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 DE METRO, JOHN R Employer name Div Military & Naval Affairs Amount $16,551.06 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEMENTS, ALBERT F, III Employer name Rochester Psych Center Amount $16,551.04 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY-BARR, BARBARA A Employer name Erie County Amount $16,550.92 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN L Employer name Great Neck UFSD Amount $16,550.92 Date 03/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDEL, R ELEANOR Employer name Fulton County Amount $16,550.84 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURI, ANNETTE M Employer name SUNY Stony Brook Amount $16,550.88 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARTRICE Employer name Brooklyn DDSO Amount $16,550.84 Date 01/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMS, NORMA J Employer name St Lawrence Psych Center Amount $16,550.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, BARBARA A Employer name Westchester County Amount $16,550.57 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAROWSKI, JOSEPH W Employer name Brockport CSD Amount $16,550.43 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, STOYELL M Employer name Orange County Amount $16,549.96 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, CHRISTINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $16,550.73 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CHARLES T Employer name Chemung County Amount $16,549.80 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, JOHN J Employer name Rensselaer County Amount $16,549.94 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, FRED M Employer name Long Island St Pk And Rec Regn Amount $16,549.84 Date 11/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, MARJORIE N Employer name Fayetteville-Manlius CSD Amount $16,549.84 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTRAY, MARY Employer name Onondaga County Amount $16,549.80 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MARY LOU Employer name Pearl River UFSD Amount $16,549.67 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LOIS A Employer name Rochester City School Dist Amount $16,549.80 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, MARY ANN Employer name Town of Huntington Amount $16,549.63 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, MICHAEL L Employer name Sagamore Psych Center Children Amount $16,549.41 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARION A Employer name Bedford CSD Amount $16,548.80 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNBAD, ELEANOR Employer name Rockland County Amount $16,548.80 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WANDA F Employer name Energy Research Dev Authority Amount $16,548.96 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESSLING, PATRICIA A Employer name Levittown UFSD-Abbey Lane Amount $16,548.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, JEANETTE Employer name Suffolk County Amount $16,548.51 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESPERANCE, MICHAEL D Employer name Ogdensburg Housing Authority Amount $16,548.33 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, JUDY M Employer name Erie County Amount $16,548.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDZINSKAS, VICTOR A Employer name Dept Transportation Region 1 Amount $16,548.64 Date 10/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTAJAR, JOSEPH N Employer name City of Niagara Falls Amount $16,547.88 Date 01/18/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JOHN E Employer name Town of Guilderland Amount $16,548.04 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, MILTON H Employer name Town of Hartford Amount $16,547.92 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, DONNA M Employer name Erie County Amount $16,547.09 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCICA, LISA ANN Employer name Greece CSD Amount $16,546.93 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKOS, REGINA P Employer name Rensselaer County Amount $16,547.80 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELF, ROGER S Employer name Chautauqua County Amount $16,547.92 Date 10/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIEN, MARGARETTE Employer name Westchester Health Care Corp Amount $16,547.63 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENT, AUDREY E Employer name Town of Babylon Amount $16,546.84 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARY ANN M Employer name Cayuga County Amount $16,546.50 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, CAROL T Employer name City of Yonkers Amount $16,546.32 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, THERESA M Employer name Orange County Amount $16,546.06 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCE, JOYCE L Employer name Union-Endicott CSD Amount $16,545.84 Date 06/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JULIE N Employer name Long Island Dev Center Amount $16,546.58 Date 02/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, HEINZ A Employer name City of Buffalo Amount $16,546.76 Date 01/12/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRISS, ROSE M Employer name Department of Health Amount $16,546.84 Date 11/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, LEONARD D Employer name Amityville UFSD Amount $16,545.82 Date 11/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KEVIN P Employer name Lansing CSD Amount $16,545.23 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, DONNA M Employer name Peru CSD Amount $16,544.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LYNN A Employer name Cooperstown CSD Amount $16,545.71 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAGHAN, MICHAEL T Employer name Hudson Corr Facility Amount $16,545.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTI, JO ANN M Employer name Upper Hudson Library System Amount $16,544.84 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, CHRISTINE A Employer name Albany County Amount $16,544.92 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAS, KATHRYN H Employer name Beacon City School Dist Amount $16,545.68 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GEORGIA Employer name Patchogue-Medford UFSD Amount $16,544.50 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALD, EDWARD M Employer name Erie County Amount $16,544.48 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPOWICH, DEBRA A Employer name BOCES-Monroe Orlean Sup Dist Amount $16,544.37 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISTRISKY, FRED W Employer name Lakeview Shock Incarc Facility Amount $16,544.82 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ANDREW Employer name NYS Senate - Members Amount $16,544.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTKEWICZ, LORRAINE Employer name Town of Oyster Bay Amount $16,543.94 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALKOWSKI, EDWARD R Employer name Town of Cheektowaga Amount $16,544.21 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, NANCY W Employer name Office of Mental Health Amount $16,543.84 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, RICHARD Employer name Village of Floral Park Amount $16,543.88 Date 08/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEY, PATRICIA M Employer name NYS Senate Regular Annual Amount $16,543.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RANDY Employer name Village of Port Byron Amount $16,543.16 Date 08/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHARD, COLLEEN M Employer name Erie County Medical Cntr Corp Amount $16,543.04 Date 02/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, KAREN J Employer name Onondaga County Amount $16,542.92 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, JAMES A Employer name Dept Transportation Region 8 Amount $16,542.96 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, JOYCE Y Employer name Harlem Valley Psych Center Amount $16,542.96 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLO, ELEANOR R Employer name Rome Small Residence Unit Amount $16,542.88 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, MARY H Employer name Oswego Port Authority Amount $16,542.88 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JANE H Employer name Patchogue-Medford UFSD Amount $16,542.92 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLDMAN, MARIE Employer name SUNY Health Sci Center Brooklyn Amount $16,542.84 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREY, JOYCE V Employer name Brooklyn DDSO Amount $16,542.84 Date 09/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, GRACE M Employer name Dept Labor - Manpower Amount $16,542.84 Date 05/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, H EUGENE Employer name SUNY Central Admin Amount $16,542.84 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, FRANK A Employer name Albion Corr Facility Amount $16,542.43 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, LAWRENCE B Employer name Children & Family Services Amount $16,542.71 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDER, ALICE P Employer name Town of Massena Amount $16,541.88 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DOLORES L Employer name Sunmount Dev Center Amount $16,541.88 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LYNDA M Employer name Westchester County Amount $16,542.21 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNSIDE, CAROL A Employer name Corning Painted Pst Enl Cty Sd Amount $16,542.35 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLATT, GILDA Employer name Rockland Psych Center Children Amount $16,541.88 Date 09/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, DEBORAH Employer name Dutchess County Amount $16,542.05 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPON, LILA Employer name Dept Labor - Manpower Amount $16,541.88 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, LINDA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,541.61 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASS, JERRY L Employer name Village of Manlius Amount $16,541.75 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, ISABEL Employer name East Islip UFSD Amount $16,541.69 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, KEVIN S Employer name Wyoming County Amount $16,541.85 Date 05/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, RUBIN H Employer name Washington Corr Facility Amount $16,541.32 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, YONG Y Employer name Inst For Basic Res & Ment Ret Amount $16,541.04 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT M Employer name Education Department Amount $16,541.35 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGNOLA, RICHARD Employer name Hagerman Fire District Amount $16,540.75 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLLEK, MARY L Employer name Town of Greenburgh Amount $16,540.80 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANN M Employer name Supreme Court Clks & Stenos Oc Amount $16,540.78 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEYERABEND, GRACE K Employer name Erie County Medical Cntr Corp Amount $16,540.38 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZAK, BARBARA J Employer name Education Department Amount $16,540.71 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTAN, REGINA Employer name Westchester Health Care Corp Amount $16,540.51 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITO, CORINNE Employer name Mahopac CSD Amount $16,539.78 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONECK, RICHARD B Employer name Putnam County Amount $16,539.94 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, AUGUST Employer name Erie County Amount $16,540.08 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PRA, ANDRE L Employer name Greece CSD Amount $16,539.88 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISS, MARGARET A Employer name Erie County Amount $16,539.76 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DEBORAH B Employer name Wende Corr Facility Amount $16,539.74 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, DEBORAH J Employer name Western New York DDSO Amount $16,539.33 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEEKS, HEDY C Employer name Bedford Hills Corr Facility Amount $16,539.16 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, MAGDY A Employer name NYS School Bd Association Amount $16,539.26 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, JANET L Employer name Cornell University Amount $16,539.23 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, RONALD M Employer name Clinton Corr Facility Amount $16,538.76 Date 06/28/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BOYLE, NANCY Employer name Town of Evans Amount $16,539.13 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, RUBY L Employer name Chautauqua County Amount $16,538.86 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNA, FRANK Employer name Westchester County Amount $16,538.80 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURASKA, DANIEL J Employer name City of Binghamton Amount $16,538.43 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, EUGENE A Employer name Village of Herkimer Amount $16,538.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDONOUGH, ELIZABETH R Employer name Western Regional OTB Corp Amount $16,537.92 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, CAROLYN I Employer name Oakfield-Alabama CSD Amount $16,538.47 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DORTHIE Employer name Finger Lakes DDSO Amount $16,538.76 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, SAMUEL F Employer name Erie County Amount $16,537.84 Date 02/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRARI, MARYANN Employer name SUNY Stony Brook Amount $16,536.97 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGENSEN, MARY A Employer name Central NY DDSO Amount $16,536.85 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, MARGARET A J Employer name Broome County Amount $16,536.84 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TIERNAN, MICHAEL R Employer name Fourth Jud Dept - Nonjudicial Amount $16,537.39 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSON, CHARLES Employer name Department of Tax & Finance Amount $16,537.08 Date 12/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVIGLIA, JANET Employer name East Islip Public Library Amount $16,537.59 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, MARION G Employer name Nassau County Amount $16,536.80 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELGESON, CATHERINE M Employer name Hendrick Hudson CSD-Cortlandt Amount $16,536.80 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, FRANK R Employer name Upstate Correctional Facility Amount $16,536.76 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, LEWIS J Employer name Washington County Amount $16,536.74 Date 10/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, JORGE Employer name Division of Human Rights Amount $16,536.60 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTZ, MARTIN D Employer name City of Buffalo Amount $16,536.78 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCEG, NADINE A Employer name Union-Endicott CSD Amount $16,536.44 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYPHER, ROSA M Employer name Dutchess County Amount $16,536.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RANDY L Employer name Town of Denmark Amount $16,535.93 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDISON, ILONA T Employer name Bronx Psych Center Amount $16,536.44 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CARL I Employer name Cairo-Durham CSD Amount $16,535.84 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, GLORIA Employer name Hewlett-Woodmere UFSD Amount $16,535.80 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERCOLA, DEBRA Employer name Watertown Corr Facility Amount $16,535.92 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACAYLO, LORIAN Employer name Town of Clarkstown Amount $16,535.84 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACERBO, ANTHONY T Employer name Port Chester-Rye UFSD Amount $16,535.23 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, HECTOR R Employer name Clinton Corr Facility Amount $16,535.00 Date 04/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLI, ANTHONY Employer name City of Albany Amount $16,534.84 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, WANDA A Employer name Buffalo City School District Amount $16,535.59 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, CHRISTINE Employer name Monroe County Amount $16,534.20 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMES, TORIBIO R Employer name Oceanside UFSD Amount $16,534.01 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, RICHARD P Employer name City of Albany Amount $16,534.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CARL R Employer name City of Buffalo Amount $16,534.76 Date 07/13/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, NORMA A Employer name Frewsburg CSD Amount $16,533.84 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPELES, CARLOS Employer name New York Public Library Amount $16,534.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHNER, DONALD L, JR Employer name Village of Medina Amount $16,533.84 Date 07/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALE, GLORIA J Employer name Long Island Dev Center Amount $16,533.80 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNATTEN, DORIS E Employer name Department of Civil Service Amount $16,533.80 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PATRICIA A Employer name SUNY College Technology Alfred Amount $16,533.80 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, SHIRLEY M Employer name Rockland Psych Center Amount $16,533.80 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, HARRY S Employer name SUNY Coll Ceramics Alfred Univ Amount $16,533.56 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, NANCY L Employer name Ulster County Amount $16,533.49 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSKO, DIANE M Employer name City of North Tonawanda Amount $16,533.78 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, WILLIAM L Employer name Mid-State Corr Facility Amount $16,533.60 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDIK, LINDA Employer name Buffalo Psych Center Amount $16,532.80 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABAGO, EVA M Employer name Manhasset UFSD Amount $16,532.80 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, JUANITA A. Employer name Lakeview Shock Incarc Facility Amount $16,532.76 Date 05/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WHANIE Employer name NYC Judges Amount $16,533.00 Date 11/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSEMARY S Employer name Rome Dev Center Amount $16,532.84 Date 10/23/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROM, CHERYL M Employer name Liverpool CSD Amount $16,532.71 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHARDT, ALAN W Employer name Town of Hounsfield Amount $16,531.77 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLIK, LINDA A Employer name Shawangunk Correctional Facili Amount $16,531.36 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, CAROL A Employer name Rochester Psych Center Amount $16,531.02 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARNE, ALLAN J Employer name Racing And Wagering Bd Amount $16,532.16 Date 05/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, RICHARD E Employer name Hamilton Mun Utility Commissio Amount $16,531.73 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, CARL E Employer name Walton CSD Amount $16,532.23 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHANI, NOREEN Employer name SUNY at Stonybrook-Hospital Amount $16,530.97 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, MARIE Employer name Rockland Psych Center Amount $16,530.76 Date 01/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINS, CRAIG W Employer name Ridge Culver Fire District Amount $16,530.69 Date 03/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUBRANO, MARY Employer name SUNY Health Sci Center Brooklyn Amount $16,530.96 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, MARTA L Employer name Gowanda CSD Amount $16,530.86 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTZ, GERARD J Employer name Erie County Amount $16,530.32 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, STELLA B Employer name Suffolk County Amount $16,530.84 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, GLORIA Employer name Yonkers City School Dist Amount $16,530.50 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESBY, CAROL J Employer name Chautauqua County Amount $16,529.84 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, LINDA M Employer name Niagara County Amount $16,530.16 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEAD, AUDREY E Employer name Steuben County Amount $16,529.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLO, DEBRA A Employer name Erie County Amount $16,529.71 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, LINDA J Employer name Sayville UFSD Amount $16,529.83 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCHKO, HELEN N Employer name Broome County Amount $16,529.80 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SUSAN B Employer name Dutchess County Amount $16,529.05 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, DOROTHY Employer name BOCES-Rockland Amount $16,529.80 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHEL Employer name BOCES-Nassau Sole Sup Dist Amount $16,529.00 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, JANE F Employer name Suffolk County Amount $16,529.34 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, PETER M Employer name NYS Power Authority Amount $16,529.12 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JOHN A Employer name Cornell University Amount $16,528.82 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADALETA, ANGELA Employer name Department of Motor Vehicles Amount $16,528.89 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALBO, RUTH E Employer name Education Department Amount $16,528.84 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CLIFFORD G Employer name Eastern NY Corr Facility Amount $16,528.08 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KATHLEEN E Employer name Monroe Woodbury CSD Amount $16,528.76 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, FRANCINE H Employer name Division For Youth Amount $16,528.76 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GEORGE J Employer name Town of Hempstead Amount $16,527.84 Date 12/31/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATOCHA, LOUISE M Employer name Onondaga County Amount $16,527.80 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, MARTIN J Employer name Palmyra-Macedon CSD Amount $16,528.12 Date 06/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, THOMAS J Employer name Dept Labor - Manpower Amount $16,527.92 Date 10/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, EMILY Employer name Uniondale UFSD Amount $16,527.84 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRBY, MARON A Employer name Nassau County Amount $16,527.76 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LEVIL Employer name Taconic DDSO Amount $16,527.47 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOLE, MARIE S Employer name Washington Corr Facility Amount $16,527.02 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, JAMES O Employer name Monroe County Amount $16,526.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, WILLIAM G, JR Employer name Fredonia CSD Amount $16,527.25 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERS, MICHAEL C Employer name Albion Corr Facility Amount $16,527.24 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, CHRISTOPHER L Employer name Division of Veterans' Affairs Amount $16,526.81 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTZ, HOWARD W Employer name Dept Labor - Manpower Amount $16,526.80 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, IMOGENE L Employer name New Rochelle City School Dist Amount $16,525.94 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, LUCILLE F Employer name Inst For Basic Res & Ment Ret Amount $16,525.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, EMERSON Employer name Port Authority of NY & NJ Amount $16,525.92 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, BARBARA Employer name Dept Labor - Manpower Amount $16,525.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOHN Employer name Insurance Department Amount $16,525.80 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ROBERT C Employer name Groveland Corr Facility Amount $16,525.92 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, EUGENE J Employer name Otisville Corr Facility Amount $16,525.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, SHIRLEY A Employer name Wayne County Amount $16,525.84 Date 02/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHARLES Employer name Fayetteville-Manlius CSD Amount $16,525.28 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLA H Employer name Cayuga County Amount $16,525.41 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, JOHN H Employer name Monroe County Amount $16,525.53 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMOND, KENNETH V Employer name Central NY DDSO Amount $16,524.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CLAUDE J Employer name Dept Transportation Region 1 Amount $16,525.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFER, MARILYN Employer name Department of Civil Service Amount $16,524.84 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, RICHARD J Employer name Gowanda Psych Center Amount $16,524.80 Date 11/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, RICKY J Employer name Children & Family Services Amount $16,524.20 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATADE, STEPHEN A Employer name Brooklyn Childrens Psych Center Amount $16,524.00 Date 01/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, JACQUELINE R Employer name Pilgrim Psych Center Amount $16,524.84 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDENHIRE, BETTY Employer name Port Authority of NY & NJ Amount $16,523.17 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, ROSETTA Employer name City of Albany Amount $16,523.84 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUSEN, MARYELLEN Employer name Madison County Amount $16,523.27 Date 02/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, WILLIE MAE V Employer name Rockland Psych Center Amount $16,523.88 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBLATT, ROBERT M Employer name Department of Health Amount $16,523.00 Date 01/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, FR MICHAEL Employer name Bedford Hills Corr Facility Amount $16,523.07 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLEHAN, JOHN M Employer name City of Troy Amount $16,523.04 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CHARLES G Employer name Port Authority of NY & NJ Amount $16,522.84 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RICHARD J Employer name Putnam County Amount $16,523.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERCZNSKI, M GERALDINE Employer name Orleans County Amount $16,522.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, JAMES D, SR Employer name Capital Dist Trans Authority Amount $16,522.84 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, JAMES E Employer name Montgomery County Amount $16,522.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, YVONNE M Employer name Town of Massena Amount $16,522.22 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRAITH, WILLIAM F, SR Employer name Town of Yorktown Amount $16,522.00 Date 05/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMENTEK, CAROL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $16,521.96 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENGO, CONCETTA G Employer name Ontario County Amount $16,522.09 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, TRISTINE Employer name Hudson Valley DDSO Amount $16,522.15 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, JAMES F Employer name Town of Camillus Amount $16,522.08 Date 07/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATAILLE, LINDA J Employer name Rockland Psych Center Amount $16,521.85 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONKOSKI, ROSALIE M Employer name North Colonie CSD Amount $16,521.84 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, THELMA Employer name Manhattan Psych Center Amount $16,521.80 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSHED, DONNA D Employer name Tompkins County Amount $16,521.76 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, BARBARA A Employer name Three Village CSD Amount $16,521.84 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, NADIA Employer name BOCES-Albany Schenect Schohari Amount $16,521.80 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, CAROLYN H Employer name Erie County Amount $16,521.04 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, CHARLOTTE E Employer name NYS Office People Devel Disab Amount $16,521.17 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SHEILA D Employer name Children & Family Services Amount $16,521.09 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPLEY, RACHEL P Employer name Hudson River Psych Center Amount $16,520.80 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIALE, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $16,520.76 Date 12/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGHLER, MARILYN M Employer name Village of Wolcott Amount $16,521.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, KARL R Employer name Sackets Harbor CSD Amount $16,520.80 Date 03/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, SANDRA M Employer name Steuben County Amount $16,520.92 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROGER W Employer name Dept Transportation Reg 2 Amount $16,520.40 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFIN, MELVA M Employer name Town of Wappinger Amount $16,520.72 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, PATRICIA A Employer name Monroe County Amount $16,519.82 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXHOORN, MILLIE A Employer name NYS Power Authority Amount $16,519.80 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNEN, FAY A Employer name Delaware County Amount $16,519.92 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, CANDELARIA Employer name Empire State Development Corp Amount $16,519.88 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNON, LINDA Employer name Schenectady County Amount $16,519.80 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, MARCELLE A Employer name Office of General Services Amount $16,519.03 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ANN L Employer name SUNY College Techn Morrisville Amount $16,518.96 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, LENORE Y Employer name Nassau County Amount $16,518.80 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKOWSKI, EVELYN R Employer name Mohawk Valley Psych Center Amount $16,518.80 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASABIANCA, DOROTHY A Employer name Lavelle School For The Blind Amount $16,518.80 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SCALA, FRED Employer name Town of Oyster Bay Amount $16,518.88 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERA, CONCHETTA A Employer name Hicksville UFSD Amount $16,518.53 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, JOHANNE Employer name Westchester County Amount $16,518.76 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, ELIZABETH G Employer name Niagara County Amount $16,518.72 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, SHIRLEY A Employer name Town of Hamburg Amount $16,517.92 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISER, CATHY M Employer name New York State Canal Corp Amount $16,518.31 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILIPO, STEPHEN C Employer name Oneida County Amount $16,518.13 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, CAROL A Employer name Erie County Amount $16,517.50 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETT, CONSTANCE J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $16,517.77 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, DEBBIE A Employer name BOCES-Dutchess Amount $16,517.67 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROBERT R Employer name Mid Hudson Library System Amount $16,516.80 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOB, LEE Employer name Oceanside UFSD Amount $16,517.72 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, LOUISA MARY Employer name Otsego County Amount $16,516.92 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARGARET M Employer name Western New York DDSO Amount $16,516.80 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, FLOYD A Employer name Town of Windsor Amount $16,516.60 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JULIA C Employer name City of Oneonta Housing Auth Amount $16,516.76 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, HELEN Employer name Town of Cortlandt Amount $16,516.76 Date 01/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, ARTHUR C Employer name Department of Motor Vehicles Amount $16,516.00 Date 09/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, SHARON K Employer name Livingston County Amount $16,516.32 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFOREST, J PETER, SR Employer name Town of Union Vale Amount $16,516.59 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCZNY, TERRY E Employer name Opp/Ephr-St.John CSD Amount $16,516.43 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, STEVEN J Employer name Town of Hempstead Amount $16,515.98 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, CHARLES E Employer name Town of La Grange Amount $16,515.96 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, AGNES Employer name Port Authority of NY & NJ Amount $16,515.88 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, HILDA Employer name SUNY Buffalo Amount $16,515.96 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATRIGHT, FRANCES Employer name Nassau Health Care Corp Amount $16,515.84 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JEAN M Employer name North Syracuse CSD Amount $16,515.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PATRICIA D Employer name Hsc at Brooklyn-Hospital Amount $16,515.80 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, ELIZABETH A Employer name Suffolk County Amount $16,515.81 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MAUREEN Employer name Elmira Corr Facility Amount $16,515.80 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CAROLYN H Employer name BOCES-Jefferson Lewis Hamilton Amount $16,515.76 Date 02/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, HENRY Employer name Edgemont UFSD at Greenburgh Amount $16,515.72 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLACE, RICHARD Employer name Town of Brookhaven Amount $16,515.04 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CLIFTON F, JR Employer name Washington County Amount $16,514.99 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, SHELDON E Employer name Division For Youth Amount $16,514.84 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, RAYETTA L Employer name Children & Family Services Amount $16,515.15 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, KENNETH E Employer name NYS Power Authority Amount $16,515.63 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, LOUISE A Employer name Ontario County Amount $16,514.80 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, YVONNE A Employer name Broome DDSO Amount $16,514.76 Date 08/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-FLYNN, CYNTHIA J Employer name BOCES-Erie 1st Sup District Amount $16,514.41 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, BRUCE B Employer name Ulster County Amount $16,514.39 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKO, HOWARD P Employer name Port Authority of NY & NJ Amount $16,514.32 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTAKANGAS, PATRICIA R Employer name St Lawrence County Amount $16,514.18 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, PAULINE Employer name Westchester County Amount $16,514.72 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, EDWARD C Employer name Suffolk County Amount $16,514.72 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, FLOYD W, JR Employer name Manhattan Psych Center Amount $16,514.09 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, SUZANNE J Employer name Rush-Henrietta CSD Amount $16,513.71 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, RANDY L Employer name SUNY College Techn Cobleskill Amount $16,513.46 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESKOWIAK, ETHEL E Employer name BOCES Erie Chautauqua Cattarau Amount $16,513.29 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, AUDREY J Employer name Alfred-Almond CSD Amount $16,513.94 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAKIS, THOMAI Employer name Manhattan Psych Center Amount $16,513.74 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLERSON, TERRY L Employer name Malverne UFSD Amount $16,512.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNBAUM, TOBY W Employer name Education Department Amount $16,512.84 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGGIANO, RITA Employer name Insurance Department Amount $16,513.76 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTON, SANDRA J Employer name City of Watervliet Amount $16,512.65 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, MICHAEL E Employer name Nassau County Amount $16,512.35 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ARLENE Employer name SUNY College at Plattsburgh Amount $16,512.79 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LINDA S Employer name Jamestown Community College Amount $16,511.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, CHARLES R, SR Employer name Dpt Environmental Conservation Amount $16,511.84 Date 01/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, MAUREEN E Employer name Onondaga County Amount $16,511.88 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTO, DOUGLAS A Employer name City of Kingston Amount $16,511.88 Date 08/29/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COONS, ROSEMARY Employer name Ravena Coeymans Selkirk CSD Amount $16,511.77 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGANO, LOUISE L Employer name Valhalla UFSD Amount $16,511.84 Date 01/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZAWSKI, IRENE J Employer name Onondaga County Amount $16,510.88 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEAU, JUDITH A Employer name Washington County Amount $16,511.10 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name NYS Office People Devel Disab Amount $16,510.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, BETTY E Employer name Niagara County Amount $16,510.96 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBOLT, CAROLE J Employer name Middletown City School Dist Amount $16,510.84 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, GLORIA E Employer name Pilgrim Psych Center Amount $16,510.76 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENISE M Employer name Department of Civil Service Amount $16,510.76 Date 01/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, VIRGINIA M Employer name Candor CSD Amount $16,510.04 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, REBECCA D Employer name Southwestern CSD Amount $16,510.23 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, NETTIE Employer name Albany County Amount $16,510.08 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, EDWARD Employer name Buffalo Sewer Authority Amount $16,510.04 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Cattaraugus County Amount $16,509.96 Date 04/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PATTI R Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,509.85 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARY ANN Employer name Queens Borough Public Library Amount $16,509.96 Date 03/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA M Employer name General Brown CSD Amount $16,509.88 Date 09/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMSTEAD, ROBERTA R Employer name Western New York DDSO Amount $16,509.92 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, BERNARD J Employer name Rome Dev Center Amount $16,509.88 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAYETTE, CAROL S Employer name SUNY College at Plattsburgh Amount $16,509.81 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MARGARET M Employer name Broome DDSO Amount $16,509.39 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAZIN, FRANK E, JR Employer name Town of Wheatfield Amount $16,509.35 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, EDWARD A Employer name Town of Bellmont Amount $16,509.30 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, SUSAN M Employer name W NY Veterans Home at Batavia Amount $16,509.20 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBRA Employer name Albany County Amount $16,509.15 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRUISH, JOHN W Employer name SUNY Buffalo Amount $16,509.12 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, SUSAN E Employer name Office For Technology Amount $16,509.10 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JANE M Employer name Education Department Amount $16,508.96 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAECKER, PATRICIA Employer name Roslyn UFSD Amount $16,508.88 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, JUNE P Employer name SUNY College at Potsdam Amount $16,508.80 Date 04/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, THERESA L Employer name Finger Lakes DDSO Amount $16,508.86 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, LAWRENCE J Employer name City of Troy Amount $16,508.34 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERI, ENZO Employer name Lindenhurst UFSD Amount $16,508.23 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZI, EUGENE G Employer name City of Rome Amount $16,508.80 Date 07/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNDERWOOD, DEBRA A Employer name SUNY College Technology Delhi Amount $16,508.78 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALEXIS L Employer name Finger Lakes DDSO Amount $16,508.65 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GUARDIA, MICHAEL K Employer name Sayville UFSD Amount $16,508.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFALINO, ANDREW P Employer name Town of Huntington Amount $16,508.04 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRUSSO, ELVIRA R Employer name Rochester City School Dist Amount $16,507.80 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, SUZANNE D Employer name Lakeview Shock Incarc Facility Amount $16,507.64 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULGER, ARTHUR F, JR Employer name Department of Health Amount $16,507.04 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD A Employer name Oneida Correctional Facility Amount $16,507.20 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BRUCE M Employer name Monroe County Amount $16,507.16 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIETTO, THOMAS J, JR Employer name Erie County Amount $16,507.16 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, JEAN B Employer name Iroquois CSD Amount $16,506.96 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, CAROL E Employer name NYS School For The Blind Amount $16,506.94 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DAYLE Employer name Manhattan Psych Center Amount $16,506.84 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, AGNES M Employer name Education Department Amount $16,506.92 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNI, ROSANN Employer name Putnam County Amount $16,506.39 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, NANCY A Employer name Town of Sweden Amount $16,506.38 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, JEAN Employer name Village of Catskill Amount $16,506.84 Date 12/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, WILLIAM C Employer name Hammondsport CSD Amount $16,506.80 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFFORD, ANNETTE V Employer name Suffolk County Amount $16,506.26 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, RICHARD J Employer name Fulton County Amount $16,506.04 Date 10/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, RITA M Employer name Town of Huntington Amount $16,506.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, JOAN C Employer name SUNY College at Geneseo Amount $16,505.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JEANINE R Employer name Department of Civil Service Amount $16,505.76 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCI, BARBARA J Employer name Garden City UFSD Amount $16,506.03 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMMASINO, LINDA Employer name Broome County Amount $16,506.03 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORETTI, THOMAS A Employer name Orchard Park CSD Amount $16,505.29 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN C Employer name Clinton Corr Facility Amount $16,505.40 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, PAMELA J Employer name Monroe County Amount $16,505.11 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOCK, JUDY A Employer name Salmon River CSD Amount $16,504.51 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANNOEL, PIERRE A Employer name South Beach Psych Center Amount $16,504.50 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROXBURY, MARGARET P Employer name Saratoga Springs City Sch Dist Amount $16,504.48 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGIS, ALFRED R Employer name Marlboro CSD Amount $16,505.16 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPP, KENNETH H Employer name Village of Bronxville Amount $16,505.15 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMURIAS, ARTHUR R Employer name Town of Smithtown Amount $16,504.39 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTICA, MICHAEL J Employer name SUNY Health Sci Center Brooklyn Amount $16,503.95 Date 01/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ALICE Employer name Long Island Dev Center Amount $16,503.92 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, EVELYN J Employer name Chemung County Amount $16,503.91 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PRE, DIANE Employer name Rockland County Amount $16,503.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, PATRICIA A Employer name Temporary & Disability Assist Amount $16,503.92 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, CARMELA Employer name New York Public Library Amount $16,504.29 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, DOUGLAS P Employer name City of Middletown Amount $16,504.13 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, DIANA J Employer name Finger Lakes DDSO Amount $16,503.45 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, FRED E Employer name Monterey Shock Incarc Corr Fac Amount $16,503.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, ROBERTA L Employer name Cornell University Amount $16,502.91 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNS, RICHARD F Employer name Dept Transportation Region 3 Amount $16,503.08 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODSCHLNE, RITA M Employer name Division of State Police Amount $16,502.88 Date 03/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNY, JAMES P Employer name Town of North Hempstead Amount $16,502.88 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, ALICE A Employer name Rondout Valley CSD at Accord Amount $16,502.73 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, MARY E Employer name Newark Dev Center Amount $16,502.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JOHN R Employer name New York State Canal Corp Amount $16,503.14 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HAGAN, MARYJO R Employer name Freeport UFSD Amount $16,502.58 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIB, MARY JANE C Employer name SUNY at Stonybrook-Hospital Amount $16,502.43 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, GARY R Employer name Hyde Park CSD Amount $16,502.14 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGRASS, CARRIE L Employer name State Insurance Fund-Admin Amount $16,501.88 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS W Employer name Office For Technology Amount $16,502.28 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JOYCE A Employer name Monroe County Amount $16,502.24 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHOLD, JAMES A Employer name Fairport CSD Amount $16,502.29 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, BARBARA M Employer name Town of Camillus Amount $16,501.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARREN, ELAINE M Employer name Chenango County Amount $16,502.24 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, IMOGENE C Employer name Greene County Amount $16,501.76 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOM, KORK T Employer name Department of Tax & Finance Amount $16,501.36 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, LINDA C Employer name Town of Farmington Amount $16,501.79 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SYLVESTER, SR Employer name Monroe County Amount $16,501.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, EILEEN M Employer name Clinton County Amount $16,501.76 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DONALD A Employer name Albany Housing Authority Amount $16,501.40 Date 07/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANNE M Employer name Town of Southampton Amount $16,500.97 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, MARK D Employer name Monroe County Amount $16,500.92 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMSKI, VIOLA Employer name City of Syracuse Amount $16,500.76 Date 06/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYTKO, BARBARA M Employer name Niagara County Amount $16,500.80 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, CHRISTOPHER Employer name Farmingdale UFSD Amount $16,499.94 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEOLLA, JAMIE A Employer name Putnam County Amount $16,500.72 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPNER, GLENN M Employer name Pilgrim Psych Center Amount $16,499.93 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, LINDA A Employer name Port Jervis City School Dist Amount $16,500.41 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKMAN, SYDELLE Employer name Dept Labor - Manpower Amount $16,499.80 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKSOLL, MICHELENE K Employer name Erie County Amount $16,499.27 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, KATHLEEN E Employer name Western New York DDSO Amount $16,499.49 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, BRUCE J Employer name Village of Potsdam Amount $16,499.00 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, PRINCE Employer name Erie County Amount $16,499.19 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODZIEJ, MARIANNE A Employer name Department of Tax & Finance Amount $16,499.04 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANELLI, SUSAN C Employer name Three Village CSD Amount $16,499.03 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBE, SUE E Employer name Department of State Amount $16,498.88 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BEVERLY Employer name Nassau Health Care Corp Amount $16,498.99 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GLENN R Employer name NYS Power Authority Amount $16,498.96 Date 02/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNO, ROSE A Employer name Oneida County Amount $16,498.84 Date 03/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JANIS A Employer name BOCES-Tompkins Seneca Tioga Amount $16,498.88 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOYCE A Employer name Hyde Park CSD Amount $16,498.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTI, MARIE A Employer name Fourth Jud Dept - Nonjudicial Amount $16,498.26 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBERGE, NORMAN C Employer name Broome DDSO Amount $16,498.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINZI, VITO Employer name City of Binghamton Amount $16,498.84 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, DENNIS P Employer name Office For The Aging Amount $16,498.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHTER, BARBARA J Employer name Lancaster CSD Amount $16,498.69 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CARLTON W Employer name Erie County Medical Cntr Corp Amount $16,497.89 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMONT, MARY A Employer name Lackawanna City School Dist Amount $16,497.84 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERFIELD, LEROY J Employer name Mid-Hudson Psych Center Amount $16,497.68 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PATRICIA M Employer name Spackenkill UFSD Amount $16,497.45 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDEN, KATHY G Employer name Schenectady City School Dist Amount $16,497.71 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMACK, GERALDINE Employer name Yonkers City School Dist Amount $16,497.70 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON-WILLIAMS, MAXINE M Employer name Nassau Health Care Corp Amount $16,497.38 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN M Employer name Dept Transportation Reg 2 Amount $16,497.33 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIFER, YVONNE Employer name Manhattan Psych Center Amount $16,496.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, LINNEA A Employer name Camp Georgetown Corr Facility Amount $16,496.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, DORIS M Employer name Bernard Fineson Dev Center Amount $16,496.81 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, RICHARD E Employer name Onondaga County Amount $16,497.04 Date 12/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOLAKIS, NICHOLAS G Employer name Bill Drafting Commission Amount $16,497.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CAROLYN Employer name Brooklyn DDSO Amount $16,496.98 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ROBERT M Employer name Lynbrook UFSD Amount $16,496.80 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, MARTIN M Employer name Town of Manlius Amount $16,496.72 Date 06/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENOS, WARREN H Employer name South Colonie CSD Amount $16,496.08 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSMAN, LUCILLE C Employer name Coxsackie Corr Facility Amount $16,496.16 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEVARRIA, JESUS Employer name Otisville Corr Facility Amount $16,495.80 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, HAROLD A Employer name Gowanda Psych Center Amount $16,495.80 Date 07/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZE, STEPHENIE W Employer name Sing Sing Corr Facility Amount $16,495.80 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTHON, DONNIE Employer name Erie County Medical Cntr Corp Amount $16,495.44 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, PATRICIA A Employer name Spencerport CSD Amount $16,495.76 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, EILEEN G Employer name SUNY College at Cortland Amount $16,495.68 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGENSTOCK, LYNN M Employer name Jefferson County Amount $16,495.77 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEACHOUT, BETTY J Employer name SUNY College Techn Cobleskill Amount $16,495.55 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBTIM, SORASIT Employer name SUNY Stony Brook Amount $16,495.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, RICHARD H Employer name Chautauqua County Amount $16,494.84 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLARENCE S Employer name Department of Transportation Amount $16,494.84 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOSEPH V Employer name NYS Higher Education Services Amount $16,494.80 Date 03/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISERTO, MICHAEL Employer name Brewster CSD Amount $16,494.78 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINELLO, MARIE R Employer name Rockland Psych Center Amount $16,494.72 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOANNE B Employer name West Islip UFSD Amount $16,494.72 Date 01/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DONALD R Employer name St Lawrence Psych Center Amount $16,494.68 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, BERTHA Employer name Westchester County Amount $16,494.72 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COSTA, HUBERT C Employer name Rockland County Amount $16,494.00 Date 12/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKHILL, SHIRLEY A Employer name Division For Youth Amount $16,494.13 Date 05/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINOWSKI, WILLIAM Employer name Central NY DDSO Amount $16,494.18 Date 03/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEG, TERRENCE Employer name Town of Islip Amount $16,494.49 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLUND, JOHN C Employer name Rockland County Amount $16,493.78 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DEBORAH D Employer name Wayne County Amount $16,493.46 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERVIN, MARI C Employer name Pilgrim Psych Center Amount $16,493.84 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPESCHIO, ELIO Employer name Dept Transportation Reg 11 Amount $16,493.12 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, CATHERINE E Employer name Clifton-Fine Health Care Corp Amount $16,493.20 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEE, DONALD J Employer name Town of Ausable Amount $16,493.20 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, GENEVIEVE Employer name Warren County Amount $16,492.24 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTON, CONNIE Employer name Rochester City School Dist Amount $16,493.00 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, TIBOR M Employer name NYS Power Authority Amount $16,493.13 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGETTE Employer name Dept Labor - Manpower Amount $16,492.84 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOW, WILLIAM K, II Employer name Department of State Amount $16,492.02 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DEBRA M Employer name 10th Judicial District Nassau Nonjudicial Amount $16,492.14 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSMIERCZYK, HENRY Employer name Erie County Amount $16,492.12 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSENGER, ELLIS D Employer name Town of Busti Amount $16,491.96 Date 05/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, JUAN Employer name Amityville UFSD Amount $16,492.08 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPLEMENT, PATRICIA M Employer name Buffalo Mun Housing Authority Amount $16,491.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDY, JOAN M Employer name Copiague Memorial Library Amount $16,491.80 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARY E Employer name Brooklyn DDSO Amount $16,491.72 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, SELMA Employer name Dept Labor - Manpower Amount $16,491.68 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHANKUN, PAI LIN Employer name Monroe County Amount $16,491.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELAINE M Employer name Brooklyn DDSO Amount $16,491.68 Date 06/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIDMAE, PATRICIA L Employer name Gananda CSD Amount $16,491.45 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMLEY, PEARL Employer name County Clerks Within NYC Amount $16,491.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, NANCY A Employer name SUNY College Technology Alfred Amount $16,491.24 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LYNETTE Employer name Port Authority of NY & NJ Amount $16,490.84 Date 03/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, ANNETTE F Employer name Ballston Spa-CSD Amount $16,490.84 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DELORES Employer name Nassau County Amount $16,490.84 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, PHYLLIS R Employer name Metro New York DDSO Amount $16,490.72 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGAL, ANNE M Employer name North Syracuse CSD Amount $16,490.67 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RUTH A Employer name Department of Motor Vehicles Amount $16,490.80 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACK-RUBY, CATHERINE B Employer name Dutchess County Amount $16,490.76 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTORERO, MARIA L Employer name Fallsburg CSD Amount $16,490.61 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, MARGARET L Employer name Herkimer County Amount $16,490.59 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MICHAEL A Employer name Iroquois CSD Amount $16,490.09 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, SHIRLEY A Employer name SUNY College at Plattsburgh Amount $16,490.47 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, MARIE Employer name Roslyn UFSD Amount $16,490.41 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, MARY M Employer name Collins Corr Facility Amount $16,490.22 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DORIS M Employer name Albany County Amount $16,489.91 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, GAY E Employer name Otsego County Amount $16,489.84 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHERRY A Employer name Monroe County Amount $16,489.43 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOWSKI, MELVIN W Employer name Mohawk Valley Child Youth Serv Amount $16,489.00 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEFFREY M Employer name North Merrick UFSD Amount $16,488.72 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKES, THERESA M Employer name Hsc at Syracuse-Hospital Amount $16,488.25 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, DONNA J Employer name Alden CSD Amount $16,488.66 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, SALLY S Employer name Bedford CSD Amount $16,488.49 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKATAR, JUNE M Employer name Dept Labor - Manpower Amount $16,488.40 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWYNE, JULIUS B, JR Employer name NYS Facilities Dev Corp Amount $16,487.88 Date 05/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, SHAMROOL Employer name Pocantico Hills CSD Amount $16,488.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, BARTOLO Employer name Bronx Psych Center Amount $16,487.92 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPLE, JOSEPH Employer name Beacon City School Dist Amount $16,488.07 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOFF, KATHLEEN E Employer name Nassau County Amount $16,487.85 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONEY, BARBARA W Employer name Town of Massena Amount $16,487.80 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLOCK, GARY L Employer name Onondaga County Amount $16,487.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH-CRUMBLEY, LOUISE Employer name Office of Drug Abuse Services Amount $16,487.00 Date 04/06/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEN, RAYMOND M Employer name Centro of Oneida Inc Amount $16,487.23 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, GLORIA E Employer name Kingsboro Psych Center Amount $16,487.59 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT-VEGA, FRANCINE Employer name Sing Sing Corr Facility Amount $16,487.16 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABYAK, EVELYN C Employer name Huntington UFSD #3 Amount $16,486.78 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CASTRO, CESARE Employer name Ravena Coeymans Selkirk CSD Amount $16,487.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, RITA K Employer name Broome County Amount $16,486.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JOANNE Employer name Buffalo City School District Amount $16,485.95 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, CHARLES G Employer name Children & Family Services Amount $16,485.92 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, THERESA Employer name SUNY Buffalo Amount $16,485.84 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ROBERT W Employer name Greenport UFSD Amount $16,486.47 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EILEEN F Employer name Assembly: Annual Part Time Amount $16,486.08 Date 09/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, BEVERLY A Employer name SUNY Binghamton Amount $16,485.76 Date 05/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, MICHAEL A Employer name Oswego County Amount $16,485.75 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINI, HARRIET Employer name Town of Orangetown Amount $16,485.42 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DALE L Employer name Camp Georgetown Corr Facility Amount $16,485.20 Date 04/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIA, MAUREEN E Employer name Middletown City School Dist Amount $16,485.23 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FREDERICK D Employer name Children & Family Services Amount $16,485.62 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, RICHARD P, JR Employer name Town of Islip Amount $16,485.00 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, SANDRA J Employer name Department of Health Amount $16,485.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, EMMA Employer name Pilgrim Psych Center Amount $16,485.12 Date 03/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWATH, NELSON Employer name City of Newburgh Amount $16,484.84 Date 01/28/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, RAFAEL Employer name New York Public Library Amount $16,484.80 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, JANE S Employer name Sunmount Dev Center Amount $16,484.80 Date 04/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMENDINGER, PATRICIA J Employer name Monroe County Amount $16,484.84 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOMB, LAWRENCE W Employer name Onondaga County Amount $16,484.88 Date 05/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, DIANE M Employer name Honeoye Falls-Lima CSD Amount $16,484.15 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSLE, KARL F, JR Employer name Albany County Amount $16,484.05 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, CAROL M Employer name Central NY DDSO Amount $16,484.01 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHARLES E Employer name Manhattan Psych Center Amount $16,484.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARGARET A Employer name Temporary & Disability Assist Amount $16,484.05 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, PHYLLIS A Employer name Ulster County Amount $16,484.05 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IERLAN, BARBARA C Employer name Thousand Island CSD Amount $16,483.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, ANTHONY J Employer name Town of Newburgh Amount $16,483.92 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, THERESE F Employer name Whitesville CSD Amount $16,483.92 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETNER, DAVID R Employer name SUNY Maritime College Amount $16,483.84 Date 06/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, CLARE E Employer name Hudson Valley DDSO Amount $16,483.68 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDACCA, DOLORES D Employer name Nassau County Amount $16,483.38 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ALAN R Employer name Bath CSD Amount $16,483.27 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARILYN Employer name O D Heck Dev Center Amount $16,483.80 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAM, KAREN Employer name Oceanside Library Amount $16,483.21 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, LINDA L Employer name BOCES-Dutchess Amount $16,483.07 Date 08/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, ROBERT D Employer name Tompkins County Amount $16,482.92 Date 09/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, HELEN M Employer name West Seneca CSD Amount $16,482.80 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, LINDA G Employer name City of Mount Vernon Amount $16,481.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDRON, MARGARET A Employer name Albany City School Dist Amount $16,482.96 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULOTTA, ROCH Employer name Thruway Authority Amount $16,482.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWOROWICZ, ROSALIE A Employer name BOCES-Monroe Amount $16,481.88 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ANNE B Employer name Deer Park UFSD Amount $16,481.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, JEAN A Employer name Department of Civil Service Amount $16,481.28 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MAUREEN E Employer name Livingston County Amount $16,481.27 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, JOHN, JR Employer name Smithtown Fire District Amount $16,481.48 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GLENN R Employer name Dept Transportation Region 7 Amount $16,481.11 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPELLIZZERI, ANTHONY J Employer name NYS Senate Regular Annual Amount $16,481.46 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, WAYNE N Employer name Clinton Corr Facility Amount $16,481.04 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, BETH A Employer name Hudson Valley DDSO Amount $16,481.04 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIVEN, GARY M Employer name Syracuse City School Dist Amount $16,480.89 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBARDO, DONNA Employer name Pine Bush CSD Amount $16,480.60 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, BARBARA A Employer name Tuckahoe UFSD Amount $16,481.04 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, KATHERINE E Employer name Hsc at Syracuse-Hospital Amount $16,481.00 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO, CARMEN M Employer name Monroe County Amount $16,479.96 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, ROBERT J Employer name New York State Canal Corp Amount $16,480.58 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBINI, PATRICIA E Employer name Erie County Amount $16,480.04 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ANNA Employer name Plainedge UFSD Amount $16,479.27 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHRA, MARIA Employer name Herricks UFSD Amount $16,479.27 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROBERT N Employer name Dept Transportation Region 9 Amount $16,479.04 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, LINDA J Employer name Elmira Psych Center Amount $16,479.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, JEAN Employer name Central Islip Psych Center Amount $16,479.88 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCHANT, JOHN H Employer name Children & Family Services Amount $16,479.44 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ROBERT J Employer name Cape Vincent Corr Facility Amount $16,479.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ANNAMMA Employer name Queens Psych Center Children Amount $16,478.88 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, NATHANIEL Employer name City of Rochester Amount $16,478.88 Date 04/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, SHIRLEY A Employer name Greater Binghamton Health Cntr Amount $16,478.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMCZYK, BERNADINE J Employer name East Greenbush CSD Amount $16,478.92 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, JOANNE Employer name Suffolk County Amount $16,478.77 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, JOANNE R Employer name Fourth Jud Dept - Nonjudicial Amount $16,478.08 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY, WILLIAM D, JR Employer name Department of Law Amount $16,478.08 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, ELLEN B Employer name Brentwood UFSD Amount $16,478.03 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, JANET E Employer name East Greenbush CSD Amount $16,477.92 Date 10/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, BRUCE F Employer name Health Research Inc Amount $16,478.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, JANET L Employer name Wappingers CSD Amount $16,477.98 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, JUDITH M Employer name Grand Island CSD Amount $16,477.42 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTONE, JOSEPH R Employer name Village of Ellenville Amount $16,477.88 Date 03/13/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNOWBERGER, CHARLES C, JR Employer name Children & Family Services Amount $16,477.62 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GAIL T Employer name Department of Tax & Finance Amount $16,477.54 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, SHEENA M Employer name Tuxedo UFSD Amount $16,477.24 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENIER, RITA F Employer name SUNY College at Geneseo Amount $16,477.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DEBORAH J Employer name BOCES-Orange Ulster Sup Dist Amount $16,477.20 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JEFFREY L Employer name Broome County Amount $16,476.99 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLE, BEVERLY A Employer name Division of Parole Amount $16,476.92 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, PAMELA A Employer name Department of Law Amount $16,476.86 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, GERALDO H Employer name Mid-State Corr Facility Amount $16,476.62 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, CHARLES A Employer name Cattaraugus County Amount $16,476.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, DONALD W Employer name Dept Transportation Region 8 Amount $16,476.92 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEP, LARRY S Employer name Port Authority of NY & NJ Amount $16,476.28 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RICHARD Employer name Monroe County Amount $16,476.33 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, OLA LOU B Employer name Rushford CSD Amount $16,476.12 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINTHAL, HILDA Employer name Elwood UFSD Amount $16,476.00 Date 07/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, CHARLES W Employer name Div Criminal Justice Serv Amount $16,475.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZMAN, HAROLD E Employer name City of Elmira Amount $16,475.08 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAIRSTO, ALFRED E Employer name Division For Youth Amount $16,475.12 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, WILLIAM P Employer name Town of Amherst Amount $16,475.12 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOELS, JOHN E Employer name Allegany County Amount $16,475.40 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAI, GLORIA J Employer name NYS Power Authority Amount $16,475.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIME, ARLENE Employer name Eastchester UFSD Amount $16,474.92 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGGERT, KARL A Employer name Division of State Police Amount $16,474.92 Date 02/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREINER, MARYBETH K Employer name SUNY at Stonybrook-Hospital Amount $16,474.73 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWOLEK, RICHARD J Employer name Monroe Woodbury CSD Amount $16,474.74 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREGLIA, CATHERINE A Employer name Middletown City School Dist Amount $16,474.61 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $16,474.88 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPITONE, VICTORIA Employer name Division of the Lottery Amount $16,474.47 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSPODARSKI, ROSALIE H Employer name SUNY Buffalo Amount $16,474.04 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, SANDRA L Employer name Lansing CSD Amount $16,473.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERBAWY, WILLIAM A Employer name Supreme Ct Kings Co Amount $16,473.96 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKE, LARRY Employer name Oswego City School Dist Amount $16,473.96 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, NANCY Employer name East Islip UFSD Amount $16,474.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGRUE, BARBARA J Employer name East Islip Public Library Amount $16,474.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, CHRISTINE M Employer name Western New York DDSO Amount $16,473.88 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, SHARON Employer name State Insurance Fund-Admin Amount $16,473.88 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DOROTHY C Employer name SUNY Empire State College Amount $16,473.55 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BART, BARBARA L Employer name Village of Depew Amount $16,473.82 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, STEPHEN M Employer name Office of General Services Amount $16,473.59 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, JUANITA V Employer name Eden CSD Amount $16,473.16 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, THOMAS Employer name Bronx Psych Center Amount $16,473.12 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORNY, AMY B Employer name Madison County Amount $16,473.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARGARET Employer name Brewster CSD Amount $16,472.92 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, DONNA F Employer name Dpt Environmental Conservation Amount $16,473.08 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, NAN H Employer name Gowanda Correctional Facility Amount $16,472.92 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DAVID E Employer name St Lawrence County Amount $16,473.04 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERTON, KAREN A Employer name Monroe County Amount $16,472.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABENDSCHEIN, CAROL M Employer name Lancaster CSD Amount $16,472.73 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, HEATHER M Employer name Division of State Police Amount $16,472.45 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLEY, DONALD W Employer name Andes CSD Amount $16,472.68 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ROSE, NICOLA P Employer name Chenango Valley CSD Amount $16,472.61 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJENDRAN, KALAISELVI Employer name Buffalo Psych Center Amount $16,472.58 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, JOHN M Employer name State Insurance Fund-Admin Amount $16,471.90 Date 08/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERT, LESLIE A Employer name Westchester County Amount $16,472.42 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JEANNE M Employer name Department of Tax & Finance Amount $16,472.02 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALO, MARILYN A Employer name City of Cohoes Amount $16,471.92 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASARELLA, ANGELA Employer name SUNY College at Purchase Amount $16,471.88 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, JEANNETTE K Employer name Town of Webster Amount $16,471.71 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMANN, HENRY R Employer name NYC Criminal Court Amount $16,471.82 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUEY, EUGENE R Employer name Taconic DDSO Amount $16,471.58 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JOHN L Employer name Bronx Psych Center Children Amount $16,471.35 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMKINS, KATHLEEN A Employer name Ballston Spa-CSD Amount $16,471.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADY, PETER N Employer name Plainview-Old Bethpage CSD Amount $16,471.14 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSALONE, BARBARA Employer name NYack UFSD Amount $16,471.13 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANIAN, RENEE Employer name Pittsford CSD Amount $16,471.11 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL-MCLARNEY, SHARON Employer name NYS Senate Regular Annual Amount $16,471.08 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, LIISA Employer name Sayville UFSD Amount $16,470.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSKI, MARY ANN Employer name Hutchings Psych Center Amount $16,470.92 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD T Employer name Finger Lakes DDSO Amount $16,470.92 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRICK, CAROL M Employer name Department of Transportation Amount $16,470.92 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, JUDITH E Employer name Court of Claims Amount $16,470.96 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLABOUGH, JAMES J Employer name Oswego City School Dist Amount $16,470.60 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN A Employer name Town of Henrietta Amount $16,470.56 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAREY, BONNIE L Employer name Gorham Middlesex CSD Amount $16,469.96 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIB, ILENE A Employer name Erie County Amount $16,470.00 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASHAW, DEBORAH E Employer name Massena CSD Amount $16,470.36 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, LEE B Employer name Mohawk Valley Psych Center Amount $16,469.96 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, HELEN B Employer name Third Jud Dept - Nonjudicial Amount $16,469.92 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, BEVERLY S Employer name Monroe County Amount $16,469.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GEORGE F Employer name Division For Youth Amount $16,469.46 Date 10/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SHERRI L Employer name Chautauqua County Amount $16,470.26 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, LEE ELLA Employer name Western New York DDSO Amount $16,468.92 Date 04/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYMS, RONALD R Employer name Brooklyn DDSO Amount $16,468.46 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, SUSAN P Employer name Mt Vernon City School Dist Amount $16,469.16 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, BONNIE L Employer name BOCES-Nassau Sole Sup Dist Amount $16,468.97 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESO, GARY R Employer name Plattsburgh City School Dist Amount $16,468.44 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUADE, PAMELA Employer name Town of Clarkstown Amount $16,467.83 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, ALFRED Employer name Division of State Police Amount $16,468.00 Date 01/28/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRRA, LOUISE M Employer name Stillwater CSD Amount $16,467.22 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERO, DONNA L Employer name Monroe Woodbury CSD Amount $16,467.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSI, JOSEPH E Employer name Schalmont CSD Amount $16,468.00 Date 04/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERBLAND, DAVID L Employer name Dept Transportation Region 4 Amount $16,468.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLO, DOROTHY F Employer name Kenmore Town-Of Tonawanda UFSD Amount $16,467.10 Date 10/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPH, LINDA L Employer name Erie County Amount $16,467.00 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVONA, CHARLES W Employer name Town of Shelter Island Amount $16,467.04 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAND, DONNA R Employer name Taconic DDSO Amount $16,466.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZINCZAK, MARIAN Employer name Wayne County Amount $16,466.33 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, MADELINE Employer name Buffalo Psych Center Amount $16,467.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS, AUDREY Employer name Essex County Amount $16,466.73 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPPEN, REGINA R Employer name Taconic DDSO Amount $16,466.55 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT G Employer name Monroe County Amount $16,466.31 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAISON, WYONA W Employer name Rochester Psych Center Amount $16,466.28 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, VICTOR LEROY Employer name Dept Transportation Region 6 Amount $16,465.96 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, RAMON L Employer name Oneida County Amount $16,465.43 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTER, WILLIAM N Employer name Waterloo CSD Amount $16,465.17 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMONT, KATHLEEN A Employer name Temporary & Disability Assist Amount $16,465.23 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBURG, CATHY M Employer name Marathon CSD Amount $16,465.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, CRYSTAL A Employer name Clinton Corr Facility Amount $16,464.36 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CHARLES L Employer name Creedmoor Psych Center Amount $16,465.00 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, ALICE A Employer name Smithtown CSD Amount $16,464.63 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERSTONE, ANNETTE R Employer name SUNY Buffalo Amount $16,464.29 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, DONALD E Employer name Fulton County Amount $16,464.32 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, CAROL G Employer name Grand Island CSD Amount $16,464.36 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BENNIE M Employer name Central NY DDSO Amount $16,464.04 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ROBERT E Employer name Western New York DDSO Amount $16,464.08 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CONSTANCE L Employer name SUNY Health Sci Center Syracuse Amount $16,464.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, PATRICIA J Employer name Third Jud Dept - Nonjudicial Amount $16,464.08 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-PALMER, BEULAH Employer name Metro New York DDSO Amount $16,463.97 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, GLORIA J Employer name Peru CSD Amount $16,463.73 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JOHN W Employer name Fishkill Corr Facility Amount $16,464.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSSON, RITA A Employer name East Ramapo CSD Amount $16,463.24 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTAGIRONE, SHARON L Employer name Onondaga County Amount $16,463.06 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, NORMA M Employer name Westchester Health Care Corp Amount $16,462.37 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, RICHARD F Employer name Mohawk Valley Psych Center Amount $16,462.29 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNIE C Employer name Hudson Valley DDSO Amount $16,463.04 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, GARY E Employer name Dept Transportation Region 1 Amount $16,462.94 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORDACHINI, BERNARDA Employer name Great Neck UFSD Amount $16,462.74 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, GARY W Employer name Ellicottville CSD Amount $16,462.08 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDGER, BARBARA Employer name Churchville-Chili CSD Amount $16,462.08 Date 12/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, ELLEN Employer name East Ramapo CSD Amount $16,462.04 Date 09/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, THOMAS A Employer name Suffolk County Amount $16,462.00 Date 06/23/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELMAINE, MARIA-ELENA A Employer name Wayne CSD Amount $16,460.66 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLARD, WILLIE LEE Employer name Town of North Hempstead Amount $16,461.36 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, HECTOR Employer name Children & Family Services Amount $16,460.83 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLONOSKIE, BARBARA A Employer name Port Jefferson UFSD Amount $16,461.22 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, DUNBAR C Employer name Westchester Health Care Corp Amount $16,460.36 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSON, HUGH Employer name Pilgrim Psych Center Amount $16,461.16 Date 09/07/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, ERMEN J Employer name Town of Brookhaven Amount $16,460.04 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENIMORE, JOHN J Employer name Dept of Public Service Amount $16,460.08 Date 04/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAXER, BARBARA Employer name Malverne UFSD Amount $16,460.04 Date 07/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, DARLENE S Employer name Ontario County Amount $16,460.03 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAGNOLO, DOROTHY A Employer name Town of Ogden Amount $16,460.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISPONE, ANNA F Employer name Kings Park Psych Center Amount $16,460.04 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPEL, MATTHEW S Employer name Columbia County Amount $16,459.33 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, ARLENE R Employer name Rockland County Amount $16,460.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, BONNIE LOU Employer name Niagara County Amount $16,459.12 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, NORMA E Employer name East Aurora UFSD Amount $16,459.08 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANNA, ELIZABETH S Employer name Dutchess County Amount $16,458.96 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARTHA HARGRAVES Employer name Pilgrim Psych Center Amount $16,459.02 Date 09/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CLARA Employer name Brooklyn DDSO Amount $16,458.88 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACO, JOSEPHINE M Employer name Lakeland CSD of Shrub Oak Amount $16,458.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, BARBARA ANN P Employer name Baldwin Public Library Amount $16,459.04 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIMM SCHLESINGER, GERALDINE Employer name Capital Dist Psych Center Amount $16,458.56 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARWATER, ROBERT P Employer name NYS Dormitory Authority Amount $16,458.73 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, MARIAN L Employer name Newark Dev Center Amount $16,459.08 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, MARGARET M Employer name Livingston County Amount $16,458.08 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOANN G Employer name Central NY DDSO Amount $16,458.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, CHARLENE J Employer name Onondaga County Amount $16,458.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLE, GAIL A Employer name Steuben County Amount $16,458.08 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGREN, MARY L A Employer name Albany County Amount $16,458.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, BEVERLY A Employer name Div Military & Naval Affairs Amount $16,458.00 Date 05/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, SUSAN Employer name South Beach Psych Center Amount $16,457.04 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSLAND, HARRY Employer name Middle Country CSD Amount $16,456.96 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LULA B Employer name Brooklyn DDSO Amount $16,457.08 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, ROGER E Employer name Rochester City School Dist Amount $16,456.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHSTEIN, IRENE G Employer name Broome County Amount $16,457.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITERI, LILLIAN J Employer name Nassau County Amount $16,457.71 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMUSO, JAMES A, SR Employer name Marcy Correctional Facility Amount $16,457.08 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMICA, FRANK J Employer name Jefferson County Amount $16,456.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, LINDA M Employer name West Seneca CSD Amount $16,455.80 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIER, APRIL Employer name Westchester Health Care Corp Amount $16,455.99 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMER, LOWELL J Employer name Finger Lakes DDSO Amount $16,455.21 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDFIELD, SHARON R Employer name Herkimer County Amount $16,455.19 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARYANNE Employer name Dept of Public Service Amount $16,455.08 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINFORD, JANICE L Employer name Rockland County Amount $16,455.48 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSARY, BEVERLY JUNE Employer name Office of General Services Amount $16,455.08 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, GRACE M Employer name Dutchess County Amount $16,455.04 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNEN, ANTOINETTE S Employer name Dobbs Ferry UFSD Amount $16,454.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLANCER, RICHARD L Employer name Village of Gowanda Amount $16,454.76 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOHNNY L Employer name Rochester Psych Center Amount $16,455.04 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER-FLAGG, DIANNA M Employer name Central NY DDSO Amount $16,455.00 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, HARRIET D Employer name Scarsdale UFSD Amount $16,454.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MICHAEL G Employer name Village of Whitney Point Amount $16,454.75 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, MARIE A Employer name Brentwood UFSD Amount $16,454.32 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, DEBORAH JO L Employer name Supreme Court Clks & Stenos Oc Amount $16,454.15 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNOLI, CONCETTA K Employer name Town of Brookhaven Amount $16,454.08 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREECE, JANIS A Employer name Orleans County Amount $16,454.18 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, SHARON K Employer name N Tonawanda City School Dist Amount $16,454.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARKE, PATRICIA A Employer name Dept Labor - Manpower Amount $16,454.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DONALD J Employer name Dept Transportation Region 1 Amount $16,454.04 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFENBERGER, MARIANNE E Employer name New Rochelle City School Dist Amount $16,453.96 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LINDA L Employer name Town of Wallkill Amount $16,453.52 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ANDREA Employer name Chautauqua County Amount $16,453.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, CAROL ANN Employer name Dobbs Ferry UFSD Amount $16,454.00 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LEONA M Employer name Dept Labor - Manpower Amount $16,453.12 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, PAULA R Employer name Town of Keene Amount $16,453.20 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHKUDA, ANNE N Employer name Empire State Development Corp Amount $16,453.20 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOID, AJIBIKE I Employer name Staten Island DDSO Amount $16,453.61 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, ELEANOR N Employer name Cayuga County Amount $16,453.08 Date 09/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSBRO, ELAINE D Employer name Putnam County Amount $16,453.04 Date 05/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, HARRY E Employer name SUNY College Technology Canton Amount $16,452.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LORRAINE T Employer name Bethlehem CSD Amount $16,452.95 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, LEO R, JR Employer name City of Syracuse Amount $16,453.04 Date 07/21/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASSELL, FLORENE Employer name Westchester Health Care Corp Amount $16,452.94 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, PATRICK J Employer name Western Regional OTB Corp Amount $16,452.35 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, BARBARA ANN Employer name Monroe County Amount $16,452.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JUDITH A Employer name Broome DDSO Amount $16,452.12 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHOTRA, BALRAJ Employer name Dept Transportation Region 1 Amount $16,452.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYLII, KARVIINA Employer name Westchester County Amount $16,452.08 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULIUCCI, CATHERINE Employer name Workers Compensation Board Bd Amount $16,452.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARK W Employer name Southport Correction Facility Amount $16,452.10 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINER, LELA M Employer name Department of Health Amount $16,452.08 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ADA E Employer name Manhattan Psych Center Amount $16,451.83 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARINI, ROBERT J Employer name Onondaga County Amount $16,451.52 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVIA, CONNIE M Employer name BOCES-Onondaga Cortland Madiso Amount $16,451.47 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O`HANLON, MARY E Employer name Department of Health Amount $16,452.00 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, ROSE M Employer name Department of Tax & Finance Amount $16,451.28 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELHATTON, JOHN F Employer name New York Public Library Amount $16,451.12 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARK S Employer name Finger Lakes DDSO Amount $16,451.32 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRACCIO, JEROME Employer name Department of Social Services Amount $16,451.08 Date 06/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, WILLIAM Employer name Greater Binghamton Health Cntr Amount $16,451.04 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, INEZ Employer name Buffalo Psych Center Amount $16,450.12 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEARON, MARY L Employer name Port Washington UFSD Amount $16,450.66 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHIRLEY M Employer name Ontario County Amount $16,450.43 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHLY, JANET L Employer name Brockport CSD Amount $16,450.56 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCINOTTA, CYNTHIA F Employer name Livingston County Amount $16,450.08 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, JOAN B Employer name Roswell Park Cancer Institute Amount $16,450.01 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MARILYN J Employer name Gouverneur Correction Facility Amount $16,450.30 Date 12/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEFFENBACH, ROBERT Employer name Long Beach City School Dist 28 Amount $16,450.08 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPPEN, FREDERICK A Employer name Brewster CSD Amount $16,449.65 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, MARGARET J Employer name Lynbrook UFSD Amount $16,450.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LAWRENCE A Employer name Manhasset UFSD Amount $16,449.08 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, EMILY Employer name Nassau County Amount $16,449.08 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABB, GEORGE E Employer name Orange County Amount $16,449.75 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACINO, MARIE Employer name Sachem CSD at Holbrook Amount $16,449.08 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, CARL P Employer name Broome County Amount $16,448.88 Date 04/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTYK, DIANE P Employer name Hudson River Psych Center Amount $16,449.12 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, PETER L Employer name Town of Brookhaven Amount $16,448.32 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BETTYANN Employer name Dryden CSD Amount $16,448.50 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, NANCY V Employer name BOCES-Nassau Sole Sup Dist Amount $16,448.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITED, RICHARD E Employer name Elmira Corr Facility Amount $16,448.24 Date 09/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, PAULA J Employer name Baldwinsville CSD Amount $16,448.23 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARO, SALVATORE J Employer name NYS Power Authority Amount $16,448.12 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JEAN M Employer name Wayne CSD Amount $16,448.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODOROSKI, WILLIAM A Employer name Department of Transportation Amount $16,448.12 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHAI, JOHN J, JR Employer name Cornell University Amount $16,448.12 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RANDY Employer name Wayland-Cohocton CSD Amount $16,448.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATT, RICHARD J Employer name Saranac Lake CSD Amount $16,448.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELBINDER, BONITA K Employer name Albion Corr Facility Amount $16,447.92 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSWELL, CLARA F Employer name Ogdensburg Corr Facility Amount $16,447.97 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, SANTOS B Employer name Department of Motor Vehicles Amount $16,447.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, MARILYN S Employer name Monroe County Amount $16,447.59 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, DANNY H Employer name Fulton County Amount $16,447.43 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON-MOORE, CHARLENE A Employer name Albany County Amount $16,447.10 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLITZ, JOAN A Employer name Greene County Amount $16,447.15 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURZI, VILMA E Employer name Mt Mcgregor Corr Facility Amount $16,447.08 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ROBERTA A Employer name Brentwood UFSD Amount $16,447.12 Date 08/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, CAROLYN A Employer name Steuben County Amount $16,447.08 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, RICKY R Employer name Baldwinsville CSD Amount $16,446.98 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, RITA O Employer name Oneida County Amount $16,447.08 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEBRA Employer name Erie County Medical Cntr Corp Amount $16,446.91 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFSKY, HELENE Employer name Peninsula Public Library Amount $16,446.59 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, RAE Employer name Brooklyn Public Library Amount $16,446.92 Date 01/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOVSKY, SYLVIA Employer name Div Alcoholic Beverage Control Amount $16,446.16 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THARRETT, CATHY A Employer name Brasher Falls CSD Amount $16,446.88 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGERICH, RONNY J Employer name Lowville CSD Amount $16,446.52 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LYNN Employer name BOCES-Nassau Sole Sup Dist Amount $16,446.15 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, RONALD N Employer name Erie County Amount $16,446.12 Date 09/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, JOAN V Employer name Sachem CSD at Holbrook Amount $16,446.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, YVONNE A Employer name Department of Law Amount $16,446.12 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JEAN C Employer name Rochester City School Dist Amount $16,446.12 Date 05/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BETTIE J Employer name Long Island Dev Center Amount $16,446.12 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN-BOWMAN, WENDY J Employer name Broadalbin-Perth CSD Amount $16,446.08 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELBERT, WANDA R Employer name SUNY College at Oneonta Amount $16,446.12 Date 04/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRITO, ALICE Employer name Nassau County Amount $16,446.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, DEBORAH Employer name Hsc at Brooklyn-Hospital Amount $16,446.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDLE, IRVING P Employer name Sullivan County Amount $16,445.84 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, DEBRA J Employer name Bedford Hills Corr Facility Amount $16,446.00 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIERS, BONNIE Employer name Wyoming County Amount $16,445.72 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGER, MARCIA A Employer name Fourth Jud Dept - Nonjudicial Amount $16,445.62 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLEO A Employer name Dept Transportation Region 5 Amount $16,444.92 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name Schenectady City School Dist Amount $16,446.07 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWMAN, CYNTHIA L Employer name Wayne CSD Amount $16,445.26 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, CAROLINE Employer name Craig Developmental Center Amount $16,445.16 Date 05/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCHI, JOSEPH A Employer name Housing Trust Fund Corp Amount $16,444.80 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, SUSANNE K Employer name Honeoye Falls-Lima CSD Amount $16,444.81 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSLER, ROBIN L Employer name Schodack CSD Amount $16,444.83 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, KATHLEEN A Employer name Erie County Medical Cntr Corp Amount $16,444.71 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, DONALD L Employer name Town of Ellicottville Amount $16,444.59 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLS, MARY J Employer name Elmira City School Dist Amount $16,444.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, GARY E Employer name Department of Tax & Finance Amount $16,444.67 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOIE, AMY L Employer name Capital District OTB Corp Amount $16,444.45 Date 04/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, MARY A Employer name Niagara County Amount $16,444.26 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JULIE A Employer name Franklinville CSD Amount $16,444.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MICHAEL G Employer name City of Newburgh Amount $16,444.12 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELIEN, VIRGINIA D Employer name State Insurance Fund-Admin Amount $16,443.92 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESELY, TADEUSZ A Employer name Bronxville UFSD Amount $16,443.08 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, EDUARDO Employer name Eastchester UFSD Amount $16,443.35 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTON, IRVING Employer name Department of Social Services Amount $16,443.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BRUCE R Employer name Town of North Harmony Amount $16,442.83 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, LUCINDA B Employer name BOCES-Onondaga Cortland Madiso Amount $16,443.47 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTZE, LISA L Employer name City of Peekskill Amount $16,442.78 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, SHEILA F Employer name Southampton UFSD Amount $16,443.08 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAK, ROSANNE J Employer name Cortland County Amount $16,442.32 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, RICHARD M Employer name Ontario County Amount $16,442.21 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLATT, DALE A Employer name Suffolk County Amount $16,442.48 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, CAROL A Employer name State Insurance Fund-Admin Amount $16,442.43 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLERY, ROGER H Employer name Schoharie County Amount $16,442.08 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANCOTTI, LOUISE B Employer name Edgemont UFSD at Greenburgh Amount $16,442.12 Date 08/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, DIANE I Employer name City of Syracuse Amount $16,442.08 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, BETTY A Employer name Rochester City School Dist Amount $16,441.68 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCHI, JAMES P Employer name Department of Motor Vehicles Amount $16,441.39 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONIA, CAMILLE Employer name Nanuet UFSD Amount $16,441.84 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JUAN A Employer name Fishkill Corr Facility Amount $16,441.71 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RENA Employer name Nassau County Amount $16,441.23 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ELIZABETH M Employer name Division of Parole Amount $16,441.16 Date 02/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, RICHARD M, SR Employer name Buffalo Mun Housing Authority Amount $16,441.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNETT, ROBERT J Employer name Dpt Environmental Conservation Amount $16,441.13 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, LYNNE A Employer name SUNY Stony Brook Amount $16,440.34 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, DANIEL R Employer name Fonda-Fultonville CSD Amount $16,440.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYEA, KENNETH J Employer name Town of Altona Amount $16,440.32 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCCA, JUNE M Employer name Hyde Park CSD Amount $16,440.49 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENER, GERALDINE Employer name Dpt Environmental Conservation Amount $16,441.12 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, VELMA J Employer name Cattaraugus County Amount $16,440.22 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHNE, MARY JANE Employer name Cornell University Amount $16,440.20 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, DAVID M Employer name Manhattan Psych Center Children Amount $16,440.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERF, JANICE P Employer name Erie County Amount $16,439.96 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOOLISH, CAROL L Employer name Greater Binghamton Health Cntr Amount $16,440.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIN, MARY JANE Employer name Western New York DDSO Amount $16,439.31 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, BARBARA E Employer name Temporary & Disability Assist Amount $16,439.12 Date 06/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DOLORES Employer name Creedmoor Psych Center Amount $16,439.16 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DONNA L Employer name Oneida County Amount $16,439.75 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWAY, NANCY A Employer name Auburn City School Dist Amount $16,439.95 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINI, DOROTHY J Employer name Supreme Court Clks & Stenos Oc Amount $16,439.12 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPLEE, MARY L Employer name City of Rome Amount $16,439.12 Date 01/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JACK L Employer name Dept Transportation Region 6 Amount $16,439.08 Date 04/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY E Employer name North Babylon UFSD Amount $16,439.08 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, DONNA M Employer name Saratoga Springs City Sch Dist Amount $16,439.12 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILAL, NAIMAH S Employer name Div Housing & Community Renewl Amount $16,439.10 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALL, ROBERT D Employer name Monroe County Amount $16,438.64 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WAYNE N Employer name Town of Yorkshire Amount $16,439.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, HENRY R Employer name Onondaga County Amount $16,438.21 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, CLIFFORD L Employer name Town of Marcy Amount $16,438.12 Date 01/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, JOSEPH F Employer name Dept Transportation Region 1 Amount $16,438.16 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, FRANK J Employer name Schenectady County Amount $16,438.12 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUNG, ELAINE P Employer name Orange County Amount $16,438.16 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, JUDITH P Employer name Department of Transportation Amount $16,438.08 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL K Employer name Greene County Amount $16,438.08 Date 02/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARNED, BRUCE R, SR Employer name Town of Columbia Amount $16,438.03 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWES, ALFRED R Employer name Edmeston CSD Amount $16,437.59 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSON, SHARON A Employer name Frankfort-Schuyler CSD Amount $16,437.31 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREIMILLER, ELDEN E Employer name City of Mechanicville Amount $16,437.96 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, CHESTER A Employer name Ulster County Amount $16,437.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIOTTO, VINCENT M Employer name Department of Tax & Finance Amount $16,437.20 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARIE D Employer name Creedmoor Psych Center Amount $16,436.87 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKOUS, SHIRLEY Employer name BOCES-Monroe Orlean Sup Dist Amount $16,437.06 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANADA, TRACIE A Employer name State Insurance Fund-Admin Amount $16,436.46 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADEN, MAURICE E Employer name Dept Health - Veterans Home Amount $16,436.72 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ELAINE J Employer name Rondout Valley CSD at Accord Amount $16,435.74 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LINDA M Employer name Charter School Applied Tech Amount $16,435.67 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, RUSTICO FORTICH Employer name Central NY Psych Center Amount $16,435.20 Date 10/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, BARBARA A Employer name Department of Health Amount $16,436.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VALERIE J Employer name Erie County Amount $16,435.00 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, LOIS I Employer name Town of Grand Island Amount $16,435.08 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, WILBUR J Employer name Town of Deposit Amount $16,434.92 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, RAYMOND A Employer name NYC Civil Court Amount $16,435.12 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, NANCY J Employer name Warren County Amount $16,435.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, THERESA Employer name BOCES Erie Chautauqua Cattarau Amount $16,434.72 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, DENNIS J Employer name Oceanside Sanitary District #7 Amount $16,434.33 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, CALVIN J Employer name Elizabethtown-Lewis CSD Amount $16,434.38 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT-TUCKER, BETTY J Employer name Monroe County Amount $16,434.16 Date 03/01/2004 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