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 WIMMER, STEVEN Employer name Nassau County Amount $15,027.91 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JEANNE L Employer name Warren County Amount $15,027.47 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOS, JAIME P Employer name Washington Hts Unit Amount $15,027.12 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, GLORIA J Employer name Oswego County Amount $15,027.77 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICIA Employer name Nassau OTB Corp Amount $15,027.49 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, EDWARD J, JR Employer name South Orangetown CSD Amount $15,027.75 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, MICHAEL P Employer name City of Rochester Amount $15,027.08 Date 05/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBU, JACK Employer name City of Rochester Amount $15,027.12 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, MARIANNE Employer name Guilderland Public Library Amount $15,026.94 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIVETTA, MARK A Employer name Altona Corr Facility Amount $15,026.88 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ROSEMARY M Employer name Rockland County Amount $15,027.08 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUS, ROGER R Employer name Suffolk County Amount $15,027.01 Date 08/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANTHONY D Employer name City of North Tonawanda Amount $15,026.73 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LOUIS S, JR Employer name Rockland County Amount $15,026.66 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JAMES R Employer name Great Neck UFSD Amount $15,026.76 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JOANNE M Employer name Dept of Correctional Services Amount $15,026.77 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANNY J Employer name Sunmount Dev Center Amount $15,026.28 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARILYN W Employer name Niagara County Amount $15,026.08 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, BARBARA A Employer name Department of Law Amount $15,025.08 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, CLAUDE L, JR Employer name Town of Deerfield Amount $15,025.15 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, HAROLD Employer name Pilgrim Psych Center Amount $15,025.88 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARY A Employer name Garden City UFSD Amount $15,025.10 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCEMI, CARL M Employer name Monroe County Amount $15,024.94 Date 02/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBRU, ALMAZ Employer name Webster CSD Amount $15,024.91 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DONALD W Employer name Ulster County Amount $15,024.73 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCA, BRYAN F Employer name Erie County Medical Cntr Corp Amount $15,024.68 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLARNEY, GLENN W Employer name Olympic Reg Dev Authority Amount $15,024.09 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, GRACE C Employer name Nassau County Amount $15,024.81 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPTAIN, ESTHER L Employer name Sullivan County Amount $15,024.84 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ELLEN E Employer name St Lawrence Psych Center Amount $15,023.76 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, ROBERT E Employer name City of Plattsburgh Amount $15,023.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DELORIS Employer name Nassau County Amount $15,024.04 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, EILEEN F Employer name Nassau County Amount $15,023.43 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIGAN-MC CALEB, ERIN B Employer name Central NY Psych Center Amount $15,023.40 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MENDOLA, ANNA Employer name Bethpage UFSD Amount $15,023.63 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAIN, LORRAINE V Employer name Roosevelt UFSD Amount $15,023.16 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACITELLI, JOYCE ANN Employer name Oakfield-Alabama CSD Amount $15,023.46 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, MARGARET L Employer name Department of Civil Service Amount $15,023.12 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JEAN M Employer name Lewis County Amount $15,021.35 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, RICHARD W Employer name Batavia City-School Dist Amount $15,021.33 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENBY, RAYMOND R Employer name SUNY College at Geneseo Amount $15,021.24 Date 09/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORENA D Employer name Red Hook CSD Amount $15,022.59 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVEY, DENNIS P Employer name NYS Dormitory Authority Amount $15,021.16 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, DOROTHY Employer name New York State Assembly Amount $15,021.48 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIM, CUNLIFFE Employer name Division For Youth Amount $15,021.58 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, GLORIA E Employer name Kingsboro Psych Center Amount $15,021.12 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, FLORENCE I Employer name Central NY DDSO Amount $15,020.74 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAKOVIC, LORETTA LYNN Employer name Niagara County Amount $15,020.27 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOESCH, CHRISTINE M Employer name Harborfields CSD of Greenlawn Amount $15,020.08 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARION J Employer name Thruway Authority Amount $15,020.08 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERESHEVSKAYA, ALEXANDRA Employer name South Beach Psych Center Amount $15,020.67 Date 12/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAKYE, STEPHEN D Employer name Roosevelt UFSD Amount $15,020.49 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, MICHAEL J Employer name NYS Power Authority Amount $15,020.54 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, EDUARDO A Employer name Metro Suburban Bus Authority Amount $15,020.30 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNER, GLADYS M Employer name Department of Tax & Finance Amount $15,020.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADWELL, IRENE M Employer name Cambridge CSD Amount $15,020.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODROW, WAYNE J Employer name Town of Wright Amount $15,019.41 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOVA, YELENA Employer name Dept Transportation Reg 11 Amount $15,019.89 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ISABELLE T Employer name Clinton Corr Facility Amount $15,019.28 Date 09/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JAMES W Employer name Bath Mun Utility Commission Amount $15,018.58 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, ANDREA Employer name Smithtown Spec Library Dist Amount $15,018.96 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, MARIE E Employer name Canastota CSD Amount $15,018.20 Date 09/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DONALD E Employer name Town of Franklin Amount $15,018.64 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, MARYELIZABETH Employer name South Kortright CSD Amount $15,017.40 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, DONALD A Employer name Thruway Authority Amount $15,017.57 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDEL, CATHY L Employer name Fairport CSD Amount $15,017.98 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, NANCY Employer name Onondaga County Amount $15,018.04 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURA, DIANNA L Employer name Taconic DDSO Amount $15,017.02 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, KATHLEEN S Employer name Williamsville CSD Amount $15,017.32 Date 09/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLANDER, CAROL A Employer name Town of Clay Amount $15,017.13 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLI, NINO Employer name Dept Transportation Region 10 Amount $15,016.20 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, RICHARD J Employer name Town of Orchard Park Amount $15,016.47 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COXSON, DONNA A Employer name Sullivan County Amount $15,016.53 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, PATRICIA ANN Employer name Harpursville CSD Amount $15,015.98 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBHUN, RUTH A Employer name Department of State Amount $15,016.08 Date 02/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLICK, PAMELA R Employer name Rensselaer County Amount $15,016.41 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, CATHERINE A Employer name Connetquot CSD Amount $15,016.20 Date 01/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, JOLENE M Employer name SUNY Health Sci Center Syracuse Amount $15,016.08 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JANET R Employer name General Brown CSD Amount $15,016.08 Date 09/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAISE, CERITA E Employer name Div Alcoholic Beverage Control Amount $15,015.94 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN H, JR Employer name Town of Wilton Amount $15,014.92 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, DONALD J Employer name North Colonie CSD Amount $15,015.69 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASCO, EVERLEAN Employer name Erie County Amount $15,015.08 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPA, BENNIE J Employer name Utica City School Dist Amount $15,014.60 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, WILLIAM G Employer name Town of Boston Amount $15,014.55 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RAMONA Employer name Queens Borough Public Library Amount $15,014.20 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTHE, JAMES H Employer name Wyoming County Amount $15,014.59 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPIO, LYDIA T Employer name State Insurance Fund-Admin Amount $15,014.61 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RICHARD L Employer name Hsc at Syracuse-Hospital Amount $15,014.42 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKISSIC, MARILYN E Employer name Bronx Psych Center Amount $15,014.12 Date 08/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUFLER, JANET E Employer name Sachem CSD at Holbrook Amount $15,014.12 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOHN E Employer name Village of Westbury Amount $15,013.33 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STANLEY C Employer name Village of Canajoharie Amount $15,013.89 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, PHYLLIS L Employer name Westchester Health Care Corp Amount $15,013.53 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, HELEN T Employer name Tuckahoe UFSD Amount $15,014.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, SHIRLEY A Employer name Erie County Amount $15,014.04 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELDORF, ALFRED L Employer name Brockport CSD Amount $15,013.12 Date 09/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENCK, JUDITH L Employer name Erie County Amount $15,013.12 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SAUNDRA R Employer name Village of New Paltz Amount $15,012.99 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, MARION Employer name NY Institute Special Education Amount $15,012.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINI, GLORIA R Employer name Newburgh City School Dist Amount $15,013.04 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, RAYMOND E Employer name Troy City School Dist Amount $15,013.10 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHURES, DIANE R Employer name Oswego County Amount $15,013.10 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWBAKER, DIANE M Employer name Erie County Medical Cntr Corp Amount $15,012.63 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHRISTINA M Employer name Office of General Services Amount $15,012.35 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIATIS, ANN M Employer name Pilgrim Psych Center Amount $15,012.08 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, DIANA Employer name Dept Labor - Manpower Amount $15,012.12 Date 04/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SHARON C Employer name Dept Health - Veterans Home Amount $15,012.12 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD G Employer name Town of North Collins Amount $15,012.04 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, MARYLOU M Employer name NYS Senate Regular Annual Amount $15,012.03 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENSLOW, VICTORIA Employer name Cayuga County Amount $15,012.08 Date 03/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, MILTON E, JR Employer name Town of Johnstown Amount $15,012.02 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, DORIS K Employer name Dept Transportation Region 10 Amount $15,012.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMARSKY, SUSAN Employer name Town of Brighton Amount $15,011.92 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, GARY R Employer name Livingston Correction Facility Amount $15,012.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDFORD, INGRID S Employer name Central Islip Psych Center Amount $15,011.12 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, ALLAN F Employer name Town of Kingsbury Amount $15,011.24 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARY M Employer name BOCES-Nassau Sole Sup Dist Amount $15,011.78 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, BERNADETTE R Employer name Western Regional OTB Corp Amount $15,011.08 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MARY E Employer name Bay Shore UFSD Amount $15,011.12 Date 07/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLERBA, SUEANN Employer name City of Utica Amount $15,011.08 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, MARY S Employer name Nassau Health Care Corp Amount $15,011.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNOTTI, JAMES J Employer name Nassau County Amount $15,011.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIERSCHMITT, MARY LEE Employer name Livingston County Amount $15,011.04 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUESSLE, VICTOR N Employer name Auburn Corr Facility Amount $15,010.12 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, SERAFINA G Employer name Roslyn UFSD Amount $15,010.47 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BARBARA M BAKER Employer name Rockland County Amount $15,010.08 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCAR, JANET M Employer name Oswego City School Dist Amount $15,011.04 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, VALDEAN M Employer name Utica City School Dist Amount $15,010.91 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, MARILYN L Employer name Iroquois CSD Amount $15,010.08 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ANNELIESE H Employer name Department of Civil Service Amount $15,010.04 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNZWEIG, MURIEL Employer name Suffolk County Amount $15,009.12 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATON, MARGARET Employer name Department of Health Amount $15,009.12 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, WILLIAM H Employer name Nassau County Amount $15,009.70 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METTHE, ROBERT H, JR Employer name Warren County Amount $15,009.58 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, RICHARD F Employer name Sullivan County Amount $15,009.84 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, JOHN H Employer name Division For Youth Amount $15,009.08 Date 08/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, DOLORES M Employer name Rockland County Amount $15,009.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAMAKER, EDGAR W Employer name Clarkstown CSD Amount $15,009.12 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCOT, ANN MARIE Employer name Supreme Ct-1st Civil Branch Amount $15,009.04 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, LENORE J Employer name Hancock CSD Amount $15,009.08 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT F Employer name Town of North Hempstead Amount $15,008.86 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALFTOWN, SHIRLEY R Employer name Cattaraugus County Amount $15,009.04 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOSNESKI, EDWARD Employer name Hudson Valley DDSO Amount $15,008.92 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTLE, DEBORAH A Employer name Erie County Amount $15,009.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, INVASIA D Employer name Granville CSD Amount $15,008.83 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUCH, PAUL S Employer name Sullivan County Amount $15,008.17 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEF, ELEANOR JEAN Employer name Adirondack Correction Facility Amount $15,008.76 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WILLIAM S Employer name Dept Transportation Region 9 Amount $15,007.78 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, WILLIAM Employer name Westchester County Amount $15,008.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOHN J Employer name Village of Hempstead Amount $15,008.08 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROKOS, AMY L Employer name Clinton Corr Facility Amount $15,007.48 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, DONALD C Employer name Scotia Glenville CSD Amount $15,007.28 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, KATHLEEN Employer name Copiague UFSD Amount $15,007.78 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIZIA, JAMES P Employer name Dept of Financial Services Amount $15,007.75 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, NEIL Employer name Clinton County Amount $15,006.18 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROLYN J Employer name Monroe County Amount $15,006.12 Date 04/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GAIL B Employer name Nassau County Amount $15,007.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHET, FELIX Employer name Helen Hayes Hospital Amount $15,006.96 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, ANN L Employer name East Bloomfield CSD Amount $15,006.04 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUD, GLEN E Employer name Town of Islip Amount $15,005.88 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, CHRISTINE M Employer name Roswell Park Cancer Institute Amount $15,005.20 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENGER, KATHLEEN A Employer name Buffalo Psych Center Amount $15,005.62 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIER, MARIE Employer name Taconic DDSO Amount $15,005.12 Date 02/28/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, DAVID B Employer name Ulster County Amount $15,005.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RICHARD N Employer name Cornell University Amount $15,005.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CAROLYN R Employer name SUNY College at Buffalo Amount $15,005.04 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RUTH P Employer name Monroe County Amount $15,005.00 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, SANDRA Employer name Rockland County Amount $15,006.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTHERS, MARION T Employer name Mohawk Valley Psych Center Amount $15,005.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PATRICIA L Employer name NYS Senate Regular Annual Amount $15,004.73 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, DEBRA Employer name Off of the State Comptroller Amount $15,004.57 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, EDWARD A Employer name Brewster CSD Amount $15,004.66 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, FLORENCE Employer name Town of Union Amount $15,004.30 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, ROSEMARIE Employer name Edgemont UFSD at Greenburgh Amount $15,004.16 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOGGIA, VIRGINIA R Employer name Executive Chamber Amount $15,004.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, RICHARD F Employer name Town of Worcester Amount $15,003.92 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOGERO, WILLIAM J Employer name Dutchess Co Resource Rec Agcy Amount $15,003.66 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, DORRINGTON A Employer name Metro Suburban Bus Authority Amount $15,003.65 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ABBY M Employer name Department of Health Amount $15,003.56 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, HOWARD D Employer name Village of Potsdam Amount $15,003.80 Date 01/09/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WECKESSER, THOMAS D Employer name Fishkill Corr Facility Amount $15,003.31 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, JOHN, JR Employer name Town of Shawangunk Amount $15,004.73 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUREY, WILLIAM C Employer name City of Fulton Amount $15,003.12 Date 05/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTIN, DEANNA M Employer name Dansville CSD Amount $15,003.04 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAO, CAROL N Employer name Kingston City School Dist Amount $15,003.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JANE A Employer name Department of Health Amount $15,003.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, ANN T Employer name Finger Lakes DDSO Amount $15,004.35 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRUN, GEORGE J Employer name Suffolk County Amount $15,002.80 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVESQUE, BRIGITTE M Employer name Clinton County Amount $15,002.83 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINATA-EASTWOOD, ALICE E Employer name Schuyler County Amount $15,002.76 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ROBERT Employer name Thruway Authority Amount $15,003.98 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNAR, MICHAEL P Employer name Department of Tax & Finance Amount $15,002.43 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARASSY, CAROL A Employer name Town of Chili Amount $15,002.41 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALIK, JANICE Employer name Erie County Amount $15,002.35 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONRICKER, ROBERT G Employer name Wyoming Corr Facility Amount $15,002.27 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, DEBORAH H Employer name Sherburne-Earlville CSD Amount $15,003.16 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, LINDA L Employer name Erie County Amount $15,002.04 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZNESOFF, JUDITH M Employer name Rockland County Amount $15,001.96 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZVOLENSKY, KAREN J Employer name Vestal CSD Amount $15,002.34 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, JAMES A Employer name Kings Park CSD Amount $15,001.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ELAINE Employer name Eastchester UFSD Amount $15,001.28 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, KENNETH R Employer name Town of Owasco Amount $15,001.10 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MYRA L Employer name Town of New Windsor Amount $15,002.72 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTRELLO, ELIZABETH Employer name Erie County Amount $15,001.08 Date 10/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCHE, LAWRENCE F Employer name City of Troy Amount $15,001.62 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, IRENE M Employer name Oneonta City School Dist Amount $15,001.04 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ROSLYN Employer name East Ramapo CSD Amount $15,001.04 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JUNE E Employer name Nassau County Amount $15,001.00 Date 06/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES P Employer name Dpt Environmental Conservation Amount $15,001.01 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, GEORGE A Employer name Town of Annsville Amount $15,000.90 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, EDWARD A Employer name Broome County Amount $15,000.84 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT W Employer name Suffolk County Amount $15,001.06 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIER, ESTHA Employer name NYack UFSD Amount $15,000.26 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, FAITH M Employer name Broome County Amount $15,000.04 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DOROTHY M Employer name Hsc at Syracuse-Hospital Amount $15,000.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, CONSTANCE B Employer name Monroe County Amount $15,000.00 Date 11/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, BRYNNE L Employer name Appellate Div 2nd Dept Amount $15,000.08 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ROBERT C Employer name St Francis School For Deaf Amount $15,000.60 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, LLOYD Employer name Rockland Psych Center Amount $14,999.92 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, WILLIS C Employer name City of Watertown Amount $14,999.08 Date 11/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, MARGARET Employer name Department of Law Amount $14,999.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMER, ELLEN S Employer name Town of Woodbury Amount $14,999.08 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES, MARY E Employer name NYS Office People Devel Disab Amount $14,999.04 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDRILLO, LENA A Employer name Nioga Library System Amount $14,999.00 Date 08/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPLOCK, JULIA G Employer name Education Department Amount $15,000.23 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, ANDREW K Employer name Monroe County Amount $14,998.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROBERT O Employer name Dansville CSD Amount $14,998.44 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLESS, JOANNE M Employer name Chester UFSD 1 Amount $14,998.96 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ERIC L Employer name Nathan Kline Inst Amount $14,998.97 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIZAIRE, MARIE L Employer name Hudson Valley DDSO Amount $14,997.70 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, NOREEN T Employer name Thruway Authority Amount $14,997.65 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, MARLENE M Employer name City of Buffalo Amount $14,997.26 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, JOYCE E Employer name St Lawrence Psych Center Amount $14,998.24 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERU, ROSANNA L Employer name Children & Family Services Amount $14,996.62 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY L Employer name Syracuse City School Dist Amount $14,996.53 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, CELESTINO Employer name Middle Country CSD Amount $14,997.04 Date 07/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LEONARD J Employer name Financial Control B0Ard Amount $14,997.00 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKNAP, WILLARD F Employer name City of Syracuse Amount $14,996.89 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CHARLENE V Employer name Wayne County Amount $14,997.08 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, STEPHEN D Employer name Nassau Co Voc Edu & Ext Bd Amount $14,996.09 Date 02/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBIASE, ANTHONY P Employer name Rochester Housing Authority Amount $14,996.05 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSTEN, DIANE F Employer name BOCES-Orange Ulster Sup Dist Amount $14,995.97 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, LAYA MARCIA Employer name Clarkstown CSD Amount $14,996.27 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCANERA, MICHAEL Employer name City of Niagara Falls Amount $14,996.44 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTEIN, JANE E Employer name Department of Health Amount $14,995.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, MARK W, SR Employer name Liberty CSD Amount $14,996.12 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLAND, RICHARD P Employer name Town of Colonie Amount $14,994.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, EVELYN Employer name State Insurance Fund-Admin Amount $14,994.81 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWASKIE, NICHOLAS A Employer name City of Albany Amount $14,995.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, CHERYL E Employer name Monroe County Amount $14,994.58 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWICK, IDA Employer name SUNY Stony Brook Amount $14,995.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUDE, CAROL J Employer name Altmar-Parish-Williamstown CSD Amount $14,995.65 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIST, JOAN Employer name Creedmoor Psych Center Amount $14,994.12 Date 02/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, FRANK J Employer name Byram Hills CSD at Armonk Amount $14,994.04 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, ANNE E Employer name Brentwood Public Library Amount $14,995.77 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, SUZANNE A Employer name SUNY Stony Brook Amount $14,994.04 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JANET Employer name Levittown UFSD-Abbey Lane Amount $14,994.83 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PATRICIA Employer name Town of Geddes Amount $14,993.90 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, SUZANNE M Employer name So Glens Falls CSD Amount $14,993.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, KENNETH S Employer name Metro Suburban Bus Authority Amount $14,993.42 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITO, ROSARIE Employer name Suffolk County Amount $14,993.40 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, MARY E Employer name West Irondequoit CSD Amount $14,993.51 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPERT, MARLENE D Employer name City of Glens Falls Amount $14,994.22 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, THOMAS J Employer name Tompkins County Amount $14,993.23 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CYNTHIA Employer name NYC Criminal Court Amount $14,993.40 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, THOMAS P Employer name Town of North Castle Amount $14,993.12 Date 02/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINCH, MARIAN M Employer name Department of Tax & Finance Amount $14,993.12 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ALBERTA G Employer name Holland CSD Amount $14,993.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ANNMARIE Employer name Division of Parole Amount $14,992.84 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROGIACOMO, KATHLEEN A Employer name Union-Endicott CSD Amount $14,994.47 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, LORRAINE R Employer name Finger Lakes DDSO Amount $14,993.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, JOSEPH Employer name Village of Albion Amount $14,992.16 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEM, RAMONA P Employer name Cape Vincent Corr Facility Amount $14,992.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNIE, ERTHELEIN Employer name BOCES Westchester Sole Supvsry Amount $14,992.60 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVENE, KATHLEEN M Employer name City of Oneonta Housing Auth Amount $14,992.01 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLTON, GEORGE E Employer name NYC Criminal Court Amount $14,992.04 Date 09/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, SYLVIA F Employer name East Ramapo CSD Amount $14,992.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, CATHERINE S Employer name Town of Hamilton Amount $14,991.95 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS-MCKOY, JANICE Employer name Westchester Health Care Corp Amount $14,991.20 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, LOUISE M Employer name Saratoga County Amount $14,990.41 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, RUTH M Employer name Medina CSD Amount $14,992.08 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDRIN, ROBERT M Employer name Green Haven Corr Facility Amount $14,990.64 Date 12/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILMA J Employer name Livingston County Amount $14,990.16 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, JANET M Employer name Western New York DDSO Amount $14,990.16 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, HARRIET Employer name Rockland County Amount $14,990.08 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDYS, CONSTANCE D Employer name Department of Tax & Finance Amount $14,990.13 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL J Employer name Onondaga County Amount $14,991.84 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROPPER, JOAN M Employer name East Ramapo CSD Amount $14,990.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, ROCCO L, JR Employer name City of Utica Amount $14,990.04 Date 08/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNDAGE, THEODORE J Employer name Westchester County Amount $14,989.98 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, DANA E Employer name Taconic DDSO Amount $14,990.04 Date 04/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELY, MARY H Employer name Warwick Valley CSD Amount $14,989.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, MONICA A Employer name Finger Lakes DDSO Amount $14,989.92 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPROTO, LORRAINE M Employer name Levittown Public Library Amount $14,989.70 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLAKE, MADALINE Employer name Solvay UFSD Amount $14,989.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, EVELYN M Employer name Central Islip Psych Center Amount $14,990.16 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, PHYLLIS A Employer name E Syracuse-Minoa CSD Amount $14,989.12 Date 10/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWRY, LYDIA A Employer name Orange County Amount $14,989.15 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, THOMAS B Employer name Oswego County Amount $14,989.24 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, TEDDY E Employer name Town of Coldspring Amount $14,988.74 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONINE, SUSAN J Employer name Clinton County Amount $14,989.00 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, NANCY L Employer name S Adirondack Library System Amount $14,989.24 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMESON, JEAN P Employer name Liverpool CSD Amount $14,988.84 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MINCHIN G Employer name City of Syracuse Amount $14,988.72 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTMAN, ENNIS M Employer name Insurance Dept-Liquidation Bur Amount $14,988.17 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLATO, ANTHONY P Employer name Town of Colonie Amount $14,988.39 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEW, IAN D Employer name NYS Power Authority Amount $14,987.96 Date 09/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ELIZABETH H Employer name Erie County Amount $14,988.15 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DEBRA A Employer name Greenburgh CSD Amount $14,988.10 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANUSESKI, DEBORRAH J Employer name Brockport CSD Amount $14,987.03 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, ARLENE A Employer name Granville CSD Amount $14,987.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICALI, ROSE Employer name Onondaga County Amount $14,987.99 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CAROL C Employer name Town of Northampton Amount $14,986.81 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEASURE, PAULINE E Employer name Steuben County Amount $14,987.08 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDO, CAROL A Employer name Dutchess County Amount $14,987.79 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, LYNN Employer name Brooklyn Public Library Amount $14,986.21 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, RENEE B Employer name Broome DDSO Amount $14,986.68 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILINSKI, JOSEPH T Employer name Village of Moravia Amount $14,986.08 Date 05/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOERN, PAMELA J Employer name Ulster County Amount $14,986.56 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADIE, GERTRUDE Employer name Suffolk County Amount $14,986.08 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMER, BARBARA Employer name Supreme Ct Kings Co Amount $14,986.08 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JAMES J, II Employer name Village of Liberty Amount $14,985.12 Date 07/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUCHS, FRANK J Employer name NYS Power Authority Amount $14,986.81 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'URSO, MARIA A Employer name Department of Motor Vehicles Amount $14,985.82 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ELIZABETH B Employer name Dept Labor - Manpower Amount $14,985.12 Date 07/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, ANTHONY Employer name Albany County Amount $14,985.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKMAN, JAMES S, JR Employer name Wyoming Corr Facility Amount $14,984.88 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DOROTHY E Employer name Department of Health Amount $14,984.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, PATRICIA A Employer name Yonkers City School Dist Amount $14,984.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELDRUM, GEORGE S Employer name Lancaster CSD Amount $14,985.74 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL A Employer name Cornell University Amount $14,984.46 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESEBRO, MICHAEL L Employer name Dept Transportation Region 3 Amount $14,984.92 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBMAN, VERA A Employer name Village of Westbury Amount $14,984.11 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, PRAVIN K Employer name Lincoln Corr Facility Amount $14,984.41 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, LINDA L Employer name Onondaga County Amount $14,984.56 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADLEY, PETER G Employer name Elmira Corr Facility Amount $14,984.61 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, ROBERT E Employer name Town of Roxbury Amount $14,983.92 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, SIDNEY J, JR Employer name Brasher Falls CSD Amount $14,983.92 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPLEY, MAUREEN S Employer name Mohawk Valley Psych Center Amount $14,984.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASS, SANDRA D Employer name Delaware County Amount $14,983.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICARSKY, JOANNE Employer name William Floyd UFSD Amount $14,983.11 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITRELLO, JANET L Employer name Niagara County Amount $14,983.29 Date 10/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, VINCENT Employer name Solvay UFSD Amount $14,983.76 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMER, MARY A Employer name Butler Correctional Facility Amount $14,982.88 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGILIO, MARIAN R Employer name Buffalo City School District Amount $14,982.84 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, NEVA D Employer name Salmon River CSD Amount $14,983.00 Date 03/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA R Employer name Hsc at Syracuse-Hospital Amount $14,982.66 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DENISE Y Employer name Metro New York DDSO Amount $14,982.52 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ALICE Employer name Westchester County Amount $14,983.46 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, FREDERICK M Employer name UFSD of the Tarrytowns Amount $14,982.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUKE, CHRISTINE V Employer name Niskayuna CSD Amount $14,982.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACASSI, GERARD T Employer name Monroe County Amount $14,982.66 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTINGER, MYRNA A Employer name Rockland County Amount $14,982.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ROSE M Employer name NYC Civil Court Amount $14,981.92 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, JOHN P Employer name City of Albany Amount $14,981.88 Date 08/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSGRABER, CAMILLA B Employer name Rochester City School Dist Amount $14,982.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, BERNICE E Employer name Malone CSD Amount $14,982.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFNER, VICTORIA M Employer name Bolivar Richburg CSD Amount $14,981.73 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE-ADAMS, DENISE E Employer name Nassau Health Care Corp Amount $14,981.17 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, WANDA L Employer name St Lawrence County Amount $14,981.10 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT H Employer name NYS Power Authority Amount $14,981.54 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, ANNE M Employer name Dept Labor - Manpower Amount $14,980.96 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JEREMIAH T Employer name Taconic DDSO Amount $14,981.04 Date 03/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCAULT, MARY E Employer name Broome County Amount $14,981.36 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODYEAR, DEBORAH L Employer name Rochester City School Dist Amount $14,981.29 Date 12/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, JUAN Employer name White Plains City School Dist Amount $14,980.90 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, WAYNE A Employer name Dept Transportation Region 8 Amount $14,980.82 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNER, GARY R Employer name Thruway Authority Amount $14,980.69 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, PATRICIA A Employer name Mattituck-Cutchogue UFSD Amount $14,980.24 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA W Employer name Spencerport CSD Amount $14,980.47 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORELLO, MARYELLEN R Employer name Queens Borough Public Library Amount $14,980.06 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCIANO, ANNETTE P Employer name Department of Health Amount $14,980.88 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAGLIN, CARL E Employer name Tioga County Amount $14,979.96 Date 06/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALISKI, MARILYN Employer name Schenectady County Amount $14,979.88 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CLARENCE G, JR Employer name Taconic DDSO Amount $14,979.28 Date 05/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTA, AUDREA S Employer name Lakeland CSD of Shrub Oak Amount $14,979.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DOROTHY A Employer name SUNY Buffalo Amount $14,979.07 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, FREDERICK J Employer name New York State Assembly Amount $14,980.84 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, PAUL A, II Employer name Oswego County Amount $14,979.86 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJICA, FROILAN Employer name Syracuse City School Dist Amount $14,979.06 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, EDWARD A Employer name Putnam County Amount $14,979.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKLE, JACQUELINE J Employer name NYS Power Authority Amount $14,979.00 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWHALL, NANCY L Employer name Watertown Corr Facility Amount $14,979.01 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, DANIEL U Employer name Albany County Amount $14,979.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, VIOLET T Employer name SUNY College at Potsdam Amount $14,978.96 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, CLINTON W Employer name Newburgh City School Dist Amount $14,978.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, ELIZABETH A Employer name Rye Neck UFSD Amount $14,979.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELAFF, CHARLENE A Employer name Village of Holley Amount $14,978.92 Date 01/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, RUTH G Employer name Chittenango CSD Amount $14,978.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSANO, RICHARD, SR Employer name City of Hudson Amount $14,978.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PATRICIA M Employer name Sayville UFSD Amount $14,979.04 Date 09/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARRA, PATRICIA A Employer name Erie County Amount $14,978.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAFF, LELAND R Employer name Monroe County Amount $14,978.66 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMA J Employer name Dept Labor - Manpower Amount $14,978.88 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSMINGER, RONALD L Employer name Erie County Amount $14,978.58 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, PATRICIA L Employer name Hudson River Psych Center Amount $14,978.68 Date 08/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, WILLIAM S, SR Employer name Canton CSD Amount $14,977.96 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, CLINTON B Employer name Dept Labor - Manpower Amount $14,977.96 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, MARY ANN Employer name Village of Floral Park Amount $14,978.02 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMONTE, ARTHUR A Employer name Fire Island UFSD Amount $14,978.41 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA S Employer name Columbia County Amount $14,977.96 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIL, FRANKLYN E Employer name Niagara County Amount $14,978.56 Date 03/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZIG, NATALIE Employer name Rockland County Amount $14,977.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICIA I Employer name Freeport UFSD Amount $14,977.79 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, WILLIAM G Employer name BOCES-Jefferson Lewis Hamilton Amount $14,977.92 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ELLEN R Employer name Pilgrim Psych Center Amount $14,977.88 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAPAS, JACQUELINE Employer name Syosset CSD Amount $14,977.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHR, MARY E Employer name Onondaga County Amount $14,977.76 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, JUSTINE Employer name New York Public Library Amount $14,976.96 Date 09/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, SHIRLEY E Employer name Whitehall CSD Amount $14,976.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESERIO, ROMA Employer name Rockland County Amount $14,976.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, MICHELLE M Employer name Central NY DDSO Amount $14,977.16 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, KATHLEEN A Employer name Monroe County Amount $14,976.56 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, ALLAN Employer name Thruway Authority Amount $14,976.04 Date 04/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROXANNA W Employer name Rochester City School Dist Amount $14,976.40 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, WENDELL D Employer name Sunmount Small Residence Unit Amount $14,976.12 Date 04/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPOLD, MARY S Employer name Genesee County Amount $14,975.96 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, L RAY Employer name Division of Veterans' Affairs Amount $14,975.94 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVALINO, DOLORES A Employer name Baldwinsville CSD Amount $14,976.92 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GOLIER, SUSAN M Employer name Chautauqua County Amount $14,975.76 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, HAZEL D Employer name Kingsboro Psych Center Amount $14,975.57 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KIMBERLY A Employer name Bemus Point CSD Amount $14,975.91 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, ANN M Employer name West Irondequoit CSD Amount $14,975.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, JOSEPHINE A Employer name Hsc at Syracuse-Hospital Amount $14,975.82 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, LORRAINE P Employer name Putnam Valley CSD Amount $14,975.28 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERT, HANNAH M Employer name BOCES-Westchester Putnam Amount $14,975.51 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, ERNEST Employer name Metro Suburban Bus Authority Amount $14,975.56 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, CAROL J Employer name Willard Psych Center Amount $14,974.96 Date 02/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ANDREW H Employer name Town of Islip Amount $14,974.34 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, WALTER Employer name Creedmoor Psych Center Amount $14,974.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAROWSKI, MARY J Employer name Cheektowaga-Maryvale UFSD Amount $14,974.96 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, VIRGINIA A Employer name Department of Transportation Amount $14,974.00 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, WALTER Employer name City of White Plains Amount $14,974.28 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTLER, BEVERLY J Employer name Central NY DDSO Amount $14,975.12 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, MOLLY J Employer name SUNY College at Cortland Amount $14,973.47 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSON, SHARON G Employer name Wayne County Amount $14,974.18 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, RUTH M Employer name Allegany County Amount $14,973.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOISE, FRANK A Employer name NYS Power Authority Amount $14,973.57 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ANITA H Employer name New York State Assembly Amount $14,973.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, JOSEPH V Employer name Jamesville De Witt CSD Amount $14,973.05 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, MARGARET E Employer name Cortland County Amount $14,972.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANELLO, FRANK J Employer name White Plains City School Dist Amount $14,972.73 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, AULDITH M Employer name NYS Veterans Home at St Albans Amount $14,972.92 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTO, RUTH Employer name Off of the State Comptroller Amount $14,972.40 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKA, ALFRED J Employer name Town of Root Amount $14,972.35 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARGARET M Employer name Rensselaer County Amount $14,972.16 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BETTY L Employer name 10th Judicial District Nassau Nonjudicial Amount $14,972.36 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, WENDY S Employer name Chautauqua Lake CSD Amount $14,972.60 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, IDA B Employer name Nassau County Amount $14,971.34 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, WILLIAM C Employer name City of Rochester Amount $14,971.89 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CAROL M Employer name Rockland County Amount $14,971.63 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHOUSE, ROBERTA Employer name Metro New York DDSO Amount $14,971.33 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, KAREN S Employer name Sagamore Psych Center Children Amount $14,971.31 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIVISON, ROSE A Employer name Willard Psych Center Amount $14,971.04 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, DIANA Employer name BOCES Westchester Sole Supvsry Amount $14,970.92 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, ROBERT Employer name BOCES-Rockland Amount $14,970.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARGARET E Employer name Rochester City School Dist Amount $14,969.92 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWITT, IRENE E Employer name Brentwood UFSD Amount $14,970.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DOUGLAS N Employer name Medina CSD Amount $14,970.53 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDAK, PATRICIA A P Employer name Washington County Amount $14,970.85 Date 03/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MILLIE Employer name Staten Island DDSO Amount $14,969.10 Date 05/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIARINO, EDWARD J, SR Employer name SUNY at Stonybrook-Hospital Amount $14,969.34 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, WENDY S Employer name Steuben County Amount $14,969.72 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, KENNETH L Employer name NYS Power Authority Amount $14,968.45 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZKAT, SUZANNE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $14,968.60 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, JOELLA Employer name Dpt Environmental Conservation Amount $14,968.97 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CYNTHIA B Employer name Goshen CSD Amount $14,968.89 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, CYNTHIA D Employer name Health Research Inc Amount $14,968.16 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCEG, SANDRA J Employer name Greater Binghamton Health Cntr Amount $14,968.31 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CHERYL L Employer name Fulton County Amount $14,968.26 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, SUE A Employer name Wayne County Amount $14,968.04 Date 06/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN M Employer name Port Authority of NY & NJ Amount $14,967.96 Date 04/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIE, LAWRENCE J Employer name Ogdensburg Corr Facility Amount $14,967.80 Date 02/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHMANSINGH, CYRIL K Employer name Bayview Corr Facility Amount $14,967.89 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, LOLITA M Employer name NYS Dormitory Authority Amount $14,967.76 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONA, JOSEPH J Employer name NYS Power Authority Amount $14,967.75 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, DWAYNE S Employer name Town of Moriah Amount $14,967.70 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, BERNADETTE Employer name SUNY Central Admin Amount $14,967.52 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKLEY, EDWARD Employer name City of Rochester Amount $14,967.45 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, CAROL B Employer name Alexandria CSD Amount $14,967.11 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATON, DAVID Employer name Rochester City School Dist Amount $14,967.03 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELTER, MICHAEL LEE Employer name Finger Lakes DDSO Amount $14,967.24 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, RICHARD J Employer name Downstate Corr Facility Amount $14,967.12 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMON, DONNE L Employer name Mexico CSD Amount $14,966.65 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, GEORGE L Employer name Chemung County Amount $14,966.34 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHRMANN, ELSIE J Employer name City of White Plains Amount $14,967.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, DIANNE K Employer name Department of Health Amount $14,966.77 Date 10/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, JEAN Employer name Northeast CSD Amount $14,966.04 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTSFORD, MARY ELLEN Employer name Onondaga County Amount $14,966.32 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, FRANK J, JR Employer name Harrison CSD Amount $14,966.26 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BYRNE, MARY C Employer name Niagara County Amount $14,965.90 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCKLEY, KATHLEEN Employer name Ulster Correction Facility Amount $14,966.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMANN, HERBERT J Employer name Banking Department Amount $14,965.92 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURTLEFF, ROY A Employer name Dept Transportation Region 3 Amount $14,965.77 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOD, KATHY A Employer name Elmira City School Dist Amount $14,965.55 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEDEL, KAREN L Employer name Frontier CSD Amount $14,965.45 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, SIMONE M Employer name Children & Family Services Amount $14,965.35 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, JAMES A Employer name Banking Department Amount $14,964.45 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLINTON, ROSALIE L Employer name Taconic DDSO Amount $14,965.04 Date 01/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SERGE Employer name Port Authority of NY & NJ Amount $14,964.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, CHARLES E, JR Employer name Town of Shelter Island Amount $14,964.19 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, GLORIA Employer name Queens Borough Public Library Amount $14,964.32 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMBERT, MARLYN D Employer name Niagara County Amount $14,964.08 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASNAW, JOYCE A Employer name Attica Corr Facility Amount $14,964.02 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SUANNE K Employer name Frewsburg CSD Amount $14,964.00 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENZA, DAVID Employer name Plainedge UFSD Amount $14,963.88 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTO, SAMUEL J Employer name Fredonia CSD Amount $14,963.46 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIRO, JUDITH C Employer name Office of General Services Amount $14,963.92 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CYR, CYRIL K Employer name Mahopac CSD Amount $14,963.90 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VICTOR R Employer name Division For Youth Amount $14,962.96 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, DANIEL M Employer name Warrensburg CSD Amount $14,962.98 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLING, DORIS Employer name Onteora CSD at Boiceville Amount $14,963.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGONA, THERESA G Employer name City of Glens Falls Amount $14,962.94 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, BARBARA L Employer name Solvay UFSD Amount $14,962.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSALATA, GEORGE W Employer name Half Hollow Hills CSD Amount $14,962.92 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, DONNA J Employer name Niagara County Amount $14,962.88 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, FRANK D, JR Employer name Dpt Environmental Conservation Amount $14,962.88 Date 02/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORBE, WAYNE H Employer name Town of Stillwater Amount $14,962.88 Date 11/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNING, JANET E Employer name Niagara County Amount $14,962.88 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, NORMA H Employer name Delaware County Amount $14,962.88 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNER, SYLVIA Employer name St Lawrence County Amount $14,962.35 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSSY, JUDITH Employer name Empire State Development Corp Amount $14,962.31 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, ANNE M Employer name Village of Rockville Centre Amount $14,961.92 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MATTEO, NICHOLAS Employer name Island Park UFSD Amount $14,961.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBAN, PATRICIA Employer name SUNY Stony Brook Amount $14,961.41 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETA, SHARON F Employer name Village of Freeport Amount $14,962.30 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, GAIL D Employer name Greater Binghamton Health Cntr Amount $14,962.11 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, ROBERT W Employer name Town of Westport Amount $14,961.29 Date 11/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, ELIZABETH A Employer name Lindenhurst UFSD Amount $14,961.26 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOULEN, JAMES S Employer name NYS Power Authority Amount $14,961.03 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMB, ROLAND G Employer name Broadalbin-Perth CSD Amount $14,961.07 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MICHELLE Employer name Greene County Amount $14,961.13 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORNAM, PAMELA A Employer name Broome County Amount $14,960.38 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, SCOTT E Employer name Wayne County Amount $14,960.94 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, MARGARET Employer name Ravena Coeymans Selkirk CSD Amount $14,961.00 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZO, CECILIA Employer name Department of Motor Vehicles Amount $14,960.81 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIA, MADELINE Employer name Patchogue-Medford UFSD Amount $14,960.21 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, WILLIAM N Employer name Town of Afton Amount $14,960.11 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOLORES Employer name Nassau County Amount $14,960.36 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, JOSEPH A Employer name Westchester Health Care Corp Amount $14,959.30 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, MARIA V Employer name Senate Special Annual Payroll Amount $14,960.00 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRANCE, BONNIE L Employer name SUNY College at Oswego Amount $14,959.92 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDETT, ROBERT R Employer name Yonkers City School Dist Amount $14,959.88 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMBACH, EMILY C Employer name Dpt Environmental Conservation Amount $14,959.21 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBNER, HARRIET Employer name East Ramapo CSD Amount $14,959.04 Date 10/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, KATHRYN M Employer name Cornell University Amount $14,958.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOAN Z Employer name SUNY Buffalo Amount $14,958.92 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALKON, DORIS Employer name SUNY Stony Brook Amount $14,959.00 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGAND, MARY Employer name Brooklyn Public Library Amount $14,959.00 Date 01/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, EDWARD M Employer name Village of Spring Valley Amount $14,958.97 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, CLIFTON E Employer name Westchester Health Care Corp Amount $14,958.13 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEE, DOROTHY M Employer name Orange County Amount $14,958.04 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNT, ANN M Employer name Village of Hoosick Falls Amount $14,958.56 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, FLORENCE T Employer name Town of Hempstead Amount $14,958.00 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARGARET R Employer name Middletown Psych Center Amount $14,957.96 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, LUCILLE Employer name Island Trees UFSD Amount $14,958.04 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGENEN, ALAN Employer name Ulster County Amount $14,958.00 Date 02/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASDA, ALBERT H Employer name Tully CSD Amount $14,957.92 Date 02/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, CHERYL A Employer name Central NY DDSO Amount $14,957.61 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANBRO, KENNETH L Employer name Dept Transportation Region 5 Amount $14,957.04 Date 12/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGNER, LOIS R Employer name Erie County Amount $14,956.96 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARASCH, HERBERT J Employer name Nassau County Amount $14,957.20 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATIEN, ARTHUR F Employer name Kings Park Psych Center Amount $14,957.08 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, VIRGINIA B Employer name Village of Lake George Amount $14,957.04 Date 12/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, MELODY W Employer name Hudson Falls CSD Amount $14,956.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS-STEFFENS, CAROL A Employer name BOCES-Dutchess Amount $14,956.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, THOMAS L Employer name Willard Drug Treatment Campus Amount $14,956.35 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITNER, DOROTHY J Employer name City of Rochester Amount $14,956.12 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCELLA, MARIE Employer name Longwood CSD at Middle Island Amount $14,956.50 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, EDWARD F Employer name City of White Plains Amount $14,956.08 Date 02/02/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIENKIEWICZ, FRANCES W Employer name Town of Webster Amount $14,956.85 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGESE, ELISABETTA Employer name Haverstraw-Stony Point CSD Amount $14,955.99 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JENNIE A Employer name Maine-Endwell CSD Amount $14,956.04 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHERSEN, LEROY C Employer name Chenango County Amount $14,955.61 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALVONE, CARMELA Employer name Town of Oyster Bay Amount $14,955.44 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVENS, JANICE E Employer name Dept Labor - Manpower Amount $14,955.04 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCO, ANGELA J Employer name Jamestown City School Dist Amount $14,955.45 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNEDOS, STEPHANIE A Employer name Elmont UFSD Amount $14,954.87 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKE, ADA Employer name Erie County Amount $14,955.04 Date 04/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, L RUTH Employer name Briarcliff Manor UFSD Amount $14,955.04 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, DARRYL B Employer name Division For Youth Amount $14,954.92 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, JOSEPH V Employer name West Babylon UFSD Amount $14,954.43 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES P Employer name Supreme Ct-Queens Co Amount $14,954.71 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZATA, RICHARD Employer name Brentwood UFSD Amount $14,954.80 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESPOT, WILLIAM E Employer name Metro Suburban Bus Authority Amount $14,954.42 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHING, MAUREEN B Employer name Warren County Amount $14,954.35 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPIETRO, JOSEPHINE L Employer name Fourth Jud Dept - Nonjudicial Amount $14,954.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSMAN, GLORIA Employer name Hauppauge UFSD Amount $14,954.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKO, ARDREY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $14,954.04 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOFF, ETHEL A Employer name Savona CSD Amount $14,954.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTON, BEVERLY A Employer name Coxsackie Corr Facility Amount $14,953.96 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTS-SYKES, JULIA Employer name Manhattan Psych Center Children Amount $14,953.92 Date 05/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARA, JOSEPH Employer name Port Chester-Rye UFSD Amount $14,953.84 Date 04/17/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL R Employer name Dept of Economic Development Amount $14,953.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, FLORA A Employer name Mamaroneck UFSD Amount $14,953.92 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CORA E Employer name Ravena Coeymans Selkirk CSD Amount $14,953.92 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSHORN, LINDA A Employer name Nassau County Amount $14,953.82 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAID, RACHNA Employer name Rochester City School Dist Amount $14,953.62 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARETTI, TERESA V Employer name Department of Health Amount $14,953.17 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORTE, KIM B Employer name Thruway Authority Amount $14,953.51 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, LISA J Employer name Town of Lewiston Amount $14,953.44 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVINO, LORRAINE Employer name Senate Special Annual Payroll Amount $14,953.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHR, MARGARET Employer name Rockland Psych Center Amount $14,953.08 Date 06/09/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORN, WAYNE L Employer name City of New Rochelle Amount $14,952.88 Date 04/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARA, FRANK Employer name Bellmore-Merrick CSD Amount $14,953.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, GARY D Employer name Mohawk Valley Psych Center Amount $14,953.04 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, INETTE Employer name Kingsboro Psych Center Amount $14,953.04 Date 03/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAYNE R Employer name BOCES-Franklin Essex Hamilton Amount $14,952.58 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JEAN R Employer name Johnstown City School Dist Amount $14,952.45 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE, DONNA M Employer name Office of Mental Health Amount $14,952.76 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, CLAUDIA Employer name Rockland Psych Center Amount $14,952.04 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DAVID M Employer name Allegany County Amount $14,952.12 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARGARET H Employer name Central NY DDSO Amount $14,952.00 Date 05/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, STEPHEN J Employer name Dept Transportation Region 7 Amount $14,953.00 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABBIR-SMITH, ARELIS Employer name Broome DDSO Amount $14,952.22 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSA, ZORAIDA M Employer name Pilgrim Psych Center Amount $14,952.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, BRENDA Employer name Staten Island DDSO Amount $14,951.96 Date 05/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAT, ROSALIE G Employer name Binghamton City School Dist Amount $14,951.28 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, SALLY K Employer name Portville CSD Amount $14,952.24 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSON, CONSTANCE Employer name East Greenbush CSD Amount $14,951.04 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, DOROTHY J Employer name Onondaga County Amount $14,951.11 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, DEBORAH F Employer name Ontario County Amount $14,950.42 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, DONALD J Employer name City of Binghamton Amount $14,951.00 Date 07/27/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAY, ESTHER R Employer name Finger Lakes DDSO Amount $14,951.16 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, CHARLENE A Employer name Greater Binghamton Health Cntr Amount $14,950.04 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, MARION A Employer name North Syracuse CSD Amount $14,950.04 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, JANE C Employer name Village of Scarsdale Amount $14,950.08 Date 02/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLOINE, FLORENCE R Employer name Crime Victims Compensation Bd Amount $14,950.92 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPER, EDDIE M Employer name Nassau County Amount $14,949.96 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, KATHLEEN E Employer name Wyoming County Amount $14,949.92 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, KAREN S Employer name Dpt Environmental Conservation Amount $14,948.94 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, NORMAN L Employer name Clinton Corr Facility Amount $14,949.24 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEOMANS, GENEVIEVE Employer name Garden City UFSD Amount $14,949.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOCINSKI, ELNA I Employer name Village of Hempstead Amount $14,948.88 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BETSEY L Employer name Saratoga Springs City Sch Dist Amount $14,948.92 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELESSIO, MARGARET H Employer name Orange County Amount $14,948.88 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, HATTIE Employer name North Syracuse CSD Amount $14,948.88 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOYCE Employer name Albion Corr Facility Amount $14,948.88 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDER, EDITH M Employer name Orange County Amount $14,948.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUPASH, FRANCIS W Employer name NYS Gaming Commission Amount $14,948.59 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, JANICE L Employer name BOCES-Otsego Northern Catskill Amount $14,948.78 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JENNIE R Employer name Buffalo City School District Amount $14,948.32 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, KATHLEEN A Employer name Town of Huntington Amount $14,948.20 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEDER, SALLY A Employer name Wyoming County Amount $14,948.12 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGLIN, HELEN P Employer name Chautauqua County Amount $14,948.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COMBS, JOHN P Employer name Town of Henrietta Amount $14,948.04 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTYNE, DONALD M Employer name Watertown Corr Facility Amount $14,947.92 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BARON, ANNE M Employer name Capital District DDSO Amount $14,947.92 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, RIVA Employer name BOCES Westchester Sole Supvsry Amount $14,947.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CARMEN DIAN Employer name Southport Correction Facility Amount $14,947.74 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PATRICIA J Employer name Dutchess County Amount $14,947.67 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGO, PEGGY D Employer name City of Oneida Amount $14,947.66 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIGHT, LAWRENCE R Employer name Division of State Police Amount $14,947.12 Date 05/31/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENNON, DOLORES Employer name Central NY DDSO Amount $14,947.33 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JONATHAN D Employer name Suffolk County Amount $14,947.32 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVANANDA, POOPAL Employer name Rockland Psych Center Amount $14,947.20 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, LAWRENCE E Employer name Town of Colesville Amount $14,947.31 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TART, PHILLIP M Employer name Essex County Amount $14,946.92 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMIN, JOAN A Employer name Broome County Amount $14,947.12 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, NINA F Employer name Haverstraw-Stony Point CSD Amount $14,946.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, DONNA M Employer name State Insurance Fund-Admin Amount $14,946.24 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANDI, KATHIE A Employer name Dept Labor - Manpower Amount $14,945.96 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, LYNN M Employer name Niagara County Amount $14,946.51 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, THEODORE Employer name Warwick Valley CSD Amount $14,945.90 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARK A Employer name Groveland Corr Facility Amount $14,946.12 Date 12/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEL, KATHLEEN M Employer name BOCES-Nassau Sole Sup Dist Amount $14,945.60 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, SALLY A Employer name Oswego County Amount $14,945.43 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERA, SURINDER K Employer name State Insurance Fund-Admin Amount $14,945.46 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARCELLA B Employer name Oneida County Amount $14,945.07 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILHOWER, PATRICIA J Employer name Madison CSD Amount $14,945.16 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIO, ROBERT Employer name Town of Islip Amount $14,945.41 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKSTON, CHRISTINE M Employer name BOCES-Orange Ulster Sup Dist Amount $14,945.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODENDAHL, B LYNN Employer name Orange County Amount $14,945.04 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARELLI, MARGARET Employer name Hudson Valley DDSO Amount $14,944.92 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, HELEN Employer name Long Island Dev Center Amount $14,945.00 Date 02/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JO-ANN Employer name Warren County Amount $14,944.94 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARGARET M Employer name Dept of Public Service Amount $14,945.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, GLENN R Employer name Town of Plattsburgh Amount $14,944.78 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ELIA, CHARLENE P Employer name Dept Transportation Region 10 Amount $14,944.71 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINSTRY-HARTMAN, KENNETH G Employer name Erie County Amount $14,944.15 Date 01/01/1966 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, NELL L Employer name Manhattan Dev Center Amount $14,944.04 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWIDA, ANTHONY E Employer name City of Buffalo Amount $14,944.03 Date 09/02/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPOS, GEORGINA Employer name Pilgrim Psych Center Amount $14,944.08 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERBEE, DIANE A Employer name Holley CSD Amount $14,944.12 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, MAYNARD R, SR Employer name Utica City School Dist Amount $14,943.83 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, KURT W Employer name Dept Transportation Region 7 Amount $14,943.19 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANOLA, SHIRLEY D Employer name Valley Stream CHSD Amount $14,943.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, FRANCES A Employer name North Bellmore UFSD Amount $14,943.92 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKINGHAM, LAURA Employer name Dutchess County Amount $14,943.04 Date 08/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BEATRICE M Employer name Dept Transportation Region 6 Amount $14,943.08 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BALBO, ANTHONY C Employer name Town of Lewisboro Amount $14,943.05 Date 04/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAISENCHOY, PANSY Employer name Creedmoor Psych Center Amount $14,943.00 Date 03/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, PAUL E Employer name City of Mount Vernon Amount $14,942.97 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, WADE J Employer name Clinton County Amount $14,943.01 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAIN, MARIAN H Employer name Honeoye Falls-Lima CSD Amount $14,943.04 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, SHIRLEY M Employer name East Greenbush CSD Amount $14,942.96 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMAID, SHARON L Employer name West Seneca CSD Amount $14,942.92 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROIA, REBECCA W Employer name Mohawk Correctional Facility Amount $14,942.76 Date 03/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, DANIEL Employer name Nassau County Amount $14,942.84 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, PATRICIA A Employer name Dutchess County Amount $14,942.12 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MARJORIE E Employer name Wyoming County Amount $14,941.48 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, RITA Employer name Central NY DDSO Amount $14,942.01 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, RICHARD P Employer name Columbia County Amount $14,941.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGO, GERARD R Employer name South Beach Psych Center Amount $14,941.80 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, NANCY Employer name BOCES Suffolk 2nd Sup Dist Amount $14,940.96 Date 01/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALSONE, ROSEMARY Employer name Buffalo City School District Amount $14,941.36 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKOWSKY, JANET L Employer name Broome DDSO Amount $14,941.42 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECKENRIDGE, BRENDA Employer name Central NY DDSO Amount $14,941.26 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ANNE M Employer name Warren County Amount $14,940.77 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHELL, CAROL L Employer name Department of Health Amount $14,940.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, LAWRENCE J Employer name City of Niagara Falls Amount $14,940.08 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DONALD W Employer name Town of Amherst Amount $14,940.04 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAKKER, PROMILA M Employer name Creedmoor Psych Center Amount $14,940.32 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, JUDY A Employer name Dept Transportation Region 6 Amount $14,940.20 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIRIER, ROBIN R Employer name Jefferson County Amount $14,940.30 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, VICTOR A Employer name SUNY Health Sci Center Brooklyn Amount $14,939.96 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, DAVID Employer name Town of Johnstown Amount $14,939.39 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KENNETH J Employer name City of Yonkers Amount $14,939.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLERSCHIN, LONA M Employer name Watertown City School District Amount $14,939.41 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAHREBESKI, BARBARA Employer name Erie County Amount $14,939.92 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOFFRE, BRUNO J Employer name Town of Rye Amount $14,939.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUSEN, LINDA L Employer name SUNY College at Oneonta Amount $14,939.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELOVARIS, IOANNIS Employer name Onondaga County Amount $14,938.80 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, NANCY J Employer name Monroe County Amount $14,939.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKUS, JACQUELINE M Employer name Cornell University Amount $14,938.96 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARD, MARY SUSAN Employer name Lakeland CSD of Shrub Oak Amount $14,937.96 Date 08/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MIKE L Employer name Town of Elizabethtown Amount $14,938.80 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BARBARA JEAN Employer name Town of Chenango Amount $14,938.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROESTE, GAIL E Employer name Executive Chamber Amount $14,937.96 Date 03/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELASKO, FAWN A Employer name Oneida City School Dist Amount $14,938.72 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CORINNE Employer name Hempstead UFSD Amount $14,937.70 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOICIM, JUDITH Employer name Department of Law Amount $14,937.96 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, VICTORIA J Employer name Salmon River CSD Amount $14,937.83 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIENCH, ALICE ELIZABETH Employer name Putnam Valley CSD Amount $14,937.59 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, MERRILL L Employer name Weedsport CSD Amount $14,937.68 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS D Employer name Village of Woodridge Amount $14,936.12 Date 01/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, BURTON I Employer name Capital Dist Psych Center Amount $14,936.04 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARGARET B Employer name Port Jervis City School Dist Amount $14,937.04 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOAN Employer name Nassau County Amount $14,937.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, SUSAN E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $14,936.53 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGOLF, LINDA C Employer name BOCES-Nassau Sole Sup Dist Amount $14,936.79 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, MONSI Employer name Div Alcoholic Beverage Control Amount $14,936.04 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ANNE H Employer name Onondaga CSD Amount $14,936.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAVE, GRACE Employer name Greece CSD Amount $14,935.30 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEISTEL, E DOUGLAS Employer name BOCES Westchester Sole Supvsry Amount $14,935.63 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SANDRA K Employer name Broome County Amount $14,935.00 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASON, KATHLENE A Employer name Roswell Park Cancer Institute Amount $14,934.99 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, DEBORAH A Employer name Genesee County Amount $14,935.12 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, LIZZIE M Employer name State Insurance Fund-Admin Amount $14,935.08 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JACQUELYN A Employer name Albany County Amount $14,935.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, FREDDIE Employer name Kingsboro Psych Center Amount $14,934.96 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, GLENN R Employer name North Syracuse CSD Amount $14,934.96 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VICKI L Employer name Hutchings Psych Center Amount $14,934.04 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, STEVEN R Employer name Rockland County Amount $14,934.63 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIE, GLORIA A Employer name Thruway Authority Amount $14,934.92 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, LOUANN Employer name Saratoga County Amount $14,934.92 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAM, SALLY A Employer name Fulton County Amount $14,934.73 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, ELIZABETH C Employer name Rochester City School Dist Amount $14,934.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNK, JOHN R Employer name Port Authority of NY & NJ Amount $14,934.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICO, ROSEMARY E Employer name Great Neck UFSD Amount $14,933.38 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, EDWARD J Employer name Town of Brookhaven Amount $14,933.12 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CAROL A Employer name Suffolk County Amount $14,933.95 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMGREN, LYNN M Employer name Great Neck Park District Amount $14,933.92 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, BERNARD J Employer name NYS Assembly - Members Amount $14,933.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, TOM J Employer name Mohawk Valley Child Youth Serv Amount $14,933.08 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, CAROL H Employer name Clinton County Amount $14,933.06 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, ELBA H Employer name Div Housing & Community Renewl Amount $14,932.66 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, EVA Employer name New York Public Library Amount $14,932.95 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, SHIRLEY L Employer name Nassau OTB Corp Amount $14,933.04 Date 03/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, BETTY T Employer name Franklin County Amount $14,932.84 Date 02/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LORETTA M Employer name Farmingdale UFSD Amount $14,932.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBBIE, GILBERT R Employer name Clinton County Amount $14,932.21 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, FRANCIS J Employer name St Lawrence Psych Center Amount $14,932.37 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMBARD, BARBARA A Employer name Sunmount Dev Center Amount $14,932.34 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, PETER Employer name Rome Dev Center Amount $14,932.08 Date 11/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROLINE F Employer name Department of Tax & Finance Amount $14,931.96 Date 02/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELINI, NANCY L Employer name Ossining UFSD Amount $14,931.93 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, BELVA Employer name Lewis County Amount $14,932.04 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, CATHERINE M Employer name BOCES-Suffolk, 2nd Sup District Amount $14,932.04 Date 07/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, AMPARO Employer name Div Criminal Justice Serv Amount $14,932.04 Date 05/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ELIZABETH Employer name Rockland Psych Center Amount $14,931.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JANICE M Employer name Rochester Psych Center Amount $14,931.70 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, JOHN J Employer name Haverstraw-Stony Point CSD Amount $14,931.04 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, SHEILA M Employer name Town of Saugerties Amount $14,930.36 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICODEMUS, BARBARA Employer name Otisville Corr Facility Amount $14,930.49 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIANSANTE, LORENZO Employer name Westchester County Amount $14,930.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARY ANGELA I Employer name Massapequa UFSD Amount $14,929.29 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAS, KINGSLEY D Employer name Downstate Corr Facility Amount $14,929.24 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERON, KAREN A Employer name Erie County Medical Cntr Corp Amount $14,929.71 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERN, RABBI LAURENCE Employer name Washington Corr Facility Amount $14,930.17 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKSON, SUSAN M Employer name Westchester Health Care Corp Amount $14,930.20 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBERT, LOU ANN Employer name SUNY College at Cortland Amount $14,928.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM Employer name Westchester County Amount $14,928.54 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, KATHLEEN A M Employer name Town of De Witt Amount $14,928.53 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, DAVID M Employer name City of Auburn Amount $14,928.95 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JAMES G Employer name Department of Motor Vehicles Amount $14,928.88 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, JEAN A Employer name Dept Labor - Manpower Amount $14,928.88 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, BERNEDA K Employer name Lewis County Amount $14,928.27 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTELL, VIRGINIA A Employer name Nassau County Amount $14,927.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, LAURA B Employer name Rockland County Amount $14,927.86 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZEK-NOBEL, JUDITH Employer name Elmira Childrens Services Amount $14,927.84 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALPE, DAVID Employer name Shenendehowa CSD Amount $14,927.67 Date 02/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, PATRICIA A Employer name Western New York DDSO Amount $14,927.88 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL TORTO, ADAM J Employer name Albany County Amount $14,927.88 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUTZNIK, BARBARA M Employer name Fulton County Amount $14,927.28 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, KATHLEEN F Employer name Edwards Knox CSD Amount $14,927.65 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BEVERLY G Employer name Monroe County Amount $14,927.31 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, CHRISTINE L Employer name Hoosick Falls CSD Amount $14,927.03 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, AUGUSTINE A Employer name NYC Convention Center Opcorp Amount $14,927.01 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, NANCY J Employer name Williamsville CSD Amount $14,927.16 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUZZO, FRANCIS J Employer name Livingston Correction Facility Amount $14,927.16 Date 05/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JESSIE M Employer name Long Island Dev Center Amount $14,926.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICAPITO, PATRICIA A Employer name City of Buffalo Amount $14,926.92 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, ELIAS Employer name Bernard Fineson Dev Center Amount $14,927.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLK, DOLORES Employer name Orange County Amount $14,927.00 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, JACQUES J Employer name Village of Lake Grove Amount $14,926.80 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, LARRY R Employer name Children & Family Services Amount $14,926.89 Date 10/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, KATHLEEN M Employer name Shoreham-Wading River CSD Amount $14,926.88 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GEORGE Employer name Rensselaer County Amount $14,926.10 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALICH, GREGORY G Employer name Hicksville UFSD Amount $14,926.43 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CICCO, GAIL M Employer name Capital District DDSO Amount $14,926.75 Date 02/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMER, JACK D Employer name Allegany St Pk And Rec Regn Amount $14,926.20 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, FRANK L Employer name SUNY College Techn Cobleskill Amount $14,925.88 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, KATHLEEN Employer name BOCES-Orange Ulster Sup Dist Amount $14,925.94 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MARIAN C Employer name Dept Transportation Region 4 Amount $14,925.92 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, KAREN E Employer name Erie County Amount $14,925.76 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSTON, DONNA L Employer name Albion Corr Facility Amount $14,925.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESINSKI, LORRAINE Employer name 10th Judicial District Nassau Nonjudicial Amount $14,924.96 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANSEN, MARIE S Employer name Union-Endicott CSD Amount $14,924.88 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DONNA M Employer name Utica City School Dist Amount $14,924.84 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSE, AMELIA D Employer name Newburgh City School Dist Amount $14,925.69 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PHYLLIS F Employer name Franklin County Amount $14,925.68 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSEN, LINDA J Employer name Tioga CSD Amount $14,925.19 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMINSKI, PATRICIA A Employer name Lancaster CSD Amount $14,924.82 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, ALMA Employer name Manhattan Dev Center Amount $14,925.04 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEN, GERARD R Employer name Hauppauge UFSD Amount $14,924.43 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, GORDON S Employer name Village of Johnson City Amount $14,924.68 Date 09/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMON, MITCHELL J Employer name Cattaraugus County Amount $14,924.32 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERY, LIAM Employer name Department of Law Amount $14,924.04 Date 09/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MARTHA A Employer name South Beach Psych Center Amount $14,924.12 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINARD, MARY C Employer name BOCES-Orleans Niagara Amount $14,923.97 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, BERNICE Employer name Manhattan Dev Center Amount $14,924.00 Date 11/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, CHRISTINE Employer name Schenectady County Amount $14,923.96 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, VIVIAN S Employer name Dept of Economic Development Amount $14,924.00 Date 12/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, ANGELINE R Employer name Schenectady City School Dist Amount $14,923.00 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT L Employer name Wende Corr Facility Amount $14,923.89 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZARAZO, MAUREEN Employer name Lavelle School For The Blind Amount $14,923.25 Date 10/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONNA L Employer name Sunmount Dev Center Amount $14,922.13 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKHOFF, HARRIET E Employer name East Greenbush CSD Amount $14,922.72 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, ALMA L Employer name Opp/Ephr-St.John CSD Amount $14,922.45 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSIG, MARVIN Employer name Valley Stream CHSD Amount $14,922.04 Date 01/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, SANDRA Employer name SUNY Empire State College Amount $14,922.04 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CELLE, DIANE L Employer name Wayne CSD Amount $14,922.43 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHEARN, SUSAN C Employer name Bedford Hills Corr Facility Amount $14,921.88 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ALEXANDRIA Employer name Great Meadow Corr Facility Amount $14,921.88 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RION, CHARLES G Employer name Greene County Amount $14,921.98 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELLEN D Employer name Rensselaer City School Dist Amount $14,921.88 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, ANTHONY T Employer name Nassau County Amount $14,921.13 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, ANTOINETTE Employer name West Hempstead UFSD Amount $14,921.80 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIER, BARBARA L Employer name Tioga County Amount $14,921.31 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, JON J Employer name City of Utica Amount $14,921.07 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, LAVERNE D Employer name Town of Erwin Amount $14,921.04 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, MABEL Employer name SUNY College at Buffalo Amount $14,921.08 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKER, MARILYN C Employer name Nassau County Amount $14,921.08 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, ELSIE M Employer name Office of General Services Amount $14,921.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLLS, LUCILLE A Employer name BOCES-Nassau Sole Sup Dist Amount $14,921.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, CAROL A Employer name Rensselaer County Amount $14,920.92 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARO, VIRGILIO Employer name South Beach Psych Center Amount $14,920.88 Date 09/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDNER, LINDA C Employer name Otsego County Amount $14,920.96 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENELLO, ARTHUR J, JR Employer name Metro Suburban Bus Authority Amount $14,920.96 Date 06/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, SYDNEE J Employer name Village of Akron Amount $14,920.94 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORZKI, JOHN S, SR Employer name City of Albany Amount $14,920.79 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, LORRAINE M Employer name Town of Clifton Park Amount $14,920.64 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, LUCRETIA Employer name Edgemont UFSD at Greenburgh Amount $14,920.43 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, ROBERT M Employer name Dept Transportation Region 1 Amount $14,920.27 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULER, LAURA R Employer name Helen Hayes Hospital Amount $14,920.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, JOYCE M Employer name Gananda CSD Amount $14,920.52 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKLE, ANN M Employer name Capital District DDSO Amount $14,920.08 Date 04/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, CATERINA Employer name Elmont UFSD Amount $14,920.10 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEVIN, ELIZABETH A Employer name BOCES Suffolk 2nd Sup Dist Amount $14,919.92 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PEARLIE L Employer name City of Long Beach Amount $14,919.92 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JOANNE P Employer name Greece CSD Amount $14,920.06 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMO, DEBRA ANN Employer name Dutchess County Amount $14,919.92 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTI, LOUISE F Employer name South Country CSD - Brookhaven Amount $14,919.92 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, LAWRENCE G Employer name North Babylon UFSD Amount $14,919.77 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKFORD, SALLY A Employer name Leroy CSD Amount $14,919.88 Date 07/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, KENNETH R Employer name Town of Marlborough Amount $14,919.81 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, STEPHEN A Employer name Finger Lakes St Pk And Rec Reg Amount $14,919.44 Date 11/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA-O'DONNELL, ESTHER Employer name Department of Law Amount $14,919.56 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, BETTY J Employer name Broadalbin-Perth CSD Amount $14,919.72 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MARY L Employer name Otsego County Amount $14,918.99 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIER, EMILY J Employer name Port Byron CSD Amount $14,919.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORER, NANCY E Employer name Allegany Limestone CSD Amount $14,919.22 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGS, STEPHEN J Employer name Central NY DDSO Amount $14,918.96 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, KATHLEEN A Employer name Suffolk County Amount $14,918.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, CAROL A Employer name Bernard Fineson Dev Center Amount $14,918.77 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, DEBRA L Employer name Sunmount Dev Center Amount $14,918.32 Date 03/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGDON, RENA C Employer name Div Criminal Justice Serv Amount $14,918.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, RITA M Employer name Belfast CSD Amount $14,918.96 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, VICKIE L Employer name Sidney CSD Amount $14,917.97 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, DOROTHY H Employer name Town of Wallkill Amount $14,917.92 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGAL, FLOYD J, JR Employer name NYS Power Authority Amount $14,917.67 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ROBIN L Employer name Vestal CSD Amount $14,916.09 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIAROLO, MARIANNE Employer name Orange County Amount $14,917.05 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DENISE M Employer name Erie County Medical Cntr Corp Amount $14,916.60 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTECKI, MARILYN A Employer name Western NY Childrens Psych Center Amount $14,916.39 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDD, EDWIN Employer name Chautauqua Lake CSD Amount $14,916.07 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, STEPHEN L Employer name SUNY College at Potsdam Amount $14,916.47 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, GRACE C Employer name Hicksville Public Library Amount $14,915.94 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, BETH T Employer name Seneca County Amount $14,915.97 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDINO, ANNA M Employer name Marlboro CSD Amount $14,916.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARITO, ANTOINETTE Employer name Mid-State Corr Facility Amount $14,915.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, SELECTER C Employer name Kingsboro Psych Center Amount $14,917.24 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, PATRICIA Employer name Rye City School Dist Amount $14,915.36 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JAMES Employer name Town of Duanesburg Amount $14,915.72 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMAN, SUSAN E Employer name Greenport UFSD Amount $14,915.12 Date 07/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, BURTON R Employer name Department of Motor Vehicles Amount $14,915.28 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYGIER, JEANNE M Employer name Brentwood UFSD Amount $14,915.18 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLE, JOAN M Employer name Hunter-Tannersville CSD Amount $14,915.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHIN, LYNNE R Employer name Oneida County Amount $14,915.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, JANET E Employer name Holland Patent CSD Amount $14,915.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, LINDA S Employer name Cayuga County Amount $14,914.96 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, MICHAEL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $14,914.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ERNESTINE Employer name Manhattan Psych Center Amount $14,914.96 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MAUREEN Employer name Department of Health Amount $14,914.92 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DARLENE F Employer name Finger Lakes DDSO Amount $14,914.40 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZARANO, DOLORES J Employer name Cobleskill Richmondville CSD Amount $14,914.78 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNA, DORIS J Employer name Suffolk County Amount $14,914.19 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMINSKI, CATHERINE Employer name Arlington CSD Amount $14,914.67 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINIBALDI, ANGELINE Employer name Kenmore Town-Of Tonawanda UFSD Amount $14,914.53 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, LAURA M Employer name BOCES Suffolk 2nd Sup Dist Amount $14,913.96 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGELL, BARBARA D Employer name Smithtown CSD Amount $14,913.75 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFOLLA, BRUNO P Employer name SUNY College at Oswego Amount $14,914.00 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULAND, ARTHUR L Employer name BOCES-Albany Schenect Schohari Amount $14,913.57 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURINE, SUSANNE J Employer name Union-Endicott CSD Amount $14,913.08 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, THYRA M Employer name Creedmoor Psych Center Amount $14,913.00 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACALBUTO, JEANETTE E Employer name Central Islip Psych Center Amount $14,913.04 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODRZYWOLSKI, SHIRLEY Employer name Cayuga County Amount $14,913.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAVELLI, SUSAN G Employer name Liverpool CSD Amount $14,912.71 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, ADA NIVIA Employer name Rochester City School Dist Amount $14,912.69 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONI, MATTHEW, JR Employer name Onondaga County Amount $14,912.97 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENAVIDES, PASCUAL Employer name Huntington Public Library Amount $14,912.74 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLEY, THOMAS R Employer name Gowanda CSD Amount $14,912.21 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Queens Psych Center Children Amount $14,912.04 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JEROME C Employer name East Greenbush CSD Amount $14,912.64 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, GAYLE S Employer name Waterford-Halfmoon UFSD Amount $14,912.48 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, JOAN T Employer name BOCES Wash'sar'War'Ham'Essex Amount $14,911.67 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALTY, LINDA Employer name Nassau Health Care Corp Amount $14,911.84 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, NANCY P Employer name North Shore CSD Amount $14,911.70 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYTON, CLEAVERT E Employer name New York State Assembly Amount $14,911.12 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MILDRED Employer name Sagamore Psych Center Children Amount $14,911.12 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICERO, ANGELA L Employer name Washington County Amount $14,911.16 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIBERGER, NORMA Employer name Town of Eastchester Amount $14,911.12 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHIARELLI, DONALD L Employer name City of Buffalo Amount $14,910.84 Date 09/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, JOAN M Employer name Willard Psych Center Amount $14,911.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRIN, NICHOLAS A Employer name Capital District DDSO Amount $14,910.94 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALICE M Employer name Greene County Amount $14,910.14 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, JOAN E Employer name Brighton CSD Amount $14,910.61 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVENGOOD, REBECCA A Employer name Syracuse Housing Authority Amount $14,910.38 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, WILLIE M Employer name Creedmoor Psych Center Amount $14,910.16 Date 01/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINION, JOSEPH, SR Employer name City of Ogdensburg Amount $14,909.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIGO, BARBARA K Employer name Cornell University Amount $14,910.12 Date 01/01/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEPER, HEIDI R Employer name Children & Family Services Amount $14,910.04 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, ALBERTO Employer name SUNY Stony Brook Amount $14,909.69 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNTHON, THOMAS B Employer name Broome County Amount $14,909.39 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, BARBARA P Employer name Carmel CSD Amount $14,909.96 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAUL D Employer name Dept Transportation Region 5 Amount $14,909.72 Date 11/24/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEANNE Employer name BOCES-Westchester Putnam Amount $14,909.28 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTEHORN, JANE A Employer name BOCES-Nassau Sole Sup Dist Amount $14,909.17 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZONIA, ANNE Employer name Town of Islip Amount $14,909.16 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, JEFFREY Employer name SUNY Health Sci Center Brooklyn Amount $14,909.56 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, PATRICIA S Employer name Onondaga County Amount $14,909.34 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMANN, CHRISTINE E Employer name Sachem CSD at Holbrook Amount $14,908.96 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOAN M Employer name City of New Rochelle Amount $14,909.08 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, LOWELL E Employer name Town of Ashland Amount $14,908.80 Date 04/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, MILDRED S Employer name Dept Transportation Region 9 Amount $14,908.78 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKISON, PAMELA J Employer name Health Research Inc Amount $14,908.17 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MARY E Employer name Town of Bethel Amount $14,908.87 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDYN, SHIRLEY E Employer name City of North Tonawanda Amount $14,908.96 Date 01/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALGER, JULIA C Employer name Off of the State Comptroller Amount $14,908.96 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MAMIE S Employer name Pilgrim Psychiatric Center Amount $14,908.04 Date 11/30/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, CAROLYN A Employer name Lewis County Amount $14,908.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, EILEEN C Employer name Eden CSD Amount $14,908.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDTE, JULIANNE L Employer name Education Department Amount $14,907.96 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRODEN, DIANE L Employer name Albion Corr Facility Amount $14,907.59 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, CAROL A Employer name NYS Higher Education Services Amount $14,908.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOWSKI, CAROL A Employer name City of Amsterdam Amount $14,908.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, BRIAN M Employer name NYS Assembly - Members Amount $14,907.07 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEMAGNO, LILLIAN RUTH Employer name Town of Islip Amount $14,907.12 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, GUY T Employer name Westchester County Amount $14,906.96 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SUSAN D Employer name Upper Mohawk Valley Water Bd Amount $14,906.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JAMES S Employer name City of Salamanca Amount $14,906.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZOLA, PHILIP L Employer name Pilgrim Psych Center Amount $14,905.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIOVANNI, VIOLA M Employer name Nassau County Amount $14,907.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA F Employer name NYS Senate Regular Annual Amount $14,907.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Suffolk County Amount $14,905.58 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELVEDERE, KAREN L Employer name Connetquot CSD Amount $14,905.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTI, CHARLOTTE H Employer name Department of Health Amount $14,905.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ROCKWOOD K Employer name Rush-Henrietta CSD Amount $14,904.84 Date 08/31/2013 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