Health Research Inc Amount $17,688.47 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAJCZUK, JAMES R Employer name Erie County Amount $17,688.75 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, FRANKLIN Employer name Dept Transportation Region 5 Amount $17,688.09 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICORISH, MILDRED H Employer name Brooklyn DDSO Amount $17,688.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELZER, SADIE M Employer name Port Authority of NY & NJ Amount $17,688.04 Date 08/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, ROBIN L Employer name Voorheesville CSD Amount $17,688.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYSON, LANNY E Employer name Cattaraugus County Amount $17,687.08 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, SALLY K Employer name Warren County Amount $17,687.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEX, CINDY L Employer name Albion Corr Facility Amount $17,687.00 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARTHA E Employer name Monroe County Amount $17,688.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMANN, ALFRED R Employer name Schodack CSD Amount $17,688.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOURIE, BRUCE L Employer name Byram Hills CSD at Armonk Amount $17,686.96 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, ARLA G Employer name Ravena Coeymans Selkirk CSD Amount $17,687.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JEANETTE E Employer name Finger Lakes DDSO Amount $17,687.22 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARONE, BONNIE A Employer name Department of Health Amount $17,686.87 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINE, JOSEPH P Employer name City of Utica Amount $17,686.96 Date 03/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWLISS, DAMAS R Employer name Division of State Police Amount $17,686.04 Date 03/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSSINGHAM, MARGARET Employer name Medicaid Fraud Control Amount $17,686.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLI, JAMES P Employer name Buffalo Mun Housing Authority Amount $17,686.55 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCH, SHIRLEY LEE Employer name Taconic DDSO Amount $17,686.00 Date 07/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, EUGENE A Employer name Albany County Amount $17,685.96 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD K Employer name Bernard Fineson Dev Center Amount $17,685.96 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA A Employer name Division of Parole Amount $17,685.96 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JAMES M Employer name Energy Research Dev Authority Amount $17,685.81 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, NANCY S Employer name Town of Southampton Amount $17,685.66 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, AVERY L Employer name Buffalo Psych Center Amount $17,685.36 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, CAROL B Employer name Niskayuna CSD Amount $17,684.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTMEIER, MARIA S Employer name 10th Judicial District Nassau Nonjudicial Amount $17,684.96 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELE, DONNA M Employer name SUNY College at Buffalo Amount $17,684.20 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, RICKIE C Employer name Dept Transportation Region 8 Amount $17,685.12 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSON, KATHY J Employer name Cassadaga Valley CSD Amount $17,684.14 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, DENNIS C Employer name Erie County Wtr Authority Amount $17,683.70 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BARBARA A Employer name Erie County Amount $17,683.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBUSZEWSKI, THOMAS P Employer name Central NY DDSO Amount $17,683.80 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGINHOVEN, CHRISTINE Employer name SUNY College Techn Cobleskill Amount $17,683.00 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CAROL L Employer name Tompkins County Amount $17,683.07 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO TEMPIO, RONALD L SR Employer name City of Buffalo Amount $17,683.58 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARYJANE C Employer name Town of Brookhaven Amount $17,682.96 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, LEWIS B Employer name Three Village CSD Amount $17,683.96 Date 04/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, M JUNE Employer name Pittsford CSD Amount $17,682.96 Date 10/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, VALERIE A Employer name Westchester Health Care Corp Amount $17,682.79 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DANIEL L, JR Employer name Dept Transportation Region 8 Amount $17,682.98 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATHAM, DOROTHY M Employer name Metro Suburban Bus Authority Amount $17,682.88 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSELMAN, MARY A Employer name Saratoga County Amount $17,682.04 Date 11/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, KENNETH H Employer name Niagara County Amount $17,682.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, JOHN A Employer name Westchester County Amount $17,682.13 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, JO ANN Employer name Suffolk County Amount $17,681.94 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, ROBERT E Employer name Garden City UFSD Amount $17,681.96 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSENHEIMER, LOIS Employer name SUNY College Technology Alfred Amount $17,681.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROBERT L Employer name Dept Labor - Manpower Amount $17,681.84 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTT, ROBERT T Employer name Education Department Amount $17,681.80 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVNER, ROBERTA E Employer name Fallsburg CSD Amount $17,681.88 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENLEAF, LYNDA A Employer name Utica-Marcy Psych Center Amount $17,681.92 Date 05/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNERSTEIN, MITCHELL J Employer name Capitol Defender Office Amount $17,681.34 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGMAN, JOAN Employer name Clarkstown CSD Amount $17,681.25 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, DENISE A Employer name Office of Mental Health Amount $17,681.68 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCIONE, MICHAEL Employer name City of Lackawanna Amount $17,681.44 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULEHAN, VINCENT R Employer name NYS Power Authority Amount $17,681.17 Date 01/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, YVONNE A Employer name NY Institute Special Education Amount $17,681.08 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, TIMOTHY R Employer name Town of Cambria Amount $17,681.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLSKY, JOSEPHINE Employer name Dept Labor - Manpower Amount $17,681.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, VIRGIE E Employer name Parkside Corr Facility Amount $17,680.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRA, FRANCIS R Employer name Buffalo Psych Center Amount $17,680.64 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name Monroe County Amount $17,680.73 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERENY, NELLY Employer name Briarcliff Manor UFSD Amount $17,680.36 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOMB, SYLVIA L Employer name State Amount $17,680.04 Date 07/23/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, KATHRYN S Employer name Oppenheim-Ephratah CSD Amount $17,680.04 Date 04/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHER, BESSIE M Employer name Niagara County Amount $17,680.32 Date 03/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLISKI, JEANETTE K Employer name Central NY DDSO Amount $17,680.17 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAULETTI, DENISE T Employer name NYC Criminal Court Amount $17,680.08 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREVAT, SANDRA D Employer name Div Housing & Community Renewl Amount $17,679.80 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, SALLY M Employer name Liverpool CSD Amount $17,680.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABER, DORIS L Employer name Monroe County Amount $17,679.96 Date 09/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, OLIVE E Employer name BOCES-Orange Ulster Sup Dist Amount $17,679.02 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMONIS, FILOMENA Employer name Clarkstown CSD Amount $17,679.43 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERCH, SHARON L Employer name Town of Greece Amount $17,679.41 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, JOSEPH J Employer name Penn Yan Bd of Light Commis Amount $17,679.04 Date 08/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONALD E Employer name Village of East Syracuse Amount $17,678.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, JOSEPH J Employer name City of Buffalo Amount $17,679.00 Date 04/28/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, SANDRA L Employer name Churchville-Chili CSD Amount $17,678.96 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLIG, ROBERT J Employer name Erie County Medical Cntr Corp Amount $17,678.94 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, BARBARA M Employer name Off of the State Comptroller Amount $17,678.91 Date 12/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, CATHERINE Employer name Education Department Amount $17,678.00 Date 03/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MININNI, STEPHEN G Employer name Appellate Div 2nd Dept Amount $17,678.00 Date 12/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, JAMES Employer name Village of Rouses Point Amount $17,677.96 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZIR, AHMED KHAN Employer name Creedmoor Psych Center Amount $17,678.