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 DIMITROFF, DOLORES M Employer name Evans - Brant CSD Amount $13,946.25 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELDON, CAROL A Employer name Onondaga County Amount $13,944.80 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, SALLY M Employer name Dept Labor - Manpower Amount $13,944.92 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELIPH, RONALD E Employer name Hudson Corr Facility Amount $13,944.84 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINGOLD, SHEILA Employer name Erie County Amount $13,944.24 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBAL, MELINDA L Employer name Lewis County Amount $13,944.47 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINI, LINA Employer name East Meadow UFSD Amount $13,944.43 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KENNETH P Employer name Nassau County Amount $13,943.64 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, MARY S Employer name Herkimer County Amount $13,944.04 Date 05/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, ELLEN E Employer name Oceanside UFSD Amount $13,943.69 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOAN B Employer name BOCES-Erie 1st Sup District Amount $13,943.92 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKNER, TERESA A Employer name Chemung County Amount $13,943.29 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORGAN, KATHLEEN A Employer name East Islip UFSD Amount $13,943.28 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, WILLIAM G Employer name Central NY Psych Center Amount $13,942.61 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTERI, ARTHUR L Employer name Village of Great Neck Plaza Amount $13,942.46 Date 04/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSERT, HOWARD W, JR Employer name Riverhead Sewer District Amount $13,942.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANEY, MICHAEL J Employer name Town of Moreau Amount $13,941.97 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOBODA, JANET M Employer name Pilgrim Psych Center Amount $13,943.16 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PORE, PATRICIA R Employer name Byram Hills CSD at Armonk Amount $13,943.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAMINI, PETER J Employer name City of Buffalo Amount $13,942.87 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMELL, SHANE F Employer name Sunmount Dev Center Amount $13,941.96 Date 06/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLETDOUX, JUANITA A Employer name Off of the State Comptroller Amount $13,941.72 Date 11/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BRIAN P Employer name Town of Vestal Amount $13,941.71 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, LOUISE M Employer name Onondaga County Amount $13,941.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, KAREN M Employer name Nassau County Amount $13,941.76 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MATTHEW Employer name Poughkeepsie City School Dist Amount $13,941.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, MARY A Employer name Dept Labor - Manpower Amount $13,941.68 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ALAN R Employer name Temporary & Disability Assist Amount $13,941.52 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BRENDA S Employer name Town of Perinton Amount $13,941.48 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, GWENDOLYN Employer name Monroe County Amount $13,941.24 Date 04/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, FRANCISCO Employer name Buffalo Urban Renewal Agcy Amount $13,940.94 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMESFELDER, JAMES S Employer name Town of Salina Amount $13,940.92 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNLEY, CLIFFORD L Employer name Dept Transportation Region 4 Amount $13,940.87 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESA, ROSEMARIE Employer name State Insurance Fund-Admin Amount $13,940.96 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLUCCI, FAY M Employer name Yonkers City School Dist Amount $13,940.96 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, EVELYN M Employer name Dept Labor - Manpower Amount $13,940.96 Date 10/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, PATRICE Employer name City of Rensselaer Amount $13,940.75 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTICOLA, JUDITH Employer name Roswell Park Memorial Inst Amount $13,940.73 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, MICHAEL Employer name Monroe County Amount $13,939.96 Date 04/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYLVESTER, MARY G Employer name Finger Lakes DDSO Amount $13,940.22 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPLER, MARILYN R Employer name Town of Irondequoit Amount $13,940.37 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFIFFER, BARBARA P Employer name Chemung County Amount $13,939.15 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, CAROL A Employer name Orleans County Amount $13,939.96 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM, WILLIAM S Employer name Cornell University Amount $13,939.83 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLYNN, WAYNE P Employer name Office of General Services Amount $13,939.80 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTLEY, AURELIA V Employer name Dept of Economic Development Amount $13,938.72 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, JANE W Employer name Pittsford CSD Amount $13,938.96 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, NORMAN G Employer name Village of Chittenango Amount $13,938.92 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, MARIE A Employer name Evans - Brant CSD Amount $13,938.03 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN I Employer name Niagara County Amount $13,938.36 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, LINDA M Employer name Camp Beacon Corr Facility Amount $13,938.63 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, PATRICIA A Employer name Finger Lakes St Pk And Rec Reg Amount $13,938.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, GLORIA D Employer name Buffalo Psych Center Amount $13,938.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, KIYOKO Employer name Greater Binghamton Health Cntr Amount $13,938.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEIN, JAMES B Employer name Town of Lancaster Amount $13,937.33 Date 11/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, SYBIL Employer name Brooklyn DDSO Amount $13,937.66 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, JEANNE M Employer name Duanesburg CSD Amount $13,937.54 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LINDA A Employer name Washington County Amount $13,937.94 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCURSO, CHRISTINE Employer name Rockville Centre UFSD Amount $13,937.32 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, ARLENE D Employer name Department of Motor Vehicles Amount $13,937.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHMAN, GLADYS Employer name New York Public Library Amount $13,936.99 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SHIRLEY M Employer name Hudson Valley DDSO Amount $13,936.96 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALS, PEARL A Employer name SUNY Health Sci Center Syracuse Amount $13,936.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, RUTH A Employer name Div Substance Abuse Services Amount $13,936.92 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAREN, MAVIS Employer name SUNY Health Sci Center Brooklyn Amount $13,936.92 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, MARTHA Employer name Town of Huntington Amount $13,936.65 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, CYNTHIA L Employer name Candor CSD Amount $13,936.54 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESER, C ANDREA Employer name NYS Dormitory Authority Amount $13,936.29 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILHAM, RONALD P Employer name Office of General Services Amount $13,936.23 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PEGGY L Employer name Taconic DDSO Amount $13,936.12 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLA, VINCENT M Employer name 10th Judicial District Nassau Nonjudicial Amount $13,935.61 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, CANDACE E Employer name Division of State Police Amount $13,935.59 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKINS, JUDITH A Employer name Oneida City School Dist Amount $13,935.61 Date 11/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHRISTA M Employer name Mid-Hudson Psych Center Amount $13,935.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD A Employer name Attica Corr Facility Amount $13,935.21 Date 08/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, WILLIAM J, JR Employer name Red Hook CSD Amount $13,935.12 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMAR, RICHARD J Employer name Suffolk County Amount $13,935.06 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, JAMES R Employer name Monroe County Amount $13,936.08 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAPART-JONES, ALTHEA Employer name SUNY Health Sci Center Brooklyn Amount $13,934.52 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLCOT, RICHARD E Employer name Village of Union Springs Amount $13,934.52 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, DIANE T Employer name Department of Motor Vehicles Amount $13,935.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOMINI, JOHN D Employer name BOCES-Westchester Putnam Amount $13,934.85 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNESS, PATRICIA M Employer name Niskayuna CSD Amount $13,934.96 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JUNE I Employer name Queens Psych Center Children Amount $13,934.75 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRNA, JANICE M Employer name Whitney Point CSD Amount $13,934.08 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTZ, VERL L Employer name Port Authority of NY & NJ Amount $13,933.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPERRY, JOAN E Employer name Coxsackie Corr Facility Amount $13,933.90 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOSEPH C, II Employer name Jefferson County Amount $13,933.55 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIAS, FRANCISCO Employer name Freeport UFSD Amount $13,933.51 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEVILLE, GERTRUDE K Employer name Freeport UFSD Amount $13,933.08 Date 10/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOFIK, COLLEEN A Employer name Peru CSD Amount $13,933.59 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKMAN, ETHEL Employer name SUNY Stony Brook Amount $13,933.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOSEPHINE M Employer name Harlem Valley Psych Center Amount $13,933.08 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRILLO, DAN E Employer name Dpt Environmental Conservation Amount $13,933.06 Date 05/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPA, ANTHONY Employer name Mt Vernon City School Dist Amount $13,933.04 Date 11/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DEBORAH L Employer name Monroe County Amount $13,932.39 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, CARRIE Employer name Dept Labor - Manpower Amount $13,933.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, ROBERT Employer name Ulster Correction Facility Amount $13,932.36 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JATTAN, THERESA M Employer name City of White Plains Amount $13,932.05 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAVETZ, SIDNEY B Employer name Rochester Psych Center Amount $13,932.12 Date 02/27/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, JO ANNE Employer name Long Island Dev Center Amount $13,932.12 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, THERESE Employer name Rockland Psych Center Amount $13,932.08 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, LYAL L Employer name Village of Canton Amount $13,932.08 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, CLAUDIA E Employer name Roxbury CSD Amount $13,932.04 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DUANE P Employer name Jefferson County Amount $13,932.04 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEBASS, PEARLIN Employer name SUNY Health Sci Center Syracuse Amount $13,932.04 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERIDO, MARJORIE Employer name Westchester Development Disab Amount $13,932.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUE A Employer name Central NY DDSO Amount $13,931.65 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SUZANNE D Employer name Workers Compensation Board Bd Amount $13,931.10 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICK, SHARON Employer name Division of Parole Amount $13,931.07 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEISLE, SHIRLEY D Employer name Cattaraugus County Amount $13,931.32 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANSER, LINDA D Employer name Katonah-Lewisboro UFSD Amount $13,931.41 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDING, KENNETH R Employer name Chemung County Amount $13,931.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, KEITH B Employer name Capital District DDSO Amount $13,931.05 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, NINA R Employer name Dept Labor - Manpower Amount $13,931.04 Date 05/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, CATHERINE A Employer name Thruway Authority Amount $13,930.96 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, MURIEL A Employer name Jericho Wtr District Amount $13,931.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTHER, SALLY A Employer name Brockport CSD Amount $13,930.08 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, MARY ANN Employer name Vestal CSD Amount $13,930.15 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, JAMES G Employer name Capital District DDSO Amount $13,930.58 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDIER, CAROL A Employer name Elmira Psych Center Amount $13,930.