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 FABIAN, STEPHEN W Employer name Village of Ballston Spa Amount $16,816.04 Date 07/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIST, ELLIS E Employer name Tompkins County Amount $16,816.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNER, KATHLEEN Employer name SUNY Stony Brook Amount $16,816.18 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLINGER, FRED J Employer name NYS Power Authority Amount $16,816.35 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, BARBARA M Employer name Moravia CSD Amount $16,816.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULZER, SHIRLEY A Employer name Gates-Chili CSD Amount $16,815.92 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMENSDORF, MARLENE B Employer name Town of Huntington Amount $16,815.96 Date 02/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURFIT, MARGARET E Employer name Mohawk Valley Psych Center Amount $16,815.88 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, SUZANNE Employer name Town of Smithtown Amount $16,815.96 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, LAURA Employer name Hsc at Syracuse-Hospital Amount $16,815.14 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGIANO, THERESA I Employer name West Islip UFSD Amount $16,815.22 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCH, GEORGE J, JR Employer name Kingston City School Dist Amount $16,815.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BARBARA J Employer name Department of Motor Vehicles Amount $16,815.14 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSDORF, CATHERINE Employer name Dept of Economic Development Amount $16,815.58 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON-SANTIAGO, DEBORAH Employer name Metro Suburban Bus Authority Amount $16,814.88 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM Employer name Manhattan Dev Center Amount $16,814.84 Date 05/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, L A Employer name Dept Labor - Manpower Amount $16,814.80 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PAULA S Employer name Jefferson County Amount $16,815.11 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, LELAND W Employer name Putnam County Amount $16,814.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, CONNIE LEE Employer name Sunmount Dev Center Amount $16,814.37 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ARNOLD S Employer name St Lawrence County Amount $16,813.97 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBDELL, SYLVIA M Employer name SUNY College at Plattsburgh Amount $16,813.84 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, STEVEN L Employer name Town of Farmington Amount $16,813.28 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, DOROTHY J Employer name Steuben County Amount $16,814.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KENNETH W Employer name Willard Drug Treatment Campus Amount $16,814.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PHYLLIS K Employer name Rochester Psych Center Amount $16,814.00 Date 03/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHEDRICK Employer name Long Island Dev Center Amount $16,812.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELEMAN, ROBERT Employer name Whitney Point CSD Amount $16,812.92 Date 01/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNTON, NANCY J Employer name Yates County Amount $16,812.57 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDULLA, ROSE ANN M Employer name Finger Lakes DDSO Amount $16,812.04 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLYN, LINDA D Employer name Hilton CSD Amount $16,812.02 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONAIUTO, LUCILLE M Employer name Wappingers CSD Amount $16,812.57 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, MARLENE F Employer name Trumansburg CSD Amount $16,811.88 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, WILTON B Employer name Kings Park Psych Center Amount $16,811.92 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOCH, JACQUELYN E Employer name Hudson River Psych Center Amount $16,811.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADDOW, ANTHONY N Employer name Town of Santa Clara Amount $16,810.99 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERKOWSKI, MICHAEL J Employer name Div Criminal Justice Serv Amount $16,811.69 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, PATRICIA A Employer name SUNY College Environ Sciences Amount $16,811.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, STEPHEN D Employer name Onondaga County Amount $16,810.77 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, NORRIS Employer name Kingsboro Psych Center Amount $16,810.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDELMAN, ARLENE M Employer name East Ramapo CSD Amount $16,810.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY T Employer name Onondaga County Amount $16,809.88 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBAS, ANN MARIE Employer name Chautauqua County Amount $16,809.92 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDERKIRK, MICHAEL C Employer name City of Oswego Amount $16,810.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, MARY T Employer name County Clerks Within NYC Amount $16,809.92 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPADULA, LETICIA R Employer name Nassau Health Care Corp Amount $16,809.88 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, RUTH A Employer name Dept Labor - Manpower Amount $16,809.88 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, CAROL Employer name Bronx Psych Center Amount $16,809.04 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSELL, KENNETH H Employer name Jamestown Community College Amount $16,809.69 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES R Employer name Dept Transportation Region 1 Amount $16,809.24 Date 10/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, LINDA S Employer name Dept Transportation Region 3 Amount $16,809.84 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULISON, KENNETH C Employer name Department of Tax & Finance Amount $16,809.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LEONA A Employer name Department of Motor Vehicles Amount $16,808.96 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLASACCO, DIANNE A Employer name Phelps Clifton Springs CSD Amount $16,808.64 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, ESTHER M Employer name NYS Higher Education Services Amount $16,808.00 Date 02/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MARYANN Employer name Hudson Corr Facility Amount $16,808.28 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOR, WALTER L Employer name City of Buffalo Amount $16,808.04 Date 01/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RECZENSKI, DENNIS J Employer name Central NY DDSO Amount $16,807.89 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASULLO, GERARDA Employer name SUNY College at Purchase Amount $16,807.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CURTIS W Employer name Niagara County Amount $16,807.93 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADISH, MICHAEL W Employer name Village of Massena Amount $16,807.92 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, JEFFREY T Employer name Children & Family Services Amount $16,807.88 Date 01/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, PATRICIA Employer name Div Housing & Community Renewl Amount $16,807.84 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, HAROLD F Employer name E Syracuse-Minoa CSD Amount $16,807.08 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCHT, RICHARD W Employer name Dept Labor - Manpower Amount $16,807.32 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, BARBARA A Employer name 10th Judicial District Nassau Nonjudicial Amount $16,807.08 Date 04/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, THOMAS D Employer name Rockland Psych Center Amount $16,806.96 Date 02/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JOYCE M Employer name Supreme Court Clks & Stenos Oc Amount $16,807.08 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DOROTHY J Employer name Town of Brookhaven Amount $16,807.04 Date 02/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRUNO, ANTHONY Employer name Locust Valley CSD Amount $16,806.96 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRATTO, DENISE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,806.55 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NANCY M Employer name Taconic St Pk And Rec Regn Amount $16,806.88 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIST, EDWARD C, JR Employer name Syracuse Housing Authority Amount $16,806.84 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LOIS A Employer name Dept Transportation Region 9 Amount $16,806.21 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUXBURY, LINDA J Employer name Barker CSD Amount $16,806.16 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLI, STEPHEN L Employer name Town of Camillus Amount $16,806.49 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ACHIARDI, FABIOLA Employer name Brentwood Public Library Amount $16,806.54 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRY, JOAN M Employer name Roswell Park Memorial Inst Amount $16,806.04 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, AIDA Employer name Suffolk County Amount $16,805.08 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, MARIE A Employer name Hicksville Public Library Amount $16,805.70 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, SANDRA C Employer name Shenendehowa CSD Amount $16,805.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, KATHERINE M Employer name Queensbury UFSD Amount $16,805.36 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZULLO, MARY ANN Employer name Wallkill Corr Facility Amount $16,805.28 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, BEVERLY A Employer name Fairport CSD Amount $16,804.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRAS, LINDA A Employer name Rensselaer County Amount $16,804.65 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, EVELYN M Employer name BOCES-Monroe Amount $16,804.04 Date 08/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ISSAC Employer name Port Authority of NY & NJ Amount $16,804.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAGG, WILLY K Employer name Babylon UFSD Amount $16,803.96 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, TERRI P Employer name Department of Tax & Finance Amount $16,803.96 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, SUSAN L Employer name East Greenbush CSD Amount $16,804.42 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NATALIE C Employer name Hamilton County Amount $16,803.60 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGG, JOHN L Employer name New Berlin CSD Amount $16,803.92 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUVER, MICHAEL Employer name Arlington CSD Amount $16,803.47 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, GRETCHEN Employer name Education Department Amount $16,803.53 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JUNE M Employer name SUNY Albany Amount $16,803.92 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RICHARD J Employer name Town of Salina Amount $16,802.96 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTE, ROSEMARIE Employer name Dutchess County Amount $16,802.96 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA A Employer name Wayne County Amount $16,803.24 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, SHARON R Employer name SUNY College at New Paltz Amount $16,802.88 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEAN J Employer name Village of Mount Morris Amount $16,802.88 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEGLER, PATRICIA Employer name Herkimer County Amount $16,802.59 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ALBERT B Employer name White Plains Housing Authority Amount $16,801.92 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLICK, SUSAN L Employer name Schoharie County Amount $16,802.59 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEVERLEY, SUSAN C Employer name Babylon Public Library Amount $16,801.40 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAK, THOMAS L Employer name Elmira Psych Center Amount $16,801.38 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBEE, MARYANNE Employer name Erie County Amount $16,801.84 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIDD, BERNICE C Employer name Monroe County Amount $16,801.70 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, WILLIAM E Employer name Racing And Wagering Bd Amount $16,802.80 Date 01/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORWARD, ANLEE Employer name BOCES-Monroe Amount $16,801.63 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BOBBIE J Employer name Education Department Amount $16,801.36 Date 06/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ROSALYN Employer name Utica City School Dist Amount $16,801.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBY, MICHAEL M Employer name Industrial Exhibit Authority Amount $16,800.92 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTRIDGE, GEORGE Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $16,800.88 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, THOMAS V Employer name Dept Transportation Region 3 Amount $16,801.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, DARLENE G Employer name Finger Lakes DDSO Amount $16,801.17 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, WILLIAM A, JR Employer name Village of Freeport Amount $16,800.87 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, VINCENT J Employer name Mt Vernon Urban Renewal Agcy Amount $16,799.96 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JEAN G Employer name Penfield CSD Amount $16,799.88 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGER, EDWARD P Employer name Thruway Authority Amount $16,799.90 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHNE, EVELYN A Employer name BOCES Suffolk 2nd Sup Dist Amount $16,799.07 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, KARL J Employer name Wende Corr Facility Amount $16,799.88 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, MARY L Employer name Rockland County Amount $16,799.80 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ETHEL M Employer name Elmont UFSD Amount $16,799.04 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, LUCY C Employer name Bronx Psych Center Amount $16,799.00 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JEROME H Employer name City of Jamestown Amount $16,798.96 Date 02/24/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCCIO, NANCY J Employer name Willard Psych Center Amount $16,798.92 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JUDITH L Employer name Delaware County Amount $16,798.80 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, PEDRO Employer name City of Amsterdam Amount $16,798.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBERG, DANIEL F Employer name Rockland County Amount $16,797.96 Date 01/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAS, MARSHA Employer name Creedmoor Psych Center Amount $16,797.88 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MAXINE Employer name Ulster County Amount $16,797.88 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ELSA I Employer name Education Department Amount $16,797.96 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELTINE, DONALD G Employer name Sunmount Dev Center Amount $16,798.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALUORI, ELAINE A Employer name Uniondale UFSD Amount $16,797.08 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, DOLORES C Employer name Albany County Amount $16,797.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZIE, CARRIE J Employer name Town of Hempstead Amount $16,797.84 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHRLE, CHRISTINE V Employer name Onondaga County Amount $16,797.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JOYCELYN R Employer name Port Authority of NY & NJ Amount $16,797.04 Date 02/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLO, CAROLE N Employer name BOCES-Cayuga Onondaga Amount $16,796.22 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZD-KOWALSKI, SUZANNA Employer name Cleveland Hill UFSD Amount $16,796.96 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMANN, MICHAEL A Employer name Town of Hempstead Amount $16,796.48 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARTHA E Employer name Fayetteville-Manlius CSD Amount $16,795.86 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARIE G Employer name South Beach Psych Center Amount $16,796.04 Date 07/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JAMES L Employer name Ellicottville CSD Amount $16,796.04 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, PAUL C Employer name Town of Smithtown Amount $16,796.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, ELAINE C Employer name Cortland County Amount $16,796.46 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EDWARD H Employer name Roswell Park Cancer Institute Amount $16,795.84 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTE, FRANK A Employer name Dept Transportation Region 8 Amount $16,795.33 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JANET A Employer name Onondaga County Amount $16,794.92 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRRUP, THELMA Employer name Queens Borough Public Library Amount $16,795.00 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPNOWSKI, ROBERT S Employer name Village of Garden City Amount $16,794.98 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHARON M Employer name Niagara County Amount $16,794.44 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDELLI, MICHAEL A Employer name Town of Bethlehem Amount $16,794.51 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HJALMARSON, THERESA R Employer name Williamsville CSD Amount $16,793.57 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, SUZANNE Employer name Columbia County Amount $16,793.95 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATELLI, FRANK Employer name Port Authority of NY & NJ Amount $16,792.92 Date 02/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, DENNIS J Employer name New York State Canal Corp Amount $16,793.22 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRELL, WYNN D Employer name Manhattan Psych Center Amount $16,792.96 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHM, MARILYN D Employer name Pub Employment Relations Bd Amount $16,792.88 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHARLES A, JR Employer name Division of State Police Amount $16,792.00 Date 05/12/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STYS, ELLEN M Employer name Sherrill City School Dist Amount $16,792.99 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLARELL, EILEEN Employer name Village of NYack Amount $16,791.92 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, JAMES J Employer name Monroe County Amount $16,791.84 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JAMES J Employer name Fishkill Corr Facility Amount $16,791.96 Date 05/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, CHRISTOPHER J Employer name Metro Suburban Bus Authority Amount $16,791.94 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, KURT A Employer name Children & Family Services Amount $16,791.44 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, DOUGLAS H Employer name BOCES-Albany Schenect Schohari Amount $16,791.61 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, SANDRA Employer name Essex County Amount $16,790.85 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDD, EVA M Employer name Suffolk County Amount $16,791.04 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ALFREDO Employer name Westchester County Amount $16,791.37 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNEEN, PATRICIA A Employer name Clarkstown CSD Amount $16,790.04 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUMARRA, REBECCA A Employer name Berlin CSD Amount $16,790.21 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, EDWARD Employer name Div Alcoholic Beverage Control Amount $16,790.96 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT G Employer name Westchester Development Disab Amount $16,790.04 Date 06/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVOR, LOUIS A Employer name Orleans County Amount $16,790.04 Date 12/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, RUTH E Employer name Oswego County Amount $16,790.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY, KATHERINE Employer name NY Institute Special Education Amount $16,789.96 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, BARBARA J Employer name Manhattan Psych Center Amount $16,789.80 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MEREDITH A Employer name BOCES-Ulster Amount $16,789.64 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIDORI, MARY A Employer name Elmira Psych Center Amount $16,789.57 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JOSEPHINE R Employer name SUNY Buffalo Amount $16,789.96 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYMEL, KENNETH R Employer name Health Research Inc Amount $16,789.46 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, KATHLEEN T Employer name Harlem Valley Psych Center Amount $16,789.04 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTREALL, CAROLYN R Employer name Western Regional OTB Corp Amount $16,789.11 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, THERESA C Employer name BOCES-Nassau Sole Sup Dist Amount $16,789.04 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIL, MARY JANE Employer name BOCES-Nassau Sole Sup Dist Amount $16,788.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, MYRON W, JR Employer name St Lawrence Psych Center Amount $16,788.52 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, HELEN A Employer name Mohawk Valley Psych Center Amount $16,789.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, BARBARA J Employer name Dept Labor - Manpower Amount $16,788.88 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOTTA, SUSAN L Employer name Department of Tax & Finance Amount $16,788.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, SUSAN Employer name Suffolk County Amount $16,788.35 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESETH, STEVEN K Employer name Town of Liberty Amount $16,788.84 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, KENNETH T Employer name Schuyler County Amount $16,788.04 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JAMES M Employer name Town of Islip Amount $16,788.11 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, NORAH T Employer name Pilgrim Psych Center Amount $16,788.04 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, TERESA T Employer name Sachem Public Library Amount $16,787.85 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAX, JOANNE T Employer name Orange County Amount $16,787.80 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARZ, CHESTER Employer name Lackawanna City School Dist Amount $16,788.00 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITARSKI, JOHN M Employer name Town of Amherst Amount $16,787.98 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURE, PATRICIA A Employer name Saranac CSD Amount $16,787.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THERESA E Employer name City of Syracuse Amount $16,787.49 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARE, EARL J, JR Employer name Dept of Agriculture & Markets Amount $16,787.04 Date 03/13/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, DARLENE R Employer name Chautauqua County Amount $16,787.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, FRANCIS J Employer name Olympic Reg Dev Authority Amount $16,787.04 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSNER GOLDBERG, SANDRA Employer name Western Regional OTB Corp Amount $16,787.04 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, BARBARA A Employer name Amherst CSD Amount $16,786.66 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAMO RIOS, ESMERALDO Employer name New York State Canal Corp Amount $16,786.96 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, LANSING M Employer name Lowville CSD Amount $16,787.00 Date 09/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, MARY M Employer name Department of Health Amount $16,786.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKA, GREGORY F Employer name Thruway Authority Amount $16,786.68 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PAULINE Employer name Finger Lakes DDSO Amount $16,786.57 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELLA, DOROTHY A Employer name New Lebanon CSD Amount $16,786.12 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, EDWARD J Employer name City of Oswego Amount $16,786.00 Date 08/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, JOAN IRIS Employer name Nassau Health Care Corp Amount $16,786.51 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, RHODA M Employer name North Babylon UFSD Amount $16,785.84 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, PATRICIA H Employer name Hudson Valley DDSO Amount $16,786.00 Date 08/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATZ, JAMES A Employer name Town of Amherst Amount $16,785.96 Date 10/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, MARY ELLEN Employer name New Rochelle City School Dist Amount $16,785.42 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PAMELA A Employer name Longwood CSD at Middle Island Amount $16,785.49 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFF, MARILYN Employer name Rockland County Amount $16,785.96 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, MAUREEN A Employer name Schenectady County Amount $16,784.80 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, DEBORAH A Employer name Onondaga CSD Amount $16,785.32 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTZ, MARY ANN Employer name City of Geneva Amount $16,785.04 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BEVERLY C Employer name Bay Shore UFSD Amount $16,784.92 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHON, DIANE M Employer name Town of Hempstead Amount $16,784.74 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA W Employer name Genesee County Amount $16,784.92 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, THOMAS P Employer name Greater So Tier BOCES Amount $16,784.67 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHELLY L Employer name Western Regional OTB Corp Amount $16,784.39 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, LAWRENCE S Employer name NYS Power Authority Amount $16,784.58 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTERMAN, KENNETH L Employer name Workers Compensation Board Bd Amount $16,784.61 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KATHLEEN A Employer name Buffalo Psych Center Amount $16,784.04 Date 08/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROMIN, JUDITH L Employer name Bath Mun Utility Commission Amount $16,783.92 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, CAROL A Employer name Nassau Health Care Corp Amount $16,784.22 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTH, KAREN M Employer name Northport East Northport UFSD Amount $16,784.15 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INZERILLO, FRANCES J Employer name Pilgrim Psych Center Amount $16,783.06 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PATRICIA T Employer name Hutchings Psych Center Amount $16,783.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, JOSEPH G Employer name Willard Drug Treatment Campus Amount $16,783.87 Date 01/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ASCHER Employer name Town of Greenburgh Amount $16,783.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, KATHLEEN MARIE Employer name SUNY Stony Brook Amount $16,783.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRIOLA, MICHAEL Employer name NY Institute Special Education Amount $16,782.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSEAUX, WILBERT Employer name Hudson Valley DDSO Amount $16,781.46 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, BERNADETTE Employer name Western New York DDSO Amount $16,782.83 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ROLLO, ELIZABETH J Employer name Taconic DDSO Amount $16,782.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, PATRICIA L Employer name Cayuga County Amount $16,782.00 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINEK, ANNA S Employer name Ninth Judicial Dist Amount $16,783.04 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, DIANE M Employer name BOCES-Oswego Amount $16,782.63 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTERMAN, KENNETH B Employer name Village of Penn Yan Amount $16,781.04 Date 08/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, GERALD L Employer name Education Department Amount $16,780.97 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDOCK, GINGER L Employer name Onondaga County Amount $16,780.94 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENORE, BARTHOLOMEW F Employer name Hudson Corr Facility Amount $16,780.94 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, ELIUD Employer name Helen Hayes Hospital Amount $16,781.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, DANIEL J Employer name New York Public Library Amount $16,780.92 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELWAIN, BONNIE J Employer name St Lawrence County Amount $16,780.86 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, RICHARD M Employer name City of Niagara Falls Amount $16,780.08 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSKURTH, JOHN T Employer name Town of Islip Amount $16,780.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABIER, RENE JOSEPH Employer name Capital District DDSO Amount $16,780.07 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZELUSNIAK, WILLIAM E Employer name NYS Power Authority Amount $16,780.84 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIGNON, SUSAN Employer name Capital District DDSO Amount $16,780.63 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETTE, PAMELA A Employer name City of Rochester Amount $16,780.83 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, VINNI R Employer name Town of New Windsor Amount $16,779.82 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRENTE, ELAINE M Employer name Irvington UFSD Amount $16,779.43 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JOHNNY F Employer name Office of General Services Amount $16,779.24 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, LIZABETH Employer name Westchester County Amount $16,779.64 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBA, JAMES A Employer name BOCES Madison Oneida Amount $16,779.21 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LAUREN D Employer name State Insurance Fund-Admin Amount $16,779.44 Date 05/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, ANN C Employer name Oswego County Amount $16,779.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, VIRGINIA A Employer name Tioga County Amount $16,779.18 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA E Employer name Lancaster CSD Amount $16,778.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, DANIEL E Employer name Monterey Shock Incarc Corr Fac Amount $16,778.92 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, HANAN B Employer name Village of Hempstead Amount $16,778.65 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, CHRISTINE Employer name Capital District OTB Corp Amount $16,778.29 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAKE, DEANNA M Employer name Beacon City School Dist Amount $16,778.88 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, ANTHONY P Employer name Pelham UFSD Amount $16,778.84 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARY A Employer name Off of the State Comptroller Amount $16,778.80 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LUIS I Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,778.12 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERSINGER, EVELYN J Employer name Wayne CSD Amount $16,778.08 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENF, PATRICIA T Employer name Genesee County Amount $16,778.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIOWKA, THEODORE G Employer name Albany County Amount $16,777.96 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, GUADALUPE Employer name Chautauqua County Amount $16,778.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, PETER Employer name Putnam County Amount $16,777.51 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, INGRID Employer name Pilgrim Psych Center Amount $16,777.96 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENK, JOSEPH J Employer name Department of Motor Vehicles Amount $16,777.48 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERONE, SHIRLEY ANNE Employer name Department of Motor Vehicles Amount $16,778.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DIANNA L Employer name Buffalo Psych Center Amount $16,777.79 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODDELMANN, BLANCA M Employer name BOCES Suffolk 2nd Sup Dist Amount $16,777.16 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NANCY L Employer name Education Department Amount $16,777.88 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, MARY A Employer name Schenectady County Amount $16,776.62 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, ANGELA M Employer name BOCES-Clint Essx Warr Wash'Ton Amount $16,776.62 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BERTHA M Employer name Monroe County Amount $16,776.92 Date 12/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, HERBERT Employer name Town of Islip Amount $16,776.16 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, NATIVIDAD Employer name Rochester City School Dist Amount $16,776.59 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, JOANNA M Employer name Rensselaer County Amount $16,776.46 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, JAMES P Employer name North Syracuse CSD Amount $16,776.21 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, THOMAS S Employer name Department of Health Amount $16,776.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, RONALD S Employer name Wende Corr Facility Amount $16,776.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONENKO, VIKTOR V Employer name Dept Transportation Reg 11 Amount $16,775.02 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, SALLY M Employer name Saranac Lake CSD Amount $16,775.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODELL, SHELDON M Employer name Monroe County Amount $16,776.08 Date 08/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWEIN, CRYSTAL A Employer name Orange County Amount $16,775.09 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINER, EDWARD P Employer name Monroe County Amount $16,775.92 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKA, HENRY P Employer name Niagara Falls Housing Authorit Amount $16,775.03 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDERMUTH, HAROLD W Employer name Kinderhook CSD Amount $16,774.96 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, SANDRA L Employer name Baldwin UFSD Amount $16,774.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVITER, ROBERT S Employer name Helen Hayes Hospital Amount $16,774.81 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, JESSICA J Employer name Commack UFSD Amount $16,774.69 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINMAN, JUDITH W Employer name Nassau County Amount $16,774.12 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, PATRICIA E Employer name Sagamore Psych Center Children Amount $16,774.50 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECONE, MARGARET A Employer name Hudson River Psych Center Amount $16,774.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RICHARD, JR Employer name Nassau County Amount $16,774.08 Date 04/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENAO, GLADYS J Employer name 10th Judicial District Nassau Nonjudicial Amount $16,773.80 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID A Employer name Central NY DDSO Amount $16,773.79 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVERE, JOSE Employer name Rockland County Amount $16,773.96 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, GEORGE E, SR Employer name Binghamton City School Dist Amount $16,773.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, MARYANN T Employer name Levittown UFSD-Abbey Lane Amount $16,773.81 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTELLI, KATHERINE B Employer name BOCES Suffolk 2nd Sup Dist Amount $16,773.12 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MARIA L Employer name Village of New Paltz Amount $16,772.12 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEPER, FAITH R Employer name Department of Health Amount $16,772.93 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURGH, NEIL Employer name Fishkill Corr Facility Amount $16,772.84 Date 04/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPFER, LYNN C Employer name Oneida County Amount $16,772.70 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ARAUJO, RENILDA M O Employer name Manhattan Psych Center Amount $16,772.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, SUSAN A Employer name Rockland Psych Center Children Amount $16,772.10 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANTI, ANNETTE D Employer name Scarsdale UFSD Amount $16,771.96 Date 04/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLEY, LINDA L Employer name Pilgrim Psych Center Amount $16,771.04 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOHANNAN, PHILIP Employer name Westchester County Amount $16,771.21 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ALPHONSUS D Employer name Newburgh City School Dist Amount $16,771.91 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMP, STEVEN B Employer name Bainbridge-Guilford CSD Amount $16,771.02 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELEE, JANET M Employer name Onondaga County Amount $16,771.08 Date 08/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, VIRGINIA A Employer name Erie County Amount $16,771.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDELLI, ANTHONY Employer name Village of Harrison Amount $16,771.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, KATHLEEN T Employer name Sullivan County Amount $16,770.74 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWINSKI, GARY B Employer name Wyoming Corr Facility Amount $16,770.91 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WADE Employer name Carmel CSD Amount $16,770.91 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIELOT, MARIE C Employer name Hsc at Brooklyn-Hospital Amount $16,770.65 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRANELS, BETSY B Employer name Village of Lyons Amount $16,770.63 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOHN P Employer name Camp Pharsalia Corr Facility Amount $16,769.88 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROICKE, NORMAN D Employer name Dept Transportation Region 9 Amount $16,770.45 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, RONALD D Employer name Town of Troupsburg Amount $16,769.02 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, LAURA E Employer name Bedford CSD Amount $16,770.20 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE A Employer name Westchester County Amount $16,770.01 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ELIZABETH A Employer name City of Buffalo Amount $16,768.93 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT R Employer name Erie County Amount $16,768.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LISA Employer name Hudson River Psych Center Amount $16,768.36 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, BRENDA J Employer name New York State Canal Corp Amount $16,768.91 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTRINGHE, RICHARD M Employer name Gananda CSD Amount $16,768.50 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHER, JUDY Employer name Div Military & Naval Affairs Amount $16,767.96 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROHOW, GREGORY Employer name Suffolk County Amount $16,767.81 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, PATRICIA M Employer name Mahopac CSD Amount $16,768.21 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHESKEY, ALICE M Employer name Western New York DDSO Amount $16,767.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORBA, GLEN D Employer name Helen Hayes Hospital Amount $16,767.04 Date 01/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARER, LINDA A Employer name Haverstraw-Stony Point CSD Amount $16,767.59 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDT, GAIL H Employer name N Tonawanda City School Dist Amount $16,766.69 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, DONALD F Employer name Cornell University Amount $16,766.96 Date 03/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYE, LINDA I Employer name Amherst CSD Amount $16,766.52 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMILO, MARJORIE E Employer name Levittown UFSD-Abbey Lane Amount $16,766.62 Date 05/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, EDMOND R Employer name City of Utica Amount $16,766.40 Date 01/26/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAZQUEZ, THOMAS Employer name Metro Suburban Bus Authority Amount $16,766.32 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CAROL ANN Employer name Monroe County Amount $16,766.31 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, BARBARA A Employer name Saratoga County Amount $16,766.58 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LONNELL Employer name Education Department Amount $16,766.05 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, PHYLLIS M Employer name SUNY College at Geneseo Amount $16,765.96 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, WILLIAM L Employer name Warren County Amount $16,765.87 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EDWARD L Employer name Long Island Dev Center Amount $16,765.96 Date 09/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCA, MARGARET A Employer name Brentwood UFSD Amount $16,765.87 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIAFAKAS, DAVID G Employer name Children & Family Services Amount $16,765.88 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENDL, JEANINE O Employer name Erie County Medical Cntr Corp Amount $16,765.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, BRUCE E Employer name Town of Watson Amount $16,765.86 Date 08/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVACQUA, NICHOLAS G Employer name Dept Transportation Reg 2 Amount $16,765.79 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, BEVERLY J Employer name Saratoga County Amount $16,765.04 Date 02/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMSTER, SARAH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,765.47 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROLE A Employer name Central Islip Psych Center Amount $16,765.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, NANCY Employer name Workers Compensation Board Bd Amount $16,765.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, ANN M Employer name Taconic DDSO Amount $16,765.00 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKERT, JOYCE Employer name Monroe County Amount $16,764.96 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PATRICIA A Employer name Washington County Amount $16,764.12 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE, NHON H Employer name Bronx Psych Center Amount $16,764.80 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALICE C Employer name Walton CSD Amount $16,764.92 Date 11/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GLORIA J Employer name Metro New York DDSO Amount $16,764.88 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILDER, HAROLD F Employer name Capital District DDSO Amount $16,764.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, CHRISTINA T Employer name Westchester Health Care Corp Amount $16,764.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLNIK, DONNA L Employer name Frontier CSD Amount $16,763.96 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACYOWSKIE, ELLEN R Employer name Division of State Police Amount $16,763.73 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAND, TERRELL A Employer name Rockland Psych Center Amount $16,763.76 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, LOIS C Employer name Capital District DDSO Amount $16,763.96 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PETER R Employer name Town of Huntington Amount $16,763.96 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLOIRE, JACQUELINE Employer name Bernard Fineson Dev Center Amount $16,762.88 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMED, BIBI N Employer name Department of Law Amount $16,762.70 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, SANDRA R Employer name Saratoga Springs City Sch Dist Amount $16,762.61 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROODLER, MERYL C Employer name Town of Ramapo Amount $16,763.36 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, MARIA J Employer name Third Jud Dept - Nonjudicial Amount $16,762.92 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZIM, HASHIM ABDULLAH Employer name Yonkers City School Dist Amount $16,763.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOUS, JOAN M Employer name SUNY Albany Amount $16,763.88 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, WILLIE B Employer name Nassau Health Care Corp Amount $16,762.59 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, KENNETH P Employer name Village of Rhinebeck Amount $16,762.47 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANY, JEFFREY M Employer name Syracuse City School Dist Amount $16,762.41 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ELIZABETH A Employer name Rome City School Dist Amount $16,762.53 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODRAZA, ADAM Employer name Katonah-Lewisboro UFSD Amount $16,762.05 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROK, MICHAEL S Employer name Metropolitan Trans Authority Amount $16,762.29 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, DEBRA Employer name Nassau Health Care Corp Amount $16,761.63 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, ROGER W Employer name Central NY DDSO Amount $16,761.84 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HARRIET Employer name Department of Tax & Finance Amount $16,761.84 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, VIRGINIA Employer name Broome County Amount $16,761.67 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ARTHUR J Employer name Department of Motor Vehicles Amount $16,761.43 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGO, GARY S Employer name Dept Labor - Manpower Amount $16,761.04 Date 03/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINS, ANN ETTA Employer name Rockland County Amount $16,760.92 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, HENRY J Employer name City of Syracuse Amount $16,761.04 Date 03/28/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, LOIS E Employer name Rockland County Amount $16,760.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARY M Employer name Levittown UFSD-Abbey Lane Amount $16,760.87 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANDINA, ANNETTE Employer name Bernard Fineson Dev Center Amount $16,760.47 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, AMY L Employer name SUNY College Techn Morrisville Amount $16,760.90 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZEL, KATHLEEN A Employer name Finger Lakes DDSO Amount $16,760.88 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, THOMAS M Employer name Suffolk OTB Corp Amount $16,760.31 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JEANE I Employer name Monroe County Amount $16,760.26 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, CAROLYN M Employer name Allegany County Amount $16,760.20 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHINSON, JENNIFER L Employer name Capital District DDSO Amount $16,759.82 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBEL, MAVIS Employer name Town of Oyster Bay Amount $16,759.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST-KING, RITA Employer name Town of Massena Amount $16,759.96 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ALFRED E, JR Employer name Ninth Judicial Dist Amount $16,759.40 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ELAINE M Employer name Dept of Economic Development Amount $16,759.20 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, GAIL M Employer name Niagara County Amount $16,759.71 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDITA, JUDY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,759.42 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, BARBIE Employer name Bernard Fineson Dev Center Amount $16,759.08 Date 09/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLLIN, ALLYSON G Employer name Hsc at Brooklyn-Hospital Amount $16,759.04 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWHINNEY, MARY E Employer name Saranac CSD Amount $16,759.10 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, THEODORE D Employer name Mexico CSD Amount $16,759.37 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, MARIE Employer name Westchester Health Care Corp Amount $16,758.88 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIKAS, IRENE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $16,758.96 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIKOWSKY, ALMA L Employer name SUNY College Techn Morrisville Amount $16,758.92 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, MICHAEL J Employer name NYS Psychiatric Institute Amount $16,758.84 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, ANNE J Employer name Erie County Amount $16,758.80 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFF, ALICE S Employer name City of Auburn Amount $16,758.75 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, CHRYSTAL O Employer name Cornwall CSD Amount $16,758.37 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, SONDRA J Employer name Office of Regulatory Reform Amount $16,758.66 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, MARY A Employer name Supreme Court Clks & Stenos Oc Amount $16,758.49 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JUDE S Employer name Dept of Correctional Services Amount $16,758.02 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILOWITZ, BERTHA Employer name SUNY Stony Brook Amount $16,758.00 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CATHERINE A Employer name Niagara County Amount $16,758.08 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JACQUELINE M Employer name BOCES Erie Chautauqua Cattarau Amount $16,758.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, KATIE Employer name Schenectady County Amount $16,757.73 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, DONALD M Employer name Long Lake Fire District 1 Amount $16,757.68 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCONA, ANNA Employer name Long Island Dev Center Amount $16,757.96 Date 02/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ALVAH J Employer name Town of Madrid Amount $16,757.92 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFFEO, VIRGINIA Employer name Town of Brookhaven Amount $16,757.08 Date 05/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, DOROTHY J Employer name Erie County Amount $16,757.16 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ANN M Employer name Third Jud Dept - Nonjudicial Amount $16,757.08 Date 12/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, KATHLEEN M Employer name Cornwall CSD Amount $16,756.85 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, ANNE H Employer name Town of Greece Amount $16,756.92 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, BARBARA A Employer name Albany City School Dist Amount $16,757.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, NORMA J Employer name Cold Spring Harbor CSD Amount $16,756.21 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, WALTER W Employer name Western New York DDSO Amount $16,756.80 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSEWICZ, MARILYN D Employer name SUNY Health Sci Center Syracuse Amount $16,756.68 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JOSEPHINE L Employer name Southampton UFSD Amount $16,756.54 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCK, JANICE E.B. Employer name Albany City School Dist Amount $16,756.12 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRASSI, ROGER M Employer name Clarence CSD Amount $16,756.10 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLETTE, MARC E Employer name Division of Parole Amount $16,755.60 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, PATRICIA A Employer name Monroe County Amount $16,755.53 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS J Employer name Port Authority of NY & NJ Amount $16,755.96 Date 01/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, VIRGINIA L Employer name Stillwater CSD Amount $16,755.89 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, MARIE A Employer name Cornwall CSD Amount $16,755.08 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISEWSKI, MARK A Employer name NYS Power Authority Amount $16,755.48 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ETHEL R Employer name North Merrick UFSD Amount $16,755.81 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, MARYANN Employer name Albany County Amount $16,754.96 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, PATRICIA H Employer name Chautauqua County Amount $16,755.00 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ELAYNE A Employer name SUNY Stony Brook Amount $16,753.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTY, GARY D Employer name Town of Johnstown Amount $16,754.49 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERWIG, SUSAN L Employer name Ulster County Amount $16,753.69 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, GARY J Employer name Office For Technology Amount $16,753.95 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, BARBARA Employer name Department of Tax & Finance Amount $16,754.13 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACHOTNIK, MARIE J Employer name Central NY DDSO Amount $16,753.40 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JO ANN Employer name Erie County Amount $16,753.34 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BETTY JO Employer name Erie County Amount $16,753.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, WANETA Employer name Village of Castile Amount $16,753.14 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, EILEEN M Employer name Health Research Inc Amount $16,753.08 Date 12/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN M Employer name Kingsboro Psych Center Amount $16,752.92 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, J DAVID Employer name Village of Canajoharie Amount $16,752.19 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, LEONARD P Employer name Ripley CSD Amount $16,752.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, LORRAINE E Employer name St Joseph's School For Deaf Amount $16,753.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNRIGHT, MALCOLM Employer name Town of Woodstock Amount $16,752.08 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, FRANK T Employer name Dept Labor - Manpower Amount $16,752.96 Date 02/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAITZ, ROBERT L Employer name City of Hornell Amount $16,752.08 Date 05/29/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONROY, JACQUELINE Employer name Port Authority of NY & NJ Amount $16,751.92 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, DELLA E Employer name Creedmoor Psych Center Amount $16,752.08 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, SANDRA A Employer name Dept Labor - Manpower Amount $16,751.96 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JANET E Employer name Middletown Psych Center Amount $16,752.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KATHRYN D Employer name Scio CSD Amount $16,751.77 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GIOVANNI, FRANCESCO Employer name Village of Pelham Manor Amount $16,751.59 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLIDAL, RICHARD E Employer name Niskayuna CSD Amount $16,751.92 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ZORITA R Employer name Erie County Medical Cntr Corp Amount $16,751.08 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCI, DONNA M Employer name Town of Harrison Amount $16,751.01 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RICHARD L, JR Employer name Dept Transportation Region 3 Amount $16,751.50 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, ROY S Employer name Orange County Amount $16,751.36 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, LINDA L Employer name Roswell Park Cancer Institute Amount $16,751.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, RICHARD D Employer name Erie County Amount $16,751.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ARTHUR Employer name City of Syracuse Amount $16,750.21 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, JAMES B Employer name Hempstead Sanitary District 14 Amount $16,750.04 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GEORGE M Employer name Putnam County Amount $16,750.04 Date 10/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELLA, NANCY E Employer name Hudson Valley DDSO Amount $16,751.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JEANNE E Employer name Department of Tax & Finance Amount $16,750.44 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMER, SUSAN R Employer name Town of North Castle Amount $16,749.92 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Buffalo City School District Amount $16,749.92 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOWELL, MARIE A Employer name Evans - Brant CSD Amount $16,749.83 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, YVONNE L Employer name SUNY Buffalo Amount $16,749.46 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL-ROY, DOLORES Employer name Westchester County Amount $16,749.92 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GLORIA E Employer name Town of Vestal Amount $16,749.88 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHMAN, WILLIAM J Employer name City of Buffalo Amount $16,749.08 Date 07/25/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENERLETTE, DORNICE Employer name State Insurance Fund-Admin Amount $16,749.16 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, KATHARINE Employer name Assembly: Annual Part Time Amount $16,749.09 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, STEWART T Employer name Dept Transportation Region 9 Amount $16,749.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, DONNA ANN Employer name Department of Law Amount $16,749.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARGARET Employer name Erie County Amount $16,749.02 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, MARYELLEN Employer name Washingtonville CSD Amount $16,749.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, FRANK W Employer name Div Military & Naval Affairs Amount $16,749.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DONNA J Employer name Department of Health Amount $16,748.88 Date 10/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, DORIS M Employer name Elwood UFSD Amount $16,748.08 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNERT, NOREEN A Employer name Port Washington UFSD Amount $16,748.75 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSER, FLORENCE R Employer name Penfield CSD Amount $16,748.08 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, ELAINE M Employer name Port Authority of NY & NJ Amount $16,748.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, JANET E Employer name Nassau Health Care Corp Amount $16,748.46 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENHARDT, JOYCE E Employer name Roswell Park Cancer Institute Amount $16,748.01 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTO, JUANITA Employer name Wallkill CSD Amount $16,748.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, VIRGINIA L Employer name Willard Psych Center Amount $16,747.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA M Employer name Warren County Amount $16,747.88 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, NORMA Employer name Hsc at Brooklyn-Hospital Amount $16,747.89 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, NANCY G Employer name Village of Albion Amount $16,747.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCEY, JOAN Employer name SUNY College Techn Farmingdale Amount $16,747.88 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, ROBIN L Employer name Cornell University Amount $16,747.70 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, THOMAS P Employer name Central NY St Pk And Rec Regn Amount $16,747.70 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, CATHY S Employer name Clinton County Amount $16,747.53 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, MARTIN S Employer name Off of the State Comptroller Amount $16,747.44 Date 08/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPKIN, DORIS H Employer name Department of Tax & Finance Amount $16,746.92 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, HENRY J Employer name City of Albany Amount $16,747.62 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAFER, CHRISTOPHER Employer name Saratoga Cap Dis St Pk Rec Reg Amount $16,746.96 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PATSY L Employer name Saratoga County Amount $16,746.92 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, DAVID M Employer name NYS Veterans Home at St Albans Amount $16,746.59 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNICUTT, KEITH J Employer name Town of Colonie Amount $16,746.89 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLE, RONALD L Employer name Town of Granville Amount $16,746.62 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAO, JUANA M Employer name SUNY at Stonybrook-Hospital Amount $16,745.56 Date 03/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTOLA, CESIDIO Employer name City of White Plains Amount $16,745.52 Date 01/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, RUSSELL E, SR Employer name Corning Painted Pst Enl Cty Sd Amount $16,745.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, TIMOTHY D Employer name Town of Clarence Amount $16,745.93 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEANA, JAMES A Employer name Office of General Services Amount $16,745.57 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, BLONETHA J Employer name County Clerks Within NYC Amount $16,745.08 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMALEY, JAMEY A Employer name Children & Family Services Amount $16,745.23 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, WAYNE M Employer name Whitesboro CSD Amount $16,745.10 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSA, PAUL Employer name Village of Endicott Amount $16,744.88 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BRIDGET A Employer name Nassau Health Care Corp Amount $16,744.09 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERINGER, JOAN M Employer name SUNY Buffalo Amount $16,745.06 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMMER, LOIS S Employer name Pavilion CSD Amount $16,743.92 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASNIEWSKI, LEONARD F Employer name Oceanside UFSD Amount $16,745.04 Date 05/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIANNIOU, ANNA I Employer name Kingsboro Psych Center Amount $16,743.20 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, MARLENE Employer name Rochester City School Dist Amount $16,743.42 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, GUY T Employer name Dept Transportation Region 8 Amount $16,743.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSE, KAREN S Employer name Division of Parole Amount $16,742.97 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, SALLY M Employer name Off of the State Comptroller Amount $16,742.63 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEUCK, JOYCE G Employer name Chenango Valley CSD Amount $16,742.12 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, CAROLYN D Employer name City of Ithaca Amount $16,743.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, LYNN S Employer name Nassau Health Care Corp Amount $16,742.08 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, CHARLES A Employer name Division For Youth Amount $16,741.49 Date 03/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERHOUSE, THOMAS C Employer name SUNY College at Oneonta Amount $16,743.14 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, KEVIN J Employer name Nassau County Amount $16,741.46 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREOLI, LINDA Employer name BOCES Suffolk 2nd Sup Dist Amount $16,741.81 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALIA, PARVEEN Employer name Veterans Home at Montrose Amount $16,741.52 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNAPEL, SYLVIA O Employer name Department of Health Amount $16,741.92 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, DAVID F Employer name NYS Power Authority Amount $16,741.14 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, JOANNE Employer name Division of Parole Amount $16,741.19 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, DONNA E Employer name Carthage CSD Amount $16,740.26 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETCHLESS, DAVID GORDON Employer name NYS Senate Regular Annual Amount $16,741.08 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTOLA, STANLEY Employer name Brookhaven-Comsewogue UFSD Amount $16,740.16 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, LUCILLE Employer name Staten Island DDSO Amount $16,740.76 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JO ANN I Employer name Syracuse Housing Authority Amount $16,739.98 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, THEODORE A Employer name City of Rome Amount $16,740.04 Date 07/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMLEY, SHIRLEY A Employer name Potsdam CSD Amount $16,740.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVITT, MARY L Employer name Liverpool CSD Amount $16,739.14 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, EDWARD A Employer name Onondaga County Amount $16,739.55 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, RICHARD L Employer name Eldred CSD Amount $16,739.64 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTH, MARJORIE A Employer name Third Jud Dept - Nonjudicial Amount $16,739.33 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASIEWICZ, NANCY R Employer name Department of Social Services Amount $16,739.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEGIERSKI, THERESA Employer name Town of Cheektowaga Amount $16,739.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CATHERINE J Employer name Children & Family Services Amount $16,739.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, NANCY J Employer name NYC Family Court Amount $16,739.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHISHKOWSKY, KATE Employer name Nassau County Amount $16,738.96 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCIA, JOSEPH P, JR Employer name New York Public Library Amount $16,738.43 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY E Employer name Red Hook CSD Amount $16,738.78 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, PETER, JR Employer name City of Rome Amount $16,738.04 Date 04/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINAHAN, BETTY A Employer name Albany County Amount $16,737.92 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDOLFI, MARIANN Employer name Town of Philipstown Amount $16,737.99 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, CAROLINE WEISS Employer name Clinton County Amount $16,737.92 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERBES, IRENE E Employer name Western New York DDSO Amount $16,737.39 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGUE, DENISE M Employer name Town of Massena Amount $16,737.62 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MICHAEL K Employer name Children & Family Services Amount $16,737.16 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADELEY, HERBERT J Employer name Department of State Amount $16,737.20 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, CRAIG R Employer name SUNY Binghamton Amount $16,736.96 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, FLORENCE F Employer name Suffolk County Amount $16,736.96 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERWINOWSKI, DONNA M Employer name SUNY Buffalo Amount $16,737.03 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFERT, WALTER Employer name Village of Tannersville Amount $16,737.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIO, FREIDA M Employer name Craig Developmental Center Amount $16,737.04 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, KENNETH Employer name Westchester Health Care Corp Amount $16,736.84 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, JAMES J Employer name City of White Plains Amount $16,736.91 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DARLENE L Employer name SUNY College at Geneseo Amount $16,736.61 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CAROL Employer name Suffern CSD Amount $16,736.20 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYLICKI, CAROL A Employer name City of Amsterdam Amount $16,734.96 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSMAN, MARY D Employer name Niskayuna CSD Amount $16,736.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, YVONNE Employer name E Syracuse-Minoa CSD Amount $16,735.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPRESI, VIRGINIA L Employer name Phelps Clifton Springs CSD Amount $16,736.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINBLAT, RONALD Employer name Education Department Amount $16,734.70 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPP, JO-AN Employer name Schenectady County Amount $16,735.94 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAND, STANLEY Employer name BOCES-Nassau Sole Sup Dist Amount $16,734.00 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSEICH, CHRISTINA M Employer name BOCES-Nassau Sole Sup Dist Amount $16,733.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPELLI, NESTOR C Employer name Metro Suburban Bus Authority Amount $16,735.60 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIES, MARILYN R Employer name Shawangunk Correctional Facili Amount $16,735.17 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARBUCK, DONALD L Employer name Port Jervis City School Dist Amount $16,732.99 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAETORIUS, PATRICIA W Employer name Saugerties CSD Amount $16,734.71 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JEAN M Employer name Webster CSD Amount $16,732.98 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, MARIE G Employer name Hsc at Brooklyn-Hospital Amount $16,733.78 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNOZEK, WLADYSLAWA Employer name SUNY Albany Amount $16,733.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, ANNE MARIE Employer name SUNY Binghamton Amount $16,732.68 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, TIMOTHY A Employer name Capital Dist Psych Center Amount $16,732.11 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, FRANCES Employer name Creedmoor Psych Center Amount $16,732.96 Date 09/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMAN, BARBARA H Employer name Ontario County Amount $16,731.93 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARZOLA, SHIRLEY M Employer name Westchester County Amount $16,731.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADOLNY, JANET M Employer name Williamsville CSD Amount $16,732.01 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ESSIE Employer name Rochester Psych Center Amount $16,731.92 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETTE, URSULA M Employer name Beekmantown CSD Amount $16,731.32 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMEY, MILTON J Employer name Gowanda Psych Center Amount $16,731.92 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREILICH, NAOMI Employer name Suffern CSD Amount $16,731.35 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, DEBRA A Employer name Finger Lakes DDSO Amount $16,731.28 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGA, CAROL M Employer name Div Housing & Community Renewl Amount $16,730.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, ROSA L Employer name State Insurance Fund-Admin Amount $16,731.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHANSKYJ, LUBOMIR Employer name Town of Brookhaven Amount $16,730.99 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-STERN, BETH A Employer name State Insurance Fund-Admin Amount $16,730.80 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, VICTORIA M Employer name Scarsdale UFSD Amount $16,730.67 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, BARBARA J Employer name Div Criminal Justice Serv Amount $16,730.52 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, COLLEEN A Employer name Frontier CSD Amount $16,730.48 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, CAROL A Employer name NYS Psychiatric Institute Amount $16,730.46 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERNONE, FRANCINE L Employer name Rockland County Amount $16,730.44 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVNER, JUDITH Employer name SUNY Albany Amount $16,730.27 Date 03/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EILEEN Employer name Newburgh City School Dist Amount $16,729.93 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, GISELA Employer name Smithtown CSD Amount $16,729.92 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENKO, CATHERINE F Employer name Orleans County Amount $16,729.64 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, EUGENIE Employer name New York Public Library Amount $16,729.83 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARZIO, RONALD Employer name Port Authority of NY & NJ Amount $16,729.08 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, RONALD Employer name Town of Rockland Amount $16,729.08 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, SUNDER Employer name Dept Labor - Manpower Amount $16,729.05 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, BEVERLY M Employer name Franklin County Amount $16,728.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, LINDA A Employer name Capital District DDSO Amount $16,728.73 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERMAN, ALAN Employer name Lexington School For The Deaf Amount $16,729.00 Date 02/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, WILSON JR Employer name Peekskill City School Dist Amount $16,727.98 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, EDWARD L Employer name St Francis School For Deaf Amount $16,728.00 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIDDEN, GLORIA J Employer name Office of Mental Health Amount $16,727.96 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMBA, ARTHUR H, JR Employer name NYS Power Authority Amount $16,727.89 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCHEM, ELEANOR M Employer name Arlington CSD Amount $16,727.92 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, PAULA D HAYS Employer name Department of Civil Service Amount $16,727.92 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARY A Employer name NYS Senate Regular Annual Amount $16,727.88 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, DENNIS Employer name City of Newburgh Amount $16,727.92 Date 12/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARONE, JOHN R Employer name J N Adam Dev Center Amount $16,727.84 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PAUL E Employer name Taconic Corr Facility Amount $16,727.75 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, PHILIP Employer name Erie County Amount $16,726.92 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLETT, DIANNE A Employer name NYS Higher Education Services Amount $16,727.25 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VALERIE J Employer name Yorkshire Pioneer CSD Amount $16,727.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKLEY, JOYCE E Employer name Finger Lakes DDSO Amount $16,726.92 Date 02/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARY E Employer name Erie County Amount $16,727.08 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, RONALD S Employer name Division of State Police Amount $16,726.92 Date 01/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, DENNIS D Employer name Town of Islip Amount $16,726.88 Date 10/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ANNIE A Employer name Department of Tax & Finance Amount $16,726.88 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYLERS, JOHN D Employer name Eastern NY Corr Facility Amount $16,726.68 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, TALBERT Employer name Brooklyn Public Library Amount $16,726.88 Date 10/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI IORIO, HELENA Employer name SUNY Stony Brook Amount $16,725.96 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, PATRICIA J Employer name Department of State Amount $16,726.04 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, GWENDOLYN H Employer name Cornell University Amount $16,725.92 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, ROCHITELLA A Employer name Utica City School Dist Amount $16,725.96 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLEY, MARGARET J Employer name Queensbury UFSD Amount $16,725.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR, DIANA E Employer name Broome County Amount $16,725.55 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLITHORPE, MARY E Employer name Indian Lake CSD Amount $16,725.77 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALGA, KENNETH P Employer name Port Authority of NY & NJ Amount $16,725.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, MARY E Employer name BOCES-Oswego Amount $16,725.72 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARENKO, WALTER Employer name NYS Power Authority Amount $16,725.27 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, JOHN Employer name Legislative Messenger Service Amount $16,725.45 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINER, ELLEN A Employer name Department of Health Amount $16,725.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOK, SANDRA C H Employer name Taconic Corr Facility Amount $16,725.00 Date 01/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, LINDA M Employer name Hudson River Psych Center Amount $16,724.63 Date 05/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAIA, EMMA M Employer name City of Mount Vernon Amount $16,724.88 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, NYOMA Employer name Taconic DDSO Amount $16,724.88 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINSKI, EDWARD Employer name Town of Islip Amount $16,724.86 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEY, DOROTHY C Employer name Div Military & Naval Affairs Amount $16,724.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARJORIE A Employer name Westchester County Amount $16,724.08 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, WILLIE E Employer name Erie County Medical Cntr Corp Amount $16,724.16 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBBI, LINDA J Employer name SUNY at Stonybrook-Hospital Amount $16,723.98 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, DALE R Employer name Allegany County Amount $16,723.96 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CINDY L Employer name Tioga CSD Amount $16,723.96 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEICE, CHRIS L Employer name Delaware County Amount $16,723.57 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCH, FREDA Employer name Pilgrim Psych Center Amount $16,723.80 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLEVINSKI, DEBRA B Employer name Steuben County Amount $16,723.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROSEMARY Employer name Schenectady City School Dist Amount $16,723.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONENBERG, ALLAN A Employer name Department of Transportation Amount $16,722.96 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, LINDA A Employer name Geneva City School Dist Amount $16,723.41 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, ROBERT M Employer name Western New York DDSO Amount $16,723.27 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GARY P Employer name Village of Lake Placid Amount $16,723.20 Date 07/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANNIZZARO, RAPHAELA Employer name Town of Babylon Amount $16,722.72 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, EVELYN B Employer name Evans - Brant CSD Amount $16,722.84 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUTCHEON, BEVERLY B Employer name Oneida County Amount $16,722.32 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, VIRGINIA S Employer name Monticello CSD Amount $16,722.17 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMO, RONALD A Employer name Nassau Health Care Corp Amount $16,722.47 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMGREN, HENRY T, III Employer name Oswego County Amount $16,722.53 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, WAYNE T Employer name Newburgh City School Dist Amount $16,722.64 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, ANN E Employer name City of Newburgh Amount $16,722.07 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENANTI, FREDERICK T Employer name Suffolk County Amount $16,721.99 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDEO, BARBARA A Employer name Orchard Park CSD Amount $16,721.92 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, DANIEL B Employer name Department of State Amount $16,721.92 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ELSIE L Employer name Albany City School Dist Amount $16,721.88 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLE, KAREN ELAINE Employer name Erie County Amount $16,721.96 Date 04/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMAGE, GERALD B Employer name Middletown Psych Center Amount $16,721.96 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUSAN K Employer name Scotia Glenville CSD Amount $16,721.84 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONNA, MARGARET M Employer name Education Department Amount $16,721.31 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KATHLEEN A Employer name Monroe County Amount $16,720.96 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILTON, RICHARD D Employer name Western New York DDSO Amount $16,720.96 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARABIE, RETA J Employer name Sunmount Dev Center Amount $16,721.02 Date 11/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, SANDRA J Employer name Third Jud Dept - Nonjudicial Amount $16,721.01 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KATHRYN A Employer name Albion Corr Facility Amount $16,721.00 Date 12/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRK, GEORGE SCOTT Employer name Job Development Authority Amount $16,720.95 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, ELINDA J Employer name Mount Pleasant CSD Amount $16,720.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, JULITA S Employer name Department of Health Amount $16,720.74 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CARMEL E Employer name Hsc at Brooklyn-Hospital Amount $16,720.57 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, ANNE T Employer name Suffern CSD Amount $16,720.80 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLPOYS, DONALD W Employer name City of Buffalo Amount $16,720.76 Date 09/29/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSTON, BRENDA J Employer name Harpursville CSD Amount $16,720.47 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, THERESA Employer name Arthur Kill Corr Facility Amount $16,720.32 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, FRANK L Employer name Town of Chester Amount $16,719.96 Date 03/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, WILLIAM Employer name Mamaroneck UFSD Amount $16,720.06 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, FLORE Employer name Kingsboro Psych Center Amount $16,720.06 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, DORLENE C Employer name Oneida County Amount $16,720.04 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, MARY LOU Employer name Third Jud Dept - Nonjudicial Amount $16,719.08 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKINS, EDWARD M Employer name NYS Power Authority Amount $16,719.76 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIA, JAMIE L Employer name Olean City School Dist Amount $16,719.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, EMMA J Employer name Department of Motor Vehicles Amount $16,720.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDINGER, JAMES R Employer name Buffalo Sewer Authority Amount $16,719.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, PATRICIA M Employer name Clarkstown CSD Amount $16,718.97 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, RONALD C Employer name Hudson River Psych Center Amount $16,718.84 Date 04/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, MAGGIE L Employer name Metro New York DDSO Amount $16,718.61 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, CAROL A Employer name Taconic DDSO Amount $16,718.88 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, LIZBETH W Employer name Oriskany CSD Amount $16,718.69 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PAUL T Employer name Town of West Seneca Amount $16,718.92 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LAWRENCE, ANGELA M Employer name Crime Victims Compensation Bd Amount $16,718.42 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, EVA TRUDY Employer name SUNY College at Potsdam Amount $16,718.28 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPANO, DIANE L Employer name Glens Falls City School Dist Amount $16,718.08 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, DAVID E Employer name Allegany County Amount $16,718.04 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, BETTY A Employer name Willard Psych Center Amount $16,717.88 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, IRIS S Employer name SUNY Stony Brook Amount $16,717.92 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZEL, RHODA M Employer name Ulster County Amount $16,717.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMNEY, JOYCE M Employer name Town of Clarkstown Amount $16,717.59 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, CHERYL A Employer name Orleans County Amount $16,717.51 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, TANYA Employer name Dept Labor - Manpower Amount $16,717.21 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASSI, MARK A Employer name City of Syracuse Amount $16,717.85 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, AUDREY Employer name Education Department Amount $16,716.88 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ILA J Employer name Chautauqua County Amount $16,716.84 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, MICHAEL A Employer name Town of Harrison Amount $16,716.93 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSEN, IRMA Employer name Katonah-Lewisboro UFSD Amount $16,716.92 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELOCK, MARGARET L Employer name Central NY DDSO Amount $16,716.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, WILLIAM P Employer name Nassau OTB Corp Amount $16,716.42 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, SUSAN Employer name Village of Monticello Amount $16,716.41 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVEN, BRIAN J Employer name Fort Niagara State Park Amount $16,716.84 Date 02/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COYNE, MARY E Employer name Farmingdale UFSD Amount $16,716.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, IRINA C Employer name Pilgrim Psych Center Amount $16,716.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINTE, JANICE E Employer name Department of Tax & Finance Amount $16,716.32 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENDORF, DAVID L Employer name Town of Sullivan Amount $16,716.31 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, HELEN R Employer name Sunmount Dev Center Amount $16,715.84 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SYLVIA Employer name Elmira City School Dist Amount $16,715.96 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS E, SR Employer name Tompkins County Amount $16,715.88 Date 12/20/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, SHARON R Employer name Monroe County Amount $16,715.53 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DONALD J Employer name Chemung County Amount $16,715.52 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, MICHAEL D Employer name City of Buffalo Amount $16,715.84 Date 02/07/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGIN, SHARON A Employer name Buffalo City School District Amount $16,715.82 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JOAN C Employer name Wayne County Amount $16,715.11 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DARLENE J Employer name Children & Family Services Amount $16,715.30 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKE, ROBIN R Employer name Erie County Medical Cntr Corp Amount $16,715.18 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, SHIRLEY L Employer name Division of Parole Amount $16,714.88 Date 09/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITO, RALPH Employer name Rochester City School Dist Amount $16,715.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, JAMES H Employer name Albany County Amount $16,714.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES R Employer name SUNY College at Geneseo Amount $16,713.56 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, GEORGE D Employer name Town of Marion Amount $16,714.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, PALMA M Employer name BOCES Westchester Sole Supvsry Amount $16,714.84 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMBOLD, ALBERTA L Employer name Monroe County Amount $16,713.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, BONNIE A Employer name Thruway Authority Amount $16,713.07 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, SANDRA J Employer name Genesee County Amount $16,713.44 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, JOYCE A Employer name West Seneca CSD Amount $16,713.00 Date 10/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBUCA, LINDA M Employer name Montgomery County Amount $16,712.74 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGIER, JOSEPH E, SR Employer name Town of Hurley Amount $16,712.65 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACAROLLI, ANGELINA R Employer name Copake-Taconic Hills CSD Amount $16,711.91 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DAVID C Employer name Broome County Amount $16,711.99 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, ANGELO F Employer name Town of Oyster Bay Amount $16,712.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHOWICZ, ANTOINETTE M Employer name Dept Transportation Region 1 Amount $16,711.97 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSEY, DEBBIE R Employer name Syracuse Housing Authority Amount $16,711.46 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, SUZANNE B Employer name Court of Appeals Amount $16,711.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, KENNETH M Employer name Empire State Development Corp Amount $16,711.63 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKOW, BRYON A Employer name Cattaraugus County Amount $16,710.84 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, EVELYN Employer name Long Island Dev Center Amount $16,711.43 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, RICHARD A Employer name Dept Transportation Region 10 Amount $16,711.04 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREI, ELIZABETH M Employer name Hudson Valley DDSO Amount $16,710.91 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPP, ELEONORE L Employer name Greene County Amount $16,710.31 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNE E Employer name City of Buffalo Amount $16,709.92 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, MARIA D Employer name Nassau County Amount $16,709.59 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, LOIS J Employer name Office of Mental Health Amount $16,709.80 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAQUINTO, CLARA H Employer name Smithtown CSD Amount $16,709.80 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONOCK, JOAN ANN Employer name Department of Law Amount $16,709.61 Date 11/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HSOU-CHAN C Employer name Department of Tax & Finance Amount $16,709.54 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASCHAK, ROSE A Employer name Brunswick CSD Amount $16,708.92 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, CHARLES H Employer name Long Island St Pk And Rec Regn Amount $16,708.84 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNT, WILLIAM C Employer name Westhampton Beach UFSD Amount $16,708.08 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTILUS, MARIE C Employer name Hudson Valley DDSO Amount $16,708.84 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, PATRICIA A Employer name SUNY Buffalo Amount $16,708.56 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNDMAN-FLANNERY, JO ANN Employer name Ontario County Amount $16,708.72 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKES, JOAN M Employer name Children & Family Services Amount $16,707.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIADI, HAKEEM D Employer name Dept Transportation Reg 11 Amount $16,707.44 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDMORE, SANDRA M Employer name Cattaraugus County Amount $16,707.92 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, CHARLES J, JR Employer name Westchester County Amount $16,707.92 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEN, ROGER W Employer name Greene County Amount $16,707.28 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARILYN A Employer name Onondaga County Amount $16,706.76 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, LAURA C Employer name Department of Motor Vehicles Amount $16,706.47 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, DAE SEOK Employer name Rochester Psych Center Amount $16,706.34 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAFIDI, PHYLLIS G Employer name Department of Civil Service Amount $16,707.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHURSKI, WALTER Employer name Garden City UFSD Amount $16,707.12 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATARELLI, JOHN C Employer name Village of Herkimer Amount $16,706.76 Date 06/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERTZKIS, BRUCE Employer name BOCES-Orange Ulster Sup Dist Amount $16,706.31 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEKALA, MICHAEL E Employer name Broome DDSO Amount $16,706.23 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, EDWARD D Employer name Town of Southeast Amount $16,707.00 Date 09/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BRON, JOSE A Employer name Village of Briarcliff Manor Amount $16,705.64 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCINO, LEONARDO Employer name Sachem CSD at Holbrook Amount $16,705.58 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, WILLIAM A Employer name Mohawk Valley Psych Center Amount $16,705.88 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, RANDY E Employer name Fulton County Amount $16,706.00 Date 10/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, MAURICE W Employer name Suffolk OTB Corp Amount $16,706.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, DOROTHY A Employer name Greater Binghamton Health Cntr Amount $16,705.46 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FONTAINE, SHIRLEY A Employer name SUNY College at Oswego Amount $16,705.51 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ALAN E Employer name Essex County Amount $16,705.76 Date 03/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NELLIE M Employer name Fourth Jud Dept - Nonjudicial Amount $16,704.88 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGEL, BARRY B Employer name South Colonie CSD Amount $16,705.33 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LESTER I Employer name Arthur Kill Corr Facility Amount $16,704.24 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MORGANA Employer name Department of Tax & Finance Amount $16,704.84 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, CAROL A Employer name Oneida City School Dist Amount $16,704.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLMER, ANNE M Employer name SUNY Albany Amount $16,704.76 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTYLA, SANDRA C Employer name Sachem CSD at Holbrook Amount $16,703.88 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYBUSH, CAROL Employer name BOCES-Monroe Amount $16,703.92 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRULIS, NANCY A Employer name Westchester County Amount $16,703.58 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LINDA M Employer name Livingston County Amount $16,703.25 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, PATRICIA M Employer name Dept Labor - Manpower Amount $16,703.21 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BARRON, DARRELL E Employer name Monterey Shock Incarc Corr Fac Amount $16,703.04 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMBACH, MARION L Employer name Nassau Health Care Corp Amount $16,703.09 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKATES, TAMMY Employer name Central NY DDSO Amount $16,702.98 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, GERALD A Employer name Town of Wilton Amount $16,702.61 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, FELIX J Employer name Office of General Services Amount $16,702.96 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENZEL, LOWELL S Employer name Beaver River CSD Amount $16,702.80 Date 07/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, MARIA E Employer name NY Institute Special Education Amount $16,701.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DAVID Employer name City of Buffalo Amount $16,702.44 Date 11/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASTAN, ELEANOR M Employer name Dept Labor - Manpower Amount $16,701.80 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CAROL L Employer name Madison County Amount $16,702.25 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, DWAYNE J Employer name Supreme Ct-1st Civil Branch Amount $16,701.78 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, PATRICK J Employer name Cape Vincent Corr Facility Amount $16,701.48 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFERSCHMID, ANN Employer name Monroe County Amount $16,701.76 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, ALBERTO Employer name Westchester County Amount $16,701.12 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOAN M Employer name Webster CSD Amount $16,701.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, DEBORAH G Employer name South Colonie CSD Amount $16,701.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ROBERT L Employer name SUNY Buffalo Amount $16,701.13 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ANN S Employer name Susquehanna Valley CSD Amount $16,700.88 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, RICHARD G Employer name Erie County Amount $16,701.11 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ROBERT B Employer name Dept Labor - Manpower Amount $16,700.92 Date 11/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, DENNIS J Employer name Queensboro Corr Facility Amount $16,700.92 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDONE, AMELIA Employer name Schenectady City School Dist Amount $16,700.77 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JAMES E Employer name Taconic DDSO Amount $16,699.88 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBINS, ROBERT A Employer name Dept Labor - Manpower Amount $16,700.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSIC, GERALD O Employer name Suffolk County Amount $16,699.91 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKLUND, BRUCE V Employer name Village of East Hampton Amount $16,699.98 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, SYLVIA J Employer name Willard Psych Center Amount $16,699.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JANICE W Employer name Brooklyn DDSO Amount $16,699.88 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBERT, VIRGINIA D Employer name Clinton County Amount $16,699.84 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RITA R Employer name Downsville CSD Amount $16,699.80 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, NANCY D Employer name Cornell University Amount $16,699.56 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOYCE E Employer name Westchester County Amount $16,699.76 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIVO, CAROL E Employer name Niagara County Amount $16,699.64 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBERT, JOSEPH R Employer name Metropolitan Trans Authority Amount $16,698.96 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, NETTIE Employer name Creedmoor Psych Center Amount $16,699.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZZINI, MARY JANE Employer name Nassau County Amount $16,699.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CAROL A Employer name Erie County Amount $16,698.92 Date 06/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, SYLVIA J Employer name BOCES-Monroe Amount $16,698.91 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, MARY E Employer name Elmira City School Dist Amount $16,698.90 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, EVELYN Employer name Kingsboro Psych Center Amount $16,698.76 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTRINO, LOUIS, JR Employer name Niagara St Pk And Rec Regn Amount $16,698.85 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDDING, RACHAEL Employer name Monroe County Amount $16,698.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMA, ROBERT M Employer name NYS Power Authority Amount $16,698.80 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDARELLI, CHARLES J Employer name Westchester Health Care Corp Amount $16,698.41 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BARBARA A Employer name Tonawanda City School Dist Amount $16,698.56 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRELL, HOWARD G Employer name City of Mount Vernon Amount $16,698.42 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, DORIMA D Employer name Long Island Dev Center Amount $16,698.39 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNI, MARLENE M Employer name Ithaca City School Dist Amount $16,698.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERVIN, STEVEN C Employer name Temporary & Disability Assist Amount $16,698.01 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, MICHELE R Employer name Nassau County Amount $16,698.19 Date 09/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFALU, MARGARET Employer name BOCES-Nassau Sole Sup Dist Amount $16,697.84 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, DONNA J Employer name BOCES Eastern Suffolk Amount $16,697.64 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, TIMOTHY D Employer name Madison County Amount $16,697.63 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANSMER, ERNEST D Employer name Erie County Amount $16,697.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, SHIRLEY D Employer name NYS Psychiatric Institute Amount $16,697.96 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, BEAULAH V Employer name NYS Office People Devel Disab Amount $16,697.52 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLENBACHER, DAVID F Employer name Town of Amity Amount $16,696.80 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGUE, GUY R Employer name Rochester City School Dist Amount $16,697.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNON, MABEL Employer name Manhattan Psych Center Amount $16,697.11 Date 08/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHENDORF, GAIL F Employer name BOCES-Nassau Sole Sup Dist Amount $16,697.13 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FRANK, JR Employer name Kingsboro Psych Center Amount $16,696.76 Date 09/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLE, MARIE Employer name Third Jud Dept - Nonjudicial Amount $16,696.80 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KATHLEEN F Employer name Erie County Amount $16,696.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDOLOVSKE, KATHERINE Employer name Roosevelt UFSD Amount $16,696.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMIGRAY, ANGELA M Employer name Div Housing & Community Renewl Amount $16,695.99 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, IRA M Employer name Bare Hill Correction Facility Amount $16,696.21 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVESE, ANTHONY J Employer name City of Niagara Falls Amount $16,696.08 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, NORA Employer name Office of Mental Health Amount $16,695.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUZZO, MICHAEL F Employer name Sachem CSD at Holbrook Amount $16,695.92 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CATHERINE A Employer name Town of Huntington Amount $16,695.88 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROIX, JACQUELYN I Employer name BOCES-Monroe Orlean Sup Dist Amount $16,695.84 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PATRICIA S Employer name Auburn Corr Facility Amount $16,695.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARHARDT, BARBARA H Employer name Guilderland CSD Amount $16,695.84 Date 11/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOS, MADELINE M Employer name Nassau County Amount $16,695.13 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VIVIENNE D Employer name Hsc at Brooklyn-Hospital Amount $16,695.56 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, PETER E Employer name City of Watervliet Amount $16,695.13 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, DAVID L Employer name Chautauqua County Amount $16,694.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, EVELYN M Employer name Delaware County Amount $16,695.10 Date 09/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINAL, GLADYS Employer name Hudson Valley DDSO Amount $16,694.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MADELINE M Employer name Dutchess County Amount $16,694.80 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCILO, FRANCIS Employer name Seneca County Amount $16,694.30 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, ALBERT F Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $16,694.80 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTELLI, LOUIS E Employer name Chemung County Amount $16,694.05 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, JOSEPH C Employer name SUNY College at Oswego Amount $16,694.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, MICHAEL D Employer name Adirondack Correction Facility Amount $16,693.80 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JOHN DI Employer name City of Mount Vernon Amount $16,693.80 Date 07/18/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONDER, ETHEL Employer name Newburgh City School Dist Amount $16,693.62 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENYON, DAVID A Employer name Nassau County Amount $16,693.88 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARNEY J Employer name BOCES-Nassau Sole Sup Dist Amount $16,692.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZICK, JOHN T Employer name Lewis County Amount $16,692.70 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLA, GERALDINE A Employer name Temporary & Disability Assist Amount $16,692.60 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIO, JUDITH P Employer name Chautauqua County Amount $16,691.92 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYMKOWSKI, BARBARA J Employer name Longwood CSD at Middle Island Amount $16,691.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, THOMAS C Employer name Niagara Falls Housing Authorit Amount $16,692.27 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZZI, NICK Employer name Niagara Frontier Trans Auth Amount $16,691.80 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JILL M Employer name BOCES-Tompkins Seneca Tioga Amount $16,691.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERROLD, STUART R Employer name SUNY at Stonybrook-Hospital Amount $16,693.09 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, LINDA M Employer name Hsc at Syracuse-Hospital Amount $16,691.33 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHARTON, LOISEL Employer name Arthur Kill Corr Facility Amount $16,691.16 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THERESA M Employer name Schenectady County Amount $16,691.29 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, WILLIAM R Employer name Northport East Northport UFSD Amount $16,691.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COST, CYNTHIA G Employer name Onondaga County Amount $16,690.86 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKA, ANDREA A Employer name Town of Cheektowaga Amount $16,690.88 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, JULIA E Employer name Kendall CSD Amount $16,690.84 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBY, GAIL A Employer name Orchard Park CSD Amount $16,689.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PAUL E Employer name Homer CSD Amount $16,689.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, KATHLEEN H Employer name South Jefferson CSD Amount $16,690.46 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, MAE B Employer name Hudson River Psych Center Amount $16,689.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, KAREN M Employer name Orleans County Amount $16,689.63 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, MARGARITA Employer name NYS Psychiatric Institute Amount $16,689.40 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, EMERSON D Employer name Village of Johnson City Amount $16,689.88 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, DONALD M Employer name Amherst CSD Amount $16,689.88 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSELDER, THEODORE E Employer name Commack UFSD Amount $16,689.76 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNESEN, MARGARET E Employer name Mt Sinai UFSD Amount $16,689.16 Date 02/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIARELLI, CAROLE J Employer name Onondaga County Amount $16,689.36 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REFF, NANCY C Employer name Willard Psych Center Amount $16,689.01 Date 10/14/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, NANCY R Employer name Elwood UFSD Amount $16,688.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, SHARON H Employer name Cattaraugus County Amount $16,688.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTS, WALTER L Employer name Corning Painted Pst Enl Cty Sd Amount $16,689.08 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, DAVID E, JR Employer name City of Ogdensburg Amount $16,689.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, IRMA M Employer name Brentwood Fire District Amount $16,688.84 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, WILLIAM E Employer name Dept Transportation Region 3 Amount $16,688.69 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHETTE, WILLIAM K Employer name Workers Compensation Board Bd Amount $16,688.00 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREA, ANTHONY A, JR Employer name Southport Correction Facility Amount $16,688.64 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JEFFREY A Employer name Upstate Correctional Facility Amount $16,688.40 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, JANET G Employer name Children & Family Services Amount $16,688.08 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, WILLIAM E Employer name New Rochelle City School Dist Amount $16,687.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENECIA, CARL J Employer name St Lawrence County Amount $16,687.88 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROSEMARIE Employer name Chenango County Amount $16,687.71 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSO, DONALD M Employer name Rockland County Amount $16,687.80 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERAS, CARMEN Employer name BOCES-Nassau Sole Sup Dist Amount $16,687.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLRIEGEL, ARLENE H Employer name Liberty CSD Amount $16,686.88 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, SHARON A Employer name Niagara County Amount $16,687.44 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GREGORY Employer name Harborfields CSD of Greenlawn Amount $16,686.98 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROSEMARY A Employer name Syosset CSD Amount $16,686.88 Date 08/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONI, NICHOLAS W Employer name Putnam Valley CSD Amount $16,686.51 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, PAUL C Employer name Thruway Authority Amount $16,686.48 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMEE, EMMY Employer name Dpt Environmental Conservation Amount $16,686.88 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE D Employer name Department of Transportation Amount $16,686.80 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, OWEN Employer name Westchester Health Care Corp Amount $16,686.28 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZA, GRACE Employer name Empire State Development Corp Amount $16,686.44 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, SEYMOUR B Employer name Gouverneur Correction Facility Amount $16,686.36 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CARMEN D Employer name Rockland County Amount $16,686.08 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, LUIS A Employer name Orange County Amount $16,685.92 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMINO, THOMAS A Employer name Liverpool CSD Amount $16,686.21 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, CAMILLE Employer name Town of New Windsor Amount $16,686.15 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHO, NANCY J Employer name Willard Psych Center Amount $16,685.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLA, MICHAEL A Employer name Town of Eastchester Amount $16,685.88 Date 08/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LEONARD W Employer name Highlnd Falls-Ft Mntgomery CSD Amount $16,685.28 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, CARLTON G Employer name Town of Edmeston Amount $16,685.27 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETIENNE, MARCEAU Employer name Rockland County Amount $16,685.11 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEN, BONNIE L Employer name Catskill CSD Amount $16,685.83 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSUO, YOSHIRO Employer name SUNY College at Oneonta Amount $16,685.75 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, CHERYL A Employer name Union-Endicott CSD Amount $16,685.76 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRON, JAMES M Employer name Oneida County Amount $16,685.01 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA A Employer name Department of State Amount $16,685.65 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDZIORA, CONCETTA B Employer name Buffalo City School District Amount $16,684.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAROWSKI, WALTER J Employer name Town of Vestal Amount $16,684.89 Date 07/26/2006 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