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 SMOLINSKI, TIMOTHY T Employer name Village of Gowanda Amount $12,559.78 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MAXINE M Employer name Dept Labor - Manpower Amount $12,559.20 Date 02/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LOIS Employer name Rush-Henrietta CSD Amount $12,559.44 Date 02/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, SABELLA J Employer name Cornell University Amount $12,559.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASTAWRNY, ANNA Employer name Monroe County Amount $12,558.54 Date 08/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHIRI, BISWAJIT Employer name Westchester Health Care Corp Amount $12,559.16 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULHABER, DONNA M Employer name Orchard Park CSD Amount $12,558.09 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVOROWSKY, MARIE Employer name Suffolk County Amount $12,558.36 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINDLAY, PATRICIA A Employer name BOCES-Cattaraugus Erie Wyoming Amount $12,558.09 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, JOANNE L Employer name Parishville-Hopkinton CSD Amount $12,558.00 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, DIANA A Employer name Rush-Henrietta CSD Amount $12,557.98 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RONNIE Employer name Monroe County Amount $12,557.62 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JANET D Employer name Baldwin UFSD Amount $12,557.96 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Sandy Creek CSD Amount $12,557.75 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPNES, JOYCE C Employer name BOCES-Nassau Sole Sup Dist Amount $12,557.28 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGOSH, GRACE A Employer name Poughkeepsie City School Dist Amount $12,557.16 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, ELLEN E Employer name Rocky Point UFSD Amount $12,557.12 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAK, GERARD Employer name Town of Olive Amount $12,557.16 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNYAK, DOROTHY L Employer name BOCES Madison Oneida Amount $12,557.08 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUGHTON, ANNE Y Employer name Cornell University Amount $12,557.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARESE, MICHAEL A Employer name Albany County Amount $12,557.62 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYR, LENORA M Employer name Nassau County Amount $12,557.09 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADINOLFI, MARGUERITE G Employer name Hudson Valley DDSO Amount $12,557.08 Date 02/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIELLO, FRANCIS J Employer name City of Schenectady Amount $12,557.04 Date 07/08/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALICAN, DENISE M Employer name City of Buffalo Amount $12,557.01 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS, MICHAEL L Employer name Blind Brook-Rye UFSD Amount $12,556.82 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, HARVEY E, JR Employer name Dept of Public Service Amount $12,557.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULRICE, CAROL A Employer name Town of Altona Amount $12,556.96 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MORRIS E Employer name Town of Charlotte Amount $12,556.32 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, MARY L Employer name North Colonie CSD Amount $12,556.37 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLMAN, JOSEPH W Employer name Troy Housing Authority Amount $12,556.66 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NANCY D Employer name Cornell University Amount $12,556.42 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOMA, GEORGE Employer name Rome Dev Center Amount $12,555.96 Date 04/03/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CAROL T Employer name Town of Greece Amount $12,555.97 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, RAY Employer name Nassau Health Care Corp Amount $12,555.92 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICANO, IZABELLA S Employer name Finger Lakes DDSO Amount $12,555.18 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, GERARD J Employer name NYS Power Authority Amount $12,555.24 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGGE, CONSTANCE F Employer name Baldwin UFSD Amount $12,555.92 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JUSTINE Employer name Rochester Psych Center Amount $12,555.16 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, LOUISE A Employer name Edgemont UFSD at Greenburgh Amount $12,555.17 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAIO, JOSEPH Employer name Div Military & Naval Affairs Amount $12,555.16 Date 03/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMER, JANE E Employer name Charlotte Valley CSD Amount $12,555.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, DARLENE L Employer name Wende Corr Facility Amount $12,554.97 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, FLORENCE D Employer name Bayport-Bluepoint UFSD Amount $12,554.76 Date 08/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ROGER W Employer name SUNY College Technology Delhi Amount $12,554.92 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN P Employer name Nassau County Amount $12,555.12 Date 02/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PINA Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,554.67 Date 07/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, CONSTANCE D Employer name SUNY Inst Technology at Utica Amount $12,554.61 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTON, SONDRA L Employer name Cayuga County Amount $12,554.20 Date 12/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, HOWARD W Employer name Department of Law Amount $12,554.99 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAND, PATRICIA B Employer name Erie County Amount $12,554.06 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, VINCENT E Employer name Dept Transportation Region 1 Amount $12,554.16 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, ELEANORE Employer name Island Trees UFSD Amount $12,554.12 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINERT, HERBERT W Employer name Suffolk County Amount $12,554.00 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLES, MARTIN J Employer name Ithaca City School Dist Amount $12,553.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOHN W Employer name Hudson & Black Riv Reg Dist Amount $12,553.20 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GELDER, CHARLES H Employer name Ninth Judicial Dist Amount $12,553.75 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTRE, CATHERINE M Employer name Saratoga County Amount $12,553.67 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DIANA L Employer name Schuyler County Amount $12,553.73 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKOVSKI, SALLY A Employer name West Seneca CSD Amount $12,553.20 Date 01/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, JOHN A Employer name SUNY College at Purchase Amount $12,553.20 Date 12/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAOURIS, NICHOLAS K Employer name Onteora CSD at Boiceville Amount $12,553.17 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSAW, MICHAEL Employer name Brentwood UFSD Amount $12,553.20 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGIA, CATHERINE Employer name Nassau County Amount $12,553.16 Date 02/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLEN, JAMES R Employer name Pittsford CSD Amount $12,553.16 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARCE, JACK E Employer name BOCES-Monroe Amount $12,552.16 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, JEFFREY C Employer name Town of Hamburg Amount $12,551.85 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, JAMES T Employer name Jefferson County Amount $12,553.08 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, SHARON Employer name Albany County Amount $12,551.80 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDNER, GENE L Employer name Town of Bleecker Amount $12,551.69 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLOW, CARMEN Employer name City of Syracuse Amount $12,551.77 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, FRANK J, SR Employer name Town of Brookhaven Amount $12,551.84 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MIGUEL A Employer name Central Islip Psych Center Amount $12,552.08 Date 04/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIKOWSKI, SARAH A Employer name Schenectady County Amount $12,551.37 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAPHY, DEBORAH A Employer name Cohoes City School Dist Amount $12,551.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER ALFORD, NANCY A Employer name Shenendehowa CSD Amount $12,551.69 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ELLIOT Employer name Woodbourne Corr Facility Amount $12,551.10 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAKALL, JOYCE Employer name Rockland County Amount $12,551.04 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, GARY A Employer name Village of Port Henry Amount $12,550.88 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLAND, WILLIAM H Employer name Wantagh UFSD Amount $12,551.23 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FATE, MICHAEL R Employer name City of Yonkers Amount $12,551.20 Date 09/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURELLO, CHRISTA Employer name Capital District OTB Corp Amount $12,550.68 Date 03/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDO, CONSTANCE M Employer name Chemung County Amount $12,550.20 Date 02/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, JANE M Employer name SUNY College at New Paltz Amount $12,549.92 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAMI L Employer name Gowanda Correctional Facility Amount $12,549.78 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, CYNTHIA M Employer name Fairport CSD Amount $12,550.40 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DIANA L Employer name Yorkshire Pioneer CSD Amount $12,550.48 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCY, LOUISE J Employer name Chatham CSD Amount $12,549.24 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, JOHN S, JR Employer name Town of Taghkanic Amount $12,549.76 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, RANDALL C Employer name Salamanca City School Dist Amount $12,548.69 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, PAULETTE A Employer name Dept Labor - Manpower Amount $12,549.04 Date 11/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, LUCY J Employer name Broome County Amount $12,548.87 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, BONNIE JEAN Employer name Orleans County Amount $12,549.74 Date 05/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, MARY LOUISE Employer name Buffalo City School District Amount $12,548.24 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ELLEN Employer name Division of the Lottery Amount $12,548.57 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SUZANNE H Employer name Dutchess County Amount $12,548.27 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGACZ, EDWARD J Employer name Department of Tax & Finance Amount $12,547.96 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPLE, WANDA R Employer name Long Island Dev Center Amount $12,547.79 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENHOLZ, DEBRA M Employer name 10th Judicial District Nassau Nonjudicial Amount $12,547.70 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMEYER-MILLER, CAROL M. Employer name Western New York DDSO Amount $12,548.08 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDE, EUNIKE Employer name Brooklyn DDSO Amount $12,548.22 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, LEE B Employer name Ontario County Amount $12,547.20 Date 05/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, ALBERT J Employer name Buffalo Mun Housing Authority Amount $12,547.20 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MICHAEL C Employer name NYC Civil Court Amount $12,547.20 Date 08/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, DELORES M Employer name Village of Ilion Amount $12,546.69 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRENGA, ROSE N Employer name SUNY College at Plattsburgh Amount $12,546.62 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEELEY, BONNIE J Employer name Finger Lakes DDSO Amount $12,546.54 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGUE, LOUISE Employer name Town of Islip Amount $12,546.73 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DIANE D Employer name Long Island Power Authority Amount $12,546.54 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAIN, DEBORAH Y Employer name SUNY Health Sci Center Brooklyn Amount $12,546.51 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, FRANCESCO Employer name Village of Pelham Amount $12,546.72 Date 10/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOAN B Employer name Kings Park Psych Center Amount $12,546.28 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULPAUGH, THOMAS J Employer name Ulster County Amount $12,546.28 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JUDITH E Employer name Yonkers Mun Housing Authority Amount $12,546.39 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, JANICE R Employer name Nassau County Amount $12,546.24 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, LORRAINE D Employer name Greenville CSD Amount $12,546.29 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENALE, ERIC F Employer name NYS Power Authority Amount $12,546.20 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGYN, BONNIE L Employer name Department of Transportation Amount $12,546.08 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEDZROWSKI, ANN M Employer name Huntington UFSD #3 Amount $12,545.45 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLERSKI, CHRISTINE H Employer name Erie County Medical Cntr Corp Amount $12,545.51 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, BARBARA E Employer name Department of Transportation Amount $12,545.64 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, JOHN T Employer name Town of Olive Amount $12,545.28 Date 07/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGBERG, CONSETTA M Employer name Nassau County Amount $12,545.28 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVOUSTIE, ANDREW J Employer name Mc Graw CSD Amount $12,545.43 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, LINDA I Employer name Village of Westhampton Beach Amount $12,545.42 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, CAROL R Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,545.12 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEKAJ, DOLORES A Employer name Erie County Amount $12,545.24 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICIA E Employer name Finger Lakes DDSO Amount $12,545.13 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICKEL, KATRINA S Employer name Tompkins County Amount $12,544.44 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, MARGARET A Employer name Village of Rockville Centre Amount $12,544.44 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTLE, ROBERT J Employer name Cornell University Amount $12,545.04 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGINOTT, ELIZABETH J Employer name Town of Cornwall Amount $12,544.63 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, MYRNA M Employer name Fulton County Amount $12,544.24 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, JOHN H Employer name Lewis County Amount $12,544.19 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTUONO, ANNE M Employer name BOCES Suffolk 2nd Sup Dist Amount $12,544.24 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORDALISO, RICHARD Employer name Long Island Dev Center Amount $12,544.24 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, CHARLOTTE Employer name SUNY Stony Brook Amount $12,544.04 Date 03/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEY, KATHLEEN A Employer name Onondaga County Amount $12,543.63 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, RICHARD J Employer name Mohawk Valley Psych Center Amount $12,544.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHERSON, JOANN Employer name Buffalo City School District Amount $12,544.12 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHTMAN, JOAN M Employer name Pilgrim Psych Center Amount $12,543.20 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, ROBERT G Employer name Westchester Health Care Corp Amount $12,543.12 Date 05/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, DELBERT S Employer name Steuben County Amount $12,542.20 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, ELLEN M Employer name Town of Brookhaven Amount $12,542.17 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGLIA, DIANE Employer name Nassau County Amount $12,542.83 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, CAROL A Employer name Mc Graw CSD Amount $12,542.28 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORYTKOWSKI, DAVID L Employer name Attica Corr Facility Amount $12,543.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, HOWARD, III Employer name Town of Rotterdam Amount $12,541.74 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENROY, M PATRICIA Employer name Suffolk County Amount $12,542.16 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAUTELS, PETER J Employer name NYS Power Authority Amount $12,541.33 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name W NY Veterans Home at Batavia Amount $12,540.58 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEN, GEORGE Employer name State Insurance Fund-Admin Amount $12,541.55 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKRAM, BEBE Employer name Bronx Psych Center Amount $12,541.47 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, PHILOMENA Employer name Off of the State Comptroller Amount $12,540.18 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, B DIANN Employer name Rochester City School Dist Amount $12,540.18 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ROBERT Employer name Washington Corr Facility Amount $12,540.26 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLING, VIRGINIA G Employer name Dept Transportation Region 5 Amount $12,540.16 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC PHAIL, LILA MARIE Employer name Canajoharie CSD Amount $12,540.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JOAN A Employer name Town of Coxsackie Amount $12,539.16 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, DANIEL E Employer name City of Tonawanda Amount $12,540.16 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTEMA, PATRICIA A Employer name Sullivan County Amount $12,539.60 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLETT, BARBARA Employer name New York Public Library Amount $12,539.81 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LINDA J Employer name Buffalo City School District Amount $12,539.16 Date 09/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILBEAU, CONSTANCE K Employer name BOCES-Albany Schenect Schohari Amount $12,539.16 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARIE N Employer name Chemung County Amount $12,539.16 Date 12/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDIN, ROBERT J Employer name SUNY Buffalo Amount $12,539.24 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHIRICO, CAROL Employer name Port Authority of NY & NJ Amount $12,539.16 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTWECK, LAURA A Employer name Monroe County Amount $12,539.15 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUCHE, CLAUDE Employer name Department of Tax & Finance Amount $12,538.28 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, MICHAEL C Employer name Town of Amherst Amount $12,538.36 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, KENNETH H Employer name Rensselaer County Amount $12,538.25 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ANGELA B Employer name Fourth Jud Dept - Nonjudicial Amount $12,538.71 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICK B Employer name Schoharie County Amount $12,538.40 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, LUANNE Employer name SUNY Binghamton Amount $12,538.55 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, NORMA Employer name Suffolk County Amount $12,538.20 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, CIRA J Employer name Massapequa UFSD Amount $12,538.16 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, NELSON A Employer name Department of Health Amount $12,538.16 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, KAREN L Employer name Half Hollow Hills CSD Amount $12,538.11 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, MICHAEL R Employer name Children & Family Services Amount $12,538.10 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUTE, CAROL J Employer name SUNY Buffalo Amount $12,538.13 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVO, ANNE M Employer name Salamanca City School Dist Amount $12,538.16 Date 09/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAIN, SYED F Employer name Department of Transportation Amount $12,537.98 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLA, PATRICIA A Employer name NYS Teachers Retirement System Amount $12,538.12 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESI, FRANCES A Employer name Town of Greenburgh Amount $12,537.84 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARO, CAROLYN Employer name Town of Mamaroneck Amount $12,537.74 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PAUL S Employer name Mohawk Valley Psych Center Amount $12,537.46 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMORE, CAROLE D Employer name Erie County Amount $12,537.12 Date 11/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, AMY L Employer name East Irondequoit CSD Amount $12,537.24 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABACK, PHYLLIS L Employer name BOCES-Nassau Sole Sup Dist Amount $12,537.22 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSOR, RICHARD B Employer name Chenango County Amount $12,536.78 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINVALSKY, JOSEPH R Employer name Salem CSD Amount $12,536.92 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA, ELLEN M Employer name Hsc at Syracuse-Hospital Amount $12,536.91 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, JOAN M Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $12,536.72 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, CRAIG L Employer name Helen Hayes Hospital Amount $12,536.81 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, JACQUELINE Employer name Nassau Health Care Corp Amount $12,536.16 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAESTLEIN, MADELINE D Employer name Dept of Correctional Services Amount $12,536.20 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, RICHARD Employer name Fairview Fire District Amount $12,536.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRITTIN, CHARLOTTE L Employer name Niagara County Amount $12,536.12 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBAUDY, ANA-MARIE Employer name Auburn Corr Facility Amount $12,536.16 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZACONE, DAVID R Employer name Arlington CSD Amount $12,535.97 Date 06/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALAK, BEVERLY A Employer name Schenectady City School Dist Amount $12,535.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARY A Employer name Dept Transportation Region 7 Amount $12,535.16 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, ROCKLAND D Employer name Capital District OTB Corp Amount $12,535.44 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PAUL H Employer name Dept Transportation Region 10 Amount $12,535.00 Date 01/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAVIO, JAMES E Employer name Erie County Wtr Authority Amount $12,535.16 Date 06/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSKINE, KATHLEEN W Employer name Unadilla Valley CSD Amount $12,534.84 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, HERMAN L Employer name Taconic DDSO Amount $12,535.00 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLNER, PAULA H Employer name Port Washington UFSD Amount $12,534.82 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, SUSAN M Employer name Department of Motor Vehicles Amount $12,534.60 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOELLER, MICHAEL F Employer name BOCES-Orange Ulster Sup Dist Amount $12,534.57 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLANG, EDGAR Employer name NYS Senate Regular Annual Amount $12,534.27 Date 10/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ROBERT T Employer name White Plains Parking Authority Amount $12,534.32 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DIANE M Employer name BOCES-Orleans Niagara Amount $12,534.20 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCIA, COSMO Employer name Syosset CSD Amount $12,534.20 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, TERRA L Employer name Niagara County Amount $12,534.05 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, ANN MARIA Employer name SUNY Stony Brook Amount $12,534.20 Date 02/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, WILLIAM K Employer name Town of Goshen Amount $12,533.97 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTURA, KATHLEEN J Employer name Suffolk County Amount $12,533.16 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, COREEN J Employer name Brooklyn DDSO Amount $12,534.02 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, OSCAR M Employer name Westchester County Amount $12,533.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIEU, LORI A Employer name BOCES-Monroe Orlean Sup Dist Amount $12,533.56 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARBORN, CHARLES E Employer name City of Binghamton Amount $12,533.16 Date 09/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPOLITANO, MICHAEL A Employer name Middletown Psych Center Amount $12,533.16 Date 10/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRYDE, AICHA Employer name Western New York DDSO Amount $12,533.16 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SALLY M Employer name Middletown Psych Center Amount $12,533.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, DAWN F Employer name Green Haven Corr Facility Amount $12,533.12 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DIANE L Employer name Lancaster CSD Amount $12,532.97 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGEN, PATRICIA J Employer name Caledonia-Mumford CSD Amount $12,533.12 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RODNEY K Employer name Franklin County Amount $12,532.93 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMNAUGH, KATHLEEN Employer name Ninth Judicial Dist Amount $12,532.71 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEFE, ERIC Employer name New Rochelle City School Dist Amount $12,532.29 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDLE, SANDRA J Employer name Erie County Medical Cntr Corp Amount $12,532.89 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, ARLENE Employer name BOCES Eastern Suffolk Amount $12,532.75 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLADIE, GERALD F Employer name Wyoming County Amount $12,532.16 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEBRA A Employer name Essex County Amount $12,532.18 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLERRICO, JOSEPHINE E Employer name Oneida County Amount $12,532.20 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVERHOUSE, RUBY L Employer name Buffalo Mun Housing Authority Amount $12,532.12 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, CONNIE Employer name Orange County Amount $12,532.07 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFT, JOHN W Employer name Bethpage Fire District Amount $12,531.73 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDIO, JOAN Employer name Green Haven Corr Facility Amount $12,531.36 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORNLOCHER, PATRICIA A Employer name Orange County Amount $12,532.16 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERVA, CHRISTINA F Employer name Oceanside UFSD Amount $12,531.17 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIRTLEY, WILLIAM H Employer name Dept Transportation Region 1 Amount $12,532.16 Date 07/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, RAYMOND P Employer name Plattsburgh City School Dist Amount $12,530.96 Date 06/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLAUDE Employer name Town of Huntington Amount $12,530.58 Date 01/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ELIJAH B Employer name Bedford Hills Corr Facility Amount $12,531.17 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPELESKI, CHARLES M Employer name Brentwood UFSD Amount $12,530.53 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMBRES, BARBARA A Employer name SUNY College at Purchase Amount $12,531.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARGARET A Employer name Westchester Health Care Corp Amount $12,531.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, RICHARD J Employer name Bradford CSD Amount $12,530.24 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, OPPIE L Employer name Long Island Dev Center Amount $12,530.16 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, JOAN Employer name Ninth Judicial Dist Amount $12,530.20 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SEVERINA Employer name Clymer CSD Amount $12,530.11 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DILLIS M Employer name New York City Childrens Center Amount $12,530.09 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALVET, MARIANN E Employer name Department of Health Amount $12,530.12 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, AUGUSTO Employer name Elmira Corr Facility Amount $12,530.08 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ERIC V Employer name Division of State Police Amount $12,530.01 Date 02/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAVNITZKY, GERALD Employer name Westchester County Amount $12,530.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROGER C Employer name Clinton County Amount $12,530.08 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ERNESTINE Employer name Department of Motor Vehicles Amount $12,529.85 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SHIRLEY N Employer name Queens Psych Center Children Amount $12,529.84 Date 11/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DAWN D Employer name Franklin County Amount $12,529.72 Date 02/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINGLE, JAMES L Employer name Rochester City School Dist Amount $12,529.46 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTON, MARION E Employer name Montgomery County Amount $12,529.80 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ROBERT P Employer name Long Island Dev Center Amount $12,529.77 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, THERESA M Employer name Town of Somers Amount $12,529.34 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, JAMES M Employer name Harlem Valley Psych Center Amount $12,529.08 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, CHARLES E, JR Employer name Albany County Amount $12,528.88 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAMPTON-PEARSALL, DENISE E Employer name Cayuga County Amount $12,528.91 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANELLO, STEPHEN J Employer name Suffolk OTB Corp Amount $12,528.79 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DEBORAH A Employer name Hilton CSD Amount $12,528.69 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHIANO, ANTHONY J Employer name Deer Park UFSD Amount $12,528.75 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPATA, PHYLLIS B Employer name Clinton CSD Amount $12,528.06 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUTRAY, KATHLEEN M Employer name Div Criminal Justice Serv Amount $12,528.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALECKER, JOHN Employer name Capital District DDSO Amount $12,527.95 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, MARIE Employer name Sing Sing Corr Facility Amount $12,528.04 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCE, ELEANOR P Employer name Tompkins County Amount $12,527.66 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERT, RICKY D Employer name Montgomery County Amount $12,527.69 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN A Employer name City of Buffalo Amount $12,527.16 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIE Employer name Roosevelt UFSD Amount $12,527.80 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSE MARIE Employer name BOCES Suffolk 2nd Sup Dist Amount $12,527.16 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANIAK, JOSEPH W Employer name SUNY Binghamton Amount $12,527.51 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIS, DEBRA L Employer name Monroe Woodbury CSD Amount $12,527.15 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, LINDA J Employer name Shenendehowa CSD Amount $12,527.10 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSON, CAROLE M Employer name East Greenbush CSD Amount $12,527.15 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, KENNETH L Employer name Onondaga County Wtr Authority Amount $12,527.16 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARGARET A Employer name Onondaga County Amount $12,526.92 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, RONALD S Employer name Office of Mental Health Amount $12,526.72 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH F Employer name Clinton County Amount $12,526.63 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GARY D Employer name Assembly: Annual Temporary Amount $12,526.92 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, JANINE G Employer name Department of Law Amount $12,526.82 Date 03/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, PATRICIA A Employer name Spackenkill UFSD Amount $12,526.86 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPOSE, ABRAHAM Employer name City of White Plains Amount $12,526.53 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGUES, LYNNE E Employer name Nassau County Amount $12,526.27 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, DIANE R Employer name Queens Borough Public Library Amount $12,525.68 Date 11/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCARDO, JOSEPH R Employer name Port Authority of NY & NJ Amount $12,526.12 Date 12/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, ARLENE F Employer name Kingsboro Psych Center Amount $12,526.12 Date 12/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNNO, LINDA Employer name Huntington UFSD #3 Amount $12,525.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYKOWSKI, BERNARD L Employer name Thruway Authority Amount $12,525.96 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, GORDON W Employer name Town of Batavia Amount $12,525.31 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, WILHELMINA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,525.12 Date 01/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFALL, GAYLE L Employer name Candor CSD Amount $12,524.70 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, MARY A Employer name Erie County Amount $12,525.12 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, FLORENCE M Employer name Bainbridge-Guilford CSD Amount $12,525.12 Date 12/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALE, SHANNA M Employer name Great Neck Wtr Poll District Amount $12,524.68 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, TRACY A Employer name Environmental Facilities Corp Amount $12,524.62 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JAMES A Employer name Binghamton City School Dist Amount $12,523.47 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, TIMOTHY J Employer name Fulton County Amount $12,524.25 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MING, ANITA M Employer name Central NY DDSO Amount $12,524.31 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, FERN J Employer name Saratoga County Amount $12,524.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, BETTY J Employer name BOCES-Oneida Herkimer Madison Amount $12,523.86 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARFF, MARGARET E Employer name Ravena Coeymans Selkirk CSD Amount $12,523.21 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORISENKO, PAUL T Employer name Town of Glenville Amount $12,523.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, PHYLLIS A Employer name Westchester County Amount $12,523.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOHN C Employer name Downstate Corr Facility Amount $12,522.99 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, GENE H Employer name Bronx Psych Center Amount $12,522.90 Date 12/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, SUSAN J Employer name Children & Family Services Amount $12,522.84 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGORA, FRANK E Employer name Town of Southold Amount $12,523.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, ROXANNE Employer name Monroe County Amount $12,522.51 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENDOR, MICHAEL A Employer name BOCES-Albany Schenect Schohari Amount $12,522.19 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, GARY J Employer name Town of Greece Amount $12,522.08 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ILWAIN, MARLENE A Employer name Newark CSD Amount $12,522.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUUTILA, JOYCE A Employer name Cornell University Amount $12,522.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ROSE Employer name BOCES-Monroe Amount $12,521.96 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGES, J FRANK Employer name NYS Office People Devel Disab Amount $12,522.04 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O REILLY, MARY K Employer name Town of Hempstead Amount $12,522.04 Date 02/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBORDI, JOSEPH A Employer name Dept Transportation Region 6 Amount $12,521.96 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MICHAEL J Employer name Dept Transportation Region 4 Amount $12,521.88 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORGENTE, ELIZABETH Employer name South Beach Childrens Serv Amount $12,521.96 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNSEY, BARBARA R Employer name SUNY Binghamton Amount $12,521.76 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENER, PATTIE L Employer name Middletown City School Dist Amount $12,521.34 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLTYS, TRACEY A Employer name Schenectady County Amount $12,521.81 Date 08/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, LORRAINE I Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,521.84 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, MARIA N Employer name Department of Health Amount $12,521.80 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, VERA A Employer name Freeport Housing Authority Amount $12,521.00 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, MICHAEL J Employer name Finger Lakes DDSO Amount $12,521.12 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFER, EDWARD W Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,521.04 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITRAK, LORRAINE D Employer name Broome County Amount $12,520.51 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTI, JUNE C Employer name Livingston County Amount $12,520.13 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE D Employer name Department of Motor Vehicles Amount $12,520.96 Date 05/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOTKA, PATRICIA L Employer name Division of Parole Amount $12,520.96 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, JOHN J Employer name Arlington CSD Amount $12,520.04 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIOLA, RALPH S Employer name Westchester County Amount $12,519.97 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MATTHEW R Employer name Town of Poestenkill Amount $12,519.52 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBERY, PETER H Employer name City of Albany Amount $12,519.37 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTER, RICHARD W Employer name Steuben County Amount $12,519.86 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, PATRICIA M Employer name Spencer Van Etten CSD Amount $12,519.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JODY A Employer name Sunmount Dev Center Amount $12,519.52 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, CLARISSE Employer name Rockland Psych Center Amount $12,519.20 Date 10/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, ROBERT A Employer name Bedford Hills Corr Facility Amount $12,519.16 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER HADLEY, ANN C Employer name Westchester County Amount $12,519.00 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, LUTHER R Employer name Hempstead UFSD Amount $12,519.12 Date 07/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, ETHEL G Employer name Dept Labor - Manpower Amount $12,519.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOCKLEE, VINCENT L Employer name Thruway Authority Amount $12,518.27 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABELLA, PASQUALE, JR Employer name Islip Housing Authority Amount $12,518.96 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, DIANE Employer name Suffolk County Amount $12,518.51 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, VERONICA Employer name Island Park UFSD Amount $12,518.45 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRECHETTE, JOYCE A Employer name State Consumer Protection Bd Amount $12,518.12 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EILEEN P. Employer name East Williston UFSD Amount $12,518.09 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, LA DONNA J Employer name Erie County Medical Cntr Corp Amount $12,517.96 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM H Employer name Fulton County Amount $12,517.74 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULINSKI, RAYMOND L Employer name City of Lackawanna Amount $12,517.25 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSPIRIT, ELNORA Employer name Ulster County Amount $12,518.04 Date 01/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, ROBERT J Employer name Town of Schroeppel Amount $12,518.05 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTIS, CHARLIE M Employer name Creedmoor Psych Center Amount $12,518.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENLON, JOSEPH A Employer name Wallkill Corr Facility Amount $12,517.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESINGER, JANE Employer name Finger Lakes DDSO Amount $12,517.08 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOADOER, KATHLEEN Employer name Western New York DDSO Amount $12,516.86 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, KAREN E Employer name Department of Law Amount $12,516.52 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PAUL L Employer name Town of Niskayuna Amount $12,516.96 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE Employer name North Salem CSD Amount $12,516.73 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, WALTER D Employer name Town of Argyle Amount $12,516.96 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, SONIA R Employer name SUNY Health Sci Center Brooklyn Amount $12,516.46 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HERN, HEATHER T Employer name Groveland Corr Facility Amount $12,516.28 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHESHENE, BETTY ANN Employer name Nassau County Amount $12,516.21 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBOCCHIARO, JEANE C Employer name Buffalo City School District Amount $12,516.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MILLICENT E Employer name Newark CSD Amount $12,516.06 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMATYS, PAMELA R Employer name Cattaraugus County Amount $12,515.81 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBOROUGH, KAREN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,516.11 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, EVELYN Employer name Ulster County Amount $12,515.68 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGENSEN, BRAD W Employer name Dept Transportation Reg 2 Amount $12,515.36 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, ARNOLD Employer name Town of Hempstead Amount $12,515.28 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, PATRICIA K Employer name Central NY DDSO Amount $12,516.12 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGNAN, CHRISTINE M Employer name Long Island Dev Center Amount $12,515.12 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LESTER J Employer name Parkside Corr Facility Amount $12,515.12 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, WILLIAM J Employer name Queens Borough Public Library Amount $12,515.03 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACHO, SUSAN Employer name Temporary & Disability Assist Amount $12,515.08 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDDER, ELZORIA Employer name Hudson Valley DDSO Amount $12,515.06 Date 06/24/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, PAUL D Employer name Carthage CSD Amount $12,515.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, DEBORAH R Employer name Mexico CSD Amount $12,514.50 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATA, KAREN F Employer name Dobbs Ferry UFSD Amount $12,514.35 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARY LOU Employer name SUNY College at Potsdam Amount $12,514.99 Date 04/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, AUDREY F Employer name BOCES-Nassau Sole Sup Dist Amount $12,514.55 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADARRIA, GREGORY P Employer name Rondout Valley CSD at Accord Amount $12,514.12 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALMATA, BERNADETTE M Employer name Temporary & Disability Assist Amount $12,514.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTISDEL, DELORES R Employer name Tioga County Amount $12,514.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFRESE, LOUIS A, JR Employer name Mid-Hudson Psych Center Amount $12,514.34 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BRIAN W Employer name Niagara Frontier Trans Auth Amount $12,513.90 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, LOUISE M Employer name City of Rochester Amount $12,514.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERUNDOLO, JOHN C Employer name Supreme Court Justices Amount $12,514.20 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, DENISE D Employer name Clinton CSD Amount $12,513.13 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANTHORN, BARBARA J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,513.47 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, GLORIA Employer name Rockland Psych Center Amount $12,513.20 Date 09/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHARLES A Employer name City of Rochester Amount $12,513.10 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ALBERTINA M Employer name Suffolk County Amount $12,513.04 Date 02/09/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, ALICE J Employer name Chittenango CSD Amount $12,513.08 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMELIO, THELMA J C Employer name Suffolk County Amount $12,513.08 Date 05/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARION Employer name Nassau County Amount $12,512.92 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, DORIS P Employer name Washington County Amount $12,512.88 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIARA, ROSANNE Employer name Division For Youth Amount $12,513.04 Date 02/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, SHIRLEY M Employer name Genesee County Amount $12,513.01 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REJACK, BETTY Employer name Rotterdam Mohonasen CSD Amount $12,512.39 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMER, IRVING Employer name Pilgrim Psych Center Amount $12,512.20 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, RICHARD P Employer name Ulster Correction Facility Amount $12,512.02 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DEBRA A Employer name St Lawrence County Amount $12,511.91 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DOUGLAS Employer name Division of State Police Amount $12,511.84 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHECK, BEVERLY P Employer name Hendrick Hudson CSD-Cortlandt Amount $12,512.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, CONCETTA Employer name Tuxedo UFSD Amount $12,512.12 Date 08/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVESANDE, RONVILLE I Employer name Metropolitan Trans Authority Amount $12,512.08 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, DIANE M Employer name NYC Criminal Court Amount $12,511.61 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLE, JANET G Employer name Taconic DDSO Amount $12,511.12 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILETTI, BARBARA Employer name Putnam County Amount $12,511.08 Date 05/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEFARO, CAROL A Employer name Upper Mohawk Valley Water Bd Amount $12,511.08 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZROCK, CHARLENE E Employer name Monroe County Amount $12,511.31 Date 08/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURPEAU, MARY E Employer name Bay Shore UFSD Amount $12,511.04 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINI, EDITH A Employer name Delaware County Amount $12,511.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSE-MICHALOWSKI, FRANCES A Employer name Harborfields CSD of Greenlawn Amount $12,511.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, SANDRA A Employer name State Insurance Fund-Admin Amount $12,510.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GU, DU X Employer name Queensboro Corr Facility Amount $12,510.45 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, ANNE M Employer name Auburn Corr Facility Amount $12,510.35 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LIONEL C Employer name Dept Transportation Region 6 Amount $12,510.12 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, FAITH T Employer name Liverpool CSD Amount $12,510.44 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSER, BRUCE T Employer name City of Glens Falls Amount $12,510.68 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIOTI, DONNA L Employer name Hutchings Psych Center Amount $12,510.84 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Rochester Psych Center Amount $12,510.12 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODA, PATRICIA M Employer name Third Jud Dept - Nonjudicial Amount $12,510.12 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, H WAYNE, SR Employer name Division of State Police Amount $12,510.00 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAKY, JUDITH A Employer name State Insurance Fund-Admin Amount $12,509.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKUK, GERALDINE Employer name Ulster County Amount $12,510.04 Date 04/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGILELLO, MARCIA A Employer name Rye City School Dist Amount $12,509.36 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMICCO, SUSAN Employer name Town of Lewisboro Amount $12,509.72 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARGARET S Employer name Bellmore-Merrick CSD Amount $12,510.08 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKENS, FLORENCE I Employer name Central NY DDSO Amount $12,509.33 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANAY, INIGO G Employer name Veterans Home at Montrose Amount $12,509.56 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASKOVICS, MICHAEL J Employer name SUNY Binghamton Amount $12,509.71 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRABRANT, THOMAS R Employer name Yorktown CSD Amount $12,509.28 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CLEEF, PATRICIA M Employer name Willard Psych Center Amount $12,509.04 Date 05/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, DAVID Employer name Greene County Amount $12,509.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASINO, MICHAEL Employer name NYS Power Authority Amount $12,508.92 Date 01/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDRAVILLE, GRACE H Employer name Jefferson County Amount $12,509.08 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, LEE J Employer name New York State Canal Corp Amount $12,509.10 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SUSAN F Employer name Center Moriches UFSD Amount $12,508.86 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGILLO, JACQUELYN L Employer name Livingston County Amount $12,508.64 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, SHARON M Employer name Dept Transportation Region 7 Amount $12,508.30 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAWIAK, CHRISTINA Employer name SUNY Albany Amount $12,508.46 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLUBOKY, LOIS Employer name City of Yonkers Amount $12,508.21 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MERCEDES MCKENLY Employer name Brooklyn DDSO Amount $12,508.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOBRIDGE, GAIL L Employer name SUNY Binghamton Amount $12,508.00 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEROME B Employer name Kings Park Psych Center Amount $12,508.16 Date 12/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSNELL, RAYMOND J Employer name Department of Health Amount $12,508.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GEORGE C Employer name Village of Highland Falls Amount $12,508.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGGINS, LYNN C Employer name Town of Sangerfield Amount $12,507.72 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, FREDERICK G Employer name Oceanside Sanitary District #7 Amount $12,507.92 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIGL, JULIANNE Employer name Temporary & Disability Assist Amount $12,507.82 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTTE, DIANA M Employer name Third Jud Dept - Nonjudicial Amount $12,507.62 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMPSELL, KENNETH P Employer name Town of Tonawanda Amount $12,507.96 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, EDWARD C Employer name Rockland County Amount $12,507.30 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, JACK A, JR Employer name White Plains Parking Authority Amount $12,507.38 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DAVID B Employer name Hsc at Syracuse-Hospital Amount $12,507.17 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, DOROTHY L Employer name SUNY Binghamton Amount $12,507.12 Date 05/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARE, SALVATORE D Employer name Albany County Amount $12,507.04 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTELLO, AGNES Employer name Pilgrim Psych Center Amount $12,507.08 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, LUCY A Employer name Shenendehowa CSD Amount $12,507.04 Date 09/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGULA, DIANE J Employer name Taconic DDSO Amount $12,506.84 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLING, GEORGE S Employer name Dept of Agriculture & Markets Amount $12,506.80 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARACINO, JOSEPH Employer name Dept Transportation Region 7 Amount $12,506.94 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, BARBARA J Employer name New York State Assembly Amount $12,506.26 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, SANDRA D Employer name Wappingers CSD Amount $12,506.12 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, LILY Employer name Long Island Dev Center Amount $12,506.04 Date 05/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARIE B Employer name Saratoga County Amount $12,505.82 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCZAK, LORRAINE M Employer name SUNY Buffalo Amount $12,505.79 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, PATRICIA Employer name Orange County Amount $12,505.60 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, DIANE L Employer name Sachem CSD at Holbrook Amount $12,505.77 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRUBES, MILDRED E Employer name Islip UFSD Amount $12,505.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, LEROY Employer name Off of the State Comptroller Amount $12,506.08 Date 10/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSOM, DEBRA L Employer name Clifton-Fine Health Care Corp Amount $12,505.58 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEHEART, GREGORY C Employer name Westchester Health Care Corp Amount $12,505.45 Date 06/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, CAROL A Employer name Wayne CSD Amount $12,505.12 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, W EDWARD Employer name City of New Rochelle Amount $12,505.28 Date 09/21/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORELCZENKO, GENEVIEVE Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $12,505.12 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JANET L Employer name Town of Islip Amount $12,505.28 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTH, KAY L Employer name Willard Psych Center Amount $12,505.04 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, RUTH Employer name Brookhaven-Comsewogue UFSD Amount $12,505.00 Date 03/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRAS, ROBERT C Employer name Town of Brookhaven Amount $12,505.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIER, GERALD A Employer name City of Plattsburgh Amount $12,505.08 Date 08/10/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIVERETTE, PAULINE S Employer name Monroe County Amount $12,504.93 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, LAWRENCE R Employer name Children & Family Services Amount $12,504.88 Date 12/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, CATHERINE A Employer name Harrison CSD Amount $12,504.94 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DAVID W Employer name Dept of Economic Development Amount $12,504.72 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, FRANCES S Employer name Herkimer County Amount $12,504.87 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPPI, CARL J Employer name Village of Farmingdale Amount $12,504.35 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPERLY, GLORIA JEAN Employer name Buffalo City School District Amount $12,504.84 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGATTI, SHIRLEY M Employer name Montgomery County Amount $12,504.12 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, PAMELA Employer name Office of Mental Health Amount $12,504.