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ARTHUR L Employer name Dept Transportation Region 10 Amount $17,678.02 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZUE, ROSALIE Employer name Catskill OTB Corp Amount $17,678.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, PATRICIA Employer name Levittown UFSD-Abbey Lane Amount $17,677.46 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN C Employer name Dept Transportation Region 1 Amount $17,677.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, TRUDY R Employer name New York Public Library Amount $17,677.00 Date 08/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ISABELLA Employer name Monroe County Amount $17,677.18 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLABER, WENDY E Employer name Wyoming County Amount $17,677.43 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, JOANNE L Employer name Wyoming County Amount $17,677.45 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, BERNARD R Employer name Dept Transportation Region 7 Amount $17,677.00 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSER, LAVONNE P Employer name Department of Health Amount $17,676.96 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOPE, ROBERT J Employer name Fayetteville-Manlius CSD Amount $17,677.09 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, ROLLAND E Employer name Groveland Corr Facility Amount $17,676.92 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLETTA, JEANNE T Employer name Lynbrook UFSD Amount $17,676.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOSEPH P Employer name City of Lackawanna Amount $17,676.96 Date 05/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VERONICA, DOROTHY M Employer name Sodus CSD Amount $17,676.61 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, PAUL E Employer name Kendall CSD Amount $17,676.30 Date 03/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, GERALD H Employer name Office For Technology Amount $17,676.51 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, FIORE Employer name City of Yonkers Amount $17,676.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MATTHEW Employer name Kings Park Psych Center Amount $17,676.08 Date 06/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICIA A Employer name Department of Motor Vehicles Amount $17,676.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EDMUND F Employer name Town of Smithtown Amount $17,675.59 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINGOE, ROY C Employer name Wappingers CSD Amount $17,675.30 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROSE M Employer name Central NY St Pk And Rec Regn Amount $17,676.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, SUSAN B Employer name Rockland County Amount $17,675.26 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MAUREEN F Employer name Downstate Corr Facility Amount $17,674.96 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNSTEIN, RICHARD Employer name Lindenhurst Memorial Library Amount $17,674.92 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, ANNE M Employer name Babylon UFSD Amount $17,676.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MELANIE M Employer name Department of Law Amount $17,674.96 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROSCH, KATHLEEN Employer name Pilgrim Psych Center Amount $17,675.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, ERIC V Employer name Great Meadow Corr Facility Amount $17,674.87 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOHN Employer name City of Yonkers Amount $17,674.52 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, CHARLENE M Employer name SUNY College Technology Alfred Amount $17,674.48 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, ROBERT A Employer name Off of the State Comptroller Amount $17,674.64 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, ROBIN M Employer name Fulton County Amount $17,674.60 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARECKA, CAROLYNN M Employer name Buffalo City School District Amount $17,674.77 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLHOFF, MARTIN Employer name Erie County Amount $17,674.25 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DELLA A Employer name Herkimer County Amount $17,674.04 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMMELREICH, MARK Employer name Children & Family Services Amount $17,674.00 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPROWSKI, ROBERT J Employer name Nassau County Amount $17,674.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSETTI, JOHN N Employer name Office of General Services Amount $17,674.16 Date 02/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANIEL J Employer name Washington Corr Facility Amount $17,673.96 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, SHEILA M Employer name St Lawrence County Amount $17,674.05 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, ANTHONY D Employer name NYS Bridge Authority Amount $17,673.73 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI PETRI, VICTORIA S Employer name Wantagh Public Library Amount $17,673.11 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, LINDA D Employer name Cattaraugus County Amount $17,672.45 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD G Employer name Western Regional OTB Corp Amount $17,672.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPKISS, JESSEE A, JR Employer name Orleans Corr Facility Amount $17,673.72 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGELMAN, LAURIE W Employer name Rockland County Amount $17,673.71 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, NANCY Employer name Hudson River Psych Center Amount $17,672.50 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, MAYBEL E Employer name Helen Hayes Hospital Amount $17,672.00 Date 04/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNI, SANDRA L Employer name Onondaga County Amount $17,671.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIE, MEW Y Employer name Insurance Dept-Liquidation Bur Amount $17,671.99 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, DOROTHY M Employer name Port Authority of NY & NJ Amount $17,671.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, PAULINE Employer name Kings Park CSD Amount $17,671.61 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLSON, MARK E Employer name Oneida County Amount $17,672.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDART, NAYDA Employer name Queens Psych Center Children Amount $17,671.04 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, KAREN Employer name Onteora CSD at Boiceville Amount $17,671.03 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, MARY LOUISE Employer name Workers Compensation Board Bd Amount $17,670.96 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWINKLE, DAVID C Employer name Vestal CSD Amount $17,670.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANET A Employer name Town of Smithtown Amount $17,670.92 Date 09/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, JEAN V Employer name Westchester Health Care Corp Amount $17,670.88 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSAY, VALCIE V Employer name Hsc at Brooklyn-Hospital Amount $17,670.77 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, REBECCA M Employer name Baldwinsville CSD Amount $17,670.95 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, THOMAS L Employer name Town of Fort Edward Amount $17,670.92 Date 05/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, HAZEL A Employer name Off of the State Comptroller Amount $17,670.39 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, GENNARO J Employer name Kings Park Psych Center Amount $17,670.76 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEBORAH A Employer name Catskill CSD Amount $17,670.66 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELDT, EDWARD J Employer name Village of North Syracuse Amount $17,670.00 Date 03/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LISCIO, STEVEN A Employer name Finger Lakes DDSO Amount $17,670.00 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, EILEEN G Employer name Suffolk County Amount $17,670.04 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZZA, FRANK A Employer name Dept Transportation Region 5 Amount $17,670.04 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOHN R Employer name City of Syracuse Amount $17,669.88 Date 05/22/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALDES, MERCEDES Employer name Freeport UFSD Amount $17,669.97 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARLENE E Employer name Schenectady City School Dist Amount $17,668.88 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDARELLI, PHYLLIS M Employer name Buffalo City School District Amount $17,668.88 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEFFER, CYNTHIA Employer name Bedford Hills Corr Facility Amount $17,667.88 Date 09/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, ALAN S Employer name Liverpool CSD Amount $17,669.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROSELYN Employer name Hudson Valley DDSO Amount $17,667.93 Date 11/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKER, LYNDA Employer name Mohawk Valley Psych Center Amount $17,669.06 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNETTLER, MARY Employer name Nassau County Amount $17,669.08 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, ALAN C Employer name Cornell University Amount $17,667.84 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, RICHARD Employer name SUNY Stony Brook Amount $17,667.58 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, KAY A Employer name Franklin County Amount $17,667.11 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINL, CAROL A Employer name Warsaw CSD Amount $17,667.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, JOHN C Employer name Thruway Authority Amount $17,667.13 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITA, TORE J Employer name Onondaga County Amount $17,666.96 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, SANDRA E Employer name Office of Mental Health Amount $17,667.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATIENZA, RAMON H Employer name Insurance Dept-Liquidation Bur Amount $17,667.00 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUCKY, ANTOINETTE M Employer name Suffolk County Amount $17,666.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATTO, FRANCESCO Employer name Mid-Hudson Psych Center Amount $17,666.59 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONKASPOL, SOWANEE Employer name SUNY Stony Brook Amount $17,666.23 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, ROBERT W Employer name Office of General Services Amount $17,666.92 Date 08/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, FRANCES V Employer name Connetquot CSD Amount $17,666.88 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, JOYCE Employer name SUNY Health Sci Center Brooklyn Amount $17,666.20 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMELLA, ANGELO L Employer name Monroe County Amount $17,666.08 Date 11/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CATHLEEN D Employer name City of Oneida Amount $17,665.92 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, THEO L Employer name Fishkill Corr Facility Amount $17,665.92 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETZ, STEVEN E Employer name Division of State Police Amount $17,665.96 Date 08/14/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIARILLI, KATHLEEN A Employer name Williamsville CSD Amount $17,665.88 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, JAMES L Employer name Warren County Amount $17,665.82 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, ELSIE Employer name Rockland County Amount $17,665.53 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAM, CONCETTA Employer name Education Department Amount $17,664.96 Date 05/26/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENO, BARBARA ANN Employer name Cornell University Amount $17,664.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENT, CATHERINE A Employer name New York State Assembly Amount $17,665.09 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CHARLES S Employer name Town of Manlius Amount $17,665.08 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, ARLENE B Employer name Steuben County Amount $17,664.96 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILIBERTO, DONNA M Employer name Erie County Amount $17,664.92 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, GLADYS Employer name Pilgrim Psych Center Amount $17,664.92 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SANZA, CAMILLE A Employer name Onondaga County Amount $17,664.49 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARBATH, FELICITY M Employer name SUNY Health Sci Center Brooklyn Amount $17,664.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, ROBERT M Employer name Town of Jewett Amount $17,664.43 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, PATRICIA A Employer name Oswego County Amount $17,664.48 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LISA Employer name Erie County Medical Cntr Corp Amount $17,664.37 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, PATRICIA A Employer name Pilgrim Psych Center Amount $17,663.92 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ROBERT E Employer name Sewanhaka CSD Amount $17,663.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JUDITH E Employer name BOCES-Albany Schenect Schohari Amount $17,664.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ELIZABETH L Employer name Erie County Amount $17,663.92 Date 03/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, JOHN M Employer name City of Glen Cove Amount $17,663.95 Date 01/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERIGHI, MICHAEL R Employer name Town of Carmel Amount $17,663.84 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DIANA Employer name Finger Lakes DDSO Amount $17,663.14 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PEARLENE Employer name Westchester Health Care Corp Amount $17,662.98 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHEA, GEORGE R Employer name Rockland Psych Center Amount $17,663.79 Date 11/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ALICE J Employer name Brookhaven-Comsewogue UFSD Amount $17,663.43 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCKETT, GINETTE Employer name Taconic DDSO Amount $17,663.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, CARMEN N Employer name Elmira Psych Center Amount $17,662.92 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DONALD J Employer name Division For Youth Amount $17,662.88 Date 03/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JUDY ANN Employer name Appellate Div 1st Dept Amount $17,662.59 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSOHN, GLENN H Employer name Nassau County Amount $17,662.88 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRILEY, BARBARA J Employer name Union-Endicott CSD Amount $17,662.87 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, KATHLEEN A Employer name Naples CSD Amount $17,662.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, LINDA J Employer name Northport East Northport UFSD Amount $17,662.56 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, ALFREDO Employer name Rochester City School Dist Amount $17,662.34 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, FRED J Employer name Cornell University Amount $17,661.96 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABBERDT, MARTHA M Employer name Pilgrim Psych Center Amount $17,661.88 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, CATHERINE Employer name Greene Corr Facility Amount $17,662.33 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MARY J Employer name Orleans County Amount $17,662.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT A Employer name Town of Greece Amount $17,662.08 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUSKER, CAROL A Employer name Clinton County Amount $17,661.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FAY M Employer name SUNY Stony Brook Amount $17,661.86 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONZO, FRANCES C Employer name Dept Transportation Region 10 Amount $17,660.92 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETLER, RUSSELL D Employer name Capitol Defender Office Amount $17,661.51 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, NORMAN R Employer name Franklin Co Solid Waste Mgt Au Amount $17,660.80 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MIGUEL E Employer name NY Institute Special Education Amount $17,661.21 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, NANCY Employer name Vocational Rehabilitation Amount $17,661.04 Date 02/16/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTA, BENEDICT Employer name Town of Glenville Amount $17,660.68 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSBOROUGH, ROBERT H Employer name Dept Transportation Region 4 Amount $17,660.00 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOOF, JEANNETTE M Employer name Cayuga County Amount $17,659.66 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIS, ALLEN W Employer name Village of Sea Cliff Amount $17,659.08 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERSTINE, ANNA A Employer name Orange County Amount $17,659.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, EILEEN M Employer name Suffolk County Amount $17,659.96 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, PEARL Employer name Department of Social Services Amount $17,658.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTENEOU, JOSEPH Employer name Shawangunk Correctional Facili Amount $17,658.88 Date 11/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNI, JEANNETTE Employer name Suffolk County Amount $17,658.88 Date 04/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGS, DAVID P Employer name Norwood-Norfolk CSD Amount $17,658.88 Date 05/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIE, VALENTINA Employer name Department of Motor Vehicles Amount $17,658.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, RICHARD L Employer name Saratoga County Amount $17,658.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, LAJUNTA G Employer name Long Island Dev Center Amount $17,659.92 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DAVID E Employer name Greenport UFSD Amount $17,658.11 Date 11/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONALD R Employer name Town of Vestal Amount $17,657.88 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNSALAN, EDILBERTO L Employer name New York Public Library Amount $17,658.42 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, DARLENE E Employer name Village of Palmyra Amount $17,657.88 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, SOPHIA ANN Employer name BOCES Westchester Sole Supvsry Amount $17,657.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, ROBERT L Employer name Patchogue-Medford UFSD Amount $17,657.92 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RONALD T, JR Employer name NYS Power Authority Amount $17,657.78 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZER, PATRICIA M Employer name Yorktown CSD Amount $17,657.45 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, SUSAN E Employer name Broome DDSO Amount $17,657.59 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURFITT, KATHLEEN STEVENS Employer name SUNY Health Sci Center Syracuse Amount $17,657.08 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DAVID Employer name City of White Plains Amount $17,656.70 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAUSTEINER, DUSAN Employer name Olympic Reg Dev Authority Amount $17,656.92 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JACK E Employer name Town of Minerva Amount $17,656.64 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JUANITA J Employer name Cortland County Amount $17,656.65 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELL, CATHERINE L FERRARA Employer name Dept of Public Service Amount $17,656.