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 MOSHER, SUSAN M Employer name Spencerport CSD Amount $13,709.53 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, DEBORAH A Employer name SUNY College at Geneseo Amount $13,709.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBLE, NANCY M Employer name Westchester Health Care Corp Amount $13,709.46 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, DAVID W Employer name Rockland County Amount $13,709.29 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANSON, CHARLOTTE Employer name Rockland County Amount $13,709.08 Date 11/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JANET M Employer name Erie County Medical Cntr Corp Amount $13,709.01 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, CHRISTINE E Employer name William Floyd UFSD Amount $13,708.98 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBACH, MARY M Employer name Lewis County Amount $13,708.92 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, KATHLEEN A Employer name Wyoming County Amount $13,708.92 Date 10/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LHERISSON, ANNE M Employer name Hudson Valley DDSO Amount $13,708.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDES, LETTY J Employer name Lake Pleasant CSD Amount $13,708.92 Date 11/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAW, CAROLE L Employer name Tompkins County Amount $13,708.12 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, ROBERT D Employer name Town of Rhinebeck Amount $13,707.96 Date 09/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JOAN Employer name BOCES Suffolk 2nd Sup Dist Amount $13,708.39 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PORE, GALE A Employer name Monroe County Amount $13,708.62 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, CURTIS G Employer name Division of State Police Amount $13,707.88 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, WILLIAM A Employer name Frontier CSD Amount $13,707.88 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, RICHARD P, JR Employer name Elmira City School Dist Amount $13,707.92 Date 05/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFER, KAREN M Employer name Chittenango CSD Amount $13,707.92 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPY, ROBERTA A Employer name Chemung County Amount $13,707.84 Date 05/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RISA Employer name Taconic DDSO Amount $13,707.50 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DIANE L Employer name Lockport Housing Authority Amount $13,707.96 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANZER, LAURIE A Employer name Long Island Dev Center Amount $13,707.88 Date 07/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, THEODORE E Employer name Central NY DDSO Amount $13,706.96 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPIN, KATHLEEN E Employer name Williamsville CSD Amount $13,707.34 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, JAMES Employer name Otisville Corr Facility Amount $13,707.25 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANS, WALTER Employer name Insurance Dept-Liquidation Bur Amount $13,706.88 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, ELIZABETH Employer name Manhattan Psych Center Amount $13,706.84 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANSER, SYLVIA Employer name Town of Babylon Amount $13,706.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN H Employer name Bellmore UFSD Amount $13,706.88 Date 08/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAMURA, CARMINE Employer name City of Mount Vernon Amount $13,706.04 Date 11/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORBATY, JEFFREY Employer name Rensselaer County Amount $13,706.49 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICHETTI, JOHN P Employer name Massapequa Fire District Amount $13,706.04 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ALLAN B Employer name Manhattan Psych Center Amount $13,706.14 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, RITA A Employer name Div Criminal Justice Serv Amount $13,705.96 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, ADA L Employer name Lewis County Amount $13,705.96 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRIS, ELIZABETH A Employer name Rensselaer County Amount $13,705.84 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, CONSTANCE B Employer name City of Glen Cove Amount $13,705.84 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISCHMANN, DIANE L Employer name Suffolk County Amount $13,705.78 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHELLEY A Employer name Broome County Amount $13,704.96 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SANDRA G Employer name Cornell University Amount $13,704.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, NANCY L Employer name Monroe County Amount $13,704.88 Date 11/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERMINI, SHARON Employer name Greece CSD Amount $13,705.32 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM E Employer name Dept Transportation Reg 2 Amount $13,704.43 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDUCCI, VERLEEN E Employer name Off of the State Comptroller Amount $13,705.04 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, GERTRUDE Employer name New York Public Library Amount $13,703.96 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHORTER, KERRIE M Employer name Argyle CSD Amount $13,703.97 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYSON, BARBARA A Employer name Western New York DDSO Amount $13,703.20 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHZET, GARRY J Employer name Town of Caroga Amount $13,703.16 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBO, RUTH B Employer name Bellmore-Merrick CSD Amount $13,703.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LOUISE A Employer name Brockport CSD Amount $13,703.88 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, CAROLYN Employer name Western New York DDSO Amount $13,703.04 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BERNARD T Employer name Erie County Amount $13,703.16 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECK, JUDY L Employer name Fourth Jud Dept - Nonjudicial Amount $13,703.11 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECHENBACH, RENE Employer name Taconic DDSO Amount $13,702.51 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISLER, RANDOLPH A Employer name SUNY Buffalo Amount $13,702.12 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, GARY R Employer name Erie County Medical Cntr Corp Amount $13,702.28 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVYAN, KEVIN J Employer name Village of Ilion Amount $13,702.78 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, BESSIE L Employer name Staten Island Dev Disab Svcs Amount $13,701.84 Date 08/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MAXINE Employer name Workers Compensation Board Bd Amount $13,701.96 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANDREA, LINDA Employer name Division For Youth Amount $13,701.92 Date 03/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, CHRISTINE E Employer name Franklin County Amount $13,701.54 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLO, RAELENE Employer name East Irondequoit CSD Amount $13,701.67 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, ANN L Employer name NYS Assembly - Session Amount $13,701.96 Date 10/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, RICHARD Employer name Lindenhurst UFSD Amount $13,702.25 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LANETT F Employer name Monroe County Amount $13,702.76 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZEK, BERNARD J Employer name City of Auburn Amount $13,702.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, BARBARA M Employer name Roosevelt UFSD Amount $13,700.92 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBRIDGE, KURT D Employer name Oneida County Amount $13,700.92 Date 05/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNELLO, MARY A Employer name Orchard Park CSD Amount $13,701.39 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, BONITA L Employer name Elmira Housing Authority Amount $13,700.22 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANGER, ROBERT L, JR Employer name Dept Transportation Region 6 Amount $13,700.15 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERICK, DEBRA J Employer name BOCES-Monroe Amount $13,700.14 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, ALICE M Employer name Onondaga County Amount $13,700.04 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMADGE, JUNE H Employer name Department of Tax & Finance Amount $13,699.96 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERORAZIO, LILLIAN R Employer name Yonkers City School Dist Amount $13,699.88 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWARK, ROANN J Employer name Broome County Amount $13,699.84 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JOHN E Employer name SUNY College at Cortland Amount $13,699.84 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO-WISE, LOUISE C Employer name Town of Oyster Bay Amount $13,699.80 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, DELORES L Employer name Town of North Hempstead Amount $13,699.15 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, VALERIE S Employer name Baldwinsville CSD Amount $13,699.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, CAROL A Employer name Willard Psych Center Amount $13,699.20 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, AUDREY Employer name City of Mount Vernon Amount $13,699.35 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTHORP, DONALD L Employer name Herkimer County Amount $13,699.02 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, EDWARD C, JR Employer name Dept Transportation Region 1 Amount $13,699.00 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTO, DIANE Employer name Suffolk County Amount $13,698.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXELRAD, MARIAN Employer name Nassau County Amount $13,698.92 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JANICE E Employer name Shenendehowa CSD Amount $13,698.81 Date 10/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEW, RANSOM T, JR Employer name Kings Park Psych Center Amount $13,698.88 Date 04/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, BARBARA K Employer name NYS Mortgage Agency Amount $13,697.96 Date 02/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, PAULETTE Employer name Central Islip Psych Center Amount $13,698.96 Date 02/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ZELLA W Employer name Nassau County Amount $13,697.92 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIB, SYLVIA J Employer name Honeoye Falls-Lima CSD Amount $13,697.92 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JANINE C Employer name Central NY DDSO Amount $13,698.92 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, URSULA A Employer name SUNY Stony Brook Amount $13,698.64 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, JOSE C Employer name Erie County Amount $13,698.31 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, FRANCIS K Employer name Office of Real Property Servic Amount $13,697.12 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, DOROTHY A Employer name Nassau County Amount $13,696.96 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOCK, PEGGY A Employer name Western New York DDSO Amount $13,697.35 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, LUCY C Employer name Williamsville CSD Amount $13,696.78 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, MICHAEL J Employer name Longwood CSD at Middle Island Amount $13,696.96 Date 06/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, RICHARD A Employer name Town of Sweden Amount $13,696.34 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSLET, SALLY J Employer name Town of Potsdam Amount $13,695.84 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, BONNIE S Employer name Wheelerville UFSD Amount $13,697.01 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRELL, ROBERT J Employer name Northport East Northport UFSD Amount $13,697.10 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIONE, ALBERT J Employer name Monroe County Amount $13,695.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLASGAR, BARBARA Employer name Hamilton CSD Amount $13,694.92 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHY, KENNETH A Employer name NYS Power Authority Amount $13,695.28 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, DIANE F Employer name Baldwinsville CSD Amount $13,694.96 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUHALA, EDWARD F Employer name Children & Family Services Amount $13,694.96 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KENNETH W Employer name Honeoye CSD Amount $13,694.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VALERIE Employer name County Clerks Within NYC Amount $13,694.74 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSTUMBO, ELAINE M Employer name Onondaga County Amount $13,694.20 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGEL, ARDELE A Employer name Connetquot CSD Amount $13,693.96 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULINO, FRANK C, JR Employer name Erie County Amount $13,693.95 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVLICEK, CAROL A Employer name Burnt Hills-Ballston Lake CSD Amount $13,693.95 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLUDE, LEONARD A Employer name Taconic DDSO Amount $13,693.96 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, BARBARA A Employer name Western New York DDSO Amount $13,694.04 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDGERS, ALAN L Employer name Village of Mount Morris Amount $13,693.42 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ALICE H Employer name White Plains City School Dist Amount $13,693.92 Date 07/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, SUSAN B Employer name Town of Sidney Amount $13,693.30 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID C Employer name Delaware County Amount $13,693.90 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DIANE C Employer name Cortland City School Dist Amount $13,693.85 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, SHIRLEY Employer name Division of Parole Amount $13,693.66 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, GARY R Employer name City of Gloversville Amount $13,693.17 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINAL, INDIANA R Employer name Creedmoor Psych Center Amount $13,693.04 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, LUZ N Employer name SUNY College at Oswego Amount $13,692.93 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, GAIL D Employer name Third Jud Dept - Nonjudicial Amount $13,692.90 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBRIEL, ROY E Employer name Suffolk County Amount $13,692.72 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLHART, PATRICIA Employer name Department of Motor Vehicles Amount $13,693.