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 BLODGETT, AGNES S Employer name NYS Higher Education Services Amount $15,158.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, LOIS W Employer name NYS School For The Blind Amount $15,158.00 Date 07/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BETTY A Employer name Village of Fairport Amount $15,157.92 Date 08/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, THOMAS D Employer name Education Department Amount $15,158.14 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, RONALD S Employer name Corinth CSD Amount $15,158.01 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JUDITH A Employer name Erie County Amount $15,158.56 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMONA, JAMES Employer name Central Islip Psych Center Amount $15,157.84 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY F Employer name Department of Social Services Amount $15,157.84 Date 09/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, NANCY L Employer name Elmira Childrens Services Amount $15,157.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, ETHEL M Employer name Cattaraugus County Amount $15,156.92 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEREDIA, TOMMY F Employer name Hempstead UFSD Amount $15,157.36 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICIA Employer name St Francis School For Deaf Amount $15,157.60 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, IRENE E Employer name Bedford Hills Corr Facility Amount $15,157.22 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GARY M Employer name Dept Transportation Region 5 Amount $15,156.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ALICE M Employer name SUNY Health Sci Center Brooklyn Amount $15,156.88 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBECK, DANIEL J Employer name Warwick Valley CSD Amount $15,156.17 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, CORINNE D Employer name Bedford Hills Corr Facility Amount $15,156.08 Date 08/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIEBEL, ELAINE S Employer name Whitesboro CSD Amount $15,155.26 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, BEVERLY Employer name Town of Colonie Amount $15,154.96 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIS, JEFREY A Employer name NYS Power Authority Amount $15,154.80 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENSTEIN, MADELINE B Employer name Craig Developmental Center Amount $15,154.76 Date 04/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRICIUS, BLANCHE D Employer name Rochester Psy Center Amount $15,156.04 Date 12/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, SANDY L Employer name City of Port Jervis Amount $15,156.07 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLINO, LOUIS A Employer name NYS Power Authority Amount $15,154.27 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, KATHRYN W Employer name Off of the State Comptroller Amount $15,155.95 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CATHERINE M Employer name Bedford CSD Amount $15,153.84 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUON, FREDA F Employer name Capital District DDSO Amount $15,153.84 Date 11/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOPPA, LAWRENCE M Employer name New York Public Library Amount $15,153.84 Date 05/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, KATHRYN A Employer name Candor CSD Amount $15,154.02 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JAMES R, JR Employer name Dept Labor - Manpower Amount $15,153.84 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, LISA A Employer name Nassau County Amount $15,153.80 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MARION Employer name Mt Vernon Urban Renewal Agcy Amount $15,152.97 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTNAM, BEVERLY A Employer name Central NY Psych Center Amount $15,153.80 Date 05/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MURRAY, KEVIN W Employer name Schenectady County Amount $15,153.79 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, MICHAEL J Employer name Dept Labor - Manpower Amount $15,152.98 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, LE ROY W Employer name Great Meadow Corr Facility Amount $15,152.96 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, INEZ Employer name SUNY Health Sci Center Brooklyn Amount $15,152.96 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMON, ELMER M Employer name Dpt Environmental Conservation Amount $15,152.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, RICHARD Employer name Rockland Psych Center Amount $15,152.92 Date 10/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, JACQUELINE P Employer name Cornell University Amount $15,152.80 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, SARA A Employer name Rochester Psych Center Amount $15,152.28 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JAMES A Employer name Dept Transportation Region 10 Amount $15,152.76 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGRILLO, EILEEN M Employer name Insurance Department Amount $15,151.87 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, DORA L Employer name SUNY College at Buffalo Amount $15,151.84 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTI, ROSE C Employer name Schenectady County Amount $15,151.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, SHEILA L Employer name Department of Health Amount $15,151.75 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETTEY, RUDOLPH K Employer name Brooklyn Public Library Amount $15,151.66 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROBERT E Employer name SUNY Central Admin Amount $15,150.96 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENO, HENRY W Employer name Village of Seneca Falls Amount $15,150.76 Date 08/31/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONSECA, WILLIAM Employer name NYS Power Authority Amount $15,151.57 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SHEILA B Employer name Helen Hayes Hospital Amount $15,151.31 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLOWSKI, SUZANNE L Employer name Central NY DDSO Amount $15,150.02 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETKER, DAVID L Employer name Wyoming Corr Facility Amount $15,150.00 Date 11/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAB, JOHN Employer name Nassau Health Care Corp Amount $15,150.43 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, DORIS H Employer name Orchard Park CSD Amount $15,150.76 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORKGREN, JOAN Employer name Kings Park Psych Center Amount $15,149.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, JUDITH A Employer name Wyoming County Amount $15,149.88 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, GENEVIEVE Employer name Buffalo Psych Center Amount $15,149.84 Date 05/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, JAMES J Employer name Gates-Chili CSD Amount $15,149.45 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTJEN, HARRY G Employer name NYS Power Authority Amount $15,149.60 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, NADINE M Employer name Williamsville CSD Amount $15,149.52 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, H DENNIS Employer name Office of General Services Amount $15,149.12 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGERHUT, ARTHUR M Employer name Suffolk County Amount $15,149.09 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, MAURO PATRICK Employer name Suffolk County Amount $15,148.92 Date 05/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, NORMA J Employer name Chenango Forks CSD Amount $15,148.80 Date 07/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JOHN C Employer name City of Syracuse Amount $15,148.76 Date 03/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHARTON, PATRICIA E Employer name Binghamton City School Dist Amount $15,148.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, RONALD J Employer name Chester UFSD 1 Amount $15,148.89 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, ANN H Employer name Town of Colonie Amount $15,148.84 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIAZGA, ANNA M Employer name Oneida County Amount $15,148.84 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEY, LINDA M Employer name Canandaigua City School Dist Amount $15,148.35 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIA, PETER Employer name Village of Williston Park Amount $15,148.12 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURT, ELLEN LOUISE Employer name Pilgrim Psych Center Amount $15,147.84 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, CORINNE I Employer name NYC Judges Amount $15,147.84 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MERRIVALE F Employer name Dept Labor - Manpower Amount $15,147.82 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGUS, W GARY Employer name SUNY Health Sci Center Syracuse Amount $15,148.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMSKY, JAMES J, SR Employer name Columbia County Amount $15,147.99 Date 05/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKSON, DAVID C Employer name City of Schenectady Amount $15,147.76 Date 09/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, BARBARA A Employer name Kings Park CSD Amount $15,147.80 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, RICHARD A Employer name Cayuga Correctional Facility Amount $15,147.00 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLARD, ELAINE A Employer name Newark Dev Center Amount $15,146.84 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKAN, JOHN P Employer name Office of General Services Amount $15,146.84 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, RUSSAL W Employer name Town of Vestal Amount $15,147.31 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, ANNE Employer name Temporary & Disability Assist Amount $15,147.07 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, TERESA Employer name Hudson Valley DDSO Amount $15,145.54 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Finger Lakes DDSO Amount $15,146.73 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ANTHONY T Employer name SUNY College at Fredonia Amount $15,146.07 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ROBERT O Employer name South Colonie CSD Amount $15,144.80 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARY I Employer name Yorkshire Pioneer CSD Amount $15,144.69 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, NORMAN Employer name Dept of Agriculture & Markets Amount $15,144.68 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, PATRICIA A Employer name Wyoming County Amount $15,145.08 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AKEN, DONALD Employer name Ulster County Amount $15,144.68 Date 07/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARO, VICTORINA H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,144.41 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, SHIRLEY C Employer name Onondaga County Amount $15,144.80 Date 03/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, SANDRA J Employer name Allegany County Amount $15,143.08 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVETT, ARLENE J Employer name Western New York DDSO Amount $15,142.94 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAQUE, GLORIA J Employer name Canandaigua City School Dist Amount $15,143.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPINEAU, RICHARD J Employer name Sunmount Dev Center Amount $15,143.80 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOODY, JAMES P Employer name Town of Amherst Amount $15,142.84 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABRO, AUDREY L Employer name Central NY DDSO Amount $15,142.47 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ARTHUR, PEARL Employer name Department of Civil Service Amount $15,141.80 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, JOHN C Employer name Saugerties CSD Amount $15,142.00 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMSTROM, BERNICE D Employer name Northport East Northport UFSD Amount $15,142.38 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIBROIS, IRENE C Employer name Bay Shore UFSD Amount $15,142.12 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONTE, MARIE L Employer name Mt Vernon City School Dist Amount $15,141.81 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, RICHARD F, SR Employer name Town of Amboy Amount $15,140.38 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHANT, EDWIN J Employer name Evans - Brant CSD Amount $15,140.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FRANCOIS, MARIE T Employer name Catskill OTB Corp Amount $15,140.55 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAHAM, DELTON G Employer name Temporary & Disability Assist Amount $15,140.27 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, GARY T Employer name De Ruyter CSD Amount $15,140.20 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDICK, JOHN L Employer name Cornell University Amount $15,140.04 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, SCOTT L Employer name Village of Cold Spring Amount $15,140.43 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, DAWN M Employer name Niagara County Amount $15,140.43 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANGEL L Employer name SUNY Maritime College Amount $15,139.96 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANRIPER, ROLLIN E Employer name Dept Transportation Region 6 Amount $15,139.92 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SCOTT A Employer name SUNY College at Old Westbury Amount $15,139.80 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEESMER, LUCILLE M Employer name Kingston City School Dist Amount $15,142.84 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, ANNMARIE Employer name Gates-Chili CSD Amount $15,139.52 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDAPPER, ROBERT Employer name Suffolk County Amount $15,139.68 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER-FAULKNER, CAROL E Employer name Taconic DDSO Amount $15,139.53 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, HENRY J, III Employer name NYS Power Authority Amount $15,139.68 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSHI, HEMA Employer name State Insurance Fund-Admin Amount $15,139.20 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDOLI, JUDITH C Employer name Village of Floral Park Amount $15,139.36 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DIANE L Employer name St Lawrence County Amount $15,139.17 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, EDWARD L Employer name South Colonie CSD Amount $15,138.88 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS, YVONNE G Employer name Hempstead UFSD Amount $15,138.17 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECIALE, MARILYN L Employer name Supreme Ct-1st Civil Branch Amount $15,138.16 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JEFFREY S Employer name Town of Manlius Amount $15,137.98 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBARIS, JEANETTE Employer name Rochester City School Dist Amount $15,136.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SANDRA E Employer name Clarence CSD Amount $15,137.61 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, EVELYN N Employer name West Seneca CSD Amount $15,136.96 Date 12/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNARDI, DAVID B Employer name Department of Tax & Finance Amount $15,139.04 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POW, LESLIE C Employer name Monroe County Amount $15,136.99 Date 03/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, WALTER C Employer name Department of Tax & Finance Amount $15,139.88 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN M Employer name Westchester County Amount $15,136.55 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDIVITT, STEWART E Employer name Schuyler County Amount $15,136.25 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, KATHALEEN F Employer name Broome DDSO Amount $15,135.96 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, THOMAS J Employer name Phoenix CSD Amount $15,136.46 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, ELIZABETH Employer name Herkimer County Amount $15,135.92 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCHIO, JOSEPH Employer name Westchester County Amount $15,135.92 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GERARD T Employer name SUNY Maritime College Amount $15,141.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWSKI, CLAIRE Employer name SUNY Stony Brook Amount $15,135.88 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LYNN Employer name Ninth Judicial Dist Amount $15,135.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTHOLZ, ERWIN Employer name NYS Gaming Commission Amount $15,135.75 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, PAMELA A Employer name SUNY College at Geneseo Amount $15,135.71 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRABHAKAR, RASHMI Employer name Deer Park Public Library Amount $15,135.41 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSTON, BETTIE Employer name Metro New York DDSO Amount $15,135.14 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOWIAK, NANCY L Employer name Erie County Wtr Authority Amount $15,135.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JESSIE D Employer name Pilgrim Psych Center Amount $15,134.96 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTZ, JUDITH M Employer name Gowanda Correctional Facility Amount $15,134.92 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, VALTON A Employer name Spackenkill UFSD Amount $15,135.00 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NINA Employer name Bernard Fineson Dev Center Amount $15,134.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CHARLES R Employer name Suffolk County Amount $15,134.92 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, SHIRLEY A Employer name Erie County Amount $15,134.92 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, CAROL A Employer name Suffolk County Amount $15,135.00 Date 04/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LINDA L Employer name Western New York DDSO Amount $15,134.88 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBOA, RENIER A Employer name Workers Compensation Board Bd Amount $15,134.60 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINTZ, MARY M Employer name Town of Orchard Park Amount $15,134.92 Date 07/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUNIER, ROBERT A Employer name Dept of Correctional Services Amount $15,134.88 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, TIMOTHY N Employer name Wende Corr Facility Amount $15,134.52 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, NORMA E Employer name Insurance Dept-Liquidation Bur Amount $15,134.57 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSHOW, ROSEMARY Employer name Creedmoor Psych Center Amount $15,134.26 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVLAMORE, CINDY J Employer name Village of Potsdam Amount $15,134.24 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, VIRGINIA M Employer name East Greenbush CSD Amount $15,133.92 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JOHN F Employer name Horseheads CSD Amount $15,133.84 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHER, LUTHER D Employer name Town of Alma Amount $15,133.69 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ELIZABETH A Employer name Brooklyn Public Library Amount $15,133.83 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINSKI, SUSAN W Employer name Onondaga County Amount $15,133.88 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARROIN, JEFF R Employer name Department of Law Amount $15,133.36 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, RICHARD H Employer name Schroon Lake CSD Amount $15,133.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, KARL E Employer name Northern Adirondack CSD Amount $15,133.16 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PENNY B Employer name Jefferson County Amount $15,132.96 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, DWIGHT D Employer name BOCES-Broome Delaware Tioga Amount $15,133.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOTT, PATRICIA L Employer name Oneida County Amount $15,132.88 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, NORMA C Employer name Wyoming County Amount $15,132.84 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, LAWRENCE R Employer name Dept of Correctional Services Amount $15,132.20 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLA, JACQUELINE Employer name Nassau County Amount $15,131.88 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, DAWN M Employer name Rotterdam Mohonasen CSD Amount $15,131.88 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, KATHRYN Employer name Cornell University Amount $15,132.42 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTHBERTSON, ROBERT G Employer name La Fargeville CSD Amount $15,131.79 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ESTHER K Employer name Roswell Park Memorial Inst Amount $15,130.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, BETTY W Employer name Broome DDSO Amount $15,130.84 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, JEAN M Employer name Lewis County Amount $15,131.29 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, ROSE Employer name Temporary & Disability Assist Amount $15,130.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER-FOLEY, JACQUELINE C Employer name SUNY College at Buffalo Amount $15,135.65 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, VILMA T Employer name Nassau County Amount $15,130.04 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSETTIE, JOHN J Employer name New York State Assembly Amount $15,129.88 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUENGST, MARILYN W Employer name Orange County Amount $15,129.84 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, PATRICIA A Employer name Rhinebeck CSD Amount $15,129.88 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLING, MICHAEL E Employer name Town of Penfield Amount $15,129.74 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, PATRICIA K Employer name North Syracuse CSD Amount $15,129.92 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPP, MARY B Employer name Miller Place UFSD Amount $15,129.60 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOO, DONALD T Employer name Herkimer County Amount $15,128.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, KENNETH R Employer name Dutchess County Amount $15,128.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOR, EILEEN B Employer name Batavia City-School Dist Amount $15,128.88 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURR, KATHLEEN M Employer name Williamsville CSD Amount $15,135.89 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTED, ELEANOR K Employer name Ithaca City School Dist Amount $15,128.88 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARIE G. Employer name Dept Labor - Manpower Amount $15,128.84 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Town of Patterson Amount $15,128.84 Date 12/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLE, ALMA Employer name Office of General Services Amount $15,128.84 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGH, DAVID L Employer name Oneida County Amount $15,128.44 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENAL-KOCH, GERALDINE E Employer name Schuyler County Amount $15,128.78 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, MICHAEL J Employer name NYS Power Authority Amount $15,128.30 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARDO, NOHELIA Employer name Town of Greenburgh Amount $15,127.48 Date 10/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBONA, BARBARA J Employer name Auburn Corr Facility Amount $15,128.09 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, JAMES F Employer name Fourth Jud Dept - Nonjudicial Amount $15,127.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, LOYD F Employer name Town of Ellicottville Amount $15,126.96 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GAIL R Employer name Dutchess County Amount $15,126.92 Date 12/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, CLARE A Employer name Westchester Health Care Corp Amount $15,127.61 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERBERG, LYNN A Employer name Capital District DDSO Amount $15,126.88 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, ANGELA M Employer name Onondaga County Amount $15,128.25 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EDWIN C Employer name Adirondack Correction Facility Amount $15,126.88 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, LAURIE A Employer name Spencerport CSD Amount $15,126.87 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DONNA M Employer name Mc Graw CSD Amount $15,129.43 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, DENNIS W Employer name Steuben County Amount $15,126.87 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWPORT, SARA D Employer name Monroe County Amount $15,126.88 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVIETRO, MARY Employer name Town of Rotterdam Amount $15,126.84 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, PAUL E Employer name Levittown Public Library Amount $15,133.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDY G Employer name Taconic St Pk And Rec Regn Amount $15,126.84 Date 04/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARILYN S Employer name Lansingburgh CSD at Troy Amount $15,126.84 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHDERS, FREDERICK K Employer name Taconic DDSO Amount $15,126.72 Date 05/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBEY, PATRICIA A Employer name City of Syracuse Amount $15,126.79 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, GEORGE F Employer name Ulster County Amount $15,126.79 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPES, FRED L Employer name Smithtown Spec Library Dist Amount $15,126.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SALLIE M Employer name Manhattan Psych Center Amount $15,126.84 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, DIANE Employer name Bernard Fineson Dev Center Amount $15,126.34 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, THOMAS E Employer name Town of Tonawanda Amount $15,126.04 Date 07/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DAVID G Employer name Town of Stafford Amount $15,126.00 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, JAMES W Employer name Oneida County Amount $15,126.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JACQUELINE Employer name O D Heck Dev Center Amount $15,125.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISSE-MCGRAIN, KATHLEEN A Employer name Newark CSD Amount $15,125.92 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMELIO, ALFONSO Employer name Port Washington UFSD Amount $15,125.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DOLORES D Employer name Village of Brockport Amount $15,125.88 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, ELLEN B Employer name Wyoming County Amount $15,125.63 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, HAROLD J Employer name Thruway Authority Amount $15,125.16 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERTH, CRAIG G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,125.12 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, STEPHEN M Employer name Queensbury UFSD Amount $15,125.61 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ELIZABETH Employer name Haverstraw-Stony Point CSD Amount $15,124.92 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULLER, AGNES J Employer name BOCES-Nassau Sole Sup Dist Amount $15,124.88 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, JOSEPHINE Employer name Suffolk County Amount $15,125.84 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, LINDA P Employer name Catskill OTB Corp Amount $15,124.84 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYDAIN, GHULAM US Employer name Nassau Health Care Corp Amount $15,124.80 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, THOMAS L Employer name Fourth Jud Dept - Nonjudicial Amount $15,124.59 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKARSKI, MARY L Employer name Fourth Jud Dept - Nonjudicial Amount $15,124.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CLARA Employer name South Beach Psych Center Amount $15,123.93 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSDON, GAIL F Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,124.55 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, JOHN G Employer name BOCES-Albany Schenect Schohari Amount $15,124.88 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CATHERINE M Employer name Elmira City School Dist Amount $15,123.88 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPKA, RUTH E Employer name Steuben County Amount $15,123.24 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEININ, GERRI A Employer name Haverstraw-Stony Point CSD Amount $15,124.74 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPLETON, BEVERLY F Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,122.97 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGEUX, PEGGY E Employer name Steuben County Amount $15,122.96 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOB, CHARLOTTE L Employer name Lewis County Amount $15,122.94 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBATE, DANIEL F Employer name City of Rochester Amount $15,122.88 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, TAMMY J Employer name Taconic DDSO Amount $15,123.04 Date 06/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, JOYCE R Employer name New Hartford CSD Amount $15,122.88 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRZENIEKS, GUNAR MICHAEL Employer name Third Jud Dept - Nonjudicial Amount $15,122.37 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOZZO, MICHELLE D Employer name Department of Tax & Finance Amount $15,121.87 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ANTOINETTE Employer name Rome Dev Center Amount $15,121.80 Date 05/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEGAN, KAREN E Employer name Pilgrim Psych Center Amount $15,124.92 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, JOSEPH J Employer name Monroe Woodbury CSD Amount $15,121.19 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, ALBERT T Employer name Town of Poughkeepsie Amount $15,121.21 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAREGHESE, GRACYKUTTY K Employer name Creedmoor Psych Center Amount $15,121.52 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, SHERWOOD A Employer name Village of Falconer Amount $15,120.92 Date 07/07/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, LOIS C Employer name Newark Dev Center Amount $15,122.88 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROSSEL, PAMELA M Employer name Harlem Valley Psych Center Amount $15,120.92 Date 09/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTARELLI, ANTHONY P Employer name Hudson Corr Facility Amount $15,122.88 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, DOLORES Employer name Nassau County Amount $15,120.32 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPER, JOSEPH P Employer name Mid-State Corr Facility Amount $15,120.24 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name West Seneca CSD Amount $15,120.29 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, LORI A Employer name Rensselaer County Amount $15,122.39 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZZO, THOMAS Employer name Suffolk County Amount $15,120.16 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, TERESA Employer name Oceanside UFSD Amount $15,121.44 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MERRILL W Employer name Town of Spafford Amount $15,119.96 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMALSKY, LUCIANNE Employer name North Salem CSD Amount $15,119.88 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLERT, GERTRAUD C Employer name Green Haven Corr Facility Amount $15,119.69 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, LINDA Employer name Department of Tax & Finance Amount $15,119.52 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTA, THOMAS Employer name Town of Huntington Amount $15,120.08 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMAN R Employer name Dept Transportation Region 4 Amount $15,119.08 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, NADINE Employer name Bronx Psych Center Amount $15,119.85 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITCHMAN, JODI G Employer name Town of Hempstead Amount $15,118.55 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADERS, THOMAS W Employer name Off of the State Comptroller Amount $15,118.85 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, PAUL R Employer name Cattaraugus County Amount $15,119.74 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DIANNE Employer name Bath CSD Amount $15,118.67 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, GAIL R Employer name Nassau Health Care Corp Amount $15,120.38 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCSIS, LOUISE R Employer name Washingtonville CSD Amount $15,118.10 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPIELLO, VINCENT A Employer name City of Poughkeepsie Amount $15,118.16 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKO, JON R Employer name New York Public Library Amount $15,118.45 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLANE, JOHN P Employer name Fourth Jud Dept - Nonjudicial Amount $15,118.10 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA A Employer name Broome DDSO Amount $15,118.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, BARRY R Employer name SUNY Binghamton Amount $15,118.12 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, FREDERICK H Employer name Coxsackie Corr Facility Amount $15,117.45 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWN, AVIVA Employer name Plainview-Old Bethpage CSD Amount $15,118.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, GEORGE E, JR Employer name Westchester County Amount $15,117.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, MAY M Employer name Beacon City School Dist Amount $15,118.08 Date 12/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JOSE Employer name Kings Park Psych Center Amount $15,118.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOSEPH P Employer name Division For Youth Amount $15,117.08 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DOMINIC Employer name NYC Convention Center Opcorp Amount $15,117.09 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER-EASTER, ROSETTA Employer name Hutchings Psych Center Amount $15,118.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTENGER, SYLVIA T Employer name Suffolk County Amount $15,117.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURMUSI, JOHN E Employer name Onondaga County Wtr Authority Amount $15,117.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KARL D Employer name Churchville-Chili CSD Amount $15,116.85 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, CATHERINE A Employer name Livingston County Amount $15,116.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, MORRIS W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,116.56 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, FRANK P Employer name Schenectady Housing Authority Amount $15,117.17 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERI, IRENE Employer name NYC Civil Court Amount $15,116.42 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDELLI, THOMAS Employer name Department of Tax & Finance Amount $15,117.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL Employer name Hsc at Brooklyn-Hospital Amount $15,116.05 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORKMAN, LONNIE L Employer name Village of Garden City Amount $15,115.92 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWOOD, STEVEN D Employer name Village of Herkimer Amount $15,115.48 Date 11/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, JEANNETTE M Employer name Onondaga County Amount $15,114.96 Date 04/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN A Employer name Yorktown CSD Amount $15,115.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, GARY L Employer name Fulton County Amount $15,116.96 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, VINCENT Employer name NYS Power Authority Amount $15,116.23 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JOHN A Employer name Town of Wappinger Amount $15,114.92 Date 03/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA E Employer name Orange County Amount $15,114.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, ALICIA M Employer name Office For The Aging Amount $15,114.81 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASWANI, MOTI D Employer name Dept Labor - Manpower Amount $15,116.52 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAURIN, ROY A Employer name Sunmount Dev Center Amount $15,114.41 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVERS, LAUREL J Employer name Dept Labor - Manpower Amount $15,114.27 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, ELIZABETH A Employer name Penfield CSD Amount $15,114.26 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LILLIE R Employer name Onondaga County Amount $15,114.75 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAF, PATRICK J Employer name Marcy Correctional Facility Amount $15,114.12 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIVINGTON, DORIS Employer name Niagara St Pk And Rec Regn Amount $15,115.00 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACZKOWSKI, CHARLOTTE L Employer name Dept Labor - Manpower Amount $15,114.04 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, JUNE M Employer name Orange County Amount $15,114.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZ, CAROLYN J Employer name City of Lockport Amount $15,116.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLER, CLYDE H Employer name City of Buffalo Amount $15,114.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MILFERD H Employer name Town of Orwell Amount $15,114.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILES, DEBORAH A Employer name Falconer CSD Amount $15,113.85 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KRISTINE A Employer name Department of Health Amount $15,114.50 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, WALLACE Employer name Yonkers City School Dist Amount $15,113.47 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLIETT, CHRISTINE T Employer name City of Corning Amount $15,114.96 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLICK, GEORGE B Employer name Mid-State Corr Facility Amount $15,113.40 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, LISA J Employer name Workers Compensation Board Bd Amount $15,114.40 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, DEIDRA R Employer name Steuben County Amount $15,113.23 Date 11/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROVSKY, THOMAS J Employer name Dept Labor - Manpower Amount $15,113.54 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACH, THELMA R Employer name Erie County Amount $15,113.20 Date 04/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILAVORE, BARBARA A Employer name Half Hollow Hills Comm Library Amount $15,113.04 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, PATRICIA Employer name Rensselaer County Amount $15,113.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHOLM, ROBERT B Employer name Clinton Corr Facility Amount $15,113.16 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PAUL J Employer name SUNY Buffalo Amount $15,114.23 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCHE, MARIE CAROLE Employer name Rockland County Amount $15,112.94 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DIANNE Employer name Rome City School Dist Amount $15,112.79 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEELS, MARY J Employer name Cattaraugus Little Valley CSD Amount $15,112.88 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, NANCY C Employer name City of Mount Vernon Amount $15,114.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, GILBERT L Employer name Saratoga County Amount $15,113.96 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMAK, ALISA G Employer name BOCES-Cayuga Onondaga Amount $15,111.02 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MARILYN D Employer name Cayuga County Amount $15,113.20 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEZGEL, NECLA Employer name SUNY Stony Brook Amount $15,111.22 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPINCOTT-PINO, LOIS A Employer name Mohawk Correctional Facility Amount $15,110.88 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSSON, CONSTANCE Employer name Coxsackie Corr Facility Amount $15,110.12 Date 07/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGIONE, GLORIA J Employer name Monroe County Amount $15,111.95 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGER, DOREEN L Employer name Town of Torrey Amount $15,113.04 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, JEANETTE H Employer name Greene CSD Amount $15,110.08 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, MARGARET F Employer name 10th Judicial District Nassau Nonjudicial Amount $15,112.96 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DOLORES Employer name Newburgh City School Dist Amount $15,110.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, DALTON J Employer name Onondaga County Amount $15,109.82 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKER, LILLIAN Employer name Town of Pelham Amount $15,109.19 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, JOY G Employer name Elmira City School Dist Amount $15,111.73 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHEIDE, PAUL G Employer name Division of Human Rights Amount $15,109.40 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATO, ANNA M Employer name Town of Sidney Amount $15,109.12 Date 09/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, LINDA B Employer name Ulster County Amount $15,109.57 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGASON, CAROL A Employer name SUNY Binghamton Amount $15,109.61 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMODOVAR, LUIS Employer name Finger Lakes DDSO Amount $15,108.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PAUL T Employer name Canton CSD Amount $15,110.81 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA WALSH Employer name Monroe County Amount $15,108.69 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDLEY, MARY A Employer name Albany County Amount $15,108.64 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, VICTOR JOSEPH Employer name Dept Transportation Region 8 Amount $15,109.16 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, BRUCE Employer name NYS Psychiatric Institute Amount $15,108.23 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DEBORAH A Employer name State Insurance Fund-Admin Amount $15,108.10 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, CAROL A Employer name Dept Transportation Region 4 Amount $15,110.08 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLINE, JACK C Employer name City of Buffalo Amount $15,108.08 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKINGTON, ANNETTE Employer name Long Island Dev Center Amount $15,110.44 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMER, KATHLEEN Employer name Department of Tax & Finance Amount $15,108.08 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, BENJAMIN A Employer name Dept of Agriculture & Markets Amount $15,108.05 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, BERNARD M Employer name Village of Sea Cliff Amount $15,108.12 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPNER, MARK G Employer name Town of Riverhead Amount $15,108.89 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, THOMAS G Employer name NYC Convention Center Opcorp Amount $15,107.55 Date 11/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Village of Freeport Amount $15,107.47 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, JANE A Employer name Dpt Environmental Conservation Amount $15,108.16 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KATHLEEN A Employer name Education Department Amount $15,107.12 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDINSKI, MARY A Employer name Frontier CSD Amount $15,108.04 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, JUDITH C Employer name Sunmount Dev Center Amount $15,107.08 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, LOUISE N Employer name Buffalo City School District Amount $15,107.08 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMORE, CURTIS Employer name Rome City School Dist Amount $15,107.49 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESI, PATRICIA A Employer name Fulton County Amount $15,106.92 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DENISE E Employer name Schuylerville CSD Amount $15,108.45 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SALLY L Employer name Westchester Health Care Corp Amount $15,108.08 Date 07/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNIKAS, CONNIE F Employer name Great Neck UFSD Amount $15,106.82 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, CHARLES F Employer name Ontario County Amount $15,106.61 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERINO, ANTHONY J Employer name Dept Transportation Reg 2 Amount $15,106.80 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUCA, MODESTINA L Employer name Rockland Psych Center Children Amount $15,107.08 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKUS, HOPE W Employer name Sullivan County Amount $15,106.16 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, GLORIA A Employer name City of Ithaca Amount $15,106.12 Date 03/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIG, ELSA N Employer name Manhattan Dev Center Amount $15,106.08 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNING, JANE Employer name Town of Ossining Amount $15,107.10 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, WARREN E, JR Employer name Mohawk Valley Psych Center Amount $15,105.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOHN P Employer name Thruway Authority Amount $15,106.50 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALWARA, STANLEY E Employer name City of Utica Amount $15,105.92 Date 01/22/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, LOUIS D Employer name Education Department Amount $15,105.92 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOTTE, THERESA I Employer name Department of Motor Vehicles Amount $15,107.12 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, THELMA P Employer name Massena CSD Amount $15,105.21 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CHRISTINE Employer name Kings Park CSD Amount $15,104.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARK S Employer name Dpt Environmental Conservation Amount $15,106.91 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, VIVIAN A POAGE Employer name Nassau County Amount $15,104.04 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, MARY T Employer name Nassau County Amount $15,104.02 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL T Employer name Dept of Financial Services Amount $15,106.46 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVIZURI, ISMENA M Employer name Metro Suburban Bus Authority Amount $15,104.01 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY BETH Employer name SUNY Inst Technology at Utica Amount $15,103.96 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA L Employer name Broome County Amount $15,106.67 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVOJOSKY, PAULA J Employer name Dept of Agriculture & Markets Amount $15,103.78 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERA, HAZEL M Employer name Pilgrim Psych Center Amount $15,103.71 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, DIANE H Employer name Chenango Valley CSD Amount $15,105.93 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, LESLIE C Employer name Taconic DDSO Amount $15,103.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATKOWSKI, HELEN A Employer name Erie County Amount $15,105.78 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, JAMES R Employer name Jamestown City School Dist Amount $15,103.65 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIGO, LINDA M Employer name Sunmount Dev Center Amount $15,104.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCE, CAROL L Employer name Lewiston-Porter CSD Amount $15,104.96 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONIA, JAMES W Employer name South Huntington UFSD Amount $15,103.08 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAPPI-ALLEN, JOAN E Employer name BOCES Schuyler Chemung Amount $15,104.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYELL, JOAN M Employer name Saranac CSD Amount $15,103.04 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCHASKI, EILEEN M Employer name Temporary & Disability Assist Amount $15,103.04 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLMAN, MARY ANN Employer name City of Jamestown Amount $15,103.08 Date 03/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DEBORAH A Employer name Westchester County Amount $15,102.95 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, CYNTHIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $15,102.60 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, ADELE M Employer name Mid-Hudson Psych Center Amount $15,102.50 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROBERT W Employer name Kinderhook CSD Amount $15,102.53 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANNAMAY Employer name Mastics Moriches Shirley Libr Amount $15,102.79 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SHIRLEY R Employer name Long Island Dev Center Amount $15,102.88 Date 03/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM T Employer name Buffalo City School District Amount $15,102.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORLOCK, PETER C Employer name Herkimer County Amount $15,102.45 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPINSKI, CARMELA Employer name South Huntington UFSD Amount $15,102.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBLE, RAY E Employer name Livingston County Amount $15,102.00 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETRUS, THOMAS S Employer name Willard Drug Treatment Campus Amount $15,101.82 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, SUSAN E Employer name Allegany County Amount $15,102.44 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, GERALD F Employer name Town of Henderson Amount $15,101.84 Date 02/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MAXINE A Employer name Buffalo Psych Center Amount $15,102.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, RENEE M Employer name Nassau Health Care Corp Amount $15,101.82 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, ELISABETH P Employer name Cornell University Amount $15,101.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, TERRY J Employer name Canton CSD Amount $15,101.33 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAY, THOMAS M Employer name Collins Corr Facility Amount $15,101.12 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, BETTY Employer name Village of Lindenhurst Amount $15,100.81 Date 10/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAS, KAREN I Employer name Webster CSD Amount $15,100.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOU, LINDA A Employer name Taconic DDSO Amount $15,101.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTEREL, LOUISE Employer name BOCES Suffolk 2nd Sup Dist Amount $15,101.18 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, RICHARD S Employer name Department of Transportation Amount $15,100.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINASIAN, NORMA E Employer name Great Neck UFSD Amount $15,099.46 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADES, CRYSTAL C Employer name BOCES-Del Chenang Madis Otsego Amount $15,099.45 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, URSULA A Employer name Nassau Health Care Corp Amount $15,100.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, FANNIE Employer name Oneida County Amount $15,100.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, DAVID C Employer name Westchester County Amount $15,099.59 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRISAW, GWENDOLYN B Employer name Monroe County Amount $15,099.72 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, WANDA R Employer name Hsc at Syracuse-Hospital Amount $15,099.39 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCE, ZAIDA M Employer name Ninth Judicial Dist Amount $15,100.02 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISA, CONCETTA E Employer name Steuben County Amount $15,100.04 Date 06/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, WILLIAM F, JR Employer name Office of General Services Amount $15,098.89 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTCRIEFF, BARBARA W Employer name Village of East Rochester Amount $15,098.76 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CHONG B Employer name Brooklyn DDSO Amount $15,098.92 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILLIAM R Employer name Erie County Amount $15,098.86 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIS, KAREN A Employer name Broome County Amount $15,098.61 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, LEIGH F Employer name City of Glens Falls Amount $15,098.51 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBEK, MARK A Employer name Port Authority of NY & NJ Amount $15,098.42 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITTORINI, DORIS M Employer name Town of Bedford Amount $15,098.32 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, ROGER N Employer name Sunmount Dev Center Amount $15,098.04 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KAY M Employer name Delaware County Amount $15,098.40 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILARDO, JOSEPH S, JR Employer name Dept Transportation Region 7 Amount $15,098.36 Date 12/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTEK, STANLEY M Employer name Columbia County Amount $15,096.92 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUSVILLE, AMY M Employer name Department of State Amount $15,097.98 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARDINO, DEBORAH A Employer name Elmont UFSD Amount $15,095.97 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, ELLEN A Employer name Helen Hayes Hospital Amount $15,097.43 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, JAQUELINE A Employer name BOCES Madison Oneida Amount $15,096.96 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCARENO, LOUIS Employer name SUNY Stony Brook Amount $15,095.96 Date 05/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARREN, VIVIAN I Employer name SUNY Buffalo Amount $15,095.92 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENISE R Employer name Beacon City School Dist Amount $15,095.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBARDELLA, JO ANN Employer name Suffolk OTB Corp Amount $15,095.04 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROYAL A Employer name St Lawrence County Amount $15,095.15 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOSEPH P Employer name Supreme Court Clks & Stenos Oc Amount $15,095.92 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, RICHARD G Employer name Baldwinsville CSD Amount $15,095.04 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY L Employer name Nassau County Amount $15,095.04 Date 11/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RICHARD LEE Employer name Cornell University Amount $15,095.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DOROTHY M Employer name Bryant Library Amount $15,095.04 Date 10/16/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMAMIS, GEORGE Employer name NYC Criminal Court Amount $15,095.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, MARY ANN Employer name Pilgrim Psych Center Amount $15,097.66 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNOSKI, GAIL H Employer name BOCES-Oneida Herkimer Madison Amount $15,094.81 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, DEBORAH A Employer name Rensselaer County Amount $15,094.46 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBEER, CAROLE B Employer name South Beach Psych Center Amount $15,095.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNELLI, MARILYNN C Employer name Onondaga County Amount $15,095.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BRUCE W Employer name Cassadaga Valley CSD Amount $15,094.87 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, SUSAN M Employer name Dutchess County Amount $15,094.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ERNEST R Employer name Erie County Amount $15,094.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWASTA, MARY E Employer name Ithaca Housing Authority Amount $15,094.09 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICK W Employer name Elmira Psych Center Amount $15,093.80 Date 08/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ANN A Employer name Onondaga County Amount $15,093.76 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, SHIRLEY L Employer name Sunmount Dev Center Amount $15,094.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, DIANE F Employer name Syracuse City School Dist Amount $15,092.96 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESZETUCHA, NANCY Employer name Wyoming Corr Facility Amount $15,093.31 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, RITA A Employer name BOCES-Monroe Amount $15,093.52 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELIZABETH A Employer name Bedford Hills Corr Facility Amount $15,093.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, HALINA M Employer name BOCES-Onondaga Cortland Madiso Amount $15,092.86 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HARRIET A Employer name Crime Victims Compensation Bd Amount $15,092.64 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONDRACEK, THOMAS E Employer name Village of North Hornell Amount $15,092.44 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HATTIE R Employer name Onondaga County Amount $15,092.27 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GLADYS Employer name Great Neck UFSD Amount $15,092.61 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARY J Employer name Erie County Medical Cntr Corp Amount $15,092.52 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, ADA R Employer name Kingsboro Psych Center Amount $15,092.04 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ELNORA Employer name Buffalo City School District Amount $15,092.04 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LEON C Employer name Town of Oswego Amount $15,092.50 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSIN, GERALD Employer name Kings Park Psych Center Amount $15,092.04 Date 03/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDER, LINDA J Employer name St Lawrence County Amount $15,091.44 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, LOUISE Employer name Buffalo City School District Amount $15,091.37 Date 02/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDWOOD, PHILIZETA A Employer name Albany County Amount $15,091.46 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRENTI, PHILIP A Employer name City of Rome Amount $15,091.96 Date 11/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPACCIO, ANGELA M Employer name BOCES-Nassau Sole Sup Dist Amount $15,091.69 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SUSAN P Employer name Tompkins County Amount $15,091.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTELLARO, DOROTHY M Employer name North Shore Public Library Dis Amount $15,091.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ALICE C Employer name Nassau County Amount $15,091.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, JUDY E Employer name Sunmount Dev Center Amount $15,090.99 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMM, JOANN Employer name Liverpool CSD Amount $15,090.75 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONSINGER, MARY ELIZABETH Employer name State Insurance Fund-Admin Amount $15,090.61 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, SHIRLEY R Employer name NYS Senate Regular Annual Amount $15,090.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEELLE, ROBERT S Employer name Fourth Jud Dept - Nonjudicial Amount $15,090.83 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, ANNABELLE Employer name Kings Park Psych Center Amount $15,090.96 Date 08/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD-BRIGGS, MARCELLE Employer name Hsc at Brooklyn-Hospital Amount $15,090.82 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMENTO, JOSEPH P Employer name Holland Patent CSD Amount $15,090.38 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOAN P Employer name East Islip UFSD Amount $15,090.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, ALBERT J Employer name Rochester City School Dist Amount $15,089.96 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, HAZEL M Employer name Kingsboro Psych Center Amount $15,089.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, HARRIET Employer name Onondaga County Amount $15,090.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPOALO, PHILLIP Employer name Schenectady County Amount $15,090.00 Date 05/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, PETER D Employer name Town of St Johnsville Amount $15,089.63 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMELL, EARL B Employer name Town of Nassau Amount $15,089.50 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GERALDINE A Employer name Children & Family Services Amount $15,089.42 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINOLUS, PETER A Employer name Lackawanna City School Dist Amount $15,088.96 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUENHAUER, THOMAS P Employer name Dept of Public Service Amount $15,089.39 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNO, LOIS L Employer name Kings Park Psych Center Amount $15,089.16 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASK, ELEANOR G Employer name Town of Tonawanda Amount $15,089.04 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRON, HARRIET D Employer name SUNY Buffalo Amount $15,088.08 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGLEY, MARK D Employer name SUNY College Techn Cobleskill Amount $15,088.49 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILI, JUDITH A Employer name Erie County Amount $15,089.58 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, NATALIE Employer name City of Peekskill Amount $15,088.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGIRDAR, SULOCHANA V Employer name Dutchess County Amount $15,087.96 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, JAMES Employer name SUNY College Technology Delhi Amount $15,088.07 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHL, THERESA L Employer name SUNY Buffalo Amount $15,088.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLING, STEPHEN H, JR Employer name Town of Smithtown Amount $15,087.92 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, MICHAEL F Employer name State Insurance Fund-Admin Amount $15,087.04 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, GERALD I Employer name Village of Waverly Amount $15,087.72 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKARIASSEN, JOHN T Employer name Middletown Psych Center Amount $15,087.38 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALFA, GEORGE Employer name Town of Huntington Amount $15,087.31 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, SHIRLEY S Employer name Assembly: Annual Legislative Amount $15,087.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSKA, ANNA MARIE Employer name SUNY College Technology Delhi Amount $15,086.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JERRY Employer name Lawrence Sanitary District #1 Amount $15,087.36 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, SEAN D Employer name Town of Haverstraw Amount $15,086.64 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, WILLIAM M Employer name SUNY Empire State College Amount $15,086.92 Date 08/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCARDI, LEONA F Employer name BOCES Suffolk 2nd Sup Dist Amount $15,086.22 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HAROLD H Employer name Upper Mohawk Valley Water Bd Amount $15,085.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLPAN, PAULINE Employer name NYC Family Court Amount $15,086.04 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROOSEVELT Employer name Village of Freeport Amount $15,085.54 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, GARY P Employer name Dept Transportation Region 4 Amount $15,086.92 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, SALLY A Employer name Livingston County Amount $15,085.85 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Moravia CSD Amount $15,084.74 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CHRISTINE Employer name County Clerks Within NYC Amount $15,084.50 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEILINGOLD, BENJAMIN Employer name Kingsboro Psych Center Amount $15,085.04 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAK, LEANNE M Employer name SUNY Binghamton Amount $15,084.87 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHAEI, EDWARD J Employer name Dept Transportation Region 10 Amount $15,084.38 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, LINDA C Employer name Plainview-Old Bethpage CSD Amount $15,084.36 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANESS, MARILYN B Employer name Caledonia-Mumford CSD Amount $15,083.96 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JEANNE M Employer name Hillside Public Library Amount $15,086.06 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGARINO, LORRAINE Employer name Connetquot Public Library Amount $15,084.24 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIN, MARTIN Employer name Dept Labor - Manpower Amount $15,084.00 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, AIDA L Employer name Department of Tax & Finance Amount $15,083.77 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYTER, JOANN M Employer name BOCES-Monroe Amount $15,083.97 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUBER, BETTY L Employer name Pilgrim Psych Center Amount $15,083.88 Date 04/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, MARLENE E Employer name Schenectady County Amount $15,083.88 Date 01/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELLEN K Employer name Livingston County Amount $15,083.64 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIORDAN, FRANCES M Employer name Island Trees UFSD Amount $15,083.16 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBUS, JOHN W, III Employer name Rockland Psych Center Amount $15,083.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LINDA M Employer name NYS Power Authority Amount $15,083.06 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, BARBARA A Employer name Oneida County Amount $15,082.96 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, KATHLEEN Employer name Department of Health Amount $15,082.92 Date 06/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOAN E Employer name Bernard Fineson Dev Center Amount $15,082.95 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURNAN, PAUL K Employer name Westchester County Amount $15,082.92 Date 08/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, EILEEN T Employer name Catskill OTB Corp Amount $15,082.88 Date 05/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STJOHN, JANET M Employer name Village of Baldwinsville Amount $15,082.92 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, BERNARD J Employer name Auburn Corr Facility Amount $15,082.88 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, BARRY K Employer name NYS Power Authority Amount $15,082.65 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALONE, CAMILLE M Employer name Salamanca City School Dist Amount $15,082.56 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KENNETH Employer name City of Yonkers Amount $15,082.03 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNWELL, STEVEN R Employer name Nassau County Amount $15,082.28 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESFAHANI, FEREIDOUN Employer name Erie County Medical Cntr Corp Amount $15,081.78 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOAN E Employer name Westchester County Amount $15,081.92 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, MARION M Employer name Troy Housing Authority Amount $15,081.88 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIM, JOSEPH N Employer name Saratoga County Amount $15,081.92 Date 02/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, LOU ANN Employer name Port Jervis City School Dist Amount $15,081.67 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, PAULINE Employer name Department of Social Services Amount $15,081.88 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTZ, DEBORAH E Employer name BOCES Madison Oneida Amount $15,081.72 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KAREN S Employer name Hsc at Syracuse-Hospital Amount $15,081.34 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTELL, RONALD E Employer name Capital District DDSO Amount $15,080.92 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, PATRICIA A Employer name Dept Transportation Region 1 Amount $15,081.66 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORGE, JOYCE E Employer name Erie County Amount $15,080.96 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, JEANNE F Employer name Nassau County Amount $15,080.92 Date 04/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $15,080.90 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREVOLT-GLOVER, ANNETTE M Employer name Wallkill Corr Facility Amount $15,080.67 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, BETTY Employer name Hudson Valley DDSO Amount $15,080.12 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGEVIN, ELIZABETH C Employer name Dept of Correctional Services Amount $15,080.62 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDERVOLD, JANICE R Employer name Department of Tax & Finance Amount $15,080.04 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, SHIRLEY Employer name Pilgrim Psych Center Amount $15,080.88 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, PATRICIA E Employer name Helen Hayes Hospital Amount $15,079.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHL, CAROL A Employer name NYS Senate Regular Annual Amount $15,079.92 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JACK C Employer name Dept of Agriculture & Markets Amount $15,079.92 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, JEAN M Employer name Columbia County Amount $15,079.58 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABAUT, LOUIS J Employer name Plattsburgh City School Dist Amount $15,079.82 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ELLA MAE Employer name Town of Fallsburg Amount $15,079.43 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEO, ANTHONY Employer name Dept Transportation Region 8 Amount $15,079.16 Date 11/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT L, JR Employer name NYS Senate Regular Annual Amount $15,079.09 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RUSSO, RAYMOND J Employer name Div Housing & Community Renewl Amount $15,079.01 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDY, SALLY A Employer name Brocton CSD Amount $15,078.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, MICHAEL F Employer name NYS Power Authority Amount $15,078.84 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRATU, JOAN M Employer name Nassau County Amount $15,078.92 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRELL, JEAN D Employer name Albany County Amount $15,078.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, ALFRED A Employer name Columbia County Amount $15,078.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, JULIO C Employer name Monroe County Amount $15,078.32 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, KARYN A Employer name Arlington CSD Amount $15,078.09 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, JEAN Employer name Kingsboro Psych Center Amount $15,078.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, NANCY O Employer name Marcy Correctional Facility Amount $15,078.00 Date 02/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, ELIZABETH C Employer name Westchester County Amount $15,077.96 Date 03/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONE, MARGARET A Employer name Div Housing & Community Renewl Amount $15,077.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHIRLEY O Employer name Bronx Psych Center Amount $15,077.92 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, VANESSA R Employer name Rensselaer City School Dist Amount $15,077.17 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, RICHARD D Employer name Albany County Amount $15,077.40 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MARGARET E Employer name Georgetown-South Otselic CSD Amount $15,077.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, MARJORIE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $15,077.20 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMDAD, HARRIET A Employer name Mohawk Valley Psych Center Amount $15,076.92 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MARY T Employer name Ulster County Amount $15,077.05 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EUNICE E Employer name North Bellmore UFSD Amount $15,076.96 Date 08/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUZER, THOMAS R Employer name Buffalo Sewer Authority Amount $15,076.92 Date 02/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIENGER, ANNE Employer name Comm Quality Care And Advocacy Amount $15,076.46 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERBONE, JOSEPH J Employer name Town of Mount Kisco Amount $15,076.92 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JAMES Employer name Eastern NY Corr Facility Amount $15,076.68 Date 09/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGERELLA, MARY C Employer name Town of Walworth Amount $15,076.61 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, CLARENCE, JR Employer name Erie County Amount $15,076.61 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, ELEANOR Employer name Fallsburg CSD Amount $15,076.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, RICHARD E Employer name SUNY College at Fredonia Amount $15,076.08 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKE, JOYCE B Employer name Western Regional OTB Corp Amount $15,076.00 Date 09/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, PETER D Employer name Department of Motor Vehicles Amount $15,075.82 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYKIEL, VINCENT L Employer name Cornell University Amount $15,075.82 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIERO, AUDREY J Employer name Town of Colonie Amount $15,075.84 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, ANN M Employer name Suffolk OTB Corp Amount $15,075.83 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTWA, DONNA M Employer name Ogdensburg City School Dist Amount $15,075.38 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTI, FRANK Employer name Port Authority of NY & NJ Amount $15,075.39 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, CAROL J Employer name Alden CSD Amount $15,075.96 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERITT, JULIA B Employer name Monroe County Amount $15,074.96 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEMONS, CAROL M Employer name Lewis County Amount $15,075.01 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, BETTY J Employer name Newark Dev Center Amount $15,074.96 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MINNIE Employer name Buffalo City School District Amount $15,073.96 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERLING, GERALDINE Employer name Amityville UFSD Amount $15,074.91 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERNEST M Employer name Orange County Amount $15,073.84 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTENBERGER, FANNIE J Employer name Horseheads CSD Amount $15,073.64 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, WILLIAM W Employer name Dpt Environmental Conservation Amount $15,074.20 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN Employer name Westchester Health Care Corp Amount $15,073.97 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, JOHN P Employer name Syracuse City School Dist Amount $15,073.76 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, CARMELLA Employer name Lakeland CSD of Shrub Oak Amount $15,073.17 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAVIS, MICHAEL Employer name Erie County Wtr Authority Amount $15,073.46 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RAMONA M Employer name Sullivan West CSD Amount $15,073.56 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, PATRICIA Employer name Hudson Valley DDSO Amount $15,073.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CARITA A Employer name Hudson River Psych Center Amount $15,073.00 Date 04/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LUCILLE D Employer name Department of Tax & Finance Amount $15,072.74 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PATRICK W Employer name Monroe County Amount $15,072.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMES, CATHERINE L Employer name Pittsford CSD Amount $15,074.31 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTZEL, RUTH A Employer name Chautauqua County Amount $15,072.92 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWOREK, NANCY E Employer name Dept Labor - Manpower Amount $15,072.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, TERRY E Employer name SUNY College at Geneseo Amount $15,072.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, DOLORES B Employer name Montgomery County Amount $15,071.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ-MIYARES, JAVIER Employer name New York Public Library Amount $15,071.44 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSBY, LINDA L Employer name Town of Plattsburgh Amount $15,071.67 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYM, KATHLEEN J Employer name Niskayuna CSD Amount $15,071.32 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMSBEE-JULIEN, TERRY L Employer name Rensselaer County Amount $15,071.65 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JACKLIN M Employer name Essex County Amount $15,071.92 Date 11/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, LYNDA P Employer name Cornell University Amount $15,071.04 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORZINGER, DOLORES M Employer name BOCES Eastern Suffolk Amount $15,071.08 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RITA K Employer name Nassau County Amount $15,071.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, LUCILLE Employer name Orleans County Amount $15,071.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANDI, SHEILA V Employer name Kings Park Psych Center Amount $15,071.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLOFF, CONRAD, JR Employer name Summit Shock Incarc Corr Fac Amount $15,071.16 Date 08/23/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGAYDIS, JOHN J, JR Employer name Dept Labor - Manpower Amount $15,070.96 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, KIM D Employer name Montgomery County Amount $15,070.94 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLINGS, BISHOP, JR Employer name BOCES-Nassau Sole Sup Dist Amount $15,070.87 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA J Employer name Office of Mental Health Amount $15,070.92 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMM, JOAN A Employer name Clarkstown CSD Amount $15,070.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, LAWRENCE J, JR Employer name Suffolk County Amount $15,070.40 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, SUE A Employer name City of Corning Amount $15,070.50 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, ALLEN F, JR Employer name Montg Otsego Scho Wst Mgt Auth Amount $15,070.81 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISER, JOANNE L Employer name Canajoharie CSD Amount $15,069.49 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, JUDITH A Employer name Clifton-Fine CSD Amount $15,070.04 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRA, DIEGO D Employer name Onteora CSD at Boiceville Amount $15,069.12 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELLI, RALPH P Employer name Monroe County Amount $15,069.12 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, MARY C Employer name Greater Binghamton Health Cntr Amount $15,069.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAUL A Employer name Elmira City School Dist Amount $15,068.88 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCALL, VIVIAN E Employer name Broome DDSO Amount $15,068.67 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, SHEILA M Employer name Niagara County Amount $15,068.96 Date 10/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, SUSAN B Employer name Nassau Health Care Corp Amount $15,068.73 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN Employer name BOCES-Nassau Sole Sup Dist Amount $15,068.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACCINO, ARLYNE L Employer name Yonkers City School Dist Amount $15,068.24 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPINO, F PHYLLIS Employer name Roslyn UFSD Amount $15,068.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, KRISTINE E Employer name Ontario County Amount $15,068.00 Date 09/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGARET W Employer name Fairport CSD Amount $15,068.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SCOTT D Employer name Central NY DDSO Amount $15,067.85 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UFHOLZ, CHERYL A Employer name North Rose-Wolcott CSD Amount $15,066.65 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, GLORIA Employer name East Ramapo CSD Amount $15,067.92 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENTON, ANN M Employer name Churchville-Chili CSD Amount $15,066.17 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, PATRICIA Employer name Town of Islip Amount $15,066.96 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, RACHEL M Employer name Berne-Knox-Westerlo CSD Amount $15,067.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DEBORAH E Employer name Health Research Inc Amount $15,066.08 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, ANGELINE JEAN Employer name Orleans County Amount $15,066.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA A Employer name Erie County Amount $15,067.73 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, SABINA A Employer name Sullivan County Amount $15,066.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCARELLI, MARIA G Employer name Office of General Services Amount $15,065.59 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLO, LINDA R Employer name Dept Labor - Manpower Amount $15,065.61 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTEN, CURTIS Employer name SUNY Health Sci Center Brooklyn Amount $15,065.20 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVATORE, JOSEPH Employer name City of Oneonta Amount $15,065.04 Date 01/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, DANIEL J Employer name Gananda CSD Amount $15,065.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPLETT, WESLEY A Employer name Dept of Economic Development Amount $15,064.13 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, THERESA J Employer name Taconic DDSO Amount $15,064.80 Date 02/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, JOHN S Employer name Department of Tax & Finance Amount $15,065.36 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, RICHARD A Employer name Ulster County Amount $15,063.67 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JANIE M Employer name Rochester Psych Center Amount $15,063.08 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENSTADT, MARGARET G Employer name NYS Psychiatric Institute Amount $15,063.95 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZEMORE, GERALDINE Employer name Queens Psych Center Children Amount $15,063.00 Date 10/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, MILDRED M Employer name Dpt Environmental Conservation Amount $15,062.92 Date 05/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, LYNDA J Employer name Dept Transportation Region 3 Amount $15,063.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, WINSTON S Employer name SUNY College Techn Morrisville Amount $15,062.79 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, KATHLEEN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $15,062.86 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPELLIZZERI, DIANE Employer name Babylon UFSD Amount $15,061.92 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY E Employer name Staten Island DDSO Amount $15,061.64 Date 03/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, RUTH Employer name Third Jud Dept - Nonjudicial Amount $15,062.19 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ANGELA M Employer name Plainview-Old Bethpage CSD Amount $15,062.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, JOSEPH Employer name SUNY Stony Brook Amount $15,062.38 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, JOYCE Employer name Education Department Amount $15,061.41 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, ROBERT M Employer name Dept Transportation Region 5 Amount $15,061.00 Date 09/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENTSEN, FREDERICK A Employer name Town of Brookhaven Amount $15,061.08 Date 10/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, BARBARA L Employer name NYS Higher Education Services Amount $15,061.40 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITARO, LORETTA J Employer name Wayne County Amount $15,060.83 Date 04/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, TREASHA A Employer name City of Poughkeepsie Amount $15,060.92 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPESCU-NEGOESTI, SERBAN Employer name Westchester Health Care Corp Amount $15,061.01 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAERNAM, LOIS E Employer name J N Adam Dev Center Amount $15,060.08 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, FRANK E Employer name Children & Family Services Amount $15,060.85 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, ANTHONY R Employer name NYS Teachers Retirement System Amount $15,060.78 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, RUSH C Employer name NYS Power Authority Amount $15,060.18 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DIANE E Employer name Dept of Correctional Services Amount $15,060.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, THOMAS M Employer name Cornell University Amount $15,060.04 Date 08/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LINDA M Employer name SUNY at Stonybrook-Hospital Amount $15,059.98 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD T Employer name Onondaga County Amount $15,059.81 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, KATHLEEN M Employer name Village of Le Roy Amount $15,059.72 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, HELEN Employer name Tioga County Amount $15,060.00 Date 05/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, BARBARA A Employer name Fairport CSD Amount $15,060.00 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CAROL A Employer name SUNY College Environ Sciences Amount $15,060.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, ZAIDA E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $15,059.62 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, HOWARD L Employer name City of Rochester Amount $15,059.68 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRONE, THERESIA Employer name Glen Cove City School Dist Amount $15,059.06 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LOREE J Employer name Yates County Amount $15,059.47 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, DONNA Employer name Town of Gates Amount $15,059.15 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, GARRY F Employer name Town of Clarence Amount $15,058.90 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, DANE P Employer name Broome DDSO Amount $15,059.01 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKES, ANNA K Employer name Cortland County Amount $15,059.08 Date 08/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, GLORIA ALEXANDER Employer name SUNY Health Sci Center Brooklyn Amount $15,059.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORRIGO, ANNA Employer name Staten Island DDSO Amount $15,059.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, JOSE A Employer name Erie County Amount $15,058.88 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENCEN, JOSEPH J Employer name Northport East Northport UFSD Amount $15,058.83 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGANO, MARION Employer name West Babylon UFSD Amount $15,058.12 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYRE, HELLENA M Employer name Long Island Dev Center Amount $15,058.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOWSKI, JOHN J Employer name NYS Power Authority Amount $15,057.96 Date 02/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKOFF, ANN Employer name No Tonawanda Public Library Amount $15,057.76 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LESLIE M Employer name Town of Woodbury Amount $15,057.96 Date 11/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, ANNA Employer name Nassau County Amount $15,058.04 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, HAROLD Employer name Arlington CSD Amount $15,058.00 Date 11/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGESE, ANTHONY C Employer name Department of Social Services Amount $15,057.12 Date 01/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, LINDA Employer name Erie County Amount $15,057.46 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALSACE, JEANNE M Employer name Riverhead CSD Amount $15,057.74 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANFARDINO, PHYLLIS R Employer name Westchester County Amount $15,057.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, JAMES M Employer name Sachem CSD at Holbrook Amount $15,057.02 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MANOJ Employer name City of New Rochelle Amount $15,057.12 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULPINSKI, THOMAS D Employer name Taconic Corr Facility Amount $15,057.10 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, KENNETH L Employer name City of Amsterdam Amount $15,056.78 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIDD, ANNA G Employer name BOCES Wash'sar'War'Ham'Essex Amount $15,056.80 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MICHELE R Employer name Sackets Harbor CSD Amount $15,056.78 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIO, PAUL J Employer name City of Oswego Amount $15,056.87 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MICHAEL P Employer name Southport Correction Facility Amount $15,056.88 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, GARY J Employer name Town of Huntington Amount $15,056.32 Date 12/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, WIESLAVA A Employer name City of Hudson Amount $15,056.22 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, LEONA C Employer name Iroquois CSD Amount $15,056.39 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, LAURA R Employer name Onondaga County Amount $15,056.04 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, JEAN M Employer name Onondaga County Amount $15,056.04 Date 09/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDICK, THEODORE R, JR Employer name Cayuga County Amount $15,056.01 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JULIA Employer name Beacon City School Dist Amount $15,055.54 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, ED H Employer name Manhattan Psych Center Amount $15,056.08 Date 10/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, DONNA D Employer name BOCES-Del Chenang Madis Otsego Amount $15,055.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, MISTY A Employer name Queensboro Corr Facility Amount $15,055.04 Date 05/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCI, CRISTINA Employer name BOCES-Westchester Putnam Amount $15,055.02 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTMAN, MARGUERITE J A L Employer name Commack UFSD Amount $15,055.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, MELISSA A Employer name Town of Brighton Amount $15,056.06 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JOHN L Employer name Western NY Childrens Psych Center Amount $15,054.89 Date 06/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, MARY ANN Employer name Erie County Amount $15,054.54 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURG, VENA J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $15,053.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFAIR, JEROME Employer name City of Rochester Amount $15,054.94 Date 12/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADE, ROY Employer name Pilgrim Psych Center Amount $15,054.00 Date 06/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, JOANNE E Employer name Port Authority of NY & NJ Amount $15,053.94 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEM, PETER R Employer name Bay Shore UFSD Amount $15,054.20 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPRES, AURORA Employer name Suffolk County Amount $15,053.65 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEYER, RAINER G Employer name Children & Family Services Amount $15,052.68 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JOYCE Employer name Erie County Medical Cntr Corp Amount $15,053.56 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, LINDA S Employer name Bethlehem Public Library Amount $15,053.48 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPFER, EDGAR L Employer name Western New York DDSO Amount $15,052.67 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, BRENDA W Employer name Livingston County Amount $15,053.96 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MAUREEN I Employer name Baldwin UFSD Amount $15,053.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, SUSAN L Employer name Department of Health Amount $15,052.60 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLEAU, LOUISE Employer name Village of Port Chester Amount $15,052.25 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, LINDA W Employer name Smithtown Spec Library Dist Amount $15,051.92 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALANICK, STELLA Z Employer name Cayuga County Amount $15,051.88 Date 05/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, PAUL J Employer name City of Utica Amount $15,051.88 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARANTAPOULAS, MICHAEL Employer name Clarkstown CSD Amount $15,052.08 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAE, EILEEN T Employer name Three Village CSD Amount $15,051.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTANT, MARIAN L Employer name Division of Parole Amount $15,051.42 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, DONNA L Employer name Broome County Amount $15,052.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONESKI, WALTER R Employer name Erie County Amount $15,051.12 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, ANN J Employer name Pilgrim Psych Center Amount $15,051.88 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, WILLIAM E Employer name Arlington CSD Amount $15,050.79 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, DUANE K Employer name Green Haven Corr Facility Amount $15,050.64 Date 02/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, SHAWN M Employer name Sunmount Dev Center Amount $15,050.31 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDELL, JOAN L Employer name Town of Ogden Amount $15,051.68 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CHARLES K, II Employer name NYS Office People Devel Disab Amount $15,050.13 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINTON, CARLTON M Employer name Bronx Psych Center Amount $15,050.05 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, DONALD M Employer name Monroe County Amount $15,049.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, LOYCE M Employer name Off of the State Comptroller Amount $15,050.05 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JEAN G Employer name Office of General Services Amount $15,049.56 Date 11/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS-RENNER, ALICE Employer name Broome County Amount $15,049.96 Date 10/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, BERNICE R Employer name Rome Dev Center Amount $15,049.88 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARTHA Employer name Buffalo Psych Center Amount $15,049.88 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATHAM, CYNTHIA L Employer name Suffolk County Amount $15,050.00 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAFER, PATRICIA Employer name Sagamore Psych Center Children Amount $15,049.48 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEETWOOD, ARTHUR L Employer name Village of NYack Amount $15,049.32 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THYBEN, ROGER Employer name Locust Valley CSD Amount $15,049.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICZERE, STEPHEN P Employer name Erie County Wtr Authority Amount $15,049.08 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANDREA, ROSEMARI CESTONE Employer name Town of Mt Pleasant Amount $15,049.32 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVACQUA, THOMAS J Employer name Nassau County Amount $15,048.88 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, PAMELA J Employer name Franklin County Amount $15,048.60 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIE, GLADYS K Employer name Nassau Health Care Corp Amount $15,048.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGHN, THOMAS M Employer name Lyon Mountain Corr Facility Amount $15,048.36 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGALE, LAWRENCE F Employer name Burnt Hills-Ballston Lake CSD Amount $15,048.04 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINEAU, BEVERLY Employer name Dutchess County Amount $15,048.02 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, RONALD Employer name Town of Hempstead Amount $15,048.01 Date 10/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE-PATCH, ELIZABETH A Employer name NYS Power Authority Amount $15,048.00 Date 02/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, JOAN L Employer name SUNY Stony Brook Amount $15,048.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, MARILYN J Employer name Evans - Brant CSD Amount $15,047.96 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLANDER, MARY A Employer name Chautauqua County Amount $15,047.67 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PATRICIA J Employer name Shenendehowa CSD Amount $15,047.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORETO, JOAN B Employer name Town of Ossining Amount $15,047.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, ROBERTA J Employer name SUNY Binghamton Amount $15,047.88 Date 02/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BARBARA Employer name Lindenhurst UFSD Amount $15,047.96 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHL, CAROLYN M Employer name St Joseph's School For Deaf Amount $15,047.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDEO, ANNETTE J Employer name Monroe County Amount $15,046.96 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMFORD, AUGUSTINE M Employer name SUNY Buffalo Amount $15,046.88 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPMAN, MARGUERITE Employer name Warwick Valley CSD Amount $15,046.71 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAD, CURTIS A Employer name Carthage CSD Amount $15,046.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEN, TED C Employer name Children & Family Services Amount $15,046.04 Date 02/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GEARLDEAN Employer name SUNY Health Sci Center Syracuse Amount $15,046.88 Date 02/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LORETTA M Employer name Wyoming County Amount $15,046.83 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMEIR, LYDIA C Employer name Nassau County Amount $15,045.96 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name Berlin CSD Amount $15,046.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKIEWICZ, LOUISE Employer name Erie County Amount $15,045.96 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, RICHARD H Employer name Cattaraugus County Amount $15,045.84 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ELIZABETH D Employer name Suffolk County Amount $15,045.92 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI PUMA, MILDRED R Employer name Attica Corr Facility Amount $15,045.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, TERRI M Employer name Auburn City School Dist Amount $15,045.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, HANNAH L Employer name Supreme Court Clks & Stenos Oc Amount $15,045.06 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ROSE M Employer name NYS Higher Education Services Amount $15,045.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, BONNY L Employer name SUNY College at Oneonta Amount $15,045.56 Date 05/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOHN N, JR Employer name Office of General Services Amount $15,044.95 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, THERESA A Employer name Buffalo City School District Amount $15,044.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, DAVID R Employer name Town of Schroeppel Amount $15,044.99 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON-OLBIE, BONNIE L Employer name Broadalbin-Perth CSD Amount $15,044.91 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEYCK, RUTH E Employer name Clyde-Savannah CSD Amount $15,044.92 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, FREDERICK L Employer name Altmar-Parish-Williamstown CSD Amount $15,044.88 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBERTA, JOSEPH E Employer name City of Oneonta Amount $15,044.88 Date 10/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGAR, MARGARET A Employer name Town of Webster Amount $15,044.62 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARGARET C Employer name BOCES-Oneida Herkimer Madison Amount $15,044.32 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN-DI IORIO, ANNE M Employer name Suffolk County Amount $15,044.39 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, WANDA M Employer name Peru CSD Amount $15,044.31 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSTACE, MARGUERITE Employer name Buffalo Psych Center Amount $15,043.68 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, NORMA A Employer name Kingsboro Psych Center Amount $15,043.08 Date 04/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ROTEN, DAWN M Employer name Town of Oyster Bay Amount $15,043.02 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BARBARA J Employer name Rensselaer County Amount $15,042.93 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSNER, BEVERLY M Employer name Department of Tax & Finance Amount $15,043.92 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, JOANNE Employer name Office of Public Safety Amount $15,042.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DOROTHY J Employer name Department of Tax & Finance Amount $15,042.28 Date 04/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, RONA D Employer name Freeport Memorial Library Amount $15,042.42 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISKAREV, SERGEY Employer name Office of Court Administration Amount $15,042.38 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEN, CATHY L Employer name Staten Island DDSO Amount $15,042.32 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS-MALLOY, BRENDA Employer name Nassau Health Care Corp Amount $15,041.08 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKEL, MARILYN G Employer name Central NY DDSO Amount $15,041.04 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, MARY BETH Employer name Orange County Amount $15,041.76 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ANDREW J Employer name Lincoln Corr Facility Amount $15,041.02 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY-FIRTH, PAMELA Employer name Off Prevent Domestic Violence Amount $15,040.49 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, LYNN Employer name Cornell University Amount $15,040.18 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, OLGA L Employer name Port Authority of NY & NJ Amount $15,040.72 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWALK, LINDA L Employer name Town of Sidney Amount $15,039.96 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEGER, SUSAN J Employer name Lewis County Amount $15,039.49 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIKAS, LAURENE Employer name Broome DDSO Amount $15,040.08 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, GERALD V Employer name Off of the State Comptroller Amount $15,039.24 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, CONSTANCE A Employer name Monroe Woodbury CSD Amount $15,039.08 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, KEVIN Employer name City of North Tonawanda Amount $15,039.38 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, SHARON E Employer name Broome County Amount $15,039.32 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, KAREN I Employer name Department of Motor Vehicles Amount $15,038.10 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, ROBERT J Employer name E Syracuse-Minoa CSD Amount $15,038.99 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEGZNO, PAUL E Employer name City of Amsterdam Amount $15,037.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPONE, MARY ELIZABETH Employer name Amsterdam City School Dist Amount $15,038.08 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACANTI, GLORIA Employer name Buffalo Mun Housing Authority Amount $15,038.04 Date 03/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, FLOYD L Employer name Riverhead CSD Amount $15,038.08 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANEZ, SANDRA Employer name Department of State Amount $15,036.69 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLINO, NICHOLAS P Employer name Longwood CSD at Middle Island Amount $15,036.73 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARON, BEVERLY Z Employer name Chautauqua County Amount $15,036.53 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKEY, MICHAEL J Employer name Office of General Services Amount $15,036.52 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, FANIE O Employer name Hudson Valley DDSO Amount $15,036.23 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, WALTER, SR Employer name Brooklyn DDSO Amount $15,036.08 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MORRIS Employer name Metro Suburban Bus Authority Amount $15,036.08 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULICH, THOMAS Employer name No Hempstead Commun Devel Agcy Amount $15,036.16 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESZE, MARLENE M Employer name SUNY College at New Paltz Amount $15,036.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, PATRICIA T Employer name Babylon UFSD Amount $15,035.88 Date 08/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, BARRY S Employer name Department of Health Amount $15,035.91 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUE, MARY A Employer name Seneca Falls-CSD Amount $15,035.61 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JAMES J Employer name City of Buffalo Amount $15,035.49 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEENHOUTS, SANDI M Employer name SUNY Buffalo Amount $15,035.31 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CATHY A Employer name Fulton County Amount $15,035.20 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPE, SALOMEA Employer name Temporary & Disability Assist Amount $15,035.12 Date 08/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JAMES M Employer name Westchester County Amount $15,035.22 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, NANCY J Employer name Buffalo City School District Amount $15,035.08 Date 02/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, PAULA Employer name Westchester County Amount $15,034.93 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LINDA M Employer name Central NY DDSO Amount $15,035.08 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, MARGARET Employer name Helen Hayes Hospital Amount $15,035.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, MARY E Employer name Wappingers CSD Amount $15,034.31 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, GLORIA R Employer name Yonkers City School Dist Amount $15,034.84 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, MARY C Employer name Bainbridge-Guilford CSD Amount $15,034.50 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK-FRISHMAN, LORRIE L Employer name Sullivan County Amount $15,034.08 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, NANCY H Employer name Sunmount Dev Center Amount $15,034.28 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, KATHLEEN A Employer name Town of Portland Amount $15,034.11 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, INEZ E Employer name Department of Motor Vehicles Amount $15,034.04 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLAS, CHARLOTTE M Employer name Village of Tarrytown Amount $15,033.97 Date 05/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, JOAN R Employer name Office of General Services Amount $15,034.08 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAVSA, RENA R Employer name Erie County Amount $15,034.04 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, CHARLENE M Employer name Ontario County Amount $15,034.06 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, SHIRLEY Employer name Staten Island DDSO Amount $15,033.28 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LORENZO, DOROTHY M Employer name New Hartford CSD Amount $15,033.85 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, HARRY H Employer name Nassau County Amount $15,033.67 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ANNIE B Employer name Bronx Psych Center Amount $15,032.71 Date 08/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUICCIARINI, ANTHONY M Employer name Town of Highlands Amount $15,033.19 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, LUCILLE D Employer name Department of Motor Vehicles Amount $15,033.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETHLEFSEN, MARIETTA Employer name BOCES Suffolk 2nd Sup Dist Amount $15,032.38 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HENRY B Employer name Westchester County Amount $15,032.92 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NORMAN W Employer name Div Criminal Justice Serv Amount $15,032.59 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, JEFFREY M Employer name Town of Pittsford Amount $15,032.67 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBRIDE, KEVIN Employer name Town of Southampton Amount $15,032.35 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISSETT, LISA M Employer name Hudson River Psych Center Amount $15,032.30 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, ROSE L Employer name Department of Tax & Finance Amount $15,032.04 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LOIS E Employer name Town of Rotterdam Amount $15,032.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANE K Employer name Liverpool CSD Amount $15,032.08 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, JEANETTE Employer name Rockland Psych Center Amount $15,032.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, NICHOLAS A Employer name Department of Tax & Finance Amount $15,032.08 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CARLINA Employer name Highlnd Falls-Ft Mntgomery CSD Amount $15,032.07 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JOSEPH Employer name Medicaid Fraud Control Amount $15,031.90 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROL, CAROLYN J Employer name Nassau County Amount $15,031.88 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPLAWSKI, LORRAINE Employer name New York State Canal Corp Amount $15,031.68 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, CAROL M Employer name SUNY College Techn Cobleskill Amount $15,031.80 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, AGATHA M Employer name Oswego City School Dist Amount $15,031.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINARY, PATRICIA A Employer name Department of Law Amount $15,031.10 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREED-HARRY, RONALD J Employer name Children & Family Services Amount $15,031.63 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURGOL, HENRY J Employer name City of Utica Amount $15,031.44 Date 12/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDIA, BARBARA A Employer name Nassau County Amount $15,030.92 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, MARGARET M Employer name NYS Higher Education Services Amount $15,031.04 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENA, JON S Employer name City of Poughkeepsie Amount $15,031.36 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, JOSEPH E Employer name Empire State Development Corp Amount $15,031.08 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTENAUER, DONNA M Employer name Columbia County Amount $15,030.76 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, WILLIAM J Employer name Div Military & Naval Affairs Amount $15,030.51 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EATHRON, ERNEST E Employer name Dept Transportation Region 8 Amount $15,030.92 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDER, ARDEN E Employer name Half Hollow Hills CSD Amount $15,030.82 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JAMES J Employer name Village of Highland Falls Amount $15,030.08 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RICHARD J Employer name Dept Transportation Region 5 Amount $15,029.64 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, GLADYS S Employer name Ithaca City School Dist Amount $15,030.39 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPNER, MARK M Employer name NYS Power Authority Amount $15,029.12 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, EUGENE D Employer name Holley CSD Amount $15,029.03 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, WENDY D Employer name Rockland Psych Center Children Amount $15,028.95 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANOTTO, JOSEPHINE Employer name Syosset CSD Amount $15,028.92 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURCZAK, BERTHA A Employer name UFSD of the Tarrytowns Amount $15,029.08 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, YVONNE A Employer name Westchester Health Care Corp Amount $15,028.70 Date 12/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACVIE, ALEXANDER C Employer name City of Niagara Falls Amount $15,028.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, JUDITH O Employer name Erie County Amount $15,028.74 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WILLIAM P Employer name Tompkins County Amount $15,028.21 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORUSSO, JEAN Employer name City of Rome Amount $15,028.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, RANDALL D Employer name SUNY Inst Technology at Utica Amount $15,028.46 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSANN, MARY E Employer name Minisink Valley CSD Amount $15,028.28 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, CHAROLETTE M Employer name Jefferson County Amount $15,028.58 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, HAZEL F Employer name Warwick Valley CSD Amount $15,028.04 Date 10/16/1999 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