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, CAROLYN J Employer name West Islip UFSD Amount $17,655.00 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCHENES, WILLIAM J Employer name City of Buffalo Amount $17,655.92 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, JEANNE R Employer name Off of the State Comptroller Amount $17,654.92 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFEL, JUDITH M Employer name Broadalbin-Perth CSD Amount $17,654.73 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DEBRA F Employer name Otsego County Amount $17,655.52 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZZOLINO, DOROTHY Employer name Nanuet UFSD Amount $17,655.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, ANN M Employer name Central NY DDSO Amount $17,654.96 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JUNE K Employer name Rome Dev Center Amount $17,654.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSTEIN, SHELDON C Employer name Wappingers CSD Amount $17,654.53 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, BARBARA A Employer name Waterloo CSD Amount $17,654.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZYNSKI, LONNIE A Employer name City of Buffalo Amount $17,654.32 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYORE, SUSAN K Employer name Lewis County Amount $17,654.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNIKER, MARGARET Employer name City of Syracuse Amount $17,654.61 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HEER, ANDREW Employer name New York Public Library Amount $17,654.48 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, QUEEN I Employer name Kings Park Psych Center Amount $17,653.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, SUSAN M Employer name BOCES-Nassau Sole Sup Dist Amount $17,653.97 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALRATH, DONALD B Employer name City of Johnstown Amount $17,653.96 Date 05/14/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWAK, RITA Employer name Dutchess County Amount $17,653.20 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, WILLIAM J, JR Employer name Town of Clarkstown Amount $17,653.78 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, CHARLOTTE J Employer name Schuyler County Amount $17,653.23 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANENHAUS, TERI Employer name SUNY Binghamton Amount $17,653.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HAROLD C Employer name Norwich UFSD 1 Amount $17,652.96 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, KEITH H Employer name Dept Transportation Reg 2 Amount $17,652.92 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, LEONICE M Employer name Arlington CSD Amount $17,652.41 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAYDE, BEVERLY J Employer name BOCES-Monroe Amount $17,652.37 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALKE, ELIZABETH G Employer name Erie County Medical Cntr Corp Amount $17,652.47 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYER, TODD D Employer name City of Norwich Amount $17,652.58 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMINSKI, SUZANNE B Employer name Johnson City CSD Amount $17,652.42 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, BEVERLY L Employer name BOCES-Rensselaer Columbia Gr'N Amount $17,652.13 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIAK, GEORGE Employer name Lackawanna Mun Housing Auth Amount $17,652.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, MARILYN M Employer name Erie County Amount $17,651.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, BARBARA Employer name Nassau County Amount $17,651.96 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATE, RICHARD H Employer name Education Department Amount $17,652.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITO, RUTH A Employer name Rochester City School Dist Amount $17,651.80 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, JACQUELINE C Employer name SUNY College at Geneseo Amount $17,651.76 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, CHARLEEN Employer name Jefferson County Amount $17,651.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, GENEVA Employer name Brooklyn Public Library Amount $17,651.92 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYBURGER, PATRICIA A Employer name Cheektowaga-Maryvale UFSD Amount $17,651.56 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KATHRYN J Employer name Wantagh UFSD Amount $17,651.88 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, RAMON A Employer name Health Research Inc Amount $17,650.85 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTZ, PHILIP J Employer name Sagamore Psych Center Children Amount $17,650.77 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, MARCIA M Employer name Department of Tax & Finance Amount $17,650.70 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, BERTHA R Employer name Onondaga County Amount $17,651.06 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCI, MICHAEL L Employer name Rockland County Amount $17,651.03 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, BARBARA J Employer name City of Buffalo Amount $17,650.96 Date 10/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DONNA M Employer name N Tonawanda City School Dist Amount $17,650.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAVICOLI, DONALD J Employer name Attica Corr Facility Amount $17,650.56 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGARELLI, LYDIA B Employer name Utica City School Dist Amount $17,650.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, LEO D Employer name Division of Veterans' Affairs Amount $17,650.00 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARK A Employer name Village of Walden Amount $17,650.00 Date 04/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBROTHER, MICHELE R Employer name Finger Lakes DDSO Amount $17,649.90 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, ELAINE M Employer name Batavia Housing Auth Amount $17,649.70 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RAYMOND C Employer name Capital District DDSO Amount $17,649.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDGEN, WILLIAM H Employer name Edgecombe Corr Facility Amount $17,649.96 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MARY J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $17,649.96 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, DONALD J Employer name Town of Lumberland Amount $17,649.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, LUIS A Employer name Roslyn UFSD Amount $17,649.69 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RAY P Employer name Cohoes Housing Authority Amount $17,649.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, RONALD M Employer name Metropolitan Trans Authority Amount $17,649.63 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BRIAN D Employer name Rensselaer Housing Authority Amount $17,648.95 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, MARIE F Employer name Creedmoor Psych Center Amount $17,648.27 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMP, REGINALD J Employer name NYS Power Authority Amount $17,648.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, MARIA M Employer name SUNY College at Potsdam Amount $17,648.29 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUESTO, JACQUELINE ANN Employer name Westchester Health Care Corp Amount $17,648.42 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JUANITA Employer name Town of Pound Ridge Amount $17,648.19 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, FRANKLIN Employer name Supreme Ct-1st Criminal Branch Amount $17,648.04 Date 05/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MAURICE G Employer name City of Syracuse Amount $17,647.92 Date 10/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, GLORIA Employer name Brooklyn Public Library Amount $17,647.04 Date 09/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ANN E Employer name SUNY College at Potsdam Amount $17,648.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, MARTHA M Employer name Syracuse Housing Authority Amount $17,648.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLENBACHER, EDMUND O, JR Employer name City of Syracuse Amount $17,646.96 Date 07/17/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, JAMES C Employer name Dept Transportation Region 5 Amount $17,646.96 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, PEARLINE Employer name Western New York DDSO Amount $17,647.00 Date 08/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARO, PAUL D Employer name Tompkins County Amount $17,647.00 Date 04/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUM, ROBERT B Employer name Temporary & Disability Assist Amount $17,646.32 Date 11/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERBURG, DENNIS C Employer name Clymer CSD Amount $17,646.59 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREY, DEBORAH Employer name Yonkers City School Dist Amount $17,646.51 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERLING, ADELAIDE C Employer name Half Hollow Hills CSD Amount $17,646.26 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, ROBERT E Employer name Utica City School Dist Amount $17,645.96 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADIK, JOHN P Employer name Niskayuna CSD Amount $17,645.96 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, KAY P Employer name Central NY DDSO Amount $17,646.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, ALICE MAY Employer name Clinton County Amount $17,645.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, PEGGY A Employer name Pilgrim Psych Center Amount $17,645.88 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZA, JOHN H Employer name Town of North Hudson Amount $17,645.87 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAIL, JOYCE A Employer name Bronx Psych Center Amount $17,645.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, DIANE M Employer name Dept of Correctional Services Amount $17,644.59 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, ROBERT B Employer name Rochester City School Dist Amount $17,644.92 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, JON H Employer name Hannibal CSD Amount $17,644.75 Date 08/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, STEVEN A Employer name Broome DDSO Amount $17,644.65 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETA, PAMELA L Employer name Temporary & Disability Assist Amount $17,645.64 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, VELMA L Employer name Division of State Police Amount $17,644.96 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHLEEN F Employer name Mohawk Valley Psych Center Amount $17,644.04 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, ROSA L Employer name Division of Parole Amount $17,643.49 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ELIZABETH R Employer name Elmira Psych Center Amount $17,643.72 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA V Employer name Department of Motor Vehicles Amount $17,643.20 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, ELIZABETH M Employer name Averill Park CSD Amount $17,644.04 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, SUSAN E Employer name Town of Pendleton Amount $17,644.00 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNOCK, ROBERT V, JR Employer name Health Research Inc Amount $17,642.98 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, JOSEPHINE M Employer name Rochester City School Dist Amount $17,643.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARBERG, PATRICIA A Employer name Suffolk County Amount $17,643.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LYMAN, III Employer name Westbury UFSD Amount $17,642.54 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, HELEN E Employer name Finkelstein Memorial Library Amount $17,642.00 Date 11/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSI, ZADIE M Employer name Erie County Amount $17,642.74 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHERINE L Employer name Rensselaer County Amount $17,642.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEHN, DIANE A Employer name Genesee County Amount $17,641.31 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANEK, GAIL L Employer name Rochester City School Dist Amount $17,641.28 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, JOAN M Employer name SUNY College at Plattsburgh Amount $17,641.96 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGSEN, ALAN F Employer name Hudson Valley DDSO Amount $17,641.94 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, HATTIE L Employer name State Insurance Fund-Admin Amount $17,641.08 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARRO, THOMAS J Employer name City of Yonkers Amount $17,641.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGIEL, PATRICIA C Employer name Frontier CSD Amount $17,641.04 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONGER, JOHN Employer name City of Syracuse Amount $17,640.96 Date 06/27/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGEE, BEVERLY S Employer name Dept Transportation Region 7 Amount $17,640.80 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEEN, JOHN Employer name Arthur Kill Corr Facility Amount $17,641.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODICE, MARGARET Employer name Supreme Ct-Queens Co Amount $17,640.96 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDTS, ELEANOR Employer name Hudson River Psych Center Amount $17,640.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANICEK, DOROTHY C Employer name Kings Park Psych Center Amount $17,640.04 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EDDIE M Employer name Port Authority of NY & NJ Amount $17,640.25 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BARBARA J Employer name Lewis County Amount $17,639.79 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, PATRICIA A Employer name Jefferson County Amount $17,639.60 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLINGER, LOUIS A Employer name J N Adam Dev Center Amount $17,640.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, PATRICIA M Employer name Onondaga County Amount $17,640.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, MARC S Employer name Department of Social Services Amount $17,639.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, VERONICA F Employer name Penn Yan CSD Amount $17,638.89 Date 08/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCABELLI, PATRICIA A Employer name BOCES-Onondaga Cortland Madiso Amount $17,639.04 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, BARBARA L Employer name Kirby Forensic Psych Center Amount $17,638.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, TOMMY Employer name Niagara Falls City School Dist Amount $17,638.92 Date 07/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, LAWRENCE Employer name Village of Bolivar Amount $17,638.96 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEB, ANITA L Employer name Niagara County Amount $17,639.26 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PAMELA J Employer name Ithaca City School Dist Amount $17,638.86 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY J Employer name St Lawrence Psych Center Amount $17,638.64 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZI, RITA E Employer name West Hempstead UFSD Amount $17,638.61 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBAKIS, PETER Employer name Empire State Development Corp Amount $17,637.16 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACSON, RODOLFO G Employer name Kirby Forensic Psych Center Amount $17,637.09 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGALL, SHIRLEY E Employer name Brooklyn DDSO Amount $17,637.08 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, WALLACE G Employer name City of Oneida Amount $17,638.04 Date 07/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, FREDERICK F Employer name Town of Amherst Amount $17,638.04 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, SHARON L Employer name Dept Labor - Manpower Amount $17,638.16 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKSTROM, CHARLES G Employer name BOCES Erie Chautauqua Cattarau Amount $17,637.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, RANDALL R Employer name Oswego County Amount $17,638.00 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIGLIA, JOSEPH Employer name W Hempstead Sanitation Dist #6 Amount $17,636.58 Date 05/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, CAROYL S Employer name Fairport CSD Amount $17,636.81 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES A, JR Employer name Warren County Amount $17,636.41 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JUANITA Employer name Staten Island DDSO Amount $17,636.04 Date 03/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, MICHELLE M Employer name Carmel CSD Amount $17,636.15 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, PATTY J Employer name Saratoga County Amount $17,636.15 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNESTRO, ARLENE Employer name Nassau Health Care Corp Amount $17,635.71 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, TIMOTHY H Employer name Town of Esopus Amount $17,636.02 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, NANCY Employer name General Brown CSD Amount $17,635.67 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCHHEAD, SHARLENE J Employer name Division of Parole Amount $17,635.08 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, LINDA Employer name Ulster County Amount $17,635.64 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, PAMELA A Employer name NYS Higher Education Services Amount $17,635.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEAD, MARY M Employer name Haverstraw-Stony Point CSD Amount $17,635.08 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, CHARLES E Employer name Taconic DDSO Amount $17,635.04 Date 11/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN D, JR Employer name Town of Carmel Amount $17,635.33 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARD, GERALDINE M Employer name Clinton County Amount $17,635.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAAB, VERNA R Employer name Evans - Brant CSD Amount $17,635.00 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, MARY A Employer name Town of Massena Amount $17,635.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMPENI, RAMMOHAN Employer name Nassau Health Care Corp Amount $17,635.00 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARTER, FREDERICK F Employer name Auburn Corr Facility Amount $17,634.96 Date 08/10/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, DONNA M Employer name Onondaga County Amount $17,634.64 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNY, ODETTE Employer name State Insurance Fund-Admin Amount $17,634.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, THELMA J Employer name Saratoga County Amount $17,634.35 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDELL, TENA A Employer name Rochester Psych Center Amount $17,634.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA I Employer name Alden CSD Amount $17,634.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, GEORGE J Employer name Onondaga County Amount $17,634.01 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, ROBIN A Employer name Newfield CSD Amount $17,633.76 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, ALAN P Employer name Auburn Corr Facility Amount $17,633.76 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUROW, MAXINE Employer name Suffolk Coop Library System Amount $17,633.93 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, MARY A Employer name SUNY College Technology Alfred Amount $17,633.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN H Employer name Wappingers CSD Amount $17,633.82 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, ZORAIDA Employer name Bronx Psych Center Amount $17,633.72 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABASIN, ROBERT, JR Employer name Metro Suburban Bus Authority Amount $17,633.65 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FRANCES V Employer name Department of Health Amount $17,633.04 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, THOMAS B Employer name City of Jamestown Amount $17,633.00 Date 02/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGESE, JOSEPH Employer name Haverstraw-Stony Point CSD Amount $17,633.