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MIGUEL A Employer name Glen Cove City School Dist Amount $13,693.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, JOSEPH E Employer name Children & Family Services Amount $13,692.04 Date 10/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, DOROTHY Employer name New York Public Library Amount $13,692.70 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELL, CHERYL L Employer name Wende Corr Facility Amount $13,692.12 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMIRE, WILLIAM W Employer name Erie County Amount $13,692.00 Date 12/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANENDONK, LAETITIA DE KANTER Employer name Suffolk County Amount $13,692.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOBSKY, BURTON D Employer name State Insurance Fund-Admin Amount $13,692.04 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, DEBRA K Employer name Pine Valley CSD Amount $13,692.02 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, JAMES M Employer name SUNY College at Buffalo Amount $13,691.92 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, JOSEPH A Employer name Queens Borough Public Library Amount $13,691.83 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRTLER, EDMUND W, III Employer name Town of East Greenbush Amount $13,691.35 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYENTA, PHYLLIS M Employer name Great Meadow Corr Facility Amount $13,691.77 Date 11/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANHAM, GWALA E Employer name Temporary & Disability Assist Amount $13,691.83 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, LARRY M Employer name Workers Compensation Board Bd Amount $13,691.75 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILMA Employer name Mt Vernon City School Dist Amount $13,691.23 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, SHELLEY M Employer name Middletown City School Dist Amount $13,691.48 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, SHIRLEY Employer name Suffolk County Amount $13,690.12 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, EDWARD A Employer name City of Rochester Amount $13,690.98 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIATKOWSKI, JUDITH Employer name City of Schenectady Amount $13,690.12 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, KATHLEEN L Employer name Alden CSD Amount $13,690.18 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BONNIE J Employer name Town of Hempstead Amount $13,690.15 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSON, THERESA A Employer name Attica Corr Facility Amount $13,690.39 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, GEORGE C Employer name Monroe County Amount $13,690.12 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEA, MARIANNE Employer name Pittsford CSD Amount $13,689.90 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, SANDRA L Employer name Town of Black Brook Amount $13,689.89 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, RALPH T Employer name Town of Colonie Amount $13,690.08 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, FRANCES M Employer name Wappingers CSD Amount $13,690.04 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, ROSE L Employer name Iroquois CSD Amount $13,690.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ELAINE M Employer name 10th Judicial District Nassau Nonjudicial Amount $13,689.94 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LEONARD P Employer name Village of Canajoharie Amount $13,689.78 Date 08/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISCARO, ALICE A Employer name Wyoming County Amount $13,689.74 Date 07/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, DOLORES I Employer name Finger Lakes DDSO Amount $13,689.72 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, SUSAN M Employer name Butler Correctional Facility Amount $13,689.59 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPNER, JANET K Employer name Rockville Centre UFSD Amount $13,689.08 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, SANDRA J Employer name Frewsburg CSD Amount $13,689.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, RICHARD J Employer name Town of Marcellus Amount $13,689.51 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, MIRIAM E Employer name Albany County Amount $13,689.08 Date 08/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JOHANNA RUTAN Employer name Rockland County Amount $13,689.04 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, GREGORY R Employer name Westchester County Amount $13,689.02 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, VIRGINIA Employer name Sachem CSD at Holbrook Amount $13,688.84 Date 11/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTON, MARGARET S Employer name St Lawrence Psych Center Amount $13,689.00 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY-VALIQUETTE, MICHELINE V Employer name Town of Sidney Amount $13,689.00 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY Employer name Long Island Dev Center Amount $13,689.00 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERGA, STANLEY E Employer name Greece CSD Amount $13,688.29 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CYNTHIA Employer name City of Rochester Amount $13,688.25 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY-WOODHULL, JOAN Employer name Long Island Dev Center Amount $13,687.60 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, DIANE L Employer name Carmel CSD Amount $13,687.59 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAXSON, OLIVIA T Employer name BOCES-Monroe Amount $13,688.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENCH, LILLIAN Employer name Oceanside UFSD Amount $13,688.04 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASEY, CAROL Employer name Monroe County Amount $13,687.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RUSSELL M Employer name Camp Georgetown Corr Facility Amount $13,687.56 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, HEATH S Employer name Western New York DDSO Amount $13,687.54 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, FRANKLIN JOHN Employer name Dpt Environmental Conservation Amount $13,687.08 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO FASO, VICTORIA M Employer name Nassau County Amount $13,686.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISMAN, IRENE M Employer name Herkimer County Amount $13,687.24 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHERYL A Employer name Cornell University Amount $13,686.75 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, CYNTHIA Employer name Pilgrim Psych Center Amount $13,687.12 Date 01/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, DONNA K Employer name Town of Parma Amount $13,686.74 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, RICHARD Employer name Town of Islip Amount $13,686.50 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPELLI, GAIL R Employer name Helen Hayes Hospital Amount $13,686.32 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLESON, PATRICIA E Employer name Auburn City School Dist Amount $13,686.16 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANNOTTE, MARY E Employer name Hutchings Psych Center Amount $13,686.37 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, CYNTHIA A Employer name City of Elmira Amount $13,686.34 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, SOPHIA B Employer name SUNY Albany Amount $13,686.12 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, PATRICIA J Employer name Fairport CSD Amount $13,685.69 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, MARY JANE Employer name Village of Lakewood Amount $13,685.12 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELASCO, SUSAN L Employer name Nassau County Amount $13,685.38 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LJUNGGREN, DAVID L Employer name Broome County Amount $13,685.66 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN C Employer name City of Watertown Amount $13,685.12 Date 11/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JANE A Employer name Hampton Bays UFSD Amount $13,685.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOS, ALAN W Employer name Office of General Services Amount $13,685.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, KAREN J Employer name Town of Babylon Amount $13,684.92 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAVER, WILMA JOYCE Employer name Ulster County Amount $13,685.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, MICHAEL A Employer name City of White Plains Amount $13,685.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLELLI, DAVID D Employer name Town of East Hampton Amount $13,684.67 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, CATHERINE F Employer name Dutchess County Amount $13,684.25 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, WINCHESTER Employer name New York State Assembly Amount $13,684.12 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLEMAN, PAUL D Employer name Town of Massena Amount $13,684.12 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONALD E Employer name Allegany County Amount $13,684.08 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, SUZANNE G Employer name Rush-Henrietta CSD Amount $13,684.08 Date 08/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, KAREN K Employer name NYS Senate Regular Annual Amount $13,684.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZNICA, DELORES M Employer name Gowanda CSD Amount $13,683.98 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, MARION Employer name Department of Tax & Finance Amount $13,684.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROM, RICHARD J Employer name City of Schenectady Amount $13,683.54 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBON, CONCETTA Employer name Lawrence UFSD Amount $13,683.84 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, STEVEN M Employer name Northeast CSD Amount $13,683.50 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, JOHN P, JR Employer name Niagara County Amount $13,683.36 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, LINDA B Employer name Williamsville CSD Amount $13,683.52 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, FRANCES E Employer name SUNY Stony Brook Amount $13,683.35 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTHE, FRED Employer name Dept Transportation Region 1 Amount $13,683.12 Date 11/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, KENNETH R, JR Employer name SUNY Buffalo Amount $13,683.40 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, DENNIS A Employer name Kingsboro Psych Center Amount $13,683.12 Date 09/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, SHIRLEY Employer name Brooklyn DDSO Amount $13,683.08 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, PAULINE B Employer name Washingtonville CSD Amount $13,683.04 Date 11/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSLER, ANITA L Employer name Wayne CSD Amount $13,682.04 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADANTE, CATHERINE E Employer name Town of Brookhaven Amount $13,682.68 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, ANTHONY M Employer name Dept Transportation Region 10 Amount $13,682.64 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, JANICE M Employer name NYS Teachers Retirement System Amount $13,682.26 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KARLA S Employer name Ontario County Amount $13,682.12 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSS, PATRICIA V Employer name Center Moriches UFSD Amount $13,681.51 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DAVID M Employer name Town of Geddes Amount $13,681.58 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMISANO, KATHLEEN M Employer name City of Elmira Amount $13,681.36 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RONALD Employer name Dept Transportation Region 10 Amount $13,681.20 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IDASPE, DONALD C Employer name Suffolk OTB Corp Amount $13,681.12 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, THOMAS A Employer name City of Niagara Falls Amount $13,681.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHORST, RAYMOND J Employer name Ulster County Amount $13,681.08 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINLEY, MARGARET Employer name Division of Probation Amount $13,681.04 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGAMORE, PEGGY A Employer name Cornell University Amount $13,681.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERARD, VALARIE H Employer name St Lawrence County Amount $13,680.95 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CATHERINE F Employer name St Lawrence Psych Center Amount $13,681.04 Date 12/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, PAULA J Employer name Clinton County Amount $13,680.75 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, JOSEPH A Employer name City of Utica Amount $13,680.92 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHOE, MARY K Employer name Westchester Health Care Corp Amount $13,680.90 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, JOANNE B Employer name Village of Brewster Amount $13,680.55 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JAMES M Employer name Niagara County Amount $13,680.81 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSCH, ARLINE Employer name Northport East Northport UFSD Amount $13,680.72 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, CATHERINE J Employer name Rockland County Amount $13,680.24 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, NILDA M Employer name Empire State Development Corp Amount $13,680.10 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARO, VINCENT G Employer name Village of Scarsdale Amount $13,680.16 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIO, JOHN D Employer name Williamsville CSD Amount $13,679.88 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JAMIE L Employer name Clinton CSD Amount $13,680.00 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ARCHIBALD Employer name Fishkill Corr Facility Amount $13,679.98 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPUS, NORMAN A Employer name Panama CSD Amount $13,679.16 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, MARY E Employer name Rochester City School Dist Amount $13,679.92 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMORE, PEGGY S Employer name Cayuga County Amount $13,679.34 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CLAIRE A Employer name Department of Health Amount $13,679.27 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LEILA A Employer name SUNY Stony Brook Amount $13,678.88 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATER, JANE L Employer name Taconic DDSO Amount $13,679.04 Date 08/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, ALLEN P Employer name Oneida County Amount $13,678.91 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RUTH Employer name Westbury UFSD Amount $13,678.20 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINARDI, CHARLES S Employer name NYC Family Court Amount $13,678.11 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, WILLIAM J Employer name New York State Canal Corp Amount $13,678.74 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNISANT, CHANTAL Employer name Westchester Health Care Corp Amount $13,678.71 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLO, LAWRENCE J Employer name Fairport CSD Amount $13,677.61 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, CAROL A Employer name Albany County Amount $13,678.04 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIAN E Employer name Buffalo Psych Center Amount $13,677.97 Date 06/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPP, CLARE A Employer name Connetquot Public Library Amount $13,677.47 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUL, KENNETH E Employer name Suffolk County Amount $13,677.36 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JO-ANN Employer name Coxsackie Corr Facility Amount $13,678.60 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERUTA, RONALD S Employer name State Energy Office Amount $13,677.05 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JANICE J Employer name Cortland County Amount $13,676.82 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, IRA C Employer name Bronx Psych Center Amount $13,676.79 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIEWICZ, NANCY Employer name Department of Tax & Finance Amount $13,676.40 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ELIZABETH A Employer name Hyde Park CSD Amount $13,676.20 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, MARION C Employer name Temporary & Disability Assist Amount $13,676.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFARIK, WALLACE J Employer name Office For Technology Amount $13,676.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPPARO, JOHN F Employer name City of Fulton Amount $13,675.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, CATHERINE Y Employer name Downsville CSD Amount $13,676.20 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, WESLEY H, JR Employer name North Syracuse CSD Amount $13,675.63 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, JOSEPH L Employer name City of Rochester Amount $13,675.88 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, COLLEEN R Employer name Central NY DDSO Amount $13,675.47 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, DANIEL Employer name Victor CSD Amount $13,675.68 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, JAMES S Employer name Oswego County Amount $13,675.16 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARCUP, M ELAINE Employer name Holland Patent CSD Amount $13,675.44 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, MYRNA Employer name Sachem CSD at Holbrook Amount $13,675.16 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANI, DEBORAH M Employer name NYS Senate Regular Annual Amount $13,674.57 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, CEOLA Employer name O D Heck Dev Center Amount $13,675.12 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, STUART J Employer name Office of General Services Amount $13,675.00 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, ARDATH P Employer name Union-Endicott CSD Amount $13,674.92 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA-GAYNOR, MARGARET Employer name Suffolk County Amount $13,674.16 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, ROSEMARIE Employer name Monroe County Amount $13,674.12 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWELL, JUANITA D Employer name Children & Family Services Amount $13,674.20 Date 05/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON LINDEN, JOANNE L Employer name Dept Labor - Manpower Amount $13,673.51 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, MARIE Employer name Mattituck-Cutchogue UFSD Amount $13,673.96 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, ANTOINETTE Employer name Scarsdale UFSD Amount $13,674.12 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEUS, JOHN R Employer name Ulster County Amount $13,673.42 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, MARY ALICE Employer name Jefferson County Amount $13,673.40 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MELANIE S Employer name Nassau County Amount $13,673.66 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORING, JOAN E Employer name Erie County Amount $13,673.16 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, CATHERINE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,673.37 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ANNE M Employer name Nassau County Amount $13,673.16 Date 03/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALITTI, PAULA S Employer name Central NY DDSO Amount $13,673.18 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEKUS, RICHARD J Employer name Great Meadow Corr Facility Amount $13,673.12 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANA E Employer name Hsc at Syracuse-Hospital Amount $13,673.09 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPELO, MARY Employer name Division of the Lottery Amount $13,673.12 Date 10/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, ETHEL E Employer name Office of General Services Amount $13,673.12 Date 04/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, CAROL T Employer name Office of Mental Health Amount $13,672.89 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHBAUM, ALLAN D Employer name Chenango County Amount $13,673.04 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIROD, RANDI S Employer name Suffolk County Amount $13,672.35 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, CARLOS M Employer name Pilgrim Psych Center Amount $13,672.08 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, GLADYS Employer name Brooklyn Public Library Amount $13,671.85 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBARGE, ROBERT J Employer name Onondaga County Amount $13,672.08 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOECKEL, SUSAN M Employer name Williamsville CSD Amount $13,672.75 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL, JAMES E Employer name Niagara Frontier Trans Auth Amount $13,671.56 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, KATHRYN F Employer name Allegany County Amount $13,671.22 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JENNIE L Employer name BOCES Schuyler Chemung Amount $13,671.20 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DEBORAH S Employer name Warren County Amount $13,670.40 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJITHIA, MEENAKSHEE N Employer name Taconic DDSO Amount $13,670.48 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROG, MARIA C Employer name Children & Family Services Amount $13,670.83 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ANDREA M Employer name Tompkins County Amount $13,670.89 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JILL A Employer name Cattaraugus County Amount $13,670.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, DAGMAR E Employer name BOCES Eastern Suffolk Amount $13,670.32 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, PHYLLIS Employer name Yonkers City School Dist Amount $13,670.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIOU, NICHOLAS G Employer name Department of Civil Service Amount $13,670.20 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLT, JANET C Employer name Pittsford CSD Amount $13,670.16 Date 09/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEGLER, PATRICIA A Employer name N Tonawanda City School Dist Amount $13,669.96 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, LORRAINE D Employer name Bedford CSD Amount $13,669.84 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, BARBARA E Employer name Office of General Services Amount $13,670.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, GARY W Employer name City of White Plains Amount $13,669.72 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIC, SONYA Y Employer name Workers Compensation Board Bd Amount $13,669.42 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLAN, MARTIN M. Employer name Gouverneur Correction Facility Amount $13,669.76 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, CINDY L Employer name Ulster County Amount $13,669.32 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LUCCA, SADIE Employer name BOCES Suffolk 2nd Sup Dist Amount $13,668.08 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECHEUR, LESLIE A Employer name Village of Old Brookville Amount $13,669.12 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHCOTT, HOLLY M Employer name City of Rochester Amount $13,668.88 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, MICHELLE R Employer name Mahopac CSD Amount $13,668.00 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELSAM, ROBERT E Employer name Metropolitan Trans Authority Amount $13,667.96 Date 10/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, BEATRICE D Employer name Cortland City School Dist Amount $13,668.70 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, WILLIAM F Employer name Erie County Medical Cntr Corp Amount $13,668.02 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARTIN E Employer name Town of Pawling Amount $13,668.05 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAULINE J Employer name Half Hollow Hills CSD Amount $13,667.54 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFEY, DAWN A Employer name Dept of Correctional Services Amount $13,667.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVANEY, FLORENCE M Employer name Supreme Court Clks & Stenos Oc Amount $13,667.89 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, ANNETTE M Employer name Three Village CSD Amount $13,667.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, EDWARD P Employer name Long Island St Pk And Rec Regn Amount $13,667.47 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, URSULA K Employer name Department of Tax & Finance Amount $13,667.20 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, SHIRLEY J Employer name Bath CSD Amount $13,667.20 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOYCE C Employer name South Beach Psych Center Amount $13,667.12 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DONNA J Employer name Tully CSD Amount $13,667.23 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, EDITH J Employer name Fairport CSD Amount $13,667.47 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JOHN G Employer name Waterfront Commis of NY Harbor Amount $13,667.20 Date 03/20/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTCHINSON, JACOB M Employer name Monroe County Amount $13,666.96 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JOAN Employer name Warren County Amount $13,667.08 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, GARY Employer name Town of Union Amount $13,666.60 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, AUDREY K Employer name SUNY College at Old Westbury Amount $13,666.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIMER, ANDREA F Employer name Mill Neck Manor Schl For Deaf Amount $13,666.47 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BETTY LOU Employer name Rockland Psych Center Amount $13,666.96 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVOLI, DANIEL Employer name South Beach Psych Center Amount $13,666.27 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, JULIO Employer name Metro New York DDSO Amount $13,666.89 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLEY, JERONDA Y Employer name Kings Park Psych Center Amount $13,666.24 Date 05/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNAS, GORDON W Employer name South Jefferson CSD Amount $13,665.88 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BARBARA Employer name Riverhead CSD Amount $13,665.92 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMACHANDRAN, MEERA Employer name New York Public Library Amount $13,665.60 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARY A Employer name Peekskill City School Dist Amount $13,665.28 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, PAUL E Employer name Clinton CSD Amount $13,665.81 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILA, JOHN P Employer name Office of Mental Health Amount $13,665.21 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINTIDE, WUMI M Employer name Brooklyn DDSO Amount $13,665.85 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIEN, SUSAN B Employer name City of White Plains Amount $13,665.24 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LILLIAN C Employer name Suffolk County Amount $13,664.24 Date 01/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, JUDY A Employer name South Colonie CSD Amount $13,664.37 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RICHARD D Employer name Town of Cortlandville Amount $13,664.28 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKE, ELAINE D Employer name Suffolk County Amount $13,664.24 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, LONNIE JUNIOR Employer name Westchester Health Care Corp Amount $13,664.20 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACHON, KATHY J Employer name Capital District DDSO Amount $13,664.75 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD F Employer name Groveland Corr Facility Amount $13,664.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURPIN, WILLIAM T Employer name Southampton UFSD Amount $13,664.20 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LESTER J Employer name Dept Transportation Region 3 Amount $13,664.04 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUCH, DIANE P Employer name Pilgrim Psych Center Amount $13,663.20 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELMANN, MILDRED L Employer name Niskayuna CSD Amount $13,663.20 Date 06/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, GLORIA R Employer name Nassau County Amount $13,663.73 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSE, SIMON Employer name Div Housing & Community Renewl Amount $13,663.53 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBBECK, CYNTHIA L Employer name Niagara County Amount $13,663.57 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, MARGARET M Employer name City of Albany Amount $13,663.02 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, KEITH L Employer name Chatham CSD Amount $13,663.00 Date 11/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIEL, CLARE A Employer name Wallkill Corr Facility Amount $13,663.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, LINDA J Employer name Onondaga County Amount $13,662.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST YVES, WALDA J Employer name Albany County Amount $13,662.96 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELEANOR D Employer name Central Square CSD Amount $13,662.00 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMBE, BRENDA J Employer name BOCES Madison Oneida Amount $13,662.21 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, BARBARA A Employer name Minisink Valley CSD Amount $13,661.81 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, DANIEL C, JR Employer name Thruway Authority Amount $13,661.43 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHME, RICHARD H Employer name NYS Power Authority Amount $13,661.05 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGAR, SHEILA J Employer name Heuvelton CSD Amount $13,661.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASEN, LILA Employer name Rockland County Amount $13,660.92 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, DONNA M Employer name Education Department Amount $13,660.20 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWACK, LUCILLE M Employer name Nassau County Amount $13,660.12 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKES, OLIVER T Employer name Port Authority of NY & NJ Amount $13,660.73 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTILE, JULIE A Employer name Sunmount Dev Center Amount $13,660.56 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINLEY, THOMAS J Employer name Erie County Amount $13,660.60 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, CAROL J Employer name Oneida Correctional Facility Amount $13,660.22 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEREPKA, MONICA C Employer name Div Criminal Justice Serv Amount $13,660.08 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORDINES, SUZANNE P Employer name Department of Tax & Finance Amount $13,659.96 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNASZAK, CAROL A Employer name Orleans County Amount $13,659.92 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, SARAH J Employer name Orange County Amount $13,659.45 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAVCHICK, ROBERT Employer name Nassau County Amount $13,659.84 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOESSEL, ROBERT D Employer name Town of Evans Amount $13,659.97 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTEIN, MARLENE JOAN Employer name Syracuse City School Dist Amount $13,659.96 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BETTY E Employer name Chautauqua County Amount $13,659.20 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, THOMAS J, JR Employer name Off Alcohol & Substance Abuse Amount $13,659.20 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREED, PATRICIA A Employer name Division of State Police Amount $13,659.16 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTI, RALPH J Employer name Mohawk Valley Child Youth Serv Amount $13,659.16 Date 12/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JUDITH C Employer name Dept Labor - Manpower Amount $13,659.12 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHELEK, ANN S Employer name Bethpage UFSD Amount $13,659.16 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LARRY A Employer name Cornell University Amount $13,659.16 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, ANN MARIE Employer name Frontier CSD Amount $13,658.45 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUKEY, KONRAD A Employer name Dept Transportation Region 1 Amount $13,658.80 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JOYCE M Employer name Town of Hamlin Amount $13,658.16 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, ANNIE S Employer name Sing Sing Corr Facility Amount $13,658.84 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORAINE E Employer name St Lawrence Psych Center Amount $13,658.16 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ELEANOR E Employer name St Lawrence County Amount $13,658.16 Date 08/08/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, BRIAN M Employer name Green Haven Corr Facility Amount $13,658.16 Date 05/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, KATHLEEN C Employer name Monroe County Amount $13,658.06 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, LOUIS J Employer name Port Authority of NY & NJ Amount $13,657.90 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEFELD, ROBERT Employer name Ontario County Amount $13,657.10 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKOFF, ROSE M Employer name Laurens CSD Amount $13,657.34 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASWELL, VIVIAN Employer name Hutchings Psych Center Amount $13,657.16 Date 03/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, ROBERT E Employer name Dept Transportation Region 9 Amount $13,657.08 Date 05/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNONE, JO-ANNE Employer name Tuxedo UFSD Amount $13,656.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CLAUDIA H Employer name Broome County Amount $13,656.99 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCAMP, EUGENE E Employer name Dept Transportation Region 5 Amount $13,656.92 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITH, BERTHA J Employer name Copake-Taconic Hills CSD Amount $13,656.68 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XELAS, ALEXANDRA M Employer name Town of Lewisboro Amount $13,656.53 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, JERI L Employer name Erie County Medical Cntr Corp Amount $13,656.84 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORCZYNSKI, DOLORES V Employer name SUNY Buffalo Amount $13,656.88 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, JILL C Employer name Suffolk County Amount $13,656.82 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CONSTANCE M Employer name Washington County Amount $13,656.44 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CALIS MAY Employer name Rockland Psych Center Amount $13,656.12 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, DONNA M Employer name Niagara County Amount $13,656.08 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORAKER, RONNIE F Employer name Fourth Jud Dept - Nonjudicial Amount $13,655.80 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, SARAH K Employer name Port Authority of NY & NJ Amount $13,655.80 Date 01/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPASODERO, PROSPERO M Employer name Sewanhaka CSD Amount $13,656.16 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, SONY Employer name Brooklyn Public Library Amount $13,656.12 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZEL, JOSEPHINE A Employer name Horseheads CSD Amount $13,656.16 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, SUSAN M Employer name Erie County Amount $13,655.70 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, CHARLENE L Employer name Children & Family Services Amount $13,655.33 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, GLORIA Employer name Pilgrim Psych Center Amount $13,655.12 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBBERT, MAYBELLE H Employer name Sodus CSD Amount $13,655.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, JAMES M Employer name Ontario County Amount $13,655.08 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASMIN, DANIEL F Employer name Nassau County Amount $13,655.42 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTORTI, DEBORAH M Employer name Whitehall CSD Amount $13,654.89 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, VIRGINIA B Employer name BOCES-Rockland Amount $13,655.52 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, WILLIAM G Employer name Office of General Services Amount $13,654.30 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERIN, KAREN R Employer name Suffolk County Amount $13,654.16 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, PHILOMENA B Employer name Cayuga County Amount $13,654.12 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EVELYN Employer name Housing Finance Agcy Amount $13,654.16 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, CARMEN J Employer name Sing Sing Corr Facility Amount $13,653.42 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSCH, JEANNE M Employer name Spackenkill UFSD Amount $13,653.91 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, EARL C Employer name Shenendehowa CSD Amount $13,653.72 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALLE, KATHLEEN A Employer name Oswego City School Dist Amount $13,653.52 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MARY J Employer name Elmira Housing Authority Amount $13,654.16 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRAO, CAROL M Employer name BOCES-Orange Ulster Sup Dist Amount $13,653.41 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDFIELD, ROSE Employer name Hudson Valley DDSO Amount $13,653.08 Date 09/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMADY, MARY K Employer name Jefferson County Amount $13,653.20 Date 02/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, HILDA Employer name SUNY Stony Brook Amount $13,653.24 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLAR, GREGORY P Employer name Broome County Amount $13,653.36 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, CECELIA M Employer name Tonawanda City School Dist Amount $13,653.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRADER, DONALD B Employer name Albany County Amount $13,652.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIULIO, MARYELLEN Employer name Children & Family Services Amount $13,652.66 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROWBRIDGE, MARILYN Employer name Hudson City School Dist Amount $13,652.65 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMEL, JOAN D Employer name Temporary & Disability Assist Amount $13,652.51 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, THELMA A Employer name Broome County Amount $13,651.24 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYTON, ROSE Employer name Creedmoor Psych Center Amount $13,651.24 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BARBARA M Employer name Town of Bedford Amount $13,650.79 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, BARBARA Employer name Oceanside Library Amount $13,651.99 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIM, KENNETH L Employer name Dept Transportation Region 10 Amount $13,652.41 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CHERYL A Employer name Sewanhaka CSD Amount $13,650.76 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEN, VICTOR W Employer name Helen Hayes Hospital Amount $13,651.66 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, SUSAN E Employer name Victor CSD Amount $13,652.40 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GENNIE B Employer name Roswell Park Cancer Institute Amount $13,650.16 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLIHER, JOHN B Employer name NYS Bridge Authority Amount $13,650.08 Date 09/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGLIN, NANCY M Employer name Niagara County Amount $13,650.10 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, CYNTHIA L Employer name Monticello CSD Amount $13,649.65 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ESTHER Employer name Roxbury CSD Amount $13,649.64 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, GALE T Employer name Monroe County Amount $13,649.47 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEGLER, ERNEST C Employer name Taconic DDSO Amount $13,649.76 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, JOSEPHINE Employer name Valley Stream UFSD 13 Amount $13,649.24 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, AIDA L Employer name Long Island Dev Center Amount $13,649.20 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, ROGER A Employer name Niagara St Pk And Rec Regn Amount $13,649.40 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, KAREN G Employer name Fairport CSD Amount $13,649.28 Date 12/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYALL, CATHERINE Employer name Brooklyn Public Library Amount $13,649.19 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LILLIAN Employer name Brooklyn DDSO Amount $13,648.66 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, ROBERT W Employer name Town of Brutus Amount $13,649.63 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKER, PEARL R Employer name City of Rochester Amount $13,648.28 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, MARILYN H Employer name Ravena Coeymans Selkirk CSD Amount $13,648.24 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, LOIS C Employer name Department of Tax & Finance Amount $13,648.20 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, PHYLLIS J Employer name BOCES-Erie 1st Sup District Amount $13,647.92 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEROW, JOHN Employer name Metro New York DDSO Amount $13,647.88 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENDER, ANNIE L Employer name Central NY DDSO Amount $13,647.82 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, SHERRY A Employer name Manhasset Public Library Amount $13,648.24 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, JAMES J Employer name Wende Corr Facility Amount $13,647.84 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUADO, ALICE Employer name Suffolk County Amount $13,647.80 Date 06/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, DORIS A Employer name Beekmantown CSD Amount $13,647.45 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETI, DOMINIC C Employer name Buffalo Mun Housing Authority Amount $13,647.48 Date 06/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, GREGORY A Employer name Monroe County Wtr Authority Amount $13,647.63 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, JOSEPHINE E Employer name Erie County Amount $13,647.28 Date 05/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCERI, JOSEPHINE L Employer name Niagara Falls City School Dist Amount $13,647.20 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETINA, JOSE Employer name Helen Hayes Hospital Amount $13,647.24 Date 01/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGWORTH, ROSEMARIE E Employer name Hudson Valley DDSO Amount $13,647.21 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MERRITT L Employer name Lewis County Amount $13,646.73 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RARICK, MILDRED A Employer name Ravena Coeymans Selkirk CSD Amount $13,646.67 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, DAVID T Employer name BOCES-Tompkins Seneca Tioga Amount $13,646.64 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIVERON, LUCY ANN M Employer name Suffolk County Amount $13,646.49 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDEN, JO ANNE M Employer name Corning Painted Pst Enl Cty Sd Amount $13,646.38 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLADO, ANTONIO, JR Employer name Children & Family Services Amount $13,646.41 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGO, RICHARD P Employer name Penfield CSD Amount $13,646.43 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANOOMAN, RAYSHMOUTIE Employer name Manhattan Psych Center Amount $13,646.20 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTEN, CYNTHIA R Employer name Dept Transportation Region 9 Amount $13,646.18 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, TERRENCE T Employer name SUNY Maritime College Amount $13,645.09 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONIN, SARAH B Employer name Niagara-Wheatfield CSD Amount $13,646.11 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, CYNTHIA L Employer name Tri-Valley CSD at Grahamsville Amount $13,645.66 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLJE, PAULANN G Employer name Saugerties CSD Amount $13,645.53 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, GARY W Employer name North Warren CSD Amount $13,645.87 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, FREDERICK J Employer name Monroe County Amount $13,645.44 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGLITORE, PAUL M Employer name Fourth Jud Dept - Nonjudicial Amount $13,645.05 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLMAN, RICHARD W Employer name Insurance Dept-Liquidation Bur Amount $13,645.08 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, SHIRLEY A Employer name Off of the State Comptroller Amount $13,644.84 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KATHLEEN C Employer name Newfield CSD Amount $13,644.73 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEKALSKI, CINDY L Employer name Western New York DDSO Amount $13,644.36 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERSMITH, RITA J Employer name Victor CSD Amount $13,644.95 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, FIDELLA M Employer name North Rose-Wolcott CSD Amount $13,644.16 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, GERALDINE E Employer name NYC Civil Court Amount $13,644.16 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELITY, NORMA J Employer name BOCES-Cattaraugus Erie Wyoming Amount $13,644.16 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMS, TRUE V Employer name Hsc at Brooklyn-Hospital Amount $13,644.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOLFO, JEANETTE Employer name Westchester County Amount $13,643.64 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, BRENDA E Employer name Broome DDSO Amount $13,644.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRIE, PATRICIA A Employer name Sullivan County Amount $13,644.12 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEN, CAROL M Employer name Central Islip Psych Center Amount $13,643.24 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAOILI, JOSEPH F Employer name Town of Clarkstown Amount $13,643.30 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ANN Employer name Third Jud Dept - Nonjudicial Amount $13,644.12 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, IDELLE G Employer name BOCES Westchester Sole Supvsry Amount $13,643.20 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIR, ZEBUNNISA Employer name Westchester County Amount $13,643.16 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVLAND, CYNTHIA J Employer name Saranac Lake CSD Amount $13,643.00 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, GILBERT F Employer name Dept Transportation Region 8 Amount $13,642.96 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDIZZONE, JOSEPHINE V Employer name Appellate Div 2nd Dept Amount $13,642.96 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, NORA F Employer name Nanuet UFSD Amount $13,642.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JUDITH A Employer name NYS Higher Education Services Amount $13,642.60 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, STELLA C Employer name Village of Highland Falls Amount $13,642.44 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, JAN D Employer name Broome DDSO Amount $13,642.91 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCZAK, ALEXANDER M Employer name Amherst CSD Amount $13,642.85 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DESIREE Employer name SUNY Maritime College Amount $13,642.35 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, GLORIA M Employer name Office of Mental Health Amount $13,642.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, RICHARD W Employer name Thruway Authority Amount $13,642.34 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCH, ROSE Employer name Suffolk County Amount $13,642.20 Date 04/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANET C Employer name Middletown Psych Center Amount $13,642.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, DORIS Employer name Schenectady County Amount $13,642.16 Date 03/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGE, DONALD R Employer name City of North Tonawanda Amount $13,642.16 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH C Employer name Adirondack Correction Facility Amount $13,642.12 Date 04/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, PATRICIA A Employer name Finger Lakes DDSO Amount $13,642.16 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIE M Employer name Children & Family Services Amount $13,642.08 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, THERESA Employer name Wende Corr Facility Amount $13,641.58 Date 06/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, CLAIRE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $13,641.16 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIANI, PETER V Employer name Town of Oyster Bay Amount $13,641.51 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, MARCIA W Employer name Onondaga County Amount $13,641.20 Date 11/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCHIARA, ELAINE J Employer name Rush-Henrietta CSD Amount $13,641.17 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LENA Employer name Nassau Health Care Corp Amount $13,641.16 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAPENHA, ETHELINE O Employer name Lincoln Corr Facility Amount $13,641.16 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYKE, MARJORIE Employer name Dept Transportation Region 1 Amount $13,641.16 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, DUANE L, JR Employer name Maine-Endwell CSD Amount $13,640.76 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR-MC WAIN, ARLENE Employer name Capital District DDSO Amount $13,640.69 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIGLIANESE, LAWRENCE J Employer name Kings Park Psych Center Amount $13,640.78 Date 02/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, ELIZABETH C Employer name Dept Labor - Manpower Amount $13,640.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENERS, PATRICIA Employer name Suffolk County Amount $13,640.26 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, NANCY J Employer name Division For Youth Amount $13,640.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DELORES Employer name Pilgrim Psych Center Amount $13,640.08 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANDREA, ALBA G Employer name BOCES-Orange Ulster Sup Dist Amount $13,639.99 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLIK, LAURA S Employer name Department of Motor Vehicles Amount $13,640.19 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DAVID Employer name Longwood CSD at Middle Island Amount $13,640.10 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOOK, NOLA M Employer name Niagara County Amount $13,639.42 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVENSSON, GAIL F Employer name Suffolk County Amount $13,639.62 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS-EVANS, HENRIETTA Employer name Long Island Dev Center Amount $13,639.12 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZZARD, EDWARD E Employer name Town of Root Amount $13,639.24 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, ROBBIE L Employer name Brooklyn DDSO Amount $13,639.20 Date 12/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DONNA M Employer name Evans - Brant CSD Amount $13,639.16 Date 10/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDING, COLLEEN M Employer name BOCES Madison Oneida Amount $13,639.11 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, MARGARET L Employer name Suffolk County Amount $13,639.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASZEWSKI, EMILY V Employer name Ulster County Amount $13,639.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONSECA, VINCENTA M Employer name Connetquot Public Library Amount $13,638.84 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMISTO, JOHN J, JR Employer name Town of Harrison Amount $13,638.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORPE, ELAINE I Employer name Brooklyn DDSO Amount $13,638.64 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNICK, BARBARA Employer name Thruway Authority Amount $13,638.53 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, NANCY A Employer name State Insurance Fund-Admin Amount $13,638.62 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, KENNETH M Employer name Rockland Psych Center Amount $13,638.84 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBARCZYK, KAREN N Employer name Niagara-Wheatfield CSD Amount $13,638.79 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, PATRICIA P Employer name NYC Criminal Court Amount $13,638.48 Date 10/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, ANNE L Employer name Department of Tax & Finance Amount $13,637.96 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, ROBERT J Employer name Islip UFSD Amount $13,637.92 Date 01/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, PAUL H Employer name Office of General Services Amount $13,638.00 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ERNEST D Employer name Farmingdale UFSD Amount $13,638.08 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBLEY, ROSEMARY C Employer name Buffalo City School District Amount $13,637.96 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, ALAN R Employer name Long Island Dev Center Amount $13,637.76 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, BRUCE M Employer name Dept of Agriculture & Markets Amount $13,637.65 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JOYCE A Employer name Cattaraugus Little Valley CSD Amount $13,638.12 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATRICIA Employer name Brooklyn DDSO Amount $13,637.20 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES E Employer name Metropolitan Trans Authority Amount $13,637.48 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVEDISIAN, SUZANNE Employer name Wayne County Amount $13,637.31 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KENNETH G Employer name Westchester Health Care Corp Amount $13,636.40 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, EVA S Employer name Town of La Fayette Amount $13,636.76 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVNER, PHYLLIS C Employer name Spencerport CSD Amount $13,637.08 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLEY, MARILYN M Employer name Randolph CSD Amount $13,635.97 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, RALPH L, JR Employer name BOCES Erie Chautauqua Cattarau Amount $13,635.84 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICHT, RUTH C Employer name SUNY College at Oneonta Amount $13,635.96 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOANNE H Employer name Workers Compensation Board Bd Amount $13,636.19 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDO, ANDREW PAUL Employer name City of Buffalo Amount $13,636.20 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, LAWRENCE R Employer name Children & Family Services Amount $13,636.12 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LINDA D Employer name Cattaraugus County Amount $13,635.84 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADER, ROBIN A Employer name Bedford CSD Amount $13,635.37 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LACHLAN, MARY G Employer name Onondaga County Amount $13,635.20 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, LINDA C Employer name Canastota CSD Amount $13,635.67 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA V Employer name Dpt Environmental Conservation Amount $13,635.20 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, EVELYN ELIZABETH Employer name Kingsboro Psych Center Amount $13,635.16 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, JOSEPH F Employer name Village of Port Chester Amount $13,634.96 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, WILLIAM E Employer name Village of Randolph Amount $13,634.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BEATRICE L Employer name NYC Civil Court Amount $13,634.87 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOWELL, DAPHNE E Employer name St Lawrence Psych Center Amount $13,635.16 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURALIDHAR, GEETHA D Employer name Dpt Environmental Conservation Amount $13,634.66 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, KAY H Employer name Hudson & Black Riv Reg Dist Amount $13,634.20 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, JOAN S Employer name Kingsboro Psych Center Amount $13,634.16 Date 05/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, BETSY A Employer name Rockland County Amount $13,634.16 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, HARRIET S Employer name Genesee County Amount $13,634.12 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIESKI, KATHLEEN V Employer name Creedmoor Psych Center Amount $13,634.08 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCK, SHIRLEY N Employer name Adirondack CSD Amount $13,633.96 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRMACK, EUGENIA Employer name South Seneca CSD Amount $13,633.68 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, DEBORAH R Employer name Fayetteville-Manlius CSD Amount $13,633.99 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, GERALDINE A Employer name New Rochelle Public Library Amount $13,633.45 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, LOIS S Employer name Livingston County Amount $13,633.44 Date 09/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, GAYLE M Employer name Monroe County Amount $13,633.12 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, THOMAS C Employer name Town of Sangerfield Amount $13,633.04 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, WANDA B Employer name Chemung County Amount $13,633.14 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOVSKY, JOHN S Employer name Cornell University Amount $13,633.12 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATO, ROSALBA Employer name Monroe County Amount $13,632.84 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, NORMA E Employer name Town of York Amount $13,632.89 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOS, MARY A Employer name Bernard Fineson Dev Center Amount $13,632.24 Date 11/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIK, LOUISE P Employer name Erie County Amount $13,632.16 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, JOAN F Employer name Lockport City School Dist Amount $13,632.24 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASANTE, ROLAND A Employer name Staten Island DDSO Amount $13,632.29 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUMETKO, VERONICA J Employer name Rochester City School Dist Amount $13,632.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DAVID E Employer name Village of Mannsville Amount $13,631.63 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DAWN P Employer name Westchester County Amount $13,632.16 Date 07/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGISON, WILLIAM G Employer name New York State Canal Corp Amount $13,631.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MARY P Employer name Essex County Amount $13,631.79 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, JOHN L Employer name Wende Corr Facility Amount $13,632.08 Date 11/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMAN, TODD C Employer name Town of Islip Amount $13,631.47 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE KAMSON, BEVERLY B Employer name Children & Family Services Amount $13,631.50 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DIANE Employer name Veterans Home at Montrose Amount $13,631.18 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, ROBERT J Employer name Department of Social Services Amount $13,631.16 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISENA, PAUL Employer name Suffolk County Amount $13,630.92 Date 06/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, ANTHONY J Employer name Central NY Psych Center Amount $13,630.92 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERESZCZAK, ALEK Employer name Dept Labor - Manpower Amount $13,631.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LINDA J Employer name Lowville CSD Amount $13,630.90 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORNING, DELLA Employer name Department of Health Amount $13,630.95 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GWENDOLYN Employer name Kirby Forensic Psych Center Amount $13,630.88 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIUGUID, PATRICIA A Employer name Village of Monticello Amount $13,630.56 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORKUN, LYNN M Employer name Albany County Amount $13,630.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SUSAN C Employer name Moravia CSD Amount $13,630.52 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNPHY, MARGARET M Employer name Inst For Basic Res & Ment Ret Amount $13,630.08 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROLYN P Employer name Syracuse City School Dist Amount $13,630.52 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, BETH K Employer name Niagara County Amount $13,630.07 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, DENISE Employer name Temporary & Disability Assist Amount $13,630.03 Date 09/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, CHARLINE Employer name SUNY Stony Brook Amount $13,630.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSTAKAS, DEMETRIOS Employer name Suffolk County Amount $13,629.96 Date 08/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, THOMAS R Employer name Western Regional OTB Corp Amount $13,630.06 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, TOMAS F Employer name NYS Psychiatric Institute Amount $13,629.92 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINTE, ROLAND C Employer name Town of Fort Ann Amount $13,629.89 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, MARY A Employer name Pocantico Hills CSD Amount $13,629.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, CAROL A Employer name Office of Real Property Servic Amount $13,629.84 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIDONIO, MARTHA A Employer name Freeport UFSD Amount $13,629.78 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLARD, MARIAN L Employer name Department of Motor Vehicles Amount $13,629.12 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ANNA M Employer name Waterloo CSD Amount $13,629.51 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWAGENEN, CHESTER A Employer name Kingston City School Dist Amount $13,629.60 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADIGAN, HELEN E Employer name Department of Health Amount $13,629.08 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOW, DALE T Employer name BOCES Erie Chautauqua Cattarau Amount $13,629.09 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, BARBARA JANE Employer name Buffalo City School District Amount $13,629.08 Date 06/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, ROBERT O Employer name SUNY College at Oneonta Amount $13,629.21 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUB, SHARON E Employer name Salamanca Housing Authority Amount $13,629.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOSTA, CONSTANCE M Employer name Rensselaer County Amount $13,629.04 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, MARIE L Employer name Livonia CSD Amount $13,629.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASICEK, KAREN K Employer name Corning Community College Amount $13,628.42 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECHER, ANGELINA L Employer name South Beach Psych Center Amount $13,629.04 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTBY, DONNA J Employer name Ontario County Amount $13,628.29 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MAUREEN F Employer name Hsc at Syracuse-Hospital Amount $13,628.12 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NANCY J Employer name Wayne County Amount $13,628.78 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, NANCY J Employer name Steuben County Amount $13,628.04 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, LARRY A, SR Employer name Port Jervis City School Dist Amount $13,627.68 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORCHAK, ELEANOR M Employer name SUNY Binghamton Amount $13,627.68 Date 07/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, LEONA M Employer name Rochester City School Dist Amount $13,628.04 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, JAY Employer name Fallsburg CSD Amount $13,627.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADJEN, NADIA B Employer name New York Public Library Amount $13,627.12 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER LIEBOW, MELODY Employer name South Beach Psych Center Amount $13,627.12 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEL, DORIS J Employer name Bedford CSD Amount $13,627.31 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHMAYER, FLORENCE M Employer name Suffolk County Amount $13,627.12 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTH, PHILIP F Employer name Thruway Authority Amount $13,627.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, PAUL P Employer name Department of Tax & Finance Amount $13,626.70 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, DOREEN E Employer name Shawangunk Correctional Facili Amount $13,626.94 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHECHTER, JOEL L Employer name Nassau County Amount $13,626.65 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLICKENSTORFER, CONRAD H Employer name NYS Dormitory Authority Amount $13,626.64 Date 03/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWALD, PHILIP S Employer name Webster CSD Amount $13,626.51 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WINDT, ALICIA I Employer name State Insurance Fund-Admin Amount $13,626.44 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, JAMES D Employer name Warren County Amount $13,626.34 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, CYRA A Employer name Div Housing & Community Renewl Amount $13,626.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-TILLMAN, JUANITA Employer name Nassau County Amount $13,626.06 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, MICHAEL R Employer name Town of Ossian Amount $13,626.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKI, LENA S Employer name Erie County Amount $13,626.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, RICHARD A Employer name Children & Family Services Amount $13,626.00 Date 06/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, MITCHELL L Employer name St Lawrence County Amount $13,625.46 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, SHEILA A Employer name Livingston County Amount $13,626.05 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CHARLES N Employer name Wyoming County Amount $13,625.96 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREAU, MICHAEL J Employer name Oneida County Amount $13,625.84 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, HELEN L Employer name Onondaga County Amount $13,625.58 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIL, CYNTHIA R Employer name Manhattan Psych Center Amount $13,625.12 Date 06/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, HILDA B Employer name State Insurance Fund-Admin Amount $13,625.08 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPF, PATRICIA Employer name Westchester County Amount $13,625.04 Date 04/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, LEELA Employer name Queens Psych Center Children Amount $13,625.03 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNER, JOAN Employer name Westchester County Amount $13,625.08 Date 05/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASNER, HARVEY R Employer name Department of Social Services Amount $13,624.88 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCOTTINI, EUGENIO A Employer name Rockland Psych Center Amount $13,624.08 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, GABRIELLE G Employer name Herkimer County Amount $13,624.96 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWERKOLT, BRUCE W Employer name Brewster CSD Amount $13,624.05 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, WILLIAM C Employer name Town of Tonawanda Amount $13,624.95 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, NUNZIA Employer name Lindenhurst UFSD Amount $13,624.04 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBRY, FRANCINE Employer name Nassau County Amount $13,624.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JEANNE E Employer name Saratoga Springs City Sch Dist Amount $13,623.60 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PAMELA K Employer name Cassadaga Valley CSD Amount $13,623.23 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIETTA, ANNA Employer name Rensselaer County Amount $13,623.12 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, ALICE J Employer name Office NYS Inspector General Amount $13,623.73 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANCINE V Employer name Port Authority of NY & NJ Amount $13,623.30 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, THOMAS C Employer name South New Berlin CSD Amount $13,623.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, DIANA Employer name Albion Corr Facility Amount $13,623.08 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JUDY BETH H Employer name BOCES-Monroe Orlean Sup Dist Amount $13,623.12 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELKIRK, ALEXANDER M, JR Employer name Town of Huntington Amount $13,622.71 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Nassau County Amount $13,622.44 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, FRANCES R Employer name Nassau Health Care Corp Amount $13,623.02 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARO, THERESA Employer name Taconic DDSO Amount $13,622.12 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLUPSKI, EUGENE B Employer name Town of Vestal Amount $13,622.73 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HATTEN, PATRICIA Employer name Holland Patent CSD Amount $13,622.16 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGEL, DIANE M Employer name Orange County Amount $13,622.25 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, NANCY A Employer name Rockland County Amount $13,621.74 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, NANCY E Employer name Fairport CSD Amount $13,621.41 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINTEL, SYLVIA Employer name Craig Developmental Center Amount $13,622.08 Date 05/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GORDON A Employer name Taconic DDSO Amount $13,621.08 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, BEVERLY A Employer name Taconic DDSO Amount $13,621.08 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, MARILYN J Employer name Fulton County Amount $13,621.04 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, HILDA Employer name Great Neck UFSD Amount $13,621.04 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LEROY Employer name Yonkers City School Dist Amount $13,620.97 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, PATRICIA E Employer name Nassau County Amount $13,621.04 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, KEVIN T Employer name Town of Bridgewater Amount $13,620.87 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPLO, CONNIEANNE Employer name County Clerks Within NYC Amount $13,620.78 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIARA, ALICE L Employer name Department of Health Amount $13,620.88 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, HELMUT H Employer name Nassau County Amount $13,620.96 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIVIANA C Employer name Children & Family Services Amount $13,620.11 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPASQUALE, VINCENT Employer name Department of Law Amount $13,620.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, THOMAS A Employer name Town of Mamaroneck Amount $13,619.92 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMALES, CARMEN Employer name SUNY Stony Brook Amount $13,619.74 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUE S Employer name Suffolk County Amount $13,619.16 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDER, CAROL J Employer name Middletown Psych Center Amount $13,619.16 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LONNICE Employer name Queensboro Corr Facility Amount $13,619.12 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKINS, ELIZABETH K Employer name Capital District DDSO Amount $13,619.08 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARIE Employer name Nassau County Amount $13,619.08 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMEROFF, SUSAN E Employer name Middletown City School Dist Amount $13,618.55 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, LORRAINE A Employer name Broome County Amount $13,618.16 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULAC, BARBARA W Employer name Glens Falls City School Dist Amount $13,618.76 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, LORRAINE M Employer name Wayne County Amount $13,619.08 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, BONITA L Employer name Dutchess County Amount $13,618.16 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENT, SHIRLEY F Employer name Onondaga County Amount $13,618.16 Date 07/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, FLORENCE M Employer name Brentwood UFSD Amount $13,618.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, SOL M Employer name NYC Criminal Court Amount $13,618.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANCES E Employer name Patchogue-Medford UFSD Amount $13,618.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, RITA Employer name Rockland County Amount $13,618.12 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, CHRISTINE Employer name Gilboa-Conesville CSD Amount $13,618.04 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIZLIK, JOEL D Employer name Nassau County Amount $13,617.98 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, NANCY L Employer name City of Niagara Falls Amount $13,618.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, DAVID G Employer name Village of Fort Ann Amount $13,617.96 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, SHARON L Employer name Clarkstown CSD Amount $13,617.89 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOPOLI, NATALINA Employer name Yonkers City School Dist Amount $13,617.79 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, NANCY J Employer name Erie County Medical Cntr Corp Amount $13,617.61 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNICAN, TODD C Employer name Town of Greenville Amount $13,617.59 Date 02/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGUIAT, FERDINAND Employer name Taconic DDSO Amount $13,617.33 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, WILFREDO Employer name South Beach Psych Center Amount $13,617.44 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, ELEANOR C Employer name Clinton County Amount $13,617.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, JOSEPH Employer name Capital District OTB Corp Amount $13,617.14 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, JOYCE Employer name Bernard Fineson Dev Center Amount $13,617.25 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARMEN A Employer name Office of General Services Amount $13,617.16 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, DARSY V Employer name Central Islip UFSD Amount $13,616.38 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JOAN F Employer name Saugerties CSD Amount $13,616.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBERWYK, JUDITH A Employer name Hutchings Psych Center Amount $13,617.08 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, JOHN F Employer name Longwood CSD at Middle Island Amount $13,617.08 Date 05/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIM, KYUNG ZA Employer name Pilgrim Psych Center Amount $13,617.08 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPPIG, PAUL Employer name Office of General Services Amount $13,617.12 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMPANE, RICHARD JAMES Employer name Greene Corr Facility Amount $13,615.20 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN TASSEL, BONNIE J Employer name Indian River CSD Amount $13,615.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDO, FRANK E Employer name Oneida County Amount $13,615.84 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, JON C Employer name SUNY College at Fredonia Amount $13,615.06 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, LEONARD J Employer name Fishkill Corr Facility Amount $13,615.08 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BARBARA R Employer name Dpt Environmental Conservation Amount $13,614.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, ROSEMARY C Employer name Shenendehowa CSD Amount $13,614.39 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, THOMAS Employer name Dept Transportation Region 8 Amount $13,614.16 Date 06/04/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVES, REGINA A Employer name Greece CSD Amount $13,614.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISABELLA, CAROL A Employer name Rochester City School Dist Amount $13,614.64 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, DEBORAH C Employer name Children & Family Services Amount $13,613.76 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARY, MAUREEN T Employer name Housing Finance Agcy Amount $13,613.71 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BRENDA E Employer name BOCES-Nassau Sole Sup Dist Amount $13,613.17 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, DONNA M Employer name Brewster CSD Amount $13,613.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEVEN R Employer name Franklin County Amount $13,613.46 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURKOWSKI, IRENE J Employer name Erie County Amount $13,613.12 Date 05/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, MARIE E Employer name Kingston City School Dist Amount $13,613.08 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MICHELLE M Employer name Freeport UFSD Amount $13,612.76 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOLETTE, BRAD M Employer name Dept Transportation Region 7 Amount $13,613.04 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, LAURA L Employer name Averill Park CSD Amount $13,612.09 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINGER, FLORENCE Employer name Woodbourne Corr Facility Amount $13,612.08 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABERZAK, JOANNE Employer name SUNY College at Cortland Amount $13,612.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, MARY L Employer name Finger Lakes DDSO Amount $13,611.96 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPURSO, MICHAEL J Employer name Brockport CSD Amount $13,611.11 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, EDITH S Employer name Oswego County Amount $13,611.72 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, TAMELA L Employer name Broome County Amount $13,611.96 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPREY, LINDA F Employer name Hsc at Syracuse-Hospital Amount $13,611.81 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, PATRICIA A Employer name Monroe County Amount $13,612.04 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVAN, JUDITH E Employer name West Irondequoit CSD Amount $13,611.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPOPORT, MARK S Employer name Assembly: Annual Temporary Amount $13,611.27 Date 02/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONCE, ANA I Employer name Pilgrim Psych Center Amount $13,611.04 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SUSAN E Employer name Tompkins County Amount $13,611.04 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOANN L Employer name Washington County Amount $13,610.92 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, CHRISTOPHER S Employer name NYS Senate Regular Annual Amount $13,610.87 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, JOHN R Employer name Homer CSD Amount $13,611.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, PATRICIA A Employer name SUNY Central Admin Amount $13,610.96 Date 11/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGAN, ROBERT Employer name BOCES Suffolk 2nd Sup Dist Amount $13,610.62 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGA, EDWARD M Employer name SUNY Binghamton Amount $13,610.92 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNTZ, LARRY N Employer name Jamestown City School Dist Amount $13,610.49 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCURUTO, LEONARD J Employer name Greene Corr Facility Amount $13,610.14 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, THOMAS J Employer name Wyoming Corr Facility Amount $13,610.04 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, HAROLD W Employer name Department of Tax & Finance Amount $13,610.13 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGAN, PATRICK R Employer name Mt Mcgregor Corr Facility Amount $13,610.04 Date 04/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LORETTA M Employer name Rome City School Dist Amount $13,609.96 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVONA, LINDA C Employer name Newburgh City School Dist Amount $13,609.98 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUFF, VIRGINIA A Employer name Wende Corr Facility Amount $13,609.99 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHOTRA, SATWANT K Employer name Pilgrim Psych Center Amount $13,609.92 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLANIN, LEONA Employer name Division of Parole Amount $13,609.92 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, VIVIAN M Employer name East Islip UFSD Amount $13,609.93 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, PATRICIA A Employer name Haverstraw-Stony Point CSD Amount $13,609.96 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SCOLA-MANGIERI, LINDA Employer name Lakeland CSD of Shrub Oak Amount $13,609.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, EDWARD F Employer name City of Newburgh Amount $13,609.89 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, HENRY C Employer name Department of Transportation Amount $13,609.76 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOV, ANNA Employer name Brooklyn Public Library Amount $13,609.00 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, JERRY Employer name Roswell Park Cancer Institute Amount $13,609.71 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, FRANCISCO Employer name Town of Queensbury Amount $13,609.64 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHREDGE, DONALD W Employer name Otisville Corr Facility Amount $13,609.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JUNE M Employer name Berlin CSD Amount $13,609.00 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMORO, NANCY M Employer name Dpt Environmental Conservation Amount $13,609.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFRIERI, ROSE Employer name Westchester County Amount $13,608.98 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERALDINE M Employer name Clarence CSD Amount $13,608.92 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ADELE C Employer name SUNY Health Sci Center Syracuse Amount $13,608.46 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAKYE, DINA Employer name NYC Convention Center Opcorp Amount $13,608.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, MADELINE R Employer name Deer Park Public Library Amount $13,608.28 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELHEIT, PHYLLIS B Employer name Queens Psych Center Children Amount $13,608.54 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCA, DENISE K Employer name Cattaraugus County Amount $13,608.55 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZACONE, MICHAEL A Employer name Village of Wappingers Falls Amount $13,608.27 Date 03/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, VERA E Employer name Rockland County Amount $13,608.92 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, RANDOLPH J Employer name Columbia County Amount $13,608.26 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EDWARD M Employer name City of Binghamton Amount $13,608.08 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBOLT, JOHN H Employer name Arlington CSD Amount $13,608.21 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, FRANK E Employer name Somers CSD Amount $13,608.08 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, CAROLYN H Employer name Rondout Valley CSD at Accord Amount $13,608.04 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERIKA Employer name Columbia County Amount $13,608.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, JUDITH A Employer name Saratoga Springs City Sch Dist Amount $13,608.00 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGH, JAROSLAVA Employer name Town of Smithtown Amount $13,607.96 Date 10/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADUNS, CLARE E Employer name Town of Royalton Amount $13,607.96 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, MARILYNN L Employer name Rochester City School Dist Amount $13,607.85 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MARK F Employer name Cornell University Amount $13,607.26 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRUCCI, JOAN M Employer name Pilgrim Psych Center Amount $13,607.80 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHANGOO, HARBHAJAN K Employer name Taconic DDSO Amount $13,607.50 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, LARRY T Employer name Mt Sinai UFSD Amount $13,607.19 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, NANCY A Employer name Erie County Medical Cntr Corp Amount $13,607.10 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN A Employer name Westchester County Amount $13,607.04 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRATTI, JOSEPH, JR Employer name Dept of Agriculture & Markets Amount $13,607.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNEGO, DONALD R Employer name Town of Bergen Amount $13,606.88 Date 10/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JERALD E Employer name Chautauqua County Amount $13,606.88 Date 02/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPONI, KATHLEEN T Employer name Mid-Hudson Psych Center Amount $13,605.96 Date 05/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVES, ANTONIO F Employer name Buffalo Mun Housing Authority Amount $13,606.04 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WESLEY B Employer name SUNY Albany Amount $13,606.60 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, CHRISTINE L Employer name Dept Labor - Manpower Amount $13,605.93 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, CHARLES Employer name South Jefferson CSD Amount $13,605.92 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDA, CARMELA E Employer name Off of the State Comptroller Amount $13,605.88 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, HELENA E Employer name Middle Country CSD Amount $13,605.84 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MICHELE Employer name Thruway Authority Amount $13,605.77 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNY, CHRISTINE Employer name SUNY Buffalo Amount $13,605.88 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ANNABELLE C Employer name Dept Labor - Manpower Amount $13,605.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRADA, JOSEPH M Employer name Westchester County Amount $13,605.66 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, DIANE Employer name Div Military & Naval Affairs Amount $13,605.08 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNNEY, NORMA J Employer name Lyons CSD Amount $13,604.88 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSELLI, ROSE Employer name Bronx Psych Center Amount $13,604.88 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RUBY Employer name Queens Borough Public Library Amount $13,604.92 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMIONE, BARBARA J Employer name Fulton County Amount $13,604.59 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, CHARLES L Employer name City of Buffalo Amount $13,604.96 Date 01/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ARTHUR Employer name Farmingdale UFSD Amount $13,603.96 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, TAI PING Employer name Office of General Services Amount $13,604.80 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, LAWSON J Employer name Lewis County Amount $13,604.14 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GALE P Employer name Department of Tax & Finance Amount $13,603.92 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, CAROLYN J Employer name Great Neck North Water Auth Amount $13,604.16 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FRANCIS R Employer name Syracuse Housing Authority Amount $13,604.32 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADICAMO, VICTOR Employer name Arthur Kill Corr Facility Amount $13,603.92 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTUJIAN, LUCILLE A Employer name Brentwood UFSD Amount $13,603.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANKLE, JOSEPHINE L Employer name Erie County Amount $13,603.88 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGDA, PAUL A Employer name Port Authority of NY & NJ Amount $13,603.88 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLINGWORTH, JOHN J, JR Employer name Department of State Amount $13,603.25 Date 01/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, MARILYN E Employer name Lewis County Amount $13,603.24 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBERT R Employer name Mohawk Valley Psych Center Amount $13,603.84 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTTINGER, LORETTA J Employer name City of Mount Vernon Amount $13,603.11 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGEWORTH, LAURA Employer name Taconic DDSO Amount $13,602.96 Date 05/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOFF, LISA C Employer name SUNY at Stonybrook-Hospital Amount $13,603.09 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUANI, SAMUEL Employer name New York Public Library Amount $13,602.99 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAMICELI, RAFAEL Employer name Cornwall CSD Amount $13,602.91 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GAIL M Employer name Rochester Psych Center Amount $13,602.88 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINO, CARMEN R Employer name Brewster CSD Amount $13,602.32 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNES, MARY ELLEN Employer name Suffolk County Amount $13,602.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, NANCY S Employer name Department of Motor Vehicles Amount $13,602.56 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANO, VALERIE Employer name North Salem CSD Amount $13,602.73 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATARAM, DEO Employer name Manhattan Psych Center Amount $13,602.49 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CARLOS M Employer name Manhattan Psych Center Amount $13,601.96 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, MARIA C Employer name Gowanda Psych Center Amount $13,601.88 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, THERESA F Employer name Queens Borough Public Library Amount $13,601.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, HOWARD J Employer name Minisink Valley CSD Amount $13,601.08 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, LORETTA A Employer name Catskill OTB Corp Amount $13,601.88 Date 09/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPARDO, ELIZABETH Employer name Suffolk County Amount $13,601.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOSE, BENJAMIN M Employer name Port Authority of NY & NJ Amount $13,600.92 Date 05/02/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEESE, CHRISTINE T Employer name Attica Corr Facility Amount $13,601.56 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDLIN, DOROTHY C Employer name Monroe County Amount $13,600.92 Date 07/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT J Employer name Westchester County Amount $13,600.83 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, LINDA L Employer name Monroe Woodbury CSD Amount $13,600.37 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLETON, ALICE D Employer name Ontario County Amount $13,600.88 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, FRED W Employer name Averill Park CSD Amount $13,600.88 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, RUTH M Employer name Rockland County Amount $13,600.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BEATRICE E Employer name Department of Tax & Finance Amount $13,600.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WALTER E Employer name Gouverneur Correction Facility Amount $13,600.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FARO, JAMES G Employer name Allegany County Amount $13,599.95 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, MARSHALL A, JR Employer name Town of Little Valley Amount $13,600.20 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, ROBERT G Employer name 10th Judicial District Nassau Nonjudicial Amount $13,600.28 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAUL R Employer name Syracuse Urban Renewal Agcy Amount $13,599.93 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUR, BRIDA L Employer name Dept Labor - Manpower Amount $13,599.88 Date 11/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETON, DOROTHY A Employer name Supreme Court Clks & Stenos Oc Amount $13,599.88 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, MARCIA A Employer name Steuben County Amount $13,599.88 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGYI, BARBARA Employer name SUNY Albany Amount $13,599.88 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, ALFRED V Employer name Westchester County Amount $13,599.89 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BARRY M, SR Employer name NYS Power Authority Amount $13,599.80 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENANTO, CHARLOTTE D Employer name Department of Tax & Finance Amount $13,599.84 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, HEDY C Employer name Suffern CSD Amount $13,599.83 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKO, JUDITH Employer name Hudson Valley DDSO Amount $13,599.56 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOYCE E Employer name Temporary & Disability Assist Amount $13,599.39 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA G Employer name Office of Mental Health Amount $13,599.78 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, ELAINE E Employer name Iroquois CSD Amount $13,599.63 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, EDWARD A, JR Employer name Hudson Corr Facility Amount $13,598.88 Date 09/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, FRANCIS Employer name Yonkers City School Dist Amount $13,599.35 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BARBARA K Employer name Cayuga County Amount $13,599.24 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RACHEL L Employer name Cornell University Amount $13,598.60 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, RICHARD P Employer name Div Housing & Community Renewl Amount $13,598.35 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, CONSTANCE Employer name BOCES-Nassau Sole Sup Dist Amount $13,598.68 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZER, KAREN F Employer name Roswell Park Memorial Inst Amount $13,598.88 Date 04/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELAM, HELEN V Employer name Monroe County Amount $13,598.00 Date 02/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, AMANDA L Employer name Wyoming County Amount $13,597.97 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, MYRNA L Employer name Fulton County Amount $13,597.88 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURG, JOANN M Employer name Penn Yan CSD Amount $13,598.31 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONELL, ANGUS J Employer name SUNY Health Sci Center Syracuse Amount $13,598.20 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIO, NICHOLAS M Employer name Downstate Corr Facility Amount $13,597.88 Date 03/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRZL, PATRICIA M Employer name Lakeland CSD of Shrub Oak Amount $13,597.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, LYNN A Employer name Saratoga Springs City Sch Dist Amount $13,596.81 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ROBERTA L Employer name Essex County Amount $13,596.88 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARY E Employer name Niagara County Amount $13,597.88 Date 06/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLA, WILLIAM Employer name Green Haven Corr Facility Amount $13,597.72 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, PAUL F Employer name Cayuga County Amount $13,596.88 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCIC, MARIE H Employer name Village of Garden City Amount $13,596.65 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIANA, MARILYN Employer name Erie County Amount $13,596.48 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCK, JUDITH M Employer name Fourth Jud Dept - Nonjudicial Amount $13,595.96 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBORAH J Employer name Livingston County Amount $13,596.42 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITAEFF, GERTRUDE Employer name SUNY Health Sci Center Brooklyn Amount $13,595.92 Date 03/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CATHERINE T Employer name Smithtown CSD Amount $13,595.92 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDUINI, ELSIE M Employer name Little Falls-City School Dist Amount $13,595.92 Date 11/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI COSTANZO, JOYCE Employer name Town of Greenburgh Amount $13,595.92 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, ROBERTA L Employer name Dutchess County Amount $13,595.92 Date 05/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, SOL IRIS Employer name Pilgrim Psych Center Amount $13,595.92 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CAROL J Employer name Hsc at Syracuse-Hospital Amount $13,595.91 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHRISTINE B Employer name Grand Island CSD Amount $13,596.08 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, LORRAINE Employer name Office of General Services Amount $13,595.80 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULEY, FRANCIS J Employer name Town of Islip Amount $13,595.28 Date 11/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROSIERS, MARIE I Employer name Rockland Psych Center Amount $13,595.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNZALAN, WILNA Employer name Hsc at Brooklyn-Hospital Amount $13,595.83 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, EUGENIO Employer name Office of General Services Amount $13,594.96 Date 01/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONGO, DANIEL P Employer name Niagara County Amount $13,594.87 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, DAVID A Employer name NYS Psychiatric Institute Amount $13,595.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, KELLY S Employer name Division For Youth Amount $13,593.88 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MARIA M Employer name Westchester County Amount $13,594.51 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, GERALD A Employer name Hamilton County Amount $13,594.78 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JEANETTE Employer name Mexico CSD Amount $13,593.88 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGGS, ROBERT J Employer name Dept Transportation Region 3 Amount $13,594.20 Date 08/16/1976 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