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 KOTIN, SANDRA M Employer name Sullivan County Amount $11,362.96 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA-MARTINEZ, AMADOR Employer name Chappaqua CSD Amount $11,363.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARING, DOROTHY N Employer name Department of Health Amount $11,362.96 Date 03/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATER, DEARL F Employer name Horseheads CSD Amount $11,363.04 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RICHARD E Employer name Southold UFSD Amount $11,362.88 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, KENDALL R Employer name SUNY College Techn Morrisville Amount $11,362.96 Date 02/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SANDRA M Employer name Chenango Forks CSD Amount $11,361.96 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, JAMES F Employer name Westchester Health Care Corp Amount $11,362.01 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNECKER, KATHLEEN Employer name Williamsville CSD Amount $11,362.27 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZYSKI, BARBARA A Employer name Town of Grand Island Amount $11,362.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MILTON OLIVER Employer name SUNY Health Sci Center Brooklyn Amount $11,361.61 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUWER, ANN M Employer name South Country CSD - Brookhaven Amount $11,361.88 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, HARRIS S Employer name Rockland County Amount $11,361.76 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNE S Employer name Kingston City School Dist Amount $11,361.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETOIA, AMELIA M Employer name Town of Carmel Amount $11,361.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANTONIO, DIANE P Employer name Bayport-Bluepoint UFSD Amount $11,360.92 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTERMAN, JOSEPH G Employer name SUNY Buffalo Amount $11,360.92 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LINDA M Employer name Monroe County Amount $11,360.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, JOE M Employer name Arthur Kill Corr Facility Amount $11,361.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, CAROL A Employer name Sachem CSD at Holbrook Amount $11,360.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, SUSAN C Employer name Taconic DDSO Amount $11,360.88 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, MARILYN C Employer name Department of Health Amount $11,360.88 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSIN, CINDY L Employer name Dpt Environmental Conservation Amount $11,360.72 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPADA, ANA M Employer name Port Jervis City School Dist Amount $11,360.70 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCARONE, MAYME Employer name Western Regional OTB Corp Amount $11,360.88 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROSALIND GALARDI Employer name Div Alcoholic Beverage Control Amount $11,360.88 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAGHAN, DENNIS J Employer name Nassau OTB Corp Amount $11,360.66 Date 04/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHARON M Employer name Gananda CSD Amount $11,360.66 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHT, LINDA M Employer name Sullivan West CSD Amount $11,360.38 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENIS, JOHN R Employer name Mahopac CSD Amount $11,359.92 Date 11/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, ROSE M Employer name Rome Dev Center Amount $11,359.92 Date 11/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, EVELYN Employer name Albany Housing Authority Amount $11,360.20 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, TINA L Employer name Metro Suburban Bus Authority Amount $11,360.09 Date 11/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKER, GAIL P Employer name Capital Dist Psych Center Amount $11,359.92 Date 07/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, JOANNE Employer name Buffalo Psych Center Amount $11,359.88 Date 12/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARY L Employer name Metro Suburban Bus Authority Amount $11,359.84 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISE, CHRISTINE Employer name Div Criminal Justice Serv Amount $11,358.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, WANDA M Employer name Tupper Lake CSD Amount $11,359.16 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCENA, GODULE G Employer name Orleans Corr Facility Amount $11,359.08 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTERARO, MARGARET M Employer name Nassau County Amount $11,358.89 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MILDRED I Employer name Genesee County Amount $11,358.88 Date 01/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, JOSEPH P Employer name City of Norwich Amount $11,358.61 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CLEMENTINE B Employer name Erie County Amount $11,358.96 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, VIRGINIA Employer name Huntington UFSD #3 Amount $11,358.92 Date 09/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ROBERT E Employer name Central Islip Psych Center Amount $11,357.96 Date 09/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELTON, AMY L Employer name St Lawrence Psych Center Amount $11,357.92 Date 05/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMENKO, RICHARD W Employer name Division For Youth Amount $11,358.24 Date 07/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, LEILA J Employer name Lancaster CSD Amount $11,357.92 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOSTHENE, YOLENE Employer name Rockland County Amount $11,357.89 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, DOROTHY M Employer name Northport East Northport UFSD Amount $11,357.92 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SHARON A Employer name Wayne CSD Amount $11,357.88 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, NANCY E Employer name Chemung County Amount $11,357.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, MARGARET M Employer name Long Island Dev Center Amount $11,357.88 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTLOW, JOANN L Employer name Lancaster CSD Amount $11,357.88 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORST, KENNETH C Employer name SUNY Stony Brook Amount $11,357.83 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, HANNAH M Employer name Elwood UFSD Amount $11,357.34 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWING, ERIC W Employer name Dept Transportation Region 10 Amount $11,357.13 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAWE, ELSIE M Employer name Taconic DDSO Amount $11,357.20 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, LUANA D Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $11,356.99 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, PATRICIA E Employer name Hudson River Psych Center Amount $11,357.88 Date 02/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURISTA, KATHERINE A Employer name Valhalla UFSD Amount $11,357.84 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JAMES D Employer name Town of Schaghticoke Amount $11,356.96 Date 08/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name NYS Senate Regular Annual Amount $11,356.68 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEZZETTI, RUTH A Employer name Rockland County Amount $11,356.89 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTUONO, FRANCES Employer name Hsc at Syracuse-Hospital Amount $11,356.47 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, JOHANNA W Employer name Cornell University Amount $11,356.92 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDHART, BEVERLY A Employer name Schoharie County Amount $11,356.19 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIANELLA Employer name Office of General Services Amount $11,356.40 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETRO, CONCETTA Employer name Northport East Northport UFSD Amount $11,356.34 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOWSKI, CLEMENS L Employer name Greece CSD Amount $11,355.98 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, GENEVIEVE Employer name Mohawk Valley Psych Center Amount $11,355.96 Date 02/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGINS, SHERI L Employer name Taconic DDSO Amount $11,356.09 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RHEA Employer name Queens Borough Public Library Amount $11,356.04 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, WILLIAM Employer name Hudson Valley DDSO Amount $11,355.94 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, CAROLINE Employer name Middletown Psych Center Amount $11,355.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZIG, NORMAN S Employer name Department of Social Services Amount $11,355.96 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, BRENT M Employer name Dept Transportation Region 6 Amount $11,355.26 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, MARTHA E Employer name Long Island Dev Center Amount $11,355.88 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GEORGE M, JR Employer name Empire State Development Corp Amount $11,355.88 Date 11/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOFSKY, HELENE S Employer name Rockland County Amount $11,355.96 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, JEANNE T Employer name Chappaqua CSD Amount $11,355.87 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RONALD A Employer name Orleans Corr Facility Amount $11,355.07 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFRUNTI, MICHAEL J Employer name Town of North Hempstead Amount $11,355.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHBAR, ISAAC Employer name SUNY Health Sci Center Brooklyn Amount $11,354.92 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, NORMA P Employer name Hudson Valley DDSO Amount $11,354.92 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERU, PATRICIA A Employer name Scarsdale UFSD Amount $11,355.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, THERESA L Employer name Clinton County Amount $11,354.96 Date 10/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLACE, ROSE Employer name Nassau County Amount $11,354.88 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RONALD A Employer name Finger Lakes DDSO Amount $11,354.85 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREANO, JOSEPH A Employer name City of Rochester Amount $11,354.24 Date 04/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, MARIAN M Employer name SUNY Stony Brook Amount $11,354.19 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, BONNIE M Employer name Cattaraugus County Amount $11,354.73 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARILYN S Employer name Center Moriches UFSD Amount $11,354.69 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, MAUREEN D Employer name Hudson City School Dist Amount $11,354.55 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGAVERN, JAMES L Employer name SUNY Buffalo Amount $11,354.04 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARABELLA, CARMEN S Employer name Cornell University Amount $11,354.13 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, EDNA M Employer name Hsc at Syracuse-Hospital Amount $11,353.96 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GREGORY L Employer name Department of Tax & Finance Amount $11,353.92 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILAR, MARY L Employer name Rochester Housing Authority Amount $11,353.78 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MARK S Employer name Village of Endicott Amount $11,353.94 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARIE J Employer name Warren County Amount $11,353.78 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN P Employer name Broome County Amount $11,353.40 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYLANCE, ROSEANNE F Employer name Cohoes City School Dist Amount $11,352.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISKIE, JOHN R Employer name Cohoes City School Dist Amount $11,353.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKEL, MARK L Employer name Dept Labor - Manpower Amount $11,353.35 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, VANESSA C Employer name NYS Power Authority Amount $11,353.25 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA I Employer name Roswell Park Memorial Inst Amount $11,352.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, VICTORIA J Employer name Lake George CSD Amount $11,352.92 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, PATRICIA C Employer name Hunter-Tannersville CSD Amount $11,352.88 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, JEROLD E Employer name Town of French Creek Amount $11,352.87 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONI, JEAN M Employer name Third Jud Dept - Nonjudicial Amount $11,352.39 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZZATO, CHRISTOPHER Employer name Education Department Amount $11,352.20 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ROBERT M Employer name Port Authority of NY & NJ Amount $11,352.08 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCO, ANN P Employer name Nassau County Amount $11,352.88 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURICK-MULCAHY, DOLORES M Employer name Town of Smithtown Amount $11,352.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, CAROL F Employer name Dept of Public Service Amount $11,352.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, HAROLD C Employer name Town of Islip Amount $11,352.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, MARGARET Employer name Town of Southampton Amount $11,351.92 Date 06/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETSEL, MARIE Employer name Erie County Amount $11,351.92 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, BETTY J Employer name Dept Health - Veterans Home Amount $11,351.88 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAATZ, JUDITH S Employer name City of Elmira Amount $11,351.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLEBERG, JANE M Employer name Goshen CSD Amount $11,351.77 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIERO, CINDY Employer name Town of Southampton Amount $11,351.65 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBEE, ARCHIE L Employer name Off of the State Comptroller Amount $11,351.58 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, ISABELLE B Employer name Department of Tax & Finance Amount $11,351.62 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, THERESE M Employer name Pilgrim Psych Center Amount $11,350.96 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARBINER, MARY ANN Employer name Herricks UFSD Amount $11,351.59 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDEMAN, MARILYN R Employer name Kings Park Psych Center Amount $11,350.96 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANANGER, MARY E Employer name Bolivar Richburg CSD Amount $11,350.54 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEMO, CAROL R Employer name Town of Ballston Amount $11,350.93 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, DONNA M Employer name Dutchess County Amount $11,350.79 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, EVELYN C Employer name City of Buffalo Amount $11,350.88 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEION, HAROLD Employer name Town of Hempstead Amount $11,350.92 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, THERESA R Employer name Lexington School For The Deaf Amount $11,350.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDESTY, MARY LOU F Employer name Ithaca City School Dist Amount $11,350.37 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUSE, GWYNETTA W Employer name NYC Family Court Amount $11,349.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYER, ARTHUR P Employer name Central Islip Psych Center Amount $11,349.96 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MARILYN A Employer name Town of Amherst Amount $11,349.96 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCONZO, MARIA B Employer name Bay Shore UFSD Amount $11,349.88 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DENISE G Employer name Education Department Amount $11,349.70 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, WILLIAM R Employer name Dept Transportation Region 8 Amount $11,349.58 Date 11/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVNESS, BEVERLY A Employer name Chautauqua County Amount $11,349.86 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGHZALI, SHIRLEY M Employer name NYS Higher Education Services Amount $11,349.80 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, PAULA M Employer name Education Department Amount $11,349.90 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST.HILAIRE, CAROL ANN M Employer name Children & Family Services Amount $11,349.47 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, MODESTO Employer name NY City St Pk And Rec Regn Amount $11,349.00 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIRSTEIN, RICHARD P Employer name Dept of Agriculture & Markets Amount $11,348.77 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSART, MARCIA D Employer name Barker CSD Amount $11,348.30 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, LYNN P Employer name Briarcliff Manor UFSD Amount $11,348.50 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, FREDERICK H Employer name Town of Minerva Amount $11,348.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, CECELIA A Employer name Nassau County Amount $11,348.83 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUSHA, EBEN, JR Employer name Town of Argyle Amount $11,348.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTLESTON, GARY L Employer name Dept Transportation Region 6 Amount $11,348.12 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENDSEN, ROBERT Employer name Sullivan County Amount $11,348.08 Date 07/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILLICUDDY, BRENDA D Employer name Department of Law Amount $11,347.96 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, CAROL A Employer name Erie County Amount $11,347.92 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBEL, MELVYN M Employer name Town of Hempstead Amount $11,348.00 Date 02/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSSIAN, ALICE L Employer name Locust Valley CSD Amount $11,347.92 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, THELMA M Employer name Schuylerville CSD Amount $11,347.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, CHRISTOPHER P Employer name Columbia County Amount $11,347.72 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, JOHN B Employer name West Genesee CSD Amount $11,347.56 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CONNIE M Employer name Spencer Van Etten CSD Amount $11,347.74 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, WILLIAM E Employer name Westchester Health Care Corp Amount $11,347.31 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, JEFFREY E Employer name Village of Suffern Amount $11,347.02 Date 08/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTY, ROBERT W Employer name Newark Dev Center Amount $11,347.28 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, JOSEPHINE Employer name New York Public Library Amount $11,347.53 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, SHIRLEY J Employer name Five Points Corr Facility Amount $11,346.96 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BETTY L Employer name Wayland-Cohocton CSD Amount $11,347.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, BARBARA A Employer name Hamburg CSD Amount $11,346.96 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYE, GENEVIEVE G Employer name Town of Ithaca Amount $11,347.00 Date 05/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPITZ, HELEN J Employer name Wappingers CSD Amount $11,346.96 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, ROSE M Employer name Garden City UFSD Amount $11,346.92 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEGIACCHI, JACQUELIN A Employer name New York State Assembly Amount $11,346.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIERMEYER, DIANE L Employer name Monroe County Amount $11,346.12 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, CHARLES E Employer name Warren County Amount $11,346.35 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIESS, CAROL A Employer name Smithtown CSD Amount $11,346.00 Date 04/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MILDRED M Employer name Dept of Agriculture & Markets Amount $11,346.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUB, MARCIA A Employer name Monroe County Amount $11,346.75 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, BARBARA A Employer name Niagara-Wheatfield CSD Amount $11,345.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNTREE, LUCILLE Employer name Suffolk County Amount $11,345.96 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, BARBARA Employer name Franklin CSD Amount $11,345.92 Date 11/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIWAS, DEBORAH Employer name Rockland Mult Disabled Unit Amount $11,345.92 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCONE, JOANNE C Employer name Health Research Inc Amount $11,345.46 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, HARRIET E Employer name Department of Law Amount $11,345.88 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, SARAH F Employer name Otsego County Amount $11,345.28 Date 04/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GERALDINE L Employer name St Lawrence Psych Center Amount $11,345.92 Date 05/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, BRUCE W Employer name City of Niagara Falls Amount $11,345.52 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, VITENA T Employer name New Rochelle City School Dist Amount $11,345.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, CARLOS Employer name Bedford Hills Corr Facility Amount $11,345.92 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBS, JOSEPH F Employer name NYS Higher Education Services Amount $11,345.04 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPELES, ROSEMARIE F Employer name Department of Motor Vehicles Amount $11,345.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZ, HARRIETTA M Employer name Wayland-Cohocton CSD Amount $11,344.96 Date 09/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANTOINETTE M Employer name Dpt Environmental Conservation Amount $11,345.04 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALT, PATRICIA A Employer name Town of Hyde Park Amount $11,344.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, WENDY V Employer name Ulster County Amount $11,344.71 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSKIN, DAVID N Employer name Metro New York DDSO Amount $11,344.88 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, BETTY-JANE Employer name Warren County Amount $11,344.65 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, LAURA A Employer name Sunmount Dev Center Amount $11,343.96 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, MARGARET L Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,343.67 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, PETER Employer name Chautauqua County Amount $11,344.70 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, NICHOLAS J Employer name Schenectady City School Dist Amount $11,344.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MICHAEL A Employer name Broome County Amount $11,344.37 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JUNE D Employer name Thruway Authority Amount $11,343.04 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, BARBARA A Employer name Nassau County Amount $11,344.08 Date 05/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGETTS, JULIE A Employer name Monroe County Amount $11,343.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANN M Employer name Frontier CSD Amount $11,343.04 Date 09/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZA, JEANNE C Employer name Albany City School Dist Amount $11,342.58 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, MICHAEL A Employer name Suffolk County Amount $11,342.92 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENDORF, DONALD A Employer name Chittenango CSD Amount $11,342.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEBEL, GARY C Employer name Office of Real Property Servic Amount $11,342.37 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, JENNIE J Employer name Sherrill City School Dist Amount $11,342.04 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANSKI, RONALD M Employer name Erie County Amount $11,341.90 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CELESTE Employer name Long Island Dev Center Amount $11,341.64 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VANCHA, MARIE A Employer name Harrisville CSD Amount $11,341.44 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYBURCZY, JOSEPH S Employer name No Westchester Joint Wtr Works Amount $11,341.53 Date 10/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOKTOR, BERNARD W Employer name Pembroke CSD Amount $11,340.92 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINI, MARIA J Employer name Wappingers CSD Amount $11,340.67 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RICHARD L Employer name Chautauqua County Amount $11,341.35 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAUGH, PAULETTE K Employer name Honeoye CSD Amount $11,341.04 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANI, CHRISTINA Employer name Dutchess County Amount $11,341.04 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNELLI, CATHERINE A Employer name Erie County Medical Cntr Corp Amount $11,340.55 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, JOHN A, JR Employer name Dept Transportation Region 1 Amount $11,340.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLEDA, DONNA C Employer name Town of Putnam Valley Amount $11,340.04 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROLDAN, CATHERINE Employer name Division of Human Rights Amount $11,339.99 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, PETER M Employer name New York State Canal Corp Amount $11,340.23 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, PAMELA K Employer name Dept Transportation Region 4 Amount $11,340.10 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, CHERYL L Employer name Department of Motor Vehicles Amount $11,340.07 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, ANNA Employer name Longwood CSD at Middle Island Amount $11,339.84 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTALINI, LENORE A Employer name Suffolk County Amount $11,339.79 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHON, BARBARA H Employer name Monroe County Amount $11,339.88 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWNINGSHIELD, ROGER A Employer name Town of Willsboro Amount $11,339.08 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, CHARLYN S Employer name Ontario County Amount $11,339.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, JUDITH E Employer name Saratoga Springs City Sch Dist Amount $11,338.91 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEHY, CATHERINE T Employer name Lexington School For The Deaf Amount $11,338.82 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HAZEL N Employer name Hauppauge UFSD Amount $11,339.04 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, BARBARA Employer name Department of Tax & Finance Amount $11,338.96 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, NORNA M Employer name Brockport CSD Amount $11,339.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSIGN, JUDITH A Employer name SUNY College at Purchase Amount $11,338.16 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATEWOOD, JOAN C Employer name New York Public Library Amount $11,338.08 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRIE, LINDA K Employer name Hudson Valley DDSO Amount $11,338.08 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, THERESA M Employer name Erie County Amount $11,338.08 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, LOUZETTA I Employer name Dept Health - Veterans Home Amount $11,337.96 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELM, KLAUS K E Employer name Suffolk County Amount $11,338.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BETTY A Employer name Buffalo Psych Center Amount $11,338.08 Date 08/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, FRANCES Employer name Rensselaer County Amount $11,337.96 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, KATHLEEN L Employer name Nassau County Amount $11,337.96 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EMMA R Employer name 10th Judicial District Nassau Nonjudicial Amount $11,337.92 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NADINE Employer name North Babylon UFSD Amount $11,337.41 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, NORMAN I Employer name Nassau County Amount $11,337.31 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DONNA Employer name Huntington UFSD #3 Amount $11,337.29 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ROBERT A Employer name White Plains City School Dist Amount $11,337.70 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOJDA, SHARLYNE A Employer name Frontier CSD Amount $11,337.69 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, RAYMOND Employer name Insurance Dept-Liquidation Bur Amount $11,337.53 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, WAYNE A Employer name Town of Schaghticoke Amount $11,337.20 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NDUKWU, EMMANUEL E Employer name Westchester Health Care Corp Amount $11,337.26 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, JAMES J Employer name Capital District DDSO Amount $11,337.08 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, BARBARA A Employer name Hampton Bays UFSD Amount $11,337.08 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DOUGLAS J Employer name Solvay UFSD Amount $11,337.17 Date 04/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, PEARL E Employer name Roswell Park Memorial Inst Amount $11,337.12 Date 06/25/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DALLAS Employer name Riverhead CSD Amount $11,337.03 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, TERESA F Employer name Insurance Department Amount $11,336.88 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RUTHIE Employer name Hudson Valley DDSO Amount $11,336.88 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, ROBERTA J Employer name New Rochelle City School Dist Amount $11,336.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, PATRICIA Employer name City of Ithaca Amount $11,336.87 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAM, ELSPETH Employer name Katonah-Lewisboro UFSD Amount $11,336.48 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIETRO, MARIA J Employer name Dpt Environmental Conservation Amount $11,336.08 Date 06/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, CELESTE M Employer name Franklin County Amount $11,336.18 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, JANET P Employer name Nassau County Amount $11,336.08 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHARD, JANET L Employer name Town of Brookhaven Amount $11,335.92 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYAMFI, ALEXANDER Employer name Education Department Amount $11,335.12 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, ROBERT C Employer name North Colonie CSD Amount $11,336.01 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, CONSTANCE Employer name Cortland County Amount $11,336.04 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIARACINA, FRANCES Employer name Nassau Health Care Corp Amount $11,335.94 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPPLETON, DOROTHY R Employer name Westchester Health Care Corp Amount $11,335.07 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REX, CHARLES, JR Employer name Kingston City School Dist Amount $11,335.12 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, GEORGE E Employer name Dept Labor - Manpower Amount $11,334.88 Date 03/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREVELL, JOSEPH F Employer name SUNY Empire State College Amount $11,334.40 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, NAN E Employer name Executive Chamber Amount $11,334.28 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVERDE, CESAR R Employer name Dept Transportation Region 10 Amount $11,335.01 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KATIE Employer name Manhattan Psych Center Amount $11,335.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ERNEST G Employer name Warwick Valley CSD Amount $11,333.92 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHL, SANDRA S Employer name Lindenhurst Memorial Library Amount $11,334.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HARRY Employer name Bronx Psych Center Amount $11,333.95 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITRA, LUCILLE H Employer name Orange County Amount $11,333.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, JANET Employer name Bronx Psych Center Amount $11,332.90 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, STEVEN Employer name Dept Transportation Region 1 Amount $11,333.49 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, JAMES K Employer name SUNY College at Potsdam Amount $11,333.15 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DOUGLAS D Employer name Village of Albion Amount $11,332.18 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEBORAH J Employer name Otsego County Amount $11,332.70 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, JILL S Employer name Town of Brookhaven Amount $11,332.20 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARKA, PATRICIA A Employer name Steuben County Amount $11,331.94 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, GLORIA M Employer name Wayne County Amount $11,332.16 Date 04/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLETTI, JOYCE B Employer name Corning Painted Pst Enl Cty Sd Amount $11,332.12 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, BARBARA A Employer name Oceanside UFSD Amount $11,331.24 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONSECA, LUCY Employer name Westchester County Amount $11,331.24 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CURTIS R Employer name Town of Colton Amount $11,331.87 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOZEL, FLORENCE F Employer name Town of Mina Amount $11,331.80 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, PERCELL Employer name Hempstead UFSD Amount $11,331.34 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, ALICE L Employer name Greece CSD Amount $11,331.24 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCK, BETTY M Employer name SUNY Buffalo Amount $11,331.20 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LAURIE R Employer name Westmoreland CSD Amount $11,331.11 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITTKER, FRED D Employer name SUNY Buffalo Amount $11,331.08 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, JOAN Employer name Dutchess County Amount $11,331.04 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SHELDON E Employer name SUNY Empire State College Amount $11,331.20 Date 02/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, WILLIAM J Employer name City of Oswego Amount $11,331.12 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, GERALDINE Employer name Plainview-Old Bethpage CSD Amount $11,330.88 Date 12/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUERR, MARK S Employer name Ellicottville CSD Amount $11,330.75 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANNAY, MARY ANNE Employer name Wyoming County Amount $11,330.38 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTEAU, LYNN M Employer name Taconic DDSO Amount $11,330.24 Date 03/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, TYRONE M Employer name Queens Borough Public Library Amount $11,330.73 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, RODRIGO Employer name Children & Family Services Amount $11,330.41 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, THIRZA JEAN Employer name Oneida County Amount $11,330.20 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFFEY, IDA M Employer name Massena CSD Amount $11,330.16 Date 11/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, KAREN E Employer name Warwick Valley CSD Amount $11,330.12 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCES Employer name Springville-Griffith Inst CSD Amount $11,330.23 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, KATHLEEN E Employer name Mt Mcgregor Corr Facility Amount $11,330.20 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRERO, CARMEN M Employer name Suffolk County Amount $11,330.07 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DIANE S Employer name Lockport City School Dist Amount $11,329.74 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JUDITH M Employer name Bedford Hills Corr Facility Amount $11,329.59 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, LEONARD J Employer name Newfane CSD Amount $11,329.47 Date 03/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, BERYLL L Employer name Suffolk County Amount $11,330.04 Date 01/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNINO, JOSEPH T Employer name Dept Transportation Region 10 Amount $11,330.04 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIRARDI, JUDITH A Employer name Suffolk OTB Corp Amount $11,329.59 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLIN, JAMES R Employer name Roswell Park Cancer Institute Amount $11,329.37 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLA, DORIS E Employer name Kings Park Psych Center Amount $11,329.20 Date 01/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, LINDA D Employer name Hudson Valley DDSO Amount $11,329.12 Date 03/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TIGHE, JEAN M Employer name Brewster CSD Amount $11,329.19 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, AUDREY H Employer name State Bd of Elections Amount $11,329.16 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSIYAN, FANYA Employer name NYC Judges Amount $11,329.08 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOSE, ALICE P Employer name Rockland County Amount $11,329.08 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ILENE D Employer name Rockland Psych Center Amount $11,329.04 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST. ONGE, JOSEPH E Employer name Town of Eastchester Amount $11,329.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, LAWRENCE A Employer name Mid-State Corr Facility Amount $11,328.96 Date 04/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLO, JACQUELINE Employer name Department of Tax & Finance Amount $11,329.04 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, CAROL A Employer name Hempstead Housing Authority Amount $11,328.88 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, GLADYS A Employer name Albany County Amount $11,328.95 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA Employer name Hudson Valley DDSO Amount $11,328.91 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, DAWN M Employer name Temporary & Disability Assist Amount $11,328.46 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MICHELE P Employer name Broome DDSO Amount $11,328.81 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, BENITA A Employer name Suffolk OTB Corp Amount $11,328.04 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, JACQUELINE M Employer name Binghamton City School Dist Amount $11,327.92 Date 03/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, ICA K Employer name Cornell University Amount $11,327.92 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, OTIS H Employer name Village of Camden Amount $11,327.18 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENHAHN, LOIS M Employer name Hamburg CSD Amount $11,327.60 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, BRUCE B Employer name Office of Mental Health Amount $11,327.24 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JANE E Employer name Oswego County Amount $11,327.00 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGBEE, KATHERINE L Employer name Rensselaer County Amount $11,326.94 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWELL, LEMARIS Employer name Long Island Dev Center Amount $11,327.16 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARJORIE E Employer name Solvay UFSD Amount $11,327.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, MICHAEL J Employer name Mid-State Corr Facility Amount $11,327.72 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JARED O Employer name Tompkins County Amount $11,326.20 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDNARD, BERTRAND Employer name East Ramapo CSD Amount $11,326.33 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, ROY Employer name NYC Criminal Court Amount $11,326.16 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, LUCINDA B Employer name Shenendehowa CSD Amount $11,326.57 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SANOM Employer name Cayuga County Amount $11,326.20 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, THOMAS A Employer name City of Ithaca Amount $11,326.20 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, SANDRA A Employer name Office Parks, Rec & Hist Pres Amount $11,326.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEZIO, HARRIET Employer name Greenwich CSD Amount $11,326.16 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGAL, DEBORAH P Employer name Broome County Amount $11,326.09 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DEBRA A Employer name Orleans County Amount $11,325.82 Date 02/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORIELLO, GAIL J Employer name Mt Vernon City School Dist Amount $11,325.56 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELLA MAE Employer name Manhattan Psych Center Amount $11,326.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, SUSAN P Employer name BOCES-Monroe Amount $11,325.56 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMPEL, MICHAEL N Employer name Westchester County Amount $11,325.92 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASAR, SEDAT Employer name Kings Park Pc Amount $11,325.08 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIANO, SARA E Employer name Mt Vernon City School Dist Amount $11,325.08 Date 01/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERN, PATRICIA A Employer name Binghamton City School Dist Amount $11,325.31 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ELIZABETH J Employer name SUNY Stony Brook Amount $11,325.00 Date 05/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, PATRICIA Employer name Nassau County Amount $11,324.77 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOCH, CURTIS E Employer name Division For Youth Amount $11,325.00 Date 03/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENTE, YVONNE G Employer name Evans - Brant CSD Amount $11,325.03 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEACH, JOAN R Employer name Hyde Park CSD Amount $11,324.61 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JUDITH C Employer name City of Syracuse Amount $11,323.53 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVOUS, KATHI R Employer name Erie County Amount $11,324.07 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARGARET C Employer name Oneida County Amount $11,323.44 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, EDWARD G Employer name Dept Transportation Reg 2 Amount $11,324.39 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, PEGGY L Employer name Putnam County Amount $11,324.58 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, KEVAN E Employer name Mid-Hudson Psych Center Amount $11,323.75 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, MARTHA L Employer name Village of Rockville Centre Amount $11,323.35 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROT, ANNE E Employer name Putnam Valley CSD Amount $11,323.20 Date 07/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPHER, DORIS M Employer name BOCES Eastern Suffolk Amount $11,323.12 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, ANGELA Employer name Dobbs Ferry UFSD Amount $11,323.16 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANGAN, MARY L Employer name Southampton UFSD Amount $11,323.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, RICHARD C Employer name Forestville CSD Amount $11,323.00 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, M KATHLEEN Employer name Wyoming County Amount $11,323.04 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, EDITH E Employer name Katonah-Lewisboro UFSD Amount $11,323.00 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVANO, CHRISTOPHER J Employer name City of Niagara Falls Amount $11,322.94 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFIRO, ELIZABETH R Employer name Orange County Amount $11,322.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, SUEANNE Employer name Riverview Correction Facility Amount $11,322.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIANESE, EDWARD J Employer name Oneida Correctional Facility Amount $11,322.75 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RONALD P Employer name Fulton City School Dist Amount $11,322.66 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, BARBARA J Employer name City of Plattsburgh Amount $11,321.16 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGANO, MARY ANN Employer name William Floyd UFSD Amount $11,321.81 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, BONNIE L Employer name Western New York DDSO Amount $11,321.72 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATMORE, ELSIE L Employer name Churchville-Chili CSD Amount $11,322.24 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, GAIL P Employer name Dutchess County Amount $11,321.04 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, ROBERT J Employer name Helen Hayes Hospital Amount $11,321.01 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, ELLEN T Employer name Hauppauge UFSD Amount $11,321.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALTHEA N Employer name Chautauqua County Amount $11,320.16 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARILYN K Employer name Town of Hoosick Amount $11,320.66 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, DORIS Employer name Nassau County Amount $11,320.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDIERE, VIRGINIA M Employer name Bethlehem CSD Amount $11,320.04 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DONNA M Employer name Hudson Falls CSD Amount $11,320.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ANNA Employer name Freeport UFSD Amount $11,320.12 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMOLKA, JOZEFA Employer name Office of General Services Amount $11,319.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCINTO, MARIE S Employer name Kings Park Psych Center Amount $11,320.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAREK, PAUL J Employer name Salamanca Hosp Dist Authority Amount $11,319.96 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, THOMAS F Employer name Town of Owego Amount $11,319.88 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROZZI, KATHERINE M Employer name New Hartford CSD Amount $11,319.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, CARLTON R Employer name Hudson Corr Facility Amount $11,319.71 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, HELEN T Employer name Brentwood UFSD Amount $11,319.57 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASKA, GAIL K Employer name Suffolk County Amount $11,319.47 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRECHT, CLARENCE R Employer name Schodack CSD Amount $11,319.35 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, MARY L Employer name State Amount $11,319.35 Date 04/03/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNERT, EDWARD W Employer name Lewis County Amount $11,319.08 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, ROBERT F Employer name Banking Department Amount $11,319.08 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBER, ROBERT R Employer name Cuba Rushford CSD Amount $11,319.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, DAVID, JR Employer name Hempstead UFSD Amount $11,319.12 Date 08/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, CAMERON L Employer name Cassadaga Valley CSD Amount $11,319.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, MAXYNE C Employer name Wyoming County Amount $11,319.04 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, KATHRYN A Employer name Oswego County Amount $11,318.96 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMELIA, GERALD D Employer name Albany County Amount $11,318.91 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISTER, JOHN R, JR Employer name Five Points Corr Facility Amount $11,318.54 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CAROL M Employer name Rockland Psych Center Amount $11,318.12 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLINAR, MARILYN S Employer name Erie County Amount $11,318.16 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIN, TADEUSZ Employer name NYS Power Authority Amount $11,318.39 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ELLEN Employer name Livingston County Amount $11,318.04 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, EDWIN Employer name Hudson Valley DDSO Amount $11,318.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, SUSAN C Employer name Monticello CSD Amount $11,318.00 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBERT, MILDRED M Employer name City of Plattsburgh Amount $11,318.00 Date 01/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAGISI, LORETTA J Employer name Gloversville City School Dist Amount $11,318.03 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, ROBIN R Employer name Supreme Ct-1st Civil Branch Amount $11,317.97 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, NANCY E Employer name Greater So Tier BOCES Amount $11,317.78 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ROBERT C Employer name Tompkins County Amount $11,317.72 Date 07/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, PATRICIA A Employer name Niagara County Amount $11,317.61 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JANICE S Employer name Livingston Manor CSD Amount $11,317.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERSON, PATRICIA Employer name Department of Health Amount $11,317.42 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTIN, NANCY R Employer name BOCES-Nassau Sole Sup Dist Amount $11,317.59 Date 10/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SHARON L Employer name Elmira Psych Center Amount $11,317.49 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINSKY, MILLICENT Employer name Nassau County Amount $11,317.12 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, PATRICIA A Employer name Farmingdale UFSD Amount $11,317.09 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABIARZ, BARBARA K Employer name Erie County Medical Cntr Corp Amount $11,317.33 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, PAMELA M Employer name Taconic DDSO Amount $11,317.16 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KEENAN Employer name Port Authority of NY & NJ Amount $11,316.94 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNATI, JAMES Employer name Dept Transportation Region 10 Amount $11,317.09 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSEY, THERON A Employer name Town of Marlborough Amount $11,317.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREULICH, ROSEMARIE Employer name Dpt Environmental Conservation Amount $11,316.84 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREVALO, ALICIA Employer name SUNY at Stonybrook-Hospital Amount $11,316.87 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WENDELL J Employer name Canton CSD Amount $11,315.96 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, RITA F Employer name Irvington UFSD Amount $11,316.40 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEERE, JAMES F Employer name Dept Transportation Reg 2 Amount $11,316.35 Date 01/17/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDELLI, ELISABETH Employer name Pilgrim Psych Center Amount $11,316.20 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVIL, GLADYS Employer name Rockland Psych Center Children Amount $11,316.05 Date 06/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, TERRI J Employer name SUNY Health Sci Center Syracuse Amount $11,315.59 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGIN, THOMAS J Employer name Div Housing & Community Renewl Amount $11,315.87 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAPRIO, JOAN L Employer name Amsterdam City School Dist Amount $11,315.72 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DOREEN A Employer name Sunmount Dev Center Amount $11,315.48 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, CYNTHIA F Employer name Washington County Amount $11,315.39 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HELEN E Employer name SUNY Buffalo Amount $11,315.20 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, PATRICIA K Employer name Westchester Health Care Corp Amount $11,315.18 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEO, FRANCES J Employer name Island Park UFSD Amount $11,315.16 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GRACE M Employer name Madison County Amount $11,315.16 Date 03/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRAPITS, MARGARET Employer name Town of Clarkstown Amount $11,315.16 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WILLARD, JR Employer name Town of Plattekill Amount $11,314.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, JUDITH A Employer name Scarsdale UFSD Amount $11,315.08 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOHRD, KEITH L Employer name Town of Tonawanda Amount $11,314.79 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BEVERLY A Employer name Greater Binghamton Health Cntr Amount $11,315.12 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOYCE Employer name Hsc at Brooklyn-Hospital Amount $11,314.61 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DELORES H Employer name Nassau County Amount $11,314.58 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDWALL, RONALD D Employer name Village of Sherburne Amount $11,314.27 Date 11/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, BARBARA J Employer name Westchester County Amount $11,314.16 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, GERALDINE B Employer name Department of Health Amount $11,314.16 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, FREDERICK C Employer name Albany City School Dist Amount $11,314.16 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDGLEY, ROBERT H Employer name Carmel CSD Amount $11,314.12 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIS L, JR Employer name City of Buffalo Amount $11,314.57 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSE, ALLAN G Employer name Lisbon CSD Amount $11,314.09 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SUE E Employer name Onondaga County Amount $11,313.79 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, JUAN Employer name Bronx Psych Center Children Amount $11,314.16 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, CARL A Employer name Nassau Health Care Corp Amount $11,314.04 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBURTON, KARLA E Employer name SUNY College at Buffalo Amount $11,313.52 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MICHAELINE K Employer name City of Buffalo Amount $11,313.12 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORKHILL, MARGARET G Employer name Frontier CSD Amount $11,313.60 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, KATHRYN R Employer name Greenburgh Eleven UFSD Amount $11,312.24 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ROBERT E Employer name NYS Dormitory Authority Amount $11,312.20 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, KATHLEEN R Employer name SUNY Albany Amount $11,313.08 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RALPH H Employer name Queensbury UFSD Amount $11,313.00 Date 08/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, ELIZABETH A Employer name Hutchings Psych Center Amount $11,312.16 Date 11/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, TERRY D Employer name Department of Tax & Finance Amount $11,312.88 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERS, DOROTHEA S Employer name Town of Rockland Amount $11,312.20 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOONE, BARBARA A Employer name Yonkers City School Dist Amount $11,312.12 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINER, JOSEPH M Employer name Dept Transportation Region 1 Amount $11,312.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANKERSLEY, JEANNE S Employer name Town of Irondequoit Amount $11,312.01 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JEANETTE K Employer name Mahopac CSD Amount $11,311.88 Date 08/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, BETTY A Employer name North Salem CSD Amount $11,312.20 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, SUSAN M Employer name Schenectady City School Dist Amount $11,311.79 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELBOUM, JUNE Employer name Nassau County Amount $11,311.24 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, VALERIE D Employer name Buffalo Psych Center Amount $11,311.24 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VORSE, CHRIS J Employer name Department of Tax & Finance Amount $11,311.00 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MARGARET Employer name Byram Hills CSD at Armonk Amount $11,310.96 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, TIMOTHY J Employer name Town of Queensbury Amount $11,311.23 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL J Employer name Albany Housing Authority Amount $11,311.09 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MITA, LOIS M Employer name Valley Stream CHSD Amount $11,311.20 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMORE, ALICE Employer name Riverhead CSD Amount $11,310.70 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, DAISY A Employer name City of Rochester Amount $11,310.20 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, JOAN ANN Employer name Rensselaer County Amount $11,310.12 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, CYNTHIA Employer name Erie County Medical Cntr Corp Amount $11,310.60 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, ALICIA ANN Employer name SUNY College at Buffalo Amount $11,310.27 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, BARBARA G Employer name Westchester Health Care Corp Amount $11,310.36 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GUSTAV E Employer name Wallkill Corr Facility Amount $11,310.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ROBERT E Employer name Department of Motor Vehicles Amount $11,310.12 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRECA, KATHERINE Employer name Department of Health Amount $11,309.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTMANN, CAROLYN K Employer name Long Island St Pk And Rec Regn Amount $11,309.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE-AHRENS, SUSAN D Employer name Suffolk County Amount $11,309.56 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEN, ELAINE D Employer name Waverly CSD Amount $11,309.35 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, SUSAN G Employer name Hopevale UFSD Amount $11,309.20 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKESEY, PAMELA Employer name Tompkins County Amount $11,309.71 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, LUCILLE C Employer name Capital Dist Psych Center Amount $11,309.46 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, RUTH A Employer name Brooklyn DDSO Amount $11,309.40 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELOK, RUSSELL J, JR Employer name Ulster County Amount $11,309.20 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMER, CAROL A Employer name Saratoga County Amount $11,309.13 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGLESBY, CARRIE M Employer name Brooklyn DDSO Amount $11,309.12 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JEANNIE M Employer name Sunmount Dev Center Amount $11,309.10 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALIBER, MARSHA W Employer name Kings Park CSD Amount $11,309.12 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, WILLIAM D Employer name Greece CSD Amount $11,308.96 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JOHN R Employer name Amherst CSD Amount $11,308.61 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, BARBARA J Employer name Clinton-Essex-Franklin Library Amount $11,309.08 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MARIA L Employer name Poughkeepsie City School Dist Amount $11,309.07 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, GAIL W Employer name Insurance Department Amount $11,309.02 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THERESA A Employer name City of Buffalo Amount $11,308.24 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHARON Employer name Third Jud Dept - Nonjudicial Amount $11,308.45 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, NINA B Employer name Onondaga County Amount $11,308.24 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, LOIS T Employer name Rome Dev Center Amount $11,308.20 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOGAL, MARIA Employer name New Rochelle City School Dist Amount $11,308.24 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANANEN, ANGELA M Employer name Greece CSD Amount $11,308.20 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDOR, JANICE A Employer name BOCES-Monroe Orlean Sup Dist Amount $11,308.16 Date 01/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, FRANCINE M Employer name Rockland Psych Center Children Amount $11,308.12 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARSKI, JANE A Employer name Port Jefferson UFSD Amount $11,308.12 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAME HIGGINS, WANDA Employer name Town of Lake Luzerne Amount $11,307.96 Date 03/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALBA N Employer name Long Beach City School Dist 28 Amount $11,308.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, SHIRLEY Employer name Warren County Amount $11,307.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZHANG, YONG YU Employer name Nassau Health Care Corp Amount $11,307.93 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, NORMA C Employer name Manhattan Psych Center Amount $11,307.92 Date 06/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, MARLENE Employer name BOCES Eastern Suffolk Amount $11,307.83 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, SHARON A Employer name Fayetteville-Manlius CSD Amount $11,307.41 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMISA, HENRIETTA M Employer name New York Public Library Amount $11,307.24 Date 05/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARS, FAY E Employer name Livingston Manor CSD Amount $11,307.24 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, AUDREY R Employer name Broome DDSO Amount $11,307.24 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWARD, ELMUS R Employer name Erie County Amount $11,307.24 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LUCILLE M Employer name Penn Yan CSD Amount $11,307.12 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, EDWARD J Employer name BOCES-Oswego Amount $11,307.16 Date 10/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, LONNIE L Employer name Hempstead UFSD Amount $11,306.93 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BETTY Employer name Mid-Hudson Psych Center Amount $11,306.99 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, DAVID Employer name Division For Youth Amount $11,307.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ARTHUR W Employer name Town of Bath Amount $11,306.92 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGESE, JENNIE E Employer name Niagara County Amount $11,306.16 Date 03/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MARGARET O Employer name Hicksville UFSD Amount $11,306.24 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODELLA, BERNARDINE J Employer name Warwick Valley CSD Amount $11,306.55 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAK, MARLEEN A Employer name Hamburg CSD Amount $11,306.87 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENETTE, JANET T Employer name Department of Motor Vehicles Amount $11,306.16 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLI, KATHLEEN J Employer name Baldwin UFSD Amount $11,306.08 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, WALTER, JR Employer name Suffern CSD Amount $11,305.16 Date 02/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTICK, LAWRENCE Employer name Creedmoor Psych Center Amount $11,306.04 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, KATHLEEN R Employer name Hamilton CSD Amount $11,305.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER-LANDSMAN, DONNA H Employer name NYC Criminal Court Amount $11,305.12 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESKE, ELIZABETH A Employer name Oswego County Amount $11,304.64 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, KATHLEEN A Employer name Onondaga County Amount $11,304.57 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIVEL, JOANNE E Employer name Averill Park CSD Amount $11,303.84 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, JAMES K Employer name Brighton CSD Amount $11,303.83 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIN, MICHAEL A Employer name Rochester Psych Center Amount $11,304.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARY Employer name Warwick Valley CSD Amount $11,303.65 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LUCY Employer name NY School For The Deaf Amount $11,303.16 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKY, KELLY L Employer name Central NY Psych Center Amount $11,303.57 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, ROBERTA E Employer name Cato-Meridian CSD Amount $11,302.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADNEY, WILLIAM T Employer name SUNY Albany Amount $11,302.45 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, CAMILLE A Employer name Dept of Financial Services Amount $11,302.43 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ALFRED E Employer name SUNY Health Sci Center Brooklyn Amount $11,302.38 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JANET Employer name Nassau OTB Corp Amount $11,302.41 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ELIZABETH M Employer name Onondaga County Amount $11,302.16 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLEN, VICKIE L Employer name Broome DDSO Amount $11,302.04 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, ANN F Employer name Riverhead CSD Amount $11,302.16 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SAVIO, CAMILLE C Employer name 10th Judicial District Nassau Nonjudicial Amount $11,302.30 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYNDA, KATHLEEN M Employer name Western New York DDSO Amount $11,302.04 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, BRIAN R Employer name Dept Labor - Manpower Amount $11,302.00 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND E Employer name Town of Dayton Amount $11,301.97 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BENEDETTO, ROSEMARIE Employer name North Shore CSD Amount $11,301.84 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMALLO, TERESA A Employer name Port Authority of NY & NJ Amount $11,301.51 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PHYLLIS Employer name BOCES-Westchester Putnam Amount $11,301.12 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY P Employer name Katonah-Lewisboro UFSD Amount $11,301.00 Date 04/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, DAVID L Employer name Office For Technology Amount $11,301.34 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, VALERIE M Employer name Bethlehem CSD Amount $11,301.21 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, DENNIS J Employer name Town of Poughkeepsie Amount $11,300.46 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY JOYCE Employer name City of Rensselaer Amount $11,301.16 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, LINDA CAROL Employer name Galway CSD Amount $11,300.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, WALTER L Employer name Penfield CSD Amount $11,300.08 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, EVANGELYN Employer name Orange County Amount $11,300.04 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JUENE, VIRGINIE R Employer name Bethlehem Public Library Amount $11,299.85 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNICKI, ANN E Employer name Education Department Amount $11,299.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, GINSELLA J Employer name Mohawk Valley Psych Center Amount $11,300.12 Date 04/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, ROGER M Employer name Niagara County Amount $11,299.80 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, MYRNA Employer name Rochester Corr Facility Amount $11,299.17 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MITCHELL Employer name City of Syracuse Amount $11,299.44 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIN, ARLENE S Employer name Pilgrim Psych Center Amount $11,299.12 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DOROTHY Employer name Kingston City School Dist Amount $11,299.16 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CHRISTINE F Employer name West Genesee CSD Amount $11,299.10 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, CAROLINE F Employer name Garden City UFSD Amount $11,299.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINEHART, HELENA K Employer name Oswego County Amount $11,299.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPFEL, LINDA M Employer name Elba CSD Amount $11,299.11 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAN, KAY M Employer name Erie County Amount $11,299.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSTEN, JOSEPH W Employer name Middletown Psych Center Amount $11,298.61 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, DOROTHY C Employer name Jefferson County Amount $11,298.16 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, JANET M Employer name SUNY Health Sci Center Syracuse Amount $11,298.16 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIE, DONNA R Employer name Shenendehowa CSD Amount $11,298.81 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIOZZI, ANTONIO Employer name SUNY Stony Brook Amount $11,298.08 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PATRICIA J Employer name City of Tonawanda Amount $11,298.08 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, ARNOLD Employer name South Beach Psych Center Amount $11,297.92 Date 04/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, VIRGINIA A Employer name Greene County Amount $11,298.04 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, JOSEPH H Employer name Canton CSD Amount $11,298.04 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWERS, A CAROL Employer name Broome County Amount $11,297.88 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, CYNTHIA A Employer name Broome DDSO Amount $11,297.57 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DIANA Employer name Westchester County Amount $11,298.07 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAINE, DAVID W Employer name Erie County Amount $11,297.53 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GRAYSON C Employer name Onondaga County Amount $11,297.92 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLO, SAMUEL P Employer name Harrison CSD Amount $11,297.20 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISIEWICZ, PRISCILLA B Employer name North Syracuse CSD Amount $11,297.09 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, JOANNE S Employer name NYS Senate Regular Annual Amount $11,297.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, ANDREA G Employer name Dept Labor - Manpower Amount $11,297.08 Date 11/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHN, DIANE Employer name Long Island Dev Center Amount $11,297.08 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BONNIE L Employer name Finger Lakes DDSO Amount $11,297.08 Date 08/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOHN F Employer name Saratoga County Amount $11,296.55 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOMBEK, JANICE M Employer name Sagamore Psych Center Children Amount $11,296.43 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, DENISE A Employer name Fulton County Amount $11,297.04 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD-HENLEY, KAREN S Employer name Capital District DDSO Amount $11,296.65 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DOROTHY J Employer name Sunmount Dev Center Amount $11,295.64 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORETTE, ELLEN J Employer name Haverstraw-Stony Point CSD Amount $11,295.59 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALESKI, THANH T Employer name Niagara County Amount $11,295.34 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDORE, DEBORAH A Employer name Central NY DDSO Amount $11,296.04 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, CYNTHIA L Employer name Guilderland CSD Amount $11,296.21 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAVAROLI, KENT J Employer name Dutchess County Amount $11,295.15 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIBY, DOUGLAS J Employer name Division For Youth Amount $11,295.16 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, CHERYL L Employer name SUNY Stony Brook Amount $11,295.07 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, BEATRIZ H Employer name Dept Labor - Manpower Amount $11,294.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPER, JOHN W Employer name Gloversville City School Dist Amount $11,295.12 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDEN, DORIS E Employer name SUNY Coll Ceramics Alfred Univ Amount $11,295.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DONNA M Employer name Colton-Pierrepont CSD Amount $11,294.81 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, THOMAS E Employer name Rome City School Dist Amount $11,294.76 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PAUL Employer name BOCES-Rockland Amount $11,294.65 Date 07/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, CANDICE M Employer name Nassau County Amount $11,294.04 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SYBIL Employer name NYS Dormitory Authority Amount $11,293.96 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOY, EVELYN Employer name Brentwood UFSD Amount $11,293.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, EDWARD P Employer name Town of Forestburgh Amount $11,293.92 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORMON, HOWARD E, JR Employer name Town of Fayette Amount $11,294.20 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIVES, LOIS J Employer name Portville CSD Amount $11,294.20 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, MAURICE B Employer name Westchester County Amount $11,293.91 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, BEVERLY Employer name Minisink Valley CSD Amount $11,293.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, ROSANNE L Employer name Nassau County Amount $11,293.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, RICHARD E Employer name New Rochelle City School Dist Amount $11,293.51 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZON, DEBORAH E Employer name SUNY Albany Amount $11,293.21 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGARITA, PHYLLIS T Employer name East Islip UFSD Amount $11,293.74 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, MARIANNE Employer name Nassau County Amount $11,293.58 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADER, PATRICIA A Employer name SUNY College at New Paltz Amount $11,293.19 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCANO, BERTHA J Employer name Westchester County Amount $11,293.12 Date 04/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, ALFRED A Employer name Canastota CSD Amount $11,292.88 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, CONSTANCE L Employer name General Brown CSD Amount $11,292.78 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SUZANNE G Employer name Finger Lakes DDSO Amount $11,293.12 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, KATHLEEN E Employer name Appellate Div 4Th Dept Amount $11,292.67 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGO, COLLEEN A Employer name Riverview Correction Facility Amount $11,293.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY G Employer name Lincoln Corr Facility Amount $11,292.60 Date 05/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATFORD, JEAN K Employer name Locust Valley CSD Amount $11,292.20 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS J Employer name Town of Clarkstown Amount $11,292.16 Date 03/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI COCCO, MARIA A Employer name Guilderland CSD Amount $11,292.47 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DEIRDRE C Employer name Schoharie County Amount $11,292.55 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACE, BRIAN W Employer name Town of Warrensburg Amount $11,292.36 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, RICHARD C Employer name Town of Cheektowaga Amount $11,292.01 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CAROL A Employer name Adirondack CSD Amount $11,292.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, BETTY A Employer name Nassau Health Care Corp Amount $11,292.01 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOMINI, DOLORES L Employer name Dept Labor - Manpower Amount $11,292.20 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ROBERT J Employer name Thruway Authority Amount $11,291.84 Date 10/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHWALD, WILMA J Employer name Cornell University Amount $11,291.96 Date 02/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, NINA Employer name Harrison CSD Amount $11,291.71 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERTH, MARY P Employer name Penfield CSD Amount $11,291.20 Date 02/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, KEVIN D Employer name Erie County Medical Cntr Corp Amount $11,291.00 Date 07/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, STEPHEN A Employer name BOCES-Monroe Amount $11,290.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, GERALDINE L Employer name Western New York DDSO Amount $11,291.32 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, PAUL W Employer name Niagara County Amount $11,291.78 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSON, CHARLES R Employer name Town of Guilderland Amount $11,290.55 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHECO, GISELA C Employer name Education Department Amount $11,290.71 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAIS, SHIRLEY A Employer name Albany County Amount $11,290.20 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARING, DONNA Employer name Elmira City School Dist Amount $11,290.44 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELENIUS, CHARLES R Employer name Port Authority of NY & NJ Amount $11,290.20 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, DONNA R Employer name Craig Developmental Center Amount $11,290.12 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNASZEWSKI, CONRAD Employer name Penn Yan CSD Amount $11,290.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, THERESA Employer name Westchester County Amount $11,290.12 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, L ANDREW Employer name Natural Heritage Trust Amount $11,289.74 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINO, MAMIE B Employer name Western Regional OTB Corp Amount $11,290.12 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, EDWARD L, JR Employer name Central NY DDSO Amount $11,290.12 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINMANN, PATRICIA A Employer name Town of Manlius Amount $11,289.92 Date 09/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, SUSAN B Employer name Lewiston-Porter CSD Amount $11,289.90 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUJICK, THERESA Employer name Suffolk County Amount $11,289.79 Date 10/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAJKA, MARILYN Employer name Town of Huntington Amount $11,289.59 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, PATRICIA A Employer name Nassau County Amount $11,289.24 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUNZIANO, JOHN P Employer name Town of Islip Amount $11,289.08 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name Saratoga Springs City Sch Dist Amount $11,289.00 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, GARY Employer name Cayuga County Amount $11,289.34 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, ALVIN I, DR Employer name Union-Endicott CSD Amount $11,288.92 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARRON, LAURIE A Employer name Town of Camillus Amount $11,288.78 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHT, EDWARD L Employer name Town of Perrysburg Amount $11,288.84 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, SANDY S Employer name Freeport UFSD Amount $11,289.47 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, MARIE K Employer name Kingston City School Dist Amount $11,288.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSNER, JANET A Employer name South Beach Psych Center Amount $11,288.61 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, RICK J Employer name Dept Transportation Region 7 Amount $11,288.37 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JACQUELINE J Employer name Department of Motor Vehicles Amount $11,288.08 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNILLO, PAMELA A Employer name Western New York DDSO Amount $11,288.08 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, DOROTHY Employer name Wayne CSD Amount $11,288.04 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLIN, CAROL A Employer name Southold UFSD Amount $11,287.12 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LYDIA R Employer name SUNY Buffalo Amount $11,287.58 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, DOROTHY M Employer name BOCES-Nassau Sole Sup Dist Amount $11,286.81 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUECHE, JARMILA Employer name Temporary & Disability Assist Amount $11,286.72 Date 04/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIE C Employer name Rockland Psych Center Amount $11,287.08 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, SUSAN D Employer name Capital Dist Psych Center Amount $11,287.43 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, MADELINE M Employer name Nassau County Amount $11,287.05 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES W Employer name Buffalo City School District Amount $11,286.83 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMONE, ENZO Employer name Garden City UFSD Amount $11,286.30 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROL A Employer name Union Springs CSD Amount $11,286.60 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, KATHLEEN M Employer name Dept Transportation Region 1 Amount $11,286.12 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARVELAS, JOAN Y Employer name Roslyn UFSD Amount $11,286.12 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANE, LINDA Employer name Indian Lake CSD Amount $11,286.08 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNSHOUSKY, PAUL T Employer name Suffolk County Amount $11,286.08 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODOCK, PATRICIA A Employer name Mohawk Valley Psych Center Amount $11,286.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDMAN, JOHN H Employer name Allegany County Amount $11,286.04 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMER, ROBERT L Employer name Erie County Amount $11,285.61 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONERB, ELIZABETH M Employer name Erie County Amount $11,285.55 Date 08/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, MARIE D Employer name Peru CSD Amount $11,285.16 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, CHARLES F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $11,285.54 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, DIANN J Employer name Western New York DDSO Amount $11,285.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORBITT, MARILYN A Employer name Oswego City School Dist Amount $11,285.08 Date 07/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, WILLIAM E Employer name Hudson Valley DDSO Amount $11,285.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOUDY, CATHERINE A Employer name Central NY DDSO Amount $11,285.04 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, KENNETH W Employer name Empire State Development Corp Amount $11,285.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DEBORAH A Employer name Oneida City School Dist Amount $11,284.60 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, SIMM, JR Employer name Rockland Psych Center Amount $11,284.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAS, CAROL Employer name Westchester County Amount $11,284.17 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONNA M Employer name NYS Senate Regular Annual Amount $11,284.39 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULPINSKI, DOROTHY Employer name Department of Social Services Amount $11,284.08 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DOROTHY C Employer name Kings Park Psych Center Amount $11,284.04 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZONE, LINDA A Employer name BOCES-Erie 1st Sup District Amount $11,284.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTSCHMANN, IDA E Employer name Berne-Knox-Westerlo CSD Amount $11,283.78 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, ANNA S Employer name SUNY Brockport Amount $11,283.80 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELL, MARY M Employer name Nassau County Amount $11,283.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKSBEE, FRANCIS L Employer name Town of Lumberland Amount $11,283.54 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGSDALE, LOGAN W Employer name Queens Borough Public Library Amount $11,283.06 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, VIRGINIA A Employer name Genesee County Amount $11,283.60 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYCE, PAUL E Employer name Madrid-Waddington CSD Amount $11,283.00 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCKEY, LELAND C, JR Employer name Owego Apalachin CSD Amount $11,282.44 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, LENORE A Employer name BOCES-Nassau Sole Sup Dist Amount $11,282.37 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RANDOLPH L A Employer name Metropolitan Trans Authority Amount $11,282.12 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASAL, ELIZABETH A Employer name Williamsville CSD Amount $11,282.36 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARAZZI, HARRIETT Employer name Corning Painted Pst Enl Cty Sd Amount $11,282.12 Date 07/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN Employer name Elwood UFSD Amount $11,282.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, COLLEEN Employer name Town of Newburgh Amount $11,281.94 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIDEL, MARY J Employer name Hudson Valley DDSO Amount $11,281.20 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGERTON, CONNIE J Employer name Camden CSD Amount $11,282.43 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIOTI, DONNA M Employer name BOCES Eastern Suffolk Amount $11,281.15 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DECKER, CONNIE Employer name Banking Department Amount $11,281.89 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY-KIPFER, MYRTLE Employer name City of Oneida Amount $11,281.12 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIAM, LINDA A Employer name La Fargeville CSD Amount $11,281.20 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAR, LOUIS J Employer name City of Utica Amount $11,281.84 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSAR, MAUREEN P Employer name SUNY Stony Brook Amount $11,281.08 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY J Employer name Greece CSD Amount $11,280.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, HOWARD A, JR Employer name Town of Trenton Amount $11,280.55 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, PHYLLIS A Employer name Suffolk County Amount $11,281.08 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JUDITH A Employer name Monroe County Amount $11,280.23 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAUL K Employer name Dept Transportation Reg 11 Amount $11,280.46 Date 05/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SANDRA L Employer name Hyde Park CSD Amount $11,280.01 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROCHMAL, S PATRICIA Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,280.12 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHECKI, JANETTE B Employer name Niagara County Amount $11,280.12 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, DONNA ANN Employer name Schodack CSD Amount $11,280.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, ANNEMARIE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,280.16 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIIANNE, ARMANDO Employer name Department of Civil Service Amount $11,279.83 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELISE C Employer name Kingsboro Psych Center Amount $11,279.47 Date 12/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA STEHLIK, SUZY Employer name NYC Criminal Court Amount $11,279.74 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETTE, JANET K Employer name Onondaga County Amount $11,280.04 Date 11/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFENBEIN, JOSEF P Employer name Town of Oyster Bay Amount $11,279.22 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, MARY E Employer name Brunswick CSD Amount $11,279.08 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JOSANNE Employer name Orange County Amount $11,279.43 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ARTHUR P Employer name City of Oneida Amount $11,279.12 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADKY, MARIE F Employer name Westbury Wtr District Amount $11,279.08 Date 01/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGAR, REBECCA A Employer name Kinderhook CSD Amount $11,279.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANT, CHARLES D Employer name Rochester City School Dist Amount $11,279.04 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARGARET H Employer name Schenectady County Amount $11,279.04 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAT, KENNETH W Employer name Town of Waterford Amount $11,279.01 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ALICE Employer name Westchester Health Care Corp Amount $11,278.61 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARLENE Employer name Galway CSD Amount $11,278.12 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS R Employer name Nassau County Amount $11,278.28 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, WANDA L Employer name Nanuet UFSD Amount $11,278.08 Date 09/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAZAFAVO, DIANNE S Employer name Erie County Amount $11,278.10 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, DANIEL J Employer name Erie County Amount $11,278.13 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CAROLYN A Employer name Comm Siting Radioact Waste Fac Amount $11,278.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, LINDA M Employer name Fillmore CSD Amount $11,278.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, WILFRED T Employer name Warren County Amount $11,277.04 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORVIK, FRANK C Employer name Port Authority of NY & NJ Amount $11,278.95 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRES, KENNETH M Employer name SUNY Binghamton Amount $11,277.03 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANBUHL, KARL R Employer name Town of Boonville Amount $11,276.80 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUPORE, MARILYN A Employer name Hamilton CSD Amount $11,277.80 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SANDRA L Employer name Olean City School Dist Amount $11,276.31 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOFF, SUSAN L Employer name Brooklyn DDSO Amount $11,276.18 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARY M Employer name Brighton CSD Amount $11,276.43 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, MATILDA Employer name Yonkers City School Dist Amount $11,276.16 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, VIRGINIA CATHERINE Employer name Westchester County Amount $11,276.12 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARESSA Employer name Fulton Corr Facility Amount $11,276.12 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, NANCY MAIER Employer name Webster CSD Amount $11,276.06 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, KAY S Employer name Carthage CSD Amount $11,275.98 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARLENE K Employer name Clarence CSD Amount $11,276.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, KATHLEEN N Employer name Taconic DDSO Amount $11,276.08 Date 12/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFFT, MARTIN O Employer name Georgetown-South Otselic CSD Amount $11,276.04 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ULDARICO Employer name Connetquot CSD Amount $11,275.92 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDANO, NORMA, MRS Employer name East Islip UFSD Amount $11,275.38 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, WILTRUD I Employer name Orange County Amount $11,275.16 Date 11/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, BARBARA Employer name Kings Park Psych Center Amount $11,275.48 Date 01/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, EDITH C Employer name Department of Transportation Amount $11,276.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMER, JOYCE A Employer name Nassau County Amount $11,275.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONACCI, ANDREW Employer name Nassau County Amount $11,275.08 Date 06/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOB, LYDIA N Employer name Orange County Amount $11,275.12 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, MADELINE J Employer name Suffolk County Amount $11,275.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, MARYANN Employer name Taconic DDSO Amount $11,274.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIAM S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $11,275.32 Date 12/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DIANE C Employer name Temporary & Disability Assist Amount $11,274.09 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIARA, GIUSEPPINA Employer name Suffolk County Amount $11,273.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZO, SAMUEL T, JR Employer name Great Meadow Corr Facility Amount $11,273.37 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZIO, MATTIA Employer name City of Amsterdam Amount $11,273.67 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELLE, KATHRYN B Employer name City of Sherrill Amount $11,274.00 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOXEY, MARGARET Employer name SUNY Central Admin Amount $11,273.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIBLE, MARILYN H Employer name City of Rome Amount $11,273.12 Date 04/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MAPLE Employer name Buffalo Psych Center Amount $11,273.16 Date 08/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, CAROL A Employer name Garden City UFSD Amount $11,273.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELITSYN, ANDREY G Employer name Dept Transportation Reg 11 Amount $11,272.56 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISLER, BARBARA L Employer name Suffolk County Amount $11,272.20 Date 12/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GREGORY A Employer name Livingston County Amount $11,272.75 Date 07/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHESON, SIGRID M Employer name Office of Mental Health Amount $11,272.08 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, LINDA J Employer name Greater So Tier BOCES Amount $11,272.46 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL CASTILLO, MARY ALICE Employer name Nassau County Amount $11,274.12 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DORINE A Employer name Pilgrim Psych Center Amount $11,272.04 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARODY, MARILYN Employer name Department of Health Amount $11,274.08 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, RONALD E Employer name Ulster County Amount $11,271.84 Date 10/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINI, ANGELO Employer name Westchester County Amount $11,273.16 Date 05/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, KAREN A Employer name Broome DDSO Amount $11,271.71 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, MARY F Employer name Village of Ellenville Amount $11,271.37 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRA, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $11,271.20 Date 09/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLICA, ANNA C Employer name Ninth Judicial Dist Amount $11,271.20 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVISADO, ANTONIO C Employer name Dept Labor - Manpower Amount $11,271.85 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGON, VIRGINIA C Employer name Syracuse City School Dist Amount $11,271.12 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, JUDITH S Employer name Department of Tax & Finance Amount $11,270.88 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON KORFF, PETER M Employer name Chautauqua County Amount $11,270.90 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, JEAN M Employer name Onondaga County Amount $11,270.88 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, MARY E Employer name BOCES-Nassau Sole Sup Dist Amount $11,271.00 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLA, ARLENE M Employer name NYS Senate Regular Annual Amount $11,270.92 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, LINDA P Employer name Tompkins County Amount $11,271.12 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DANIEL Employer name NYS Community Supervision Amount $11,270.83 Date 02/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, PEGGY M Employer name Office of Mental Health Amount $11,270.23 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIDGE, THOMAS E Employer name Cayuga County Amount $11,270.13 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, MARCELINA E Employer name Saratoga County Amount $11,270.75 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGER, TODD J Employer name Chautauqua County Amount $11,270.20 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, CLAIRE Employer name Nassau County Amount $11,270.60 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JEFFREY S Employer name Broome DDSO Amount $11,270.12 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICALIZZI, CATHERINE L Employer name Office For The Aging Amount $11,270.12 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERAS, EDILIO Employer name Hudson Valley DDSO Amount $11,270.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, MARGARITA T Employer name Westchester County Amount $11,270.12 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADU-SMITH, KAY Employer name Department of Motor Vehicles Amount $11,270.16 Date 06/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, TIMOTHY A Employer name Potsdam CSD Amount $11,269.35 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VIRGINIA Employer name Nassau County Amount $11,269.53 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSZAK, ALAN J Employer name Cheektowaga-Sloan UFSD Amount $11,269.28 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, MARJORIE E Employer name Thruway Authority Amount $11,269.15 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLI, VINCENZA R Employer name Freeport UFSD Amount $11,269.12 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JACQUELINE Employer name Nassau Health Care Corp Amount $11,269.08 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, DAVID W Employer name Dept Transportation Region 1 Amount $11,269.68 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIN, MARY FRANCES Employer name Supreme Court Clks & Stenos Oc Amount $11,269.06 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MARK A Employer name Auburn Corr Facility Amount $11,269.01 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIANES, LUIS Employer name Arthur Kill Corr Facility Amount $11,269.20 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD E Employer name Town of Islip Amount $11,268.91 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFFRINGER, WALTER T, JR Employer name Rome Dev Center Amount $11,268.96 Date 09/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, DEBRA A Employer name Cayuga County Amount $11,268.65 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPP, WALTER A, SR Employer name Warren County Amount $11,268.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONEN, SHERWOOD S Employer name Department of Health Amount $11,268.53 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPRONIO, LENA Employer name Seneca County Amount $11,268.12 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDWATER, JAMES A Employer name Dpt Environmental Conservation Amount $11,268.70 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, LOUISE M Employer name Nassau County Amount $11,268.12 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, OSWALDO W Employer name Southport Correction Facility Amount $11,267.96 Date 10/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLAS, DOROTHY M Employer name Otisville Corr Facility Amount $11,267.88 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, JO ANN R Employer name NYC Family Court Amount $11,267.91 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENKER, BONNIE L Employer name Erie County Amount $11,268.11 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, EVELYN C Employer name Brewster CSD Amount $11,267.43 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, BONNIE L Employer name Port Authority of NY & NJ Amount $11,267.68 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, ELSIE G Employer name Chautauqua County Amount $11,267.12 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, ZENA Employer name St Francis School For Deaf Amount $11,267.12 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMAN, GRACE E Employer name Jefferson County Amount $11,267.12 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KERCHER, MARY J Employer name Vestal CSD Amount $11,267.12 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALU, PATRICIA C Employer name Mamaroneck UFSD Amount $11,267.10 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JAMES C, III Employer name Suffolk County Amount $11,267.16 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATES, ARTHUR L Employer name Metro Suburban Bus Authority Amount $11,266.77 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PAUL F Employer name Nassau County Amount $11,266.99 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHIRCH, F. DANA Employer name Town of Huntington Amount $11,266.64 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMMER, MARC Employer name Monroe County Amount $11,266.35 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLY, SANDRA M Employer name Johnson City CSD Amount $11,266.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMER, NANCY L Employer name Department of Health Amount $11,266.04 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINO, LUIS Employer name Syracuse City School Dist Amount $11,265.69 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, DAVID N Employer name Pilgrim Psych Center Amount $11,265.43 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ELIZABETH Employer name William Floyd UFSD Amount $11,268.12 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAIN, RENU Employer name Pilgrim Psych Center Amount $11,266.00 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, DIANNE L Employer name Central Square CSD Amount $11,267.08 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MARITZA Employer name Albany Housing Authority Amount $11,265.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTKOWSKI, CATHERINE M Employer name Niagara St Pk And Rec Regn Amount $11,266.30 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUANITA Employer name South Country CSD - Brookhaven Amount $11,265.16 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, JO ANN Employer name Clarkstown CSD Amount $11,265.25 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, MARTHA A Employer name South Country CSD - Brookhaven Amount $11,265.12 Date 07/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, LYNNE D Employer name Sullivan County Amount $11,265.08 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, JANICE E Employer name Clarence CSD Amount $11,265.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATTO, KENNETH A Employer name Westchester County Amount $11,264.52 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DOROTHY JO ANN Employer name BOCES Westchester Sole Supvsry Amount $11,264.42 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, MARY ANN Employer name Workers Compensation Board Bd Amount $11,264.21 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, RAYMOND A Employer name East Greenbush CSD Amount $11,264.22 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, CHRISTINE J Employer name SUNY College Technology Alfred Amount $11,264.07 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, DANIEL C Employer name Office For Technology Amount $11,264.02 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRECA, JOHN J, SR Employer name Children & Family Services Amount $11,263.95 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, GORDON V Employer name Warwick Valley CSD Amount $11,263.28 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEGAERT, PATRICIA A Employer name Taconic DDSO Amount $11,264.07 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, SEGUNDO Employer name Manhattan Psych Center Amount $11,263.92 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIA, MARIE E Employer name Chateaugay CSD Amount $11,263.70 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLUCH-MELENDEZ, AILEEN Employer name Westchester County Amount $11,263.68 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYHAM, MARY P Employer name Chautauqua County Amount $11,264.16 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MARGARET M Employer name Department of Law Amount $11,263.19 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZO, BARBARA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $11,263.50 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, CINDY L Employer name Finger Lakes DDSO Amount $11,263.16 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLAR, STANLEY H Employer name City of Buffalo Amount $11,263.16 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ANN B Employer name New York State Assembly Amount $11,263.04 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, LYNETTE Employer name Department of Law Amount $11,262.99 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGOZINE, NANCY A Employer name SUNY College at Old Westbury Amount $11,262.85 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROBERT F Employer name Village of Massapequa Park Amount $11,262.88 Date 07/05/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGILLO, ILA H Employer name Kingston City School Dist Amount $11,263.12 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, CYNTHIA H Employer name Falconer CSD Amount $11,262.82 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, DONALD G Employer name Town of Marcy Amount $11,262.82 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, LYNNE Employer name BOCES Eastern Suffolk Amount $11,262.75 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINLEIN, DOUGLAS J Employer name Sachem CSD at Holbrook Amount $11,262.59 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROSEMARY Employer name Levittown UFSD-Abbey Lane Amount $11,262.46 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, MARIA Employer name Sing Sing Corr Facility Amount $11,262.50 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, MICHELE L Employer name BOCES-Jefferson Lewis Hamilton Amount $11,262.41 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, PAUL H, JR Employer name Nassau Health Care Corp Amount $11,262.31 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKLE, SUSAN C Employer name Camden CSD Amount $11,262.12 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PAUL M Employer name Schenectady County Amount $11,262.29 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKAVAGE, LYNDA M Employer name Chittenango CSD Amount $11,261.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, CATHERINE A Employer name Bellmore-Merrick CSD Amount $11,261.12 Date 07/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VANESSA Employer name Westchester Development Disab Amount $11,261.08 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, INEZ Employer name Buffalo Psych Center Amount $11,261.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, DANIEL C Employer name Bath Mun Utility Commission Amount $11,261.67 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, JOSEPH P Employer name Wyoming County Amount $11,260.43 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONHARD, THELMA T Employer name Webster CSD Amount $11,261.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHBAUCH, CHRISTINE Employer name Bernard Fineson Dev Center Amount $11,260.34 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMANOWSKI, BARBARA A Employer name Mohawk Correctional Facility Amount $11,260.20 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUKE, RONALD C Employer name Clinton Corr Facility Amount $11,260.32 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILL, JOAN M Employer name Half Hollow Hills CSD Amount $11,261.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, HECTOR Employer name Palisades Interstate Pk Commis Amount $11,260.08 Date 05/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOOPMAN, DOROTHY F Employer name Town of Huntington Amount $11,260.12 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, ARLENE M Employer name Town of Horicon Amount $11,260.08 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, KATHLEEN S Employer name Western New York DDSO Amount $11,260.08 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE C Employer name NYC Judges Amount $11,260.07 Date 02/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDO, JOAN R Employer name Creedmoor Psych Center Amount $11,260.04 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPPIO, LILLIAN Employer name North Babylon UFSD Amount $11,261.53 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANCEY, LOUISE J Employer name Goshen CSD Amount $11,260.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLDEN, PATRICIA A Employer name St Lawrence Childrens Services Amount $11,260.04 Date 03/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSIER, JOHN S Employer name Town of Lorraine Amount $11,259.58 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEE, KOING K Employer name Nassau County Amount $11,259.90 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAKIE, LAWRENCE A Employer name Attica Corr Facility Amount $11,260.76 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KATHLEEN R Employer name Div Housing & Community Renewl Amount $11,259.76 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIR, PATRICIA Employer name Capital District DDSO Amount $11,259.92 Date 10/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COXEN, PAUL Employer name Suffolk County Amount $11,259.12 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, PATRICIA M Employer name Middle Country CSD Amount $11,259.12 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, PRINCESS Employer name Hsc at Brooklyn-Hospital Amount $11,258.99 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICICCO, GIOSUE Employer name Ossining UFSD Amount $11,258.88 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, LORRAINE Employer name Connetquot CSD Amount $11,259.40 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKOWITZ, MARTIN Employer name Insurance Department Amount $11,257.94 Date 02/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOZZI, MARY ANN Employer name South Huntington UFSD Amount $11,257.92 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, PATRICK J Employer name Village of Pelham Manor Amount $11,257.00 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCONI, PATRICIA A Employer name Southern Cayuga CSD Amount $11,257.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ELLEN E Employer name Livingston County Amount $11,256.96 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, MARK D Employer name Orleans County Amount $11,256.61 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, RITA R Employer name Erie County Amount $11,262.12 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISHAAR, PAUL A Employer name Webster CSD Amount $11,256.40 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GERALD Employer name Supreme Ct-Queens Co Amount $11,256.24 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISTOWSKI, MARYANN Employer name Broome County Amount $11,256.25 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERETAN, CLIFFORD S Employer name Comm Siting Radioact Waste Fac Amount $11,258.66 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, CHRISTINE L Employer name Town of Southeast Amount $11,256.08 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, WILLIAM G Employer name Attica Corr Facility Amount $11,256.22 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MARY M Employer name Onondaga County Amount $11,256.07 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGANA, PATRICIA F Employer name Westchester County Amount $11,256.00 Date 03/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JO AN R S Employer name Cazenovia CSD Amount $11,259.96 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORAY, ELIZABETH A Employer name Town of Williamson Amount $11,256.03 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, MARY S Employer name Town of Ithaca Amount $11,255.96 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARGUERITE A Employer name Schenectady City School Dist Amount $11,255.96 Date 06/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, SANDRA J Employer name Tioga County Amount $11,255.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, REBECCA A Employer name Warrensburg CSD Amount $11,255.90 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTER, PAUL J Employer name Town of North Hempstead Amount $11,255.81 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, ANITA L Employer name Northport East Northport UFSD Amount $11,255.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP