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 CAROLAN, THERESA Employer name Pilgrim Psych Center Amount $12,899.04 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JOHN J Employer name Albany County Amount $12,899.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMICA, THERESA C Employer name Clinton Corr Facility Amount $12,898.78 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSE, MARIE H Employer name Supreme Ct Kings Co Amount $12,899.04 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, DOUGLAS O Employer name SUNY College Techn Morrisville Amount $12,898.96 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSK, SUSANNA Employer name Bay Shore UFSD Amount $12,898.75 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANVILLE, DANIEL G Employer name City of Buffalo Amount $12,899.00 Date 02/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIREK, MICHAEL D Employer name Dept Transportation Region 5 Amount $12,898.63 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYLIS, AUDREY G Employer name Appellate Div 3rd Dept Amount $12,898.09 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, SHARON M Employer name Elmira Psych Center Amount $12,898.04 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROSZCZAK, THERESA M Employer name West Irondequoit CSD Amount $12,898.42 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGBERT, BRUCE A Employer name Sachem CSD at Holbrook Amount $12,898.63 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAIZA, JULIA V Employer name Newburgh City School Dist Amount $12,898.12 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDLER, ALISON Employer name Monroe County Amount $12,898.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, FLORENCE T. Employer name Pilgrim Psych Center Amount $12,897.75 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNER, CAROL J Employer name BOCES-Oneida Herkimer Madison Amount $12,897.37 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, JOANNE T Employer name Newark Dev Center Amount $12,897.97 Date 09/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, LILLIAN Employer name NYS Psychiatric Institute Amount $12,897.88 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, FOREST Employer name Livingston Correction Facility Amount $12,897.89 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASCH, SANDRA Employer name Western New York DDSO Amount $12,897.04 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEZZI, RICHARD, JR Employer name Onondaga County Wtr Authority Amount $12,897.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ROGER C Employer name Waterloo CSD Amount $12,897.78 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, DARLENE A Employer name Kinderhook CSD Amount $12,896.98 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMWOOD, SYDNEY D Employer name City of Saratoga Springs Amount $12,896.62 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANA-FAVRE, ROSE M Employer name Buffalo City School District Amount $12,896.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREICH, JOHN W Employer name Farmingdale UFSD Amount $12,897.08 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, SHARON M Employer name Niagara County Amount $12,896.12 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILON, DOUGLAS E Employer name Chazy CSD Amount $12,896.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, PATRICIA A Employer name Chittenango CSD Amount $12,896.16 Date 11/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, KEITH A Employer name Div Military & Naval Affairs Amount $12,895.88 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, JOHN A Employer name Town of Greece Amount $12,895.60 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGTLI, JANET L Employer name Fourth Jud Dept - Nonjudicial Amount $12,895.30 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, BARBARA J Employer name Middletown Psych Center Amount $12,895.24 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, WAYNE A Employer name City of Buffalo Amount $12,896.01 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, ANTOINETTE M Employer name Albany City School Dist Amount $12,896.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABONA, MARIE F Employer name BOCES Suffolk 2nd Sup Dist Amount $12,895.24 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOL, PATRICIA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,895.12 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, JOAN M Employer name Utica Psych Center Amount $12,895.16 Date 08/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, HAROLD J Employer name Broome County Amount $12,895.08 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, KEVIN W, SR Employer name Central NY Psych Center Amount $12,895.15 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHACKO Employer name Insurance Department Amount $12,894.88 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN G Employer name Watertown Corr Facility Amount $12,894.86 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUH, JUDITH A Employer name Lavelle School For The Blind Amount $12,895.93 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MICHAEL A Employer name Dept of Agriculture & Markets Amount $12,894.76 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUABDALLAH, FATNA Employer name Suffolk County Amount $12,894.66 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEY, STELLA A Employer name Western New York DDSO Amount $12,894.55 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA-OFFICER, ELSIE Employer name NYC Family Court Amount $12,894.25 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, DONNA K Employer name Beaver River CSD Amount $12,894.51 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUT, KEITH A Employer name Department of State Amount $12,894.21 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JONATHAN A Employer name Dutchess County Amount $12,894.10 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTERANDO, BEATRICE A Employer name William Floyd UFSD Amount $12,894.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL T Employer name NYS Dormitory Authority Amount $12,893.85 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEORGIO, LOUIS C, JR Employer name Central NY Psych Center Amount $12,894.03 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTE, DEBBIE L Employer name Sunmount Dev Center Amount $12,894.22 Date 06/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, JOHN J, JR Employer name Town of Hyde Park Amount $12,893.74 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKMON, JANE E Employer name Village of Tully Amount $12,893.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, DAKES P Employer name Town of Colonie Amount $12,893.78 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, DONALD I Employer name St Regis Falls CSD Amount $12,893.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, GINO J Employer name Suffolk County Amount $12,893.41 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABY, MARGARET R Employer name Sunmount Dev Center Amount $12,893.08 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELAND, LYNN A Employer name Warren County Amount $12,893.08 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MINN, CAROLYN L Employer name Town of Pomfret Amount $12,893.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAU, JOSEF D Employer name Kiryas Joel UFSD Amount $12,893.05 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITERA, SHIRLEY E Employer name Suffolk County Amount $12,892.92 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, APRIL D Employer name Town of Milton Amount $12,892.92 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MARGARET B Employer name SUNY College at Oneonta Amount $12,892.76 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLPP, JOSEPH C Employer name Nassau County Amount $12,892.85 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, PATRICIA M Employer name N Tonawanda City School Dist Amount $12,892.48 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, CINDY J Employer name Leroy CSD Amount $12,892.62 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, MICHAEL J Employer name Thruway Authority Amount $12,892.30 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNG, MERRY E Employer name Department of Health Amount $12,892.78 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANDIARAN, GREGORIO Employer name Lawrence UFSD Amount $12,892.24 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILOZZI, RONALD J Employer name Erie County Amount $12,892.54 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGERT, GERDA O Employer name SUNY Stony Brook Amount $12,892.16 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAT, SIMONE Employer name Hudson Valley DDSO Amount $12,892.24 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOSEPH P Employer name Department of Tax & Finance Amount $12,892.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVORSE, DUAINE J Employer name Dept Transportation Region 4 Amount $12,892.20 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, CAMELIA M Employer name Westchester County Amount $12,892.20 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSEI, KATHRYN A Employer name Jamesville De Witt CSD Amount $12,891.94 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERLANGER, CATHERINE ANN Employer name NYS Power Authority Amount $12,891.80 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SANDRA E Employer name Onondaga County Amount $12,891.61 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIS, KATHLEEN Employer name Putnam County Amount $12,891.51 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSUNFISAN, VICTOR O Employer name NYS Dormitory Authority Amount $12,891.40 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, EDWARD H Employer name Dept Transportation Region 1 Amount $12,891.24 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, BARBARA E Employer name Town of Woodbury Amount $12,891.20 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, VIVIAN J Employer name Off of the State Comptroller Amount $12,891.28 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIS, JOHN R Employer name Ulster County Amount $12,891.31 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALBEE, ROBERT M Employer name Metro Suburban Bus Authority Amount $12,891.08 Date 12/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULTAGGIO, PAUL Employer name Deer Park UFSD Amount $12,891.12 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, ROSEANN Employer name Shenendehowa CSD Amount $12,891.16 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT L Employer name Town of Hinsdale Amount $12,890.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, CHARLES E Employer name City of Ogdensburg Amount $12,890.88 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JO ELLEN Employer name Orange County Amount $12,890.95 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELEWSKI, GERALD T Employer name Erie County Amount $12,890.96 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, NICHOLAS V Employer name Buffalo Sewer Authority Amount $12,891.09 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDL, RICHARD H Employer name Dept Transportation Region 1 Amount $12,890.88 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANALIS, ANNA MARIE Employer name NYS Power Authority Amount $12,890.64 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JUDY P Employer name Kingsboro Psych Center Amount $12,890.78 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MANUEL Employer name Manhattan Psych Center Amount $12,890.24 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, CELESTINE D Employer name County Clerks Within NYC Amount $12,890.24 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROCCO, DAVID L Employer name Office of General Services Amount $12,889.99 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JOANNE D Employer name City of Middletown Amount $12,890.48 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADIPIETRO, LOUISE B Employer name Town of Brookhaven Amount $12,890.09 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, JOYCE M Employer name SUNY Albany Amount $12,890.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUKAS, PETER Employer name Port Authority of NY & NJ Amount $12,890.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINAL, ANA A Employer name Port Authority of NY & NJ Amount $12,889.83 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREQUE, LUTHER W Employer name Brooklyn Public Library Amount $12,889.92 Date 12/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON Employer name Monroe County Amount $12,889.93 Date 11/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, ADAM Employer name Town of Tonawanda Amount $12,889.80 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTON, SHARON L Employer name No Tonawanda Public Library Amount $12,889.57 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRISON, DAVID K Employer name Rockland County Amount $12,889.28 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, SUSAN M Employer name Nassau Health Care Corp Amount $12,889.27 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, ELLEN L Employer name Cayuga County Amount $12,889.20 Date 08/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCKAL, ALICE M Employer name Department of Tax & Finance Amount $12,889.16 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, HARRY B Employer name Cayuga County Amount $12,889.12 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, JUDITH J Employer name Letchworth CSD at Gainesville Amount $12,889.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, BRIAN A Employer name Long Island St Pk And Rec Regn Amount $12,889.04 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOLA, DAVID G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,888.53 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTARELLI, FRANCINE Employer name Town of Ossining Amount $12,888.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ELIZABETH Employer name Pilgrim Psych Center Amount $12,888.60 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, WILLIAM J Employer name Town of Shandaken Amount $12,888.09 Date 07/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PILS, DARLENE E Employer name South Country CSD - Brookhaven Amount $12,888.52 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, JANIE C Employer name Cleveland Hill UFSD Amount $12,888.19 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, JUDITH A Employer name Brighton CSD Amount $12,887.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JOYCE B Employer name Roosevelt UFSD Amount $12,888.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARCIA F Employer name Onondaga County Amount $12,888.04 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSWAY, ELIZABETH J Employer name Waterville CSD Amount $12,888.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYER, EDWARD M Employer name Div Alcoholic Beverage Control Amount $12,887.54 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CONSTANCE M Employer name Newark CSD Amount $12,887.78 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLAKE, CHARLOTTE C Employer name Red Hook CSD Amount $12,887.19 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMAN, BRUNA L Employer name BOCES-Onondaga Cortland Madiso Amount $12,887.28 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBE, DORETTA Employer name Arthur Kill Corr Facility Amount $12,887.26 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, ELLEN M Employer name Schenectady City School Dist Amount $12,886.58 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, DAVID Employer name State Insurance Fund-Admin Amount $12,886.45 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARI, PAULINE M Employer name Plainview-Old Bethpage CSD Amount $12,886.96 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAL, KARLINE Employer name Sewanhaka CSD Amount $12,887.16 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIK, MARY C Employer name Valley Stream CHSD Amount $12,887.16 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERBEKE, JOYCE C Employer name Village of Greenport Amount $12,886.08 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, FLORENCE A Employer name Department of Civil Service Amount $12,886.04 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, IRENE Employer name Nassau County Amount $12,886.24 Date 03/23/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, FRANK P Employer name City of Mount Vernon Amount $12,885.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, REGINALD H Employer name Sing Sing Corr Facility Amount $12,885.72 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, LINDA M Employer name Carthage CSD Amount $12,885.35 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, SHARON L Employer name Romulus CSD Amount $12,885.89 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON K Employer name Hilton CSD Amount $12,885.27 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, DIANE J Employer name Rondout Valley CSD at Accord Amount $12,885.22 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KIMBERLY A Employer name Onondaga County Amount $12,885.30 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DOROTHY Employer name Suffolk County Amount $12,885.28 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, DENNIS H Employer name City of Kingston Amount $12,885.00 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORAT, KATHLEEN A Employer name Dept of Economic Development Amount $12,884.66 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER-DE FRANCISCO, SYLVIA Employer name Madison County Amount $12,885.16 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, VIOLA D Employer name NYC Criminal Court Amount $12,884.12 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCETTA, MARY L Employer name Division of Probation Amount $12,884.16 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERAN, LAURA G Employer name State Insurance Fund-Admin Amount $12,885.18 Date 07/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASCONDA, SUSAN M Employer name Mahopac CSD Amount $12,884.16 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYGERT, CAROLE J Employer name Schenectady County Amount $12,883.12 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GRACE C Employer name Chemung County Amount $12,883.34 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDONI, LOUIS Employer name Banking Department Amount $12,883.20 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, SHARON E Employer name Cornell University Amount $12,882.82 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, MARCELLO Employer name Yonkers Mun Housing Authority Amount $12,882.68 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALEITHA I Employer name Kingsboro Psych Center Amount $12,882.16 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DIANE M Employer name Central NY DDSO Amount $12,882.12 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, TIMOTHY R Employer name Town of Milton Amount $12,882.23 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNEY, JAMES W Employer name Columbia County Amount $12,882.24 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, LAUREL Employer name Bronx Psych Center Amount $12,882.20 Date 01/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, NANCY J Employer name BOCES Wash'sar'War'Ham'Essex Amount $12,882.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name NYS Power Authority Amount $12,882.08 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DONALD L Employer name Schoharie County Amount $12,881.23 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, MICHAEL Employer name Harborfields CSD of Greenlawn Amount $12,881.20 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BEVERLY D Employer name City of Auburn Amount $12,881.26 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTT, SHARON M Employer name E Syracuse-Minoa CSD Amount $12,881.85 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOAN E Employer name Holland CSD Amount $12,881.16 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAN, ERVIN Employer name Hempstead UFSD Amount $12,881.12 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONEYCHUCK, DEBRA D Employer name SUNY Binghamton Amount $12,880.39 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, NICHOLAS R Employer name Nassau County Amount $12,880.24 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUSTY, LINDA Employer name Manhattan Psych Center Amount $12,880.28 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICIOCCIO, NICHOLAS B Employer name Hadley-Luzerne CSD Amount $12,881.00 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUDERER, FLORENCE Employer name SUNY College Techn Farmingdale Amount $12,881.12 Date 08/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JANICE C Employer name Empire State Development Corp Amount $12,880.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, RENEE M Employer name Western New York DDSO Amount $12,880.21 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAY, DEANNE M Employer name Department of Motor Vehicles Amount $12,880.16 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLPORT, SUSAN P Employer name Irvington UFSD Amount $12,880.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, BONNIE J Employer name Northport East Northport UFSD Amount $12,879.91 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISER, DONA Employer name Capital District DDSO Amount $12,879.47 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ANNA A Employer name Education Department Amount $12,879.24 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, KATHLEEN Employer name County Clerks Within NYC Amount $12,880.04 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, SYDNEY D Employer name SUNY Health Sci Center Brooklyn Amount $12,880.04 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREBEL, EILEEN M Employer name Center Moriches UFSD Amount $12,879.84 Date 10/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKE, NEVILLE C Employer name Rochester Psych Center Amount $12,879.65 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNELLI, JEANETTE Employer name Lakeland CSD of Shrub Oak Amount $12,879.13 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCINISCHI, GUISEPPE Employer name SUNY College at Cortland Amount $12,878.92 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NUCCI, ANNE L Employer name Off of the State Comptroller Amount $12,879.08 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUOTTO, ANN M Employer name Dept Transportation Region 7 Amount $12,878.94 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, MARIA M Employer name Supreme Ct Kings Co Amount $12,878.49 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARCIUS W Employer name Elmira Corr Facility Amount $12,878.88 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUSKY, ELIA M Employer name Solvay UFSD Amount $12,878.61 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, MIGUEL F R Employer name Clarkstown CSD Amount $12,878.88 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATER, JANET M Employer name Town of Oswegatchie Amount $12,878.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMMARINARO, CLAUDIA M Employer name Pilgrim Psych Center Amount $12,878.43 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, GRACE C Employer name Schenectady Housing Authority Amount $12,878.32 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LINDA D Employer name Cayuga County Amount $12,878.24 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, ALFRED H Employer name Dept Transportation Region 4 Amount $12,878.24 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTON, SARAH E Employer name Dept Labor - Manpower Amount $12,877.84 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, CAROLYN R Employer name Third Jud Dept - Nonjudicial Amount $12,877.53 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUWAHARA, MYLES H Employer name Nassau County Amount $12,878.14 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GRETA J Employer name Newburgh City School Dist Amount $12,878.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRA, SUSAN C Employer name Three Village CSD Amount $12,877.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIS, CHARLES J Employer name Bronx Psych Center Amount $12,877.35 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, ANN-MARIE Employer name Scarsdale UFSD Amount $12,876.63 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, JOHN R Employer name BOCES-Orleans Niagara Amount $12,876.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ROGER V Employer name Sherman CSD Amount $12,877.04 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, DANE B Employer name SUNY Binghamton Amount $12,876.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, SHARON M Employer name Third Jud Dept - Nonjudicial Amount $12,876.76 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, DAVID G Employer name NYS Assembly - Members Amount $12,876.33 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASIRICO, ELIZABETH C Employer name Town of Smithtown Amount $12,876.04 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUQUER, SERENA A Employer name SUNY College Technology Delhi Amount $12,875.98 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNARS, PEGGY J Employer name Jamestown Community College Amount $12,875.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, KATHLEEN A Employer name Malverne UFSD Amount $12,876.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANSFIELD, HAROLD E, JR Employer name Ithaca City School Dist Amount $12,876.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORISON, SUSAN A Employer name City of Rye Amount $12,875.99 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, PATRICIA A Employer name Rensselaer County Amount $12,875.16 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISMAN, JUDITH M Employer name BOCES Eastern Suffolk Amount $12,875.72 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, LEONARD Employer name Pelham UFSD Amount $12,875.39 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS-PAYTON, JACQUENETTE Employer name Bronx Psych Center Amount $12,875.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIBLE, COLLEEN M Employer name City of Oneida Amount $12,874.85 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, SANDRA R Employer name Elmira Psych Center Amount $12,875.07 Date 09/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCI, ROSE F Employer name Department of Motor Vehicles Amount $12,875.12 Date 02/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSTAL, EILEEN E Employer name SUNY Stony Brook Amount $12,874.19 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, BLANCHE N Employer name Suffolk County Amount $12,874.16 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, MARY F Employer name Buffalo City School District Amount $12,874.71 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIVRE, MARGARET N Employer name Ulster County Amount $12,874.57 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, CHERYL M Employer name Saratoga County Amount $12,874.13 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, CHARLES N Employer name Nassau County Amount $12,874.08 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBELECKY, DENNIS Employer name Thruway Authority Amount $12,873.92 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, STEVE Employer name Green Haven Corr Facility Amount $12,873.71 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, BARBARA A Employer name Livingston County Amount $12,874.04 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADEN, DANIEL M Employer name Greene Corr Facility Amount $12,874.08 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GEORGE D Employer name New York City Childrens Center Amount $12,874.00 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSLER, CAMILLE Employer name Bedford CSD Amount $12,873.47 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, LORRAINE J Employer name Oswego City School Dist Amount $12,873.34 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHOLS, JUNE C Employer name Port Authority of NY & NJ Amount $12,873.04 Date 01/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, MARILYN B Employer name Voorheesville CSD Amount $12,873.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KENNETH PAUL Employer name Children & Family Services Amount $12,872.92 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, NORA M Employer name Suffolk OTB Corp Amount $12,873.21 Date 06/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, VALENTINE NORMA Employer name Wappingers CSD Amount $12,873.08 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHALE, LINDA L Employer name Western Regional OTB Corp Amount $12,873.08 Date 05/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, PAULA A Employer name Rome City School Dist Amount $12,872.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, VERONICA Employer name Sherrill City School Dist Amount $12,872.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, JILL J Employer name Sullivan County Amount $12,872.30 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, SELMA Employer name Westchester County Amount $12,872.16 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, JOHN W Employer name Otsego County Amount $12,872.24 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, MARY R Employer name Westchester County Amount $12,872.59 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, DIANE T Employer name Bronx Psych Center Amount $12,872.43 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, ANTHONY M Employer name Suffolk County Amount $12,872.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, EARL L, JR Employer name Oneida Correctional Facility Amount $12,872.10 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GERALDINE M Employer name Long Island Dev Center Amount $12,872.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, NATALIE M Employer name Nassau County Amount $12,872.04 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMIAK, DEBORAH J Employer name BOCES Eastern Suffolk Amount $12,872.04 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILAS, LORI MELI Employer name Ulster County Amount $12,871.72 Date 06/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZIA, JOSEPH L Employer name Westchester County Amount $12,871.96 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, ROBERT E Employer name Ausable Valley CSD Amount $12,871.68 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAIO, MARYANNE Employer name Suffolk County Amount $12,871.64 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KAREN A Employer name Schodack CSD Amount $12,871.31 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESANDRO, JOHN A Employer name Nassau County Amount $12,871.45 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVE, MIGDALIA Employer name Rochester City School Dist Amount $12,871.36 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLIA, PATRICIA A Employer name SUNY College Environ Sciences Amount $12,871.08 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, RAYMOND Employer name Hudson Corr Facility Amount $12,871.08 Date 09/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LARE, LELAND W Employer name Webster CSD Amount $12,871.09 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOY, RICHARD H Employer name Thruway Authority Amount $12,871.20 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOSEPH A, SR Employer name Elmira Housing Authority Amount $12,870.92 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSADONIA, ANTOINETTE J Employer name Monroe County Amount $12,871.04 Date 12/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LINDA M Employer name Western NY Childrens Psych Center Amount $12,871.04 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHNNIE MAE Employer name Dept Labor - Manpower Amount $12,871.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLACCI, JOANNE M Employer name Carmel CSD Amount $12,870.88 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENIN, LEATRICE J Employer name Nassau Health Care Corp Amount $12,870.84 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, CHERYL A Employer name SUNY College at Buffalo Amount $12,870.30 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, PRISCILLA P Employer name South Beach Childrens Serv Amount $12,870.20 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHARLES A Employer name Bedford Hills Corr Facility Amount $12,870.08 Date 09/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, SHIRLEYAN Employer name Saratoga County Amount $12,870.18 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, EVA Employer name Office of General Services Amount $12,869.88 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALSITTA, PATRICIA Employer name Nassau County Amount $12,869.37 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWARK, GARY Employer name Salamanca City School Dist Amount $12,869.59 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, LINDA Employer name Kings Park Psych Center Amount $12,869.29 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SHEILA J Employer name Bill Drafting Commission Amount $12,869.04 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWINGTON, LENA B Employer name Office of General Services Amount $12,870.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCA, MARYJANE P Employer name Averill Park CSD Amount $12,869.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINGALI, JOANN V Employer name Erie County Amount $12,869.04 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, LAURA J Employer name Buffalo City School District Amount $12,869.03 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, PETER B Employer name Queens Borough Public Library Amount $12,868.96 Date 11/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, PAULINE Employer name Oceanside UFSD Amount $12,868.92 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, RICHARD K Employer name Mohawk Correctional Facility Amount $12,868.53 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, ROBERT D Employer name Dept Transportation Region 8 Amount $12,868.32 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIPP, ARTHUR E Employer name Town of Onondaga Amount $12,868.31 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURO, DAVID M Employer name South Beach Childrens Serv Amount $12,868.08 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, NANCY J Employer name BOCES-Ulster Amount $12,868.25 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, SHARON M Employer name Madison County Amount $12,868.24 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, MARK G Employer name BOCES-Albany Schenect Schohari Amount $12,868.17 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWIN, LOURDES T Employer name BOCES-Albany Schenect Schohari Amount $12,868.12 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, CARMEN Employer name Rockland Psych Center Amount $12,868.04 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASCA, ONOFRIO J Employer name Erie County Wtr Authority Amount $12,868.04 Date 01/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DONALD C, JR Employer name Town of Huntington Amount $12,868.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, HOLLY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,868.04 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERGOES, ELIZABETH A Employer name Office of General Services Amount $12,868.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYDNOR, MICHAELANGELO Employer name Pilgrim Psych Center Amount $12,867.47 Date 11/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JUDITH A Employer name Little Falls-City School Dist Amount $12,868.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, LINDA M Employer name Schenectady County Amount $12,867.95 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ELEANOR C Employer name Office of General Services Amount $12,867.08 Date 11/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, MARIO H Employer name City of Amsterdam Amount $12,867.76 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, M JEAN Employer name Bayport-Bluepoint UFSD Amount $12,867.08 Date 08/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, KATHERINE M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,867.08 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, MARIE L Employer name Sachem CSD at Holbrook Amount $12,867.04 Date 06/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAW-MANLEY, MARRY Employer name Capital Dist Psych Center Amount $12,866.42 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, CHRISTY JO Employer name Ravena Coeymans Selkirk CSD Amount $12,866.95 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNK, MARY F Employer name Nassau County Amount $12,866.81 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUZA, VICTOR Employer name Wappingers CSD Amount $12,866.96 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETELIN, THERESA E Employer name Livonia CSD Amount $12,866.77 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIERES, LINDA J Employer name Downstate Corr Facility Amount $12,866.38 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIBON, CATHERINE C Employer name Suffolk County Amount $12,866.08 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, TODD A Employer name Cohoes City School Dist Amount $12,866.30 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, KEVIN P Employer name Village of Lancaster Amount $12,866.12 Date 12/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLEY, WILLIAM GREGORY Employer name Westchester County Amount $12,866.19 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, BRENDA L Employer name Ulster County Amount $12,866.00 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUSIN, MICHAEL J Employer name Town of Smithtown Amount $12,866.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIKIEWICZ, KENNETH A Employer name City of Ithaca Amount $12,865.97 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARK G Employer name Wyoming Corr Facility Amount $12,865.82 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, ELLA C Employer name Hammond CSD Amount $12,865.28 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTH, ALICE M Employer name Erie County Amount $12,865.80 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, PATRICIA A Employer name Madison County Amount $12,865.16 Date 12/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSTACK, ANNA Employer name Nassau County Amount $12,865.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANNA, JOHN P Employer name Niagara County Amount $12,864.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISI, LUANN Employer name Erie County Amount $12,864.27 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEASEL, ERNEST F Employer name Dutchess County Amount $12,864.16 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, LARRY J Employer name SUNY Buffalo Amount $12,865.14 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LYNNE E Employer name BOCES-Nassau Sole Sup Dist Amount $12,865.09 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRO, GABRIEL E Employer name City of Long Beach Amount $12,865.16 Date 06/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, BASIL B Employer name Department of Civil Service Amount $12,864.16 Date 12/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMANN, ERICH Employer name Village of Southampton Amount $12,863.59 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ROSEMARY Employer name Iroquois CSD Amount $12,863.37 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, CAROL B Employer name Onondaga County Amount $12,863.16 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSEN, CAROL A Employer name William Floyd UFSD Amount $12,864.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, DAVID S Employer name Town of North Hempstead Amount $12,863.08 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, ROBERT H Employer name Cayuga Correctional Facility Amount $12,863.65 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, BABETTA L Employer name Hudson Valley DDSO Amount $12,863.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTUBISE, JOYCE H Employer name Western Regional OTB Corp Amount $12,863.04 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, STEFANIA M Employer name Cornwall CSD Amount $12,862.92 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, HUGO F Employer name Rockland Psych Center Amount $12,863.04 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, GEORGE F Employer name Town of Pulteney Amount $12,862.37 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLING, BRADLEY T Employer name Central NY Psych Center Amount $12,862.65 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DIANE H Employer name Nassau County Amount $12,862.59 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEGROVE, JOYCE K Employer name Willard Drug Treatment Campus Amount $12,862.80 Date 12/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIERO, FRANK G Employer name Village of Floral Park Amount $12,862.49 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, LARUTH Employer name Long Island Dev Center Amount $12,862.12 Date 12/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARGUERITE S Employer name Katonah-Lewisboro UFSD Amount $12,862.08 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, GREGORY A Employer name Westchester County Amount $12,861.96 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, JEANNINE B Employer name Oneida County Amount $12,862.08 Date 07/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MARY T Employer name Orange County Amount $12,862.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LAURA E Employer name Roslyn UFSD Amount $12,862.08 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, MARY E Employer name Rockland County Amount $12,861.93 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, NOVALYN P Employer name Johnson City CSD Amount $12,862.04 Date 01/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKERT, PATRICIA M Employer name Bayport-Bluepoint UFSD Amount $12,861.78 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ROSSEM, JOHN A Employer name SUNY Binghamton Amount $12,861.62 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, PETER F Employer name NYS Gaming Commission Amount $12,861.86 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GAASBECK, PETER E Employer name Greene County Amount $12,861.60 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JEANETTE F Employer name Monroe County Amount $12,861.42 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KATHRYN H Employer name City of Rochester Amount $12,861.24 Date 07/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDO, THOMAS E, SR Employer name City of Rochester Amount $12,860.84 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARIE C Employer name Taconic DDSO Amount $12,861.16 Date 10/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAS, SUTANTAR B Employer name Nassau Health Care Corp Amount $12,860.53 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, JEAN M Employer name Greater So Tier BOCES Amount $12,860.24 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, REBECCA A Employer name Corning Painted Pst Enl Cty Sd Amount $12,860.23 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNESI, LOIS E Employer name Nassau County Amount $12,860.21 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARABAGGIO, JANET M Employer name Lindenhurst UFSD Amount $12,860.20 Date 12/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANCIO, MAUREEN V Employer name Town of Islip Amount $12,860.20 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, MAUREEN Employer name Buffalo Psych Center Amount $12,860.20 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, THERESA Employer name Mohawk Valley General Hospital Amount $12,859.96 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, VALERIE Employer name Westchester Health Care Corp Amount $12,859.89 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCEY, WILLIAM F Employer name Poughkeepsie Housing Authority Amount $12,860.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIFORD, GEORGIANNA Employer name Rockland County Amount $12,860.04 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIS, GORDON P Employer name Chautauqua Lake CSD Amount $12,859.36 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWERS, RANDALL E Employer name Village of Camden Amount $12,859.86 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DEBORAH Employer name Western New York DDSO Amount $12,859.80 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, JAMES G Employer name Town of De Witt Amount $12,859.32 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONTA, SANDRA M Employer name South Huntington UFSD Amount $12,859.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PATRICIA E Employer name White Plains Housing Authority Amount $12,858.89 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAUKEN, DEBRA K Employer name Finger Lakes DDSO Amount $12,859.29 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAL, JENNIFER A Employer name Town of Islip Amount $12,859.09 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARION T Employer name Town of Cicero Amount $12,859.12 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLINGS, DANIEL Employer name City of Rochester Amount $12,859.08 Date 01/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, PATRICIA A Employer name Kings Park CSD Amount $12,858.29 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JO A Employer name Lewis County Amount $12,858.43 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN J Employer name SUNY College at Oswego Amount $12,858.65 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRESING, ROBERT L, JR Employer name Orleans Corr Facility Amount $12,858.18 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHAP, EILEEN M Employer name Orange County Amount $12,858.12 Date 09/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, SANDRA L Employer name Dept Transportation Region 5 Amount $12,858.24 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, BETTY D Employer name Creedmoor Psych Center Amount $12,858.02 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGO, CHRISTLE M Employer name Cornell University Amount $12,857.45 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WAYNE Employer name South Beach Psych Center Amount $12,857.42 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, KAREN L Employer name Pilgrim Psych Center Amount $12,858.12 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARNO, LORRAINE B Employer name BOCES-Albany Schenect Schohari Amount $12,858.08 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, ELAINE P Employer name Shawangunk Correctional Facili Amount $12,857.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, JOAN E Employer name Village of Wellsville Amount $12,857.12 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, JEANNE H Employer name Erie County Amount $12,857.10 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, TESSAL B Employer name Western New York DDSO Amount $12,857.12 Date 07/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, SHARON M Employer name Kings Park Psych Center Amount $12,857.08 Date 06/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOUS, GLORIA A Employer name Niagara Falls City School Dist Amount $12,856.99 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODYKOONTZ, CHARLES A Employer name Rochester City School Dist Amount $12,857.09 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGOON, GORDON H Employer name Town of Pittsford Amount $12,857.08 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, GLORIA M Employer name Monroe County Amount $12,857.08 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITTER, VERONICA J Employer name Finger Lakes St Pk And Rec Reg Amount $12,856.62 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUIDEMA, DONNA M Employer name Ithaca City School Dist Amount $12,856.92 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLIA, AVON H Employer name Bronx Psych Center Amount $12,856.99 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, FRANCES Employer name Albany City School Dist Amount $12,856.19 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSTAN, CANDICE R Employer name City of Olean Amount $12,856.53 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, MARGARET Employer name Middle Country CSD Amount $12,856.23 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFUS, DAVID I Employer name Syracuse Housing Authority Amount $12,856.34 Date 10/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, GLADYS F Employer name Off of the State Comptroller Amount $12,856.01 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLDAN, KATHY A Employer name Onondaga County Amount $12,855.87 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, JANELLE M Employer name City of Rochester Amount $12,855.08 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANICCIA, MARY J Employer name Oswego City School Dist Amount $12,855.04 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, LEOLA Employer name Hudson River Psych Center Amount $12,855.04 Date 03/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, FREDERICK H Employer name Town of Minden Amount $12,855.80 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELLI, SUSAN L Employer name 10th Judicial District Nassau Nonjudicial Amount $12,855.32 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, BETTY E Employer name Wyoming County Amount $12,855.08 Date 01/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMILLER, ELIZABETH M Employer name Dutchess County Amount $12,854.96 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICK, MARIAN Employer name Erie County Amount $12,854.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMMO, JO ANNE Employer name Nassau County Amount $12,855.04 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MARSHA Employer name Silver Creek CSD Amount $12,854.72 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, CLAIRE A Employer name Village of NYack Amount $12,854.72 Date 09/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, GRANT A Employer name Town of Southampton Amount $12,854.53 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADT, ALICE A Employer name Eldred CSD Amount $12,854.87 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREISS, CAROL H Employer name Tuckahoe UFSD Amount $12,854.12 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JEAN E Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,854.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, LYNDA PERSICO Employer name Department of Health Amount $12,854.20 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOAN P Employer name Bedford CSD Amount $12,854.12 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOWSKI, SANDRA M Employer name Cheektowaga-Sloan UFSD Amount $12,854.15 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, DAMON N Employer name Onondaga County Amount $12,854.06 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZUE, ANNA Employer name Middletown Psych Center Amount $12,854.04 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAINO, JOYCE T Employer name Village of Valley Stream Amount $12,854.08 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANUIS, SUSAN J Employer name Town of Massena Amount $12,854.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JOYCE A Employer name Town of Boston Amount $12,853.88 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MADELYN Employer name Nassau County Amount $12,854.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, HOWARD W Employer name Allegany County Amount $12,853.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, RAYMOND C Employer name Central Square CSD Amount $12,853.85 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, GLADYS Employer name Metro New York DDSO Amount $12,853.55 Date 06/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAJTYS, DOROTHY E Employer name Department of Transportation Amount $12,852.88 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, ROBERT Employer name Hauppauge UFSD Amount $12,852.60 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, KENNETH R Employer name Workers Compensation Board Bd Amount $12,853.20 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD C Employer name Dept Transportation Region 6 Amount $12,852.92 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZERO, JOSEPH E Employer name Dept Transportation Region 7 Amount $12,853.22 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIELDS, DONALD N, JR Employer name Town of Deerpark Amount $12,852.16 Date 12/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTIAGO, JESUS M Employer name New York Public Library Amount $12,852.11 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, MARGARET A Employer name Village of Fairport Amount $12,851.69 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, MARTHA JO Employer name Cornell University Amount $12,853.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EVERETT R Employer name Lynbrook UFSD Amount $12,851.56 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, SANDRA V Employer name Fulton County Amount $12,851.71 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JERRY R Employer name Fishkill Corr Facility Amount $12,851.56 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREWELLO, LINDA J Employer name Greene Corr Facility Amount $12,851.52 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, ADRIENNE E Employer name Westchester County Amount $12,850.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALL, JOHN E Employer name Baldwinsville CSD Amount $12,850.76 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ANNE-MARIE Employer name Putnam County Amount $12,851.10 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSONS, GEORGE A Employer name Steuben County Amount $12,851.00 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ANA CRISTINA Employer name BOCES-Nassau Sole Sup Dist Amount $12,850.60 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name BOCES-Wayne Finger Lakes Amount $12,850.72 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKIN, LINDA J Employer name BOCES-Del Chenang Madis Otsego Amount $12,850.71 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLESON, RICKY B Employer name SUNY College at Oswego Amount $12,850.08 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, ARLENE M Employer name City of Glen Cove Amount $12,850.43 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DOROTHY J Employer name Orange County Amount $12,850.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOVICH, OLGA Employer name Eastern NY Corr Facility Amount $12,850.04 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METALLIDES, JOHN S Employer name Hudson Valley DDSO Amount $12,850.19 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTALIATA, DONALD A Employer name Leg Com Wat Res Needs Li Co C Amount $12,851.20 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUMA, EVELYN D Employer name City of Niagara Falls Amount $12,850.04 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBBINS, MAUREEN R Employer name Third Jud Dept - Nonjudicial Amount $12,849.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, MONICA E Employer name Bronx Psych Center Children Amount $12,850.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIKO, STEPHEN R Employer name Oneida County Amount $12,849.96 Date 05/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, FAY E Employer name Bethlehem CSD Amount $12,849.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, WILLIAM J Employer name Elwood UFSD Amount $12,849.65 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGES, JO ANN Employer name Broome County Amount $12,849.42 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, KATHLEEN R Employer name Hudson City School Dist Amount $12,849.77 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNO, ROLAND E Employer name Town of Plattsburgh Amount $12,850.00 Date 11/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHNER, LYNN C Employer name Brewster CSD Amount $12,848.69 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZA, CAROL A Employer name BOCES-Monroe Amount $12,848.27 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, JEANNE F Employer name SUNY College Techn Farmingdale Amount $12,849.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ROMA, DOROTHY Employer name Haverstraw-Stony Point CSD Amount $12,849.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKA, NANCY E Employer name Health Research Inc Amount $12,848.08 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOTS, CAROL S Employer name Groveland Corr Facility Amount $12,848.91 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DELORES E Employer name Metro New York DDSO Amount $12,848.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, HENRY V Employer name Wappingers CSD Amount $12,847.84 Date 01/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, RAYMOND P Employer name City of Albany Amount $12,847.69 Date 11/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARGARET A Employer name Haverstraw-Stony Point CSD Amount $12,847.90 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLMAN, KENNETH J Employer name Suffolk County Amount $12,848.06 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUNIER, ANN L Employer name North Syracuse CSD Amount $12,847.60 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAINARD, MARGARET S Employer name Town of Irondequoit Amount $12,847.51 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDET, MARY J Employer name Onondaga County Amount $12,847.12 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANTHMAE Employer name Buffalo City School District Amount $12,847.04 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONACY, JEAN-ROBERT Employer name Department of Motor Vehicles Amount $12,847.35 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, KENNETH R Employer name Dept Transportation Region 4 Amount $12,847.20 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, LORENA F Employer name Cincinnatus CSD Amount $12,846.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGH, FRANCES F Employer name Westchester County Amount $12,846.86 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, ROLANDE Employer name Central NY DDSO Amount $12,846.13 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, LAVERNA M Employer name Norwich UFSD 1 Amount $12,846.33 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATEK, JAN M Employer name Dutchess County Amount $12,846.80 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, BERNADETTE E Employer name Suffolk County Amount $12,846.