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 GARRISON, WILLIAM M Employer name Essex County Amount $17,601.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, KATHLEEN A Employer name Greater Binghamton Health Cntr Amount $17,600.51 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, EVELYN G Employer name Dept Health - Veterans Home Amount $17,601.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERB, CARL D Employer name City of Canandaigua Amount $17,600.88 Date 02/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKEL, DONALD N, JR Employer name Erie County Amount $17,600.83 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, WILLIAM Employer name New York State Assembly Amount $17,600.45 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBECK, LOUIS T Employer name Plainedge UFSD Amount $17,600.27 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGINEER, BIPIN Employer name Temporary & Disability Assist Amount $17,600.49 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, MARY A Employer name Western New York DDSO Amount $17,600.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTARIO, ESTHER R Employer name Kings Park Psych Center Amount $17,599.96 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTTON, ANNE E Employer name Division of the Lottery Amount $17,599.11 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, PATRICIA E Employer name Nassau County Amount $17,600.14 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMSTROUGHT, H WILLIAM Employer name Dept Health - Veterans Home Amount $17,600.08 Date 04/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECHES, KEAN A Employer name Dept Transportation Region 3 Amount $17,598.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADDIS, DONALD J Employer name Thruway Authority Amount $17,599.04 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, NORMAN L Employer name Morris CSD Amount $17,599.08 Date 09/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, SALVATORE Employer name Queensboro Corr Facility Amount $17,598.84 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ROBERT D Employer name Dept Transportation Region 5 Amount $17,598.92 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, SARA N Employer name Workers Compensation Board Bd Amount $17,598.87 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PINO, ANTHONY J, JR Employer name Onondaga County Wtr Authority Amount $17,598.27 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOAN E Employer name Vestal CSD Amount $17,598.84 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, LEONARD M Employer name Banking Department Amount $17,598.84 Date 02/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, LAURA M Employer name Dept Labor - Manpower Amount $17,598.62 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, MILDRED M Employer name Mid-Orange Corr Facility Amount $17,598.04 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLBIG, MYRA S Employer name Nassau County Amount $17,598.08 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEGLEY, DIANA M Employer name Seneca County Amount $17,597.89 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISDALE, JAMES Employer name Rockland Psych Center Children Amount $17,598.04 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSQUE, JAIME Employer name Pilgrim Psych Center Amount $17,598.04 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, RALPH T, SR Employer name Schoharie County Amount $17,598.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZEL, HENRY M Employer name Ulster County Amount $17,597.43 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, SERENA A Employer name Bronx Psych Center Amount $17,597.31 Date 04/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCH, CHRISTINE E Employer name Nassau County Amount $17,597.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, PATRICIA C Employer name Willard Psych Center Amount $17,597.64 Date 08/20/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LESLIE O Employer name Cortland County Amount $17,597.00 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, PAUL D Employer name Fulton County Amount $17,597.04 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, DOUGLAS S Employer name St Lawrence Psych Center Amount $17,597.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZIER, DOLORES M Employer name Department of Tax & Finance Amount $17,596.68 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASIOR, MARIAN E Employer name Cheektowaga-Maryvale UFSD Amount $17,596.08 Date 01/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABER, NANCY R Employer name BOCES Wash'sar'War'Ham'Essex Amount $17,597.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARDACI, THELMA B Employer name Mt Vernon City School Dist Amount $17,596.96 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARFORD, VIRGINIA N Employer name Fourth Jud Dept - Nonjudicial Amount $17,596.08 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, JUDITH A Employer name Yates County Amount $17,595.97 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KATHLEEN C Employer name Port Washington UFSD Amount $17,595.85 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCHOR, JEFFREY R Employer name Churchville-Chili CSD Amount $17,595.72 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTEL, LESLIE L Employer name Oswego County Amount $17,595.71 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTA, JOSEPH T Employer name Adirondack Pk Loc Govt Rev Bd Amount $17,595.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ELIZABETH A Employer name Watertown Corr Facility Amount $17,595.41 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNELLA, DAVID R Employer name Dept Transportation Region 4 Amount $17,595.64 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNESS, TIMOTHY C Employer name Village of Valley Stream Amount $17,595.37 Date 11/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, DONALD J Employer name West Irondequoit CSD Amount $17,595.07 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, CARYL J Employer name Central NY DDSO Amount $17,595.14 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MARGARET E Employer name Copiague UFSD Amount $17,595.04 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMANO, THOMAS P Employer name Village of Solvay Amount $17,595.08 Date 06/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BACON, REBECCA L Employer name Schuyler County Amount $17,594.26 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSERO, CAROL A Employer name Off Alcohol & Substance Abuse Amount $17,593.88 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTEN, ALBERT V, JR Employer name Division of State Police Amount $17,594.12 Date 05/17/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUSVILLE, ROBERT C Employer name Schalmont CSD Amount $17,594.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JOHN J, JR Employer name City of Olean Amount $17,593.88 Date 04/24/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABEEL, HENRY H, JR Employer name Dept of Correctional Services Amount $17,593.84 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FRED W, JR Employer name Oneida County Amount $17,594.12 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMBLE, LORRAINE M Employer name Saranac Lake CSD Amount $17,593.25 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, NANCY Employer name Ninth Judicial Dist Amount $17,593.53 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, CAROL M Employer name Cobleskill Richmondville CSD Amount $17,593.57 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DANA M Employer name Village of Perry Amount $17,593.04 Date 07/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, CHARLES M Employer name Vestal CSD Amount $17,593.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCATO, PAMELA E Employer name Niagara Falls City School Dist Amount $17,593.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, CAROL A Employer name Niagara-Wheatfield CSD Amount $17,592.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, FELIPE Employer name Div Military & Naval Affairs Amount $17,593.04 Date 09/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACTLEY, ALBERTA M Employer name Office of Court Administration Amount $17,592.92 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, RICHARD L Employer name New York State Canal Corp Amount $17,592.82 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, DOUGLAS J Employer name Town of Colchester Amount $17,592.65 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIMAN, LAWRENCE A Employer name Sullivan Corr Facility Amount $17,592.08 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, GARVEN O Employer name Taconic DDSO Amount $17,592.12 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, IRENE M Employer name Rome Dev Center Amount $17,592.08 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNTER, BEATRICE Employer name Long Island Dev Center Amount $17,592.04 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH V Employer name Workers Compensation Board Bd Amount $17,591.32 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEJANDRO, SANDRA M Employer name Sullivan County Amount $17,591.90 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAWAY, CYNTHIA K Employer name Union Springs CSD Amount $17,591.81 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTE, RICHARD H Employer name Erie County Amount $17,591.16 Date 11/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYKE, THEODORA J Employer name Westchester County Amount $17,591.12 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERBACH, DEBRA C Employer name Court of Appeals Amount $17,591.79 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, CHARLES H Employer name Town of Varick Amount $17,591.12 Date 04/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KELLY A Employer name Sunmount Dev Center Amount $17,591.05 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, CLIFFORD Employer name Westchester County Amount $17,590.76 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTUZ, ARTHUR C Employer name Shawangunk Correctional Facili Amount $17,591.88 Date 07/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTRZEBOWSKI, PATRICIA A Employer name Genesee County Amount $17,590.65 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANESE, SHARON A Employer name Fairport CSD Amount $17,590.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIERTO, TIMOTHY J Employer name Dpt Environmental Conservation Amount $17,590.51 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, DEAN F Employer name Sunmount Dev Center Amount $17,590.29 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, SAMUEL A Employer name Roswell Park Cancer Institute Amount $17,590.20 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, GERALDINE J Employer name City of Rochester Amount $17,590.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOR, LYNNE A Employer name Off of the State Comptroller Amount $17,590.08 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDEJ, JOSEPH M Employer name Village of Herkimer Amount $17,589.16 Date 08/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, JAMES E Employer name Division of State Police Amount $17,589.12 Date 12/30/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCIAK, ELIZABETH J Employer name Erie County Medical Cntr Corp Amount $17,589.39 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETTE, WILLIAM P Employer name Dept Transportation Region 1 Amount $17,588.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, MARY E Employer name Education Department Amount $17,589.12 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDER, JOHN E Employer name Monroe Woodbury CSD Amount $17,589.08 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, CHRISTIAN C Employer name Monroe County Amount $17,588.77 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, BARBARA Employer name Monroe County Amount $17,588.08 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMANO, MARGUERITE Employer name Solvay UFSD Amount $17,588.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPFERBECK, DUANE N Employer name Cattaraugus County Amount $17,588.04 Date 02/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DAVE M Employer name Green Haven Corr Facility Amount $17,588.04 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DWIGHT L Employer name Shenendehowa CSD Amount $17,587.62 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, JOSEPH M Employer name SUNY College at Oneonta Amount $17,587.42 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEEN, RAYMOND Employer name Monroe County Amount $17,587.75 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALECKI, VERONICA T Employer name Children & Family Services Amount $17,587.08 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, JOSEPH J Employer name Village of Central Square Amount $17,586.96 Date 05/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WILLIAM, JR Employer name Town of Hempstead Amount $17,586.73 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, MARK A Employer name Nassau County Amount $17,588.04 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, CAROLYN R Employer name Cayuga Correctional Facility Amount $17,587.08 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINE, JOAN M Employer name Williamsville CSD Amount $17,587.08 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JAMES P Employer name City of Schenectady Amount $17,586.43 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKO, GEORGE E Employer name City of Peekskill Amount $17,586.08 Date 03/10/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, NATHANIEL R Employer name Queensboro Corr Facility Amount $17,586.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MAGDALENA Employer name Department of Tax & Finance Amount $17,586.24 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTEN, LYNN R Employer name Westchester Health Care Corp Amount $17,586.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, MARY M Employer name Town of Wilna Amount $17,586.38 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NAOMI L Employer name Queens Borough Public Library Amount $17,585.78 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGLOU, JANET M Employer name Temporary & Disability Assist Amount $17,585.76 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, MARGARET R Employer name Fourth Jud Dept - Nonjudicial Amount $17,585.16 Date 10/08/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, RONALD R Employer name Saranac Lake CSD Amount $17,585.41 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, PATRICK J Employer name City of Buffalo Amount $17,585.16 Date 04/18/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAY, ESTHER J Employer name Evans - Brant CSD Amount $17,585.24 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETT, CAROL A Employer name Gates-Chili CSD Amount $17,585.08 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, MARY L Employer name Central Islip Psych Center Amount $17,585.08 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DELORES Employer name Central NY DDSO Amount $17,585.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, DAVID H Employer name Temporary & Disability Assist Amount $17,585.04 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNIN, SHARON K Employer name Gowanda CSD Amount $17,584.86 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGANS, PAULA A Employer name Freeport UFSD Amount $17,584.04 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECHA, DANIEL C Employer name Division of State Police Amount $17,584.16 Date 12/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLOCK, CHARLENE ANN Employer name Fonda-Fultonville CSD Amount $17,584.80 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, RICHARD F Employer name Division of State Police Amount $17,584.16 Date 01/24/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, PAMELA L Employer name Bernard Fineson Dev Center Amount $17,583.37 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, NANCY J Employer name Olympic Reg Dev Authority Amount $17,583.17 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, REBECCA Employer name Finger Lakes DDSO Amount $17,583.64 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLEBEN, SUSAN L Employer name Niagara County Amount $17,583.53 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITO, JEANETTE M Employer name Rochester City School Dist Amount $17,583.29 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEFFLER, EDWARD F Employer name Office of General Services Amount $17,583.12 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETTE, WILLIAM L Employer name Finger Lakes DDSO Amount $17,582.96 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIN, DONALD S Employer name Westchester Joint Water Works Amount $17,583.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESARE, DIANE B Employer name SUNY College at Oswego Amount $17,582.78 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, BARBARA A Employer name Department of Health Amount $17,581.99 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, JOAN L Employer name Pilgrim Psych Center Amount $17,582.04 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, NANCY L Employer name Chemung County Amount $17,581.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, LILLIE B Employer name South Country CSD - Brookhaven Amount $17,581.94 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LUCILLE C Employer name Glen Cove City School Dist Amount $17,581.44 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JESSE S Employer name Central NY DDSO Amount $17,581.91 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLMAN, LEROY J Employer name Niagara Falls Pub Water Auth Amount $17,582.54 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, MARY ELLEN Employer name Yorkshire Pioneer CSD Amount $17,581.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKY, DAVID E Employer name Pilgrim Psych Center Amount $17,581.04 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JOAN M Employer name Department of Tax & Finance Amount $17,580.38 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SHIRLEY Employer name Nassau Health Care Corp Amount $17,581.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCINTA, CAROLE N Employer name Northport East Northport UFSD Amount $17,581.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, FLORENCE Employer name Shenendehowa CSD Amount $17,580.16 Date 04/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAISY Employer name Rensselaer County Amount $17,580.16 Date 09/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYFORD, GARY V Employer name Allegany County Amount $17,580.12 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIEJKA, JEFFREY S Employer name Manhattan Psych Center Amount $17,579.52 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, BEVERLY J Employer name BOCES-Onondaga Cortland Madiso Amount $17,579.25 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARINI, LOUIS R Employer name Village of Brewster Amount $17,579.80 Date 03/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERMANN, GEORG Employer name Div Military & Naval Affairs Amount $17,580.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARLENE Employer name Executive Chamber Amount $17,579.19 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, SHARON L Employer name Onondaga County Amount $17,579.18 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGERER, BEVERLY D Employer name Fourth Jud Dept - Nonjudicial Amount $17,579.10 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENFELD, VICTORIA A Employer name Pilgrim Psych Center Amount $17,579.08 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROBERT L Employer name Suffolk County Amount $17,579.16 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD A Employer name Creedmoor Psych Center Amount $17,579.04 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, JOANN Employer name Broome DDSO Amount $17,579.08 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JON P Employer name Capital Dist Psych Center Amount $17,578.81 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEE, VALERIE J Employer name Onondaga County Amount $17,578.83 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDORA, HIRAM Employer name Valley Stream CHSD Amount $17,578.60 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKER, LUE E Employer name Children & Family Services Amount $17,577.79 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAHAN, DANIEL A Employer name Marcy Correctional Facility Amount $17,578.32 Date 10/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARY J Employer name SUNY College Technology Delhi Amount $17,579.12 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, PATRICIA Employer name Baldwin UFSD Amount $17,577.69 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, CLEMENTINE P Employer name Greece CSD Amount $17,577.39 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, OSCAR B Employer name Port Authority of NY & NJ Amount $17,578.16 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES A Employer name SUNY Binghamton Amount $17,576.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CANDACE M Employer name South Jefferson CSD Amount $17,577.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENAUGHTY, LEDALE J Employer name Bolivar Richburg CSD Amount $17,576.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZANOWSKI, HENRY J Employer name Western New York DDSO Amount $17,576.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LEAH R Employer name Port Washington Library Amount $17,576.83 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JUDITH C Employer name Roswell Park Memorial Inst Amount $17,576.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DENNIS H Employer name Education Department Amount $17,576.04 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, TERRY H Employer name Upstate Correctional Facility Amount $17,575.80 Date 07/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, OLGA A Employer name BOCES Westchester Sole Supvsry Amount $17,576.08 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNOZEK, STANLEY Employer name Department of Health Amount $17,575.20 Date 03/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, VANCE L Employer name Niagara County Amount $17,575.58 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCOCELLO, ROBERT F Employer name Children & Family Services Amount $17,575.57 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, WILLIAM J Employer name City of Buffalo Amount $17,575.16 Date 04/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIURCZAK, JOYCE J Employer name SUNY Buffalo Amount $17,575.16 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHIN, ANN Employer name So Glens Falls CSD Amount $17,575.16 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, CARL O, JR Employer name Herkimer County Amount $17,574.84 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLONE, MARY E Employer name Dutchess County Amount $17,575.16 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOYCE PULLIAM Employer name Law Revision Commission Amount $17,575.16 Date 12/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUVA, ROSE Employer name Connetquot CSD Amount $17,575.12 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMI, LORRAINE F Employer name Voorheesville CSD Amount $17,574.10 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPENA, SYLVIA Employer name Westchester County Amount $17,574.00 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, MINNIE L Employer name Dept Labor - Manpower Amount $17,574.16 Date 09/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ROBERT R Employer name Finger Lakes DDSO Amount $17,574.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, WALTER D, JR Employer name Albany City School Dist Amount $17,573.49 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SHARON Employer name Wyoming County Amount $17,573.22 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSORIO, MARIA T Employer name Central Islip UFSD Amount $17,574.00 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHAM, CHINH V Employer name Roswell Park Cancer Institute Amount $17,574.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SIDNEY R Employer name Long Island Dev Center Amount $17,573.12 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, SALVATORE A Employer name City of Troy Amount $17,573.12 Date 07/18/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOBMANN, HENRY A Employer name SUNY College Technology Delhi Amount $17,572.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESE, FLORENCE Employer name Rockland Psych Center Amount $17,572.12 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, FRANCA M Employer name SUNY Stony Brook Amount $17,572.97 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, GEORGE F Employer name Newfield CSD Amount $17,572.92 Date 02/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, JOY C Employer name Monroe County Amount $17,572.30 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERY, PETER Employer name Kings Park Psych Center Amount $17,572.12 Date 06/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACOBUCCI, ANTHONY R Employer name Children & Family Services Amount $17,572.08 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JULIA L Employer name NYC Civil Court Amount $17,571.39 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, JOHANNA J Employer name Carmel CSD Amount $17,571.63 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, MICHAEL R Employer name Third Jud Dept - Nonjudicial Amount $17,571.55 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, PATRICIA M Employer name Hicksville Public Library Amount $17,571.44 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDA, SUSAN M Employer name Off of the Med Inspector Gen Amount $17,571.30 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPUCCINO, ELAINE M Employer name Rockland Psych Center Amount $17,571.20 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, HELEN B Employer name City of Oswego Amount $17,571.12 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, JON J Employer name Rome Dev Center Amount $17,571.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, IRMA M Employer name Central NY Psych Center Amount $17,571.12 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWIE, ZOE M Employer name Education Department Amount $17,571.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DORIS J Employer name Health Research Inc Amount $17,570.20 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIOTTA, IDA Employer name Rockland Psych Center Amount $17,571.00 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CASTRO-FALK, LAURA L Employer name Half Hollow Hills CSD Amount $17,570.67 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, GRACE Employer name Off of the State Comptroller Amount $17,570.92 Date 03/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSITT, MARTHA P Employer name Newark Dev Center Amount $17,570.16 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, PETER V Employer name Division of State Police Amount $17,570.12 Date 11/05/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINGMAN, ROBERT C Employer name Madison County Amount $17,570.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRICO, CAROLE A Employer name Suffolk County Amount $17,569.97 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, BRYANT R Employer name Brushton Moira CSD Amount $17,570.12 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHRE JACOBS, THERESA R Employer name Orange County Amount $17,570.07 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLETI, JULIA M Employer name Batavia City-School Dist Amount $17,570.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, RICHARD D, SR Employer name Friendship CSD Amount $17,569.12 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KATHY M Employer name Clinton Corr Facility Amount $17,569.08 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ERMA Employer name Hudson Valley DDSO Amount $17,569.44 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, JOHN G Employer name Warren County Amount $17,569.42 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWETJE, KENNETH E Employer name Pilgrim Psych Center Amount $17,569.04 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, GLADYS Employer name Div Alc & Alc Abuse Trtmnt Center Amount $17,569.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, MARGO A Employer name Four County Library System Amount $17,569.08 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHARLES R Employer name Buffalo Psych Center Amount $17,568.65 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, LINDA R Employer name Off of the State Comptroller Amount $17,569.00 Date 06/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, NANCY M Employer name Scotia Glenville CSD Amount $17,568.96 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JACK A Employer name Wyoming County Amount $17,568.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUITBERG, JILL A Employer name Riverview Correction Facility Amount $17,567.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINAN, SUSAN C Employer name Rockland County Amount $17,567.71 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, STUART M Employer name Town of Ramapo Amount $17,568.13 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM W Employer name Village of Irvington Amount $17,568.20 Date 01/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL-DALTON, STEPHENE M Employer name Department of Health Amount $17,568.11 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, DIANA K Employer name Fillmore CSD Amount $17,567.26 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABENOW, IRENE L Employer name Schoharie County Amount $17,567.63 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABERSKI, THOMAS Employer name Montgomery County Amount $17,566.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIALDONE, JOHN F Employer name Central NY DDSO Amount $17,566.61 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAVES, BOB W, JR Employer name Madison County Amount $17,567.08 Date 03/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, CHERYL B Employer name Montgomery County Amount $17,567.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, JANE R Employer name Harlem Valley Psych Center Amount $17,566.16 Date 05/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM R, JR Employer name Kirby Forensic Psych Center Amount $17,566.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, RAYMOND C Employer name Delaware County Amount $17,566.55 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, DAVID A Employer name Town of Skaneateles Amount $17,565.82 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JOANNE T Employer name Troy Housing Authority Amount $17,566.08 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBACCO, ANGELO Employer name City of Yonkers Amount $17,565.96 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATENA, ADELINE Employer name New Rochelle City School Dist Amount $17,565.59 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEHL, DONALD P Employer name Erie County Amount $17,565.20 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSER, ARLENE Employer name Town of Smithtown Amount $17,565.16 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN Employer name Johnstown City School Dist Amount $17,565.81 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAND, RUTH J Employer name Churchville-Chili CSD Amount $17,565.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLA, FRANK A Employer name Town of Greenburgh Amount $17,565.16 Date 05/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, NORMAN Employer name BOCES Madison Oneida Amount $17,564.48 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WANDA J Employer name Arlington CSD Amount $17,564.44 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, HARRY J Employer name Ulster County Amount $17,565.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, KRISTIN Employer name NYS Power Authority Amount $17,564.55 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, AVONELLE J Employer name Nassau County Amount $17,565.12 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, LINDA C Employer name SUNY College at Plattsburgh Amount $17,564.28 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SANDRA LEE Employer name Altmar-Parish-Williamstown CSD Amount $17,564.40 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, RAYMOND D Employer name Town of Alfred Amount $17,564.16 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, GARY P Employer name Town of Sweden Amount $17,564.11 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIDEVIN, MARY A Employer name Clarkstown CSD Amount $17,564.11 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LESLIE E Employer name Mid-Hudson Psych Center Amount $17,563.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, PHILIP S Employer name State Consumer Protection Bd Amount $17,563.27 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, KATHY Employer name NYS Office People Devel Disab Amount $17,563.88 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, RONALD L Employer name Brooklyn Public Library Amount $17,563.55 Date 03/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMLINGER, SUSAN D Employer name Western NY Childrens Psych Center Amount $17,563.28 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, CAROL R Employer name Lindenhurst UFSD Amount $17,563.12 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, PATRICIA M Employer name Downstate Corr Facility Amount $17,563.08 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, ALFRED E Employer name Broome County Amount $17,562.82 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, KATHLEEN E Employer name Nassau County Bridge Authority Amount $17,562.76 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAR, JAMES H Employer name Sunmount Dev Center Amount $17,562.38 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDO, SANTHIAPILLAI Employer name Buffalo Psych Center Amount $17,563.06 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINO, BARBARA A Employer name Onondaga County Amount $17,563.01 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, GARY D Employer name City of Binghamton Amount $17,562.24 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMNEY, NANCY L Employer name Clinton Corr Facility Amount $17,562.35 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, THEREN A Employer name Temporary & Disability Assist Amount $17,562.31 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEM, HERBERT F, JR Employer name Williamsville CSD Amount $17,562.08 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIGPEN, ERNEST Employer name White Plains City School Dist Amount $17,562.00 Date 10/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, DAVID G Employer name Mid-State Corr Facility Amount $17,561.88 Date 03/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLIN, CAROL A Employer name City of Niagara Falls Amount $17,562.16 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LINDA J Employer name BOCES-Monroe Amount $17,562.16 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHR, ANNE J Employer name Phelps Clifton Springs CSD Amount $17,561.72 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, EILEEN M Employer name Spencerport CSD Amount $17,561.79 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, HELEN Employer name Dept Labor - Manpower Amount $17,561.12 Date 01/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNARE, PAUL J Employer name Dept Transportation Region 9 Amount $17,561.12 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, CAROL A Employer name Suffolk County Amount $17,561.04 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTA, VINCENT D Employer name New Rochelle City School Dist Amount $17,561.65 Date 07/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, GAIL Employer name Niagara County Amount $17,561.16 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, BARBARA M Employer name Niagara County Amount $17,560.92 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATO, GEORGE H Employer name Rome Dev Center Amount $17,561.04 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JOSEPH Employer name Taconic Corr Facility Amount $17,560.96 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, MARVIN J Employer name Carthage CSD Amount $17,560.04 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLE, DINAH K Employer name Onondaga CSD Amount $17,560.33 Date 03/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CRAIG S Employer name Division of State Police Amount $17,559.86 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRE, JOSEPHINE Employer name Monroe County Amount $17,560.04 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARY E Employer name Department of State Amount $17,559.16 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZLER, ELIZABETH L Employer name SUNY at Stonybrook-Hospital Amount $17,559.29 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCASPRO, SHEILA Employer name BOCES Westchester Sole Supvsry Amount $17,559.36 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, MERCEDES Employer name Pittsford CSD Amount $17,559.16 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTON, JENNIE A Employer name Yorktown CSD Amount $17,559.16 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESOR, ANGELO R Employer name SUNY Buffalo Amount $17,559.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, MARY F Employer name Lakeland CSD of Shrub Oak Amount $17,559.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARGARET E Employer name Thruway Authority Amount $17,559.16 Date 08/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARLAND K Employer name Dept Transportation Region 4 Amount $17,559.16 Date 01/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIE, PATRICIA E Employer name Copiague UFSD Amount $17,559.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, ARTHUR M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $17,558.92 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, DIANE J Employer name Onondaga County Amount $17,558.92 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURICE, GUERDA Employer name Hudson Valley DDSO Amount $17,558.76 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, LAURA S Employer name Massapequa UFSD Amount $17,558.73 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRIDGE, LYNN S Employer name Clinton CSD Amount $17,558.42 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDELL, JANN M Employer name Chautauqua County Amount $17,558.92 Date 10/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLNIAK, STEVEN J, SR Employer name Ogdensburg City School Dist Amount $17,558.87 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEWCZYK, DIANE M Employer name West Seneca CSD Amount $17,558.14 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, SHIRLEY Employer name Department of Health Amount $17,558.08 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, LORRAINE K Employer name Middletown Psych Center Amount $17,557.16 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRESCO, PETER C Employer name Supreme Ct Kings Co Amount $17,557.12 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CATHERINE V Employer name Plainedge UFSD Amount $17,558.05 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICARDO, MARY JANE Employer name SUNY Health Sci Center Syracuse Amount $17,557.08 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, RODNEY A Employer name Clinton Corr Facility Amount $17,557.63 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, ROGER W, JR Employer name Dutchess County Amount $17,557.07 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANT, NANCY A Employer name Pilgrim Psych Center Amount $17,557.07 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, KATHLEEN M Employer name Buffalo Psych Center Amount $17,557.32 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENCI, THERESA A Employer name Dept of Public Service Amount $17,556.52 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAO, HUE PHUONG THI Employer name Monroe County Amount $17,556.25 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERCANT, MICHAEL L Employer name Cornell University Amount $17,555.94 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CRAIG A Employer name City of Yonkers Amount $17,556.28 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, ANDREA M Employer name Capital District DDSO Amount $17,555.66 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, JAMES T Employer name Division of State Police Amount $17,555.20 Date 04/30/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOTTERMEIER, KATHLEEN R Employer name Brighton CSD Amount $17,555.74 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, IRENE E Employer name Workers Compensation Board Bd Amount $17,555.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARSHA E Employer name Medina CSD Amount $17,555.16 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, THOMAS H Employer name Division of State Police Amount $17,555.16 Date 09/07/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHMAN, MERREDITH L Employer name Jefferson County Amount $17,554.41 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, JOYCE A Employer name Port Washington UFSD Amount $17,554.22 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ABIGAIL M Employer name Wayne County Amount $17,555.12 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTZEL, JUDITH D Employer name Lancaster CSD Amount $17,555.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CELINA M Employer name Hsc at Brooklyn-Hospital Amount $17,554.12 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, JOYCE C Employer name Washingtonville CSD Amount $17,554.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDEON, ANDREA M Employer name Rockland County Amount $17,554.12 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMER, RALPH F Employer name Village of Malone Amount $17,554.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOHN P, SR Employer name Otsego County Amount $17,554.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, THOMAS E Employer name NYS Bridge Authority Amount $17,553.97 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARGARET A Employer name Cayuga Correctional Facility Amount $17,553.92 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBAUDO, JOSEPH R Employer name Monroe County Amount $17,554.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURO, ROSEMARY A Employer name Wantagh UFSD Amount $17,553.20 Date 04/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, RUBIE J Employer name Dept Labor - Manpower Amount $17,553.16 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, SANFORD H Employer name City of Rochester Amount $17,553.84 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, HAROLD E Employer name NYS Power Authority Amount $17,553.71 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSTREET, KENNETH R Employer name Brighton Fire Dist Amount $17,553.16 Date 03/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIAZ, NIVIA Employer name SUNY Stony Brook Amount $17,553.12 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIN, VICTORIA B Employer name Ossining UFSD Amount $17,552.78 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACABUCCI, LOUISE L Employer name Albany County Amount $17,553.12 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, GARY W Employer name City of Elmira Amount $17,553.08 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMM, STEVE W Employer name Capital Dist Psych Center Amount $17,553.08 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DEBORAH T Employer name Oneida County Amount $17,552.33 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, NORBERT J Employer name Office of General Services Amount $17,552.92 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DOUGLAS R Employer name Town of Tuscarora Amount $17,552.44 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, CHARLES L Employer name Village of Fonda Amount $17,552.08 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCH, AUDREY Employer name SUNY College at New Paltz Amount $17,552.16 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, FRANCES C Employer name Mohawk Valley Psych Center Amount $17,552.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MARIAN Employer name SUNY Albany Amount $17,551.08 Date 09/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMERE, ETHEL R Employer name Taconic DDSO Amount $17,551.24 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, JANICE S Employer name Sunmount Dev Center Amount $17,551.16 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLIN, WILLIAM P Employer name State Insurance Fund-Admin Amount $17,551.12 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN REUTH, MARGARET A Employer name City of Rochester Amount $17,550.92 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAREWSKI, HELENE C Employer name Suffolk County Amount $17,551.01 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTINO, CAROL M Employer name Hamburg CSD Amount $17,550.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, BRIAN C Employer name 10th Judicial District Nassau Nonjudicial Amount $17,550.43 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ELAYNE Employer name Hudson Valley DDSO Amount $17,550.72 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, JEAN S Employer name Cornell University Amount $17,550.16 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOURT, MADELINE D Employer name Department of Motor Vehicles Amount $17,550.12 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZKOWIAK, DORIS Employer name Western New York DDSO Amount $17,550.12 Date 05/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINBURN, JESSICA K Employer name Ontario County Amount $17,550.05 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, SUSAN J Employer name SUNY Brockport Amount $17,549.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICE E Employer name Onondaga County Amount $17,549.64 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVIN, LORRINE Employer name Manhattan Psych Center Amount $17,549.61 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, JOAN Employer name Rensselaer County Amount $17,549.16 Date 05/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CAROLYN J Employer name Camden CSD Amount $17,549.20 Date 06/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIANELL, JOHN R Employer name Town of Greece Amount $17,549.16 Date 09/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOCHA, LOIS Y Employer name Department of Health Amount $17,549.16 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, JUDITH Employer name Albany County Amount $17,549.12 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCA, STELLA M Employer name Rockland Psych Center Amount $17,549.12 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROL M Employer name Greene County Amount $17,548.75 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSCHER, DONALD E, SR Employer name Town of Lockport Amount $17,548.80 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOREN, PAUL Employer name New York Public Library Amount $17,548.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANKAR, SANDRA Employer name SUNY Buffalo Amount $17,548.99 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBIN M Employer name Oswego County Amount $17,548.38 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, BARBARA M Employer name Wappingers CSD Amount $17,548.37 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY J Employer name Otsego County Amount $17,548.67 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, MARY L Employer name Alden CSD Amount $17,548.20 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ELENA J Employer name Jordan-Elbridge CSD Amount $17,548.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURMER, EDITH R Employer name Town of North Castle Amount $17,547.96 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELLO, VIRGINIA H Employer name BOCES-Rockland Amount $17,547.24 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWLAND, GEORGE H Employer name Addison CSD Amount $17,547.24 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CARMEN M, JR Employer name SUNY Brockport Amount $17,547.16 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMO, GARY Employer name City of Poughkeepsie Amount $17,548.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARILYN R Employer name Hancock CSD Amount $17,548.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DONNA L Employer name Oneida County Amount $17,547.16 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, PATTI S Employer name Chautauqua County Amount $17,547.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTS, ELIZA C Employer name Willard Psych Center Amount $17,545.20 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTZ, ARTHUR J Employer name NYS Power Authority Amount $17,545.57 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLETTA, PHYLLIS M Employer name Erie County Medical Cntr Corp Amount $17,546.85 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTE, AUDREY G Employer name Town of Southampton Amount $17,546.24 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSIMELLI, ROBERT A Employer name Town of Hempstead Amount $17,544.28 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DORIS S Employer name Queensboro Corr Facility Amount $17,545.20 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNE L Employer name Office of General Services Amount $17,545.08 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ISABEL Employer name Sullivan Corr Facility Amount $17,544.07 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTER, HERCULES T, III Employer name City of Oswego Amount $17,543.93 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LUIS A Employer name Hempstead UFSD Amount $17,543.79 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ELIZABETH D Employer name Executive Chamber Amount $17,544.32 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURY, JOSEPHINE V Employer name Rochester City School Dist Amount $17,544.12 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, CONCETTA M Employer name Broome DDSO Amount $17,543.60 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, CARINA E Employer name Monroe County Amount $17,543.73 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, ROBERT L Employer name Walton CSD Amount $17,543.12 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, WILLIAM A Employer name Department of Health Amount $17,543.08 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIER, R ANNA Employer name Monroe County Amount $17,543.16 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFUNTNER, JUNE M Employer name Monroe County Amount $17,543.16 Date 07/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASIK, JUNE V Employer name Western New York DDSO Amount $17,543.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, KENNETH WADE Employer name Department of Law Amount $17,542.08 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, JAN L Employer name Town of Warwick Amount $17,543.00 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGESON, DAVID L Employer name Chenango Valley CSD Amount $17,542.58 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRONE, JOSEPH C Employer name Three Village CSD Amount $17,541.23 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEADLEY, RICHARD H Employer name NYS Dormitory Authority Amount $17,541.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, LUCIA A Employer name City of Niagara Falls Amount $17,542.00 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP E Employer name Alexandria CSD Amount $17,541.08 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELONEK, MARLENE B Employer name BOCES-Erie 1st Sup District Amount $17,541.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFEY, SUSAN M Employer name Children & Family Services Amount $17,541.36 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA J Employer name Livingston County Amount $17,541.16 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERICK, HOMER E Employer name Dept Transportation Region 3 Amount $17,541.12 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CORINTHIA Employer name Manhattan Psych Center Amount $17,540.96 Date 03/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, ARTHUR J Employer name NYC Civil Court Amount $17,540.68 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDIS, ROBERT P Employer name NYS Office People Devel Disab Amount $17,540.89 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, AMELIA Employer name Town of Schodack Amount $17,540.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, CHRISTINE M Employer name City of Syracuse Amount $17,540.59 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY BURKE Employer name Onondaga County Amount $17,540.20 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, BEVERLY A Employer name Supreme Ct-Richmond Co Amount $17,540.46 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, MARY E Employer name Uniondale UFSD Amount $17,540.12 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JAMES G Employer name Dpt Environmental Conservation Amount $17,539.92 Date 02/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVENS, JAMES C Employer name City of Corning Amount $17,539.80 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, SUSAN Employer name Nassau County Amount $17,539.70 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SHARON M Employer name Onondaga County Amount $17,540.16 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURELLA, SALVATORE S Employer name Erie County Amount $17,539.57 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, LOUIS R Employer name Senate Special Annual Payroll Amount $17,539.68 Date 01/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, ROBERT Employer name Department of Law Amount $17,539.12 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, VINETTA Employer name Westchester Health Care Corp Amount $17,539.16 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAN, CHRISTINE E Employer name Suffolk County Amount $17,539.01 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGER, AGNES C Employer name St Lawrence Psych Center Amount $17,539.12 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, KATHALEEN A Employer name Wayne County Amount $17,539.56 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, JAMES E Employer name Willard Psych Center Amount $17,538.96 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RICHARD D Employer name Ogdensburg Corr Facility Amount $17,538.96 Date 05/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, BARBARA Employer name SUNY Central Admin Amount $17,538.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICK, HARRY A Employer name Thruway Authority Amount $17,537.67 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JUDY C Employer name Chautauqua County Amount $17,537.67 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, CAROLYN J Employer name Livingston County Amount $17,537.44 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARGIE L Employer name Central NY DDSO Amount $17,537.54 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPTOULIS, STEPHEN Employer name Suffolk County Amount $17,538.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RICKY J Employer name City of Long Beach Amount $17,537.36 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, ROSALIA Employer name Hudson Valley DDSO Amount $17,536.92 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGROGAN, FRANCIS G Employer name Port Authority of NY & NJ Amount $17,537.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROW, EILEEN L Employer name Tupper Lake CSD Amount $17,537.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIOCCO, ARLENE S Employer name Supreme Ct-1st Criminal Branch Amount $17,536.41 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGEMI, CATHERINE P Employer name Half Hollow Hills CSD Amount $17,536.47 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN M Employer name Western New York DDSO Amount $17,537.04 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIBER, GWENDOLYN Employer name SUNY Albany Amount $17,535.96 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, WILLIAM C Employer name Buffalo Psych Center Amount $17,536.38 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRZAN, EUGENIA G Employer name Central NY DDSO Amount $17,536.12 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, ROSEMARY A Employer name Kings Park CSD Amount $17,535.25 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, SANDRA J Employer name Schuyler County Amount $17,535.68 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FLEUR, STEPHEN W Employer name City of Ogdensburg Amount $17,534.46 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLGEIER, CHRISTINE L Employer name Children & Family Services Amount $17,534.29 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JANE E Employer name Lewis County Amount $17,535.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, MICHAEL P Employer name Patchogue-Medford UFSD Amount $17,535.04 Date 02/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDERS, JACQUELINE M Employer name Williamsville CSD Amount $17,535.25 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LILLIAN Employer name Div Military & Naval Affairs Amount $17,534.52 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULSON, GLORIA A Employer name Ripley CSD Amount $17,534.23 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, BERNICE K Employer name St Lawrence Psych Center Amount $17,534.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, JEFFREY Employer name Metro Suburban Bus Authority Amount $17,533.78 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERS, SUSAN L Employer name Schalmont CSD Amount $17,533.64 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLICEK, JOHN A, SR Employer name Village of Patchogue Amount $17,533.56 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LIETO, NANCY Employer name Division For Youth Amount $17,533.12 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, RICHARD J Employer name Central NY Psych Center Amount $17,534.00 Date 05/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTERLINO, JO ANN K Employer name Central Square CSD Amount $17,533.04 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARSKY, YELENA Employer name Office For Technology Amount $17,532.97 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LORI A Employer name Town of Clifton Park Amount $17,532.92 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ANTHONY M Employer name Mt Mcgregor Corr Facility Amount $17,533.00 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, SANDRA L Employer name Niagara County Amount $17,533.04 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDIERI, ALVERA G Employer name Village of Northport Amount $17,533.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, WENDY H Employer name Ulster County Amount $17,532.75 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTUF, BARBARA J Employer name E Syracuse-Minoa CSD Amount $17,532.72 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LEE E Employer name Rochester City School Dist Amount $17,532.09 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOOF, NANCY ANN Employer name St Lawrence Psych Center Amount $17,532.06 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, HELENA M Employer name Town of Clarkstown Amount $17,531.62 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDSEN, JANET H Employer name Central NY DDSO Amount $17,531.84 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOMERO, FRANK Employer name City of Utica Amount $17,531.04 Date 03/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, RICHARD C Employer name Erie County Amount $17,531.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHHAUSER, MELVIN Employer name SUNY Health Sci Center Brooklyn Amount $17,531.00 Date 07/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ELENA L Employer name Dept Labor - Manpower Amount $17,531.53 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMPTON, CAROL A Employer name Onondaga County Amount $17,531.23 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name White Plains City School Dist Amount $17,530.20 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLETT, ANNE E Employer name William Floyd UFSD Amount $17,530.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, AUDREY A Employer name Chazy CSD Amount $17,530.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGLEIN, SANDRA A Employer name Rondout Valley CSD at Accord Amount $17,529.90 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, DEBORAH A Employer name Albany County Amount $17,529.70 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPER, EILEEN F Employer name NYS School For The Blind Amount $17,530.04 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, SHERRY L Employer name Syracuse City School Dist Amount $17,529.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, DIANE M Employer name Sagamore Psych Center Children Amount $17,530.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, EARLENE E Employer name Department of Transportation Amount $17,528.77 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DALE F Employer name Camp Georgetown Corr Facility Amount $17,528.08 Date 12/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, EUGENE C Employer name St Regis Falls CSD Amount $17,527.84 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDWELL, JOHN E Employer name Division of State Police Amount $17,528.04 Date 10/11/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUSINS, PHYLLIS R Employer name Temporary & Disability Assist Amount $17,527.28 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEBLES, KEVIN F Employer name City of Oneida Amount $17,527.08 Date 12/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDONALD, DOROTHY A Employer name Western New York DDSO Amount $17,527.12 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, DAVID E Employer name Village of Johnson City Amount $17,527.08 Date 06/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDIO, ANTHONY F Employer name Office of General Services Amount $17,526.12 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, SAMUEL J Employer name Geneva City School Dist Amount $17,527.04 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTEK, LAWRENCE A Employer name Dept Transportation Region 5 Amount $17,526.96 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, TERRANCE P Employer name Town of Greece Amount $17,526.38 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LEONARD Employer name Dpt Environmental Conservation Amount $17,526.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOODY, RAY O Employer name Steuben County Amount $17,525.57 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, ARTHUR Employer name Dept Labor - Manpower Amount $17,526.08 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, JOHN Employer name Suffolk County Amount $17,526.04 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISTOWISKI, EILEEN A Employer name Taconic DDSO Amount $17,525.52 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, LUCY J Employer name Kingsboro Psych Center Amount $17,525.24 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GLORIA M Employer name Department of Motor Vehicles Amount $17,525.53 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, SONNIE J, JR Employer name Erie County Amount $17,525.04 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, SHIRLEY F Employer name Monroe County Amount $17,525.04 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDI, FRANCES Employer name BOCES Suffolk 2nd Sup Dist Amount $17,525.16 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAN, OZZIE Employer name Wantagh UFSD Amount $17,525.06 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAWGO, SUSAN L Employer name Sackets Harbor CSD Amount $17,524.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOE, ANNA MARIE Employer name Shawangunk Correctional Facili Amount $17,524.80 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, MERRILL G Employer name Dept Labor - Manpower Amount $17,525.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KAREN A Employer name Southampton UFSD Amount $17,524.91 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PLANTIS, VIVIAN L Employer name Western New York DDSO Amount $17,524.58 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, LOIS A Employer name Town of Smithtown Amount $17,524.11 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, ROSEMARY A Employer name City of Hudson Amount $17,524.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARD, KAREN G Employer name Newburgh City School Dist Amount $17,523.96 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, RUTH A Employer name City of Buffalo Amount $17,524.00 Date 10/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIM, INA S Employer name Nassau Health Care Corp Amount $17,524.08 Date 03/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, INEZ Employer name SUNY Health Sci Center Brooklyn Amount $17,523.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, ENRIQUE Employer name Bernard Fineson Dev Center Amount $17,523.99 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SANDRA J Employer name Department of Health Amount $17,523.65 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JANNIE L Employer name SUNY College of Optometry Amount $17,523.08 Date 02/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARILYN M Employer name Orange County Amount $17,523.25 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, CAROL A Employer name Appellate Div 3rd Dept Amount $17,523.64 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ALBERTHA C Employer name Hudson River Psych Center Amount $17,523.04 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD-SMITH, EDNA W Employer name Kings Park Psych Center Amount $17,523.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMANTI, LAWRENCE Employer name City of Buffalo Amount $17,523.04 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, AIDA Employer name Bernard Fineson Dev Center Amount $17,523.06 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLO, SAM Employer name City of Niagara Falls Amount $17,522.22 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIALE, ROSE G Employer name Supreme Court Clks & Stenos Oc Amount $17,522.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZNIK, RAYMOND Employer name Oneida County Amount $17,522.96 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKI, WALTER R Employer name SUNY College Techn Farmingdale Amount $17,521.92 Date 06/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMERIGLIO, PATRICIA A Employer name North Babylon UFSD Amount $17,521.90 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGAR, ANNE B Employer name Southampton UFSD Amount $17,522.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKINER, ROSEMARY Employer name City of Buffalo Amount $17,522.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANKS, ELAINE Employer name Erie County Amount $17,521.77 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILEY, ANNEMARIE R Employer name Putnam County Amount $17,521.56 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, MARILYN I Employer name Greater So Tier BOCES Amount $17,521.30 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAU, MARILYN L Employer name SUNY Buffalo Amount $17,521.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNISTER, IVAN O Employer name Kingsboro Psych Center Amount $17,521.11 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTIN, BRIAN S Employer name Livingston County Amount $17,521.08 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, ALICE P Employer name Department of Health Amount $17,521.00 Date 07/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MILDRED Employer name Arthur Kill Corr Facility Amount $17,520.96 Date 07/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZERAK, STARR D Employer name Village of Ilion Amount $17,520.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, ALICE L Employer name Rochester City School Dist Amount $17,520.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, DAVID L Employer name City of Niagara Falls Amount $17,520.88 Date 03/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODGE, ROBERT J Employer name City of Troy Amount $17,520.92 Date 03/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, KEVIN A Employer name Dept Labor - Manpower Amount $17,520.81 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JEAN M Employer name Freeport Memorial Library Amount $17,520.84 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, MAYRA D Employer name Nassau County Amount $17,520.08 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDMAN, RITA L Employer name Chautauqua County Amount $17,520.65 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WALTER J Employer name Mohawk Valley Psych Center Amount $17,520.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, SHARON L Employer name Chautauqua County Amount $17,519.76 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOS, RICHARD W Employer name Division of State Police Amount $17,520.00 Date 08/13/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKARSHINSKI, CAROL W Employer name NYS Office People Devel Disab Amount $17,520.00 Date 04/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BETTY L Employer name Central NY DDSO Amount $17,520.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, WILLIAM F Employer name Broome County Amount $17,519.12 Date 11/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIACH, JOSEPH W Employer name City of Gloversville Amount $17,519.73 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBUS, NEIL S Employer name South Beach Psych Center Amount $17,517.47 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RONALD L Employer name Washington County Amount $17,518.69 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HENRY M, JR Employer name NYS Psychiatric Institute Amount $17,518.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWE, LAWRENCE R Employer name St Lawrence County Amount $17,517.96 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFIA, ELENA Employer name Ulster County Amount $17,518.28 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, STEPHEN M Employer name Bill Drafting Commission Amount $17,517.20 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE Employer name Syracuse City School Dist Amount $17,517.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOME, M MARIE Employer name Cornell University Amount $17,516.84 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACCALVIERI, ANGELO V Employer name SUNY at Stonybrook-Hospital Amount $17,516.57 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CAROLE J Employer name Off of the State Comptroller Amount $17,516.59 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOTE, GILBERT Employer name Nassau County Amount $17,515.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LILLIAN E Employer name Westchester County Amount $17,515.84 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDMAN, GALINA O Employer name New York Public Library Amount $17,515.79 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERL, LOUIS E Employer name City of Buffalo Amount $17,514.92 Date 07/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, LEE L Employer name Rensselaer County Amount $17,515.13 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DOROTHY P Employer name Orange County Amount $17,514.94 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERZON, EDWINA A Employer name Rockland County Amount $17,515.22 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WILLIAM D Employer name City of Niagara Falls Amount $17,514.92 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDARIO, MARIE J Employer name Office of Mental Health Amount $17,514.88 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, RAYMOND L, JR Employer name City of Middletown Amount $17,514.88 Date 05/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAURICELLA, TERESA Employer name Office of General Services Amount $17,514.84 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, LINDA J Employer name Fulton County Amount $17,514.67 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGAN, JOSEPH D Employer name City of Buffalo Amount $17,514.84 Date 01/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEJZA, JAMES S Employer name SUNY College at Buffalo Amount $17,514.84 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES T Employer name Schenectady City School Dist Amount $17,514.