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAILLAT, AGNES M Employer name Northport East Northport UFSD Amount $17,633.34 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, GWENDOLYN Employer name Brooklyn Childrens Psych Center Amount $17,633.06 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PATRICIA Employer name SUNY College at New Paltz Amount $17,633.35 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name St Lawrence County Amount $17,633.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, SUSAN D Employer name Wayne County Amount $17,632.98 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCH, GARY W Employer name Suffolk County Amount $17,632.75 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CAROL Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,632.90 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, DEVENDRA K Employer name Village of Hastings-On-Hudson Amount $17,632.95 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, VICTORIA Employer name Rochester School For Deaf Amount $17,632.83 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, PATRICIA K Employer name Capital District DDSO Amount $17,632.74 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, HOWARD I I Employer name Madison County Amount $17,631.65 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALONE, RAYMOND J Employer name NYS Power Authority Amount $17,632.66 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, MARIE A Employer name Supreme Court Clks & Stenos Oc Amount $17,632.42 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BARBARA A Employer name Finger Lakes DDSO Amount $17,631.57 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, THOMAS E Employer name Glens Falls City School Dist Amount $17,631.56 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOSE LUIS Employer name Bronx Psych Center Amount $17,631.56 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSE Employer name Department of Motor Vehicles Amount $17,631.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, MERCEDES Employer name Manhattan Psych Center Amount $17,631.00 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERICELLA, JOSEPH A Employer name Supreme Ct-Queens Co Amount $17,630.92 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBLEY, NANCY A Employer name Insurance Department Amount $17,631.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, EARL V Employer name SUNY Health Sci Center Brooklyn Amount $17,630.73 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JUNE M Employer name Buffalo Psych Center Amount $17,631.00 Date 11/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KATHLEEN J Employer name Wayne County Amount $17,630.43 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, DIANA M Employer name Valley CSD at Montgomery Amount $17,630.89 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, LINDA B Employer name Cortland County Amount $17,630.00 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, COLIN Employer name Metro Suburban Bus Authority Amount $17,629.90 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, FILOMENA Employer name SUNY College at Cortland Amount $17,630.00 Date 12/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISMANN, GLADYS M Employer name Rochester Psych Center Amount $17,630.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALILLI, VEREDIGNA G Employer name Department of Tax & Finance Amount $17,629.92 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACKSMAN, BONNIE J Employer name Department of Tax & Finance Amount $17,630.00 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHRYN A Employer name Niskayuna CSD Amount $17,629.54 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAFEEW, SALLY Employer name BOCES-Monroe Amount $17,629.24 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYDER, JANET L Employer name Vestal CSD Amount $17,629.67 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTHERSELL, CONNIE L Employer name Sandy Creek CSD Amount $17,629.36 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLE, FRANK Employer name Dept Transportation Reg 2 Amount $17,629.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTI, JOHN R Employer name SUNY Health Sci Center Brooklyn Amount $17,628.90 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RONALD M Employer name Nassau County Amount $17,628.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIBERGER, EDWARD Employer name Mt Mcgregor Corr Facility Amount $17,628.83 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLO, JEANNE F Employer name Westchester Health Care Corp Amount $17,628.76 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRAK, KATHLEEN A Employer name Oneida County Amount $17,628.73 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGNAN, MARY F Employer name Springville-Griffith Inst CSD Amount $17,628.68 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODOWSKI, JANE Employer name Suffolk County Amount $17,628.19 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EDMOND J, JR Employer name Plattsburgh City School Dist Amount $17,627.80 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PERA, RICHARD W Employer name Town of North Hempstead Amount $17,627.43 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERA, JOSEPH Employer name Village of Lynbrook Amount $17,628.08 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LEWIS P Employer name Middletown Psych Center Amount $17,627.04 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, SUSAN M Employer name Orange County Amount $17,627.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCOGNA, LAURA F Employer name Town of Brookhaven Amount $17,627.28 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARMITT, REVA M Employer name Allegany Limestone CSD Amount $17,627.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEMAN, DONNA W Employer name Ontario County Amount $17,626.96 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROPKIN, DOROTHY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $17,626.92 Date 10/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERN, CHERYL D Employer name Westchester County Amount $17,626.92 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, NANCY J Employer name Pilgrim Psych Center Amount $17,626.88 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOHIG, JOHN P Employer name Westchester Health Care Corp Amount $17,626.36 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTPETIT, PETER A Employer name Ogdensburg Bridge & Port Auth Amount $17,625.99 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, MARGARET R Employer name SUNY at Stonybrook-Hospital Amount $17,626.06 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZKA, JERRY J Employer name Binghamton Childrens Services Amount $17,625.96 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAKE, STEPHEN A Employer name Office of General Services Amount $17,625.72 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE DAVENPORT, LINDA D Employer name Westchester County Amount $17,625.46 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, NOBLE G Employer name Chenango County Amount $17,625.88 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGMEAD, JAMES R Employer name Monroe County Amount $17,625.57 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKE, RONALD G Employer name Montg Otsego Scho Wst Mgt Auth Amount $17,625.56 Date 07/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, ELIZABETH M Employer name Erie County Amount $17,624.37 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, DARLY Employer name Rockland Psych Center Amount $17,624.15 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, LINDA M Employer name SUNY College at Cortland Amount $17,624.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPE, JOSEPH VITO Employer name Town of Babylon Amount $17,624.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCONE, JANICE A Employer name Shenendehowa CSD Amount $17,623.98 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCUM, LINDA Employer name Department of Transportation Amount $17,623.96 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, CYNTHIA A Employer name SUNY Buffalo Amount $17,623.36 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, GLORIA Employer name Department of Motor Vehicles Amount $17,623.66 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLANDS, BONNIE L Employer name Clinton CSD Amount $17,623.29 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, THELMA C Employer name Westchester Health Care Corp Amount $17,623.29 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ALBERT R Employer name City of Buffalo Amount $17,623.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, LINDA J Employer name Mohawk CSD Amount $17,623.83 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBIE, LEEWARD Employer name Peru CSD Amount $17,623.08 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROSE M Employer name Education Department Amount $17,623.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETTONE, JOYCE P Employer name Metropolitan Trans Authority Amount $17,623.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBASTIAN, MARY Employer name Taconic Corr Facility Amount $17,622.90 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BARBARA J Employer name Burnt Hills-Ballston Lake CSD Amount $17,622.81 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, VICTOR J Employer name SUNY Albany Amount $17,622.96 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATA, JOSEPH A Employer name City of Buffalo Amount $17,622.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, MARGARET V Employer name Dept Labor - Manpower Amount $17,622.96 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLIVER, JOHN W Employer name NYS Power Authority Amount $17,622.46 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, LORETTA P Employer name Walton CSD Amount $17,622.65 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, CLINTON B Employer name Mt Mcgregor Corr Facility Amount $17,622.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MAUREEN T Employer name Warwick Valley CSD Amount $17,622.13 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, ROSE H Employer name Cortland County Amount $17,622.34 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, LUCILLE O Employer name Pilgrim Psych Center Amount $17,621.88 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUSZKIEWICZ, DONNA L Employer name Department of Tax & Finance Amount $17,622.12 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, GLADYS DOCKERY Employer name Creedmoor Psych Center Amount $17,622.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPHSON, MARGERY Employer name Hudson River Psych Center Amount $17,622.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, ERIC E Employer name Westhampton Beach UFSD Amount $17,620.96 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DIANE D Employer name Essex County Amount $17,620.96 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, RICHARD J Employer name Garden City UFSD Amount $17,621.55 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUILL, AGNES L Employer name Creedmoor Psych Center Amount $17,621.08 Date 10/14/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL G Employer name City of Schenectady Amount $17,620.96 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBE, GEORGE W Employer name Village of Hammondsport Amount $17,620.92 Date 04/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSTO, IRENE Employer name Department of State Amount $17,620.92 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, HELEN M Employer name Queens Psych Center Children Amount $17,620.92 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, RUTH A Employer name Chautauqua County Amount $17,620.65 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANO, MARTA S Employer name Oceanside UFSD Amount $17,620.58 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTRO, MARIA Employer name Westchester Health Care Corp Amount $17,620.37 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, LAURA C Employer name Town of Brighton Amount $17,620.92 Date 08/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN I Employer name BOCES Suffolk 2nd Sup Dist Amount $17,620.02 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, CHARLES H Employer name Perry CSD Amount $17,620.84 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSIAK, DIANNE C Employer name Town of Amherst Amount $17,620.26 Date 12/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, DARRIEN Employer name Yonkers Mun Housing Authority Amount $17,620.16 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, LAUREL B Employer name Department of Social Services Amount $17,619.88 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, VICKY L Employer name Gouverneur CSD Amount $17,619.84 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, JOANN Employer name Steuben County Amount $17,619.11 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, ANGELO M, SR Employer name City of Buffalo Amount $17,619.05 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARJORIE L Employer name Western New York DDSO Amount $17,619.13 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, NANCY C Employer name Department of State Amount $17,619.69 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NOI Employer name Helen Hayes Hospital Amount $17,619.65 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, VICKI J Employer name Katonah Village Library Amount $17,618.84 Date 10/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERER, ELAINE Employer name North Babylon UFSD Amount $17,619.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWAJKOS, DIANE D Employer name Erie County Amount $17,618.97 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNELLA, STEVEN A Employer name SUNY Buffalo Amount $17,618.76 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROSARIA Employer name North Babylon UFSD Amount $17,618.30 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, GERALD C Employer name Town of Dryden Amount $17,618.00 Date 08/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIX, NELLIE L Employer name Jamestown Community College Amount $17,619.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATZEL, EUGENE J Employer name Erie County Amount $17,617.29 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHERINE L Employer name Middle Country CSD Amount $17,617.96 Date 07/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLOFF, BLANCHE D Employer name Queens Borough Public Library Amount $17,618.04 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORDUCK, DONALD R, JR Employer name Central NY Psych Center Amount $17,617.09 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, BETSY Employer name SUNY Stony Brook Amount $17,617.03 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, CAROL A Employer name Bedford CSD Amount $17,617.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THROWER, DOROTHY Employer name Education Department Amount $17,617.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, SANDRA L HATFIELD Employer name Department of Motor Vehicles Amount $17,617.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTNER, DOUGLAS R Employer name Nassau County Amount $17,617.04 Date 06/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTLEFAIR, BARBARA Employer name Cornell University Amount $17,617.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, JOSEPHINE J Employer name Homer CSD Amount $17,616.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, PATRICIA Employer name Monroe County Amount $17,616.96 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERICK, MIRIAM Employer name Dept Labor - Manpower Amount $17,616.49 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, LOUISA A Employer name BOCES-Rockland Amount $17,616.88 Date 05/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, CLARENCE H, JR Employer name Dept of Agriculture & Markets Amount $17,616.71 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, TIMOTHY M Employer name Chautauqua County Amount $17,616.27 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, ANNA M Employer name Clarence CSD Amount $17,616.23 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSON, DAVID Employer name Mt Mcgregor Corr Facility Amount $17,616.20 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPSIS, CHARLES W Employer name Schenectady County Amount $17,615.96 Date 01/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOHS, ROBIN Employer name SUNY College Technology Delhi Amount $17,615.70 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRO, ESTHER Employer name Scarsdale UFSD Amount $17,616.08 Date 10/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BARBARA J Employer name Insurance Dept-Liquidation Bur Amount $17,615.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAN, NANCY D Employer name Empire State Development Corp Amount $17,615.96 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, ANDRES Employer name Livingston Correction Facility Amount $17,614.96 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, LYLE J Employer name City of Rochester Amount $17,615.36 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, PETER Employer name Town of Hempstead Amount $17,615.36 Date 06/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PATRICIA A Employer name Hudson River Psych Center Amount $17,614.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, ELEANOR H Employer name West Islip UFSD Amount $17,614.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESS, INEZ C Employer name Hudson River Psych Center Amount $17,614.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD E Employer name Holland Patent CSD Amount $17,614.58 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, RITA Employer name NYS Higher Education Services Amount $17,614.53 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, STEVEN W Employer name Central NY Psych Center Amount $17,614.84 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, JOSEPH A Employer name Broome DDSO Amount $17,614.20 Date 10/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSON, JEAN M Employer name SUNY Binghamton Amount $17,614.00 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLERT, JOAN M Employer name Otsego County Amount $17,614.00 Date 05/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JOAN Employer name Westchester Health Care Corp Amount $17,614.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLEY, CLAYTON H Employer name Department of Law Amount $17,613.78 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULERO, ROBERT Employer name State Insurance Fund-Admin Amount $17,613.96 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, PAMELA K Employer name Yorkshire Pioneer CSD Amount $17,613.66 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, KIM Employer name Albany City School Dist Amount $17,613.44 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, MARY ELIZABETH Employer name Westchester Health Care Corp Amount $17,613.20 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTED, WILLIAM D Employer name Town of Stony Point Amount $17,613.04 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIK, PATRICIA A Employer name Hamburg CSD Amount $17,613.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, WINIFRED G, MRS Employer name NYC Family Court Amount $17,613.04 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, ARLENE I Employer name Fourth Jud Dept - Nonjudicial Amount $17,613.04 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETTIERI, FERN A Employer name Chatham CSD Amount $17,612.63 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, WILMINA M Employer name St Francis School For Deaf Amount $17,612.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALASZEWSKI, PETER P Employer name Chautauqua County Amount $17,612.96 Date 02/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLAGE, RICHARD J Employer name Town of Kirkland Amount $17,612.17 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, ANN M Employer name Greece CSD Amount $17,612.50 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ALBERT C Employer name Wallkill Corr Facility Amount $17,612.80 Date 12/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER-OLIVA, MARIE Employer name Nassau County Amount $17,611.