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VERRINA Employer name Suffolk County Amount $12,846.12 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, JULIA M Employer name Essex County Amount $12,845.76 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, SAROJ C Employer name State Insurance Fund-Admin Amount $12,845.98 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANCZYK, LA RAYNE S Employer name South Jefferson CSD Amount $12,846.11 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZINSKI-KIRCHNER, ELLEN M Employer name Lakeland CSD of Shrub Oak Amount $12,845.73 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA-AROMOLA, GERALDINE Employer name Buffalo City School District Amount $12,846.24 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, BARBARA J Employer name Greene County Amount $12,845.53 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, MARY T Employer name Freeport UFSD Amount $12,845.86 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRERA, JOCELYN A Employer name BOCES Suffolk 2nd Sup Dist Amount $12,846.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ADRIENNE Employer name Empire State Development Corp Amount $12,845.29 Date 06/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACUTO, NANCY C Employer name Elmira City School Dist Amount $12,845.13 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDETTE, KAREN J Employer name Finger Lakes DDSO Amount $12,845.04 Date 01/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GANGI, ANGELO A Employer name NYC Civil Court Amount $12,844.72 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ROBERT T Employer name Jefferson County Amount $12,845.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJISH, ROSEMARY A Employer name Syracuse City School Dist Amount $12,844.92 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINROD, CHARLOTTE M Employer name Department of Civil Service Amount $12,844.95 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPSON, LARRY Employer name Albany Housing Authority Amount $12,845.04 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, MARIE ANNA Employer name Rockland County Amount $12,844.70 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVICH, THERESA Employer name Lakeland CSD of Shrub Oak Amount $12,844.64 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, MARY Employer name Auburn City School Dist Amount $12,845.54 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, EDDIE J Employer name Dept Transportation Region 3 Amount $12,845.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARSKI, FRANCIS J Employer name City of Syracuse Amount $12,844.40 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, JACQUELINE Employer name Gorham Middlesex CSD Amount $12,844.54 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEPSZNY, DENNIS R Employer name Erie County Medical Cntr Corp Amount $12,844.64 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, IRENE Employer name Sullivan County Amount $12,844.04 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, SUSAN L Employer name Nassau County Amount $12,844.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JETTA L Employer name City of Jamestown Amount $12,844.50 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONEYMAN, JOAN A Employer name Rensselaer County Amount $12,844.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SALLY G Employer name Wayne County Amount $12,844.00 Date 04/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINEHART, MARY E Employer name Wyoming County Amount $12,844.04 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLAR, CLAIRE G Employer name Off of the Med Inspector Gen Amount $12,844.03 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, DAVID R Employer name Washington County Amount $12,843.58 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTISI, J JOY Employer name Town of Clarkstown Amount $12,844.04 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELMAN, MELINDA S Employer name Onondaga County Amount $12,842.98 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, WILLIAM R Employer name NYS Senate Regular Annual Amount $12,842.73 Date 11/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, MICHAEL J Employer name Montgomery County Amount $12,843.36 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ERNESTINE L Employer name New York City Childrens Center Amount $12,843.93 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIN, WILLIAM Employer name Arthur Kill Corr Facility Amount $12,842.72 Date 03/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, LINDA W Employer name Pittsford CSD Amount $12,843.04 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, GLADYS M Employer name SUNY Brockport Amount $12,842.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOITZ, LUCY M Employer name Department of Social Services Amount $12,842.08 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLCOURT, GWENN M Employer name Appellate Div 3rd Dept Amount $12,841.98 Date 07/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORDAN, THOMAS A Employer name Village of Suffern Amount $12,842.68 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, MAX Employer name Finger Lakes DDSO Amount $12,841.98 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUP, CHAD J, JR Employer name Wende Corr Facility Amount $12,841.97 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWE, ROBERT J Employer name Nassau Health Care Corp Amount $12,841.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, JAMES M Employer name Wayne County Amount $12,841.92 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CARY W Employer name Green Haven Corr Facility Amount $12,841.84 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLENKIRK, DIANE W Employer name West Irondequoit CSD Amount $12,841.13 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZI, LINDA Employer name City of Middletown Amount $12,841.52 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, FLEURETTE M Employer name Brentwood UFSD Amount $12,842.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, VIVIAN Employer name Temporary & Disability Assist Amount $12,841.08 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, VERONICA A Employer name Town of Orangetown Amount $12,841.45 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, TINA T Employer name Village of Larchmont Amount $12,841.08 Date 07/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, IRENE F Employer name Wayne County Amount $12,841.08 Date 04/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEFEE, MARGARET A Employer name Sackets Harbor CSD Amount $12,841.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESHABER, JUDITH Employer name Southampton UFSD Amount $12,841.04 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDER, ELIZABETH L Employer name Owego Apalachin CSD Amount $12,841.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GLORIA R Employer name West Seneca CSD Amount $12,841.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAGBOON, JAMES R Employer name Children & Family Services Amount $12,840.61 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLUZZI, MARY ANN Employer name Downstate Corr Facility Amount $12,840.04 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFUENTES, LORRAINE A Employer name Westchester Health Care Corp Amount $12,840.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONOPOLI, PATRICIA C Employer name Oneida County Amount $12,840.12 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, SHERRY Employer name Orange County Amount $12,840.04 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADLICK, PATRICIA M Employer name Auburn City School Dist Amount $12,839.75 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELIZABETH M Employer name Tioga County Amount $12,841.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCHKO, MICHAEL A Employer name Office For Technology Amount $12,838.66 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICHANH, OUDITH Employer name Gates-Chili CSD Amount $12,840.13 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULEY, MARGRET S Employer name BOCES-Monroe Amount $12,838.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORELLI, REGINA L Employer name Suffolk OTB Corp Amount $12,838.09 Date 03/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIRE, VIRGINIA M Employer name Suffolk County Amount $12,838.04 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTNER, RICHARD J Employer name Perry CSD Amount $12,838.02 Date 02/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, ANNE P Employer name Herricks UFSD Amount $12,838.08 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, SUZANNE Employer name Huntington UFSD #3 Amount $12,838.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGAL, PATRICIA M Employer name SUNY Stony Brook Amount $12,837.74 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSE, RICHARD J Employer name Collins Corr Facility Amount $12,837.84 Date 03/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, JOHN J Employer name Metro New York DDSO Amount $12,838.60 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARSINGH, SUMINTRA D Employer name Bernard Fineson Dev Center Amount $12,837.39 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, SELWYN L Employer name Yonkers City School Dist Amount $12,837.69 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARGARET Employer name Greece CSD Amount $12,837.08 Date 10/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRODLER, STEPHEN Employer name Opp/Ephr-St.John CSD Amount $12,837.39 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAGOURAS, LOUIS A Employer name Locust Valley CSD Amount $12,837.21 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOAN M Employer name Hudson City School Dist Amount $12,836.44 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, LOUVINA S Employer name Massena CSD Amount $12,836.58 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL ANN Employer name Orange County Amount $12,836.28 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, MISAEL Employer name Village of Lawrence Amount $12,836.20 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXENDINE, JANE A Employer name Bronx Psych Center Amount $12,837.08 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALB, CLARA Employer name Suffolk County Amount $12,836.08 Date 01/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ROBIN P Employer name Bronx Psych Center Amount $12,836.04 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, LILY H M Employer name Chautauqua County Amount $12,835.92 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLITTANO, LOUISE C Employer name Dept Labor - Manpower Amount $12,836.12 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HILDA A Employer name Broome DDSO Amount $12,835.88 Date 08/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLL, JOHN J Employer name Dept Transportation Region 10 Amount $12,835.32 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, PENELOPE A Employer name Churchville-Chili CSD Amount $12,835.40 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOTT, VERONICA V Employer name Seneca County Amount $12,835.32 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, SANDRA Employer name Buffalo Psych Center Amount $12,835.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADOW, BARBARA L Employer name Cleveland Hill UFSD Amount $12,835.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ROMAN, JR Employer name Suffolk County Amount $12,835.00 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSON, ROSEMARY Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,836.26 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, MARIE J Employer name Village of Irvington Amount $12,835.08 Date 10/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBLEY, SALLY S Employer name Town of Chester Amount $12,834.84 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DEBORAH M Employer name Monroe County Amount $12,834.97 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, LOUIS Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,834.82 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRATURE, MICHAEL Employer name Long Beach City School Dist 28 Amount $12,834.18 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZMAN, JOHN M, SR Employer name Town of Union Amount $12,834.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, LINDA R Employer name NYS School For The Deaf Amount $12,833.88 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHE, ANNA Employer name Rockland Mult Disabled Unit Amount $12,834.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, EILEEN Employer name Mastics Moriches Shirley Libr Amount $12,834.34 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SYLVIA R Employer name Delaware Academy C S D - Delhi Amount $12,834.26 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, CHERYL A Employer name Town of Massena Amount $12,833.52 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA A Employer name Copake-Taconic Hills CSD Amount $12,833.53 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, DEBRA L Employer name Clifton-Fine Health Care Corp Amount $12,833.40 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, RUTH C Employer name Onondaga County Amount $12,833.08 Date 05/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHLMAYR, MILDRED V Employer name Erie County Amount $12,833.08 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ROBERT J Employer name Empire State Development Corp Amount $12,833.96 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RITA Employer name Queens Psych Center Children Amount $12,833.04 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARITO, ROBERT J Employer name Suffolk County Amount $12,833.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEMAN, GERARD F Employer name Genesee County Amount $12,833.04 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERTENS, GLORIA P Employer name Nassau Health Care Corp Amount $12,833.04 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DAWN E Employer name 10th Judicial District Nassau Nonjudicial Amount $12,833.00 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, WILLIE J Employer name Albany County Amount $12,833.04 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, ALICE W Employer name Mexico CSD Amount $12,832.80 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIM, THAW T Employer name Insurance Department Amount $12,832.59 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA Employer name Dept of Correctional Services Amount $12,832.95 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSAVER, GLENN D Employer name Rotterdam Mohonasen CSD Amount $12,832.55 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, GRACE Employer name Cornell University Amount $12,833.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALANKA, ANTHONY Employer name Westchester County Amount $12,832.04 Date 10/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, EDNA M Employer name Elmira Heights CSD Amount $12,832.83 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTARES, SONIA Employer name Monroe County Amount $12,832.21 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURQUE, JOSEPHINE Employer name Rensselaer County Amount $12,832.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JAMES C Employer name Town of East Bloomfield Amount $12,832.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINER-KRUGER, MARY F Employer name Dept Transportation Region 4 Amount $12,831.65 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBALA, KANDIDA Employer name Erie County Amount $12,831.70 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT S, JR Employer name Office For Technology Amount $12,831.60 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLENBACH, PATRICIA Employer name City of Rome Amount $12,832.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, NORMAN J Employer name Oneida County Amount $12,831.64 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONTO, CHARLES F Employer name SUNY College Techn Morrisville Amount $12,831.18 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOECK, ROSEMARY Employer name SUNY at Stonybrook-Hospital Amount $12,831.38 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNER, DENISE D Employer name Children & Family Services Amount $12,831.36 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HARRIET V Employer name Port Authority of NY & NJ Amount $12,831.08 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITLE, NAOMI S Employer name Monroe County Amount $12,831.08 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, MARIANN T Employer name Schenectady City School Dist Amount $12,831.59 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIERE, MARILYN A Employer name Suffolk County Amount $12,831.58 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARELLI, JOANNE Employer name Wappingers CSD Amount $12,832.00 Date 11/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILON, ERLINDA C Employer name Westchester Health Care Corp Amount $12,830.83 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZILE, GERALD D Employer name Division For Youth Amount $12,830.80 Date 10/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLAKOWSKI, SHIRLEY Employer name Chautauqua County Amount $12,831.00 Date 04/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MILTON T Employer name Livingston Correction Facility Amount $12,830.28 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOUTEN, DUANE L Employer name Elmira Corr Facility Amount $12,830.52 Date 06/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, SHEILA A Employer name Department of Tax & Finance Amount $12,831.04 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, BEVERLY E Employer name Attica Corr Facility Amount $12,829.64 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZI, GAIL E Employer name Cheektowaga-Maryvale UFSD Amount $12,830.93 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, KAREN M Employer name SUNY College at Buffalo Amount $12,830.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSE, STELLA E Employer name Dept Transportation Reg 2 Amount $12,829.08 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, MIGDALIA Employer name SUNY at Stonybrook-Hospital Amount $12,829.57 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ESTELLE M Employer name Allegany County Amount $12,829.78 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, DONALD P Employer name Village of Liverpool Amount $12,828.60 Date 09/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COLLUM, JAMES L Employer name Harborfields CSD of Greenlawn Amount $12,829.04 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, JOSEPH T Employer name Tompkins County Amount $12,828.95 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KAMALINI A Employer name Hendrick Hudson CSD-Cortlandt Amount $12,828.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOS, STEVE Employer name Bryant Library Amount $12,827.92 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHWIEJA, SYLVIA A Employer name Roswell Park Cancer Institute Amount $12,828.19 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAMBILA, GHEYSIKA A Employer name Metropolitan Trans Authority Amount $12,828.09 Date 10/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENIX, WALTER C Employer name Division For Youth Amount $12,829.16 Date 09/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBONATI, D RAE Employer name City of White Plains Amount $12,827.55 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPONTE, MICHELINA Employer name Haverstraw-Stony Point CSD Amount $12,827.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, JEAN Employer name Owego Apalachin CSD Amount $12,827.08 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, KEITH H Employer name Orange County Amount $12,826.57 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, ROBERT J Employer name SUNY Stony Brook Amount $12,828.32 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SAMUEL L Employer name Sag Harbor UFSD Amount $12,828.04 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, WILLENE N Employer name Buffalo City School District Amount $12,826.12 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, WALTER J, JR Employer name Assembly: Annual Legislative Amount $12,826.12 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, JEANETTE V Employer name 10th Judicial District Nassau Nonjudicial Amount $12,826.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, DAVID Employer name NYS Senate - Members Amount $12,825.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, KIM L Employer name Oswego City School Dist Amount $12,824.93 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, RICHARD Employer name Rockland County Amount $12,826.37 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCCI, WENDY J Employer name Workers Compensation Board Bd Amount $12,824.71 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, PATRICIA Employer name Long Island Power Authority Amount $12,824.64 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARCHUCK, THOMAS Employer name City of Oswego Amount $12,824.53 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLINO, MYRNA L Employer name Ontario County Amount $12,824.65 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DEAN W Employer name Columbia County Amount $12,826.03 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERBERG, SUSAN Employer name Pearl River UFSD Amount $12,826.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASZEWSKI, DEBORAH C Employer name Ulster County Amount $12,823.97 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CHRISTINE E Employer name Newfane CSD Amount $12,824.48 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREADWAY, DONALD F Employer name Town of Putnam Amount $12,824.08 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, MARJORIE J Employer name SUNY Buffalo Amount $12,823.96 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZALA, KAREN L Employer name Wyoming County Amount $12,823.87 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LAURA L Employer name Baldwinsville CSD Amount $12,823.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, JACK W Employer name Buffalo Psych Center Amount $12,823.79 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, PATRICIA V Employer name Wyoming County Amount $12,823.16 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBENEDETTI, JADWIGA Employer name Jericho UFSD Amount $12,823.16 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, MARSHA S Employer name North Salem CSD Amount $12,823.34 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMANN, SHEILA L Employer name SUNY College at Old Westbury Amount $12,823.51 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, ROBERTA C Employer name Department of Tax & Finance Amount $12,823.20 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, EMILY STEINBERG Employer name Insurance Dept-Liquidation Bur Amount $12,823.89 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, BRIAN C Employer name Dept Transportation Region 9 Amount $12,823.08 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, JOSEPH A Employer name NYS School For The Deaf Amount $12,823.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, BETTY Employer name South Colonie CSD Amount $12,823.08 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, KATHLEEN H Employer name Jamestown City School Dist Amount $12,823.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DONNA D Employer name Queensbury UFSD Amount $12,823.06 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARACALLI, MICHAEL A Employer name Suffolk County Amount $12,823.05 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, DORIS Employer name Village of Hempstead Amount $12,823.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AFEE, JAMES GENO Employer name Rochester City School Dist Amount $12,822.85 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ROBERT A Employer name Rensselaer County Amount $12,822.24 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, PAUL E Employer name Department of Social Services Amount $12,822.20 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, NOREEN M Employer name Orchard Park CSD Amount $12,822.85 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, GERALD J Employer name Niagara Frontier Trans Auth Amount $12,822.12 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JUAN Employer name SUNY Stony Brook Amount $12,822.12 Date 07/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRYMORE, DANIEL Employer name Queens Borough Public Library Amount $12,822.12 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, BESSIE M Employer name Suffolk County Amount $12,822.16 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONAGURA, MARY Employer name Schenectady County Amount $12,822.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY B Employer name Central NY DDSO Amount $12,822.12 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGAN, EILEEN A Employer name Quogue UFSD Amount $12,822.44 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, EDWARD P Employer name Town of Pound Ridge Amount $12,822.07 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESKY, PATRICIA ANN Employer name Onondaga County Amount $12,822.04 Date 12/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGENEN, JORIE A Employer name Millbrook CSD Amount $12,821.78 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAULA, RICHARD C Employer name Schenectady County Amount $12,821.20 Date 05/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZAQUI, SALMA Employer name Irvington UFSD Amount $12,821.63 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, BETTY J Employer name West Babylon UFSD Amount $12,821.20 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPTON, ANGELINE Employer name Workers Compensation Board Bd Amount $12,821.04 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKMAN, RODNEY H Employer name Dept Transportation Region 5 Amount $12,821.17 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, MARIA Employer name Brooklyn Public Library Amount $12,821.04 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUZA, KATHERINE Employer name Monroe County Amount $12,821.20 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONOR, PHILOMENE Employer name Hudson Valley DDSO Amount $12,820.88 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDER, WARREN A Employer name Niagara County Amount $12,820.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CARLOS H Employer name NYC Judges Amount $12,820.92 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUMKE, KENT W Employer name NYS Power Authority Amount $12,820.71 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, BELVA G Employer name Jefferson County Amount $12,820.16 Date 05/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLACK, DOROTHY J Employer name SUNY Binghamton Amount $12,820.16 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ANIL K Employer name Metropolitan Trans Authority Amount $12,820.63 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, SONJA V Employer name Central NY Psych Center Amount $12,820.44 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINTZEL, BARBARA J Employer name Sayville UFSD Amount $12,820.39 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANKIEWICZ, GINA C Employer name SUNY Buffalo Amount $12,820.12 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICK, SUSAN Employer name Broome DDSO Amount $12,820.06 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEZZA, ROSEMARY Employer name East Williston UFSD Amount $12,819.62 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, PAULA G Employer name Albany County Amount $12,820.04 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNGE, ESTHER C Employer name Ulster County Amount $12,819.89 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZER, HAROLD L Employer name Empire State Development Corp Amount $12,819.48 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENSWICK, ERNEST B, JR Employer name Chautauqua County Amount $12,820.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICARI, THERESA Employer name Westchester Health Care Corp Amount $12,819.47 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANY, DAVID C Employer name Southport Correction Facility Amount $12,819.47 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIVEY, DONNA R Employer name Frontier CSD Amount $12,819.20 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, IRENE S Employer name Capital District DDSO Amount $12,819.59 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, MARIE ALIX Employer name Hsc at Brooklyn-Hospital Amount $12,819.45 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ANNA P Employer name Long Island Dev Center Amount $12,819.12 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALAYJIAN, KEVORK K, JR Employer name Off of the Med Inspector Gen Amount $12,819.09 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, DORIS C Employer name Onondaga County Amount $12,819.20 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINGTON, JOAN Employer name Broome County Amount $12,819.12 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCO, PETER C Employer name SUNY at Stonybrook-Hospital Amount $12,819.31 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVEDAY, JOHN, JR Employer name Capital Dist Child&Youth Serv Amount $12,819.08 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VIOLA C Employer name Dept Labor - Manpower Amount $12,819.12 Date 06/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, OSMOND P, JR Employer name Rockland Psych Center Amount $12,818.54 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTEAU, RITA P Employer name Schenectady County Amount $12,818.12 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIESE, MARY V Employer name Saratoga Springs Housing Auth Amount $12,817.92 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNG, LEO C Employer name Rockland County Amount $12,817.48 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTO, JUDITH A Employer name Syracuse City School Dist Amount $12,817.88 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, CHRISTINE B Employer name Shenendehowa CSD Amount $12,817.30 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, NANCY E Employer name Chittenango CSD Amount $12,817.20 Date 09/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHERS, CHARLES I Employer name SUNY Stony Brook Amount $12,817.12 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLAR, IRWIN A Employer name Suffolk County Amount $12,817.04 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SUSAN B Employer name Office Parks, Rec & Hist Pres Amount $12,816.73 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIO, RESTITUTA F Employer name Bayport-Bluepoint UFSD Amount $12,817.77 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, TYRONE Employer name Buffalo Correctional Facility Amount $12,816.72 Date 08/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTRUELE, CAROL A Employer name Rome Dev Center Amount $12,817.20 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLA, MARY L Employer name Nanuet UFSD Amount $12,816.69 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, GAIL M Employer name Ravena Coeymans Selkirk CSD Amount $12,816.18 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATHEARN, ALICIA W Employer name Wyoming County Amount $12,816.88 Date 04/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIKOWSKI, WALTER E Employer name Westbury UFSD Amount $12,816.16 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORPEY, BARBARA A Employer name Craig Developmental Center Amount $12,816.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALICKE, HELEN G Employer name Broome County Amount $12,815.94 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAMBO, SCOTT M Employer name Town of Smithtown Amount $12,815.88 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAHAN, MARIA F Employer name Byram Hills CSD at Armonk Amount $12,815.88 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWIAK, CAROLYN S Employer name Erie County Amount $12,816.36 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRANNI, JOSEPH W Employer name Town of Greece Amount $12,815.20 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHMAN, PHILLIP Employer name Evans - Brant CSD Amount $12,815.19 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPIEW, MARY W Employer name Erie County Amount $12,815.30 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, HENRY E Employer name Buffalo Sewer Authority Amount $12,815.42 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, JAGROOP Employer name Taconic DDSO Amount $12,815.12 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNNIK, JANET A Employer name Northeastern Clinton CSD Amount $12,815.12 Date 07/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, GRACE M Employer name City of Buffalo Amount $12,815.12 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTONE, ENRICO A Employer name Thruway Authority Amount $12,814.96 Date 05/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTREDGE, CHERYL Employer name Saratoga County Amount $12,815.12 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GLORIA J Employer name Ravena Coeymans Selkirk CSD Amount $12,815.08 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROPFER, ROSE M Employer name Pilgrim Psych Center Amount $12,814.70 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPHSON, SUSAN L Employer name Monroe County Amount $12,814.63 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, VERONICA A Employer name Taconic DDSO Amount $12,814.12 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, JOHN L Employer name Locust Valley CSD Amount $12,814.34 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELGAR, JULIO C Employer name Village of Hempstead Amount $12,814.23 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, WILLIAM C Employer name Broome County Amount $12,814.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, CATHERINE T Employer name Metro Region Behav Treat Unit Amount $12,814.58 Date 03/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORBER, SUSAN M Employer name Workers Compensation Board Bd Amount $12,814.08 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWTHER, ALICE E Employer name Victor CSD Amount $12,814.12 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, THOMAS Employer name Div Military & Naval Affairs Amount $12,814.05 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIN, ROBERT T, JR Employer name Onondaga County Amount $12,813.60 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, REINALDO Employer name NYC Family Court Amount $12,813.99 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKLUKIEWICZ, JANICE M Employer name Town of Islip Amount $12,812.76 Date 07/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, JOHN M Employer name Hawthorne-Cedar Knolls UFSD Amount $12,813.16 Date 01/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, LAWRENCE D Employer name Collins Corr Facility Amount $12,813.12 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHT, SHARON M Employer name Syracuse City School Dist Amount $12,812.62 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, RICHARD D Employer name City of Syracuse Amount $12,812.16 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, ROSEANN Employer name BOCES-Nassau Sole Sup Dist Amount $12,813.84 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WILLARD Employer name Ulster County Amount $12,812.04 Date 03/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, WILLETT C Employer name Ulster County Amount $12,812.08 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, HOWARD Employer name Delaware County Amount $12,812.08 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONENTI, FRANK Employer name Arthur Kill Corr Facility Amount $12,812.12 Date 08/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, PATRICK J Employer name Assembly: Annual Part Time Amount $12,811.96 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPLINSKI, ELEANOR M Employer name Marcy Correctional Facility Amount $12,811.96 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, SUSAN C Employer name Schenectady County Amount $12,811.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, GEORGE W Employer name Westchester County Amount $12,812.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIKART, PATRICIA Employer name Warwick Valley CSD Amount $12,811.75 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINHORN, JOSEPH Employer name Department of Health Amount $12,811.44 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MICHAEL W Employer name Onondaga County Amount $12,811.60 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALATI, ALBERT R Employer name South Colonie CSD Amount $12,811.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLI, NICHOLAS T Employer name Westchester County Amount $12,811.47 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, DAVID M Employer name Jefferson County Amount $12,811.42 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTONS, MICHELLE R Employer name Long Island Dev Center Amount $12,811.12 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, PATRICIA K Employer name Genesee County Amount $12,811.20 Date 08/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, WILMA L Employer name Erie County Amount $12,811.08 Date 11/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOAN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,810.71 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZO, ALICE P Employer name Eastchester UFSD Amount $12,810.65 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDT, LEONTINE Employer name Brockport CSD Amount $12,810.92 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSALES, TERESA B Employer name Pilgrim Psych Center Amount $12,810.96 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCZINGER, JOSEPH J Employer name Brewster CSD Amount $12,810.73 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIDALA, JUDY M Employer name Catskill OTB Corp Amount $12,810.88 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, GAIL A Employer name Palmyra-Macedon CSD Amount $12,810.64 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, WANDA M Employer name Seneca Falls-CSD Amount $12,810.35 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, H KENNETH Employer name Corning Painted Pst Enl Cty Sd Amount $12,810.25 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, MARGARET Employer name Pilgrim Psych Center Amount $12,810.08 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SONYA M Employer name Creedmoor Psych Center Amount $12,810.30 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENARD, PASSIENNE Employer name Hudson Valley DDSO Amount $12,810.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARING, ROSINA F Employer name Altmar-Parish-Williamstown CSD Amount $12,810.12 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE, JOSEPH, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $12,810.08 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINO, THERESA G Employer name St Joseph's School For Deaf Amount $12,810.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIERISCH, EUGENIA Employer name Lakeland CSD of Shrub Oak Amount $12,810.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, JAMES T Employer name Education Department Amount $12,810.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'COIN, JULIANNE E Employer name Town of Greece Amount $12,809.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTER, ROBERT A Employer name City of Schenectady Amount $12,809.65 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, ANN M Employer name SUNY College at Plattsburgh Amount $12,809.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, JOSEPH H Employer name Canandaigua City School Dist Amount $12,809.76 Date 07/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLF, EDWARD R Employer name Dept Transportation Reg 2 Amount $12,809.55 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUMBER, BARBARA L Employer name Kingston City School Dist Amount $12,809.47 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGIVERN, VERNA L Employer name Dpt Environmental Conservation Amount $12,809.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PAUL E Employer name City of Lockport Amount $12,809.12 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DAWN M Employer name Wyoming County Amount $12,809.14 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURILLA, RICHARD T Employer name City of Yonkers Amount $12,809.16 Date 11/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASSIN, EDWARD L Employer name Wyoming County Amount $12,809.39 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHARDT, DEBORAH J Employer name SUNY College at Geneseo Amount $12,809.04 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, SHAWN Employer name Third Jud Dept - Nonjudicial Amount $12,808.63 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, SAMUEL E Employer name Westchester County Amount $12,809.08 Date 03/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMEYER, PATRICIA M Employer name Bill Drafting Commission Amount $12,809.08 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARD, DONNA E Employer name Longwood CSD at Middle Island Amount $12,808.40 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DEBORAH L Employer name Cattaraugus County Amount $12,808.54 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL FAVERO, HELEN Employer name Cayuga County Amount $12,808.12 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, PATRICIA Employer name SUNY Stony Brook Amount $12,808.16 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTON, HELEN Employer name Onondaga County Amount $12,808.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, MARGARET C Employer name Patchogue-Medford UFSD Amount $12,808.12 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSHEIMER, FLORENCE E Employer name Village of Scarsdale Amount $12,808.12 Date 06/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNA, KATHERINE K Employer name Middletown Psych Center Amount $12,808.08 Date 01/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, ANNA H Employer name Columbia County Amount $12,808.05 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHBECK, DOROTHY M Employer name Scarsdale UFSD Amount $12,807.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLE, MARILYN R Employer name Shenendehowa CSD Amount $12,807.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NORMA S Employer name Half Hollow Hills Comm Library Amount $12,807.08 Date 12/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES E Employer name Town of Aurelius Amount $12,807.52 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MABLE Employer name Creedmoor Psych Center Amount $12,807.16 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, EILEEN M Employer name Niskayuna CSD Amount $12,807.12 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHER, PATRICIA A Employer name Erie County Amount $12,807.08 Date 05/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOT, MERLE L, JR Employer name Town of Charlotte Amount $12,807.08 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BRENDA M Employer name Town of Brookhaven Amount $12,807.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZCZAK, ALLEN W Employer name Lowville CSD Amount $12,806.81 Date 12/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAGER, HARRY D Employer name Nassau County Amount $12,806.79 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICARI, GEORGE, SR Employer name Dutchess County Amount $12,806.12 Date 04/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, VIRGINIA L Employer name Broome DDSO Amount $12,806.26 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MILIA, JO ANN Employer name Wappingers CSD Amount $12,806.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, GEORGE W Employer name Town of Hyde Park Amount $12,805.96 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, CAROL Employer name Div Housing & Community Renewl Amount $12,806.16 Date 06/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MILDRED I Employer name Erie County Amount $12,805.92 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, THOMAS N Employer name Office of Mental Health Amount $12,805.92 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINCANATI, RUDOLPH P Employer name City of Niagara Falls Amount $12,805.88 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, YOLANDA Employer name Div Housing & Community Renewl Amount $12,805.92 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONAGH, ANDREW Employer name Town of Clarkstown Amount $12,805.41 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLANE, CAROL F Employer name Office of Court Administration Amount $12,805.19 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, RONALD A Employer name City of Albany Amount $12,805.69 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FLEUR, ROBERT L Employer name Plattsburgh City School Dist Amount $12,805.62 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, MARIE Employer name Workers Compensation Board Bd Amount $12,805.16 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENSEL, EILEEN O Employer name BOCES Erie Chautauqua Cattarau Amount $12,805.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, GAIL M Employer name Greene County Amount $12,805.28 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PRISCO, JACQUELINE R Employer name Port Authority of NY & NJ Amount $12,805.08 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFFENBURGER, JUDY A Employer name Frewsburg CSD Amount $12,804.48 Date 09/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, JOANN P Employer name Cayuga County Amount $12,804.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIOTTI, ALICE J Employer name Port Washington UFSD Amount $12,804.13 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KATHLEEN A Employer name Division of State Police Amount $12,804.36 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEL-MILLER, JEAN Employer name Finger Lakes DDSO Amount $12,804.16 Date 07/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, LOIS E Employer name Rensselaer County Amount $12,803.16 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFOLS, LUCILLE C Employer name Westchester Health Care Corp Amount $12,803.47 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGRASSO, MILDRED M Employer name Gowanda Psych Center Amount $12,803.16 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, ARLENE J Employer name Town of Irondequoit Amount $12,803.16 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYROFF, KATHLEEN M Employer name Selden Fire District Amount $12,803.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, LYLE M Employer name Office of General Services Amount $12,803.08 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOMASSINO, ROBERT A, SR Employer name Utica City School Dist Amount $12,803.12 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, BENNY LEE Employer name Great Neck UFSD Amount $12,803.04 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GLENN Employer name Medicaid Fraud Control Amount $12,802.86 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, BARBARA A Employer name Sandy Creek CSD Amount $12,802.42 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIN, MARIE A Employer name Village of Rouses Point Amount $12,802.52 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANTI, CHERYL R Employer name Potsdam CSD Amount $12,803.06 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINSKI, ROBERT T Employer name Department of Motor Vehicles Amount $12,803.08 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOANNA Employer name UFSD of the Tarrytowns Amount $12,802.31 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, HECTOR L Employer name Brooklyn Public Library Amount $12,802.30 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESHINSKY, ILENE Employer name Clinton County Amount $12,802.10 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, ANGELA M Employer name Bayport-Bluepoint UFSD Amount $12,802.08 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARANGELO, EDITH A Employer name Fulton County Amount $12,802.08 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, IOMA Employer name Rockland County Amount $12,802.16 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXCY, PAUL G Employer name Carmel CSD Amount $12,802.12 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JEAN M Employer name Shenendehowa CSD Amount $12,802.08 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIZ, AQUILES Employer name Queens Psych Center Children Amount $12,802.03 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JOYCE MARIE Employer name Greece CSD Amount $12,801.16 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIERI, THERESA A Employer name Department of Tax & Finance Amount $12,801.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ORLANDO Employer name Bronx Psych Center Amount $12,801.54 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANA, CARMEN Employer name SUNY College at Buffalo Amount $12,802.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, STEPHEN R Employer name Rome City School Dist Amount $12,800.89 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Dutchess County Amount $12,800.96 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, COLIN E Employer name Westchester County Amount $12,800.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, LUANN M Employer name Lewis County Amount $12,799.81 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JANET M Employer name Western New York DDSO Amount $12,800.17 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOAN S Employer name BOCES-Otsego Northern Catskill Amount $12,800.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZMAN, JILL A Employer name Department of Motor Vehicles Amount $12,799.90 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECOATS, CHARLES, SR Employer name City of Rochester Amount $12,799.42 Date 04/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CHERYL J Employer name Pine Valley CSD Amount $12,799.41 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEE, KATHLEEN P Employer name Erie County Amount $12,799.67 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACION, LINDA L Employer name Minisink Valley CSD Amount $12,799.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKOWITZ, JOEL Employer name Village of Babylon Amount $12,799.15 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JENNETH Employer name Veterans Home at Montrose Amount $12,799.34 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, HERBERT S Employer name Nassau County Amount $12,799.20 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILL, RAYMOND G Employer name Lansing CSD Amount $12,798.59 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JOHN P Employer name Dept Labor - Manpower Amount $12,798.36 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STFRANCIS, SUZETTE I Employer name Kings Park Psych Center Amount $12,799.02 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KAREN N Employer name Nassau Health Care Corp Amount $12,798.73 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOWSKI, JOHN F Employer name SUNY Binghamton Amount $12,798.20 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, KATHLEEN M Employer name Rockland Psych Center Amount $12,798.22 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHENBAUM, ANNA K Employer name Department of Tax & Finance Amount $12,798.12 Date 10/13/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MIGUEL Employer name Port Chester-Rye UFSD Amount $12,798.08 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORIS, WILLIAM T Employer name Rensselaer Housing Authority Amount $12,798.20 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, PHYLLIS M Employer name Broome DDSO Amount $12,798.16 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ROBERT M Employer name Coxsackie Corr Facility Amount $12,797.66 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHBROWN, RAYMOND F Employer name E Syracuse-Minoa CSD Amount $12,798.06 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTANGA, JOTHAM Employer name Children & Family Services Amount $12,798.03 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MARIE T Employer name Westchester County Amount $12,798.15 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEL, ROBERT J Employer name Town of Lake Luzerne Amount $12,797.04 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAFFIDI, RITA Employer name Helen Hayes Hospital Amount $12,796.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETHERBEE, CAROL A Employer name Suffolk OTB Corp Amount $12,797.12 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDELL, BRADLEY E Employer name NYS Power Authority Amount $12,797.59 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA A Employer name Chemung County Amount $12,796.52 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJICEK, JOSEPH C Employer name Allegany County Amount $12,796.08 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, NEIL G Employer name SUNY Brockport Amount $12,796.16 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LUCILLE E Employer name Thruway Authority Amount $12,796.20 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, CAROL A Employer name Town of Colonie Amount $12,796.16 Date 02/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, COLLEEN Employer name Oswego City School Dist Amount $12,796.11 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLING, JO ANN Employer name Village of Farmingdale Amount $12,795.98 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, CAROL E Employer name Suffern CSD Amount $12,795.68 Date 09/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, BILLY R Employer name Albany Housing Authority Amount $12,795.48 Date 03/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFARO, THERESA A Employer name Westhill CSD Amount $12,795.12 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, MICHAEL J Employer name Div Criminal Justice Serv Amount $12,795.08 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDEN, SONDRA O Employer name Broome County Amount $12,794.92 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARJORIE J Employer name Steuben County Amount $12,794.18 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSOTTI, DONNA M Employer name Cornell University Amount $12,794.85 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, BRENDA L Employer name Jefferson County Amount $12,794.39 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIOTTO, JOSEPH Employer name City of Rochester Amount $12,794.16 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, JEAN M Employer name Sayville UFSD Amount $12,794.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT J Employer name Town of Sardinia Amount $12,794.08 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERONSKI, FRANK, JR Employer name Springville-Griffith Inst CSD Amount $12,793.41 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EULA Employer name Western New York DDSO Amount $12,794.08 Date 07/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELIZABETH J Employer name North Rose-Wolcott CSD Amount $12,793.67 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, HEATHER Employer name SUNY College at Potsdam Amount $12,793.20 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHE, JOHN E Employer name Taconic DDSO Amount $12,793.32 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, RUDOLPH F Employer name South Orangetown CSD Amount $12,793.32 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALWIG, PATRICIA A Employer name Mohawk Valley Psych Center Amount $12,793.12 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANAHAN, ALBERT R, JR Employer name Adirondack Correction Facility Amount $12,793.20 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDYCH, BARBARA S Employer name Kings Park Psych Center Amount $12,793.16 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JULIE A Employer name Central NY Psych Center Amount $12,793.15 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZINA, ALBA Employer name Creedmoor Psych Center Amount $12,793.08 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRCHIA, MARY A Employer name Town of Somers Amount $12,793.08 Date 10/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASIC, JAMES Employer name Inst For Basic Res & Ment Ret Amount $12,792.91 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSITTI, JOYCE Employer name Port Authority of NY & NJ Amount $12,792.88 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, WILLIAM ANDREW Employer name Town of Altona Amount $12,793.04 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, MARY ELLEN Employer name Department of Tax & Finance Amount $12,792.92 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, MICHAEL W Employer name Willard Drug Treatment Campus Amount $12,792.73 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATE, PHILOMENA Employer name City of Rochester Amount $12,792.68 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WILBUR H Employer name City of Newburgh Amount $12,792.16 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDEROSA, ANTHONY M Employer name City of Glen Cove Amount $12,792.12 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSMAN, ROBERT A Employer name Off Alcohol & Substance Abuse Amount $12,792.08 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMING, MARY B Employer name NYC Convention Center Opcorp Amount $12,792.08 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNIHAN, SALLY ANNE Employer name Department of Motor Vehicles Amount $12,792.65 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGNESS, MAUREEN L Employer name Department of State Amount $12,792.46 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, SHELLEY A Employer name Hampton Bays UFSD Amount $12,792.27 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYTON, ROSA L Employer name Wayne County Amount $12,791.72 Date 03/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, SAMMIE L Employer name Rochester Housing Authority Amount $12,791.52 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, MARGARET F Employer name West Islip UFSD Amount $12,791.16 Date 07/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JOHN G Employer name Warren County Amount $12,791.16 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name Div Criminal Justice Serv Amount $12,791.21 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP