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 BORFITZ, DANIEL J Employer name Capital District OTB Corp Amount $16,951.54 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTESE, ANDREW S Employer name Workers Compensation Board Bd Amount $16,951.17 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, MARTIN J Employer name Brooklyn Public Library Amount $16,951.23 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JUDY L Employer name Cornell University Amount $16,951.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTON, LINDA J Employer name Cattaraugus County Amount $16,950.99 Date 06/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTOFANTI, ETHEL Employer name Buffalo Psych Center Amount $16,950.96 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSS, SUSAN A Employer name Pine Bush CSD Amount $16,950.38 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCELLO, SHARON L Employer name Saugerties CSD Amount $16,951.00 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, CYNTHIA L Employer name Saratoga County Amount $16,950.02 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER-HOFFMAN, VERA Employer name South Beach Psych Center Amount $16,950.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, PRISCILLA M Employer name Cornell University Amount $16,950.88 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, JOHN R Employer name City of Buffalo Amount $16,949.92 Date 07/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOELFEL, PATRICIA A Employer name State Insurance Fund-Admin Amount $16,949.92 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MAGALY Employer name NYS Psychiatric Institute Amount $16,949.73 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICRITI, GLORIA A Employer name Town of Harrison Amount $16,949.92 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWICKI, ELLEN W Employer name Holland Patent CSD Amount $16,949.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRI, RONALD J Employer name Village of Larchmont Amount $16,948.96 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCI, PAMELA A Employer name Westchester County Amount $16,949.43 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, BEVERLY A Employer name Smithtown CSD Amount $16,949.04 Date 02/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOGLUND, LAURA G Employer name Garden City UFSD Amount $16,949.81 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, SHARON A Employer name Department of Tax & Finance Amount $16,948.96 Date 10/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, MARILYN C Employer name Wyoming CSD Amount $16,948.92 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCK, JANICE L Employer name Ilion CSD Amount $16,948.13 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAD, HARRY B Employer name Brooklyn Public Library Amount $16,948.08 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKLINKOWSKI, CAROL A Employer name Honeoye CSD Amount $16,948.71 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, ELIZABETH Employer name Niagara County Amount $16,948.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKIC, LILLIAN Y Employer name Broome County Amount $16,948.24 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKAFELLOW, SUSAN I Employer name Newburgh City School Dist Amount $16,947.89 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSALUGO, ROBERT J Employer name Dpt Environmental Conservation Amount $16,947.69 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORME, JEFFREY J Employer name Children & Family Services Amount $16,947.15 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANGAC, KATHLEEN T Employer name SUNY College at Oswego Amount $16,947.57 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, VELMA Y Employer name South Beach Psych Center Amount $16,947.27 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, JO-ANN M Employer name Yorktown CSD Amount $16,947.06 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOFSKY, NAOMI Employer name Village of Patchogue Amount $16,947.08 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JEANNE Employer name Carmel CSD Amount $16,947.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODSIADLO, RITA A Employer name Depew UFSD Amount $16,947.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, PEDRO M Employer name Town of Huntington Amount $16,946.84 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, DOLORES M Employer name Thruway Authority Amount $16,947.00 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, HARRISON W Employer name Town of Greece Amount $16,946.90 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAFER, JOHN W, JR Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,946.40 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOLESKI, BARBARA L Employer name BOCES-Orleans Niagara Amount $16,946.34 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, HELEN Employer name Helen Hayes Hospital Amount $16,946.84 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, SUSIE B Employer name Temporary & Disability Assist Amount $16,946.58 Date 03/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISSAINT, DIEULA Employer name Hudson Valley DDSO Amount $16,946.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIOTI, DONNA M Employer name Onondaga County Amount $16,946.22 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARON, RIVKA Employer name Nassau County Amount $16,946.10 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER-CUASCUT, BETTY Employer name Department of Health Amount $16,945.64 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, JEFFERY RAYMOND, SR Employer name City of Rochester Amount $16,945.62 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, RICHARD F Employer name Mohawk Valley Psych Center Amount $16,945.92 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKE, DONALD P Employer name Oneida City School Dist Amount $16,945.92 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, IRIS E Employer name Department of Motor Vehicles Amount $16,945.21 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCHITANO, JOHN V Employer name Sachem CSD at Holbrook Amount $16,945.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, NANCY L Employer name Finger Lakes DDSO Amount $16,945.33 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULT, ERIC C Employer name Gowanda Correctional Facility Amount $16,945.32 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, FRANCES E Employer name Town of Oyster Bay Amount $16,944.77 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ELAINE M Employer name Schenectady Housing Authority Amount $16,944.96 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, SHARON D Employer name Sagamore Psych Center Children Amount $16,944.46 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIAM, JOHN E Employer name Village of Hammondsport Amount $16,944.29 Date 07/10/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, STEPHEN R Employer name Warren County Amount $16,944.76 Date 07/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHGOTT, ELAINE P Employer name Monroe County Amount $16,944.77 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOWSKI, GLORIA J Employer name Wyoming County Amount $16,944.57 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINDLER, DAVID I Employer name NYS Power Authority Amount $16,944.11 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, THEPHI S Employer name Hudson Valley DDSO Amount $16,944.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, GAIL E Employer name Village of Warsaw Amount $16,943.17 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHENDEN, PETER C Employer name Taconic DDSO Amount $16,943.16 Date 04/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, YOLANDA A Employer name Off Alcohol & Substance Abuse Amount $16,943.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERINO, DIEGO F Employer name Putnam County Amount $16,943.62 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, MICHAEL J Employer name Town of Brookhaven Amount $16,943.08 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, MARY L. Employer name SUNY at Stonybrook-Hospital Amount $16,943.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, OLGA E Employer name Erie County Amount $16,942.43 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, NELSON A Employer name Webster CSD Amount $16,942.16 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, LINNIE Employer name Rockland Psych Center Amount $16,942.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, NANCY L Employer name Greater Binghamton Health Cntr Amount $16,942.96 Date 11/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, MELISSA Employer name Westchester County Amount $16,942.92 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, IVON H Employer name Johnsburg CSD Amount $16,942.86 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERTAG, GENE Employer name Town of Ramapo Amount $16,942.00 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, GILDA M Employer name State Insurance Fund-Admin Amount $16,942.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, NORA C Employer name Town of North Hempstead Amount $16,942.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIARNOWSKI, MICHAEL Employer name Office of General Services Amount $16,941.69 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARRO, TERRI S Employer name Bellmore-Merrick CSD Amount $16,941.61 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, JAMES H, JR Employer name Greene County Amount $16,941.55 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIN, NISAA Employer name Department of State Amount $16,941.47 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, GRACE G Employer name NYS Higher Education Services Amount $16,941.88 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRY, THEODORE J Employer name Allegany St Pk And Rec Regn Amount $16,941.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGLER, JOHN Employer name Manhattan Psych Center Amount $16,941.00 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPTON, MELODY C Employer name Medina CSD Amount $16,941.08 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JAMES E Employer name City of New Rochelle Amount $16,940.34 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTINGS, JOHN J Employer name Village of Penn Yan Amount $16,940.28 Date 03/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORE, JOHN Employer name Greater Binghamton Health Cntr Amount $16,940.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LORRAINE A Employer name Town of Henrietta Amount $16,940.88 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, PATRICIA F Employer name Office of General Services Amount $16,940.04 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, STEPHEN R Employer name Finger Lakes DDSO Amount $16,940.23 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HATTEN, DONNA L Employer name Queensbury UFSD Amount $16,940.09 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, RALPH W Employer name Rochester Housing Authority Amount $16,939.80 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, CYNTHIA A Employer name Wyoming County Amount $16,939.28 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLIE, YVONNE T Employer name New York State Assembly Amount $16,940.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, PATRICIA Employer name Kingsboro Psych Center Amount $16,939.80 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLES, CAROL L Employer name Tompkins County Amount $16,938.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CHRISTOPHER P Employer name New York Public Library Amount $16,938.85 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVINCENZO, CHRISTINE A Employer name Erie County Amount $16,938.83 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, BRENDA R Employer name Brushton Moira CSD Amount $16,939.04 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARISTA, PERPETUA D Employer name Rockland Psych Center Amount $16,939.26 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTY, MAUREEN Employer name Lakeland CSD of Shrub Oak Amount $16,938.80 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, LOIS Employer name Westchester County Amount $16,938.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, GLADYS A Employer name Education Department Amount $16,937.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDER, JOAN E Employer name Suffern CSD Amount $16,938.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRSING, JOHN Employer name SUNY Albany Amount $16,937.96 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, VALERIE D Employer name Glen Cove Housing Authority Amount $16,938.67 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALECKI, CARL G Employer name Willard Drug Treatment Campus Amount $16,937.63 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETSEL, ELIZABETH J Employer name Department of Tax & Finance Amount $16,937.48 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, JUDITH M Employer name Niagara-Wheatfield CSD Amount $16,938.04 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREAULT, DARLENE Employer name Albany County Amount $16,937.46 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHIRLEY A Employer name Town of Massena Amount $16,937.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLE, BARTOLOME A Employer name Workers Compensation Board Bd Amount $16,936.92 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, CHARLOTTE Employer name Racing And Wagering Bd Amount $16,937.14 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERLITZ, GRACE M Employer name Department of Motor Vehicles Amount $16,937.44 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CAROL A Employer name Thruway Authority Amount $16,937.04 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, KATHLEEN Employer name South Huntington UFSD Amount $16,936.85 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKEWICZ, LEE A Employer name Village of Newark Amount $16,936.78 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNRICH, MARILYNN A Employer name Erie County Amount $16,936.08 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NICOLA, ANNEMARIE Employer name Port Authority of NY & NJ Amount $16,936.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, RODNEY E Employer name Lewis County Amount $16,935.96 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLI, LOUISE Employer name Westchester Development Disab Amount $16,936.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, BEVERLE Employer name Gouverneur Correction Facility Amount $16,936.56 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLOR, EDWARD J Employer name Butler Correctional Facility Amount $16,935.96 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARELLO, DIANNE L Employer name Pilgrim Psych Center Amount $16,935.96 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARHOLAK, JOHN Employer name Dept Labor - Manpower Amount $16,936.08 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBMAN, NANCY L Employer name Romulus CSD Amount $16,935.92 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONE, PATRICIA K Employer name Plainview-Old Bethpage CSD Amount $16,935.79 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, JAMES D Employer name Cornell University Amount $16,935.71 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESCHECK, THERESA M Employer name Herkimer County Amount $16,935.83 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ALLISON D Employer name Suffolk County Amount $16,935.92 Date 06/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDO, MICHAEL F Employer name Utica City School Dist Amount $16,935.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JER-KOVICH, DOUGLAS M Employer name Port Authority of NY & NJ Amount $16,935.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERSON, YVONNE Employer name Suffolk County Amount $16,935.18 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NWABUEZE, CHIMA E Employer name BOCES Westchester Sole Supvsry Amount $16,934.13 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROBERT W Employer name Department of Health Amount $16,934.88 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDARD, TIA M Employer name Department of Tax & Finance Amount $16,935.17 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEAU, ROSEMARY Employer name SUNY Albany Amount $16,934.61 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JACK A Employer name Albany County Amount $16,933.81 Date 09/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGAUER, SHEILA A Employer name Rockland County Amount $16,934.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ALLAN Employer name SUNY College Techn Farmingdale Amount $16,933.88 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, LINDA J Employer name Sweet Home CSD Amrst&Tonawanda Amount $16,933.08 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, TERESA E Employer name Hutchings Psych Center Amount $16,933.04 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, CHARLES EDWIN, JR Employer name Columbia County Amount $16,933.60 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICANO, VIRGINIA O Employer name Finger Lakes DDSO Amount $16,933.37 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCANGELI, BRIAN S Employer name Children & Family Services Amount $16,932.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DONALD R Employer name Town of Hempstead Amount $16,932.36 Date 01/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES S Employer name Downsville CSD Amount $16,933.01 Date 03/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDUN, JOAN A Employer name Monticello CSD Amount $16,931.96 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, FRANCIS J Employer name City of Albany Amount $16,932.92 Date 03/12/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRCHHOFF, RAYMOND W Employer name Town of Corinth Amount $16,932.08 Date 11/18/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MORTIMER L Employer name Town of Pound Ridge Amount $16,932.08 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, CHARLES E Employer name Broome County Amount $16,932.00 Date 09/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAENGER, FRANK X Employer name Department of Transportation Amount $16,931.96 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CARMEN D Employer name Department of Motor Vehicles Amount $16,931.96 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, WILLIAM H Employer name Erie County Amount $16,931.92 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, VIRGINIA S Employer name Churchville-Chili CSD Amount $16,931.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEE, KENNETH LEE Employer name Orange County Amount $16,931.80 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOAN M Employer name BOCES-Nassau Sole Sup Dist Amount $16,931.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, DONALD A Employer name City of Syracuse Amount $16,931.88 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, BEVERLY A Employer name Oswego City School Dist Amount $16,931.11 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, THERESA A Employer name Town of Massena Amount $16,931.08 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMBLETTE, KIM I Employer name Hendrick Hudson CSD-Cortlandt Amount $16,931.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, DANNY J Employer name Plattsburgh City School Dist Amount $16,931.31 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, VIRGINIA E Employer name Columbia County Amount $16,931.56 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRNS, THOMAS J Employer name Capital District OTB Corp Amount $16,930.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JAMES R Employer name Monroe County Amount $16,931.08 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRAO, JOSEPH Employer name Long Island Dev Center Amount $16,930.82 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREIS, JEFFREY S Employer name Capital District DDSO Amount $16,930.84 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES F Employer name Chautauqua County Amount $16,930.84 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, VICTOR M Employer name Manhasset UFSD Amount $16,930.01 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGORELLIS, WILLIAM Employer name Village of New Hyde Park Amount $16,930.68 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTATO, CHRISTINA Employer name Nassau County Amount $16,930.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MERCEDIS D Employer name Department of Motor Vehicles Amount $16,929.89 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMED, AHMED GALAL Employer name Taconic DDSO Amount $16,930.39 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, KAREN A Employer name SUNY Buffalo Amount $16,929.88 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIES, CHRISTINE M Employer name State Insurance Fund-Admin Amount $16,929.14 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMERER, CAROL A Employer name Babylon UFSD Amount $16,929.35 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, LEE E Employer name Spencerport CSD Amount $16,929.42 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, FANNIE Employer name Nassau County Amount $16,929.04 Date 04/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, GABRIELE G Employer name Long Island Dev Center Amount $16,929.00 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSMOOR, PAUL H Employer name NYS Power Authority Amount $16,929.24 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, EUGENE L Employer name City of Oneonta Amount $16,928.92 Date 06/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANETTA, ELIZABETH M Employer name Middletown Psych Center Amount $16,928.92 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALDE, CHARLES M Employer name City of Jamestown Amount $16,928.92 Date 04/10/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURCHIA, ROGER A Employer name Westchester County Amount $16,929.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LEMUEL J Employer name Department of Tax & Finance Amount $16,928.96 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSER, MARY LOUISE Employer name Broome County Amount $16,928.20 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JANE E Employer name Onondaga County Amount $16,928.27 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, NELSON A Employer name Hannibal CSD Amount $16,928.81 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDRETT, CECIL Employer name Port Authority of NY & NJ Amount $16,927.88 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, NAN E Employer name Broome County Amount $16,927.55 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, MAGDALENE Employer name Orange County Amount $16,927.98 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREELEY, DOROTHY M Employer name St Joseph's School For Deaf Amount $16,927.52 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCHELLI, LYNDA L Employer name Manhattan Psych Center Amount $16,927.04 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLI, JOSEPH Employer name Town of Islip Amount $16,927.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTA, JOAN F Employer name Buffalo City School District Amount $16,926.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, PHILLIP J Employer name Western New York DDSO Amount $16,926.98 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAITEN, EDYTHE A Employer name Sullivan County Amount $16,927.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, EARL L, SR Employer name Dept Transportation Region 7 Amount $16,926.47 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LACEYIA T Employer name Onondaga County Amount $16,926.93 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ELLEN Employer name Department of Motor Vehicles Amount $16,926.27 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, LEON Employer name Hempstead UFSD Amount $16,926.26 Date 07/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARWELL, NANCY Employer name Suffolk County Amount $16,926.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, PATRICIA A Employer name Finger Lakes DDSO Amount $16,926.16 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, BARBARA J Employer name Downstate Corr Facility Amount $16,926.08 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, LISA R Employer name Town of Camillus Amount $16,926.02 Date 04/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALLADAY, BRIAN R Employer name Niagara County Amount $16,925.55 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILC, PATRICK L Employer name Attica Corr Facility Amount $16,925.38 Date 06/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, PHILIP M Employer name Horseheads CSD Amount $16,925.79 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, CHARLES Employer name City of Buffalo Amount $16,924.92 Date 01/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLEFEUILLE, DONALD G Employer name Central NY Psych Center Amount $16,924.88 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACK, RENATE C Employer name Central NY Psych Center Amount $16,925.04 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBEL, EUGENE L Employer name Broome DDSO Amount $16,925.19 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEKOS, GLORIA C Employer name Town of Amherst Amount $16,924.92 Date 03/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITSON, ROBERT Employer name Village of Freeport Amount $16,924.85 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, PETER W Employer name Otisville Corr Facility Amount $16,924.80 Date 11/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, TERRY L Employer name Brewster CSD Amount $16,924.44 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, MICHELE Employer name Elmira Psych Center Amount $16,924.58 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, LINDA B Employer name Herkimer County Amount $16,924.08 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, ALBERT C Employer name Cape Vincent Corr Facility Amount $16,924.08 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIERI, PATRICIA A Employer name Oneida County Amount $16,923.54 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISENO, SUSAN E Employer name Erie County Medical Cntr Corp Amount $16,923.37 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, LILLIAN Employer name Metro Suburban Bus Authority Amount $16,923.92 Date 12/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGERWALD, ANN M Employer name Department of Health Amount $16,924.04 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBLE, LOIS A Employer name Erie County Amount $16,923.72 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAFAELA Employer name SUNY at Stonybrook-Hospital Amount $16,923.10 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGAN, CHRISTINE Employer name Manhasset UFSD Amount $16,923.41 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZWOOD, RICHARD R Employer name Lackawanna Mun Housing Auth Amount $16,923.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOAN P Employer name Kings Park CSD Amount $16,922.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, MARGARET M Employer name Lake George CSD Amount $16,923.08 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURZYN, JULIE D Employer name Albany County Amount $16,923.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNICKI, LILLIAN Employer name Town of Schodack Amount $16,922.96 Date 08/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY COFFIELD, ORMA Employer name Queens Borough Public Library Amount $16,921.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BONNIE L Employer name Sullivan Corr Facility Amount $16,921.90 Date 10/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTER, LINDA J Employer name Greater So Tier BOCES Amount $16,922.61 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHINGTON, MARY S Employer name Erie County Amount $16,922.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JACQUELINE K Employer name Cortland County Amount $16,922.57 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, ROBERT M Employer name City of Newburgh Amount $16,921.96 Date 09/02/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAIGHT, ROBERT H Employer name City of Canandaigua Amount $16,921.96 Date 08/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESKILL, PETER J Employer name Tompkins County Amount $16,921.38 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, SUZANNE E Employer name Ontario County Amount $16,921.70 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARD, EVELENE Employer name Orleans County Amount $16,921.80 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, DIANE R Employer name Warwick Valley CSD Amount $16,921.42 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, LISA Employer name BOCES-Orange Ulster Sup Dist Amount $16,921.26 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBIG, PAULINE S Employer name Office of Mental Health Amount $16,921.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLEON, MARIE J Employer name Bernard Fineson Dev Center Amount $16,921.10 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, WILLIAM F Employer name Office Parks, Rec & Hist Pres Amount $16,920.96 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DAVID D Employer name Steuben County Amount $16,921.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNDERS, NANCY A Employer name Livonia CSD Amount $16,921.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, RICHARD L Employer name Onondaga County Amount $16,921.04 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, WALTER J, JR Employer name Dept Transportation Region 9 Amount $16,920.97 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLYLE, GERTRUDE R Employer name Nassau County Amount $16,920.92 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, ALICE W Employer name NYS Higher Education Services Amount $16,920.88 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, HARRY A Employer name Albertson Wtr District Amount $16,920.92 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPMAN, ANN L Employer name SUNY Albany Amount $16,920.79 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITAS, LUCJAN J Employer name Department of State Amount $16,920.76 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, MARY JANE Employer name Pilgrim Psych Center Amount $16,920.80 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, SHARON L Employer name BOCES Eastern Suffolk Amount $16,920.67 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONAGGEO, DOROTHY Employer name Bedford CSD Amount $16,920.37 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, PATRICIA A Employer name Village of Deruyter Amount $16,920.33 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE WEERT, CONNIE M Employer name Harpursville CSD Amount $16,920.74 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, GARY E Employer name Jordan-Elbridge CSD Amount $16,920.04 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAMES Z Employer name Town of Essex Amount $16,920.02 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMANN, DONNA L Employer name Herkimer County Amount $16,920.26 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, GOTTLIER M, III Employer name Division of State Police Amount $16,920.08 Date 06/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENINCASA, MARYANN C Employer name Dept Labor - Manpower Amount $16,919.88 Date 03/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, INEZ VICTORIA Employer name Westchester County Amount $16,919.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSIER, RICKY D Employer name Dept Transportation Region 7 Amount $16,919.10 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREONZE, DOREEN Employer name City of Rome Amount $16,918.96 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, LINDA A Employer name West Seneca CSD Amount $16,919.59 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, NANCY M Employer name Hudson River Psych Center Amount $16,919.16 Date 03/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, MARY ANN Employer name Bellmore-Merrick CSD Amount $16,919.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIE L Employer name Brooklyn DDSO Amount $16,918.88 Date 02/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK-PIERCE, JANETTE K Employer name City of Newburgh Amount $16,918.83 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINZE, CATHERINE A Employer name Alexander CSD Amount $16,918.77 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ALLEN R Employer name City of Buffalo Amount $16,918.73 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULYX, GENEVIEVE Employer name Westchester Health Care Corp Amount $16,917.92 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOEHRMANN, DIANE Employer name Department of Tax & Finance Amount $16,918.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, MARGARET A Employer name Northport East Northport UFSD Amount $16,918.66 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY ANN Employer name Kingston City School Dist Amount $16,918.04 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, HELEN R Employer name Port Authority of NY & NJ Amount $16,917.96 Date 03/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BETTY J Employer name Staten Island DDSO Amount $16,917.88 Date 04/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, ALBERT J Employer name BOCES Westchester Sole Supvsry Amount $16,917.88 Date 05/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CHRISTA B Employer name Bethlehem CSD Amount $16,917.84 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONOFRIO, SANDRA J Employer name Niagara County Amount $16,917.21 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BELINDA A Employer name Kings Park Psych Center Amount $16,916.88 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT J Employer name Rockland County Amount $16,917.76 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, ELEANOR R Employer name Hannibal CSD Amount $16,917.76 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, MARY R Employer name Sachem CSD at Holbrook Amount $16,917.78 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELLO, THERESA M Employer name City of Mount Vernon Amount $16,916.88 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEY, MARY ELLEN Employer name Lawrence UFSD Amount $16,916.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEVIN, MARY C Employer name Monroe County Amount $16,916.17 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, LORNA J Employer name Westchester Health Care Corp Amount $16,916.16 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, ARTHUR Employer name Nassau Health Care Corp Amount $16,917.41 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, CRAIG A Employer name Bare Hill Correction Facility Amount $16,916.28 Date 02/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, KATHLEEN M Employer name Niskayuna CSD Amount $16,916.52 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, ALICE M Employer name Roswell Park Memorial Inst Amount $16,916.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DOLORES J Employer name Dutchess County Amount $16,916.00 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, JOSEFINA D Employer name Capital Dist Psych Center Amount $16,915.48 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, CAROL C Employer name Department of Health Amount $16,915.98 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, DAVID L Employer name Watertown Corr Facility Amount $16,915.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JANET P Employer name Fourth Jud Dept - Nonjudicial Amount $16,915.12 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, DONNA M Employer name BOCES Eastern Suffolk Amount $16,915.38 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, DOROTHY Employer name Workers Compensation Board Bd Amount $16,915.28 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEATS, CLAIRE T Employer name Suffolk County Amount $16,914.96 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, CONSTANCE A Employer name Orange County Amount $16,915.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCO, EUGENE Employer name Highland CSD Amount $16,915.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTER, ROBERT S Employer name Orange County Amount $16,915.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANO, CAROLYN D Employer name Dept Labor - Manpower Amount $16,914.41 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, LEE D Employer name Rockland Psych Center Amount $16,914.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DEANNA M Employer name Hudson Valley DDSO Amount $16,913.96 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHFUSS, JOANNE M Employer name Wayne County Amount $16,913.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, VERONICA LYN Employer name Nassau Health Care Corp Amount $16,914.07 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROS, DONALD W Employer name Dept Transportation Reg 2 Amount $16,913.88 Date 10/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUQUER, EARL D Employer name SUNY College at Oneonta Amount $16,913.93 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAISSON, JANICE M Employer name Yonkers City School Dist Amount $16,913.90 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERIO-STAMERS, BELKIS I Employer name Cornell University Amount $16,913.21 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, YOLANDA A Employer name Ulster County Amount $16,913.28 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONALD W Employer name Genesee County Amount $16,913.82 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEPHEN E Employer name Ontario County Amount $16,913.15 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJERUS, DOROTHY E Employer name North Syracuse CSD Amount $16,913.12 Date 05/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNO, MARY P Employer name Riverview Correction Facility Amount $16,913.00 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, CHARLES R, JR Employer name Half Hollow Hills CSD Amount $16,913.00 Date 08/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, CAROL A Employer name Rochester City School Dist Amount $16,912.96 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARMEN C Employer name Department of Tax & Finance Amount $16,912.92 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, MARY E Employer name Metro New York DDSO Amount $16,912.92 Date 03/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOME, SHARON L Employer name Onondaga County Amount $16,912.90 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, MARYLEE Employer name Romulus CSD Amount $16,912.12 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISYAZHNYUK, IGOR Employer name Manhattan Psych Center Amount $16,912.04 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, JOAN M Employer name Schenectady County Amount $16,912.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, FUMIKO H Employer name Pilgrim Psych Center Amount $16,911.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SHIRLEY M Employer name SUNY Central Admin Amount $16,911.80 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELLA, FRED Employer name Half Hollow Hills CSD Amount $16,911.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEVIVER, PHYLLIS J Employer name Newark CSD Amount $16,911.96 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARINGER, MARILYN J Employer name Middletown City School Dist Amount $16,910.13 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN T Employer name Cassadaga Valley CSD Amount $16,910.76 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ELEANOR R Employer name Batavia Housing Auth Amount $16,910.19 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ROSLYN M Employer name SUNY Buffalo Amount $16,910.00 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDOVER, RACHEL A Employer name Onondaga County Amount $16,910.12 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMIG, CARL P, JR Employer name Erie County Amount $16,909.02 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, SANDRA L Employer name Dept Transportation Region 4 Amount $16,909.96 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, ROSEMARIE GALLINA Employer name Executive Chamber Amount $16,910.00 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DONNA M Employer name Erie County Amount $16,909.58 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, THOMAS W Employer name Taconic DDSO Amount $16,909.11 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD G Employer name Broome DDSO Amount $16,908.96 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, DEAN S Employer name Department of Law Amount $16,908.28 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ALICE Employer name Rochester City School Dist Amount $16,908.16 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, BEVERLY A Employer name City of Albany Amount $16,908.16 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCA, KATHLEEN M Employer name Central NY DDSO Amount $16,908.04 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ROCCO Employer name Roslyn UFSD Amount $16,908.12 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVER, JAMES E Employer name Cortland County Amount $16,908.08 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, MARY T Employer name Town of Massena Amount $16,907.43 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ELAINE W Employer name Executive Chamber Amount $16,907.16 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNICZEK, JADWIGA Employer name Suffolk County Amount $16,907.70 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, DIANE M Employer name Brentwood UFSD Amount $16,907.90 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JANICE M Employer name SUNY College at Buffalo Amount $16,907.16 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, FRANK Employer name Liberty CSD Amount $16,907.27 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, CAROLE S Employer name Dutchess County Amount $16,907.16 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KAREN I Employer name Department of Motor Vehicles Amount $16,907.01 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, NORMA J Employer name Rome Small Residence Unit Amount $16,906.96 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CURRAN F, JR Employer name Orange County Amount $16,907.16 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTA, EDWARD Employer name SUNY College at Buffalo Amount $16,907.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURNEY, LANA A Employer name Westchester County Amount $16,907.04 Date 08/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREVEN, JOAN N Employer name Nassau Health Care Corp Amount $16,906.24 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILBIN, KATHLEEN M Employer name Dept Labor - Manpower Amount $16,905.90 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VIRGINIA D Employer name Chemung County Amount $16,905.44 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACCARINO, CYNTHIA S Employer name N Tonawanda City School Dist Amount $16,906.38 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, WILLIAM A Employer name Village of Rhinebeck Amount $16,906.18 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, CHARLOTTE Employer name Rockland Psych Center Amount $16,906.08 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, MARIANNE E Employer name Nassau County Amount $16,905.16 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, EDWARD F Employer name Town of Hermon Amount $16,905.16 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYNIAK, DONNA MARIE A Employer name Town of Rotterdam Amount $16,905.96 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY JUDE Employer name Department of Health Amount $16,905.16 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISTOLINI, JOHN A Employer name Town of Geddes Amount $16,904.04 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARIE A Employer name Town of Newburgh Amount $16,904.08 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAKAHARA, PATSY S Employer name St Lawrence Psych Center Amount $16,904.13 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLD, KAYE F Employer name Penn Yan CSD Amount $16,903.17 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHER, KATHLEEN M Employer name Dept Labor - Manpower Amount $16,903.37 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, GEORGE C Employer name Suffolk County Amount $16,903.04 Date 12/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGINS, CLARA Employer name Oneida County Amount $16,904.04 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARDI, FRANK W Employer name Putnam County Amount $16,903.04 Date 07/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILOTTA, GENEVIEVE Employer name Lawrence UFSD Amount $16,903.08 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISZUK, GERALD W Employer name Huntington UFSD #3 Amount $16,903.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, PENNY A Employer name Div Criminal Justice Serv Amount $16,904.52 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, JAMES H Employer name Dept Transportation Region 1 Amount $16,902.04 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, MARY ELLEN Employer name Rockland County Amount $16,902.06 Date 05/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, JAMES T Employer name Department of Law Amount $16,901.07 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DAVID J Employer name Harborfields CSD of Greenlawn Amount $16,901.96 Date 09/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, RICHARD H Employer name Plattsburgh Housing Authority Amount $16,901.12 Date 03/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARION M Employer name Fairport CSD Amount $16,901.32 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, BRENDA M Employer name Children & Family Services Amount $16,901.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES L Employer name Altona Corr Facility Amount $16,901.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, ALBERTA Employer name Queens Psych Center Children Amount $16,901.00 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ROBERT ALLEN Employer name SUNY Binghamton Amount $16,900.73 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JEFFREY S Employer name NYS Power Authority Amount $16,900.35 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DORIS M Employer name Richburg CSD Amount $16,900.04 Date 09/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHE, FAUBLAS J Employer name Rockland Psych Center Children Amount $16,900.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANSKI, HENRY J Employer name Town of Amherst Amount $16,900.20 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARY L Employer name Clinton County Amount $16,900.33 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDINGHAM, KATHLEEN B Employer name Lake George Park Commission Amount $16,899.87 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCIA, KAY M Employer name Middletown City School Dist Amount $16,899.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, ROBERT V Employer name Suffolk County Amount $16,900.04 Date 03/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATMORE, GLORIA J Employer name Children & Family Services Amount $16,900.03 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLINO, GAIL A Employer name Yonkers City School Dist Amount $16,899.12 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, DANIEL C Employer name Sullivan County Amount $16,899.27 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, BARBARA J Employer name Ravena Coeymans Selkirk CSD Amount $16,899.26 Date 03/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, LAURA Employer name Office of Court Administration Amount $16,898.96 Date 10/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SALLY A Employer name St Lawrence Childrens Services Amount $16,898.96 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYTER, VLADIMIR Employer name Arthur Kill Corr Facility Amount $16,898.73 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGASZY, ROBERT J Employer name Department of Tax & Finance Amount $16,899.04 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA U Employer name Steuben County Amount $16,899.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMBO, SHARON L Employer name Victor CSD Amount $16,898.38 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, MARCIAL Employer name NYC Civil Court Amount $16,898.57 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZUG, CATHERINE M Employer name Off Alcohol & Substance Abuse Amount $16,898.12 Date 09/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, MARGARET Employer name Hudson Valley DDSO Amount $16,898.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, VALERIE J Employer name East Irondequoit CSD Amount $16,897.89 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, PATRICIA A Employer name Erie County Medical Cntr Corp Amount $16,898.07 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVENZIO, PATRICIA A Employer name BOCES-Cayuga Onondaga Amount $16,898.35 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJAC, RAYMOND Employer name Town of Romulus Amount $16,898.16 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, RICHARD W Employer name SUNY College Techn Morrisville Amount $16,897.55 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PAUL M Employer name Village of Perry Amount $16,897.08 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, CAROLE M Employer name West Islip UFSD Amount $16,897.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, GERMAINE A Employer name Hudson Valley DDSO Amount $16,897.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, CAROL A Employer name Village of Colonie Amount $16,897.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY R Employer name Schenectady County Amount $16,896.57 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GLENN S Employer name Dutchess County Amount $16,897.00 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, KATHLEEN K Employer name Otsego County Amount $16,896.45 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODA, JOHN S Employer name Dept Transportation Region 5 Amount $16,896.26 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTOOLE, MARYANN F Employer name Brookhaven-Comsewogue UFSD Amount $16,896.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTZKY, ADRIANA I Employer name Rochester School For Deaf Amount $16,896.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, BARBARA J Employer name Broome DDSO Amount $16,895.60 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, DEBRA S Employer name Albany County Amount $16,895.68 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DAVID L Employer name Dept of Agriculture & Markets Amount $16,895.61 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CHARLOTTE MAY Employer name Rensselaer County Amount $16,896.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNEY, GORDON L Employer name Town of Royalton Amount $16,896.04 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, BARBARA C Employer name NYS Higher Education Services Amount $16,895.37 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTETA, BARBARA JEAN Employer name Wallkill CSD Amount $16,895.16 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, RUBY M Employer name Kingsboro Psych Center Amount $16,895.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, BARBARA J Employer name Putnam County Amount $16,895.12 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, CHARLES H, JR Employer name Office of General Services Amount $16,895.04 Date 05/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, JOYCE A Employer name Town of De Witt Amount $16,894.99 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANTIER, ELIZABETH L Employer name Department of Tax & Finance Amount $16,895.16 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EILEEN L Employer name Dept Labor - Manpower Amount $16,895.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DALE P Employer name City of Buffalo Amount $16,895.00 Date 03/28/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSATI, BARBARA Employer name Village of East Rochester Amount $16,894.16 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHRISTINE C Employer name Appellate Div 1st Dept Amount $16,894.37 Date 02/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLO, PAULINE M Employer name Onondaga County Amount $16,894.63 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, IRENE Employer name Orange County Amount $16,894.13 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS A Employer name City of Binghamton Amount $16,894.05 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYN, JACQUELINE A Employer name BOCES Eastern Suffolk Amount $16,894.16 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCERA, RALPH J Employer name Off of the State Comptroller Amount $16,894.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, EDWARD L Employer name Cortland County Amount $16,894.04 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOURDET, GISSELAINE Employer name Hudson Valley DDSO Amount $16,894.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRELLI, GLORIA A Employer name Town of Smithtown Amount $16,893.94 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, STEVEN D Employer name Lewis County Amount $16,893.64 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, PAUL E Employer name Yates County Amount $16,893.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID A Employer name Coxsackie Corr Facility Amount $16,893.60 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, DONELLA K Employer name Susquehanna Valley CSD Amount $16,893.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PHYLLIS L Employer name Livingston County Amount $16,893.08 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRYMAN, DONALD G, JR Employer name Franklin County Amount $16,892.94 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANSKI, NANCY M Employer name Vestal CSD Amount $16,892.12 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, WILLIAM J Employer name Hudson River Psych Center Amount $16,892.04 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CYNTHIA Employer name Fishkill Corr Facility Amount $16,892.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, BARBARA L Employer name Supreme Court Clks & Stenos Oc Amount $16,891.96 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PAUL M Employer name Department of Motor Vehicles Amount $16,892.69 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCHUETO, ROBERTA Employer name West Irondequoit CSD Amount $16,892.16 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CYNTHIA A Employer name Oriskany CSD Amount $16,891.56 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRSCH, GRACE A Employer name City of Rochester Amount $16,892.48 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, KATHLEEN M Employer name Hamburg CSD Amount $16,891.40 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGUIOLO, FRANK L Employer name Buffalo Sewer Authority Amount $16,891.08 Date 04/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, RAYMOND D Employer name Town of Colonie Amount $16,891.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMARTINO, DIANE M Employer name Oswego County Amount $16,890.68 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, RAYMOND D Employer name Broome County Amount $16,889.64 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLADYS V Employer name Schenectady County Amount $16,890.00 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, DAWN R Employer name Third Jud Dept - Nonjudicial Amount $16,890.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, SHAROL J Employer name Executive Chamber Amount $16,889.92 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADICK, MARGARET M Employer name Department of Civil Service Amount $16,890.16 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMARTH, BERNARD W Employer name Town of Islip Amount $16,889.46 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOANNA Employer name Western New York DDSO Amount $16,889.41 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVELL, CAROL A Employer name Nassau County Amount $16,889.86 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, MARILYN Employer name City of Buffalo Amount $16,889.35 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRITY, MARGARET Employer name Manhasset UFSD Amount $16,889.16 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPAL, MARGARET B Employer name Department of State Amount $16,889.16 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWIAKALA, EILEEN M Employer name Department of Tax & Finance Amount $16,889.16 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KENNETH Employer name Queensboro Corr Facility Amount $16,888.02 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLETT, NORINE Employer name Department of Tax & Finance Amount $16,889.07 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BURTON R Employer name South Beach Psych Center Amount $16,888.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, PATRICIA E Employer name Town of Tonawanda Amount $16,888.81 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, PATRICIA Employer name Village of Rockville Centre Amount $16,887.92 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, JANE M Employer name South Lewis CSD Amount $16,887.67 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BILLY H Employer name City of Niagara Falls Amount $16,887.16 Date 03/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASO, MARY FRANCES Employer name Kinderhook CSD Amount $16,887.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, REBECCA A Employer name Byron-Bergen CSD Amount $16,887.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, CHERYL A Employer name Penn Yan CSD Amount $16,887.16 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERYCH, BARBARA L Employer name Chemung County Amount $16,887.12 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERGER, CAROL E Employer name SUNY Buffalo Amount $16,886.90 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIBEL, ANN PALM Employer name Westchester County Amount $16,886.99 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, JAMES L Employer name Hutchings Psych Center Amount $16,886.65 Date 05/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JOHN D Employer name Onondaga County Amount $16,886.72 Date 12/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RICHARD M Employer name West Islip UFSD Amount $16,886.38 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, BEVERLY N Employer name Town of Hector Amount $16,886.16 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRONZ, JOSEPHINE Employer name Westchester County Amount $16,886.08 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEWSKI, BETTY C Employer name Orange County Amount $16,886.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAQUET, CALVIN M Employer name Clarence CSD Amount $16,885.96 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CHARLES P Employer name Department of Social Services Amount $16,885.12 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDSON, JOHN M Employer name Columbia County Amount $16,886.15 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANE L Employer name Cornell University Amount $16,885.42 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLEWICZ, STEPHEN E Employer name Orange County Amount $16,885.44 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWMEY, WILLIAM J Employer name City of Auburn Amount $16,885.20 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITT, ESTELLE L Employer name NYS Higher Education Services Amount $16,884.52 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, HEINZ K Employer name Department of Tax & Finance Amount $16,884.43 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ANNA DANIELA Employer name Greene County Amount $16,884.86 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPP, ERIC H Employer name Warren County Amount $16,884.28 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCANTI, DOMINIC D Employer name North Colonie CSD Amount $16,884.26 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, GILSON R Employer name Butler Correctional Facility Amount $16,884.12 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINELLI, PHYLLIS Employer name Yonkers City School Dist Amount $16,883.73 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUBUSCH, KARSON W Employer name Wyoming County Amount $16,884.04 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJEK, CHRISTINE A Employer name Western New York DDSO Amount $16,883.84 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, VIRGINIA M Employer name New Rochelle City School Dist Amount $16,883.77 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKEY, KATHLEEN Employer name Cayuga County Amount $16,883.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JEAN M Employer name Pilgrim Psych Center Amount $16,883.28 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, WILLIAM J Employer name City of Hornell Amount $16,882.66 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, DONALD I Employer name Queensboro Corr Facility Amount $16,882.44 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LINDA L Employer name Liverpool CSD Amount $16,883.12 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, FRANK M Employer name City of Mount Vernon Amount $16,882.90 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ROBERT W Employer name Nassau County Amount $16,883.08 Date 10/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGGER, PATRICIA J Employer name Berne-Knox-Westerlo CSD Amount $16,882.16 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, MARY Employer name Kingsboro Psych Center Amount $16,882.16 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, E DARLENE Employer name Western New York DDSO Amount $16,881.24 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, WINSTON A Employer name Fishkill Corr Facility Amount $16,882.38 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, LOREEN H Employer name Hsc at Brooklyn-Hospital Amount $16,882.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTUCCIO, MARY M Employer name Fourth Jud Dept - Nonjudicial Amount $16,881.20 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, PHYLLIS M Employer name Chautauqua County Amount $16,881.27 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM J Employer name Suffolk County Amount $16,881.18 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JUDITH E Employer name Buffalo Psych Center Amount $16,881.16 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CHERYL DARLENE Employer name Buffalo City School District Amount $16,881.10 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, EILEEN K Employer name Brockport CSD Amount $16,880.29 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, GORDON T Employer name Roswell Park Cancer Institute Amount $16,879.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, ELIOT L Employer name NYS Assembly - Members Amount $16,880.08 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, PATRICE L Employer name Malverne UFSD Amount $16,879.90 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, SARAH S Employer name Schoharie County Amount $16,879.24 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, FRIEDA Employer name Mt Vernon City School Dist Amount $16,879.12 Date 12/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, AURELIA S Employer name Westchester County Amount $16,879.12 Date 09/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GERALDINE Employer name Hsc at Brooklyn-Hospital Amount $16,878.69 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, MARYANN L Employer name Utica City School Dist Amount $16,878.42 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, LA DONNA K Employer name Finger Lakes DDSO Amount $16,878.90 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRATT, BEATRICE F Employer name Pilgrim Psych Center Amount $16,878.32 Date 03/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOSEPH R Employer name Niagara County Amount $16,878.15 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSINELLO, JAMES V Employer name Dept Labor - Manpower Amount $16,878.07 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERPETUA, MICHAEL J, SR Employer name Onteora CSD at Boiceville Amount $16,877.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES R Employer name Chautauqua County Amount $16,878.02 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTI, JOSEPH Employer name Kingsboro Psych Center Amount $16,877.96 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARK J Employer name Broome DDSO Amount $16,877.95 Date 03/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, JACK Employer name City of Glens Falls Amount $16,877.46 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, LEE M Employer name Suffern CSD Amount $16,877.80 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCHONE, ROSEMARY E Employer name Wayne County Amount $16,877.47 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORPHET, JAMES E Employer name Village of Medina Amount $16,877.12 Date 06/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORUSH, LINDA G Employer name SUNY Binghamton Amount $16,877.12 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTMILLER, JUDY A Employer name Tioga County Amount $16,876.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SANDRA M Employer name Town of Sidney Amount $16,875.96 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, MICHAEL ANTHONY Employer name Town of Cortlandt Amount $16,876.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILLIAM A Employer name Dpt Environmental Conservation Amount $16,876.83 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEVEC, WILLIAM J Employer name Town of Milton Amount $16,876.04 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, ANN M Employer name Genesee County Amount $16,876.08 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, SAM Employer name Greenburgh CSD Amount $16,875.93 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, GARY B Employer name Penfield CSD Amount $16,875.69 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILPIN, SALLY M Employer name Dpt Environmental Conservation Amount $16,875.84 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, CAROL Employer name Orange County Amount $16,875.34 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, CLAIRE C Employer name Helen Hayes Hospital Amount $16,875.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARCELLUTI, DAVID P Employer name Greece CSD Amount $16,874.57 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GETRICK, DAVID M Employer name Appellate Div 1st Dept Amount $16,875.44 Date 03/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTINE, FRANK W Employer name Town of Montgomery Amount $16,876.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, ROBIN M Employer name Westchester Health Care Corp Amount $16,874.52 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, ARTHUR L Employer name Rockland Psych Center Amount $16,874.44 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MARVIN L Employer name Office of General Services Amount $16,874.40 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DAVID G Employer name City of Binghamton Amount $16,874.28 Date 08/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEICHBERG, ARLENE R Employer name Rockland Psych Center Amount $16,874.28 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSI, RAFFAELLA A Employer name Capital District DDSO Amount $16,874.03 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, MARVEL R Employer name Mohawk Valley Psych Center Amount $16,874.20 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELCAREK, EDMUND E Employer name N Tonawanda City School Dist Amount $16,874.01 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JOYCE ANN Employer name SUNY College at New Paltz Amount $16,874.16 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, COLLEEN A Employer name BOCES-Rensselaer Columbia Gr'N Amount $16,873.74 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKELS, ROBERT F, DR Employer name Oneida Correctional Facility Amount $16,873.56 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCIA, VINCENT A, III Employer name Sunmount Dev Center Amount $16,872.88 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DELORES A Employer name Lewis County Amount $16,873.28 Date 11/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, VIRGINIA J Employer name South Beach Psych Center Amount $16,873.97 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, ALAN I Employer name Nassau County Amount $16,872.36 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGANELLA, WILLIAM C Employer name Town of Huntington Amount $16,872.35 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, LORENZO T Employer name SUNY Stony Brook Amount $16,872.88 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, MAGGIE K Employer name Rockland Psych Center Amount $16,872.28 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMISTER, NANCY M Employer name Niagara County Amount $16,872.20 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERESSY, PATRICIA Employer name Port Authority of NY & NJ Amount $16,872.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, MAXINE J Employer name Westchester Health Care Corp Amount $16,872.16 Date 03/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, MICHELE D Employer name Capital Dist Psych Center Amount $16,872.08 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMICK, ALFRED, JR Employer name Town of Alexander Amount $16,872.08 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERSKINE, JOHN P, SR Employer name Dept Transportation Region 6 Amount $16,871.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOIS E Employer name Village of Briarcliff Manor Amount $16,870.96 Date 08/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCCOLI, ROBERT Employer name NYS Power Authority Amount $16,871.28 Date 10/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, SANDRA Employer name SUNY Health Sci Center Brooklyn Amount $16,871.20 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, CAROLYN Employer name Wayne County Amount $16,870.74 Date 07/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARICCIO, JOSEPH R Employer name Broome DDSO Amount $16,870.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVES, JAMES F Employer name Erie County Amount $16,870.92 Date 10/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCI, MARIA F Employer name Hewlett-Woodmere UFSD Amount $16,870.71 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JOAN P Employer name Seneca County Amount $16,870.66 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIONE, C BILL Employer name City of New Rochelle Amount $16,870.10 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LAURIE J Employer name Syracuse City School Dist Amount $16,870.59 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM S Employer name Copake-Taconic Hills CSD Amount $16,870.65 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GUY F Employer name Clinton Corr Facility Amount $16,870.48 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, DOROTHY M Employer name Wyandanch UFSD Amount $16,870.21 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKBECK, JAMES W Employer name Cheektowaga-Maryvale UFSD Amount $16,869.98 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, NORWOOD Employer name SUNY Buffalo Amount $16,869.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, GLADYS L Employer name Broome County Amount $16,869.28 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPSON, FRANCIS D Employer name Chittenango CSD Amount $16,869.26 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, ROBERTA E Employer name Monroe Woodbury CSD Amount $16,869.90 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, MARIA C Employer name Suffolk County Amount $16,869.20 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICO, ROSALINA L Employer name Pilgrim Psych Center Amount $16,869.81 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, RICHARD Employer name SUNY Construction Fund Amount $16,869.28 Date 05/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, LORETTA Employer name South Beach Psych Center Amount $16,869.20 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEDZINIAK, MICHAEL J Employer name Monroe Woodbury CSD Amount $16,869.01 Date 11/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACAVALLA, IRENE M Employer name Central NY Psych Center Amount $16,869.12 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, KATHELEEN Employer name Jasper-Troupsburg CSD Amount $16,869.12 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLORIA J Employer name Department of Tax & Finance Amount $16,868.57 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, KATHRYN A Employer name Corning Community College Amount $16,868.57 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCATEER, ANNE M Employer name Dept of Agriculture & Markets Amount $16,868.96 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAN, JANE C Employer name Fourth Jud Dept - Nonjudicial Amount $16,869.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLVER, GLORIA A Employer name Capital District OTB Corp Amount $16,868.31 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACITO, JOHN J Employer name NYS Psychiatric Institute Amount $16,868.45 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, BRUNO J Employer name Oneida Correctional Facility Amount $16,868.42 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, ANN A Employer name Town of New Hartford Amount $16,868.20 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGUE, GLORIA J Employer name Williamson CSD Amount $16,867.36 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ELLEN L Employer name SUNY Brockport Amount $16,867.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, ELIZABETH L Employer name Monroe County Amount $16,867.12 Date 06/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MARY A Employer name Erie County Amount $16,867.20 Date 11/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMON, MARY LYNN Employer name Off of the State Comptroller Amount $16,867.23 Date 04/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, GEORGE T Employer name City of Cohoes Amount $16,867.15 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JENNIFER A Employer name Westchester Health Care Corp Amount $16,867.10 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, BIRDIE D Employer name Kingsboro Psych Center Amount $16,866.28 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, AVRUM Employer name Battery Park City Authority Amount $16,867.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTNECH, ANTHONY A Employer name Eastern NY Corr Facility Amount $16,866.13 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLA, DORIS T Employer name NYC Family Court Amount $16,866.24 Date 09/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ATEER, HUGH D, II Employer name NYS Higher Education Services Amount $16,865.94 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONAKOPOULOS, MARIE Employer name Workers Compensation Board Bd Amount $16,865.17 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JULIE A Employer name Steuben County Amount $16,865.12 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MARYANN S Employer name Buffalo City School District Amount $16,866.12 Date 08/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DAVID S Employer name Genesee St Park And Rec Regn Amount $16,865.12 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATON, MAURICE L H Employer name Town of Summerhill Amount $16,866.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSLIK, PATRICIA L Employer name Long Island Dev Center Amount $16,864.92 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, CAROL A Employer name Sachem CSD at Holbrook Amount $16,864.96 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, ROBERT A Employer name Canton CSD Amount $16,864.28 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ROBERTS, ALAN R Employer name Taconic DDSO Amount $16,864.61 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, WARREN R Employer name City of Middletown Amount $16,864.56 Date 10/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MURRAY, MADELINE E Employer name Chemung County Amount $16,864.40 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, RICHARD H Employer name Office of General Services Amount $16,864.04 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, AUDREY M Employer name Department of State Amount $16,864.24 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, PATRICIA M Employer name Department of Law Amount $16,864.16 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGELMAN, HENRY Employer name Supreme Ct-Queens Co Amount $16,864.04 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, PAMELA K Employer name Schuylerville CSD Amount $16,863.86 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFONTE, CARMELLA Employer name Port Chester-Rye UFSD Amount $16,863.20 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MILAGRO Employer name NYS Higher Education Services Amount $16,864.03 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLIAN, FRANK L Employer name Rochester City School Dist Amount $16,863.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKULUK, GLORIA M Employer name Port Authority of NY & NJ Amount $16,864.01 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARY K Employer name Monroe County Amount $16,863.20 Date 03/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAISE, THERESA M Employer name Chautauqua County Amount $16,862.79 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CATHERINE L Employer name Village of Massapequa Park Amount $16,862.43 Date 03/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, SHARON Employer name Town of Rochester Amount $16,862.93 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERMAN, PHILIP H Employer name Town of Brookhaven Amount $16,863.20 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, BETH L Employer name Avon CSD Amount $16,862.18 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, JUNE W Employer name Allegany County Amount $16,862.28 Date 06/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPSON, RICHARD G Employer name Town of Kirkland Amount $16,862.15 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, PHILIP C Employer name Children & Family Services Amount $16,861.96 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISPOLI, DORIS J Employer name Huntington UFSD #3 Amount $16,862.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILLA, JOAN K Employer name Rockland County Amount $16,862.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBER, JUDITH M Employer name Mid-Orange Corr Facility Amount $16,861.20 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVEZZA, GIOVANNI Employer name Village of Mineola Amount $16,861.66 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DEBRA L Employer name Workers Compensation Board Bd Amount $16,861.63 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDERMAN, HELEN E Employer name Nassau County Amount $16,861.48 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGE, GEORGE F, JR Employer name Monterey Shock Incarc Corr Fac Amount $16,861.02 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDI, LAURA M Employer name Auburn Corr Facility Amount $16,861.20 Date 04/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRNKOVICH, RICHARD J Employer name Town of Le Roy Amount $16,861.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSFORD, WILFRED C Employer name Broome County Amount $16,860.86 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, JOSEPH D Employer name Bethpage UFSD Amount $16,861.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKH, KEITH W Employer name Town of Catskill Amount $16,861.00 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BRENDA G Employer name Angelica CSD Amount $16,860.28 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBACH, HENRY M Employer name New York Public Library Amount $16,860.34 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGDAL, CAROLYN Employer name Erie County Amount $16,860.20 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVETO, MARIE C Employer name Pilgrim Psych Center Amount $16,860.20 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, NANCY K Employer name SUNY College at Plattsburgh Amount $16,860.28 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESENS, JO ANNE L Employer name Hilton CSD Amount $16,860.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIVO, SHARON S Employer name Div Criminal Justice Serv Amount $16,860.04 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, CAROLYN Employer name Downstate Corr Facility Amount $16,859.76 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, NANCY Employer name Nathan Kline Inst Amount $16,859.92 Date 06/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, CONSTANCE S Employer name New York Public Library Amount $16,859.75 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, PATRICIA A Employer name Oswego City School Dist Amount $16,859.20 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL L Employer name City of Binghamton Amount $16,859.40 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ELLEN J Employer name North Babylon Public Library Amount $16,859.20 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, ELAINE L Employer name Department of Civil Service Amount $16,859.04 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HAROLD M, JR Employer name Rochester-Genesee Trans Auth Amount $16,858.80 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SHERRY, SEAN R Employer name Division of Parole Amount $16,858.61 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITRENOS, JACK G Employer name SUNY Buffalo Amount $16,859.18 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHAWN M Employer name Columbia County Amount $16,858.37 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCEDOLA, CATHY L Employer name Weedsport CSD Amount $16,858.39 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLENTINE, THOMAS J Employer name City of White Plains Amount $16,858.31 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERINS, CAROL F Employer name Manchester Shortsville CSD Amount $16,858.20 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, EDWARD P Employer name City of Rochester Amount $16,858.28 Date 08/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAN, MUTHUSWAMI V Employer name Village of Solvay Amount $16,858.24 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, SYLVIA C Employer name SUNY College at Fredonia Amount $16,858.20 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCHKE, CARMELA Employer name Staten Island DDSO Amount $16,858.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, EDWARD S Employer name Town of Brookhaven Amount $16,858.15 Date 02/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDELICATO, MARK O Employer name Auburn Corr Facility Amount $16,858.03 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, WILLIAM P Employer name Town of West Seneca Amount $16,858.02 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APICELLA, CAROL J Employer name City of Yonkers Amount $16,858.12 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABUCCO, RONALD C Employer name City of Tonawanda Amount $16,858.10 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM C Employer name Empire State Development Corp Amount $16,857.24 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, LORETTA G Employer name Erie County Medical Cntr Corp Amount $16,857.56 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDAY, JOHN J Employer name Long Island Dev Center Amount $16,857.64 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY A Employer name Division of State Police Amount $16,857.20 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TING, JOSEPH K Employer name NYS Dormitory Authority Amount $16,857.04 Date 01/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPURA, GEORGE J Employer name City of Utica Amount $16,857.24 Date 02/03/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCUNI, JOSEPH J. Employer name Scarsdale UFSD Amount $16,857.20 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, DOUGLAS Employer name Town of East Hampton Amount $16,856.45 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALARCO, LINDA Employer name Village of NYack Amount $16,856.28 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, LORETTA J Employer name Rocky Point UFSD Amount $16,856.20 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, KAREN Employer name Oriskany CSD Amount $16,856.97 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, CARL L Employer name Herkimer County Amount $16,856.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENO, CARMEN I Employer name State Insurance Fund-Admin Amount $16,856.20 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JEFFREY A Employer name Town of Steuben Amount $16,856.14 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, ALICE M Employer name Dept Labor - Manpower Amount $16,856.20 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPH, WINIFRED P Employer name Central NY Psych Center Amount $16,856.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, EDWARD O Employer name Banking Department Amount $16,855.77 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, NADINE Employer name New York Public Library Amount $16,855.53 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWERDZEWSKI, ROSELLA Employer name Suffolk County Amount $16,855.28 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, THOMAS R Employer name City of Oswego Amount $16,855.64 Date 03/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, BERNARD F Employer name Town of Oyster Bay Amount $16,855.62 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTORIUS, ANNA Employer name Queensboro Corr Facility Amount $16,855.24 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEJAR, GEORGE Employer name Rockland County Amount $16,854.88 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUMA, EUGENIE M Employer name Niagara Falls City School Dist Amount $16,854.98 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISONE, HELEN C Employer name Pilgrim Psych Center Amount $16,855.20 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURN, DONALD P, SR Employer name East Bloomfield CSD Amount $16,854.38 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERIDA OSWALD, ELSA J Employer name Cornell University Amount $16,853.22 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, BARRY J Employer name Mohawk Correctional Facility Amount $16,854.00 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, RUTHVEN T Employer name Village of Freeport Amount $16,853.93 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTTER, RONALD W Employer name Finger Lakes DDSO Amount $16,853.68 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANCALEPORE, COSMO A Employer name Washington Corr Facility Amount $16,853.88 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, CHARLES A Employer name Rockland Psych Center Amount $16,853.40 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYETTE, KAREN M Employer name Nassau County Amount $16,853.20 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ANN J Employer name Hudson Valley DDSO Amount $16,853.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, FRANCES M Employer name Starpoint CSD Amount $16,853.04 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, MARGARET M Employer name Erie County Amount $16,853.15 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DAWN I Employer name Greene County Amount $16,852.94 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STANLEY L Employer name Suffolk County Amount $16,852.87 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHECHTER, BARBARA Employer name Dept Labor - Manpower Amount $16,852.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, MICHAEL I Employer name Oneida County Amount $16,852.85 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVILMAR, MARIE A Employer name Bronx Psych Center Amount $16,852.44 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, WILLIAM F Employer name SUNY Binghamton Amount $16,852.84 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBENS, ELEANOR L Employer name Hsc at Syracuse-Hospital Amount $16,852.16 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADSELL, LOIS A Employer name Finger Lakes DDSO Amount $16,852.40 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTZ, ERIC W Employer name State Insurance Fund-Admin Amount $16,852.00 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKOFF, IRWIN Employer name Ontario County Amount $16,852.00 Date 07/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAZZO, MARJORIE H Employer name Department of Tax & Finance Amount $16,852.08 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUCHTER, GAIL E Employer name Cattaraugus County Amount $16,851.52 Date 10/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, SHERROD Employer name Long Island St Pk And Rec Regn Amount $16,851.84 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, OTILLA R Employer name City of Rome Amount $16,851.16 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, CAROL J Employer name Town of Brutus Amount $16,851.16 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RUTH E Employer name Rockland Psych Center Amount $16,851.71 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, PATRICIA A Employer name SUNY Buffalo Amount $16,851.06 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, GERTRUDE Employer name Westchester Health Care Corp Amount $16,851.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, BILL J Employer name Fulton Corr Facility Amount $16,850.40 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, PATRICIA A Employer name Suffolk County Amount $16,850.20 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CHERI, LYNDA Employer name Evans - Brant CSD Amount $16,849.43 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSINSKI, RUSSELL W, JR Employer name Dept Transportation Region 5 Amount $16,850.04 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINO, ANN Employer name Town of Clarkstown Amount $16,850.13 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, GRACE Employer name City of Albany Amount $16,849.32 Date 12/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVAK, MARY A Employer name Department of Motor Vehicles Amount $16,848.87 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETHI, VERINDER K Employer name City of Rochester Amount $16,849.04 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, YVONNE R Employer name Wheatland-Chili CSD Amount $16,849.21 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCHERI, JOSEPHINE A Employer name Goshen CSD Amount $16,849.17 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, CAROL M Employer name Health Research Inc Amount $16,848.31 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, GAIL M Employer name Department of Health Amount $16,848.60 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUJASTYK, SALLY J Employer name Allegany St Pk And Rec Regn Amount $16,848.26 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELYSER, HERBERT S Employer name Wayne County Amount $16,848.04 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVATO, ANTONIO N Employer name Mid-Hudson Psych Center Amount $16,848.08 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, WILLIAM P Employer name Department of Health Amount $16,848.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIBBIN, PATRICIA A Employer name Corning Community College Amount $16,847.99 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADA, STANLEY Employer name Erie County Amount $16,847.09 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEDTEL, PATRICIA A Employer name Bay Shore UFSD Amount $16,847.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYEN, EVELYN A Employer name Pearl River UFSD Amount $16,847.04 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'PRAY, MARYANN Employer name Dept Labor - Manpower Amount $16,846.12 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOST, CAROL Employer name Rockland County Amount $16,847.04 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, YANCHENG Employer name Hsc at Brooklyn-Hospital Amount $16,847.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, GARY A Employer name Niagara County Amount $16,846.28 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTS, GEORGE Employer name Rockland County Amount $16,846.92 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, RICHARD F Employer name Town of Patterson Amount $16,846.00 Date 08/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALO, FRANK Employer name Town of Harrison Amount $16,846.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, CARNETTA M Employer name Westchester Health Care Corp Amount $16,845.58 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLITZ, JEAN Employer name Orange County Amount $16,845.11 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACLY, PATRICIA A Employer name Broome County Amount $16,845.19 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBROOK, KAREN M Employer name Hyde Park CSD Amount $16,846.00 Date 09/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, KAY M Employer name Bare Hill Correction Facility Amount $16,845.60 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUTH Employer name Dept Labor - Manpower Amount $16,845.08 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, DONALD C, SR Employer name Central NY DDSO Amount $16,845.21 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARNON, MARY ANN Employer name Wayne County Amount $16,845.04 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENROE, ROBERT L Employer name Allegany County Amount $16,844.12 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, PATRICIA A Employer name Town of Avon Amount $16,844.04 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONNA D Employer name SUNY Buffalo Amount $16,844.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNMACK, KATHARINE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,844.04 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOVANNI, GARY P Employer name Poughkeepsie City School Dist Amount $16,844.23 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUY, TIMMIE J Employer name Village of Montour Falls Amount $16,843.67 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, WILLIAM F Employer name Nassau County Amount $16,844.16 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYLES, ELREE Employer name Monroe County Amount $16,843.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACK, ANTHONY C Employer name Taconic St Pk And Rec Regn Amount $16,843.04 Date 02/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPLINSKI, JUTTA Employer name New York Public Library Amount $16,842.84 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CATHERINE M Employer name Town of Watertown Amount $16,842.70 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDES, SANDRA Z Employer name Spring Valley Housing Auth Amount $16,842.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, CLARENCE T Employer name State Insurance Fund-Admin Amount $16,842.50 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MAGDALENE Employer name Creedmoor Psych Center Amount $16,842.16 Date 04/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOUGALL, SEENA R Employer name Department of Social Services Amount $16,842.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $16,842.08 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEST, PATRICIA A Employer name Erie County Medical Cntr Corp Amount $16,840.75 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIK, KAREN F Employer name Howland Public Library Amount $16,840.39 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, CORINNE B Employer name BOCES-Nassau Sole Sup Dist Amount $16,841.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, WILLIAM J Employer name NYS Psychiatric Institute Amount $16,840.76 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, CAROLYN L Employer name SUNY College Technology Alfred Amount $16,841.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, BETTY A Employer name Steuben County Amount $16,840.37 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VINCENT Employer name Albion Corr Facility Amount $16,841.71 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDENSKE, LINDA M Employer name St Francis School For Deaf Amount $16,840.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, MICHAEL P Employer name NYS Power Authority Amount $16,839.37 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, JACK Employer name Div Criminal Justice Serv Amount $16,839.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ELAINE Employer name Orange County Amount $16,841.07 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, SHIRLEY A Employer name Erie County Medical Cntr Corp Amount $16,839.06 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, MYRON W, SR Employer name Taconic DDSO Amount $16,839.20 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATE, R RONALD Employer name SUNY Health Sci Center Syracuse Amount $16,839.20 Date 03/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, KAREN M Employer name Sullivan County Amount $16,838.92 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTKOWSKI, ANDREW K Employer name Town of Southold Amount $16,838.75 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BORRELLO, NICHOLAS Employer name Brentwood UFSD Amount $16,838.19 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORPHANIDIS, EDWARD S Employer name SUNY Albany Amount $16,838.59 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAEBLER, MARY ELLEN Employer name Fishkill Corr Facility Amount $16,838.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLINSKY, PAULINE A Employer name Ulster County Amount $16,838.12 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARYSKI, PAUL J Employer name City of Oswego Amount $16,838.12 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, DAVID A Employer name Oswego City School Dist Amount $16,838.11 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALARMRU, SHAKERUN Employer name Roswell Park Cancer Institute Amount $16,838.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAROZZO, DEBRA A Employer name City of Buffalo Amount $16,838.09 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, DALIA E Employer name Hsc at Brooklyn-Hospital Amount $16,838.01 Date 09/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, MARY JEAN Employer name Oneida County Amount $16,837.16 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, SARAH L Employer name Dept of Financial Services Amount $16,837.85 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, MARGARET K Employer name Clinton Corr Facility Amount $16,837.16 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAVARRIA, PEDRO Employer name SUNY Stony Brook Amount $16,838.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHAW, CHRISTOPHER J Employer name Uniondale UFSD Amount $16,837.16 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, LINDA L Employer name Adirondack CSD Amount $16,837.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, JOAN M Employer name Chemung County Amount $16,837.04 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZINSKI, PATRICIA A Employer name Erie County Amount $16,836.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, AUDREY J Employer name Dept Labor - Manpower Amount $16,836.20 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVE, MARY C Employer name BOCES-Nassau Sole Sup Dist Amount $16,836.55 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALLAN Employer name Town of Delhi Amount $16,836.67 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISWINKLE, ANN C Employer name Nassau County Amount $16,836.08 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, WALTER R, JR Employer name City of Jamestown Amount $16,836.00 Date 04/02/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, CRAIG E Employer name Fillmore CSD Amount $16,835.98 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERONE, JOANN M Employer name Syracuse City School Dist Amount $16,835.96 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GEORGE Employer name Department of State Amount $16,835.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, ERNEST, JR Employer name Albany City School Dist Amount $16,835.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSETTA, ROBERTA F Employer name Putnam County Amount $16,835.04 Date 07/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, GERARD E Employer name City of Watervliet Amount $16,834.85 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, EVELYN Employer name Temporary & Disability Assist Amount $16,834.74 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKUL, RAYMOND J Employer name Cheektowaga CSD Amount $16,835.16 Date 09/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, CARLA A Employer name Tompkins County Amount $16,834.47 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, DAVID E Employer name Westchester County Amount $16,834.26 Date 11/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDATO, PETER D Employer name Division of State Police Amount $16,834.12 Date 04/13/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUZIEC, RICHARD J Employer name Collins Corr Facility Amount $16,834.12 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, SHIRLEY Employer name Nassau County Amount $16,834.20 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIERALSKI, KATHLEEN M Employer name Cheektowaga-Sloan UFSD Amount $16,834.18 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODES, NANCY L Employer name Office of Employee Relations Amount $16,834.12 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYE, CONNIE L Employer name Nassau County Amount $16,834.20 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, MARILYN E Employer name Clinton-Essex-Franklin Library Amount $16,834.08 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, YVONNE Employer name Ulster County Amount $16,834.00 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBSTEIN, ELLEN M Employer name NYS Power Authority Amount $16,834.08 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY L Employer name Brooklyn DDSO Amount $16,834.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, GARY A Employer name Buffalo Sewer Authority Amount $16,834.06 Date 07/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURICEK, JANICE M Employer name Tioga County Amount $16,833.67 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, TIMOTHY P Employer name City of Ogdensburg Amount $16,833.82 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, SUZANNE R Employer name Rensselaer County Amount $16,833.51 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAI, ROBERT Employer name State Insurance Fund-Admin Amount $16,833.54 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYPE, SHIRLEY M Employer name Metro New York DDSO Amount $16,833.08 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, LARRY B Employer name Springville-Griffith Inst CSD Amount $16,833.07 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, ROBERT J Employer name Schenectady County Amount $16,833.55 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, HAZEL M Employer name Greater Binghamton Health Cntr Amount $16,833.20 Date 08/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, BETH A Employer name Cattaraugus County Amount $16,833.36 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISEWOOD, RITA D Employer name Wyoming County Amount $16,833.18 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOYE, PAUL J Employer name Finger Lakes St Pk And Rec Reg Amount $16,832.73 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLIONE, AUGUST A Employer name Albany County Amount $16,833.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGATCH, DONALD C Employer name Town of Fallsburg Amount $16,833.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOECKER, CAROLYN M Employer name Columbia County Amount $16,832.45 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, WILLIAM Employer name Carmel CSD Amount $16,832.12 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ETHEL Employer name Washington Hts Unit Amount $16,832.08 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, BARBARA H Employer name Niagara County Amount $16,832.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, SHARON L Employer name Jamestown City School Dist Amount $16,832.24 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, ANNETTE Employer name Rochester Psych Center Amount $16,832.20 Date 09/20/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DIANE M Employer name North Syracuse CSD Amount $16,832.28 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CHARLES E Employer name Town of Indian Lake Amount $16,831.92 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, SHIRLEY A Employer name Niagara County Amount $16,831.20 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGNO, JANICE G Employer name Children & Family Services Amount $16,831.36 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWING, JOHN W, JR Employer name Erie County Amount $16,831.18 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKEROUS, PETER V Employer name Dept Transportation Region 8 Amount $16,831.63 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, WILLIAM R Employer name City of Salamanca Amount $16,831.08 Date 11/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYBAUM, LINDA A Employer name Downstate Corr Facility Amount $16,831.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERINS, LORRAINE M Employer name Dept Transportation Region 8 Amount $16,831.04 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CAROLYN J Employer name Washington County Amount $16,831.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, ANTHONY J Employer name City of Rochester Amount $16,831.08 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, MARY Employer name Office of General Services Amount $16,830.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, JOHN C Employer name Columbia County Amount $16,831.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDERHAN, WILLIAM M, SR Employer name City of Buffalo Amount $16,830.32 Date 03/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPA, YVETTE L Employer name Central NY DDSO Amount $16,830.16 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARBARA M Employer name Levittown UFSD-Abbey Lane Amount $16,830.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, VIRGINIA P Employer name Liverpool CSD Amount $16,830.12 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISSNER, MARY LOU Employer name Erie County Amount $16,829.76 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOTT, ROGER L Employer name Town of Sterling Amount $16,830.08 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCEVOLA, ILSE Employer name BOCES Eastern Suffolk Amount $16,830.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREHAN, JOHN A Employer name City of Tonawanda Amount $16,830.08 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARY Employer name Washington Corr Facility Amount $16,829.08 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, FRANK C Employer name Great Meadow Corr Facility Amount $16,829.16 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINSKI, SUSAN A Employer name Suffolk County Amount $16,829.15 Date 07/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINDLER, JANICE J Employer name Children & Family Services Amount $16,828.94 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMBRONE, CARMEN L Employer name Erie County Amount $16,828.62 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE, BERTIE Employer name Children & Family Services Amount $16,829.04 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIMO, FREDERICK A Employer name Albany County Amount $16,829.04 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWSON, ROBIN A Employer name Sauquoit Valley CSD Amount $16,828.15 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, HELGA M Employer name Department of Tax & Finance Amount $16,828.53 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FRENIERE, KATHLEEN R Employer name Schenectady County Amount $16,828.31 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLONE, RICHARD M Employer name Mohawk Correctional Facility Amount $16,828.02 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, DAWN E Employer name Schenectady County Amount $16,827.24 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFERES, ROSE M Employer name Ulster Correction Facility Amount $16,828.04 Date 02/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPES, RICHARD N Employer name BOCES-Albany Schenect Schohari Amount $16,828.08 Date 04/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASIK, CHRISTEL D Employer name Baldwin UFSD Amount $16,827.23 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWIE, MARY A Employer name NYS Higher Education Services Amount $16,827.12 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARELLA, CLAIRE A Employer name City of Schenectady Amount $16,826.96 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RUTH Employer name Metro New York DDSO Amount $16,827.04 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAHAN, RUTH E Employer name Rensselaer County Amount $16,826.78 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIG, JOHN F Employer name SUNY College Technology Delhi Amount $16,827.05 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, WILLIAM E Employer name Orleans Corr Facility Amount $16,827.08 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREA, GERALDINE Employer name Garden City UFSD Amount $16,827.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LILLIAN E Employer name Metro New York DDSO Amount $16,826.38 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, NILDA R Employer name Rochester City School Dist Amount $16,826.19 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONIO, MARY R Employer name Department of Motor Vehicles Amount $16,825.88 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, TONI Employer name Town of Orchard Park Amount $16,825.83 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, BARBARA J Employer name Sing Sing Corr Facility Amount $16,826.12 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKLIN, DOLORES J Employer name Town of Greece Amount $16,825.66 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVORITO, HENRY A Employer name Port Authority of NY & NJ Amount $16,824.88 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, ELIZABETH J Employer name Gowanda Correctional Facility Amount $16,825.44 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTERESCU, ROSLYN C Employer name Kings Park Psych Center Amount $16,825.12 Date 07/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASIE, DEBORAH J Employer name Central NY DDSO Amount $16,824.23 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORSKI, BONNIE Employer name Williamsville CSD Amount $16,824.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILOTTO, LISA M Employer name Dept Labor - Manpower Amount $16,824.52 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, ANNE Employer name Hempstead UFSD Amount $16,824.04 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGHLAN, LORINDA L Employer name Onondaga County Amount $16,823.69 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, MARY D Employer name Industrial Exhibit Authority Amount $16,824.19 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, LAURA Employer name Niagara County Amount $16,824.04 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERY, LESLIE M Employer name Brooklyn Public Library Amount $16,823.39 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WILLARD Employer name Buffalo Sewer Authority Amount $16,823.50 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITERNIAK, NICHOLAS A Employer name Cohoes Housing Authority Amount $16,823.41 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CARRIE Employer name Queens Borough Public Library Amount $16,823.04 Date 05/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MICHAEL J Employer name Town of Babylon Amount $16,823.17 Date 09/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, GEORGE Employer name Division of Human Rights Amount $16,823.08 Date 06/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BENEDETTO, TERESA M Employer name Binghamton City School Dist Amount $16,822.92 Date 03/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAYETTE, TIMOTHY C Employer name Kirby Forensic Psych Center Amount $16,822.54 Date 10/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZANICKI, ELZBIETA Employer name SUNY Albany Amount $16,823.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELKIS, KARIN H Employer name Rush-Henrietta CSD Amount $16,823.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, DAVID A Employer name Monroe County Amount $16,823.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, NORMA J Employer name SUNY College Techn Cobleskill Amount $16,821.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL CASINO, JEAN M Employer name East Meadow UFSD Amount $16,822.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, PAULA T Employer name Department of Tax & Finance Amount $16,822.17 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINOBILE, RINALDO A Employer name Erie County Medical Cntr Corp Amount $16,821.50 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRELLI, TINA Employer name Albany County Amount $16,821.40 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZANO, CHARLES V, JR Employer name Village of Cedarhurst Amount $16,821.58 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDOLPHY, NANCY S Employer name Broome County Amount $16,821.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROZEV, CHRISTO Employer name Mt Pleasant Cottage Sch UFSD Amount $16,820.61 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RICKEY J Employer name Ontario County Amount $16,821.08 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVETTI, JOSETTE A Employer name Creedmoor Psych Center Amount $16,820.88 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, JEAN M Employer name Steuben County Amount $16,819.97 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MADELINE C Employer name Division For Youth Amount $16,819.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBRAND, LLOYD G Employer name Rye Neck UFSD Amount $16,820.24 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTELL, KATHLEEN V Employer name Albany County Amount $16,820.12 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, MICHAEL F Employer name Division of State Police Amount $16,819.96 Date 09/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAURO, BARBARA A Employer name Harrison CSD Amount $16,819.92 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTZ, DOROTHEA A Employer name Erie County Medical Cntr Corp Amount $16,819.84 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, DORIS R Employer name Clinton County Amount $16,820.04 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, WILLIAM P Employer name Ulster County Amount $16,819.16 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERSON, JOHN B Employer name City of Niagara Falls Amount $16,818.96 Date 06/28/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUPUIS, ROY J Employer name Tupper Lake CSD Amount $16,818.92 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RICHARD P Employer name City of Niagara Falls Amount $16,818.98 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRTADIAN, HELEN H Employer name City of Utica Amount $16,818.12 Date 11/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DERRANT A Employer name Taconic DDSO Amount $16,818.00 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIAK, JANE Employer name Uniondale Public Library Amount $16,818.52 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSEN, MAUREEN M Employer name Nassau County Amount $16,818.69 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNIBLE, LOUIS R Employer name Herkimer County Amount $16,817.12 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, CARLA M Employer name Orange County Amount $16,818.43 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, LAMAR C Employer name Niagara Frontier Trans Auth Amount $16,817.92 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOHAN, GERALDINE A Employer name Ulster County Amount $16,817.76 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, DONALD J Employer name NYS Power Authority Amount $16,816.40 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHNEGIAN, MARION Employer name Rockland Psych Center Amount $16,817.07 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMUSO, DOMINIC S Employer name Bedford CSD Amount $16,816.92 Date 05/29/1998 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