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISLOP-MORGAN, VALERIE Employer name Westchester Health Care Corp Amount $17,611.37 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDALL, JUNE V Employer name SUNY College at New Paltz Amount $17,612.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, JOSEPH V Employer name Town of Northumberland Amount $17,611.24 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOSEPH P Employer name Sunmount Dev Center Amount $17,611.08 Date 03/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBKOWSKI, EDWARD J Employer name Chemung County Amount $17,611.96 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, JOHN F Employer name Dept Transportation Region 10 Amount $17,610.85 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DONNA M Employer name Third Jud Dept - Nonjudicial Amount $17,610.96 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WASHINGTON Employer name J N Adam Dev Center Amount $17,611.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONTE, JOSEPH A Employer name Insurance Dept-Liquidation Bur Amount $17,610.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRO, ENRICO Employer name Brooklyn Public Library Amount $17,610.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, SANDRA J Employer name Thousand Isl St Pk And Rec Reg Amount $17,610.68 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, FREDERICK N Employer name Education Department Amount $17,610.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DORIS B Employer name City of White Plains Amount $17,609.96 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, VICCI L Employer name Thousand Island CSD Amount $17,609.60 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVINDAN, RAVI P Employer name Bernard Fineson Dev Center Amount $17,609.96 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICK, ROY W Employer name Town of Cortlandt Amount $17,610.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, PENNY M Employer name Broome DDSO Amount $17,609.52 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, GILBERT A Employer name Thousand Isl St Pk And Rec Reg Amount $17,609.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOWSKI, FRANK J Employer name Town of Cheektowaga Amount $17,608.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, DANA A Employer name 10th Judicial District Nassau Co Judges Amount $17,608.80 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, LINDA K Employer name Tompkins County Amount $17,608.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, MARSHALL N Employer name SUNY College at Oneonta Amount $17,609.04 Date 01/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLINGHAM, JOHN L Employer name Dept Transportation Region 1 Amount $17,609.12 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, CONROY Employer name Nassau County Amount $17,609.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, RICHARD R Employer name SUNY College at Oneonta Amount $17,608.53 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEGER, LOIS A Employer name Lockport City School Dist Amount $17,608.70 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CAROL A Employer name Bolivar Richburg CSD Amount $17,608.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BING, CAROLYN O Employer name City of Albany Amount $17,607.96 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, DAVID Employer name New York State Assembly Amount $17,608.00 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LARRY J Employer name Rochester Psych Center Amount $17,608.03 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENEA, ANNA M Employer name NY Institute Special Education Amount $17,608.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, TERRY M Employer name Central NY DDSO Amount $17,607.68 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LOUIS, JR Employer name Rochester City School Dist Amount $17,608.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA J Employer name City of Oneida Amount $17,607.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, PATRICIA Employer name Dept of Public Service Amount $17,607.04 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THERESA M Employer name Office of Regulatory Reform Amount $17,607.50 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGAMAN, BURNELL Employer name Orleans County Amount $17,606.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ROGER T Employer name Niagara Falls City School Dist Amount $17,607.41 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAS, JANET Employer name BOCES-Albany Schenect Schohari Amount $17,606.96 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, BRUCE A Employer name Temporary & Disability Assist Amount $17,607.00 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTER, ANNA L Employer name Newark Dev Center Amount $17,607.04 Date 06/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, DOROTHY L Employer name Westchester County Amount $17,607.00 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISENBURN, NANCY A Employer name SUNY Albany Amount $17,606.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSKE, EMERY D Employer name Oswego Port Authority Amount $17,606.48 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOTO, EMMA V Employer name Pilgrim Psych Center Amount $17,606.19 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWIN A Employer name Dept Transportation Region 1 Amount $17,606.08 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGAMY, BILLIE J Employer name BOCES-Albany Schenect Schohari Amount $17,606.39 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JEAN Employer name Rockland County Amount $17,606.27 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUIRAN, DEMA E Employer name Kingsboro Psych Center Amount $17,606.04 Date 11/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, THERESA A Employer name Schenectady County Amount $17,605.96 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, VIOLET V Employer name Frontier CSD Amount $17,605.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALONE, ANTHONY Employer name Dept Corrections Trainee Pr Amount $17,605.44 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMERLE, BRIAN P Employer name Syracuse City School Dist Amount $17,605.62 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLA, CAROL L Employer name BOCES-Nassau Sole Sup Dist Amount $17,605.74 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ORISON W Employer name Taconic DDSO Amount $17,604.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMMER, JOSEPH R Employer name East Islip UFSD Amount $17,604.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALOF, ZOYA Employer name Yonkers City School Dist Amount $17,604.41 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM D Employer name Village of Gowanda Amount $17,603.88 Date 11/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACHESON, PATRICIA R Employer name Village of Massapequa Park Amount $17,604.39 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES Employer name Syracuse Housing Authority Amount $17,604.04 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, NORMA ANNE Employer name Office of Mental Health Amount $17,604.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCARDI, PATSY Employer name Carle Place UFSD Amount $17,603.29 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES H Employer name Lockport Housing Authority Amount $17,603.58 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, MARY BETH Employer name Erie County Amount $17,603.35 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HELEN Employer name Creedmoor Psych Center Amount $17,603.00 Date 06/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDINO, EUGENE F Employer name Newark Dev Center Amount $17,602.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNO, DOUGLAS P Employer name Lewis County Amount $17,603.17 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBNER, CATHERINE L Employer name SUNY Stony Brook Amount $17,603.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESANI, DAVID A Employer name Schenectady County Amount $17,602.85 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOSKI, NATALIE S Employer name Town of Southampton Amount $17,602.83 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, ARTHUR K Employer name Hudson Valley DDSO Amount $17,602.12 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONI, GIOVANNI Employer name Nassau County Amount $17,602.43 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENERY, RICHARD G Employer name Metropolitan Trans Authority Amount $17,602.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, LINNEA K Employer name Cattaraugus County Amount $17,602.74 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEANZA, ELIZABETH J Employer name Saratoga Springs City Sch Dist Amount $17,602.20 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT W Employer name Westchester County Amount $17,602.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOK, JOHN C Employer name Port Authority of NY & NJ Amount $17,602.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROCHER, LISA C Employer name Fishkill Corr Facility Amount $17,601.12 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURT, WILLIAM Employer name City of Mount Vernon Amount $17,601.96 Date 08/31/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLLWITZER, MARK B Employer name Niagara St Pk And Rec Regn Amount $17,601.92 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, REX D Employer name Cortland County Amount $17,601.72 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, ELENA T Employer name Rondout Valley CSD at Accord Amount $17,601.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, WILLIAM J, JR Employer name Dutchess County Amount $17,601.04 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, JUAN Employer name NY City St Pk And Rec Regn Amount $17,601.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAWSON, DAVID G Employer name Chautauqua County Amount $17,601.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, MARY FRANCES Employer name Montauk UFSD Amount $17,601.00 Date 06/30/1994 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