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MAXINE Employer name NYS Psychiatric Institute Amount $13,929.96 Date 09/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CINDY L Employer name Fort Ann CSD Amount $13,930.07 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, RONALD L Employer name Dpt Environmental Conservation Amount $13,929.81 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBRECHT, GARY L Employer name Nassau County Amount $13,929.84 Date 09/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOFFETTONE, KATHLEEN Employer name Department of Tax & Finance Amount $13,929.63 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, JOHN Employer name Town of Brownville Amount $13,929.12 Date 10/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKOP, ALEC Employer name Office of General Services Amount $13,929.04 Date 05/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, BERT F Employer name West Canada Valley CSD Amount $13,929.35 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGNI, JOYCE A Employer name Onondaga County Amount $13,928.99 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, ELSIE M Employer name BOCES-Broome Delaware Tioga Amount $13,929.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, ESLYN Employer name State Insurance Fund-Admin Amount $13,928.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRY, PARNIECE Employer name Rockland Psych Center Amount $13,928.88 Date 11/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, RAMON L, JR Employer name Health Research Inc Amount $13,928.88 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGET, ROBERTA Employer name Patchogue-Medford UFSD Amount $13,928.84 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCHIAZZI, MICHELE Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,928.65 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SCOTT L Employer name Orange County Amount $13,928.81 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONIUS, STEPHEN G Employer name Corning Painted Pst Enl Cty Sd Amount $13,928.83 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ALICE M Employer name Dept Labor - Manpower Amount $13,928.24 Date 09/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASKO, MARILYN M Employer name Saratoga County Amount $13,928.08 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY F Employer name Niagara County Amount $13,928.01 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON-LONG, RAYMOND A Employer name BOCES-Tompkins Seneca Tioga Amount $13,928.22 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, CORA J Employer name Jefferson County Amount $13,928.01 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, TERRYL A Employer name NYS Power Authority Amount $13,927.64 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ANGELIKA J Employer name Village of Pleasantville Amount $13,927.56 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDMORE, JANET M Employer name Bainbridge-Guilford CSD Amount $13,927.12 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, ROBERT A Employer name Gloversville City School Dist Amount $13,927.31 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JACKSON Employer name Department of Motor Vehicles Amount $13,927.56 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAHER, NANCY Employer name Newark Dev Center Amount $13,928.00 Date 05/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WAIN, PATRICIA A Employer name Capital District DDSO Amount $13,927.08 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMMEL, FRANCIS E Employer name Oswego City School Dist Amount $13,927.08 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELACE, RALPH EDWARD Employer name Wayne County Amount $13,927.00 Date 12/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, WINIFRED F Employer name SUNY Stony Brook Amount $13,927.08 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, WINSTON C Employer name NYS Facilities Dev Corp Amount $13,926.44 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARTNEY, BONNIE K Employer name Green Haven Corr Facility Amount $13,926.54 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, MARLENE S Employer name East Ramapo CSD Amount $13,926.46 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, DIANNE M Employer name O D Heck Dev Center Amount $13,927.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, BARBARA J Employer name Frontier CSD Amount $13,926.12 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLPHE, DACIS Employer name Rockland County Amount $13,926.27 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RALMETHA Employer name Metro New York DDSO Amount $13,926.36 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTALE-BRUNO, ANNA M Employer name SUNY Stony Brook Amount $13,925.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERUBE, MURIEL A Employer name Saratoga County Amount $13,926.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NANCY R Employer name Pittsford CSD Amount $13,926.08 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAISER, CHRISTOPHER M Employer name Franklin Corr Facility Amount $13,925.76 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, JUDY A Employer name Cassadaga Valley CSD Amount $13,925.44 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMRATH, RONALD H Employer name Dept Labor - Manpower Amount $13,925.24 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, GAIL E Employer name Chenango County Amount $13,925.04 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABURY, KATHLEEN M Employer name Saratoga County Amount $13,925.12 Date 04/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMOT, KEVIN J Employer name City of Syracuse Amount $13,925.88 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRAINO, SAMUEL P Employer name City of Glens Falls Amount $13,924.98 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, SUSAN K Employer name Department of Tax & Finance Amount $13,924.47 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, MARGARET C Employer name Walton CSD Amount $13,923.60 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, ANNA Employer name Department of Motor Vehicles Amount $13,924.12 Date 04/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKA, HELEN Employer name State Insurance Fund-Admin Amount $13,924.29 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WINI W Employer name Cornwall Public Library Amount $13,924.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROBERT J, JR Employer name Westchester County Amount $13,923.25 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLIN, FRANCIS G Employer name Oswego County Amount $13,923.12 Date 08/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTLE, RITA J Employer name Candor CSD Amount $13,923.04 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MAXIE L Employer name Niagara-Wheatfield CSD Amount $13,923.04 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, JOSEPH A Employer name Southport Correction Facility Amount $13,923.12 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, GEORGE H Employer name Town of Fallsburg Amount $13,922.78 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, BENJAMIN Employer name Rochester City School Dist Amount $13,922.70 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRMANN, BARBARA P Employer name Monroe County Amount $13,923.00 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JAMES E Employer name City of Buffalo Amount $13,922.19 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSSINSKY, ALBERT S Employer name Inst For Basic Res & Ment Ret Amount $13,922.16 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, AGNES Employer name Suffolk County Amount $13,922.57 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOE, MILDRED A Employer name Town of Pomfret Amount $13,922.33 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALDO, MARIA Employer name Rochester City School Dist Amount $13,922.61 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPF, DONALD J Employer name Department of Tax & Finance Amount $13,922.08 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARGARET A Employer name SUNY Buffalo Amount $13,922.08 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCEY, MARIE Employer name Hudson River Psych Center Amount $13,922.04 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLADAY, JANET Employer name Cattaraugus County Amount $13,922.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, BEVERLY J Employer name Rome Dev Center Amount $13,922.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELA, LISA J Employer name Helen Hayes Hospital Amount $13,921.19 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINEKER, LINDA L Employer name Schoharie County Amount $13,921.71 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, LUCINDA L Employer name Chenango County Amount $13,921.62 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, LILLIAN P Employer name Dept Labor - Manpower Amount $13,921.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTHART, BRENDA J Employer name Cornell University Amount $13,921.12 Date 02/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVERD, CONNIE M Employer name Rochester City School Dist Amount $13,921.12 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, JOSEPHINE Employer name Rockland County Amount $13,921.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, ALANA D Employer name City of Rochester Amount $13,920.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PAUL D Employer name City of Watertown Amount $13,920.64 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ALICE F Employer name Department of Health Amount $13,920.10 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMA, GALE F Employer name Yonkers City School Dist Amount $13,919.74 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LULA D Employer name Port Authority of NY & NJ Amount $13,919.86 Date 03/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYWATER, BRUCE F Employer name Schoharie County Amount $13,919.92 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISTON, KEITH G Employer name Lake George CSD Amount $13,919.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, KATHLEEN Employer name Manhasset UFSD Amount $13,918.68 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, AGNES R Employer name Division of the Budget Amount $13,919.08 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CHARLES E Employer name SUNY College at New Paltz Amount $13,919.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGS, JANNIE V Employer name New York State Assembly Amount $13,918.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGGIA, KAREN A Employer name Department of Tax & Finance Amount $13,918.44 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSELL, EUGENE W Employer name Dept Labor - Manpower Amount $13,918.16 Date 02/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONE, EDITH M Employer name Finger Lakes DDSO Amount $13,918.08 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBROKE, JAMES Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $13,918.12 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, ERNEST E, JR Employer name Town of Otsego Amount $13,918.04 Date 05/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, FRANCES I Employer name Goshen CSD Amount $13,917.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCIELI, SABINA J Employer name Town of Smithtown Amount $13,917.08 Date 11/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINA, JENNIE Employer name Buffalo Psych Center Amount $13,917.04 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERLING, LENORE Employer name Department of Tax & Finance Amount $13,917.04 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, EDWARD Employer name Department of Transportation Amount $13,916.96 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCIS J Employer name Monroe County Amount $13,916.84 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, YU C Employer name Dept Transportation Region 10 Amount $13,917.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAKSHOBER, CARYL A Employer name Department of Health Amount $13,916.55 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, LINDA J Employer name Cohoes City School Dist Amount $13,916.06 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, DOLORES A Employer name Schenectady City School Dist Amount $13,916.38 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASOLARE, SUSAN J Employer name Oswego County Amount $13,916.05 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, JAMES A Employer name Town of Dayton Amount $13,916.46 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIKOWSKI, NANCY A Employer name City of Rome Amount $13,916.12 Date 07/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, GAIL M Employer name Supreme Court Clks & Stenos Oc Amount $13,915.96 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBANO, LORETTA J Employer name BOCES Eastern Suffolk Amount $13,915.71 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, BARBARA A Employer name Seaford UFSD Amount $13,915.44 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MARY L Employer name Rochester City School Dist Amount $13,915.38 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANA, MARGARET M Employer name Port Authority of NY & NJ Amount $13,915.08 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, HELEN M Employer name Hudson River Psych Center Amount $13,914.96 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, ANTHONY V Employer name Racing And Wagering Bd Amount $13,914.72 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOMBINO, CAROL A Employer name Capital District OTB Corp Amount $13,915.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, KATHLEEN A Employer name Wyoming County Amount $13,915.02 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA B Employer name Town of Holland Amount $13,915.06 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, SUZANNE Employer name Fourth Jud Dept - Nonjudicial Amount $13,914.44 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, RANDY G Employer name Lakeland CSD of Shrub Oak Amount $13,914.44 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELANKO, SYDELL Employer name Great Neck UFSD Amount $13,914.38 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, FERN T Employer name Village of Farmingdale Amount $13,914.26 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, BARBARA D Employer name Mid Hudson Library System Amount $13,914.