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CAROL A Employer name Hale Creek Asactc Amount $17,514.61 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THOMAS J Employer name Middleburgh CSD Amount $17,514.31 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBICHLER, WILLIAM F, JR Employer name Town of Putnam Valley Amount $17,513.88 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, LORRAINE A Employer name BOCES Suffolk 2nd Sup Dist Amount $17,514.22 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, PETER J Employer name Suffolk County Amount $17,513.92 Date 06/21/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKINS, STEPHANIE D Employer name Creedmoor Psych Center Amount $17,513.21 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LAWRENCE A Employer name Hamilton Mun Utility Commissio Amount $17,513.63 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, M RENEE Employer name SUNY Central Admin Amount $17,513.41 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLON, AMELIA Employer name Nassau County Amount $17,512.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, DELIA Employer name Kirby Forensic Psych Center Amount $17,512.78 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, KAREL A Employer name BOCES-Tompkins Seneca Tioga Amount $17,513.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBURG, WILLIAM R Employer name Village of Lattingtown Amount $17,513.04 Date 06/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, MARINA Employer name 10th Judicial District Nassau Nonjudicial Amount $17,512.92 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKISS, GERALD T Employer name Livingston County Amount $17,511.88 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODGATE, BEVERLY Employer name Monroe County Amount $17,511.84 Date 04/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELECKI, RICHARD J Employer name Montgomery County Amount $17,512.03 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, SUSAN A Employer name Mohawk Valley Psych Center Amount $17,511.88 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, EDNA L Employer name SUNY Buffalo Amount $17,510.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTEY, LYNN M Employer name BOCES-Broome Delaware Tioga Amount $17,511.72 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, CHARLES C Employer name New Rochelle Muni Housing Auth Amount $17,511.49 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, PAUL J Employer name Gowanda Correctional Facility Amount $17,511.23 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEPIORA, MARIE A Employer name Erie County Amount $17,510.92 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZACAPPA, VERA M Employer name Inst For Basic Res & Ment Ret Amount $17,510.88 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, NOEL J Employer name Dept Transportation Region 4 Amount $17,510.34 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, BRIAN A Employer name Assembly: Annual Part Time Amount $17,510.88 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, RALPH J Employer name Division of State Police Amount $17,510.88 Date 06/21/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, JAMES W Employer name Department of Health Amount $17,510.08 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, SANDRA L Employer name Jefferson County Amount $17,509.99 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONEAU, ROBERT A Employer name Monroe County Wtr Authority Amount $17,510.26 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMADORE, LAURA E Employer name Hudson Valley DDSO Amount $17,510.19 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, STEVEN E Employer name Dept Transportation Region 6 Amount $17,509.94 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIN, GEORGE, JR Employer name City of Auburn Amount $17,510.08 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ALVIS A Employer name Westchester County Amount $17,509.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILIANO, DOLORES A Employer name Town of Mt Pleasant Amount $17,509.92 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOOLEY, DIANNA L Employer name Tompkins County Amount $17,509.92 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES V Employer name Town of Schroon Amount $17,509.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LINDA A Employer name Niagara Falls City School Dist Amount $17,509.17 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, GARY W Employer name Oswego County Amount $17,509.52 Date 05/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JOHN A Employer name Ninth Judicial Dist Amount $17,509.09 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLIN, BEVERLY W Employer name Erie County Amount $17,508.88 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHIRLEY A Employer name Onondaga County Amount $17,508.78 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTIO, MARY M Employer name North Babylon UFSD Amount $17,508.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, MARION J Employer name Taconic DDSO Amount $17,508.88 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVER, MICHAEL J Employer name Cayuga County Amount $17,508.30 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, RENEE S Employer name Tuxedo UFSD Amount $17,508.30 Date 02/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, MARIE Employer name Town of Greece Amount $17,508.59 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, JANNIE B Employer name New Rochelle City School Dist Amount $17,506.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, DEBRA A Employer name Orange County Amount $17,506.88 Date 09/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, VICTORIA L Employer name Chautauqua County Amount $17,507.67 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLO, MARIE C Employer name Hudson Valley DDSO Amount $17,507.16 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, BENNIE F, III Employer name City of New Rochelle Amount $17,506.32 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, WALTER I Employer name Wallkill Corr Facility Amount $17,506.04 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARINO, DOMINIC J Employer name Buffalo Psych Center Amount $17,506.56 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LEROY M Employer name Health Research Inc Amount $17,506.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, OLIVIA L Employer name Queensboro Corr Facility Amount $17,506.75 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, ELVIRA L Employer name Village of Garden City Amount $17,505.99 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KENNETH J Employer name Frontier CSD Amount $17,506.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPHER, MARILYN Employer name Education Department Amount $17,506.03 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYWARD, LOIS A Employer name Essex Soil,Wtr Cons District Amount $17,505.99 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEN, RUTH L Employer name Nassau County Amount $17,505.92 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERN, ESTELLE Employer name Office of General Services Amount $17,504.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, JULIA A Employer name Central NY DDSO Amount $17,505.88 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMMEL, WAYNE G Employer name Town of Geneseo Amount $17,505.08 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEATY, SHIRLEY J Employer name Williamson CSD Amount $17,504.80 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JAMES Employer name Department of Law Amount $17,504.69 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALEESE, ROBIN A Employer name BOCES-Jefferson Lewis Hamilton Amount $17,504.65 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECK, CARL A Employer name Niagara Falls Pub Water Auth Amount $17,504.72 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SANDRA T Employer name Nathan Kline Inst Amount $17,504.34 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LOIS A Employer name Crime Victims Compensation Bd Amount $17,503.88 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCANSON, MARY E Employer name Onondaga County Amount $17,503.84 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHROSNIAK, ARTHUR C Employer name City of Buffalo Amount $17,503.80 Date 08/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMINO, LORRAINE M Employer name South Beach Psych Center Amount $17,503.80 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, MOLLIE W Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $17,503.69 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BESSIE M Employer name Long Island Dev Center Amount $17,503.80 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASLEE, KATHERINE L Employer name Dept of Correctional Services Amount $17,503.84 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MICHELE Employer name Schenectady City School Dist Amount $17,503.62 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHIRLEY M Employer name Marion CSD Amount $17,503.39 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, WALTER A Employer name Cortland City School Dist Amount $17,502.96 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, KIM M Employer name SUNY Stony Brook Amount $17,503.61 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT E Employer name Eastern NY Corr Facility Amount $17,502.88 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERMENTER, BARBARA J Employer name SUNY at Stonybrook-Hospital Amount $17,503.12 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINCZYK, JAMES P Employer name Erie County Amount $17,503.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, BERNARD Employer name Monroe County Amount $17,502.78 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGGLE, KEVIN C Employer name Mohawk Correctional Facility Amount $17,502.84 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THELMA Employer name Brooklyn Public Library Amount $17,502.80 Date 05/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINK, RUTH L Employer name Dept Labor - Manpower Amount $17,501.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, HEATHER A Employer name Temporary & Disability Assist Amount $17,502.72 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDORFF, ROBERT G Employer name Collins Corr Facility Amount $17,502.12 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, ROBERT W Employer name Ulster County Amount $17,502.57 Date 06/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUNI, BARBARA J Employer name Children & Family Services Amount $17,502.21 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, NORMAN Employer name Department of Social Services Amount $17,501.80 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, LYNN L Employer name Dept Transportation Region 7 Amount $17,501.39 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CYNTHIA L Employer name Onondaga County Amount $17,501.24 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, CONSTANCE E Employer name City of Niagara Falls Amount $17,501.80 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEN, DOLORES Employer name Haverstraw-Stony Point CSD Amount $17,501.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE, HAZEL Employer name Hsc at Brooklyn-Hospital Amount $17,501.41 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, BRUCE E Employer name Town of Huntington Amount $17,500.92 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELOTH, JUDITH A Employer name Temporary & Disability Assist Amount $17,501.15 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDLEY, DOUGLAS J Employer name Poland CSD Amount $17,501.76 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DAVID L, SR Employer name City of Rome Amount $17,500.88 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, RAIMUNDO Employer name Fulton Corr Facility Amount $17,500.92 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, MARJORIE E Employer name Ulster County Amount $17,500.84 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PEGGY A Employer name Queens Psych Center Children Amount $17,500.49 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GRACE L Employer name Staten Island DDSO Amount $17,500.88 Date 04/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESEY, SHANE Employer name Town of Islip Amount $17,500.88 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, CHRISTINE L Employer name Town of Barker Amount $17,499.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHL, WILMA D Employer name Shoreham-Wading River CSD Amount $17,499.84 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLADICK, GEORGE Employer name Taconic DDSO Amount $17,499.88 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, PATRICIA A Employer name Greece CSD Amount $17,499.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, BERNADETTE S Employer name Schenectady County Amount $17,499.76 Date 02/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, JOSEPHINE M Employer name Third Jud Dept - Nonjudicial Amount $17,499.45 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACCARINO, MARK Employer name Village of Brockport Amount $17,499.38 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, SANDRA M Employer name West Seneca CSD Amount $17,498.88 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, RAQUEL Employer name Department of Tax & Finance Amount $17,498.95 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLO, DOMINICK Employer name Brookhaven-Comsewogue UFSD Amount $17,498.88 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALTERMAYER, LOUIS Employer name Bellmore-Merrick CSD Amount $17,498.54 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, NANCY T Employer name Malverne UFSD Amount $17,498.58 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGEL, BETTE S Employer name Kendall CSD Amount $17,498.62 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORGI, ANNE Employer name Nassau County Amount $17,498.16 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, RICHARD C Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,498.38 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACZEWSKI, JOAN R Employer name Education Department Amount $17,498.37 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDAKOW, JOANNE F Employer name Oneida County Amount $17,498.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WANDA G Employer name Nassau Health Care Corp Amount $17,497.84 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDOLFO, NANCY Employer name BOCES-Nassau Sole Sup Dist Amount $17,497.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOUGH, MARGARET R Employer name Sewanhaka CSD Amount $17,496.90 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, IRENE L Employer name Thruway Authority Amount $17,496.84 Date 05/01/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHOLT, ROY I Employer name Schoharie County Amount $17,496.96 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, DANIEL Employer name Cazenovia CSD Amount $17,497.13 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KANE, MARY E Employer name BOCES-Franklin Essex Hamilton Amount $17,497.32 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EVELYN L Employer name Dept Transportation Region 10 Amount $17,496.80 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICE, RODNEY J Employer name St Lawrence County Amount $17,496.54 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, WILLIAM I Employer name NYS Community Supervision Amount $17,495.88 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MICHAEL B Employer name City of Glens Falls Amount $17,496.52 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARIANNE G Employer name Mohawk Valley Psych Center Amount $17,496.32 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHADO, ROXANNE B Employer name Westchester County Amount $17,495.84 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, VERA M Employer name Dept Labor - Manpower Amount $17,495.84 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KAREN A Employer name Canton CSD Amount $17,495.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNEEN, JANE F Employer name Nassau Co Interim Fin Auth Amount $17,495.84 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBELL, DAVID R Employer name Dept Transportation Region 4 Amount $17,495.49 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, ANA E Employer name Nanuet UFSD Amount $17,495.43 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINER, GREGORY J Employer name Department of State Amount $17,495.08 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPS, KATHRYN S Employer name Cornell University Amount $17,495.13 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFALINO, ANTHONY Employer name Dept Transportation Region 10 Amount $17,494.62 Date 12/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPE, ROBERT J Employer name Suffolk County Amount $17,494.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOSTRAND, FRED E Employer name Seneca County Amount $17,493.96 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LINDA M Employer name Hamilton County Amount $17,494.44 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ELIUD Employer name City of Rochester Amount $17,493.89 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRUSIK, JOSEPHINE A Employer name Lackawanna City School Dist Amount $17,493.88 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWENS KELLY, EVELYN M Employer name Kings Park Psych Center Amount $17,493.84 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLWARD, CORNELIA P Employer name BOCES-Nassau Sole Sup Dist Amount $17,493.54 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, KATHLEEN M Employer name Lawrence UFSD Amount $17,493.47 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORONIECKI, WAYNE W Employer name Wende Corr Facility Amount $17,492.79 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRUTHERS, RICHARD I Employer name Wyandanch UFSD Amount $17,493.00 Date 03/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VALERIE A Employer name Gates-Chili CSD Amount $17,492.98 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, KATHLEEN J Employer name Coxsackie Corr Facility Amount $17,492.84 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ROSEMARY V Employer name Kingston City School Dist Amount $17,493.04 Date 10/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELLEN L Employer name Cornell University Amount $17,492.57 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRHARDT, GAIL I Employer name Nassau County Amount $17,491.88 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHBURN, VANUS L Employer name Pilgrim Psych Center Amount $17,491.84 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, SUSAN N Employer name Chautauqua Lake CSD Amount $17,491.85 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PATRICIA M Employer name Tioga County Amount $17,491.89 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-TERRY, CAROL M Employer name Albany County Amount $17,491.84 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABB, ALVENA M Employer name Cattaraugus County Amount $17,491.81 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBURN, RAYMOND V, JR Employer name Harlem Valley Psych Center Amount $17,491.80 Date 10/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLASTER, LEONA M Employer name Orange County Amount $17,491.45 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ELIZABETH C Employer name Monroe County Amount $17,491.42 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DANIEL H Employer name City of Saratoga Springs Amount $17,491.69 Date 04/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESTLE, RODNEY A, SR Employer name Oneida County Amount $17,491.71 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERTH, DIANE M Employer name Oswego County Amount $17,491.32 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, BARBARA J Employer name Albany County Amount $17,491.84 Date 10/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, ISABELL T Employer name Arlington CSD Amount $17,490.88 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRTORI, ROSE A Employer name Education Department Amount $17,491.42 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ANTHONY B Employer name Office of General Services Amount $17,490.84 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORGAN HAROOTUNIAN, ELLEN Employer name SUNY Stony Brook Amount $17,490.80 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMORY, KATHLEEN A Employer name Sherman CSD Amount $17,490.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GERMAINE L Employer name BOCES-Nassau Sole Sup Dist Amount $17,490.66 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVELLO, ROSE M Employer name Rome Dev Center Amount $17,490.88 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DOROTHY V Employer name Ogdensburg City School Dist Amount $17,490.28 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKLEY, KENNETH R Employer name Erie County Amount $17,490.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, MARIE Employer name Westbury Mem Public Library Amount $17,490.42 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, MARGUERITE M Employer name Hudson River Psych Center Amount $17,490.00 Date 03/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JOSEPH G Employer name Division For Youth Amount $17,489.80 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITUSZYNSKI, JEAN S Employer name Syracuse City School Dist Amount $17,488.97 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LESLIE G Employer name Minisink Valley CSD Amount $17,489.59 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, JILL L Employer name SUNY College at Cortland Amount $17,489.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, ROSE MARIE Employer name Schenectady Housing Authority Amount $17,488.88 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GORDON B Employer name Saranac CSD Amount $17,488.80 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, TIM A Employer name Town of Busti Amount $17,488.46 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUR, MICHAEL J Employer name Village of Ilion Amount $17,488.00 Date 04/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREASEN, PATRICIA B Employer name Baldwin UFSD Amount $17,488.43 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, JOSEPHINE Employer name Suffolk County Amount $17,489.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET M Employer name Central NY School Bds Assoc Amount $17,488.02 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JOHN Employer name West Islip UFSD Amount $17,488.94 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, BRUCE E Employer name Ulster Correction Facility Amount $17,487.99 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, CYNTHIA M Employer name Central NY Psych Center Amount $17,487.96 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ELIZABETH Employer name Katonah-Lewisboro UFSD Amount $17,487.84 Date 04/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, GERALD L Employer name Village of Owego Amount $17,487.88 Date 11/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, REGINA T Employer name New York State Assembly Amount $17,487.93 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, JANETTE M Employer name Rockland Psych Center Amount $17,487.84 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, RONALD E Employer name Town of Camillus Amount $17,487.64 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDOVAL, JULIE E Employer name Hudson Valley DDSO Amount $17,487.43 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JUDITH E Employer name Erie County Amount $17,487.39 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CAROL A Employer name Haverstraw-Stony Point CSD Amount $17,487.43 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JAMES A Employer name Sherrill City School Dist Amount $17,487.58 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, DOROTHY J Employer name Cornell University Amount $17,486.88 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLING, RICHARD E Employer name Dept of Correctional Services Amount $17,486.69 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, HELEN Employer name Staten Island DDSO Amount $17,486.88 Date 08/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, GEORGE M Employer name Town of Amherst Amount $17,486.14 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MARCIA A Employer name Brentwood Public Library Amount $17,485.50 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, DIANNE M Employer name BOCES-Nassau Sole Sup Dist Amount $17,486.40 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, FLORENCE A Employer name Village of Bath Amount $17,486.30 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETROMPF, KIM I Employer name Livonia CSD Amount $17,485.25 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, CORAL H Employer name Cayuga County Amount $17,484.74 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARI, JOHN A Employer name Nassau County Amount $17,484.05 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, SUZANNE M Employer name Village of North Hills Amount $17,484.38 Date 05/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, KATHRYN M Employer name Ogdensburg Corr Facility Amount $17,484.88 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, NELDA G Employer name BOCES-Oswego Amount $17,485.08 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKLER, DARLENE E Employer name Town of Macedon Amount $17,484.81 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WENDY E Employer name Insurance Department Amount $17,483.84 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, MARY Employer name Eastern NY Corr Facility Amount $17,483.79 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAISCH, BARBARA Employer name Harborfields CSD of Greenlawn Amount $17,483.69 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, DEBRA J Employer name Broome County Amount $17,483.13 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGERO, JUNE A Employer name Oyster Bay-East Norwich CSD Amount $17,483.65 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MARY L Employer name Nassau County Amount $17,483.04 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBION, ARTHUR S Employer name Town of Oyster Bay Amount $17,483.04 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELKIRK, MARILYN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $17,483.13 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY H Employer name Monroe County Amount $17,482.96 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, VERNON L Employer name Dept Transportation Region 7 Amount $17,482.88 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDSOR, MARIA R Employer name Ossining UFSD Amount $17,482.92 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DIANE Employer name Suffolk County Amount $17,482.38 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, GLORIA F Employer name Manhattan Dev Center Amount $17,482.88 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, HELEN Employer name Brooklyn DDSO Amount $17,482.84 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, L W Employer name Mid-Hudson Psych Center Amount $17,482.80 Date 03/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, ROSE Employer name Deer Park UFSD Amount $17,481.92 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JEFFREY MYLES Employer name Suffolk County Amount $17,482.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPONI, VIRGINIA P Employer name Rome City School Dist Amount $17,481.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARK J Employer name Children & Family Services Amount $17,481.79 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, LORI A Employer name Syosset CSD Amount $17,481.71 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLNOW, ERNEST J Employer name Education Department Amount $17,481.91 Date 11/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUKE, HAROLD J Employer name Chateaugay CSD Amount $17,481.90 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, THOMAS R Employer name Onondaga County Amount $17,481.58 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTINO, ANTHONY R Employer name City of Rochester Amount $17,481.37 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSA, STANLEY E Employer name Lewis County Amount $17,481.20 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUK, ELIZABETH J Employer name SUNY Inst Technology at Utica Amount $17,481.12 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, KEVIN Employer name Town of Babylon Amount $17,481.29 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDITO, LAURA A Employer name East Meadow Public Library Amount $17,481.30 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, ARLETTE A Employer name Department of Motor Vehicles Amount $17,481.20 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDINI, ROBERT J Employer name City of Batavia Amount $17,481.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, ALVERNA Employer name New York Public Library Amount $17,481.00 Date 07/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIC, MILTON J Employer name SUNY Binghamton Amount $17,480.96 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, HARVEY S Employer name Shenendehowa CSD Amount $17,481.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDKEWYCZ, MAREIKE Employer name SUNY Stony Brook Amount $17,480.96 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOTSES, ROBERT A Employer name Westchester County Amount $17,480.12 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, BARBARA E Employer name Town of Union Amount $17,480.71 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, NANCY J Employer name Cattaraugus County Amount $17,480.41 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RUTH E Employer name SUNY College Technology Delhi Amount $17,480.74 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JOSEPH L Employer name Nassau County Amount $17,479.74 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, MARY J Employer name Hoosic Valley CSD Amount $17,480.00 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT J Employer name Town of Delhi Amount $17,480.09 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDPHIER, MARY JANE ANN Employer name SUNY Health Sci Center Syracuse Amount $17,479.96 Date 10/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CAROL L Employer name Department of Motor Vehicles Amount $17,479.12 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTELL, RUTH Employer name Rockland County Amount $17,479.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTEY, JOHN S Employer name Brooklyn Public Library Amount $17,479.00 Date 02/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, JOY H Employer name Children & Family Services Amount $17,478.70 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKLE, WILLIAM J Employer name NYS Senate Regular Annual Amount $17,479.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, RHODA L Employer name Farmingdale Public Library Amount $17,478.00 Date 01/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIS, ELAINE Employer name Erie County Amount $17,478.69 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, IRENE Employer name Fishkill Corr Facility Amount $17,478.48 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, GILLY Employer name Suffolk County Amount $17,478.59 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, JOYCE M Employer name Westbury UFSD Amount $17,477.31 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, PHYLLIS J Employer name Ninth Judicial Dist Amount $17,477.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'IPPOLITI, ANNE MARIE Employer name Children & Family Services Amount $17,477.71 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAECKELER, ROSALIE M Employer name SUNY Stony Brook Amount $17,477.49 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VODVARKA, MARYLOU Employer name Plainedge UFSD Amount $17,476.92 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, YOLANDA H Employer name Scarsdale UFSD Amount $17,477.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRANO, KATHLEEN SUE Employer name North Merrick UFSD Amount $17,476.97 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, BEATRICE M Employer name Pilgrim Psych Center Amount $17,476.88 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE VERRIER, GERTRUDE Employer name Suffolk County Amount $17,476.84 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGFALL, VERSHELL D Employer name New York Public Library Amount $17,475.95 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KENNETH M Employer name Cayuga County Amount $17,475.92 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBEKE, CHRISTINE Employer name Port Authority of NY & NJ Amount $17,475.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ELIZABETH A Employer name Albany County Amount $17,475.98 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, PATRICIA A Employer name Schenectady City School Dist Amount $17,476.04 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, ALBERT EARL Employer name BOCES-Rockland Amount $17,475.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, THOMAS E Employer name City of Saratoga Springs Amount $17,475.96 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, MARIETTA M Employer name Chautauqua County Amount $17,475.71 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, PHILOMENA Employer name Pilgrim Psych Center Amount $17,475.88 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, CAROLYN M Employer name Monroe County Amount $17,475.64 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDLER, GLENN L, JR Employer name Cortland City School Dist Amount $17,475.84 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRON, JOHN A Employer name Moriah CSD Amount $17,475.78 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROQUE C Employer name East Rockaway UFSD Amount $17,475.37 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSZTOFOWICZ, DENNIS G Employer name Town of Cheektowaga Amount $17,475.15 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EARL A Employer name Pilgrim Psych Center Amount $17,475.04 Date 09/18/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACE, RICHARD S Employer name Mid-Hudson Psych Center Amount $17,474.92 Date 01/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS M Employer name Taconic DDSO Amount $17,474.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOLA, LYNN D Employer name Westchester County Amount $17,474.92 Date 09/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIG, DAVID A Employer name City of Little Falls Amount $17,475.00 Date 07/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, LORRAINE F Employer name Western New York DDSO Amount $17,474.52 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, DORIS A Employer name City of Long Beach Amount $17,474.01 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERO, GERARDO M Employer name Sagamore Psych Center Children Amount $17,474.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, AUDREY N Employer name Broome County Amount $17,474.92 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, ELENE MOWRY Employer name Dept Transportation Region 4 Amount $17,473.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, DEENA P Employer name Off of the State Comptroller Amount $17,473.79 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, EDWARD J Employer name Dutchess County Amount $17,473.17 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CLAUDIA J Employer name Guilderland CSD Amount $17,473.08 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, GEORGIA A Employer name Labor Management Committee Amount $17,473.49 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, BONNIE G Employer name Sidney CSD Amount $17,473.73 Date 12/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSER, JEAN N Employer name Suffolk County Amount $17,473.48 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, SANDRA B Employer name Monroe County Amount $17,472.92 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, SHIRLEY C Employer name Shenendehowa CSD Amount $17,473.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBANE, ANN Employer name Nassau County Amount $17,472.92 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANINO, SUSAN C Employer name Hyde Park CSD Amount $17,472.88 Date 03/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGG, ERWIN W Employer name Letchworth CSD at Gainesville Amount $17,472.88 Date 03/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALICHIO, MICHAEL A Employer name Niagara Falls City School Dist Amount $17,472.92 Date 03/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIANNE Employer name Monroe County Amount $17,472.92 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASEY, THERESA M Employer name BOCES-Otsego Northern Catskill Amount $17,472.17 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBINO, JOSEPH R Employer name Rome City School Dist Amount $17,472.72 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, JOSEPH A Employer name City of Syracuse Amount $17,472.44 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENARANDA, LINCOLN Employer name New York Public Library Amount $17,472.12 Date 04/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KIP C Employer name SUNY College at New Paltz Amount $17,472.08 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRINEA, REGINA E Employer name Department of Health Amount $17,471.47 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, ROSEMARY J Employer name Lewis County Amount $17,471.37 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name Lindenhurst Memorial Library Amount $17,471.92 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GWENDOLYN A Employer name Workers Compensation Board Bd Amount $17,471.84 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, HILDA M Employer name Westchester County Amount $17,471.92 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Erie County Amount $17,471.58 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE T Employer name Rockland Psych Center Amount $17,471.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, JEAN B Employer name Rye Free Reading Room Amount $17,471.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITONDO, DOROTHY C Employer name Lawrence UFSD Amount $17,470.84 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRASTRO, LINDA C Employer name Village of Larchmont Amount $17,470.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEW, CAROLE A Employer name NYC Family Court Amount $17,470.31 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ROBERT Employer name Town of Smithtown Amount $17,470.96 Date 02/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTONE, BARBARA Employer name Central NY DDSO Amount $17,470.84 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, JOAN H Employer name Cleary School Deaf Children Amount $17,470.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JEANNE M Employer name Roswell Park Cancer Institute Amount $17,470.29 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERUBIN, ROBERT J Employer name Village of Whitesboro Amount $17,469.88 Date 08/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAMS, SHIRLEY A Employer name Department of Tax & Finance Amount $17,469.71 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHEL, ROBERT P Employer name City of Rochester Amount $17,470.13 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUTH E Employer name Staten Island DDSO Amount $17,470.12 Date 09/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, ROGER F Employer name Town of Hempstead Housing Auth Amount $17,469.76 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNKE, ERNEST W, JR Employer name Village of Elmsford Amount $17,469.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY S Employer name Katonah-Lewisboro UFSD Amount $17,469.30 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKBERG, JANICE E Employer name Chautauqua-Cattaraugus Lib Sys Amount $17,469.20 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSTON, JOSEPHINE Employer name Great Neck UFSD Amount $17,468.58 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORST, SUSAN M Employer name Western New York DDSO Amount $17,468.92 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHRACH, ELINOR B Employer name Off of the State Comptroller Amount $17,468.59 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINKLE, MARY E Employer name NYS Higher Education Services Amount $17,468.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, CAROL A Employer name Town of Tonawanda Amount $17,468.31 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROSEANN T Employer name Monterey Shock Incarc Corr Fac Amount $17,468.02 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORITZEN, EDGAR T Employer name Pilgrim Psych Center Amount $17,468.19 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRO, B LAVONNE Employer name Elmira Psych Center Amount $17,467.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSEN, GLORIA Employer name Education Department Amount $17,467.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, KEITH Employer name City of Buffalo Amount $17,467.28 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABELT, PAUL G Employer name Village of South Corning Amount $17,467.07 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DEBORAH A Employer name Finger Lakes DDSO Amount $17,467.74 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DORA Employer name Brooklyn DDSO Amount $17,467.58 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPPARD, JOHN F Employer name Adirondack CSD Amount $17,467.63 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOYCE E Employer name Sidney CSD Amount $17,466.94 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGEST, LOUIS L Employer name St Lawrence County Amount $17,467.03 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, ROBIN H Employer name SUNY College at Plattsburgh Amount $17,467.02 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINKSCALES, ROBERT W Employer name Monroe County Amount $17,466.08 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, ROBERT H Employer name Babylon UFSD Amount $17,465.96 Date 09/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ROBERT L Employer name Groveland Corr Facility Amount $17,466.42 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELACRUZ, MAXIMO Employer name Hudson Valley DDSO Amount $17,466.92 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURER, LEE F Employer name Town of Ogden Amount $17,465.87 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADORETTE, ROSEMARIE P Employer name East Hampton UFSD Amount $17,464.92 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAC, CAMILLE M Employer name Erie County Medical Cntr Corp Amount $17,465.90 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, CHRIS W Employer name Ontario County Amount $17,465.92 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MARGARET A Employer name Jeffersonville Youngsville CSD Amount $17,465.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSFORD, MARY LETTIERI Employer name Cheektowaga-Maryvale UFSD Amount $17,464.92 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, FLOY J Employer name Wyoming County Amount $17,464.88 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PATRICIA A Employer name Senate Special Annual Payroll Amount $17,464.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONKA, JOHN E Employer name Chenango County Amount $17,463.92 Date 09/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECANIO, THOMAS M Employer name Suffolk County Amount $17,464.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, DORIS E Employer name City of Oneida Amount $17,464.00 Date 03/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, LAWRENCE G Employer name Rockland Co Solid Waste Auth Amount $17,464.06 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINER, NANCY E Employer name Suffolk County Amount $17,463.42 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOTWARE, CAROL A Employer name Town of New Scotland Amount $17,463.40 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, ALLEN D Employer name Auburn Corr Facility Amount $17,463.24 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP