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 MILLAN, NANCY L Employer name Long Island Power Authority Amount $12,110.98 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER-WITZAK, SHARON A Employer name Woodbourne Corr Facility Amount $12,110.88 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, SHIRLEY L Employer name Office of Mental Health Amount $12,110.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHEMORE, JAMES H, JR Employer name Town of New Castle Amount $12,110.55 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES R Employer name City of Rochester Amount $12,110.84 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIONE, MARY ANNE Employer name Florida UFSD Amount $12,110.27 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKEMORE, BERYL Employer name Broome DDSO Amount $12,110.47 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, ANDREW L Employer name SUNY Empire State College Amount $12,110.20 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, MERCEDES M Employer name Levittown UFSD-Abbey Lane Amount $12,109.92 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENIK, EDWARD K Employer name Connetquot CSD Amount $12,109.92 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, HARVEY L Employer name Rome City School Dist Amount $12,110.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBLING, FLOYD W Employer name SUNY College at Geneseo Amount $12,110.04 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDEROSA, CAROL A Employer name Suffolk County Amount $12,109.34 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, ELEANOR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,109.92 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBEY, STANLEY S Employer name Harborfields CSD of Greenlawn Amount $12,109.41 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCCOLO, MICHELE M Employer name Village of Scarsdale Amount $12,108.88 Date 11/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZIGETHY, PAMELA M Employer name Smithtown Spec Library Dist Amount $12,109.08 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, MAURICE M Employer name Dept Transportation Region 9 Amount $12,108.57 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDOLILLO, JACK, JR Employer name Pilgrim Psych Center Amount $12,108.43 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LAWRENCE F Employer name Empire State Development Corp Amount $12,108.61 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELZENBECK, DANA Employer name Department of Health Amount $12,108.78 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, MARY ELLEN Employer name City of Glens Falls Amount $12,108.27 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name Monroe County Amount $12,108.24 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, SUSAN J Employer name Goshen CSD Amount $12,108.34 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROCCIA, DEBRA A Employer name Erie County Amount $12,108.20 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, DELORIS Employer name Metro New York DDSO Amount $12,108.16 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MARILYN A Employer name Westchester Health Care Corp Amount $12,107.76 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZEPACZ, LINDA L Employer name Williamsville CSD Amount $12,107.89 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ALICE M Employer name Galway CSD Amount $12,107.88 Date 05/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, SHARON A Employer name Capital District DDSO Amount $12,107.84 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULKERSON, WILLIAM H Employer name Jefferson County Amount $12,107.72 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BELLO, MAUREEN J Employer name Solvay UFSD Amount $12,107.22 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, EVELYN Employer name Onondaga County Amount $12,107.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, SONG NA Employer name Off of the State Comptroller Amount $12,106.83 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, CORA Employer name Town of Cortlandt Amount $12,107.11 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFIQ-JAN, PATRICIA A Employer name Taconic DDSO Amount $12,106.83 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOCCIA, ADA Employer name Education Department Amount $12,107.04 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LOUISE G Employer name Syracuse City School Dist Amount $12,106.80 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, JONATHAN Employer name Rockland Psych Center Children Amount $12,106.64 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ANNE E Employer name Chautauqua-Cattaraugus Lib Sys Amount $12,106.07 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURKOWSKI, RAYMOND STANLEY Employer name Westchester County Amount $12,106.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, CHERYL D Employer name Orleans County Amount $12,106.58 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, SELMA V Employer name State Insurance Fund-Admin Amount $12,105.84 Date 06/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, FLORENCE R Employer name Education Department Amount $12,105.84 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARTHA A Employer name Town of Andover Amount $12,106.40 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNIGLIA, SUSAN M Employer name Dept of Economic Development Amount $12,105.99 Date 07/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAGAN, MARGARET Employer name Ninth Judicial Dist Amount $12,105.50 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, DOROTHY S Employer name Nassau County Amount $12,105.80 Date 10/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAVES, JERRY L Employer name Dpt Environmental Conservation Amount $12,106.10 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHANT, LINDA J Employer name Sunmount Dev Center Amount $12,105.49 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, HENRY Employer name Village of Rockville Centre Amount $12,105.11 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPRONE, DANA Employer name Children & Family Services Amount $12,105.39 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWSKI, ROBERT J Employer name Wyoming Corr Facility Amount $12,105.08 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, JOSEPH Employer name Pilgrim Psych Center Amount $12,104.88 Date 10/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, SIMONE B Employer name Rochester Psych Center Amount $12,104.88 Date 12/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA G Employer name Town of Hamilton Amount $12,104.79 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWICKI, DOROTHY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,104.76 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCZKOWSKI, LEE A Employer name Vestal CSD Amount $12,104.74 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, RANDI C Employer name Cornell University Amount $12,103.92 Date 03/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURMINA, JOSEPH S Employer name City of Rochester Amount $12,104.12 Date 06/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANITES, MARYLYNNE Employer name Saratoga Springs City Sch Dist Amount $12,104.06 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, THERESA M Employer name Nassau County Amount $12,103.77 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHORR, JUNE E Employer name Rye City School Dist Amount $12,103.69 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SANDRA Employer name Port Authority of NY & NJ Amount $12,102.80 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, AMY Employer name Copiague UFSD Amount $12,103.34 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, CATHERINE Employer name Germantown CSD Amount $12,103.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRODRICK, ELIZABETH E Employer name Pittsford CSD Amount $12,103.08 Date 11/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPP, EUGENE A Employer name Oswego City School Dist Amount $12,102.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELETT, KEVIN P Employer name Whitesboro CSD Amount $12,102.31 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CHRISTINE J Employer name Ithaca City School Dist Amount $12,102.09 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDTSOVA, NATALIA Employer name Health Research Inc Amount $12,101.55 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSIE, PAUL J Employer name Metro Suburban Bus Authority Amount $12,101.41 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, TIMOTHY G Employer name Div Criminal Justice Serv Amount $12,101.20 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ROSALYN Employer name Ulster County Amount $12,102.03 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AMBURGH, KAREN A Employer name Orange County Amount $12,101.82 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKENS, GEORGE L Employer name City of Elmira Amount $12,102.05 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNA Employer name Education Department Amount $12,101.16 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORO, CHRISTINE E Employer name Clarkstown CSD Amount $12,100.96 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, KAREN Employer name Nassau County Amount $12,100.90 Date 10/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHEE, BARBARA G Employer name Pittsford CSD Amount $12,100.37 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RUTH E Employer name Off Prevent Domestic Violence Amount $12,100.36 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, GEORGE Employer name Liverpool CSD Amount $12,100.92 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, PEGGY ANN Employer name Brooklyn DDSO Amount $12,100.20 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMOVILLE, ARTHUR A Employer name Fulton Corr Facility Amount $12,100.33 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, JASON O Employer name Rome Dev Center Amount $12,100.96 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAY, CATHY A Employer name Ontario County Amount $12,100.27 Date 10/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, VINCENT R Employer name West Irondequoit CSD Amount $12,100.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNAL, ROBERT A Employer name Town of Southampton Amount $12,099.94 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, HELEN E Employer name Nassau County Amount $12,099.88 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURYK, JOAN M Employer name Schenectady County Amount $12,099.92 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, WILLIAM A Employer name Washington County Amount $12,099.84 Date 11/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUPIN, JUDITH E Employer name Queens Borough Public Library Amount $12,099.83 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, DOMINIC P Employer name Corning Painted Pst Enl Cty Sd Amount $12,099.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZYNSKI, JOAN Employer name SUNY Buffalo Amount $12,099.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRANDI, CATHERINE E Employer name Supreme Ct-1st Criminal Branch Amount $12,098.99 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, BERNICE Employer name Manhasset UFSD Amount $12,098.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER-VELEZ, RENEE F Employer name Bronx Psych Center Amount $12,099.50 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBBERLY, ANNA Employer name Wappingers CSD Amount $12,099.01 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KELLY A Employer name Niagara-Wheatfield CSD Amount $12,099.60 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHLERT, THOMAS E Employer name Dept of Economic Development Amount $12,098.93 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LINDA F Employer name Chautauqua County Amount $12,098.50 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, MICHAEL J Employer name Baldwinsville CSD Amount $12,099.52 Date 11/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEN, LOIS E Employer name Tompkins County Amount $12,098.37 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMELRICK, JOHN E, JR Employer name So Glens Falls CSD Amount $12,098.17 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUE, WILLIAM J Employer name Town of Carmel Amount $12,098.04 Date 10/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWNER, NELSON DANIEL Employer name SUNY Binghamton Amount $12,098.34 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIG, NICOLINA Employer name Half Hollow Hills CSD Amount $12,098.20 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHETT, ISAPHINE Employer name Erie County Medical Cntr Corp Amount $12,097.81 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MORRIS E Employer name Dept Transportation Region 3 Amount $12,097.60 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARY C Employer name Richfield Springs CSD Amount $12,097.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOSEPH W Employer name Clarkstown CSD Amount $12,097.36 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCKOW, DONNA M Employer name NYS Psychiatric Institute Amount $12,097.30 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, SANDRA L Employer name Erie County Amount $12,097.08 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, KATHRYN E Employer name Wayne County Amount $12,097.19 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DESMOND M Employer name Suffolk OTB Corp Amount $12,097.18 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, KATHRYN E Employer name Long Island Dev Center Amount $12,097.16 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSMAN, RONALD Employer name Albany County Amount $12,096.96 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSSEAU, DONNA M Employer name Salmon River CSD Amount $12,096.92 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, ROBERT W Employer name Royalton-Hartland CSD Amount $12,097.08 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHMAIER, BARBARA A Employer name Shenendehowa CSD Amount $12,096.64 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BRIAN Employer name Suffolk County Amount $12,096.88 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JO ANN M Employer name Oswego County Amount $12,096.74 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, ROSEANN E Employer name Montgomery County Amount $12,096.28 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, REGINA A Employer name Crime Victims Compensation Bd Amount $12,096.62 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPACODA, ROSEMARY V Employer name BOCES Suffolk 2nd Sup Dist Amount $12,096.47 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIULO, JEANNE K Employer name SUNY College Techn Farmingdale Amount $12,096.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNETT, KATHLEEN T Employer name Cayuga County Amount $12,096.12 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA C Employer name Centereach Fire District Amount $12,096.04 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JULIA S Employer name Rockland County Amount $12,096.04 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRAZZO, KATHLEEN M Employer name Mohawk Valley Child Youth Serv Amount $12,096.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSON, WILLIAM W Employer name Western New York DDSO Amount $12,095.96 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, ELIZABETH C Employer name Rockland County Amount $12,095.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENHAWK, CAROL S Employer name Western New York DDSO Amount $12,095.59 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, CANDY J Employer name Central NY DDSO Amount $12,094.98 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PATRICIA A Employer name Minisink Valley CSD Amount $12,095.09 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, WILLIAM E Employer name SUNY College at Oneonta Amount $12,094.96 Date 04/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKE, JUDITH N Employer name Oswego City School Dist Amount $12,094.96 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLI, JOSEPH G Employer name State Insurance Fund-Admin Amount $12,094.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSI, HELENE E Employer name Lavelle School For The Blind Amount $12,094.95 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENDROWSKI, PHYLLIS J Employer name Erie County Amount $12,094.96 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, ROBERT G, JR Employer name Chemung County Amount $12,094.92 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CHARLES D, JR Employer name Capital District DDSO Amount $12,094.94 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, MARTIN R Employer name Appellate Div 3rd Dept Amount $12,094.30 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, BENJAMIN F Employer name Office of General Services Amount $12,094.66 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINS-MUHAMMAD, BRENDA Employer name Fourth Jud Dept - Nonjudicial Amount $12,094.80 Date 06/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSOLF, MAUREEN M Employer name Children & Family Services Amount $12,094.36 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZESE, LINDA Employer name Nassau Health Care Corp Amount $12,094.04 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARLENE A Employer name Fourth Jud Dept - Nonjudicial Amount $12,093.96 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, LAWRENCE L Employer name Sagamore Autistic Unit Amount $12,093.96 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLKS, ROBERT L Employer name Suffolk County Amount $12,093.80 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFER, LISA R Employer name Finger Lakes DDSO Amount $12,093.87 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JEFFREY R Employer name Town of Newburgh Amount $12,092.88 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ANNA J Employer name NYS Office People Devel Disab Amount $12,093.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, RICHARD K Employer name Town of Chenango Amount $12,093.04 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSY, MARILYN B Employer name Town of De Witt Amount $12,092.96 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGER, JEAN L Employer name Bernard Fineson Dev Center Amount $12,092.78 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, LISA M Employer name Western New York DDSO Amount $12,092.56 Date 06/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, FREDERICK J Employer name Tompkins County Amount $12,092.12 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPO, STEPHEN P Employer name Westchester County Amount $12,092.52 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, ROSANNE Employer name Roswell Park Cancer Institute Amount $12,092.24 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ROBERT A Employer name Town of Greece Amount $12,092.00 Date 05/15/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENEGA, BEVERLY J Employer name City of Syracuse Amount $12,091.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, JAMES S Employer name Office of General Services Amount $12,091.96 Date 01/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, JEAN M Employer name Broome DDSO Amount $12,091.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, JOHN J Employer name Village of Garden City Amount $12,091.96 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, SUSAN M Employer name Berne-Knox-Westerlo CSD Amount $12,091.45 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLEY, PATRICIA M Employer name Wyoming County Amount $12,091.06 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHE, ANN S Employer name NYC Judges Amount $12,091.43 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLGREN, CYNTHIA A Employer name Randolph CSD Amount $12,091.24 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, CHARLES G, JR Employer name Town of Bedford Amount $12,091.20 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VLIET, ROBERT C Employer name Kings Park CSD Amount $12,091.03 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIE MAE Employer name Taconic DDSO Amount $12,090.60 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, LARRY Employer name Dept Transportation Region 10 Amount $12,090.96 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSZARA, MARIANNE Employer name Department of Health Amount $12,091.00 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, EILEEN D Employer name BOCES-Oswego Amount $12,090.72 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLONE, MARYLOU J Employer name City of Syracuse Amount $12,090.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, RICKEY L Employer name Wyoming County Amount $12,090.52 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIER, GILBERT E Employer name SUNY College at Oneonta Amount $12,090.08 Date 07/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JOSEPH D, SR Employer name Onondaga County Amount $12,090.21 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, ELAINE G Employer name Div Housing & Community Renewl Amount $12,089.96 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWANDA, RUBY J Employer name Suffolk County Amount $12,090.04 Date 03/15/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGEN, VICTORIA V Employer name Oneida County Amount $12,089.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, RONALD L Employer name E Syracuse-Minoa CSD Amount $12,089.88 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DIGNA Employer name Helen Hayes Hospital Amount $12,089.96 Date 02/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELL, RITA A Employer name North Syracuse CSD Amount $12,089.92 Date 10/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMPIED, EILEEN M Employer name Elmira City School Dist Amount $12,089.88 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BEVERLY J Employer name Minerva CSD Amount $12,089.69 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERONI, BEVERLY J Employer name Supreme Court Clks & Stenos Oc Amount $12,089.75 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, LAWRENCE J Employer name Dpt Environmental Conservation Amount $12,089.61 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBIG, CYNTHIA L Employer name Washington County Amount $12,089.30 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTRIDGE, DONALD M Employer name Grand Island CSD Amount $12,089.18 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDBERG, SHARON K Employer name Chautauqua County Amount $12,088.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOW, MARY Employer name Sunmount Dev Center Amount $12,089.21 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, JOHN Employer name Town of Romulus Amount $12,088.44 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHELLINE Employer name SUNY at Stonybrook-Hospital Amount $12,088.34 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIMAN, JESSE Employer name Labor Relations Board Amount $12,088.12 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, KAREN A Employer name Mechanicville Housing Auth Amount $12,088.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, INEZ Employer name Rochester City School Dist Amount $12,088.22 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIN, ANTONIO Employer name Bedford Hills Corr Facility Amount $12,088.19 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENSTERN, VICTORIA Employer name Longwood CSD at Middle Island Amount $12,088.16 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREN, JOHN J Employer name Herkimer County Amount $12,088.08 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMINGER, PATRICIA A Employer name Village of Phelps Amount $12,088.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, ELIZABETH R Employer name BOCES-Del Chenang Madis Otsego Amount $12,088.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGDEN, NORMA S Employer name Penn Yan CSD Amount $12,088.00 Date 04/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MAUREEN Employer name Long Island Dev Center Amount $12,088.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCZKOWSKI, MARY S Employer name Mohawk Valley Psych Center Amount $12,088.00 Date 04/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, STELLA I Employer name Chautauqua County Amount $12,087.65 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAPUTA, FRANK, JR Employer name Nassau County Amount $12,087.24 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, EDWARD J Employer name Thruway Authority Amount $12,087.65 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Dept of Correctional Services Amount $12,087.74 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, FRED T Employer name NYS Senate Regular Annual Amount $12,087.07 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BOEUF, SANDRA A Employer name Education Department Amount $12,086.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILE, MICHAEL W Employer name Mt Mcgregor Corr Facility Amount $12,087.15 Date 12/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMETTA, JOSEPH P, JR Employer name Pilgrim Psych Center Amount $12,087.08 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHITTE, ANTHONY J Employer name Erie County Amount $12,086.60 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BUYSER, COLLEEN M Employer name Monroe County Amount $12,086.21 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, CATHERINE E Employer name Haverstraw-Stony Point CSD Amount $12,085.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ELIZABETH J Employer name Suffolk OTB Corp Amount $12,086.77 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, JODY M Employer name City of Jamestown Amount $12,085.68 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSON, BARBARA A Employer name Yates County Amount $12,085.92 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, ROBERT S Employer name City of Oswego Amount $12,086.70 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH W, JR Employer name East Islip UFSD Amount $12,085.52 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DOROTHY Employer name Garden City UFSD Amount $12,085.08 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVES, MILAGROS A Employer name SUNY Stony Brook Amount $12,085.58 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFLER, KAREN J Employer name Sodus CSD Amount $12,085.69 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, WELDON Employer name Roswell Park Cancer Institute Amount $12,085.33 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, CYNTHIA M Employer name BOCES-Tompkins Seneca Tioga Amount $12,085.07 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGARTHER, JOYCE I Employer name Wayne CSD Amount $12,084.79 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, RITA J Employer name Onondaga County Amount $12,084.20 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WILLIAM H Employer name Deer Park UFSD Amount $12,084.95 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, DIANA L Employer name Scio CSD Amount $12,084.56 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARREN, LEWIS F Employer name Camp Pharsalia Corr Facility Amount $12,083.92 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, NINA Employer name City of Syracuse Amount $12,083.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, JOYCE P Employer name Saranac CSD Amount $12,083.92 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BROOKER L Employer name Sing Sing Corr Facility Amount $12,083.16 Date 05/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFIN, LEE D Employer name Town of North Hempstead Amount $12,083.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, FREDERICK R Employer name Westchester County Amount $12,083.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFLIN, DOROTHEA O Employer name Onondaga County Amount $12,083.00 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDSEN, WILLIAM Employer name Rome Dev Center Amount $12,083.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSYCZYN, LEOTA M Employer name Steuben County Amount $12,082.92 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KFARE, ROCHELLE B Employer name Town of Hempstead Amount $12,082.96 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORION-LABELLE, WENDY D Employer name Hsc at Syracuse-Hospital Amount $12,083.01 Date 05/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, JOSEPH W Employer name Central NY DDSO Amount $12,082.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, HELEN M Employer name NYS Higher Education Services Amount $12,083.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENGLER, MARY Employer name Health Research Inc Amount $12,082.49 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOHAR, EFTAKAR Employer name Queens Psych Center Children Amount $12,082.08 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MICHAEL J Employer name Albany County Amount $12,082.05 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAND, QUENTIN Employer name Arlington CSD Amount $12,082.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, DONNA M Employer name Duanesburg CSD Amount $12,082.28 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, CEDRIC T Employer name Town of Mamaroneck Amount $12,082.12 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANA, JUAN Employer name Manhattan Psych Center Amount $12,082.16 Date 03/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VRADENBURGH, GEORGE D Employer name NYS Bridge Authority Amount $12,082.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMAN, GRETA Employer name Nassau County Amount $12,081.96 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, PAMELA L Employer name Steuben County Amount $12,081.93 Date 03/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIA, PATRICIA J Employer name Tompkins County Amount $12,081.38 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MARIE E Employer name Oswego City School Dist Amount $12,081.69 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPAPORT, HELOISA G Employer name Nassau County Amount $12,081.72 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, CHARLOTTE L Employer name Nassau County Amount $12,081.58 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RITA A Employer name Laurens CSD Amount $12,081.40 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUISANO, ALFONSE P Employer name Taconic DDSO Amount $12,080.96 Date 03/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, CAROL J Employer name Erie County Amount $12,080.96 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMONCELLI, BARBARA Employer name Elmira Heights CSD Amount $12,081.08 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMRAZ, BARBARA A Employer name Bronxville UFSD Amount $12,080.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBOUNOFF, KEITH E Employer name Town of Lloyd Amount $12,080.64 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSOWSKI, DAVID A Employer name Downstate Corr Facility Amount $12,080.63 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOHR, SUSAN J Employer name NYS Power Authority Amount $12,080.93 Date 12/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, RUSSELL J Employer name Temporary & Disability Assist Amount $12,080.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, SARAH P Employer name BOCES Schuyler Chemung Amount $12,079.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUOIO, KAREN L Employer name Greece CSD Amount $12,080.33 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-BRUNSON, IRIS Employer name Cornell University Amount $12,080.04 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PATRICIA A Employer name Jamesville De Witt CSD Amount $12,079.80 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DIANA P Employer name Georgetown-South Otselic CSD Amount $12,079.80 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ANNE MARIE Employer name Off of the State Comptroller Amount $12,079.96 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNABLE, HAROLD G Employer name Town of Onondaga Amount $12,079.12 Date 05/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHRMAN, ELEANOR K Employer name Department of Law Amount $12,079.10 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROK, PAMELA S Employer name Erie County Medical Cntr Corp Amount $12,079.75 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, DANIEL P Employer name Finger Lakes DDSO Amount $12,079.43 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ROBERT G, JR Employer name Dept Transportation Region 1 Amount $12,079.00 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, FLORENCE M Employer name Falconer CSD Amount $12,079.00 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, BONNIE Employer name SUNY at Stonybrook-Hospital Amount $12,079.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CHARLES W Employer name Village of Ilion Amount $12,079.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARY P Employer name Sweet Home CSD Amrst&Tonawanda Amount $12,078.80 Date 12/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MICHAEL C Employer name Monroe County Amount $12,078.51 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWACK, RICHARD A Employer name Western NY Childrens Psych Center Amount $12,078.92 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTFORD, GRETCHEN A Employer name Town of Caledonia Amount $12,077.98 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, NANCY Employer name Emma S Clark Memorial Library Amount $12,079.00 Date 02/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LAURA R Employer name Gates-Chili CSD Amount $12,078.01 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, LORNA L Employer name SUNY College at New Paltz Amount $12,077.99 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTZEL, KATHLEEN Employer name South Country CSD - Brookhaven Amount $12,077.65 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCI, MARIE Employer name Nassau County Amount $12,077.96 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPE, ARLENE M Employer name Onondaga County Amount $12,077.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY Employer name Connetquot CSD Amount $12,076.92 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, JAMES L Employer name Waverly CSD Amount $12,076.91 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNZALAN, ALEXANDER G Employer name Staten Island DDSO Amount $12,076.81 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSDEN-JAMES, ROSALIE Employer name Port Authority of NY & NJ Amount $12,077.17 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, ROBERT M Employer name Steuben County Amount $12,077.12 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDORE, WILLIAM R Employer name Children & Family Services Amount $12,076.20 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARD, ANGELA M Employer name Shenendehowa CSD Amount $12,076.54 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, SUSAN L Employer name Clinton County Amount $12,076.39 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBUL, MARGARET Employer name Department of Social Services Amount $12,076.04 Date 10/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, JEANNE M Employer name Watertown Corr Facility Amount $12,076.98 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANAKOUROS, GEORGE Employer name Clarkstown CSD Amount $12,076.00 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTHEY, MARCIA D Employer name Peekskill City School Dist Amount $12,076.00 Date 03/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PASQUA, LINDA Employer name Dept Labor - Manpower Amount $12,075.96 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENIK, JOSEPH V Employer name Town of North Salem Amount $12,076.80 Date 09/12/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWER, MARVIN T Employer name City of Peekskill Amount $12,075.70 Date 07/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELLING, SUSAN A Employer name Attica Corr Facility Amount $12,075.96 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, DAVID A Employer name Village of Cooperstown Amount $12,075.95 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, STANLEY L Employer name Delaware Academy C S D - Delhi Amount $12,075.65 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THERESA A Employer name Middleburgh CSD Amount $12,075.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, EDWARD J Employer name SUNY Binghamton Amount $12,075.66 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BEVERLY P Employer name Carthage CSD Amount $12,075.49 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, DAVID Employer name Town of Hamburg Amount $12,075.48 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JUDY B Employer name NYC Criminal Court Amount $12,075.55 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUGAS, CARMEN R Employer name Suffolk County Amount $12,075.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, LUCILLE J Employer name Town of Islip Amount $12,075.36 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, WILLIAM T Employer name Office of General Services Amount $12,075.12 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LILLIAN F Employer name East Ramapo CSD Amount $12,075.04 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, DORIS Employer name Rockland County Amount $12,075.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCIC, THOMAS N Employer name Roosevelt Island Oper Corp Amount $12,074.97 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, ALBERT V, JR Employer name Washington Corr Facility Amount $12,075.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, STEVEN W Employer name Monroe County Amount $12,074.96 Date 04/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, BEVERLY A Employer name Southold UFSD Amount $12,074.64 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, SUSAN E Employer name South Jefferson CSD Amount $12,074.66 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SANDRA H Employer name Nassau Health Care Corp Amount $12,074.42 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRALDO, NESTOR Employer name Port Authority of NY & NJ Amount $12,074.92 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, MICHAEL F Employer name Metro Suburban Bus Authority Amount $12,074.53 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSOLITS, JOANNE K Employer name SUNY Buffalo Amount $12,074.63 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HARRIETT E Employer name Orange County Amount $12,074.52 Date 09/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPEN, JESSICA M Employer name Fallsburg CSD Amount $12,074.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, ANTHONY J Employer name Division For Youth Amount $12,074.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, VIRGINIA S Employer name Cayuga County Amount $12,074.12 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATSTEIN, BETTY F Employer name Dept Labor - Manpower Amount $12,074.04 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYER, RONALD L Employer name Altona Corr Facility Amount $12,073.92 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, ROSEMARY L Employer name Rush-Henrietta CSD Amount $12,073.86 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIUPPI, ELEANOR E Employer name Iroquois CSD Amount $12,073.96 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, NANCY J Employer name St Lawrence County Amount $12,073.96 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, LYNDON R Employer name Ontario County Amount $12,073.13 Date 11/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, DEBRA J Employer name Naples CSD Amount $12,073.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN J Employer name Putnam County Amount $12,073.50 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGDON, HOWARD Employer name Long Island St Pk And Rec Regn Amount $12,072.29 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, KATHY L Employer name Off of the State Comptroller Amount $12,072.28 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, BEVERLY Employer name Rochester City School Dist Amount $12,072.08 Date 07/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTARO, JOHN M Employer name NYS Power Authority Amount $12,072.91 Date 06/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, JAMES P Employer name Town of Lockport Amount $12,073.08 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MARILYN L Employer name SUNY Buffalo Amount $12,072.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, JUNE Employer name Wayne County Amount $12,072.04 Date 02/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALONE, PATRICIA A Employer name Rocky Point UFSD Amount $12,071.95 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MOVANIE E Employer name Rockland County Amount $12,071.86 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, JEANETTE Employer name Warwick Valley CSD Amount $12,071.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNING, CAROLE A Employer name BOCES Eastern Suffolk Amount $12,071.64 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUDITH L Employer name SUNY Binghamton Amount $12,071.92 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACAPRARA, JOHN Employer name Metro New York DDSO Amount $12,071.76 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, WILLIAM ANGUS Employer name Town of Huntington Amount $12,071.28 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, RACHELA Employer name Minisink Valley CSD Amount $12,071.57 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGS, ARTHUR R Employer name Dept Transportation Region 4 Amount $12,071.45 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGHI, SANDRA L Employer name Tompkins County Amount $12,071.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOLA, CATHERINE M Employer name New York Public Library Amount $12,071.04 Date 04/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, FRANK J Employer name Children & Family Services Amount $12,071.12 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISEY, MARGARET S Employer name Broome DDSO Amount $12,071.08 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUNSE, THOMAS B Employer name Chenango County Amount $12,070.40 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIOVANNI, M TERESA Employer name City of Kingston Amount $12,071.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELL, DONNA Employer name Nassau County Amount $12,070.46 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGUAGGIATO, JOSEPHINE Employer name SUNY College at Geneseo Amount $12,070.08 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JEAN M Employer name Altmar-Parish-Williamstown CSD Amount $12,070.00 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTOLOMONDO, JOSEPH A Employer name Town of Lockport Amount $12,070.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, EVELYN R Employer name Orange County Amount $12,069.96 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, WILLIAM J Employer name Thruway Authority Amount $12,070.04 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DOROTHY S Employer name SUNY Stony Brook Amount $12,070.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JOHN F Employer name Division For Youth Amount $12,069.96 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, NANCY S Employer name Cornell University Amount $12,069.93 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, EILEEN J Employer name Erie County Amount $12,069.89 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, RICHARD L Employer name Clifton-Fine Health Care Corp Amount $12,069.77 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALETTI, MARY C Employer name Western New York DDSO Amount $12,069.48 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, JILL A Employer name Ulster County Amount $12,069.38 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISNETT, BELVA L Employer name Erie County Amount $12,069.12 Date 09/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVORY, NANCY C Employer name Broome County Amount $12,069.35 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTRIER, ERNEST Employer name NYS Psychiatric Institute Amount $12,069.03 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOSEPHINE J Employer name Port Authority of NY & NJ Amount $12,069.04 Date 11/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, PATRICIA A Employer name Rockland Psych Center Amount $12,068.16 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, TANYA R Employer name Fulton Corr Facility Amount $12,068.76 Date 05/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPES, RAYMOND Employer name NYS Power Authority Amount $12,068.88 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, VIVIAN Employer name Rochester Psych Center Amount $12,068.96 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASZAK, EDWARD J, SR Employer name Wyoming Corr Facility Amount $12,067.80 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDEN, PATRICIA A Employer name Rensselaer County Amount $12,068.04 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANELIS, LORETTA Employer name Half Hollow Hills CSD Amount $12,067.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBARDELLA, THERESA Employer name BOCES-Nassau Sole Sup Dist Amount $12,067.46 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAURIO, CARMELA Employer name Nassau County Amount $12,067.24 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RICHARD E Employer name Village of Medina Amount $12,067.57 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JAMES L Employer name Webster CSD Amount $12,067.80 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIWAK, HERBERT Employer name SUNY Health Sci Center Brooklyn Amount $12,067.08 Date 05/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, SYLVESTER M Employer name Yonkers City School Dist Amount $12,067.07 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DAVID F Employer name Oneida County Amount $12,067.06 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BRENDA E Employer name Washington Corr Facility Amount $12,067.16 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THERESA M Employer name Sachem CSD at Holbrook Amount $12,067.08 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, MARTIN Employer name Town of Riverhead Amount $12,066.96 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, JANET M Employer name Frewsburg CSD Amount $12,066.96 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, HELEN Employer name SUNY Albany Amount $12,066.92 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, SHEILA E Employer name Bernard Fineson Dev Center Amount $12,066.96 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARTELL, MARLENA E Employer name Brewster CSD Amount $12,066.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, NATHANIEL, JR Employer name NYS School For The Deaf Amount $12,066.82 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ANTOINETTE Employer name Sagamore Psych Center Children Amount $12,066.92 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUL, ERIC K Employer name City of Niagara Falls Amount $12,066.35 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALENS, LYNN M Employer name North Rose-Wolcott CSD Amount $12,066.26 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VIRGINIA Employer name SUNY Health Sci Center Brooklyn Amount $12,066.08 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIGLIONE, JOHN A Employer name Thruway Authority Amount $12,066.50 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEBRA D R Employer name NYS Higher Education Services Amount $12,066.48 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUST, CHARLES F Employer name Smithtown CSD Amount $12,066.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, ELSA B Employer name Monroe County Amount $12,066.00 Date 04/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODBECK, FRED Employer name Dept Transportation Region 10 Amount $12,066.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, WILLIAM C, JR Employer name Leg Commis Solid Waste Mgmt Amount $12,065.80 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GLADYS M Employer name Staten Island DDSO Amount $12,065.74 Date 08/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, NANCY Employer name Yonkers City School Dist Amount $12,065.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT Employer name Half Hollow Hills Comm Library Amount $12,065.52 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CATHERINE Employer name Nassau County Amount $12,065.40 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, MARILYN E Employer name Department of Health Amount $12,065.96 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYVE, CAROL R Employer name Town of La Grange Amount $12,064.96 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, SANDRA J Employer name Nassau Health Care Corp Amount $12,064.98 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, LYNN S Employer name Erie County Amount $12,065.12 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTSCH, LISELORE R Employer name Horseheads CSD Amount $12,064.96 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, DAVID J Employer name Northville CSD Amount $12,064.88 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEY, PATRICIA L Employer name Kings Park Psych Center Amount $12,064.92 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BRADLEY A Employer name Granville CSD Amount $12,064.91 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, SAMUEL B Employer name Allegany County Amount $12,064.00 Date 05/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BARBARA L Employer name Buffalo Mun Housing Authority Amount $12,063.96 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPIA, FERNANDA Employer name Pawling CSD Amount $12,064.47 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, ROBERT J Employer name Village of Maybrook Amount $12,064.03 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DAMIAN Employer name SUNY Stony Brook Amount $12,063.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BALZO, PAUL J Employer name Onondaga County Amount $12,063.68 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, ROBERT E Employer name Temporary & Disability Assist Amount $12,063.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, CAROLYN J Employer name Monroe County Amount $12,063.96 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TODD L Employer name Clinton County Amount $12,063.30 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, LINDA L Employer name Fulton County Amount $12,063.64 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIWCZAK, IWAN Employer name Weedsport CSD Amount $12,063.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, PATRICIA A Employer name Finger Lakes DDSO Amount $12,062.96 Date 04/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOANNA, LEO Employer name Herricks UFSD Amount $12,062.96 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, GEORGE B Employer name Hyde Park CSD Amount $12,063.15 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, JOSE Employer name Children & Family Services Amount $12,063.16 Date 03/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, LYNN A Employer name Western NY Childrens Psych Center Amount $12,063.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, CYNTHIA W Employer name Monroe County Amount $12,062.60 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, MILDRED E Employer name City of Auburn Amount $12,062.16 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, MARY J Employer name Sherrill City School Dist Amount $12,062.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, BEVERLY A Employer name Bedford CSD Amount $12,062.72 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, MARY L Employer name Chautauqua County Amount $12,062.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSLEY, MONA C Employer name Rush-Henrietta CSD Amount $12,062.49 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXCELL, LESLIE L Employer name Geneva City School Dist Amount $12,062.00 Date 06/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ALEXANDRA J Employer name Town of Warsaw Amount $12,062.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARY E Employer name SUNY College at Oswego Amount $12,061.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, THOMAS W Employer name Otsego County Amount $12,061.65 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, CHRISTINA N Employer name Oakfield-Alabama CSD Amount $12,061.96 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI ANGELO, THERESA A Employer name Erie County Amount $12,061.96 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLON, SAMUEL Employer name City of Newburgh Amount $12,061.08 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCI, ANTOINETTE Employer name Erie County Amount $12,061.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT L Employer name Nassau County Amount $12,061.08 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOSEPH C Employer name Dept Transportation Region 7 Amount $12,061.12 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLIVER, JOEL Employer name SUNY Brockport Amount $12,060.96 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, ROBERT M Employer name Onondaga County Amount $12,060.70 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEZZI, LEE J Employer name Kings Park Psych Center Amount $12,060.24 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, BRUCE B Employer name Ulster County Amount $12,060.99 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, FRANCES J Employer name Altmar-Parish-Williamstown CSD Amount $12,060.04 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JAMES E Employer name Orange County Amount $12,060.24 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSAR, MARY ANN Employer name Broome County Amount $12,060.12 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKORA, CONSTANCE L Employer name Babylon UFSD Amount $12,060.04 Date 09/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, MARY A Employer name Canton CSD Amount $12,059.86 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN Employer name Great Neck UFSD Amount $12,060.04 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, DIANE Employer name Hudson Valley DDSO Amount $12,060.04 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCH, WILLIAM H Employer name Town of Massena Amount $12,059.70 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LAURE Employer name Capital District DDSO Amount $12,059.34 Date 03/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ESTHER Employer name Suffolk County Amount $12,059.04 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLOT, BARCELO Employer name Elmira Psych Center Amount $12,058.96 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, GERALD A Employer name Town of Lisle Amount $12,058.96 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, PATRICIA A Employer name Lake George CSD Amount $12,058.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, BARBARA D Employer name West Genesee CSD Amount $12,058.16 Date 08/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DAVID L Employer name Greater Binghamton Health Cntr Amount $12,058.15 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJNER, CHRISTINE L Employer name Town of Theresa Amount $12,058.86 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VELSOR, LINDA Employer name City of Glen Cove Amount $12,058.40 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHLER, ROSALIND M Employer name Nassau County Amount $12,058.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, ROBERT G Employer name Cayuga County Amount $12,058.04 Date 05/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER-KLINO, MARY M Employer name Barker CSD Amount $12,058.04 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPOLSKI, JOHN P Employer name SUNY Buffalo Amount $12,057.96 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, CATHERINE A Employer name Town of Ithaca Amount $12,057.94 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, PHYLLIS N Employer name Erie County Amount $12,057.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, BARTON Employer name Dept Transportation Reg 2 Amount $12,057.96 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, STEPHEN A Employer name Lawrence UFSD Amount $12,057.46 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILOGENE, ANNE MARIE Employer name Rockland Psych Center Amount $12,057.92 Date 05/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ALBEIRO J Employer name BOCES Westchester Sole Supvsry Amount $12,057.07 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORCHAK, LOUISE A Employer name Capital Dist Psych Center Amount $12,057.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUERADO, CLARENCE Employer name Dept Transportation Region 9 Amount $12,057.00 Date 06/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, JACQUELINE M Employer name BOCES-Albany Schenect Schohari Amount $12,057.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FLORENCE E Employer name Suffolk County Amount $12,057.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHARIAS, PATRICIA A Employer name Guilderland CSD Amount $12,057.00 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEKAILO, NORA Employer name East Islip UFSD Amount $12,056.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, IRENE M Employer name Children & Family Services Amount $12,056.16 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOVAZZI, JOSEPH A Employer name Dept Transportation Region 9 Amount $12,056.76 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JUDITH M Employer name Erie County Medical Cntr Corp Amount $12,056.93 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, ROBBIE L Employer name Edgecombe Corr Facility Amount $12,056.76 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, FAITH L Employer name BOCES-Rockland Amount $12,056.04 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ETHEL D Employer name Bayport-Bluepoint UFSD Amount $12,056.00 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DIANNE K Employer name Cortland Free Library Amount $12,055.83 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DONNA M Employer name North Babylon UFSD Amount $12,055.66 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRADY, GRACE M Employer name Nassau County Amount $12,055.92 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTCH, MILTON J Employer name Barker CSD Amount $12,056.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYCE, LENETTA H Employer name Hsc at Brooklyn-Hospital Amount $12,055.55 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ELIZABETH L Employer name Columbia County Amount $12,055.51 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKALAJUNAS, SUSAN A Employer name Broome County Amount $12,055.08 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILBECK, JOHN B Employer name Thruway Authority Amount $12,055.08 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, KATHLEEN B Employer name Columbia County Amount $12,054.88 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, PAMALA L Employer name Evans - Brant CSD Amount $12,054.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERKEY, CHARLENE M Employer name Seneca County Amount $12,054.09 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANUGA, CAROL E Employer name Broome County Amount $12,054.16 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, JOHN E Employer name Town of Hempstead Amount $12,054.84 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, RICHARD J Employer name Onondaga County Amount $12,054.04 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, THERESA A Employer name Rome Small Residence Unit Amount $12,054.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NICOLA, JENNIE Employer name SUNY at Stonybrook-Hospital Amount $12,054.02 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JANET Employer name Cornell University Amount $12,054.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENZER, SHIRLEY L Employer name Gates-Chili CSD Amount $12,054.04 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, AGNES C Employer name Schenectady County Amount $12,054.04 Date 07/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, GENEVIEVE L Employer name Albany County Amount $12,053.84 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDE, MARY P Employer name Kenmore Town-Of Tonawanda UFSD Amount $12,053.19 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHEIM, TERRY Employer name Cornell University Amount $12,053.96 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPARAH, STEPHEN P Employer name Bernard Fineson Dev Center Amount $12,053.16 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ROZANNE Employer name Jamestown City School Dist Amount $12,053.58 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNE, JOSEPH T Employer name Onondaga County Amount $12,053.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT D Employer name Town of Andes Amount $12,053.30 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, ESTELLA Employer name Roswell Park Memorial Inst Amount $12,053.08 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES E Employer name Buffalo Psych Center Amount $12,053.00 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFFI, MICHAEL T Employer name City of Glens Falls Amount $12,053.00 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATA, SALLYANN Employer name Clarkstown CSD Amount $12,052.90 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEENAN, MARGARET E Employer name Bellmore Memorial Library Amount $12,053.04 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, SAMUEL D Employer name Supreme Ct-1st Criminal Branch Amount $12,053.04 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BARBARA J Employer name Willard Psych Center Amount $12,053.08 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIRANO, LYNNE M Employer name BOCES Westchester Sole Supvsry Amount $12,052.68 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, KATHRYN A Employer name Suffolk County Amount $12,052.60 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGBEIL, MARNIE A Employer name Fulton County Amount $12,052.28 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARY Employer name Department of Health Amount $12,052.16 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, DOROTHY Employer name Town of Southampton Amount $12,052.08 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINN, CHRISTINE E Employer name Oswego County Amount $12,052.49 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, DONNA M Employer name Carthage CSD Amount $12,052.46 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, DANIEL C Employer name Monroe County Amount $12,051.89 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTSCHOW, KATHLEEN A Employer name Finger Lakes DDSO Amount $12,051.72 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA SILVA, VENANCIO A Employer name Westchester County Amount $12,051.93 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALICIA M Employer name Hsc at Syracuse-Hospital Amount $12,051.37 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSKI, JUDITH L Employer name Chemung County Amount $12,050.85 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, BRUCE E Employer name Sing Sing Corr Facility Amount $12,051.52 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLL, WILLIAM H Employer name Greater Binghamton Health Cntr Amount $12,050.24 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, LYNDA M Employer name Erie County Amount $12,050.08 Date 12/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ELIZABETH R Employer name Town of Huntington Amount $12,050.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, DAVID L Employer name City of Batavia Amount $12,051.21 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURIO, EILEEN A Employer name BOCES Eastern Suffolk Amount $12,050.84 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JANICE M Employer name Dept Labor - Manpower Amount $12,050.31 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRIEST, ELIZABETH E Employer name Town of East Hampton Amount $12,049.96 Date 04/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, TERESA K Employer name Ellenville CSD Amount $12,049.51 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSARO POLOMSKI, RENEE Employer name Office For Technology Amount $12,049.35 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURUVILLA, MARIAMMA Employer name Taconic DDSO Amount $12,049.54 Date 05/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, KEITH N Employer name Laurens CSD Amount $12,049.65 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURFARO, JAMES A Employer name NYS Power Authority Amount $12,049.42 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, LINDA A Employer name Middle Country CSD Amount $12,049.28 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MADELINE Employer name Rockland County Amount $12,049.08 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, IRIS A Employer name Bernard Fineson Dev Center Amount $12,049.08 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, TIMOTHY E Employer name Onondaga County Amount $12,049.08 Date 07/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, CAROL A Employer name Western New York DDSO Amount $12,049.04 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK-WEBB, LYNN M Employer name So Glens Falls CSD Amount $12,049.08 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, DIANE H Employer name Sherrill City School Dist Amount $12,049.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCHIK, JANE S Employer name Nassau County Amount $12,049.03 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, GINO A Employer name Plainview-Old Bethpage CSD Amount $12,049.00 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOCKY, BARBARA J Employer name Department of State Amount $12,048.99 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, SERENA Employer name Nassau Health Care Corp Amount $12,048.68 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCANNON, THERESA M Employer name BOCES Suffolk 2nd Sup Dist Amount $12,048.59 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, MARY JANE Employer name Jefferson County Amount $12,048.23 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKMAN, MARY A Employer name Suffolk County Amount $12,048.20 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREASEN, RAYMOND R Employer name Baldwin UFSD Amount $12,048.47 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACK, JUDY A Employer name Chemung County Amount $12,048.38 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, THERESA Employer name Mineola UFSD Amount $12,048.11 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, PATRICIA A Employer name Dept Transportation Region 7 Amount $12,048.12 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, THOMAS L Employer name New York State Assembly Amount $12,048.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANELLA, MARY ANN Employer name Western Regional OTB Corp Amount $12,048.08 Date 10/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, VILMA C Employer name Erie County Amount $12,048.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLENBURG, CHIPRLE M Employer name Sunmount Dev Center Amount $12,047.97 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROY, DELORES Employer name Department of Law Amount $12,048.08 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWALL, IZOLLA Employer name Brooklyn DDSO Amount $12,047.64 Date 04/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMORROW, PAMELA A Employer name Westchester County Amount $12,047.80 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, GERALD N Employer name Hutchings Psych Center Amount $12,047.37 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTUNES, CAROL-ANN Employer name Education Department Amount $12,047.15 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOCK, DANIEL J Employer name Village of Sea Cliff Amount $12,047.11 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFMAN, ROBERT E Employer name Erie County Amount $12,047.96 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUCHLIN, NINA F Employer name Health Research Inc Amount $12,047.03 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, RUTH A Employer name Rochester City School Dist Amount $12,047.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZA, ULANA Employer name SUNY Buffalo Amount $12,047.08 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELCIC, PAUL M Employer name Rockland County Amount $12,046.35 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLOCOLA, RICHARD L Employer name Suffolk OTB Corp Amount $12,046.81 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONALD A Employer name North Merrick UFSD Amount $12,046.64 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, JOSEPH Employer name Otisville Corr Facility Amount $12,047.03 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEY, JOY D Employer name Pawling CSD Amount $12,046.12 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPRUNOWICZ, LORRAINE JEAN Employer name Schenectady City School Dist Amount $12,046.12 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, CAROL A Employer name Erie County Amount $12,046.08 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, HAROLD J, JR Employer name Dept Transportation Region 1 Amount $12,046.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CORNELIA J Employer name Broome County Amount $12,046.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, CATHERINE L Employer name Onondaga County Amount $12,045.88 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMANN, DONNA J Employer name Erie County Amount $12,045.84 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUHRS, BEVERLY B Employer name Suffolk OTB Corp Amount $12,045.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, PETER R Employer name Metro Suburban Bus Authority Amount $12,045.17 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDITS, LYNETTE F Employer name Roswell Park Cancer Institute Amount $12,045.19 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAN, JANE H Employer name New York Public Library Amount $12,045.12 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, MARILYN Employer name Pilgrim Psych Center Amount $12,045.08 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRIMMON, ALENE Employer name Westchester County Amount $12,045.08 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, ANGELA Employer name Seaford UFSD Amount $12,045.04 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMCKE, JACQUELYN N Employer name Hilton CSD Amount $12,044.93 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMISTER, BARBARA L Employer name Kingston City School Dist Amount $12,044.92 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTER, ELIZABETH M Employer name Albany County Amount $12,045.04 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, EMMA J Employer name Otisville Corr Facility Amount $12,045.04 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, SHEILA Employer name Nassau County Amount $12,044.86 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, BARBARA E Employer name Red Hook CSD Amount $12,044.61 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, JEANNE C Employer name Port Authority of NY & NJ Amount $12,044.58 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, JOAN Employer name Finger Lakes DDSO Amount $12,044.16 Date 07/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, BRUCE I Employer name Dundee CSD Amount $12,044.21 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, ALAN P Employer name Town of Amherst Amount $12,043.89 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLI, SUSAN R Employer name Niagara-Wheatfield CSD Amount $12,043.95 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAFERRARA, CARMEN M Employer name Onondaga County Amount $12,043.72 Date 01/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD M Employer name Saratoga County Amount $12,042.89 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASTRO, MAE V Employer name SUNY College at Oswego Amount $12,042.84 Date 01/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHTER, WILLIAM J Employer name Genesee County Amount $12,043.07 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MONICA M Employer name Indian River CSD Amount $12,042.72 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JACQUELYN A Employer name Roswell Park Cancer Institute Amount $12,042.53 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUERO, EMILIO Employer name Town of Hempstead Amount $12,042.34 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, DAVID A Employer name Chemung County Amount $12,042.31 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MARY Employer name Division of Parole Amount $12,041.96 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIJANSKI, PAULINE A Employer name Tri-Valley CSD at Grahamsville Amount $12,042.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEREATHA D Employer name Pilgrim Psych Center Amount $12,042.00 Date 10/23/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SPIGNO, DOMINICK C Employer name Port Authority of NY & NJ Amount $12,041.86 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LEROY Employer name Rockville Centre UFSD Amount $12,041.87 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, TRANNIE M Employer name Brooklyn Childrens Psych Center Amount $12,041.11 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTAMANTE, J LYNNETTE Employer name Cortland County Amount $12,041.04 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, ANGELA M Employer name Cheektowaga-Maryvale UFSD Amount $12,041.04 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRING, JUANITA M Employer name Chautauqua County Amount $12,040.84 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGATZ, PHYLLIS Employer name Ulster County Amount $12,040.96 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBAKOVA, BELA Employer name Office For Technology Amount $12,040.30 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIA, GLORIA R Employer name Nassau County Amount $12,040.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERO, MARTHA Employer name Pilgrim Psych Center Amount $12,039.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBY, MARJORIE Employer name Rochester City School Dist Amount $12,039.96 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDNER, RICHARD J Employer name Dept of Financial Services Amount $12,039.59 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIE MAE Employer name Syracuse City School Dist Amount $12,039.96 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, DIANNE Employer name Lavelle School For The Blind Amount $12,039.59 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZI, GUIDO J Employer name Sullivan County Amount $12,039.04 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MARIE J Employer name Dept Health - Veterans Home Amount $12,038.96 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, PAULA K Employer name Nassau County Amount $12,039.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, LINDA Employer name Bridgehampton UFSD Amount $12,038.61 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, MARGO A Employer name Pilgrim Psych Center Amount $12,039.00 Date 08/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMBARDI, MARIA Employer name Huntington UFSD #3 Amount $12,038.66 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDTREE, MARY ANN Employer name Roswell Park Memorial Inst Amount $12,038.04 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, MARLENE A Employer name Div Military & Naval Affairs Amount $12,037.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINECK, SANDRA L Employer name Western New York DDSO Amount $12,038.45 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICLON, JILL E Employer name Greater Binghamton Health Cntr Amount $12,037.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, RAYMOND F, JR Employer name Rensselaer County Amount $12,037.92 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, STEPHANIE J Employer name Department of Motor Vehicles Amount $12,037.90 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, STEVE A Employer name State Insurance Fund-Admin Amount $12,037.96 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWINGELBERG, WENDY S Employer name Chatham CSD Amount $12,037.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, TONY A Employer name Roosevelt UFSD Amount $12,037.83 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHICK, ANN B Employer name Assembly: Annual Legislative Amount $12,037.83 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, SHARON M Employer name Clinton County Amount $12,037.66 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSWIE, MARY K Employer name City of Olean Amount $12,037.44 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, STEVEN R Employer name Taconic DDSO Amount $12,037.48 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, SANDRA J Employer name Thruway Authority Amount $12,037.20 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTRIE, JEWEL D Employer name City of Rochester Amount $12,037.19 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, GLORIA A Employer name Mechanicville City School Dist Amount $12,037.12 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLER, CANDACE Employer name West Seneca CSD Amount $12,037.05 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGA, DUANE C Employer name BOCES-Broome Delaware Tioga Amount $12,037.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, KATHLEEN M Employer name Hamburg CSD Amount $12,037.11 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, LEONARD F Employer name Wappingers CSD Amount $12,037.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BARBARA F Employer name City of Buffalo Amount $12,037.04 Date 08/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESLEY, CLARENCE T Employer name Town of Ellisburg Amount $12,037.14 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSARO, MARY E Employer name Nassau County Amount $12,036.88 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, RUTH E Employer name Williamsville CSD Amount $12,036.96 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKO, MARGARET G Employer name West Seneca CSD Amount $12,036.79 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINNE, JOEL F Employer name Syracuse Urban Renewal Agcy Amount $12,036.62 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, ROBERT J Employer name Salmon River CSD Amount $12,036.26 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, FREDERICK T Employer name Dept Transportation Region 4 Amount $12,036.61 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTT, PEARLIE Employer name Creedmoor Psych Center Amount $12,036.57 Date 08/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, KENNETH C Employer name Ogdensburg City School Dist Amount $12,036.52 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, DIANNE A Employer name Town of Brookhaven Amount $12,036.61 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HENRY, JR Employer name Copiague UFSD Amount $12,036.04 Date 07/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZEPKOWSKI, ESTHER P Employer name Chautauqua County Amount $12,036.00 Date 09/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, DAVID M Employer name Dept Transportation Region 7 Amount $12,035.84 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JOHN P Employer name Glen Cove City School Dist Amount $12,035.07 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVIO, ANNA Employer name Island Park UFSD Amount $12,035.96 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIONE, LOUIS J Employer name 10th Judicial District Nassau Nonjudicial Amount $12,035.96 Date 09/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENBAKER, NICKOLENA E Employer name Montgomery County Amount $12,035.04 Date 06/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSINO, FELIX, JR Employer name Pilgrim Psych Center Amount $12,035.04 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADAK, SANDRA A Employer name Depew UFSD Amount $12,034.73 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, JAMES B Employer name Village of Churchville Amount $12,034.53 Date 07/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSLEY, EDWARD F Employer name SUNY College Technology Delhi Amount $12,034.84 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBNIS, ALBERT E Employer name Westchester Health Care Corp Amount $12,034.74 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, LARRY S Employer name Nassau County Amount $12,034.53 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLON, LENA T Employer name Mid Hudson Library System Amount $12,034.52 Date 03/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH K Employer name Randolph CSD Amount $12,034.38 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGHWANOGHO, ALEXIUS Employer name Manhattan Psych Center Amount $12,034.96 Date 03/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, PENNY L Employer name BOCES-Wayne Finger Lakes Amount $12,033.86 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, FLORA Employer name Pilgrim Psych Center Amount $12,034.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIGE, LORRAINE M Employer name Cornell University Amount $12,033.22 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAOUETTE, TERRI Employer name Temporary & Disability Assist Amount $12,033.00 Date 11/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, PETER L Employer name Erie County Amount $12,033.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVALLI, MARIA Employer name Education Department Amount $12,033.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER BEST, BRENDA Employer name Newfane CSD Amount $12,033.84 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, DIANE F Employer name Monroe County Amount $12,033.96 Date 10/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLES J Employer name NYS Power Authority Amount $12,032.99 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, ROSWITA M Employer name Chautauqua Lake CSD Amount $12,032.54 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, EILEEN A Employer name Suffolk County Amount $12,032.65 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, YVONNE Employer name Office of General Services Amount $12,033.00 Date 04/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA M Employer name Executive Chamber Amount $12,032.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, CRAIG G Employer name Bare Hill Correction Facility Amount $12,032.12 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYSHER, MARTIN K Employer name Department of Social Services Amount $12,032.12 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MILDRED N Employer name Kings Park Psych Center Amount $12,032.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EULER, FLORENCE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $12,031.29 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, DONNA A Employer name SUNY College at New Paltz Amount $12,031.89 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELFOND, MARCIA Employer name Rockland County Amount $12,031.44 Date 07/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMOL, LUCILLE Employer name Village of Hempstead Amount $12,031.49 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSLOW, HERBERT L Employer name Edwards Knox CSD Amount $12,031.08 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZENCZY, JANE V Employer name Village of Garden City Amount $12,031.21 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBORSKY, BARBARA A, MRS Employer name Erie County Amount $12,031.16 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, FLOYD D, JR Employer name Stillwater CSD Amount $12,031.00 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, RICHARD M, JR Employer name Dept Health - Veterans Home Amount $12,031.15 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JOSEPH A Employer name Rockland County Amount $12,030.53 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTUCIO, GERALD J Employer name Village of Briarcliff Manor Amount $12,030.76 Date 06/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGATCH, KATHERINE G Employer name West Hempstead UFSD Amount $12,030.36 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CHARLES H Employer name City of Buffalo Amount $12,030.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIESEN, LETITIA Employer name Pine Bush CSD Amount $12,030.08 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNS, CARL E Employer name Erie County Amount $12,030.04 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, LYNN M Employer name Tioga CSD Amount $12,030.45 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, TIMOTHY E Employer name Sunmount Dev Center Amount $12,029.81 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ANN G Employer name Nassau Health Care Corp Amount $12,029.84 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPIANO, ESTHER Employer name Office of General Services Amount $12,029.84 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZEAU, MARIEJOSE Employer name SUNY College at Old Westbury Amount $12,029.78 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WILLIAM W Employer name Chautauqua County Amount $12,030.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACORACI, LISA ROSE Employer name Orange County Amount $12,029.73 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMARCZYK, JUDITH M Employer name Waverly CSD Amount $12,029.53 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOCH, ROBIN L Employer name South Huntington UFSD Amount $12,029.75 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREESE, ANISE D Employer name Brooklyn DDSO Amount $12,028.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, HENRY Employer name NY City St Pk And Rec Regn Amount $12,028.68 Date 06/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, MARGUERITE A Employer name Oswego City School Dist Amount $12,028.96 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMISS, MARIE L Employer name Pulaski CSD Amount $12,028.96 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, RUTH G Employer name Genesee County Amount $12,028.12 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZAN, LARRY Employer name City of Niagara Falls Amount $12,028.96 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, PATRICIA J Employer name Homer CSD Amount $12,028.30 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, KEVIN A Employer name Dept Transportation Region 1 Amount $12,027.62 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PATRICIA Employer name Bronx Psych Center Amount $12,027.20 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, WILLIAM H Employer name City of Albany Amount $12,028.05 Date 07/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPINO, ANTHONY J Employer name Off of the Med Inspector Gen Amount $12,027.81 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, LYNETTE A Employer name Shenendehowa CSD Amount $12,027.68 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, ALEX J Employer name Newburgh City School Dist Amount $12,027.08 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RICHARD E Employer name Mid-Hudson Psych Center Amount $12,027.15 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGER, MARIE Employer name Wappingers CSD Amount $12,026.08 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAMANN, CHARLES, JR Employer name North Babylon UFSD Amount $12,026.04 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAROSH, WILLIAM F Employer name Dept Labor - Manpower Amount $12,026.82 Date 10/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, ESTHER H Employer name Kings Park Psych Center Amount $12,026.12 Date 09/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEBE, RICHARD J Employer name Broome DDSO Amount $12,026.08 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHALE, JOAN A Employer name Nassau County Amount $12,025.75 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ARTHUR R, JR Employer name Westchester County Amount $12,025.48 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENASIAN, EDWARD Employer name City of Syracuse Amount $12,024.12 Date 03/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HALLORAN, MICHAEL J Employer name Rockland County Amount $12,024.08 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, MARILYN Employer name Broome County Amount $12,024.04 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENTAS, ANA L Employer name Department of Motor Vehicles Amount $12,025.08 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMOTHY C Employer name BOCES-Del Chenang Madis Otsego Amount $12,024.05 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTIN, FRED P Employer name Niagara Falls City School Dist Amount $12,024.42 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GERALD A Employer name NYS Senate Regular Annual Amount $12,023.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, FRANK, JR Employer name City of Albany Amount $12,023.18 Date 07/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JEROME L Employer name City of Rochester Amount $12,023.80 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, BETTY L Employer name Town of Sidney Amount $12,024.04 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, DAVID F Employer name Division For Youth Amount $12,022.96 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESKIEWICZ, FRANCES E Employer name Erie County Amount $12,023.16 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, WILLIAM J Employer name Kings Park Psych Center Amount $12,023.16 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, MARY J Employer name Washington Corr Facility Amount $12,023.08 Date 11/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, JEANE G Employer name Queens Borough Public Library Amount $12,023.72 Date 01/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASICSKO, ANNE Employer name City of Yonkers Amount $12,022.92 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAWN M Employer name Temporary & Disability Assist Amount $12,022.74 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBUD, FREDERICK Employer name Suffolk County Amount $12,022.34 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHINI, GLENDA L Employer name Off of the State Comptroller Amount $12,022.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCE, JANE E Employer name Albany City School Dist Amount $12,022.51 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLER, TIMOTHY J Employer name SUNY College at Oneonta Amount $12,022.62 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHMANN, ELEANOR M Employer name Half Hollow Hills CSD Amount $12,022.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECE, EVELYN Employer name Nassau County Amount $12,022.12 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, MICHAEL A Employer name Middle Country CSD Amount $12,022.08 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAT, WARREN K Employer name Broome DDSO Amount $12,021.91 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGAN, LARNET Employer name Brooklyn DDSO Amount $12,021.84 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNOTTI, ROSE MARY Employer name SUNY Stony Brook Amount $12,022.01 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBSON, ROXY L Employer name Broome DDSO Amount $12,021.96 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KOEVERING, VERNA L Employer name Wayne County Amount $12,021.19 Date 04/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCARI, CAROL R Employer name Byram Hills CSD at Armonk Amount $12,021.16 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KENNETH J Employer name SUNY at Stonybrook-Hospital Amount $12,021.38 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, JOANNE R Employer name NYS Power Authority Amount $12,021.12 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATA, EVANGELINE Employer name Appellate Div 2nd Dept Amount $12,021.16 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCE, STEPHEN M Employer name Children & Family Services Amount $12,021.12 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, CONSTANCE G Employer name Erie County Amount $12,021.12 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LAWRENCE W Employer name Council of the Arts Amount $12,020.74 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, TONY L Employer name Thruway Authority Amount $12,020.92 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, HENRY R Employer name Dept Transportation Region 6 Amount $12,020.84 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RALPH J Employer name Oceanside UFSD Amount $12,020.16 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, LEWIS R Employer name Averill Park CSD Amount $12,020.70 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, MARY L Employer name Union Springs CSD Amount $12,020.59 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LEONA Employer name Department of Health Amount $12,020.08 Date 11/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIESKI, GLORIA A Employer name Mahopac CSD Amount $12,020.16 Date 01/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, JOHANNA Employer name Clarence CSD Amount $12,020.08 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GARY B Employer name Town of Wilna Amount $12,020.08 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, JOAN M Employer name Hudson Valley DDSO Amount $12,020.08 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, VERONICA A Employer name Ardsley UFSD Amount $12,020.07 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSON, CAROL Employer name Town of Woodstock Amount $12,020.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, PENNY K Employer name Watertown Corr Facility Amount $12,019.92 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, VICTORIA Employer name Nassau County Amount $12,020.00 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCHINO, ALMA L Employer name Half Hollow Hills CSD Amount $12,019.82 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, MARCUS H Employer name Thruway Authority Amount $12,019.65 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SALLY L Employer name Department of Transportation Amount $12,019.57 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, BARBARA J Employer name BOCES-Wayne Finger Lakes Amount $12,019.13 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, EDWARD M Employer name Division For Youth Amount $12,019.20 Date 05/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VRANKEN, DEBORAH V Employer name Saratoga Springs City Sch Dist Amount $12,019.51 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGEL, DONALD A Employer name Central NY Psych Center Amount $12,018.85 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFERRUZZO, JAMIE J Employer name Town of Islip Amount $12,018.84 Date 09/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNOLA, PATRICIA A Employer name Half Hollow Hills CSD Amount $12,018.59 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTOPOULOS, IRENE Employer name Harborfields CSD of Greenlawn Amount $12,019.05 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ALLAN F Employer name Onondaga County Amount $12,019.09 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, MARIA D Employer name State Insurance Fund-Admin Amount $12,018.48 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBER, B MICHAEL Employer name BOCES Westchester Sole Supvsry Amount $12,018.57 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERNOFF, CAROLYN Employer name Plainview-Old Bethpage CSD Amount $12,018.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CATHERINE R Employer name Plainview-Old Bethpage CSD Amount $12,017.96 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, MASSIMO M Employer name Nassau Health Care Corp Amount $12,017.80 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, MARGARET A Employer name Half Hollow Hills CSD Amount $12,018.08 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, G YVONNE Employer name BOCES-Rensselaer Columbia Gr'N Amount $12,018.08 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEHR, KATHLEEN A Employer name Town of Hamburg Amount $12,016.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PATRICIA A Employer name Plainedge UFSD Amount $12,016.91 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD C Employer name Dept Transportation Region 4 Amount $12,016.86 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNO, MARY ELLEN Employer name Pilgrim Psych Center Amount $12,017.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA-GASPARINI, EMMA LYNN Employer name Newburgh City School Dist Amount $12,016.64 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTS, JOHNNY L Employer name Peekskill City School Dist Amount $12,016.35 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANELLA, CAROLE E Employer name Yonkers City School Dist Amount $12,016.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPHAM, JOYCE F Employer name Office of Employee Relations Amount $12,016.64 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICENS, RICHARD G Employer name Port Authority of NY & NJ Amount $12,016.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, JUDITH A Employer name Greater Binghamton Health Cntr Amount $12,015.92 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN-NGUYEN, TRIEU V Employer name Nassau County Amount $12,015.61 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBBI, CAMERON K Employer name Roswell Park Memorial Inst Amount $12,015.08 Date 10/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRINO, JUNE T Employer name BOCES Suffolk 2nd Sup Dist Amount $12,015.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, SYLVIA Employer name Bronx Psych Center Amount $12,015.46 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONA, FLORENCE V Employer name Western Regional OTB Corp Amount $12,015.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CAROL B Employer name Fourth Jud Dept - Nonjudicial Amount $12,014.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYETTE, GLADYS A Employer name Town of Huntington Amount $12,014.88 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOALL, MARY ELLEN Employer name 10th Judicial District Nassau Nonjudicial Amount $12,014.37 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, JENNIFER J Employer name Town of Hunter Amount $12,014.18 Date 12/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, CAROLE E Employer name Sunmount Dev Center Amount $12,014.88 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LINDA S Employer name BOCES-Jefferson Lewis Hamilton Amount $12,014.66 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELSEY, PATRICIA A Employer name Fabius-Pompey CSD Amount $12,014.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, LUCY M Employer name Division For Youth Amount $12,014.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, KATHERINE R Employer name Kings Park CSD Amount $12,014.14 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGENFELTER, GRACE W Employer name Niagara-Wheatfield CSD Amount $12,013.92 Date 08/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, CONCETTA M Employer name Erie County Amount $12,013.92 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONTINO, MARIE Employer name Plainview-Old Bethpage CSD Amount $12,013.96 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, BEVERLY C Employer name Brighton CSD Amount $12,013.96 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARIE Employer name Town of Harrison Amount $12,013.85 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPHIA, C CHRISTINE Employer name Rome City School Dist Amount $12,013.92 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, STANLEY G Employer name Cato-Meridian CSD Amount $12,013.88 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, GAY I Employer name Broadalbin-Perth CSD Amount $12,013.59 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALICE R Employer name SUNY Health Sci Center Brooklyn Amount $12,013.84 Date 05/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTUS, MAUD Employer name Nassau Health Care Corp Amount $12,013.81 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, KUSUM Employer name Nassau Health Care Corp Amount $12,013.08 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDWINCKLE, BERNADINE A Employer name Cornell University Amount $12,013.04 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, LINDA J Employer name Sidney CSD Amount $12,013.50 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJAK, MICHAEL J Employer name City of Syracuse Amount $12,013.16 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MARILYN G Employer name NYS Office People Devel Disab Amount $12,013.12 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINKSCALES, MARWAYNE Employer name Monroe County Amount $12,013.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, BETTY Employer name BOCES-Orange Ulster Sup Dist Amount $12,012.56 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, SHELIA R Employer name Chautauqua County Amount $12,012.29 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, THOMAS R Employer name Kirby Forensic Psych Center Amount $12,012.93 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, TIMOTHY M Employer name Greater Binghamton Health Cntr Amount $12,011.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT C Employer name Dept Labor - Manpower Amount $12,013.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES H Employer name Town of Bath Amount $12,011.79 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, DIANE Employer name Bethpage UFSD Amount $12,011.16 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZAROTTA, FRANK L Employer name Suffolk County Amount $12,012.89 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRECHSEL, MICHAEL S Employer name Village of Depew Amount $12,011.04 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JUANITA Employer name Pilgrim Psych Center Amount $12,010.92 Date 05/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDARONDO, JAIME Employer name Westchester County Amount $12,010.84 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTARELLI, MARIANNE Employer name Port Authority of NY & NJ Amount $12,010.86 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRINK, VIVIAN O Employer name SUNY College at Cortland Amount $12,010.81 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, ROBIN B Employer name Islip UFSD Amount $12,010.98 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL, HARVEY R Employer name Town of Smithtown Amount $12,011.04 Date 09/02/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINCY, ANNA M Employer name Norwich UFSD 1 Amount $12,010.96 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENYA, JUDITH C Employer name Westchester County Amount $12,010.73 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, KAREN M Employer name Taconic DDSO Amount $12,010.78 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, ELLEN M Employer name Hutchings Psych Center Amount $12,009.92 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, BYRON J Employer name Monroe Woodbury CSD Amount $12,009.90 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, JOAN A Employer name Orange County Amount $12,009.88 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, GLENN A Employer name Central NY DDSO Amount $12,009.88 Date 08/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAROCCA, JOAN Employer name Oceanside UFSD Amount $12,009.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, CHARLOTTE A Employer name Office of General Services Amount $12,009.84 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, KATHERINE R Employer name Department of Motor Vehicles Amount $12,009.84 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOPP, JAY S Employer name Wayne County Amount $12,008.96 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, SHAWN B Employer name East Hampton UFSD Amount $12,009.17 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAKAS, LISA A Employer name Barker CSD Amount $12,009.47 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLASIO, PATRICIA M Employer name Sugar Loaf UFSD at Chester Amount $12,009.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, LENORE Employer name Nassau Health Care Corp Amount $12,008.92 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHETT, SANDRA L Employer name Liverpool CSD Amount $12,008.76 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRK, JOSEPH E Employer name Greene County Amount $12,008.92 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, YU BOK Employer name Montgomery County Amount $12,008.92 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, LEROY D Employer name Canton CSD Amount $12,008.52 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QURESHI, NADEEM Employer name Westchester Health Care Corp Amount $12,008.72 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLE, ELLEN P Employer name Uniondale UFSD Amount $12,008.69 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOAN M Employer name Half Hollow Hills CSD Amount $12,008.00 Date 10/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, DONNA B Employer name Dutchess County Amount $12,007.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ORIS L Employer name Nassau County Amount $12,007.92 Date 01/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFUNTNER, ELEANOR J Employer name SUNY College at Geneseo Amount $12,008.46 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GENDEREN, BRUCE Employer name City of Gloversville Amount $12,008.34 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPE, MARION F Employer name Workers Compensation Board Bd Amount $12,007.92 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, ANTHONY Employer name Niagara County Amount $12,007.92 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JENNIFER M Employer name Suffolk County Amount $12,007.36 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIESE, HERMAN W Employer name Charlotte Valley CSD Amount $12,007.53 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, ARLENE L Employer name Hsc at Brooklyn-Hospital Amount $12,007.86 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVERMAN, ALLAN J Employer name City of Canandaigua Amount $12,007.36 Date 01/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LULLEY, URSULA M Employer name Town of Babylon Amount $12,007.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JOAN K Employer name Warren County Amount $12,006.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LEONARD S Employer name Onondaga Co Res Rec Agcy Amount $12,006.87 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, CAROL J Employer name Sodus CSD Amount $12,006.68 Date 09/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIANI, HENRY F Employer name Department of Motor Vehicles Amount $12,006.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, LORRAINE J Employer name Parishville-Hopkinton CSD Amount $12,006.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, RETHA A Employer name Altmar-Parish-Williamstown CSD Amount $12,006.65 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, CATHERINE L Employer name SUNY Health Sci Center Syracuse Amount $12,006.24 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JONI F Employer name City of Syracuse Amount $12,006.23 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERSON, DEBORAH J Employer name Creedmoor Psych Center Amount $12,005.75 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDERO, NATALIA Employer name Rochester City School Dist Amount $12,005.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, BRIAN K Employer name Albany County Amount $12,006.22 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLS, BRENDA T Employer name Pittsford CSD Amount $12,005.87 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIESA-REPETTO FERRARI, ALICIA Employer name NYC Civil Court Amount $12,005.52 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JAMES L Employer name Town of Worcester Amount $12,005.29 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZEMORE, REGINALD S Employer name Queens Borough Public Library Amount $12,005.04 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSEWICZ, NANCY J Employer name Elmira Corr Facility Amount $12,005.26 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, JANET S Employer name Tompkins County Amount $12,004.71 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SANDRA D Employer name State Insurance Fund-Admin Amount $12,005.12 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENTRIS, LUCINDA L Employer name Children & Family Services Amount $12,004.54 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PETER A Employer name Ulster County Amount $12,004.57 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, WILLIAM D Employer name Riverview Correction Facility Amount $12,004.68 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSEFI, IRAJ Employer name Fishkill Corr Facility Amount $12,005.27 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, JAMES F Employer name NYS Power Authority Amount $12,004.32 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLMAUER, CAROL A Employer name Sullivan County Amount $12,004.10 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULESA, OLIVE B Employer name Suffolk County Amount $12,004.04 Date 02/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, SUSAN D Employer name Erie County Amount $12,004.08 Date 05/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDER, CAROL A Employer name Williamsville CSD Amount $12,004.08 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ESTHER N Employer name SUNY College Technology Delhi Amount $12,004.08 Date 05/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEN, BARBARA J Employer name SUNY Buffalo Amount $12,004.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JULIA L Employer name Broome DDSO Amount $12,003.96 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEN, ROBERT G Employer name Town of Henderson Amount $12,004.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKOWSKI, DIANNE M Employer name SUNY Buffalo Amount $12,004.00 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MILDRED Employer name Merrick Library Amount $12,003.85 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, JOYCE M Employer name Penn Yan CSD Amount $12,003.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLEY, STEVEN D Employer name Thruway Authority Amount $12,003.85 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DEBORAH A Employer name City of Rochester Amount $12,003.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPPING, GENEVIEVE M Employer name Chateaugay CSD Amount $12,003.16 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GRACE M Employer name Appellate Div 1st Dept Amount $12,003.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, JANET T Employer name Monroe County Amount $12,003.71 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, JANET G Employer name Island Trees UFSD Amount $12,003.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON-HEATH, JOAN Employer name Erie County Amount $12,002.96 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES S Employer name Dept of Financial Services Amount $12,002.97 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, FRANCES Employer name Depew UFSD Amount $12,002.74 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, NORMA J Employer name Erie County Amount $12,002.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTSOGEORGE, VIRGINIA FAYE Employer name BOCES-Nassau Sole Sup Dist Amount $12,002.08 Date 08/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSE R Employer name Metro Suburban Bus Authority Amount $12,002.74 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASO, BARBARA A Employer name Shenendehowa CSD Amount $12,001.78 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, JENNIFER L Employer name Hyde Park CSD Amount $12,001.60 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELBROD, NEIL Employer name City of Buffalo Amount $12,002.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARBARA A Employer name Washingtonville CSD Amount $12,002.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FINA, PATRICIA A Employer name Oneida County Amount $12,001.40 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, MICHAEL G Employer name Rockland County Amount $12,001.28 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEILMAN, MARYLIN Employer name Department of Motor Vehicles Amount $12,001.56 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALHA, AHMED M Employer name Orange County Amount $12,001.54 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, THOMAS D Employer name Village of Spencerport Amount $12,001.04 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, SHARON L Employer name St Lawrence County Amount $12,001.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, GORDON W Employer name Town of Paris Amount $12,001.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARLOS M Employer name Manhattan Psych Center Amount $12,001.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GERALDINE Employer name NYC Civil Court Amount $12,001.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGUIRE, BETTY A Employer name Little Falls-City School Dist Amount $12,000.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, IRENE Employer name South Huntington UFSD Amount $12,001.00 Date 07/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JUDITH A Employer name Spackenkill UFSD Amount $12,000.78 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMIE C Employer name SUNY College at Oswego Amount $12,000.75 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDLESON, GERALD M Employer name NYS Power Authority Amount $12,000.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARYLEE Employer name Iroquois CSD Amount $12,000.88 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CONSTANCE D Employer name Cortland City School Dist Amount $12,000.41 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, DALE J Employer name Town of West Seneca Amount $12,000.49 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, MERILEE Employer name Bernard Fineson Dev Center Amount $12,000.69 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, SUZANNE M Employer name SUNY College at Cortland Amount $11,999.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTEK, JOHN J Employer name Yonkers City School Dist Amount $11,999.88 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYE, JEFFREY A Employer name Cattaraugus County Amount $12,000.03 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, LINDA F Employer name Town of Pittsford Amount $12,000.19 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAGER, JOAN R Employer name SUNY Empire State College Amount $12,000.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURULLA, JOHN A Employer name Town of De Witt Amount $11,999.08 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNEY, ALFRED R Employer name Onondaga County Amount $11,999.73 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALASNY, LOYCE Employer name Rensselaer County Amount $11,998.96 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MICHAELE P Employer name Town of New Windsor Amount $11,998.78 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINGGERA, STELLA Employer name Town of Philipstown Amount $11,999.00 Date 04/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRECHSEL, DIANA L Employer name Rochester Psych Center Amount $11,998.37 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONN, PHYLLIS A Employer name Town of Webster Amount $11,999.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTON, JOSEPH D Employer name Central NY St Pk And Rec Regn Amount $11,997.94 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, MICHAEL P Employer name Hyde Park CSD Amount $11,998.13 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DEBORAH R Employer name Nassau Health Care Corp Amount $11,998.06 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, JO ANN B Employer name Housing Finance Agcy Amount $11,997.97 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVALLO, ELIZABETH R Employer name Brewster CSD Amount $11,997.61 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SOTA, KAREN E Employer name Erie County Amount $11,997.94 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, CHARLES D, SR Employer name Roswell Park Cancer Institute Amount $11,998.06 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROBIN L Employer name Yates County Amount $11,997.87 Date 04/01/2006 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