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCIVIA, LINDA Employer name Town of Minisink Amount $13,914.01 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, RICHARD W Employer name Rockland County Amount $13,913.92 Date 03/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULY, DONNA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,913.90 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, CARL J Employer name City of Utica Amount $13,914.08 Date 07/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARIELLO, CONNIE L Employer name Oneida County Amount $13,914.24 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHANSKY, JEROME Employer name State Insurance Fund-Admin Amount $13,914.12 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASIOR, VERONICA A Employer name Roswell Park Cancer Institute Amount $13,914.01 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, HECTOR Employer name Metro New York DDSO Amount $13,913.72 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWETT, DIANNE A Employer name Lancaster CSD Amount $13,913.76 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CHARLES H, JR Employer name Mid-State Corr Facility Amount $13,913.63 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KEVIN M Employer name Department of Motor Vehicles Amount $13,913.30 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, VERONICA H Employer name North Colonie CSD Amount $13,913.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY A Employer name West Seneca CSD Amount $13,913.32 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DAVID K Employer name Dept Transportation Region 7 Amount $13,913.17 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, DORIS N Employer name Town of Smithtown Amount $13,913.08 Date 10/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUGHT, MARILYN Employer name Palmyra-Macedon CSD Amount $13,913.12 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CONSTANCE P Employer name Oneida County Amount $13,912.91 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, WENDA S Employer name Niagara County Amount $13,912.79 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTROM, SHERRY G Employer name Jamestown City School Dist Amount $13,912.69 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTNER, WILLIAM R Employer name Dept Transportation Region 8 Amount $13,913.11 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, MARY L Employer name Greater Binghamton Health Cntr Amount $13,912.15 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, FRANK J Employer name City of Long Beach Amount $13,912.61 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOIA, VICTORIA F Employer name New Rochelle City School Dist Amount $13,912.24 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, JOHN J Employer name Rockland County Amount $13,911.96 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SEAFORD A Employer name Department of Health Amount $13,911.96 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JERRY S Employer name Children & Family Services Amount $13,911.97 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, JOSEPHINE M Employer name Department of Tax & Finance Amount $13,912.12 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBE, AMIYA B Employer name Port Authority of NY & NJ Amount $13,911.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DENISE Employer name Central NY DDSO Amount $13,910.98 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, PATRICIA M Employer name Division of Parole Amount $13,911.94 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, PATRICK Employer name Middle Country CSD Amount $13,911.15 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, MARY N Employer name Town of Greenburgh Amount $13,910.50 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVEIRA, RAUL Employer name Nassau County Amount $13,910.90 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTELLI, RICHARD Employer name Town of Greece Amount $13,910.51 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, SUSAN A Employer name Rye City School Dist Amount $13,910.16 Date 12/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANO, RAMONA Employer name Middletown City School Dist Amount $13,910.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENDORF, VIVIAN L Employer name Solvay UFSD Amount $13,910.16 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, LESLIE A Employer name Scarsdale UFSD Amount $13,910.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCCI, MARILYN Employer name Children & Family Services Amount $13,910.00 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, DENNIS J Employer name Hyde Park CSD Amount $13,909.21 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, MARY GRACE Employer name Genesee County Amount $13,909.63 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, CHARLES Employer name Town of Otto Amount $13,909.84 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALICK, GAYLE K Employer name Little Falls-City School Dist Amount $13,909.34 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTTENBERGER, ROSEMARIE Employer name Workers Compensation Board Bd Amount $13,909.83 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, DONALD W Employer name Division of the Lottery Amount $13,909.07 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CAROL A Employer name Suffolk County Amount $13,909.04 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, ALEKSANDR Employer name NYS Psychiatric Institute Amount $13,908.65 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, PATRICIA A Employer name Columbia County Amount $13,909.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAY, TED R Employer name Onondaga County Amount $13,909.04 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALO, MARIE A Employer name William Floyd UFSD Amount $13,908.64 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVITT, KAREN A Employer name Carmel CSD Amount $13,908.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, JAMES E Employer name Franklin Corr Facility Amount $13,908.16 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCOTT, PAULA I Employer name NYC Convention Center Opcorp Amount $13,908.53 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOKTOR, MARY F Employer name Genesee County Amount $13,908.25 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, GLORIA A Employer name Alexander CSD Amount $13,908.28 Date 08/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILHOOLEY, MARTHA Employer name Village of Valley Stream Amount $13,908.16 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMEIDES, BELLE Employer name Queens Borough Public Library Amount $13,908.08 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, CLEVELAND M Employer name Hudson Valley DDSO Amount $13,907.98 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLI, GUIDO Employer name Thruway Authority Amount $13,907.24 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, MICHELE Employer name Village of Brownville Amount $13,907.92 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ANN Employer name Office of General Services Amount $13,907.20 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, MARY LOU E Employer name Henry Viscardi School Amount $13,907.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNZI, DORIS Employer name E Syracuse-Minoa CSD Amount $13,906.20 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ZOLA V Employer name Buffalo Mun Housing Authority Amount $13,907.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOUGHTER, SHIRLEY J Employer name Broome DDSO Amount $13,906.47 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Brighton CSD Amount $13,906.75 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MAUREEN E Employer name Port Jefferson UFSD Amount $13,906.29 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVES, DELORIS Employer name Long Island Dev Center Amount $13,906.76 Date 05/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JEAN A Employer name City of North Tonawanda Amount $13,906.16 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNEWIES, ROBERT O Employer name Palisades Interstate Pk Commis Amount $13,906.16 Date 02/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, GRACE M Employer name Department of Tax & Finance Amount $13,907.04 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, WILLIAM J Employer name Groveland Corr Facility Amount $13,906.08 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROAN, MICHAEL Employer name Bethpage Fire District Amount $13,905.52 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, CECILIA A Employer name Temporary & Disability Assist Amount $13,906.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTON, ANN C Employer name Suffolk County Amount $13,906.00 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FREDERICK D Employer name Town of Middletown Amount $13,905.50 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, PEGGY J Employer name Hoosic Valley CSD Amount $13,905.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, SUZANNE L Employer name Gates-Chili CSD Amount $13,905.20 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, JOANNE M Employer name Town of Brookhaven Amount $13,905.38 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, SHARON F Employer name Iroquois CSD Amount $13,905.16 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MYRA Employer name Children & Family Services Amount $13,905.04 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECHER, GERALDINE L Employer name Health Research Inc Amount $13,905.12 Date 08/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, FRANKLIN Employer name Rockland Psych Center Amount $13,905.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBOLLO, GAIL A Employer name Erie County Amount $13,905.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDT, ROSALIE Employer name Oswego County Amount $13,904.97 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGGER, GLORIA A Employer name Cassadaga Valley CSD Amount $13,904.44 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIE, GEORGE ED, SR Employer name Kirby Forensic Psych Center Amount $13,904.65 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, ROBERTA T Employer name O D Heck Dev Center Amount $13,904.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIESEN, MIRANDA M Employer name Syracuse City School Dist Amount $13,904.40 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ALBERT Employer name Div Housing & Community Renewl Amount $13,904.28 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, CATHERINE M TOURON Employer name St Lawrence Psych Center Amount $13,904.24 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLIN, BARBARA A Employer name Capital District DDSO Amount $13,904.00 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JEFFREY T Employer name Wilson CSD Amount $13,904.00 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFOH, MARJORIE C Employer name Town of Oyster Bay Amount $13,903.24 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, DAVID J, JR Employer name Village of Morrisville Amount $13,903.04 Date 01/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DOROTHY E Employer name BOCES Eastern Suffolk Amount $13,903.00 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RENEE A Employer name Western New York DDSO Amount $13,903.36 Date 02/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ELEANOR Employer name Sachem CSD at Holbrook Amount $13,903.97 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, SUSAN K Employer name Dept Labor - Manpower Amount $13,903.82 Date 02/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIALIS, VINCENT J Employer name Rockland County Amount $13,902.96 Date 11/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JOAN M Employer name Baldwinsville CSD Amount $13,902.92 Date 09/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARLES, ELIZABETH E Employer name W NY Veterans Home at Batavia Amount $13,902.95 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDITT, ILSE Employer name Department of Tax & Finance Amount $13,902.24 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROSEANN Employer name Middle Country CSD Amount $13,902.38 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DONALD R, SR Employer name City of Utica Amount $13,902.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDO, ELEANOR Employer name Adirondack CSD Amount $13,902.20 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, GENEVIEVE T Employer name Town of Islip Amount $13,902.24 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEOD, NEIL S, JR Employer name Ulster County Amount $13,902.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHORR, RIKKI J Employer name Suffolk County Amount $13,902.09 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, PATRICIA A Employer name NYS Higher Education Services Amount $13,902.12 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGEON, JANE G Employer name Brentwood UFSD Amount $13,902.20 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZELLI, FRANCIS J Employer name Erie County Amount $13,902.24 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDAMSKI, LEE ANNE Employer name Albion CSD Amount $13,901.92 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERNA, ROSE MARIE Employer name Rochester City School Dist Amount $13,902.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GEORGE E Employer name Village of Round Lake Amount $13,901.96 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DAVID P Employer name Potsdam CSD Amount $13,901.20 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HAROLD C Employer name Mid-Orange Corr Facility Amount $13,901.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, REBECCA L Employer name Fayetteville-Manlius CSD Amount $13,901.73 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELSIE L Employer name Onondaga County Amount $13,901.64 Date 11/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTZ, MARILYN C Employer name SUNY Binghamton Amount $13,900.39 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN-WRIGHT, BARBARA J Employer name Nassau County Amount $13,901.02 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELINE, JOAN MARIE Employer name Jefferson County Amount $13,901.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ETHEL M Employer name East Ramapo CSD Amount $13,900.12 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARGARET C Employer name Mohawk Valley General Hospital Amount $13,900.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWK, NANCY M Employer name Yorkshire Pioneer CSD Amount $13,900.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREDENDINO, GERARD J Employer name Thruway Authority Amount $13,899.89 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOS, STEVEN L Employer name Town of Brookhaven Amount $13,900.24 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, GLORIA J Employer name Cattaraugus County Amount $13,899.88 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPSTEIN, PATRICIA A Employer name Middletown City School Dist Amount $13,899.62 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MEREDITH A Employer name Finger Lakes DDSO Amount $13,899.16 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLONE, COLLEEN P Employer name City of Yonkers Amount $13,899.01 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, HARRY A Employer name Half Hollow Hills CSD Amount $13,899.16 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACK, TOBE Employer name Rockland County Amount $13,899.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, JUNE Employer name Half Hollow Hills CSD Amount $13,899.20 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLOFFIN, MAGGIE Employer name Hudson Valley DDSO Amount $13,899.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, JOYCE E Employer name Town of Sweden Amount $13,899.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, PETER F Employer name Broadalbin-Perth CSD Amount $13,898.45 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, JAMES R Employer name Finger Lakes DDSO Amount $13,898.17 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHOLZ, EILEEN M Employer name Erie County Amount $13,898.35 Date 08/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIENTI, KAREN Employer name SUNY Albany Amount $13,898.99 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICK, PHYLLIS J Employer name Town of Massena Amount $13,898.82 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, NANETTE Employer name Erie County Medical Cntr Corp Amount $13,898.54 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLOW, EILEEN W Employer name Livingston County Amount $13,898.08 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, JOHN H Employer name Office of General Services Amount $13,898.08 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, ROBERT A, SR Employer name Town of Warwick Amount $13,898.01 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMEN, JAMES H Employer name Long Lake CSD Amount $13,898.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, GENE J Employer name Clarkstown CSD Amount $13,898.06 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, DAVID A Employer name Hudson Corr Facility Amount $13,897.52 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAS, PEDRO Employer name Division For Youth Amount $13,897.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSER, MATILDA C Employer name Half Hollow Hills CSD Amount $13,897.24 Date 05/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SALLIE M Employer name Brooklyn DDSO Amount $13,897.16 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, ROBERT G Employer name Dept Labor - Manpower Amount $13,897.12 Date 07/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BEVERLY Employer name Erie County Amount $13,897.35 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBERG, DANIEL Employer name SUNY Health Sci Center Brooklyn Amount $13,897.45 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, DONNA M Employer name Owego Apalachin CSD Amount $13,897.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INNIS, NORMA Employer name N Tonawanda City School Dist Amount $13,897.08 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIUZA, MARIA Employer name Manhattan Psych Center Amount $13,897.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORA, VICTOR E Employer name Westchester Health Care Corp Amount $13,896.91 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, FRANK J Employer name Westchester County Amount $13,896.24 Date 04/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANA, SAM M Employer name Dept Transportation Region 4 Amount $13,897.00 Date 05/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINICHIO, JOANNE M Employer name Broome DDSO Amount $13,897.00 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, SHEILA M Employer name SUNY College Technology Canton Amount $13,896.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, BERNICE Employer name Suffolk County Amount $13,895.88 Date 11/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, DOROTHY Employer name Rome Dev Center Amount $13,896.16 Date 11/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, CLARENCE J, JR Employer name City of Glens Falls Amount $13,896.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSCOM, JUDE E Employer name Town of Gates Amount $13,895.84 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARGARET A Employer name Baldwinsville CSD Amount $13,895.80 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITEWIG, MARK R Employer name Deposit CSD Amount $13,895.31 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDWICK, GEORGIA Employer name Bernard Fineson Dev Center Amount $13,895.65 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, MARGERY R Employer name Bradford CSD Amount $13,895.28 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, GEORGE W, SR Employer name Haldane CSD - Philipstown Amount $13,895.80 Date 11/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASO, KATHRYN S Employer name Dept Labor - Manpower Amount $13,895.32 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLE, ERNEST W Employer name Northeastern Clinton CSD Amount $13,895.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEING, DONALD T Employer name City of Buffalo Amount $13,895.01 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLIPPONI, SCOTT M Employer name Central NY DDSO Amount $13,895.12 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIAK, BARBARA A Employer name Evans - Brant CSD Amount $13,893.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN H, JR Employer name Adirondack CSD Amount $13,893.88 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA V Employer name St Lawrence Childrens Services Amount $13,894.24 Date 08/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, DONNA R Employer name Roscoe CSD Amount $13,894.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER-SPARKS, NAIMA Employer name Erie County Amount $13,893.14 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILOT, YANICK Employer name SUNY Health Sci Center Brooklyn Amount $13,893.30 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, FRANCES L Employer name Mohawk Correctional Facility Amount $13,893.28 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD A Employer name Onondaga County Amount $13,892.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHLERT, PATRICK J Employer name Westchester County Amount $13,892.59 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES G Employer name Erie County Medical Cntr Corp Amount $13,892.98 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, GEORGE R, JR Employer name Town of Elma Amount $13,893.00 Date 06/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON, FREEL Employer name East Ramapo CSD Amount $13,892.28 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEMOND, JAMES E Employer name City of Ithaca Amount $13,892.24 Date 08/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZANKER, RENDELL L Employer name Broome County Amount $13,892.44 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSCHLAGER, DOROTHY M Employer name Lowville CSD Amount $13,892.24 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, JOAN B Employer name Nassau Health Care Corp Amount $13,892.39 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSSACECA, MARGARET R Employer name Chemung County Amount $13,892.19 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERMAN, KATHRYNA Employer name Plattsburgh City School Dist Amount $13,892.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGICARO-TUPPER, JOYCE P Employer name No Syracuse Housing Authority Amount $13,892.23 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANBACK, HAROLD P Employer name Town of Greenburgh Amount $13,891.04 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONT, EDWARD A Employer name Dept Transportation Region 8 Amount $13,891.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBASCIO, ANNA M Employer name St Francis School For Deaf Amount $13,890.96 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, TIMOTHY M Employer name Herkimer County Amount $13,891.47 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTER, JOAN C Employer name Department of Motor Vehicles Amount $13,891.00 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARGARET K Employer name Kings Park CSD Amount $13,890.92 Date 04/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDON, DAPHNE L Employer name Wyoming Corr Facility Amount $13,890.00 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYDER, CAROL A Employer name Warren County Amount $13,889.30 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDOO-MILLER, CARMEN H Employer name Kingsboro Psych Center Amount $13,889.24 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERMER, RONALD E Employer name Chemung County Amount $13,890.52 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, SHARON L Employer name Central NY DDSO Amount $13,890.65 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, EDWARD M Employer name City of Lackawanna Amount $13,890.43 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKHEIMER, MARJORIE C Employer name Town of Hempstead Amount $13,889.20 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILE, MARILYN Employer name BOCES Madison Oneida Amount $13,889.16 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPICELLI, DORIS U Employer name Schenectady City School Dist Amount $13,888.65 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUTZLER, JANE E Employer name Remsen CSD Amount $13,888.32 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DARNELL Employer name Westbury UFSD Amount $13,888.52 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARION T Employer name Capital District DDSO Amount $13,889.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, GLENN W Employer name Cortland County Amount $13,889.11 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANA, DOROTHY YODICE Employer name City of Yonkers Amount $13,888.28 Date 08/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEDZIERSKI, ALFRED C Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $13,888.24 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMANN, GEORGE P Employer name William Floyd UFSD Amount $13,888.18 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGENER, JULIE Employer name Dutchess County Amount $13,888.16 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, TONI S Employer name Southwestern CSD Amount $13,888.10 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, JOHN B Employer name BOCES-Westchester Putnam Amount $13,888.24 Date 03/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, HILAIRE Employer name Department of Tax & Finance Amount $13,888.22 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CARTHY, JAMES Employer name Town of New Windsor Amount $13,887.54 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORBER, DAVID Employer name Department of Motor Vehicles Amount $13,888.08 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, KATHLEEN Employer name Middletown City School Dist Amount $13,887.73 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, JEANNE Employer name Nassau County Amount $13,887.20 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSER, REGINA M Employer name Suffolk County Amount $13,887.14 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINN, ROSEMARIE F Employer name Northeast CSD Amount $13,887.20 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIEBICH, AURA C Employer name Orleans Corr Facility Amount $13,887.20 Date 01/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM W Employer name Orleans County Amount $13,887.03 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENFELD, CAMILLE J Employer name Sullivan County Amount $13,887.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSIMONE, VERA H Employer name Fairport CSD Amount $13,887.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, PETER F, SR Employer name Town of Greig Amount $13,886.80 Date 01/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTO, FLOYD C Employer name Hudson & Black Riv Reg Dist Amount $13,886.80 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOHN J, JR Employer name Unatego CSD Amount $13,886.57 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAMP, JOAN C Employer name Department of Social Services Amount $13,887.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ELIZABETH J Employer name Otsego County Amount $13,887.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DEBORAH L Employer name Oyster Bay-East Norwich CSD Amount $13,886.37 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARIE J Employer name Hudson Valley DDSO Amount $13,886.24 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAWAN, ALAA E Employer name Sunmount Dev Center Amount $13,886.39 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMPTON, DONALD W Employer name Evans - Brant CSD Amount $13,885.83 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, BEATRICE A Employer name Albany County Amount $13,885.23 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOHANNA H Employer name Honeoye Falls-Lima CSD Amount $13,885.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ELISA A Employer name Yonkers City School Dist Amount $13,886.20 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSELRING, MARJORIE Employer name Town of De Witt Amount $13,885.92 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYGNOR, SHIRLEY A Employer name Town of Huron Amount $13,884.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY Employer name White Plains City School Dist Amount $13,884.33 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DAVID B Employer name City of Little Falls Amount $13,884.12 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANYAL, DIPALI Employer name Workers Compensation Board Bd Amount $13,884.08 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLICKSON, PATRICIA A Employer name Department of Motor Vehicles Amount $13,884.28 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMONDJACK, JOANNE C Employer name Monroe County Amount $13,884.28 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, LISA Employer name Central NY DDSO Amount $13,884.08 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE D Employer name Seneca Falls-CSD Amount $13,884.06 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, MARJORIE A Employer name SUNY College at Plattsburgh Amount $13,884.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKERT, PETER A Employer name Nassau County Amount $13,883.55 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBRICK, JOYCE A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $13,883.32 Date 02/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THETGA, RAY E Employer name Tioga CSD Amount $13,883.97 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIHAN, KATHLEEN Employer name Supreme Court Clks & Stenos Oc Amount $13,883.78 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MARTIN E Employer name Town of Colonie Amount $13,883.06 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, WARREN W Employer name Children & Family Services Amount $13,883.16 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, OLIVER E Employer name Depew UFSD Amount $13,883.08 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, PAMELA J Employer name Brewster CSD Amount $13,882.94 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, DEBRA L Employer name City of Binghamton Amount $13,882.72 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIELLO, ROBERT A Employer name Onondaga County Amount $13,882.68 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWESKI, PATRICIA L Employer name Village of Lloyd Harbor Amount $13,882.35 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CAROLINE K Employer name Madison County Amount $13,882.28 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELLERSON, ERNESTINE M Employer name Brookfield CSD Amount $13,882.21 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MICHAEL J Employer name Great Meadow Corr Facility Amount $13,882.56 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, HARRIET Employer name East Ramapo CSD Amount $13,882.08 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EDWARD L Employer name East Ramapo CSD Amount $13,882.61 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBECK, COLLEEN A Employer name Central NY DDSO Amount $13,881.90 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, CARMEN Z Employer name Rochester City School Dist Amount $13,881.52 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLETON, DAN S Employer name Dept of Economic Development Amount $13,881.36 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLA, ANTHONY R Employer name Marlboro CSD Amount $13,881.87 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARE, JANET M, MRS Employer name Horseheads CSD Amount $13,881.82 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, JOHN M, JR Employer name SUNY Buffalo Amount $13,881.86 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSICK, LUCY M Employer name Highland CSD Amount $13,881.28 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, DOROTHY Employer name Pilgrim Psych Center Amount $13,881.32 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICO, MICHAEL J Employer name Town of Amherst Amount $13,880.94 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, DIANE M Employer name BOCES-Onondaga Cortland Madiso Amount $13,881.26 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIANO, MARCY W Employer name Town of Bedford Amount $13,881.07 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMROT, THEDA Employer name Tompkins County Amount $13,880.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNO, RONALD Employer name Town of Hempstead Amount $13,881.16 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JUNE R Employer name Western New York DDSO Amount $13,880.70 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSOFF, DANIEL G Employer name Onondaga County Amount $13,880.82 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOANNE Employer name Village of North Syracuse Amount $13,880.65 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, SHIRLEY M Employer name Chautauqua County Amount $13,880.24 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMIOLO, MARIE Employer name Niagara County Amount $13,880.24 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPLE, JAMES P Employer name SUNY College at Fredonia Amount $13,880.23 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, CHARLES A Employer name Rochester City School Dist Amount $13,880.20 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, ANGELA M Employer name Dept Labor - Manpower Amount $13,880.12 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ANDREA C Employer name Corning Community College Amount $13,880.20 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERRAZZA, BETTY L Employer name SUNY Buffalo Amount $13,880.16 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, JEANETTE M Employer name City of Kingston Amount $13,880.16 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGUS, DOROTHY J S Employer name Queens Borough Public Library Amount $13,879.40 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILBUR E Employer name Dept Transportation Region 3 Amount $13,879.36 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAILSFORD, ALMA R Employer name Manhasset UFSD Amount $13,880.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZDAG, GAIL ELIZABETH, DR Employer name Pilgrim Psych Center Amount $13,879.48 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-SCOTT, MARGARET L Employer name Nassau County Amount $13,879.20 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, JOYCE M Employer name SUNY College at Buffalo Amount $13,879.28 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOFF, MARY C Employer name Rockland Psych Center Children Amount $13,879.32 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN-KAUTZ, CHRISTINE Employer name Wende Corr Facility Amount $13,879.06 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYREWICZ, CHRISTOPHER A Employer name Rockland Psych Center Amount $13,879.00 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSON, THOMAS J Employer name Delaware County Amount $13,878.54 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, CLARA F Employer name Wyoming County Amount $13,878.77 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, WILLIE MAE Employer name Buffalo City School District Amount $13,878.75 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JONATHAN G Employer name Village of Dryden Amount $13,879.12 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, BREDA J Employer name Carmel CSD Amount $13,878.16 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTLEY, CONRAD Employer name Town of Brookhaven Amount $13,878.16 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, EDWARD W Employer name Western New York DDSO Amount $13,878.42 Date 05/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPLIK, LYNNE G Employer name Rockland County Amount $13,878.51 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, SANFORD Employer name Dept Labor - Manpower Amount $13,878.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHAIES, DAVID R Employer name Village of Massena Amount $13,877.88 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMB, MARJORIE M Employer name SUNY Buffalo Amount $13,877.40 Date 07/08/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEN, VALERIE E Employer name Bronx Psych Center Amount $13,877.51 Date 10/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMBACH, KURT J Employer name NYS Power Authority Amount $13,876.66 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM A Employer name Town of Ossining Amount $13,877.40 Date 09/09/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, LAURIE J Employer name Greece CSD Amount $13,877.60 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENO, EILEEN M Employer name Lake Placid CSD Amount $13,877.29 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICANE, CALOGERO Employer name Manhasset UFSD Amount $13,876.83 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLE, CARLOS Employer name Brooklyn DDSO Amount $13,876.28 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DANIEL E Employer name Dpt Environmental Conservation Amount $13,876.36 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELE, JOHN Employer name Town of Somers Amount $13,876.32 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONE, CHARLES M Employer name Town of Oyster Bay Amount $13,876.08 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, LINDA L Employer name Whitesboro CSD Amount $13,876.65 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, LYNN S Employer name Cornell University Amount $13,875.84 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JANIE Employer name Western New York DDSO Amount $13,876.32 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMINUCCI, LINDA M Employer name Town of Somers Amount $13,875.78 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, DEBRA A Employer name NYS Psychiatric Institute Amount $13,875.47 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, LE DELL W Employer name Rochester City School Dist Amount $13,876.15 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO-ZARI, MARIE Employer name Nassau County Amount $13,875.50 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, KRISTINE A Employer name Tioga County Amount $13,875.75 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, ARLENE F Employer name New City Library Amount $13,875.50 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JAMIEE L Employer name Warrensburg CSD Amount $13,875.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ROSEMARY H Employer name Monroe County Amount $13,875.28 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, DEDRE I Employer name Tioga CSD Amount $13,874.96 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, LONA Employer name Albany County Amount $13,875.03 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIN, JOSEPH F Employer name Wende Corr Facility Amount $13,874.90 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNONE, DAVID Employer name Thruway Authority Amount $13,874.13 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PETER T Employer name Tompkins County Amount $13,874.71 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, MARY R Employer name Schoharie County Amount $13,874.22 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKES, RICKEY Employer name Suffolk County Amount $13,873.68 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDAK, NORA L Employer name Hicksville UFSD Amount $13,874.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MAEBELLE Employer name Nassau County Amount $13,873.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PHYLLIS J Employer name Ontario County Amount $13,873.32 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, VERA L Employer name Roswell Park Cancer Institute Amount $13,873.02 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, THERESA K Employer name Office of General Services Amount $13,874.12 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, JOAN Employer name Williamsville CSD Amount $13,872.89 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASADEI, RONALD Employer name Oneida County Amount $13,872.84 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPLEYEA, JOANNE Employer name SUNY College Environ Sciences Amount $13,872.41 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, MARK A Employer name Nassau Health Care Corp Amount $13,872.60 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, JEANNE E Employer name Dept Transportation Region 4 Amount $13,872.40 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKIN, DIANNE Employer name Rockland County Amount $13,872.47 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAEHLER, DIANE C Employer name Washingtonville CSD Amount $13,871.45 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, BARBARA A Employer name Buffalo Psych Center Amount $13,872.28 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONKIN, CAROL A Employer name Division of Parole Amount $13,872.36 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANAIR, LINDA L Employer name Central NY DDSO Amount $13,872.15 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, SALLY R Employer name Uniondale UFSD Amount $13,871.32 Date 06/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONGSTER, DOROTHY G Employer name Franklinville CSD Amount $13,871.36 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHLEEN E Employer name Ossining UFSD Amount $13,870.79 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ANTHONY M Employer name Port Authority of NY & NJ Amount $13,870.48 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAS, MARGUERITE A Employer name Warwick Valley CSD Amount $13,871.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DOROTHY E Employer name Dutchess County Amount $13,871.04 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISOLI, ROBERT Employer name Johnson City CSD Amount $13,870.23 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNECKI, JEROME E Employer name Wyoming County Amount $13,870.13 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, RICHARD J Employer name NYS Gaming Commission Amount $13,871.32 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, PATTI A Employer name BOCES Madison Oneida Amount $13,870.03 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DOROTHY M Employer name Fulton County Amount $13,869.88 Date 10/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, LAURA A Employer name SUNY at Stonybrook-Hospital Amount $13,869.88 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, PENNY A Employer name Town of Islip Amount $13,869.90 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARGES, PAUL R Employer name Rome Dev Center Amount $13,870.00 Date 01/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINO, BETTY ANN Employer name Nassau County Amount $13,870.08 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCIA-NEWTON, THERESA L Employer name Western New York DDSO Amount $13,869.28 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, CARLOTTA H Employer name Brooklyn DDSO Amount $13,869.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PATRICIA P Employer name BOCES-Monroe Orlean Sup Dist Amount $13,869.42 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVADOTI, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $13,869.24 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARELLA, DOMINICK J, JR Employer name City of Oswego Amount $13,869.12 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, ALICE E Employer name Onondaga County Amount $13,869.28 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEMAN, REBECCA J Employer name Cornell University Amount $13,868.98 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, CYNTHIA A Employer name Fayetteville-Manlius CSD Amount $13,868.46 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOFF, MARCIA Employer name New York State Assembly Amount $13,868.28 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, MOLLY Employer name BOCES-Nassau Sole Sup Dist Amount $13,868.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, ELAINE E Employer name Department of Health Amount $13,868.16 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, LINDA Employer name Hsc at Syracuse-Hospital Amount $13,868.66 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, RONALD D Employer name Cattaraugus County Amount $13,868.17 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, KATHERINE A Employer name Little Falls-City School Dist Amount $13,868.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, MICHAEL Employer name Plainview-Old Bethpage CSD Amount $13,868.16 Date 01/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, THERESA Employer name BOCES-Nassau Sole Sup Dist Amount $13,868.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY ANN Employer name NYS Power Authority Amount $13,868.01 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID H Employer name Village of East Rochester Amount $13,868.05 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, TOM A Employer name Olympic Reg Dev Authority Amount $13,868.01 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSOW, KIM J Employer name Village of Massena Amount $13,867.89 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINO, NICHOLAS A, JR Employer name Palmyra-Macedon CSD Amount $13,867.96 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, THOMAS M Employer name SUNY College at Oswego Amount $13,867.09 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, KATHRYN A Employer name Herkimer County Amount $13,867.42 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERTO, TERESA Employer name Central Islip Psych Center Amount $13,867.88 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOHN A Employer name South Jefferson CSD Amount $13,866.67 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUSTER, STEVEN C Employer name Wayne County Amount $13,866.45 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREO, ELLEN M Employer name Hewlett-Woodmere UFSD Amount $13,867.07 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLES, HELEN L Employer name Taconic DDSO Amount $13,867.28 Date 07/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMLINGHAUS, DIANE L Employer name Taconic DDSO Amount $13,866.42 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYEA, RONALD L Employer name Town of Brandon Amount $13,867.06 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, PIERRE S L Employer name Rockland County Amount $13,866.34 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE F Employer name Town of Newburgh Amount $13,866.31 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, CHARLOTTE A Employer name Niagara Falls City School Dist Amount $13,866.40 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCIME, PIERRE J B Employer name East Ramapo CSD Amount $13,866.10 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVISON, SANDRA L Employer name Albany County Amount $13,866.24 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, EULALEE Employer name Bernard Fineson Dev Center Amount $13,866.15 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, JUNE C Employer name Broome DDSO Amount $13,865.28 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXFORD, ADRIENNE M Employer name Dept Labor - Manpower Amount $13,865.28 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPE, MARJORIE J Employer name SUNY at Stonybrook-Hospital Amount $13,866.39 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NANCY E Employer name Nassau County Amount $13,865.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT J Employer name Metro Suburban Bus Authority Amount $13,865.20 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFRE, BONNIE M Employer name Dpt Environmental Conservation Amount $13,865.29 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARRILLI, MARGUERITE T Employer name Mt Vernon City School Dist Amount $13,864.73 Date 09/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, HOWARD R Employer name North Babylon UFSD Amount $13,865.03 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARRY N Employer name Onondaga County Amount $13,864.08 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMES, MARK R Employer name Utica City School Dist Amount $13,864.97 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSOLINO, JUDY B Employer name Monroe County Amount $13,865.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, CAROL E Employer name St Lawrence County Amount $13,863.62 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL-LEE, LOUISE Employer name Nassau County Amount $13,864.01 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKES, JOYCE D Employer name Erie County Amount $13,863.36 Date 11/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPER, FRANK H Employer name South Colonie CSD Amount $13,863.32 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, MADELYN Employer name Westchester County Amount $13,863.44 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, DONNA D Employer name Silver Creek CSD Amount $13,864.05 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMA, PATRICK J Employer name New York State Assembly Amount $13,863.24 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHN, JANICE M Employer name Lynbrook UFSD Amount $13,863.36 Date 02/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, MORRIS S Employer name Division of Parole Amount $13,863.20 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZOCO, JOANN Employer name Yonkers City School Dist Amount $13,862.90 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVENDOSKI, DAWN L Employer name Dept Transportation Region 1 Amount $13,862.65 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKINSKI, DIANE M Employer name Erie County Amount $13,863.18 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTSCH, PHILIP R, II Employer name Chazy CSD Amount $13,863.08 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARYANN M Employer name Port Washington UFSD Amount $13,862.28 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE O Employer name BOCES-Onondaga Cortland Madiso Amount $13,862.50 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHEIMER, ARTHUR F Employer name Village of Schoharie Amount $13,862.36 Date 06/02/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANCTIL, CONNIE I Employer name Northeastern Clinton CSD Amount $13,861.64 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, MARGARET L Employer name Warren County Amount $13,861.76 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, MICHAEL Employer name Sayville UFSD Amount $13,861.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, THELMA G Employer name Dept Transportation Region 6 Amount $13,861.37 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EDWARD A Employer name Suffolk County Wtr Authority Amount $13,861.68 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSEFINA Employer name Rochester City School Dist Amount $13,861.31 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIR, ARLINE R Employer name Cornell University Amount $13,861.28 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, PATRICIA A Employer name Division of Parole Amount $13,861.20 Date 12/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, KATHERINE L Employer name Lancaster CSD Amount $13,861.73 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RODERICK Employer name Suffolk County Amount $13,861.08 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, WILLIAM R Employer name Peru CSD Amount $13,861.16 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JAMES M Employer name Lewis County Amount $13,861.12 Date 08/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADINOLFE, MICHAEL J, SR Employer name Department of Health Amount $13,860.93 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHL, JAMES R Employer name Town of Fremont Amount $13,860.88 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, JAMES P Employer name Lockport City School Dist Amount $13,861.03 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RALPH S Employer name South Jefferson CSD Amount $13,860.98 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFER, LINDA L Employer name Kendall CSD Amount $13,860.69 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, BERNADETTE Employer name Long Island Dev Center Amount $13,860.74 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIGAN, ELLEN D Employer name Liverpool CSD Amount $13,860.75 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, RICHARD P Employer name Town of Catskill Amount $13,860.38 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISE, DIANE M Employer name Sachem CSD at Holbrook Amount $13,860.29 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVENS, LARRY E Employer name Village of Solvay Amount $13,860.52 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $13,860.39 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, MAUREEN G Employer name Village of Depew Amount $13,859.60 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CLAIRE M Employer name Syosset CSD Amount $13,859.28 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, TRUMAN E, JR Employer name Wayland-Cohocton CSD Amount $13,860.21 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKSTAVER, WILLIAM A Employer name Dept Labor - Manpower Amount $13,859.76 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JOANN Employer name Dept Labor - Manpower Amount $13,858.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEN, WEARICA Employer name Queens Psych Center Children Amount $13,859.08 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGHER, ROBERT P Employer name Nassau County Amount $13,858.96 Date 12/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPHIKAS, VASOS Employer name Dept Transportation Region 10 Amount $13,858.20 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHLER, DARLENE F Employer name Sunmount Dev Center Amount $13,858.16 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, NELSON L Employer name Town of Glenville Amount $13,858.84 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, WILLARD Employer name Albany County Amount $13,858.66 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, THOMAS J Employer name Town of Stony Point Amount $13,857.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANGAN, IMELDA C Employer name Rockland County Amount $13,858.16 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, FREDA J Employer name Newburgh City School Dist Amount $13,858.12 Date 01/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOYCE M Employer name Dept Labor - Manpower Amount $13,857.20 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROCKENBERGER, JOAN C Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,857.16 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOAN M Employer name Town of Babylon Amount $13,857.08 Date 12/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMETER, ELMER E Employer name Lisbon CSD Amount $13,857.48 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, EILEEN M Employer name Livingston County Amount $13,857.04 Date 12/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINARES, LEONOR Employer name Bedford CSD Amount $13,857.21 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSARD, CAROL W Employer name Schuyler County Amount $13,856.88 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZILY, AHMAD Z Employer name City of Rochester Amount $13,856.39 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAN, LORENE M Employer name Long Island Dev Center Amount $13,856.76 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LAWRENCE J Employer name General Brown CSD Amount $13,856.78 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, RICHARD T Employer name Cazenovia CSD Amount $13,856.48 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSEY, RICHARD L Employer name NYS Senate Regular Annual Amount $13,856.24 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHISOLFI, MARIA J Employer name Ellenville CSD Amount $13,856.36 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, GERALDINE Employer name Capital District DDSO Amount $13,856.16 Date 04/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKLESS, NANNIE L Employer name Port Authority of NY & NJ Amount $13,856.16 Date 02/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, THOMAS D Employer name Village of Lake Grove Amount $13,856.16 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, LOIS A Employer name East Greenbush CSD Amount $13,855.80 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, SARAH O Employer name Department of Health Amount $13,856.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIULIO, MARION N Employer name SUNY Buffalo Amount $13,856.12 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, NATHANIEL Employer name Hudson River Psych Center Amount $13,855.84 Date 09/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DOROTHY L Employer name Town of Mayfield Amount $13,855.61 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDORF, IRENE E Employer name Off of the State Comptroller Amount $13,855.71 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, SEGUNDO N Employer name City of White Plains Amount $13,855.73 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JANICE M Employer name Rensselaer County Amount $13,855.32 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAN, HASEENA Employer name New York Public Library Amount $13,855.07 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, VIRGINIA M Employer name Clarkstown CSD Amount $13,854.74 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, SAMUEL, JR Employer name South Colonie CSD Amount $13,855.40 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, KAREN L Employer name Central Square CSD Amount $13,855.53 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, JUDITH A Employer name Warren County Amount $13,854.46 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKACH, WILLIAM J Employer name City of Albany Amount $13,854.61 Date 04/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, SANDRA F Employer name Thruway Authority Amount $13,854.26 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCELL, JOHN D Employer name Orleans Corr Facility Amount $13,854.25 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGASS, DAVID M Employer name Town of Islip Amount $13,854.40 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, STEPHEN A Employer name Jefferson Co Indust Devel Agcy Amount $13,854.31 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, JOAN A Employer name SUNY Inst Technology at Utica Amount $13,854.23 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA I Employer name Hudson River Psych Center Amount $13,854.20 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTEE, ARNOLD M Employer name Dept Transportation Region 3 Amount $13,854.16 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, JAMES E Employer name Erie County Wtr Authority Amount $13,853.88 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHARON E Employer name Warren County Amount $13,854.16 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, YVETTE C Employer name Monroe County Amount $13,854.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHIO, BARBARA Employer name Orange County Amount $13,854.12 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACHCIAK, JOAN F Employer name Niagara Frontier Trans Auth Amount $13,854.16 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, FRANKLIN F Employer name Village of Malone Amount $13,853.84 Date 06/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'ROURKE, DIANE M Employer name Sayville UFSD Amount $13,853.30 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROTNIAK, KATHLEEN A Employer name Dpt Environmental Conservation Amount $13,853.26 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLEHN, MICHAEL B Employer name Dpt Environmental Conservation Amount $13,853.71 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTE, KATHRYN D Employer name City of Rochester Amount $13,853.20 Date 11/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROSE MARIE Employer name Newburgh City School Dist Amount $13,854.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKARD, GEORGIANNA Employer name Syracuse City School Dist Amount $13,852.24 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, BERNICE Employer name Long Island Dev Center Amount $13,852.20 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, SANDRA L Employer name BOCES-Erie 1st Sup District Amount $13,851.85 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JEFFREY Employer name Village of Suffern Amount $13,852.91 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, JOANNE M Employer name N Tonawanda City School Dist Amount $13,853.12 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLTYS, ROSE ANN Employer name Bellmore-Merrick CSD Amount $13,851.47 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EILEEN A Employer name Spencerport CSD Amount $13,851.62 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DARRYL A Employer name Chautauqua County Amount $13,851.49 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, COLLEEN B Employer name Buffalo Mun Housing Authority Amount $13,851.49 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, THOMAS D Employer name Monroe County Amount $13,851.00 Date 03/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, JOSEPH Employer name SUNY Health Sci Center Syracuse Amount $13,850.99 Date 02/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LOIS A Employer name Schenectady County Amount $13,851.20 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ANITA L Employer name Mechanicville City School Dist Amount $13,850.97 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNITTEL, BARBARA J Employer name Education Department Amount $13,851.20 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEICHMANN, MARYLYN A Employer name Erie County Amount $13,851.12 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, LINDA D Employer name Lowville CSD Amount $13,850.85 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, SERGIO Employer name Town of Hempstead Amount $13,850.38 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCILL, ANN D Employer name NYS Power Authority Amount $13,851.20 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CONSTANCE Employer name NYS Senate Regular Annual Amount $13,850.79 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, KATHERINE A Employer name Saugerties CSD Amount $13,850.20 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LINDA L Employer name Newark Valley CSD Amount $13,850.20 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFIE, FLORETTE Employer name North Babylon UFSD Amount $13,850.16 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORS, PAULA A Employer name Central NY DDSO Amount $13,850.94 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RARICK, JAMES K Employer name Ravena Coeymans Selkirk CSD Amount $13,850.15 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, ROBERT L, III Employer name Dept Transportation Region 6 Amount $13,850.06 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, FRANCES K Employer name Nassau County Amount $13,850.24 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTZER, MARGARET E Employer name Canastota CSD Amount $13,849.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ANN M Employer name Cornell University Amount $13,850.04 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONARRIGO, NICHOLAS S Employer name Mohawk Valley General Hospital Amount $13,849.24 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, KRISTI L Employer name Hsc at Syracuse-Hospital Amount $13,849.65 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA H Employer name Depew UFSD Amount $13,850.06 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY G Employer name Albany County Amount $13,848.96 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHAAN, SAMUEL Employer name Rockland County Amount $13,848.00 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JANIS Employer name Suffolk County Amount $13,848.50 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, BRONSON K Employer name SUNY Coll Ceramics Alfred Univ Amount $13,848.20 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILENKO, ALEXANDER Employer name Cayuga County Amount $13,848.00 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN E Employer name Westchester County Amount $13,848.91 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERT, JAN D Employer name Kingston City School Dist Amount $13,847.78 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAUL W Employer name Dept Transportation Region 4 Amount $13,847.94 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, STANLEY W Employer name Hudson River Psych Center Amount $13,847.30 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUTE, DEBRA R Employer name Town of South Bristol Amount $13,847.37 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAIFMAN, RENEE R Employer name Rockland County Amount $13,847.96 Date 06/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWKER, PATRICIA A Employer name Herkimer County Amount $13,847.83 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, ANTOINETTE F Employer name Norwich UFSD 1 Amount $13,847.24 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGTON, WILBUR R Employer name Beekmantown CSD Amount $13,847.73 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TERRY M Employer name Dept Transportation Region 9 Amount $13,847.05 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BEVERLEY E Employer name Niagara-Wheatfield CSD Amount $13,847.24 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURIGEMMA, MICHAEL J Employer name Patchogue-Medford UFSD Amount $13,846.47 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMATHERS, JOANN Employer name Rochester City School Dist Amount $13,846.62 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELSIE R Employer name Manhattan Psych Center Amount $13,846.28 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, CINDY L Employer name BOCES-Broome Delaware Tioga Amount $13,846.02 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SHARDA A Employer name Div Housing & Community Renewl Amount $13,846.31 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, SHARON P Employer name Greece CSD Amount $13,846.99 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES M Employer name Five Points Corr Facility Amount $13,845.09 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDARI, RITA Employer name NYS School For The Blind Amount $13,845.20 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSON, MARILYN D Employer name Town of Hyde Park Amount $13,845.40 Date 11/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANESE, VIRGINIA J Employer name Monroe County Amount $13,844.82 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, CHRISTINE Employer name BOCES-Westchester Putnam Amount $13,844.68 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NANCY J Employer name South Jefferson CSD Amount $13,844.61 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HAROLD L Employer name Mohawk Correctional Facility Amount $13,844.47 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHTA, JOHN P Employer name Westchester Health Care Corp Amount $13,844.41 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RUTH R Employer name Cities Amount $13,844.24 Date 08/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, EMMA P Employer name Education Department Amount $13,844.32 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETER, DORIS ANN M Employer name Levittown UFSD-Abbey Lane Amount $13,845.24 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIGGS, JOAN M Employer name Department of Health Amount $13,844.24 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHINO, KATHLEEN J Employer name SUNY College at Plattsburgh Amount $13,844.20 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGERS, BARBARA J Employer name Western NY Childrens Psych Center Amount $13,843.97 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, MARIE Employer name West Islip UFSD Amount $13,843.77 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKEMAN, THOMAS W Employer name Taconic DDSO Amount $13,843.73 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, KELLY L Employer name Greene County Amount $13,843.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, JOHN W Employer name Office of Court Administration Amount $13,843.62 Date 06/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, KATHARINE M Employer name Nassau County Amount $13,843.56 Date 03/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEN, PHILIP H Employer name NYS Power Authority Amount $13,843.88 Date 05/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RIENZO, GAYLE M Employer name Roswell Park Cancer Institute Amount $13,842.91 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOINIERE, RALPH P Employer name Clinton County Amount $13,843.27 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, CLAUDETTE M Employer name Kingsboro Psych Center Amount $13,843.13 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, LOIS M Employer name Malverne UFSD Amount $13,842.89 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEBKE, JAMES D Employer name Department of Tax & Finance Amount $13,842.88 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUERS, THERESE A Employer name Energy Research Dev Authority Amount $13,843.21 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLNER, ERNEST C Employer name Gowanda Correctional Facility Amount $13,842.84 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWKOSKI, LYNN Employer name Long Beach City School Dist 28 Amount $13,842.46 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEY, MARIAN I Employer name Pembroke CSD Amount $13,842.08 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROS, ALBERTO Y Employer name Sing Sing Corr Facility Amount $13,842.36 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUADRADO, ARTEMIO Employer name City of Rochester Amount $13,842.30 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNIER, ELIZABETH A Employer name Suffolk County Amount $13,841.20 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, SANDRA L Employer name Williamsville CSD Amount $13,841.14 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETHAWAY, PETER A Employer name Schoharie Central School Amount $13,841.71 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EILEEN F Employer name Ticonderoga CSD Amount $13,841.38 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN M Employer name Town of Mt Pleasant Amount $13,841.92 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, LORNA L Employer name Fillmore CSD Amount $13,841.12 Date 07/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASILOTTI, JOSE Employer name Children & Family Services Amount $13,840.91 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, EVADENE M Employer name City of Ithaca Amount $13,840.81 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, RICHARD J Employer name Massapequa UFSD Amount $13,840.36 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUEX, HATTIE B Employer name Middletown Psych Center Amount $13,840.28 Date 08/09/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISIG, ELEANOR Employer name Westchester County Amount $13,840.28 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZELL, JUDITH G Employer name Averill Park CSD Amount $13,840.39 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERMAN, DONNA I Employer name SUNY Buffalo Amount $13,840.22 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, MARY E Employer name Lynbrook UFSD Amount $13,840.20 Date 02/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUESTA, VIRGINIA A Employer name Insurance Dept-Liquidation Bur Amount $13,840.20 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSSCAS, JAMES G Employer name Dept Transportation Region 9 Amount $13,839.99 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGALL, CHRISTINA R Employer name Workers Compensation Board Bd Amount $13,840.16 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAME-HAMILTON, JUANITA Employer name Division of Parole Amount $13,840.24 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLAREN, PATRICIA A Employer name Salmon River CSD Amount $13,840.16 Date 05/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLETO, MARY ANNE T Employer name New Hartford CSD Amount $13,839.61 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, SUSAN M Employer name BOCES-Onondaga Cortland Madiso Amount $13,839.96 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KRISTINE F Employer name Court of Claims Amount $13,839.68 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, CONSTANCE L Employer name Rensselaer County Amount $13,839.20 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSLEY, BERTHA M Employer name Manhattan Psych Center Amount $13,839.20 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANSAS, DIANNE M Employer name Science Technology & Academic Amount $13,839.12 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTSON, MERRELL M Employer name Brooklyn DDSO Amount $13,839.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COURT, JOSEPH P Employer name Evans - Brant CSD Amount $13,838.93 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, IRENE A Employer name Central NY DDSO Amount $13,839.20 Date 07/16/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, CHARLES H Employer name Gowanda CSD Amount $13,839.20 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BONTE, JEANNE E Employer name SUNY Binghamton Amount $13,839.01 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, FLORENCE A Employer name Kings Park Psych Center Amount $13,839.20 Date 10/04/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, PHYLLIS M Employer name Half Hollow Hills Comm Library Amount $13,838.70 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERY, MARIA F Employer name Copake-Taconic Hills CSD Amount $13,838.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUSER, MAE E Employer name Northport East Northport UFSD Amount $13,838.20 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANE H Employer name Broome DDSO Amount $13,838.72 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, BERNARD L Employer name Tompkins County Amount $13,838.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICALE, KAREN Employer name Harborfields CSD of Greenlawn Amount $13,837.84 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PATRICIA L Employer name Northern Adirondack CSD Amount $13,838.35 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTLER, LORI J Employer name Onondaga County Amount $13,837.54 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, LINDA M Employer name Office of Employee Relations Amount $13,837.67 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, EILEEN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $13,837.62 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, FRED K Employer name Roxbury CSD Amount $13,837.59 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY JANE Employer name Western New York DDSO Amount $13,837.12 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELFAHAM, CAROL A Employer name Kings Park Psych Center Amount $13,837.20 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRARACCI, CARL Employer name Division of Parole Amount $13,837.20 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHILLON, AMARJEET S Employer name Queens Psych Center Children Amount $13,836.94 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPICELLA, CONSIGLIA Employer name BOCES Suffolk 2nd Sup Dist Amount $13,836.75 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, JANICE E Employer name Town of Schroon Amount $13,837.10 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, RENEE Employer name Hudson Valley DDSO Amount $13,837.01 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLONE, VIOLET D Employer name Montgomery County Amount $13,836.20 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, DIANE J Employer name Schenectady Housing Authority Amount $13,836.53 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARY E Employer name Hudson River Psych Center Amount $13,836.16 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLES, KIM M Employer name Western New York DDSO Amount $13,836.47 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, LYNN A Employer name Town of Kirkland Amount $13,836.12 Date 05/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, SERGIO E Employer name Senate Special Annual Payroll Amount $13,836.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKNALL, IDA Employer name Brooklyn DDSO Amount $13,835.24 Date 07/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWATER, ROBERT W Employer name Western New York DDSO Amount $13,836.04 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MICHAEL G Employer name Town of Union Amount $13,835.71 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, CANDICE L Employer name Greene Corr Facility Amount $13,835.96 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLINTON, ANNETTE Employer name Hudson River Psych Center Amount $13,835.20 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIL, KATHARINA Employer name Mohawk Valley Psych Center Amount $13,835.20 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FREDDIE M Employer name Bernard Fineson Dev Center Amount $13,835.16 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIKS, ANNA MARY Employer name Chester UFSD 1 Amount $13,835.16 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, MARIE Employer name Niagara County Amount $13,834.80 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, CAROL M Employer name Bay Shore UFSD Amount $13,834.75 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CAROLYN J Employer name NYS Power Authority Amount $13,835.16 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, GARY C Employer name SUNY Binghamton Amount $13,835.13 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANASA, JOSEPHINE M Employer name Geneva Housing Authority Amount $13,834.56 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PAMELA A Employer name Albany City School Dist Amount $13,834.39 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, SANDRA Employer name SUNY College Technology Alfred Amount $13,835.16 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDHOFF, ROBERT J Employer name Niagara County Amount $13,835.08 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, KATHLEEN A Employer name West Babylon UFSD Amount $13,834.08 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CHERYL D Employer name Hsc at Syracuse-Hospital Amount $13,834.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURGH, GRACE H Employer name SUNY Central Admin Amount $13,834.28 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, VERONICA C Employer name SUNY College at Plattsburgh Amount $13,833.92 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VARNNE, JANE A Employer name Schenectady County Amount $13,833.64 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDE, ANN Employer name Cortland County Amount $13,833.41 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, AGNES Employer name Finger Lakes DDSO Amount $13,834.37 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KEVIN B Employer name Long Island Power Authority Amount $13,833.32 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKEW, R TAYLOR Employer name NYS Dormitory Authority Amount $13,833.12 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKLES, FRANK Employer name Dept Labor - Manpower Amount $13,833.24 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWOYER, RADELLE L Employer name Department of Tax & Finance Amount $13,833.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITZLA, DEBORAH F, MRS Employer name Orange County Amount $13,832.41 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, LARRY Employer name Westchester Health Care Corp Amount $13,832.90 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTI, ADA E Employer name Somers CSD Amount $13,833.12 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, LEO, JR Employer name Wyandanch UFSD Amount $13,832.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, PETER A Employer name Long Island Dev Center Amount $13,832.12 Date 03/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, GARY E Employer name Div Housing & Community Renewl Amount $13,832.61 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARY G Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $13,832.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGGS, JAMES E Employer name Kingsboro Psych Center Amount $13,832.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ROBERT M Employer name N Tonawanda City School Dist Amount $13,832.07 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMARA, GERALD D Employer name Dept Transportation Region 3 Amount $13,832.12 Date 04/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIGBAUM, BEVERLY J Employer name Onondaga County Amount $13,832.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDO, HARRIET C Employer name Nassau County Amount $13,831.92 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEWELL, HARRIET I Employer name Orange County Amount $13,831.33 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ALICE F Employer name Hudson Valley DDSO Amount $13,832.12 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, CAROL A Employer name City of Oneonta Housing Auth Amount $13,831.08 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM J Employer name Dutchess County Amount $13,832.04 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PATRICK R Employer name NYC Family Court Amount $13,831.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTINO, JOHN Employer name Town of Cicero Amount $13,831.30 Date 12/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, MARY D Employer name Monroe County Amount $13,831.00 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, KATHLEEN P Employer name Suffolk County Amount $13,830.72 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYNTON, RICHARD J Employer name Buffalo City School District Amount $13,830.16 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, MARIE-ELENA Employer name South Country CSD - Brookhaven Amount $13,830.68 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHLAR, IRENE J Employer name City of Cortland Amount $13,831.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KATRINA E Employer name State Insurance Fund-Admin Amount $13,829.72 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, THOMAS M Employer name Williamsville CSD Amount $13,830.12 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PETER J Employer name Westchester County Amount $13,830.04 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHT, DAVID O Employer name New York State Canal Corp Amount $13,829.99 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDA, ROBERT C Employer name Central NY DDSO Amount $13,829.23 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, STEPHANIE A Employer name Liverpool CSD Amount $13,829.59 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBA, ALICE K Employer name NYS Higher Education Services Amount $13,830.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, KATHLEEN L Employer name Western New York DDSO Amount $13,829.23 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, JUDY L Employer name Elmira Psych Center Amount $13,829.11 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, MARGARET K Employer name Chenango Forks CSD Amount $13,829.04 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCIVER, DIANE M Employer name East Meadow UFSD Amount $13,828.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDT, BEVERLY J Employer name Burnt Hills-Ballston Lake CSD Amount $13,828.92 Date 06/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANULS, DOLORES M Employer name Department of Transportation Amount $13,829.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SHARON L Employer name Albany City School Dist Amount $13,828.77 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, NANCY C Employer name Orange County Amount $13,828.20 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTICH, MIODRAG Employer name Manhattan Psych Center Amount $13,828.20 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLIOSTRO, DOMINICK J Employer name New Rochelle Muni Housing Auth Amount $13,828.12 Date 05/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SUSAN M Employer name Sachem CSD at Holbrook Amount $13,828.12 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCATEER, SARAH A Employer name Western Regional OTB Corp Amount $13,828.16 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANZ, MAVIS B Employer name Berne-Knox-Westerlo CSD Amount $13,828.08 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CANDIDO, JR Employer name Monroe County Amount $13,828.00 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCIGNO, BENJAMIN Employer name Pub Employment Relations Bd Amount $13,828.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JANICE P Employer name Division For Youth Amount $13,828.12 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HU, THERESA W Employer name State Insurance Fund-Admin Amount $13,827.92 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONEYCHUCK, MARTIN J Employer name SUNY Binghamton Amount $13,827.83 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, MORTON Employer name Department of Tax & Finance Amount $13,827.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARON A Employer name Third Jud Dept - Nonjudicial Amount $13,827.30 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORETTI, SHIRLEY L Employer name Monroe County Amount $13,827.73 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERENITA, JOSEPHINE T Employer name Islip UFSD Amount $13,827.20 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIL, ARLENE Employer name SUNY Maritime College Amount $13,827.12 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLISON, NORMA W Employer name Westchester County Amount $13,827.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, VIRGINIA A Employer name Gates-Chili CSD Amount $13,827.08 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CECELIA M Employer name Dobbs Ferry UFSD Amount $13,826.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, LANNY D Employer name Town of Hempstead Amount $13,827.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHELDON W Employer name Groveland Corr Facility Amount $13,827.08 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, BEATRICE Employer name Westchester Health Care Corp Amount $13,826.69 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KATHLEEN A Employer name Department of Motor Vehicles Amount $13,826.80 Date 06/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPLES, JOYCE M Employer name Onondaga County Amount $13,826.76 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, KENNETH B Employer name City of Little Falls Amount $13,826.29 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLMAN, SHLOMO Employer name Dept of Agriculture & Markets Amount $13,826.29 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFINGTON, PATRICIA E Employer name Hsc at Brooklyn-Hospital Amount $13,826.41 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWADER, FRED N Employer name Cornell University Amount $13,825.96 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, LEANORE Employer name Nassau County Amount $13,826.28 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANORITH, RITA E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $13,825.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, STEVEN C Employer name Monroe County Amount $13,826.02 Date 04/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMIGH, ALFRED Employer name Fishkill Corr Facility Amount $13,825.20 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TERESA L Employer name Eastern NY Corr Facility Amount $13,825.92 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KENNETH V Employer name Town of Napoli Amount $13,825.33 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASHBY, RICHARD J Employer name So Glens Falls CSD Amount $13,825.08 Date 11/07/2002 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