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPLER, ELIZABETH Employer name Brooklyn Public Library Amount $12,504.00 Date 03/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MICHAEL C Employer name Buffalo Sewer Authority Amount $12,503.92 Date 03/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZEL, DARLENE F Employer name Brasher Falls CSD Amount $12,504.00 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLAK, ROBERT C Employer name New York Mills UFSD Amount $12,503.99 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSZKIEWICZ, MARY ANN Employer name Gates-Chili CSD Amount $12,503.63 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICAMO, MARY LOU Employer name Hendrick Hudson CSD-Cortlandt Amount $12,503.52 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINHARDT, MATTHEW J Employer name Suffolk County Amount $12,503.77 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANI, ANNE Employer name Harlem Valley Psych Center Amount $12,503.08 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACHTENBERG, ELIZABETH Employer name Ellenville CSD Amount $12,502.92 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FILIPPO, ALBERT P Employer name SUNY College Techn Farmingdale Amount $12,503.64 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, KENNETH G Employer name City of Ithaca Amount $12,502.60 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, CAROLE Employer name Nassau County Amount $12,503.08 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URIARTE, RAUL A Employer name Department of Health Amount $12,503.04 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIANNI, SALVATORE A, JR Employer name Taconic DDSO Amount $12,502.19 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENTI, MARY I Employer name Pilgrim Psych Center Amount $12,502.04 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, JANET Employer name Putnam Valley CSD Amount $12,501.97 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNLIFFE, DONNA L Employer name Rochester City School Dist Amount $12,501.88 Date 12/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, ROGER C Employer name City of Saratoga Springs Amount $12,502.16 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, ANNETTE Employer name Monroe County Amount $12,502.12 Date 10/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, FRANCES A Employer name BOCES Eastern Suffolk Amount $12,502.12 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, MARY LYNN L Employer name Onondaga County Amount $12,501.73 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JAMES E Employer name SUNY College at Buffalo Amount $12,501.16 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SHARON E Employer name Finger Lakes DDSO Amount $12,501.68 Date 01/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, ANGEL W Employer name Fishkill Corr Facility Amount $12,501.26 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEISEL, ELLEEN R Employer name Connetquot CSD Amount $12,501.23 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCHMAN, ROBERT J Employer name Wayne CSD Amount $12,501.08 Date 07/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS D Employer name South Beach Psych Center Amount $12,500.94 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LINDA L Employer name SUNY College at Buffalo Amount $12,500.90 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SUSAN L Employer name N Tonawanda City School Dist Amount $12,501.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, TREVOR R Employer name Town of Davenport Amount $12,500.70 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM J Employer name Town of Clayton Amount $12,500.63 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDDEN, EUGENIA L Employer name Allegany Limestone CSD Amount $12,500.88 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAND, SHIRLEY Employer name Warren County Amount $12,500.36 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, BRADFORD, JR Employer name City of Middletown Amount $12,500.12 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTLER, BARBARA J Employer name Cayuga County Amount $12,500.12 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, LINDA L Employer name West Genesee CSD Amount $12,500.61 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, ROBERT M Employer name Islip UFSD Amount $12,500.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, SHIRLEY G Employer name Bernard Fineson Dev Center Amount $12,499.52 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, MARJORIE C Employer name BOCES-Tompkins Seneca Tioga Amount $12,500.08 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAL, BARBARA Employer name Supreme Ct-1st Civil Branch Amount $12,500.12 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, AUTHERINE E Employer name Westchester County Amount $12,499.43 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, FREDERICK L Employer name Shenendehowa CSD Amount $12,498.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ELEANOR M Employer name Wayne County Amount $12,499.12 Date 11/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, NORMA E Employer name Rochester City School Dist Amount $12,499.04 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHI, WEN J Employer name Metro Suburban Bus Authority Amount $12,498.96 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPINI, JOAN H Employer name Westchester County Amount $12,498.82 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTMAN, SUSAN A Employer name Pittsford CSD Amount $12,499.16 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, DEBORAH J Employer name Fulton County Amount $12,498.87 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JEAN Employer name Brewster CSD Amount $12,498.64 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAQUILA, FRANK D Employer name SUNY College Techn Farmingdale Amount $12,498.12 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, GARY E Employer name Steuben County Amount $12,498.12 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, ANGELA Employer name Office of Court Administration Amount $12,498.81 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, EVA P Employer name Kings Park Psych Center Amount $12,498.08 Date 11/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, JUAN Employer name Monroe County Amount $12,497.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, DOROTHY G Employer name Buffalo City School District Amount $12,497.92 Date 10/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, CAROL Employer name Westchester Health Care Corp Amount $12,498.04 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JAMES W, JR Employer name Dept Transportation Region 1 Amount $12,497.23 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARK Employer name Division For Youth Amount $12,497.80 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DIANE L Employer name Iroquois CSD Amount $12,497.72 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LAURENCE S Employer name City of Norwich Amount $12,497.12 Date 08/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTICK, CAROL J Employer name Broome County Amount $12,497.74 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DIANE L Employer name West Seneca CSD Amount $12,497.45 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGEL, FRED L Employer name Department of Motor Vehicles Amount $12,497.12 Date 08/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, JAMES M Employer name Brockport CSD Amount $12,497.16 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, CAROL A Employer name SUNY Central Admin Amount $12,497.16 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINLEY, BERNICE V Employer name Erie County Amount $12,497.12 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSIE, ERNEST J Employer name Tupper Lake CSD Amount $12,497.08 Date 07/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPANI, KATHLEEN P Employer name North Syracuse CSD Amount $12,496.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, DONNA M Employer name Lewis County Amount $12,496.83 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, CARL H Employer name Katonah-Lewisboro UFSD Amount $12,496.40 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, FRANCES W Employer name Clinton Corr Facility Amount $12,496.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, NELLE V Employer name Queens Psych Center Children Amount $12,496.36 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, LAWRENCE E Employer name Dept Transportation Region 5 Amount $12,496.11 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIMER, JUDY L Employer name SUNY Stony Brook Amount $12,496.35 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERS, CATHERINE Employer name NYS Psychiatric Institute Amount $12,495.07 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GAIL B Employer name Fulton County Amount $12,495.38 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABER, CHARLES J Employer name Palisades Interstate Pk Commis Amount $12,495.25 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREB, JEAN M Employer name Brockport CSD Amount $12,494.82 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRIMPTON, PATRICIA HEFFERNAN Employer name Auburn Corr Facility Amount $12,495.12 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORZANSKI, SANDRA M Employer name Niagara County Amount $12,494.83 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONNER, BRUCE T Employer name Children & Family Services Amount $12,494.61 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATAYO, R PATRICIA Employer name Ulster County Amount $12,494.74 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKEMAN, SUZANNE B Employer name Wappingers CSD Amount $12,494.72 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, ROBERT L Employer name Cattaraugus County Amount $12,494.52 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JUDITH Employer name Lawrence UFSD Amount $12,494.16 Date 10/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BEVERLY J Employer name Weedsport CSD Amount $12,494.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA M Employer name Onondaga County Amount $12,494.16 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, WERNER H Employer name Dept Transportation Region 9 Amount $12,494.45 Date 12/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, MILDRED Employer name Town of Hempstead Amount $12,494.16 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, JOHN T Employer name City of Albany Amount $12,493.44 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARNEY, PAULINE Employer name Fulton County Amount $12,493.92 Date 03/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ERIC E Employer name Mt Mcgregor Corr Facility Amount $12,493.76 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, NORMA J Employer name Nassau Health Care Corp Amount $12,493.39 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FORGE, PATRICIA D Employer name SUNY Albany Amount $12,493.16 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADOLNY, KATHLEEN A Employer name Nassau County Amount $12,493.44 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, PAUL P Employer name Baldwin UFSD Amount $12,492.71 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBURG, MICHAEL A Employer name Pilgrim Psych Center Amount $12,493.16 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, ERNA H Employer name Nathan Kline Inst Amount $12,493.44 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIZIDES, CAROL D Employer name Dutchess County Amount $12,493.16 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, IOLA Employer name Office of General Services Amount $12,492.16 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, KENNETH L Employer name Dept Labor - Manpower Amount $12,492.66 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JEAN A Employer name Bernard Fineson Dev Center Amount $12,492.12 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, JOAN M Employer name NYS Power Authority Amount $12,492.16 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARGARET M Employer name Rockland County Amount $12,492.04 Date 09/20/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, ELLEN S Employer name City of Gloversville Amount $12,492.34 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARIKA Employer name Capital District DDSO Amount $12,492.02 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFIGLIO, JOSEPH C Employer name NYC Convention Center Opcorp Amount $12,491.97 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, AMADA E Employer name Nassau Health Care Corp Amount $12,491.90 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, RICHARD D Employer name Finger Lakes DDSO Amount $12,491.97 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, JULIO Employer name Yonkers City School Dist Amount $12,491.14 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, SUSAN E Employer name Longwood CSD at Middle Island Amount $12,490.87 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNIAK, MICHAEL A Employer name Town of Amherst Amount $12,491.89 Date 02/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPP, MARK T Employer name City of Syracuse Amount $12,491.45 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEI, MARIA L Employer name Farmingdale UFSD Amount $12,491.36 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHAY, BARBARA K Employer name Town of Macedon Amount $12,490.23 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEROTTI, MARLENE Employer name Half Hollow Hills CSD Amount $12,490.49 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, PATRICIA Employer name Steuben County Amount $12,490.20 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, WILLIAM R Employer name Town of Hempstead Amount $12,490.20 Date 11/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, CHARLES L Employer name Allegany Limestone CSD Amount $12,490.23 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, RITA J Employer name Mohawk Valley Psych Center Amount $12,490.16 Date 08/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLMICH, LYDIA V Employer name Massapequa UFSD Amount $12,490.20 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARE, ELEANOR D Employer name Sullivan County Amount $12,490.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALENZO, DAVID L Employer name Dept Labor - Manpower Amount $12,490.13 Date 04/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEANNE D Employer name Greece CSD Amount $12,490.09 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, MARION Employer name Insurance Dept-Liquidation Bur Amount $12,490.12 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, DOLORES K Employer name SUNY College at Oswego Amount $12,490.04 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELIZABETH S Employer name NYS Association of Counties Amount $12,489.16 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, THOMAS W Employer name Taconic DDSO Amount $12,489.16 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, VALERIE Employer name Division of the Budget Amount $12,489.11 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEISTEIN, JOSEPHINE E Employer name Brentwood UFSD Amount $12,489.77 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALMERS, CALVIN C Employer name Town of Hempstead Amount $12,489.04 Date 02/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPPENDORF, DAVID G Employer name Niagara Falls City School Dist Amount $12,488.95 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JAMES A Employer name Supreme Ct Kings Co Amount $12,489.89 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, TENNIE D Employer name Rochester Psych Center Amount $12,488.76 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENELOVIC, HAJRIJA Employer name Rochester City School Dist Amount $12,488.93 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONZI, CHRISTOPHER J Employer name NYS Power Authority Amount $12,488.88 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ANNA K Employer name Greene County Amount $12,488.82 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKEL, RICHARD S Employer name Town of North Hempstead Amount $12,488.40 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, DEBORAH A Employer name SUNY College Technology Canton Amount $12,488.29 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, SANDRA J Employer name Village of Carthage Amount $12,488.63 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CORINNE S Employer name Suffolk County Amount $12,487.44 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, JEANETTE Employer name Bronx Psych Center Amount $12,488.20 Date 11/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DAVID J Employer name Thousand Isl St Pk And Rec Reg Amount $12,487.96 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ERNESTA Employer name Div Housing & Community Renewl Amount $12,487.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DAVID G Employer name BOCES-Steuben Allegany Amount $12,487.24 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, BEVERLY A Employer name Jamestown City School Dist Amount $12,487.79 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMAN, JUDITH A Employer name Department of Transportation Amount $12,487.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATT, LINDA M Employer name NYS Bridge Authority Amount $12,487.16 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBLE, OCIE L Employer name Town of Germantown Amount $12,487.16 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, JUDITH J Employer name Greater So Tier BOCES Amount $12,486.93 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, LUCILLE A Employer name Phelps Clifton Springs CSD Amount $12,487.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETIT, RICHARD B Employer name Syracuse Housing Authority Amount $12,486.76 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, MARIA Employer name Hendrick Hudson CSD-Cortlandt Amount $12,486.67 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES L Employer name Town of Wheeler Amount $12,486.51 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ELLEN M Employer name Greater Binghamton Health Cntr Amount $12,486.26 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, MICHAEL Employer name Town of Harrison Amount $12,486.12 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, CARLA A Employer name Insurance Department Amount $12,486.12 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUDY, ANNA Employer name Bernard Fineson Dev Center Amount $12,486.20 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CAROLYN L Employer name Hudson Valley DDSO Amount $12,486.20 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDENBURG, ROBERT G Employer name Niskayuna CSD Amount $12,485.72 Date 04/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, MARGARET M Employer name Department of Motor Vehicles Amount $12,486.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRILLO, MAUDE T Employer name Elwood UFSD Amount $12,485.98 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISON, DENISE Employer name BOCES-Orange Ulster Sup Dist Amount $12,485.56 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATIA, SAVITRI Employer name Bernard Fineson Dev Center Amount $12,485.35 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DIANA M Employer name Ithaca City School Dist Amount $12,485.23 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, RICHARD D Employer name Town of Glenville Amount $12,485.12 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKEY, SHIRLEY F Employer name Onondaga County Amount $12,485.20 Date 11/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBEL, ALFRED J Employer name Hsc at Syracuse-Hospital Amount $12,485.20 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVILLE, STEPHEN F Employer name Albion Corr Facility Amount $12,484.92 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZEMBA, PAUL E, JR Employer name Town of Colonie Amount $12,485.15 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHORSKY, JOSEPH Employer name Dept Labor - Manpower Amount $12,484.92 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, PAUL J Employer name Onondaga County Amount $12,484.63 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICHAK, SUZANNE E Employer name Washingtonville CSD Amount $12,484.51 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGICARO, BARBARA M Employer name E Syracuse-Minoa CSD Amount $12,484.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACIDO, RAMON Employer name Dept of Agriculture & Markets Amount $12,484.72 Date 04/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENGSTRAND, STENTOR M Employer name State Insurance Fund-Admin Amount $12,484.20 Date 02/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITKIN, PHYLLIS S Employer name NYS Power Authority Amount $12,484.29 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISENBURN, KAREN A Employer name Greene County Amount $12,484.08 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, MARY R Employer name Orange County Amount $12,484.01 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HARRY F Employer name Clinton County Amount $12,483.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSNER, MICHAEL J Employer name NYS Power Authority Amount $12,483.69 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, LARRY R Employer name Dept Transportation Region 4 Amount $12,483.24 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODINE, KATHLEEN A Employer name Office of General Services Amount $12,482.68 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAZNY, EDWARD J Employer name Monroe County Amount $12,483.04 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVER, MARY ANN Employer name Capital District DDSO Amount $12,482.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGEME, LOUISE R Employer name Addison CSD Amount $12,482.68 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, CAROLE A Employer name BOCES Eastern Suffolk Amount $12,482.38 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUESTER, ROBERT T Employer name Dover UFSD Amount $12,482.16 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, CAROL S Employer name Beacon City School Dist Amount $12,482.24 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHNHORST, MAUREEN F Employer name BOCES Eastern Suffolk Amount $12,482.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, BERNICE L Employer name Edmeston CSD Amount $12,481.83 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEER, CAROL A Employer name Sachem CSD at Holbrook Amount $12,481.24 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFALCO, MARIE I Employer name Buffalo City School District Amount $12,480.92 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, PATRICIA Employer name Ninth Judicial Dist Amount $12,481.64 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, CHARLES J Employer name Longwood CSD at Middle Island Amount $12,481.80 Date 11/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, JONI M Employer name Dept Transportation Region 6 Amount $12,481.06 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, TERRANCE A Employer name Town of Saugerties Amount $12,481.49 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GERARD F Employer name West Babylon UFSD Amount $12,480.89 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, HELEN M Employer name Roosevelt UFSD Amount $12,480.92 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ANNA M Employer name Cattaraugus County Amount $12,480.24 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELEANOR M Employer name NYS Assembly - Session Amount $12,480.24 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ROSE A Employer name Central NY Psych Center Amount $12,480.80 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREPPA, ALFRED L Employer name Fairport CSD Amount $12,480.24 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISCOMBE WILLIAMS, AUDRENE D Employer name SUNY at Stonybrook-Hospital Amount $12,480.23 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABLER, MILDRED A Employer name City of Buffalo Amount $12,480.36 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHOLS, MARY E Employer name Pilgrim Psych Center Amount $12,480.20 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, RANDALL S Employer name Dept Health - Veterans Home Amount $12,480.13 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSCH, VERONIKA Employer name Wappingers CSD Amount $12,480.00 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMERTER, COLEEN E Employer name Wyoming County Amount $12,479.53 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, PAUL R Employer name Monterey Shock Incarc Corr Fac Amount $12,479.88 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMCZAK, CAROL A Employer name BOCES-Nassau Sole Sup Dist Amount $12,479.82 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTHE, CALMON L Employer name Town of East Hampton Amount $12,479.69 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, JUDY A Employer name Washington County Amount $12,479.17 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, MARCELINE E Employer name Baldwinsville CSD Amount $12,479.00 Date 06/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BONNIE S Employer name West Babylon UFSD Amount $12,479.41 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCERO, ARNEL A Employer name Rockland County Amount $12,478.25 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLINGFORD, DIANE E Employer name Cazenovia CSD Amount $12,478.20 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, HERBERT W Employer name Workers Compensation Board Bd Amount $12,478.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, STANLEY F Employer name Buffalo Mun Housing Authority Amount $12,478.78 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAR, JONNIE-SUE Employer name Hudson Valley DDSO Amount $12,478.12 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOSEPH J Employer name Onondaga County Amount $12,477.96 Date 11/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILES, JOHN W Employer name City of Albany Amount $12,477.88 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, JENNIFER M Employer name Assembly: Annual Part Time Amount $12,477.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, DANIEL F Employer name NYS Mortgage Agency Amount $12,477.96 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RADO, ANTHONY, JR Employer name Village of Endicott Amount $12,477.88 Date 02/13/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAYNE, BARBARA A Employer name Rockland Psych Center Amount $12,477.64 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, RAYMOND J Employer name City of Syracuse Amount $12,477.88 Date 11/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, LINDA J Employer name BOCES Suffolk 2nd Sup Dist Amount $12,477.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, IRENE E Employer name Dept Labor - Manpower Amount $12,477.24 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENCHASZADEH, GRACIELA K Employer name NYS Psychiatric Institute Amount $12,477.15 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODENOUGH, CATHERINE M Employer name Sachem CSD at Holbrook Amount $12,477.12 Date 01/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERSA, HARRIETTA R Employer name Valley Stream UFSD 24 Amount $12,477.12 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSKANZER, RUTH L Employer name Department of Health Amount $12,477.16 Date 03/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFETTA, JEAN Employer name City of Rochester Amount $12,477.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MBOUCHE, DALLIS M Employer name Erie County Amount $12,476.96 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, VINCENT JAMES Employer name Town of Amherst Amount $12,476.80 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKA, VALERIE R Employer name North Syracuse CSD Amount $12,476.61 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARY ANN T Employer name Town of Smithtown Amount $12,476.54 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIN, SHIRLEY Employer name Cornell University Amount $12,476.96 Date 02/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOAN C Employer name Division of State Police Amount $12,476.92 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEY-FOY, OLIVE H Employer name Long Island Dev Center Amount $12,476.81 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARON, MARY J Employer name Schenectady County Amount $12,476.28 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODT, RICHARD D Employer name City of Albany Amount $12,476.43 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, LISA Employer name Supreme Ct Kings Co Amount $12,476.14 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ESMERALDA Employer name Pawling CSD Amount $12,476.12 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCHUNAS, PATRICIA K Employer name Dutchess County Amount $12,475.94 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFLER, DIANA C Employer name SUNY Brockport Amount $12,475.85 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRIFF, RODNEY E Employer name Division of the Lottery Amount $12,476.18 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRE, MARILYN E Employer name Levittown UFSD-Abbey Lane Amount $12,475.20 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, LORRAINE F Employer name Clinton County Amount $12,475.68 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA J Employer name Dept Health - Veterans Home Amount $12,475.24 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRANE, DAVID M Employer name City of Rochester Amount $12,475.16 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JAMES, JR Employer name Office of General Services Amount $12,475.16 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMMLER, DAVID A Employer name Washington County Amount $12,475.00 Date 09/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINTEE, FRANCES J Employer name Village of Great Neck Estates Amount $12,475.16 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARILYN M Employer name Onteora CSD at Boiceville Amount $12,474.20 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, FAITH V Employer name Dpt Environmental Conservation Amount $12,474.20 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRONOV, VIKTOR Employer name Dept Transportation Region 10 Amount $12,474.55 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, MARY F Employer name Ulster County Amount $12,474.16 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADABAHR, CARL H Employer name New York State Assembly Amount $12,474.46 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, LOIS Employer name Capital District DDSO Amount $12,474.12 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIENKEN, JOAN M Employer name Suffolk County Amount $12,474.20 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARY G Employer name BOCES-Broome Delaware Tioga Amount $12,473.99 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRETT, MATTHEW Employer name Ontario County Amount $12,473.77 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFICO, ANNE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $12,473.20 Date 01/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, JOSEPH F Employer name Dept Transportation Region 8 Amount $12,473.38 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAWUHN, JOYCE B Employer name Rome Dev Center Amount $12,473.24 Date 11/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERMAN, MARION J Employer name BOCES-Rockland Amount $12,473.52 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PETRO, SALLY A Employer name Jamestown City School Dist Amount $12,473.16 Date 08/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, SALLY-ANN Employer name Wantagh UFSD Amount $12,473.43 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, GEORGINA M Employer name SUNY College at Fredonia Amount $12,473.20 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DONALD J Employer name Dept Transportation Region 1 Amount $12,473.16 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JOYCE Employer name Pilgrim Psych Center Amount $12,473.16 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUM, R EDWARD, JR Employer name NYS Power Authority Amount $12,472.10 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARATO-BRIGGS, JUDITH M Employer name Central Islip UFSD Amount $12,472.01 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNELIS, NORA E Employer name County Clerks Within NYC Amount $12,473.16 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTZEL, JERILYN C Employer name Suffolk County Amount $12,472.16 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILTON, DIANE L Employer name Town of Southampton Amount $12,471.51 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMMARITO, EPIFANIA S Employer name Clarkstown CSD Amount $12,471.96 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPELAK, DOROTHY T Employer name Broome DDSO Amount $12,471.68 Date 03/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, GERALD F Employer name Fourth Jud Dept - Nonjudicial Amount $12,471.83 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, PHILIP M Employer name Town of Huron Amount $12,471.50 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEVA, FRANK A Employer name Monroe County Amount $12,471.36 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, ROBERT J Employer name Village of Depew Amount $12,470.92 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIA, ANTHONY F Employer name St Lawrence Psych Center Amount $12,471.13 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, IRENE T Employer name Suffolk County Amount $12,471.27 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, GLENDA F Employer name NYS Education Department Amount $12,471.06 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, TZE-HENG Employer name Dept Transportation Reg 11 Amount $12,471.02 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, RENEE A Employer name Afton CSD Amount $12,470.89 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFAY, DORIS J Employer name Department of Health Amount $12,470.79 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JULIA Employer name Upstate Correctional Facility Amount $12,470.66 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, NANCY Employer name Fourth Jud Dept - Nonjudicial Amount $12,470.41 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNFORD, MARY KATE Employer name Staten Island DDSO Amount $12,470.12 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, BARBARA J Employer name Waterloo CSD Amount $12,470.69 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISAFULLI, NANCY Employer name Off of the State Comptroller Amount $12,470.08 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARJORIE E Employer name BOCES-Del Chenang Madis Otsego Amount $12,470.78 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, BARBARA A Employer name Dpt Environmental Conservation Amount $12,470.04 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, MARION R Employer name Westchester County Amount $12,470.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, FRANK F Employer name Education Department Amount $12,469.96 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SHIRLEY J Employer name Central NY DDSO Amount $12,469.96 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ELIZABETH A Employer name Brockport CSD Amount $12,469.72 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TERESA Employer name Pine Plains CSD Amount $12,469.96 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACE, JUDITH L Employer name Chautauqua County Amount $12,469.69 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTY, DENNIS M Employer name Hale Creek Asactc Amount $12,469.61 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CVETANOVICH, ANN M Employer name Niagara Falls City School Dist Amount $12,469.36 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINARSSON, RALPH G Employer name Div Criminal Justice Serv Amount $12,469.69 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORROMOCEA, SANTIAGO C Employer name NYC Criminal Court Amount $12,469.16 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DWYER, DONNAGAIL Employer name Hastings-On-Hudson UFSD Amount $12,468.00 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN STRANDER, FREDERICK K Employer name Elmira Psych Center Amount $12,467.85 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELL, RENEE Employer name Central NY DDSO Amount $12,468.89 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVEL, ANNE S Employer name Third Jud Dept - Nonjudicial Amount $12,468.16 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIE M Employer name Long Island Dev Center Amount $12,468.12 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RODNEY F Employer name Upstate Correctional Facility Amount $12,469.54 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EUGENE F Employer name Town of Otsego Amount $12,467.84 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRTOGLOU, ANNE R Employer name Dept of Correctional Services Amount $12,467.68 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMIELE, DOROTHY M Employer name N Tonawanda City School Dist Amount $12,469.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, PAMELA J Employer name Broome County Amount $12,467.18 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, MICHELLE K Employer name Finger Lakes DDSO Amount $12,467.16 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDO, MARGARET A Employer name Town of Mt Pleasant Amount $12,467.18 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JOAN C Employer name Fourth Jud Dept - Nonjudicial Amount $12,467.12 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARJORIE Employer name Syracuse City School Dist Amount $12,466.36 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, KENNETH D Employer name Mayfield CSD Amount $12,466.16 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOBY, HELEN M Employer name Washingtonville CSD Amount $12,467.12 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, ROSEMARY C Employer name City of Albany Amount $12,467.08 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DENNIS S Employer name City of Watertown Amount $12,467.05 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, JAMES J Employer name Town of Cheektowaga Amount $12,466.08 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GREGORY P Employer name Assembly: Annual Part Time Amount $12,466.63 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, ANTONIA Employer name Bronx Psych Center Amount $12,466.08 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, HELENA Employer name Bridgewtr-Leonard-W Winfld CSD Amount $12,466.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ROBERT R Employer name City of Tonawanda Amount $12,465.92 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROLAND D Employer name Broome County Amount $12,465.55 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, VIRGINIA M Employer name Broome DDSO Amount $12,465.88 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIVELSON, ADRIENNE Employer name Div Housing & Community Renewl Amount $12,465.60 Date 11/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDO, JANE A Employer name Huntington UFSD #3 Amount $12,465.64 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JUDITH M Employer name Town of Van Buren Amount $12,465.36 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUNNIGLE, JUDITH C Employer name Mattituck-Cutchogue UFSD Amount $12,465.51 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RENEE Employer name Sullivan County Amount $12,465.38 Date 03/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOELLER, PATRICIA A Employer name SUNY at Stonybrook-Hospital Amount $12,464.60 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LORRAINE Employer name Nassau Health Care Corp Amount $12,464.53 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTELUS, MONIQUE Employer name Westchester Health Care Corp Amount $12,464.46 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKETT, PEGGY A Employer name Freeport UFSD Amount $12,464.36 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, GERALD F Employer name Sunmount Dev Center Amount $12,465.20 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, REGINA A Employer name Syosset CSD Amount $12,464.44 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, CARLOS H Employer name Dept Labor - Manpower Amount $12,464.03 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLO, GLADYS Employer name Westchester County Amount $12,464.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, DEBORAH C Employer name Kingsboro Psych Center Amount $12,463.50 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, KAY M Employer name Chautauqua County Amount $12,465.08 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONIS, JOANNE M Employer name Herkimer County Amount $12,463.11 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CATHERINE M Employer name Buffalo City School District Amount $12,463.08 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOHN J Employer name Town of Colonie Amount $12,463.08 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIT, RONALD C Employer name NYS Power Authority Amount $12,463.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDEN, MARILYN K Employer name SUNY College Technology Alfred Amount $12,463.04 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ABSALON Employer name Freeport UFSD Amount $12,462.96 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, EILEEN K Employer name BOCES-Nassau Sole Sup Dist Amount $12,462.96 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANT, JOAN E Employer name Coxsackie-Athens CSD Amount $12,462.79 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ARCADIO BAEZ Employer name SUNY Stony Brook Amount $12,462.96 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, CHARLES V Employer name Town of Newfane Amount $12,462.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ANNA ROSE Employer name Onondaga County Amount $12,462.12 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MARY P Employer name Jamesville De Witt CSD Amount $12,462.08 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES R Employer name City of Rochester Amount $12,462.31 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENCHYNA, KATHLEEN K Employer name Department of Social Services Amount $12,462.08 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DEBORAH G Employer name Washington County Amount $12,462.07 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, RUTH E Employer name Willard Psychiatric Center Amount $12,462.04 Date 03/24/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, NANCY H Employer name Dept Labor - Manpower Amount $12,462.08 Date 11/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWIND, EVELYN F Employer name Wayne County Amount $12,462.08 Date 05/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, ARLEEN V Employer name Frontier CSD Amount $12,461.80 Date 07/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSELTINE, DONNA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,461.96 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BEVERLY A Employer name Southold UFSD Amount $12,461.94 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERQUIST, SCOTT C Employer name Chautauqua County Amount $12,461.32 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, CHRISTIANE Employer name Roswell Park Cancer Institute Amount $12,461.28 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEULEMAN, CARL E Employer name NYS Bridge Authority Amount $12,461.70 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKESSINIS, JOANNA Employer name State Bd of Elections Amount $12,461.54 Date 02/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITES, JANE M Employer name New York State Assembly Amount $12,461.13 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, DONALD W Employer name Town of Conesus Amount $12,461.27 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA Employer name Bronx Psych Center Amount $12,461.08 Date 05/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSFORD, JAMES A Employer name Cornell University Amount $12,461.16 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTERFIELD, SARA M Employer name SUNY Binghamton Amount $12,461.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURI, ELAINE R Employer name Middletown City School Dist Amount $12,461.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, WILLIAM A Employer name Ninth Judicial Dist Amount $12,460.24 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, RONALD R Employer name Thruway Authority Amount $12,460.24 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANKEN, EDWARD F Employer name City of Buffalo Amount $12,460.70 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, DOUGLAS T Employer name Niagara County Amount $12,460.91 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHKE, DONNA M Employer name Roswell Park Cancer Institute Amount $12,460.97 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDENBURGH, RUTH L Employer name Delaware County Amount $12,460.12 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTZY, MARY F Employer name Erie County Amount $12,460.08 Date 03/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOTES, RONALD J Employer name Village of Green Island Amount $12,459.40 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS J Employer name Staten Island DDSO Amount $12,459.16 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-BROOKS, GLADYS Employer name Department of Tax & Finance Amount $12,459.38 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, GEORGE E Employer name SUNY College at Oneonta Amount $12,459.76 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKIN, GWENDOLYN L Employer name Westfield CSD Amount $12,460.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEDZIC, DIANE L Employer name Division of Parole Amount $12,458.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDILORO, ANNUNZIATO Employer name Town of Irondequoit Amount $12,459.12 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVINE, ERNEST F Employer name Warren County Amount $12,459.12 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS-WIEDER, ANNE Employer name Port Authority of NY & NJ Amount $12,458.95 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, DOUGLAS E Employer name Oswego County Amount $12,458.95 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNO, SANDRA L Employer name Utica Mun Housing Authority Amount $12,458.96 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARLOS M Employer name Pilgrim Psych Center Amount $12,458.86 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDESI, SAMUEL A Employer name Maine-Endwell CSD Amount $12,458.92 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKLEY, CORINNE M Employer name Rochester City School Dist Amount $12,458.53 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUROT, MARY T Employer name Iroquois CSD Amount $12,458.40 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, RODGER A Employer name Utica Mun Housing Authority Amount $12,458.39 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPTON, CAROL Employer name State Insurance Fund-Admin Amount $12,458.04 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, LESLIE Employer name Greece CSD Amount $12,458.31 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, VERONICA Employer name Capital District DDSO Amount $12,458.34 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUST, CONSTANCE L Employer name Ithaca City School Dist Amount $12,458.12 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, CONSTANCE E Employer name SUNY Buffalo Amount $12,457.24 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, ROBERT E Employer name Otsego County Amount $12,458.04 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDING, SUSAN K Employer name Fulton City School Dist Amount $12,457.23 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEANNA M Employer name Cornell University Amount $12,457.96 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOVITZ, BARRY Employer name Children & Family Services Amount $12,456.68 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, LLOYD E Employer name Town of Corning Amount $12,456.96 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, LAURA J Employer name Southwestern CSD Amount $12,456.94 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, KATHERINE K Employer name Solvay UFSD Amount $12,456.16 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, ANNE Employer name Bellmore-Merrick CSD Amount $12,456.12 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, HELEN E Employer name William Floyd UFSD Amount $12,456.20 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY J Employer name SUNY College at Cortland Amount $12,456.20 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTUCCIO, LINDA J Employer name Croton Harmon UFSD Amount $12,456.00 Date 01/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, KAREN A Employer name Town of Hanover Amount $12,456.10 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABOUIED, SLEIMAN Employer name City of Utica Amount $12,456.02 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, MARY ANN G Employer name NYS Power Authority Amount $12,455.43 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORGAN, ROBERT E Employer name Elmira Psych Center Amount $12,455.55 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA V Employer name Solvay UFSD Amount $12,455.72 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILAGYI, CYNTHIA J Employer name Western New York DDSO Amount $12,456.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALICK, SHARON K Employer name South Jefferson CSD Amount $12,455.61 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODORE, JOSEPH Employer name Rockland County Amount $12,455.35 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACCARATO, DARLENE L Employer name NYS Power Authority Amount $12,455.36 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, PHYLLIS Employer name Huntington UFSD #3 Amount $12,454.86 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DANA C Employer name Roswell Park Cancer Institute Amount $12,454.70 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, PAUL E Employer name Guilderland CSD Amount $12,454.59 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, BEVERLEY J Employer name Phelps Clifton Springs CSD Amount $12,455.16 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, STANLEY M Employer name Sullivan County Amount $12,455.08 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOME, ROSE Employer name Great Neck UFSD Amount $12,454.37 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, EDWARD F Employer name Village of Catskill Amount $12,454.33 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHIB, AMAL Employer name Nassau County Amount $12,454.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, GERTRUDE Employer name Troy City School Dist Amount $12,454.16 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MILDRED Employer name Village of Endicott Amount $12,454.16 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESPECA, ELAINE R Employer name Webster CSD Amount $12,454.31 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JANET LEE Employer name Edinburg Common Sd Amount $12,454.25 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRERAS, CARLOS C Employer name City of Rochester Amount $12,454.03 Date 02/16/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODICE, SUSAN Employer name Suffolk County Amount $12,454.12 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LILLIAN E Employer name Department of Tax & Finance Amount $12,454.12 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEEN, JAMES E, JR Employer name Nassau County Amount $12,453.55 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, LINDA S Employer name Shenendehowa CSD Amount $12,453.83 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ROBERT M Employer name Middletown Psych Center Amount $12,453.92 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, VALERIE A Employer name North Rose-Wolcott CSD Amount $12,453.86 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNEJO, CARLOS M Employer name Metro Suburban Bus Authority Amount $12,453.22 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROWSKA-JEDRYS, JADWIGA Employer name Cornell University Amount $12,453.18 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, SHARON A Employer name Columbia County Amount $12,453.27 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LUCY M Employer name SUNY Buffalo Amount $12,453.26 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELANO, ANN Employer name Three Village CSD Amount $12,453.16 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROSSEL, THOMAS W Employer name Division For Youth Amount $12,452.88 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOSEPH J Employer name Town of Kingsbury Amount $12,453.16 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RITA P Employer name Village of Saltaire Amount $12,453.16 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZO, JOHN O Employer name North Syracuse CSD Amount $12,452.55 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSIER, LAURA E Employer name Westchester County Amount $12,452.63 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, JOSEPH E Employer name Kingsboro Psych Center Amount $12,452.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, DOROTHY L Employer name State Insurance Fund-Admin Amount $12,452.16 Date 07/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFNAGEL, RICHARD S Employer name Washingtonville CSD Amount $12,452.16 Date 02/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIELT, ROBERT Employer name Mohawk Correctional Facility Amount $12,452.16 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAHAN, PHYLLIS Employer name Cattaraugus County Amount $12,452.16 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, BETTY Employer name Rochester City School Dist Amount $12,452.16 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARGARET G Employer name Department of Law Amount $12,452.12 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PEARL G Employer name Central NY DDSO Amount $12,452.08 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, SANDRA G Employer name Peru CSD Amount $12,452.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOAN T Employer name Voorheesville CSD Amount $12,452.04 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, SHIRLEY A Employer name Hannibal CSD Amount $12,451.68 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELLEN A Employer name Smithtown CSD Amount $12,451.57 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, BARBARA A Employer name Saratoga Springs Housing Auth Amount $12,452.00 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, ROGER W Employer name Adirondack Correction Facility Amount $12,451.92 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, DANIEL Employer name City of Rye Amount $12,451.54 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THANDI, BHUPINDER K Employer name Greece CSD Amount $12,451.50 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, JOHN Employer name State Insurance Fund-Admin Amount $12,450.96 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGARTY, JOANN Employer name Levittown UFSD-Abbey Lane Amount $12,450.60 Date 02/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, SANDRA C Employer name Brockport CSD Amount $12,450.46 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARY LOU Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,451.49 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FILIPPO, LINDA Employer name Burnt Hills-Ballston Lake CSD Amount $12,451.41 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, CARLA L Employer name Metro New York DDSO Amount $12,451.22 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DONALD L Employer name Western New York DDSO Amount $12,450.38 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLANSKI, RICHARD J Employer name Mid-State Corr Facility Amount $12,450.00 Date 04/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MHOR, GERALD J Employer name Dept of Financial Services Amount $12,449.74 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFIELD, PATRICK J Employer name Finger Lakes DDSO Amount $12,449.34 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELA, KARL Employer name Nassau OTB Corp Amount $12,449.88 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, MARGARET M Employer name Schenectady City School Dist Amount $12,449.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, JOYCE Employer name Frontier CSD Amount $12,449.08 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILCHER, SUSAN L Employer name W NY Veterans Home at Batavia Amount $12,449.73 Date 10/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, JANET M Employer name Department of Tax & Finance Amount $12,449.04 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, ALMETER S Employer name Village of Tarrytown Amount $12,449.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLOSKI, DIANE Employer name Westchester County Amount $12,449.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIRY, NANCY C Employer name Westchester Health Care Corp Amount $12,448.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNENBAUM, NANCY F Employer name Rochester Psych Center Amount $12,449.04 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURO, LUCILLE B Employer name BOCES-Oneida Herkimer Madison Amount $12,448.92 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, DONALD L Employer name NYS Power Authority Amount $12,448.90 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCCO, PATRICIA E Employer name Harborfields CSD of Greenlawn Amount $12,448.94 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, PRISCILLA Employer name Clarkstown CSD Amount $12,448.92 Date 09/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, CARMEN L Employer name SUNY at Stonybrook-Hospital Amount $12,448.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, LYN A Employer name Montgomery County Amount $12,448.50 Date 09/01/2010 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