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 HOODLET, DONALD B Employer name Dept Transportation Region 4 Amount $10,622.12 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERING, ANN K Employer name Rye City School Dist Amount $10,622.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DALE S Employer name Depew UFSD Amount $10,622.11 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ELLEN C Employer name SUNY Central Admin Amount $10,622.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD, JR Employer name BOCES Westchester Sole Supvsry Amount $10,622.02 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNA, FRANK R Employer name City of Rochester Amount $10,622.08 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, JAMES R Employer name Southern Cayuga CSD Amount $10,621.80 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, BARBARA A Employer name Department of Motor Vehicles Amount $10,622.00 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, SHAO-WEI Employer name SUNY at Stonybrook-Hospital Amount $10,621.56 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JOHN M Employer name Ogdensburg City School Dist Amount $10,621.53 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, CAROL L Employer name Finger Lakes DDSO Amount $10,621.76 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, JUDITH C Employer name Schenectady County Amount $10,621.93 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNAU, PAUL L Employer name Children & Family Services Amount $10,621.67 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JOAN M Employer name East Islip UFSD Amount $10,621.51 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, SHANNON B Employer name Western New York DDSO Amount $10,621.75 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, RUBY K Employer name Southwestern CSD Amount $10,621.16 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, JOHANNA H Employer name Onondaga County Amount $10,621.28 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WALTER L Employer name Town of Smithtown Amount $10,621.20 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILISON, DALE R Employer name Port Authority of NY & NJ Amount $10,621.43 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATESIC, MARIJA Employer name Massapequa UFSD Amount $10,621.08 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIBI, ROSEMARIE Employer name New York State Assembly Amount $10,621.03 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZDOSKI, EDWARD J Employer name Suffolk County Amount $10,620.96 Date 12/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYDEL, ROSE A Employer name City of Mechanicville Amount $10,620.96 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADE, GRACE M Employer name Town of Waterloo Amount $10,620.98 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESSEVEUR, HELEN K Employer name Orange County Amount $10,620.04 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, JOHN C, JR Employer name Town of Pittsford Amount $10,620.01 Date 07/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGHAUSER, ROBERT W Employer name Long Island St Pk And Rec Regn Amount $10,620.70 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAUGH, MICHAEL R Employer name Off of the State Comptroller Amount $10,620.45 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANNE L Employer name Science Technology & Academic Amount $10,620.77 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD E Employer name SUNY College at Plattsburgh Amount $10,620.16 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUCHINO, EDWARD F Employer name Town of East Hampton Amount $10,619.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JONATHAN T Employer name Westbury Mem Public Library Amount $10,619.61 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, HELEN G Employer name Schenectady County Amount $10,620.00 Date 03/15/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, JOAN V Employer name Hudson Valley DDSO Amount $10,619.92 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ANDREA E Employer name Town of Huntington Amount $10,619.78 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUETZLER, MIRNA Employer name Orange County Amount $10,619.49 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LINDA A Employer name Genesee County Amount $10,619.28 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, MARGARET H Employer name Buffalo City School District Amount $10,619.24 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, THOMAS P Employer name Central NY Psych Center Amount $10,619.24 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBB, AUGUSTA Employer name Rockland Psych Center Children Amount $10,619.20 Date 04/20/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARGARET A Employer name Hsc at Syracuse-Hospital Amount $10,618.44 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENWICK, JOSEPH N Employer name Nassau Health Care Corp Amount $10,618.41 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, ERNEST R Employer name Office For The Aging Amount $10,618.84 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, STEVEN L Employer name Seneca County Amount $10,619.16 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, MARY ANN T Employer name New York Public Library Amount $10,618.25 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, KATHLEEN M Employer name Camden CSD Amount $10,618.41 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, ANNE M Employer name Dryden CSD Amount $10,618.20 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DORIS Employer name Brooklyn Public Library Amount $10,618.20 Date 09/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, JOHN C Employer name North Syracuse CSD Amount $10,617.97 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ISMAEL Employer name Yonkers City School Dist Amount $10,617.24 Date 12/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, KIM Employer name Children & Family Services Amount $10,617.71 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, ANN Employer name Hudson Valley DDSO Amount $10,617.48 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, LYNDA K Employer name Carmel CSD Amount $10,617.38 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN Employer name Western New York DDSO Amount $10,617.24 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, IRENE M Employer name Clinton County Amount $10,617.16 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, FLORENCIA F Employer name Rockland County Amount $10,617.24 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARS, CLIFFORD J, SR Employer name Dept Transportation Reg 2 Amount $10,617.08 Date 05/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSZTAN, CINDY A Employer name Dept Transportation Region 7 Amount $10,616.96 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARISTONDO, LINDA E Employer name Port Authority of NY & NJ Amount $10,617.10 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPURA, ANGELA Employer name City of Glen Cove Amount $10,617.12 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, DOLORES A Employer name Amsterdam City School Dist Amount $10,616.46 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSUMANO, PAULA Employer name NYC Family Court Amount $10,616.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, JO ANN J Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,615.94 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLENTIN, FRANCES M Employer name Dpt Environmental Conservation Amount $10,616.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALL, JULIA A Employer name Broome County Amount $10,616.20 Date 10/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, JOSEPHINE M Employer name Albany County Amount $10,616.08 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, MARSHA J Employer name Oneida City School Dist Amount $10,615.92 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CATHY A Employer name SUNY Empire State College Amount $10,615.91 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, ANNE S Employer name Nassau County Amount $10,615.20 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, ANNETTE Employer name Oneida County Amount $10,615.25 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULO, JOSEPH F Employer name Hoosic Valley CSD Amount $10,615.28 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORESH, YAACOV Employer name City of Rochester Amount $10,615.24 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULSON, PAUL C Employer name Office of General Services Amount $10,615.12 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARINI, MICHELE Employer name Brewster CSD Amount $10,615.08 Date 06/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACKENSON, YVETTE Employer name Department of Tax & Finance Amount $10,614.20 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSKI, THRESSA A Employer name Health Research Inc Amount $10,614.17 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKE, SANDRA J Employer name Finger Lakes DDSO Amount $10,614.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONEFSKY, IRA Employer name Westchester County Amount $10,615.04 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, TERRY J Employer name Rome Dev Center Amount $10,614.20 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUSNER, BARBARA A Employer name Rensselaer County Amount $10,614.63 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, THOMAS E Employer name Thruway Authority Amount $10,613.96 Date 01/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNG, ROBERT Y Employer name Hudson River Psych Center Amount $10,613.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMPLE, SHARON C Employer name Thruway Authority Amount $10,613.24 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GEORGE F Employer name Oswego City School Dist Amount $10,613.20 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND Employer name Office of General Services Amount $10,613.08 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, DEBBIE Employer name Westchester Health Care Corp Amount $10,613.08 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAGH, ROY G Employer name Kingston City School Dist Amount $10,613.16 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, LA VONE F Employer name Buffalo Mun Housing Authority Amount $10,613.16 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTZ, HELEN L Employer name Canajoharie CSD Amount $10,612.94 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZIO, JOHN V, SR Employer name Nassau County Amount $10,612.96 Date 08/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCITTO, FRANK A Employer name Warren County Amount $10,613.04 Date 12/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LINDA Employer name North Babylon Public Library Amount $10,612.67 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSINA, GALINA Employer name New York Public Library Amount $10,612.35 Date 07/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, MARILYN L Employer name SUNY College at Oswego Amount $10,612.20 Date 09/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JULIA Employer name Supreme Ct Kings Co Amount $10,612.84 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, DAVID Employer name NY City St Pk And Rec Regn Amount $10,612.75 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROSALIE Employer name Division of State Police Amount $10,612.14 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONUMA, JOEL J Employer name Uniondale UFSD Amount $10,612.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPITO, CHERRI Employer name Department of Tax & Finance Amount $10,611.61 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, HELEN L Employer name Niagara County Amount $10,611.56 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLOUGHLIN, TERRENCE S Employer name Onondaga County Amount $10,611.45 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, GRACE M Employer name Great Neck Library Amount $10,612.06 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, MARION Employer name Rondout Valley CSD at Accord Amount $10,612.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, GERALD T Employer name Workers Compensation Board Bd Amount $10,611.24 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, JAMES J Employer name Rome City School Dist Amount $10,611.20 Date 12/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID W Employer name City of Schenectady Amount $10,611.12 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN F Employer name Middleburgh CSD Amount $10,611.11 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, GUS Employer name Suffolk County Wtr Authority Amount $10,611.10 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, MARGARET E Employer name Department of Tax & Finance Amount $10,611.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, VIVIAN Employer name Town of Hempstead Amount $10,611.12 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JANICE E Employer name Homer CSD Amount $10,611.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, TERENCE J Employer name Rochester Psych Center Amount $10,611.12 Date 07/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENSKE, DORIS J Employer name N Tonawanda City School Dist Amount $10,611.04 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARGARET J Employer name State Emergency Main Office Amount $10,610.99 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, PAUL J Employer name Erie County Medical Cntr Corp Amount $10,610.95 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CAROL P Employer name Lakeland CSD of Shrub Oak Amount $10,610.08 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, DAVID J Employer name BOCES Erie Chautauqua Cattarau Amount $10,610.20 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LAWRENCE J Employer name Off of the State Comptroller Amount $10,610.84 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, SARAH F Employer name Cape Vincent Corr Facility Amount $10,610.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, RAYMOND R Employer name Smithtown CSD Amount $10,610.12 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, CHARLES Employer name Nassau County Amount $10,610.04 Date 02/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, MARIETTA R Employer name City of Middletown Amount $10,609.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, SILVIA S Employer name BOCES-Monroe Amount $10,610.01 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCHANT, MARY Employer name Pine Bush CSD Amount $10,609.91 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASTEEN, JERRY E Employer name Elmira Corr Facility Amount $10,609.56 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, CYRELIN Employer name Hsc at Brooklyn-Hospital Amount $10,609.64 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWARD, JANET E Employer name Canisteo-Greenwood CSD Amount $10,609.75 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTOVICH, STEPHAN E Employer name Town of Stanford Amount $10,609.52 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYER, SUSAN R Employer name N Tonawanda City School Dist Amount $10,609.13 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGARET A Employer name Sagamore Psych Center Children Amount $10,609.01 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, SARA A Employer name Westchester Health Care Corp Amount $10,609.08 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERSA, JEFFREY S Employer name Dept Transportation Region 5 Amount $10,608.20 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSINO, LUIS A RODRIGUEZ Employer name Dept Transportation Region 8 Amount $10,607.92 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, MARY D Employer name Cazenovia CSD Amount $10,608.99 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORACE, MARIANNE L Employer name Commack UFSD Amount $10,608.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DOROTHY A Employer name Rockland Psych Center Amount $10,607.32 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DEAN C Employer name Town of Schuyler Amount $10,607.80 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, MARGARET A Employer name NYS Higher Education Services Amount $10,608.28 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, SAMUEL R Employer name Huntington UFSD #3 Amount $10,607.28 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KENNETH R Employer name Town of Theresa Amount $10,607.27 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLERS, BARBARA S Employer name Appellate Div 1st Dept Amount $10,607.05 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FREDERICK E Employer name Dept Transportation Region 7 Amount $10,607.16 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYMERMAN, EVA J Employer name Orchard Park CSD Amount $10,607.20 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, JANET A Employer name South Lewis CSD Amount $10,606.68 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EDWARD F Employer name Delaware County Amount $10,607.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSWURM, KEVIN Employer name Orangeburg Library District Amount $10,606.96 Date 11/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, SUE E Employer name Mohawk Valley Psych Center Amount $10,606.24 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ANGELA L Employer name BOCES Eastern Suffolk Amount $10,607.12 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MARY C Employer name Madison County Amount $10,606.68 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, FRANCES E Employer name Village of Pleasantville Amount $10,606.32 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MICHAEL A Employer name Town of Lewiston Amount $10,606.65 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSA, GEORGE J Employer name Office of Court Administration Amount $10,606.24 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZMAN, JOAN M Employer name NYS Power Authority Amount $10,606.24 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DIANE Employer name Middletown City School Dist Amount $10,606.08 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, LOIS I Employer name Trumansburg CSD Amount $10,606.20 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERELLEN, JOYCE M Employer name Brentwood Water District Amount $10,606.20 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, DENISE J Employer name Alden CSD Amount $10,605.77 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, HARJEET K Employer name Taconic DDSO Amount $10,605.20 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RAYMOND Employer name Department of Transportation Amount $10,605.00 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, PATRICIA L Employer name Town of Berne Amount $10,604.97 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, SHIRLEY A Employer name Village of Piermont Amount $10,604.80 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY Employer name Pilgrim Psych Center Amount $10,604.84 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BETTY C Employer name Onondaga County Amount $10,604.78 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNE, INGRID M Employer name Onteora CSD at Boiceville Amount $10,604.64 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTILIO, LEONARD F Employer name Hauppauge UFSD Amount $10,604.51 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, JOANNE S Employer name Department of Motor Vehicles Amount $10,604.36 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PATRICIA A Employer name Industrial Exhibit Authority Amount $10,604.19 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWMAN, LORI A Employer name Erie County Amount $10,604.31 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ACCURSEO Employer name Seaford UFSD Amount $10,604.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, RONALD W Employer name SUNY Inst Technology at Utica Amount $10,604.28 Date 02/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, JEANNE E Employer name Genesee County Amount $10,603.28 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, MARIANNA J Employer name Hyde Park CSD Amount $10,603.28 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELICK, CLIFFORD F Employer name Division For Youth Amount $10,603.51 Date 09/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDY, RUTH M Employer name Kings Park Psych Center Amount $10,603.32 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, DARRELL W Employer name Town of Salina Amount $10,602.92 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILSON, JEFFREY S Employer name Dutchess County Amount $10,603.16 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, THELMA D Employer name O D Heck Dev Center Amount $10,603.28 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LILLIE Employer name Kingsboro Psych Center Amount $10,603.12 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANSBACH, CAROLYN M Employer name Monroe County Amount $10,602.91 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, MARIA E Employer name Rochester City School Dist Amount $10,602.81 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GERALDINE Employer name Department of Motor Vehicles Amount $10,602.32 Date 08/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETALLACK, ELINOR J Employer name Scarsdale UFSD Amount $10,602.28 Date 07/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, GERALD Employer name Red Creek CSD Amount $10,602.36 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTERAN, CAMILLE A Employer name No Onondaga Library District Amount $10,602.35 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOAN E Employer name Nassau County Amount $10,602.24 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEER, MARY C Employer name Oneida Correctional Facility Amount $10,602.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, LESLIE A Employer name Tompkins County Amount $10,602.12 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, DOLORES A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,602.08 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, ANTHONY R Employer name Carle Place UFSD Amount $10,602.12 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, WILLIAM B Employer name Town of Livonia Amount $10,602.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, JOHN L Employer name Dept Transportation Region 6 Amount $10,602.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALBICK, NANCY J Employer name Wyoming County Amount $10,601.96 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MICHAEL P Employer name Poughkeepsie Publ Library Dis Amount $10,601.67 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARTLAN, BARBARA Employer name Dutchess County Amount $10,602.27 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSBY, THEODORA V Employer name Hornell City School Dist Amount $10,601.46 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PATRICIA A Employer name Elmira Corr Facility Amount $10,601.20 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINE, MILDRED Employer name Department of Social Services Amount $10,601.36 Date 09/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, SUSAN J Employer name Div Housing & Community Renewl Amount $10,601.14 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADIL, BRENDA L Employer name Webster CSD Amount $10,601.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, FRANCES Employer name Willard Psych Center Amount $10,601.28 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY Employer name Rockland County Amount $10,600.84 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, MARY C Employer name Port Jervis City School Dist Amount $10,601.08 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBEN, APRIL E Employer name Waterville CSD Amount $10,601.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNASEY, DANIEL P Employer name City of Hudson Amount $10,600.71 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LOIS A Employer name Union-Endicott CSD Amount $10,600.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENICHINO, MARIA Employer name White Plains City School Dist Amount $10,600.08 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ROSE, BARBARA A Employer name Hsc at Brooklyn-Hospital Amount $10,600.28 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGNER, MILDRED M Employer name Labor Management Committee Amount $10,600.28 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDYKE, RALPH D Employer name Johnson City CSD Amount $10,600.00 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, RUTH D Employer name City of Buffalo Amount $10,600.32 Date 05/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SYLVIA J Employer name Long Island Dev Center Amount $10,599.88 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GREGORY A, SR Employer name Town of Easton Amount $10,600.12 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, ESTELLE E Employer name Erie County Amount $10,599.96 Date 07/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, FRANCESCO A Employer name Village of Tuckahoe Amount $10,599.92 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, NOREEN A Employer name Valley Ridge Cntr Int Treat Amount $10,599.82 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, MELVYN K Employer name Nassau County Amount $10,599.92 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, JOYCE L Employer name Delaware Academy C S D - Delhi Amount $10,599.71 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEF, PAMELA D Employer name Suffolk County Amount $10,599.65 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHMS, DORIS M Employer name North Rose-Wolcott CSD Amount $10,599.55 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALEY, BARBARA J Employer name Livingston Correction Facility Amount $10,599.16 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, JOHN A Employer name Watertown City School District Amount $10,599.50 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBLOOM, MILDRED Employer name Port Authority of NY & NJ Amount $10,599.32 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEWSKI, ANTOINETTE Employer name Department of Tax & Finance Amount $10,599.28 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PAMELA Employer name South Orangetown CSD Amount $10,598.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGHMEY, KATHRYN L Employer name Hutchings Psych Center Amount $10,598.92 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, FOUCHARD D Employer name Kingsboro Psych Center Amount $10,598.57 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, BARBARA B Employer name Churchville-Chili CSD Amount $10,598.92 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELTIEURE, SUSAN M Employer name Greene Corr Facility Amount $10,598.49 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOOK, SHIRLEY A Employer name Minisink Valley CSD Amount $10,598.57 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSHANDLER, ROSEMARY J Employer name Middle Country CSD Amount $10,598.12 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ALLAN S Employer name Chautauqua County Amount $10,598.08 Date 03/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOHNNY B Employer name County Clerks Within NYC Amount $10,597.08 Date 03/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, CORINNE M Employer name Department of Social Services Amount $10,597.08 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTELLE, MARY ANN Employer name Broome County Amount $10,597.36 Date 07/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANARA, CHARLENE L Employer name Broome County Amount $10,597.00 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSKNECHT, LINDA D Employer name SUNY College at Buffalo Amount $10,597.53 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOYNE, BRUCE F Employer name Department of Motor Vehicles Amount $10,597.45 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, ARLENE J Employer name Dept of Financial Services Amount $10,596.53 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERANCE, JUDY Employer name Clinton County Amount $10,597.28 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WENDY J Employer name Cape Vincent Corr Facility Amount $10,596.72 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, DIANE R Employer name Third Jud Dept - Nonjudicial Amount $10,596.86 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTERT, LINDA R Employer name Columbia County Amount $10,596.64 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCHANT, SHARON A Employer name Div Military & Naval Affairs Amount $10,596.48 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, THERESA A Employer name Long Island Dev Center Amount $10,596.36 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, RAE J Employer name Deer Park UFSD Amount $10,596.20 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, JOANN K Employer name BOCES-Oswego Amount $10,596.29 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, NANCY R Employer name Department of Tax & Finance Amount $10,596.28 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADOHAMA, NOBUYUKI Employer name Health Research Inc Amount $10,596.28 Date 08/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYCHAL, GRACE Employer name Ninth Judicial Dist Amount $10,596.12 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, DANIEL H Employer name Town of Morristown Amount $10,596.09 Date 10/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, CARL J Employer name Nassau County Amount $10,595.42 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DAISY B Employer name Bernard Fineson Dev Center Amount $10,595.28 Date 01/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, EILEEN J Employer name Franklin Corr Facility Amount $10,595.44 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JOANNE L Employer name Wayne County Amount $10,595.76 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBIN E Employer name Fulton County Amount $10,595.16 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNURR, ALBERT J Employer name Town of Huntington Amount $10,595.20 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, M THERESA Employer name Elmira City School Dist Amount $10,595.28 Date 11/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KATHLEEN Employer name Pine Bush CSD Amount $10,595.10 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ROBERT J Employer name Queens Borough Public Library Amount $10,595.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSBERG, VIRGINIA P. Employer name Chautauqua County Amount $10,594.36 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, LINDA A Employer name South Colonie CSD Amount $10,594.63 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZOLLA, SUSAN E Employer name Cornell University Amount $10,594.48 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKBURGER, SUSAN Z Employer name Orange County Amount $10,594.97 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, DANIEL T Employer name Jefferson County Amount $10,594.47 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CHARLOTTE E Employer name Sunmount Dev Center Amount $10,594.24 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSIAK, GERALDINE A Employer name Department of Tax & Finance Amount $10,594.16 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLES, PEARL A Employer name Westchester County Amount $10,593.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, LORRAINE M Employer name Supreme Ct Kings Co Amount $10,594.11 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DEBORAH Employer name Ulster County Amount $10,594.12 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, DARLA A Employer name Allegany County Amount $10,593.82 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, GEORGE W Employer name Lakeland CSD of Shrub Oak Amount $10,593.95 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, MICHAEL P Employer name Buffalo Mun Housing Authority Amount $10,593.92 Date 08/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDBERG, ERIC B Employer name State Insurance Fund-Admin Amount $10,593.91 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKANE, NAOMI M Employer name Mohawk Valley Library System Amount $10,593.28 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOYCE ANN Employer name Williamson CSD Amount $10,593.27 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, WILLIAM Employer name Town of East Fishkill Amount $10,593.68 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELL, MARK M Employer name Western New York DDSO Amount $10,593.04 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, ROGER C, SR Employer name Town of Fort Ann Amount $10,592.96 Date 04/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, MARIE T Employer name Medicaid Fraud Control Amount $10,593.36 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ROBERT F Employer name Tompkins County Amount $10,592.69 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISKE, LILLIAN JEAN Employer name Churchville-Chili CSD Amount $10,592.32 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THOMAS JAMES Employer name Erie County Amount $10,593.46 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MAUREEN E Employer name Central NY Psych Center Amount $10,592.59 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD C Employer name Cornell University Amount $10,592.67 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VELMA F Employer name Union-Endicott CSD Amount $10,592.28 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISH, THOMAS L Employer name Massapequa UFSD Amount $10,592.47 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBAGLIA, ROSANNE M Employer name Jordan-Elbridge CSD Amount $10,592.18 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, EVAN J Employer name Broome DDSO Amount $10,592.04 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, PATRICIA R Employer name City of Yonkers Amount $10,592.04 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MERRY J Employer name Butler Correctional Facility Amount $10,591.13 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DORIS Employer name Finger Lakes DDSO Amount $10,591.12 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBURN, ANN L Employer name Hudson River Psych Center Amount $10,591.00 Date 04/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, DOROTHY L Employer name Suffolk OTB Corp Amount $10,590.97 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, WAI KEE Employer name SUNY Stony Brook Amount $10,591.32 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, NANCY S Employer name BOCES-Monroe Amount $10,591.72 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ERNEST W, JR Employer name Broome County Amount $10,590.92 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICIGLIANO, JEANNE M Employer name BOCES-Monroe Amount $10,590.70 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINO, ANTHONY Employer name Village of Harrison Amount $10,590.89 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JAMES E Employer name Town of Carrollton Amount $10,591.10 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEY, LE ROY EDWARD Employer name Suffolk County Amount $10,590.75 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, MARGARET M Employer name Niagara County Amount $10,590.40 Date 04/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILMON, CALVIN Employer name Buffalo City School District Amount $10,590.44 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNACHE, JACQUES Employer name Rockland County Amount $10,590.28 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, SCOTT A Employer name Off of the State Comptroller Amount $10,590.12 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, GARDENIA Employer name Department of Motor Vehicles Amount $10,590.20 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARO, SANDRA M Employer name Town of Brookhaven Amount $10,590.19 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, ROSEMARIE Employer name NYC Family Court Amount $10,590.04 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, BECKY I Employer name Clymer CSD Amount $10,589.84 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCHTEN-MERRING, LINDA S Employer name Churchville-Chili CSD Amount $10,589.75 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANY, DAWN B Employer name Liverpool CSD Amount $10,590.13 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, DAVID J Employer name Town of Porter Amount $10,590.08 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICSON, ELIZABETH Employer name Letchworth Village Dev Center Amount $10,589.32 Date 08/29/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, JOAN F Employer name City of Mount Vernon Amount $10,589.32 Date 03/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUOZZI, ROSEMARIE G Employer name NYS School For The Blind Amount $10,589.39 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, DENNIS J Employer name Village of Rockville Centre Amount $10,589.71 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ABBIE LEE Employer name Orange County Amount $10,589.12 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVAT, JOHN Employer name BOCES-Nassau Sole Sup Dist Amount $10,589.12 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, JOEL V B Employer name Shenendehowa CSD Amount $10,588.93 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, MANUELA Employer name NYS Psychiatric Institute Amount $10,588.88 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, LELIA J Employer name Finger Lakes DDSO Amount $10,589.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANDE, ROSEMARY Employer name East Islip UFSD Amount $10,588.95 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, SHEILA Employer name Insurance Dept-Liquidation Bur Amount $10,589.12 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINK, DOROTHY S Employer name Minisink Valley CSD Amount $10,588.84 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, ANNE E Employer name BOCES-Orange Ulster Sup Dist Amount $10,588.58 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, PETER J Employer name Ulster County Amount $10,588.28 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEKER, HERTA J Employer name Off Alcohol & Substance Abuse Amount $10,588.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSER, CHRISTINE M Employer name Town of Babylon Amount $10,588.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANQUE, JOHN D Employer name Westmoreland CSD Amount $10,588.46 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, SYLVIA Employer name Pilgrim Psych Center Amount $10,588.00 Date 01/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKINS, JOHN H Employer name Village of Hempstead Amount $10,588.34 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SUSAN M Employer name Village of Northville Amount $10,588.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETEKIEWICZ, ANNE M Employer name East Ramapo CSD Amount $10,587.52 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACLERIO, GREGORY J Employer name Medicaid Fraud Control Amount $10,587.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNN, PATRICIA M Employer name SUNY College at Plattsburgh Amount $10,587.40 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, DAWN E Employer name Owego Apalachin CSD Amount $10,587.80 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, HARRIET E Employer name Central NY DDSO Amount $10,587.70 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOREST, SUZANNE Employer name Dept Labor - Manpower Amount $10,587.36 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, PATRICIA A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $10,587.35 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, CHARLES, JR Employer name Eastern NY Corr Facility Amount $10,587.33 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, MIRIAM E Employer name Taconic Corr Facility Amount $10,587.32 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FREDERICK W Employer name St Lawrence County Amount $10,587.17 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, DAVID W Employer name Albany County Amount $10,587.08 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, LOURDES Employer name NYS Office People Devel Disab Amount $10,587.20 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, MARY K Employer name Broome DDSO Amount $10,586.84 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RUSSELL B Employer name William Floyd UFSD Amount $10,585.53 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOPF, CHARLES H Employer name Department of Tax & Finance Amount $10,586.63 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LINDA D Employer name Village of Chittenango Amount $10,586.84 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, BERTRAM O Employer name NYS Veterans Home at St Albans Amount $10,585.47 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOBER, KATHLEEN E Employer name Columbia County Amount $10,585.31 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, FRANCES Employer name Port Authority of NY & NJ Amount $10,584.70 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, LESLIE S Employer name Hawthorne-Cedar Knolls UFSD Amount $10,584.99 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $10,585.09 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MIRIAM N Employer name Fulton County Amount $10,584.04 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMASTA, JOHN Employer name Div Military & Naval Affairs Amount $10,584.52 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, LAWRENCE E Employer name City of Buffalo Amount $10,584.05 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, ARDEN A Employer name City of Rome Amount $10,584.04 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, SALLIE M Employer name SUNY Maritime College Amount $10,584.04 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KAREN A Employer name Saratoga County Amount $10,583.47 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPIETRO, RANDALL K Employer name Department of Social Services Amount $10,583.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, JOSEPHINE C Employer name Monroe County Amount $10,583.00 Date 09/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZWIECKI, MARCIA L Employer name Evans - Brant CSD Amount $10,582.92 Date 02/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WALTER Employer name SUNY College of Optometry Amount $10,583.06 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRAO, GLORIA J Employer name Mineola UFSD Amount $10,583.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URLAUB, HARRIET Employer name BOCES Eastern Suffolk Amount $10,582.70 Date 03/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN L Employer name Fulton County Amount $10,582.86 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MICHAEL E Employer name Dept Transportation Region 1 Amount $10,582.78 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEEHAN, KATHRYN A Employer name N Tonawanda City School Dist Amount $10,582.32 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABOORAM, RICARDO D Employer name Manhattan Psych Center Amount $10,582.08 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNINGER, DEBRA A Employer name Columbia County Amount $10,582.61 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVINO, MARIE A Employer name Suffolk County Amount $10,582.68 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, DOLORES Employer name Lakeland CSD of Shrub Oak Amount $10,582.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, KATHLEEN M Employer name Ontario County Amount $10,582.08 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET L Employer name Taconic DDSO Amount $10,581.96 Date 12/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYZNYK, BELINDA L Employer name Monroe County Amount $10,581.14 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAOLA, ROSEMARY M Employer name Yorktown CSD Amount $10,581.90 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EDWARD R Employer name Town of Southampton Amount $10,581.44 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POREDA, PATRICIA A Employer name Cheektowaga-Sloan UFSD Amount $10,580.50 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVER, PATRICIA L Employer name Odessa Montour CSD Amount $10,580.24 Date 08/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANA, JAMES W Employer name Webster CSD Amount $10,580.75 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTSKI, ARLENE J Employer name Fredonia CSD Amount $10,580.65 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, MAE O Employer name Pilgrim Psych Center Amount $10,580.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, TINA M Employer name Utica City School Dist Amount $10,580.08 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGFRIED, ELEANOR J Employer name Monroe County Amount $10,580.20 Date 01/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, JO ANN K Employer name City of Mount Vernon Amount $10,580.16 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BESSIE R Employer name Cortland City School Dist Amount $10,579.92 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, WILLIAM A Employer name Scotia Glenville CSD Amount $10,580.04 Date 06/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, DONNA L Employer name Honeoye Falls-Lima CSD Amount $10,579.98 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULP, MARIAN L Employer name Windsor CSD Amount $10,579.90 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMERT, MARY K Employer name South Jefferson CSD Amount $10,579.89 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LOUISE L Employer name Sagamore Psych Center Children Amount $10,579.21 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, LYNN M Employer name Erie County Medical Cntr Corp Amount $10,579.32 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, THERESA A Employer name SUNY Stony Brook Amount $10,579.20 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, HELEN S Employer name Education Department Amount $10,579.45 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOJEC, WILLIAM C Employer name Dutchess County Amount $10,579.62 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWICKI, MARY JANE Employer name Western New York DDSO Amount $10,579.12 Date 11/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMARO, MARZIA Employer name Supreme Court Clks & Stenos Oc Amount $10,579.08 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, ANN M Employer name Shenendehowa CSD Amount $10,578.84 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES E Employer name Town of Chenango Amount $10,578.77 Date 10/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUIN, MARTHA Employer name Steuben County Amount $10,578.96 Date 12/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOXEY, SUSAN Employer name Bay Shore UFSD Amount $10,579.07 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDOMENICO, ANTHONY J Employer name Albany Port District Commiss Amount $10,578.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELENZ, GREG J Employer name Coxsackie Corr Facility Amount $10,578.53 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOWIAK, PAULA M Employer name State Insurance Fund-Admin Amount $10,578.75 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHL, ALETA L Employer name Ulster County Amount $10,577.97 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZEL, EDWARD P Employer name Rochester Housing Authority Amount $10,577.93 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JAMES A Employer name Manhattan Psych Center Amount $10,577.73 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLINSKI, DONALD C Employer name Department of Motor Vehicles Amount $10,577.72 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFF, JEANNE V Employer name Nassau County Amount $10,577.60 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DONNA J Employer name Cassadaga Valley CSD Amount $10,578.24 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, KATHLEEN G Employer name Wallkill Corr Facility Amount $10,577.28 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERADSKI, DEBORAH C Employer name Sunmount Dev Center Amount $10,577.28 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSCHNEIDER, PATRICK D Employer name St Lawrence County Amount $10,577.08 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, MARY E Employer name Rockland Psych Center Amount $10,577.12 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, LYUBOV Employer name Dept Transportation Reg 11 Amount $10,577.18 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARSHA J Employer name Franklin Corr Facility Amount $10,577.12 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, DOUGLAS W Employer name Johnstown City School Dist Amount $10,577.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, CHARLENE A Employer name Coxsackie-Athens CSD Amount $10,576.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUDELL, BETTY S Employer name City of Poughkeepsie Amount $10,577.08 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HORN, ELIZABETH M Employer name Burnt Hills-Ballston Lake CSD Amount $10,576.88 Date 07/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, DONNA M Employer name Candor CSD Amount $10,576.19 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, IRIS Employer name Helen Hayes Hospital Amount $10,576.34 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, KIM M Employer name Department of Motor Vehicles Amount $10,576.83 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, LOIS A Employer name Western New York DDSO Amount $10,576.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNER, JOAN Employer name Cayuga County Amount $10,576.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, THOMAS Employer name Herkimer Housing Authority Amount $10,576.12 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ERNEST W Employer name Stillwater CSD Amount $10,576.94 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, IDA T Employer name 10th Judicial District Nassau Nonjudicial Amount $10,576.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILBY, CHARLES A Employer name SUNY College Techn Cobleskill Amount $10,576.04 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLONS, HELENE M Employer name Syracuse Housing Authority Amount $10,575.74 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYENCK, MELODY A Employer name Webster CSD Amount $10,575.55 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JODY WITHAM Employer name NYS Office People Devel Disab Amount $10,575.36 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZUMI, NOPHAWAN Employer name Brentwood UFSD Amount $10,574.68 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUI, SIU-TSANG Employer name Suffolk County Amount $10,574.45 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, LORA L Employer name SUNY College at Geneseo Amount $10,575.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAFUSE, DOROTHY F Employer name Sunmount Dev Center Amount $10,575.00 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, DOROTHY A Employer name Department of Health Amount $10,575.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ANSON C, JR Employer name Town of Milford Amount $10,574.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSMORE, CHARLES F Employer name Allegany County Amount $10,574.63 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, LOUISE Employer name Bay Shore UFSD Amount $10,574.20 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, JULIANNE F Employer name Suffolk County Amount $10,574.00 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, LINDA J Employer name Corning Community College Amount $10,573.60 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBHOLZ, LUCIA R Employer name Buffalo City School District Amount $10,574.08 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZLER, DIANA E Employer name SUNY Binghamton Amount $10,574.03 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, CINDY S Employer name Jefferson County Amount $10,573.69 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MIGUELINA Employer name Monroe County Amount $10,573.49 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDILE, DAVID J Employer name NYS Power Authority Amount $10,573.48 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, THEODORE W Employer name Erie County Medical Cntr Corp Amount $10,572.89 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELTON, VALERIE L Employer name St Lawrence County Amount $10,572.68 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, ROSEMARY C Employer name Oceanside UFSD Amount $10,573.44 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULSON, LYNDA C Employer name Schenectady County Amount $10,572.32 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, PHILIP H Employer name Town of Brunswick Amount $10,573.45 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAORMINA, ANITA Employer name Hauppauge UFSD Amount $10,572.50 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, EDWARD V Employer name Smithtown CSD Amount $10,573.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, GAIL A Employer name BOCES-Monroe Amount $10,572.38 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, JOHN W Employer name City of Gloversville Amount $10,572.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, JOAN E Employer name Nassau County Amount $10,572.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPE, CARMELLA Employer name Kendall CSD Amount $10,572.00 Date 01/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, XIOMARA I Employer name Westchester County Amount $10,571.94 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSS, CATHY A Employer name Department of Tax & Finance Amount $10,571.27 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, TERESA A Employer name E Syracuse-Minoa CSD Amount $10,571.27 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUCHAK, HILDE Employer name Greece CSD Amount $10,571.16 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PRISCILLA J Employer name Suffolk County Amount $10,571.27 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGATOLISLAMI, ZIA Employer name Oswego County Amount $10,571.80 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYAL, ANTHONY D Employer name Wende Corr Facility Amount $10,571.52 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGEL, WILLIAM D Employer name Pembroke CSD Amount $10,571.08 Date 04/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVE, JOHN E Employer name Department of Health Amount $10,571.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, STEPHANIE A Employer name Deferred Comp Board Amount $10,571.08 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERT Employer name Greene County Amount $10,571.04 Date 04/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS-WEST, JUDY A Employer name Shawangunk Correctional Facili Amount $10,571.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JANE E Employer name Department of Motor Vehicles Amount $10,570.96 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSAIT, VIRGINIA R Employer name Village of New Hyde Park Amount $10,570.96 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALEY, HELENE J Employer name East Ramapo CSD Amount $10,570.96 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, JOYCE E Employer name Beekmantown CSD Amount $10,570.84 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIL, MARGARET T Employer name Nassau Health Care Corp Amount $10,570.65 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENTIRE, DEBORAH Employer name Erie County Medical Cntr Corp Amount $10,570.84 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, TIMOTHY F Employer name Babylon UFSD Amount $10,570.79 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, JOSEPH B Employer name Village of Corinth Amount $10,570.96 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILINA, MARY ELLEN Employer name SUNY College at Buffalo Amount $10,570.48 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, JOEL L Employer name Education Department Amount $10,570.12 Date 05/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLER, JUDITH M Employer name Off of the State Comptroller Amount $10,570.56 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, LINDA J Employer name Ithaca City School Dist Amount $10,570.55 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAIS, GERARD A Employer name Manhattan Psych Center Amount $10,570.49 Date 09/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, MONICA V Employer name Nassau Health Care Corp Amount $10,570.04 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CHARLIE L Employer name Town of Oyster Bay Amount $10,570.08 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYNE, MARCIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $10,570.00 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, EILEEN B Employer name Monroe County Amount $10,569.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, CATHERINE M Employer name Essex County Amount $10,570.00 Date 11/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, MARY ARLENE Employer name Helen Hayes Hospital Amount $10,569.31 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZER, GEORGIANN Employer name Franklin Square Wtr District Amount $10,570.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, LINDA H Employer name SUNY College Technology Delhi Amount $10,569.03 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULISON, SHIRLEY M Employer name Cortland County Amount $10,569.25 Date 12/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, J LAWSON Employer name Department of Law Amount $10,569.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEY, KATHERINE Employer name Herricks UFSD Amount $10,568.96 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOKES, SAMUEL L Employer name Hsc at Brooklyn-Hospital Amount $10,568.97 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ANN E Employer name Monroe County Amount $10,568.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAG ELSAFI, OSMAN Y Employer name Department of Transportation Amount $10,568.86 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY LOU Employer name State Insurance Fund-Admin Amount $10,568.77 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTEN, LILLIE P Employer name Central Islip Psych Center Amount $10,568.88 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEK, LORETTA A Employer name Town of Cortlandt Amount $10,568.87 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOHN A Employer name Western New York DDSO Amount $10,568.04 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTUS, NANCY A Employer name Patchogue-Medford UFSD Amount $10,568.04 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, WILLIAM D Employer name City of Elmira Amount $10,568.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, PATRICIA C Employer name Nassau County Amount $10,568.69 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CYNTHIA A Employer name Buffalo City School District Amount $10,568.43 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HENRY Employer name Nassau County Amount $10,567.88 Date 02/18/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EARL Employer name Division For Youth Amount $10,567.96 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINDON, PATRICIA B Employer name Orleans County Amount $10,567.54 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, LINDA Employer name Workers Compensation Board Bd Amount $10,567.42 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JON H Employer name Village of Mount Morris Amount $10,567.92 Date 09/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOKATZ, ELAINE Employer name Bethpage UFSD Amount $10,567.80 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABEL, CAROL M Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,567.81 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CHERYL F Employer name Queens Psych Center Children Amount $10,567.36 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, GERALD Employer name Lakeview Shock Incarc Facility Amount $10,567.12 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, CLAUDE A Employer name City of Plattsburgh Amount $10,566.93 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELAINE Employer name SUNY Health Sci Center Brooklyn Amount $10,567.00 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBMAN, NINA Employer name Dept of Economic Development Amount $10,567.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, STANLEY H Employer name Yates County Amount $10,567.00 Date 09/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, KATHY A Employer name Cato-Meridian CSD Amount $10,566.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDITT, JANE C Employer name Massapequa UFSD Amount $10,566.92 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOAN MARIE Employer name Westbury Mem Public Library Amount $10,566.77 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKELACKER, MARK S Employer name Town of Hunter Amount $10,566.11 Date 11/13/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, RICHARD L Employer name Utica City School Dist Amount $10,566.17 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSANO, PHYLLIS A Employer name Hudson City School Dist Amount $10,566.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRIATIS, GRACE L Employer name Cattaraugus County Amount $10,565.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONTE, ADRIENNE L Employer name Office For Technology Amount $10,566.03 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN D Employer name Westchester Health Care Corp Amount $10,566.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFESSORE, MICHAEL P Employer name Broome DDSO Amount $10,565.96 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, SALLY S Employer name Suffolk County Amount $10,565.96 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, DENISE A Employer name Capital District DDSO Amount $10,565.90 Date 06/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RUSSELL R Employer name Town of Wawarsing Amount $10,565.18 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LUELLA C Employer name Albany County Amount $10,565.08 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, BRIAN P Employer name NYS Dormitory Authority Amount $10,565.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PETER C Employer name Elmira Heights CSD Amount $10,565.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTER, ROBERT S Employer name NYS Power Authority Amount $10,565.71 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURLETI, PASQUALE Employer name Dept Transportation Region 10 Amount $10,564.92 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIESSELMAN, MARY ANN Employer name Greece CSD Amount $10,564.96 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, ANITA B Employer name Div Criminal Justice Serv Amount $10,564.83 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, JANICE A Employer name Brushton Moira CSD Amount $10,564.82 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, MARY ANN Employer name Woodbourne Corr Facility Amount $10,564.04 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DIANA J Employer name Hermon-Dekalb CSD Amount $10,564.87 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRODSKI, THOMAS A Employer name Town of Riverhead Amount $10,564.85 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT C Employer name Clinton County Amount $10,564.00 Date 02/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, ANDREW J Employer name Schenectady Housing Authority Amount $10,563.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARLING, ELSIE J Employer name SUNY Stony Brook Amount $10,564.04 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, RONALD J Employer name Mid-Orange Corr Facility Amount $10,564.00 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, JOAN M Employer name Lawrence UFSD Amount $10,563.96 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, KATHLEEN A Employer name Cuba Rushford CSD Amount $10,562.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, NANCY E Employer name City of Rome Amount $10,562.84 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVATSKI, JEANNE Employer name Nassau County Amount $10,563.08 Date 02/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LONARDO, PATRICIA A Employer name BOCES Westchester Sole Supvsry Amount $10,563.96 Date 07/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUCCI, RONALD J Employer name North Syracuse CSD Amount $10,563.45 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT-RUMSEY, LORETA R Employer name City of Ithaca Amount $10,562.60 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, HOWARD T Employer name Shenendehowa CSD Amount $10,563.04 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIEN, SANDRA A Employer name Cayuga County Amount $10,562.48 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, MICHELE M Employer name Holland Patent CSD Amount $10,562.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JANET F Employer name City of White Plains Amount $10,562.11 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARY M Employer name Westchester Health Care Corp Amount $10,561.46 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, NEIL K Employer name Town of West Bloomfield Amount $10,561.36 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAFIOTI, MARIA R Employer name SUNY Inst Technology at Utica Amount $10,562.04 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JAMES Employer name Berkshire UFSD Amount $10,562.24 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, MARGARET W Employer name Franklin County Amount $10,562.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, MARIE Y Employer name Nassau Health Care Corp Amount $10,561.17 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLUBIK, VIVIAN Q Employer name Rockland County Amount $10,561.95 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTIN, MAURY F Employer name Workers Compensation Board Bd Amount $10,561.08 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWMER, ARTHUR W, JR Employer name City of Troy Amount $10,561.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EMILY E Employer name Rockland County Amount $10,561.00 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, MICHELE F Employer name Niagara St Pk And Rec Regn Amount $10,560.64 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGAKOPOULOS, DEMETRIOS G Employer name Department of Health Amount $10,560.61 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDERMAN, IRIS R Employer name Plainview-Old Bethpage CSD Amount $10,561.00 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROSE M Employer name Nassau County Amount $10,560.00 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JUNE A Employer name Education Department Amount $10,559.94 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HENRY S Employer name Dept Transportation Region 1 Amount $10,560.04 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, CLAYTON B, JR Employer name Greene County Amount $10,560.13 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JAY Employer name Newburgh City School Dist Amount $10,560.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOSE L Employer name Bedford CSD Amount $10,560.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZISTETZKO, KENNETH R Employer name SUNY Binghamton Amount $10,559.88 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARK, KATHLEEN A Employer name BOCES-Erie 1st Sup District Amount $10,559.30 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNTER, CAROLYNN R Employer name Harrison CSD Amount $10,559.08 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGMAN, ROSE J Employer name Queens Borough Public Library Amount $10,559.66 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSE, SANDRA L Employer name Broadalbin-Perth CSD Amount $10,559.69 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURABITO, JOHN H Employer name City of Oswego Amount $10,559.08 Date 08/11/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECKER, BARBARA L Employer name Ulster County Amount $10,559.04 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLI, ROSE M Employer name Rome Dev Center Amount $10,559.00 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, BEVERLY IRENE Employer name Cornell University Amount $10,558.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, ANDREW M Employer name Hudson Valley DDSO Amount $10,558.92 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, ISRAEL L Employer name NYC Family Court Amount $10,559.00 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, ANNE J Employer name Greater Binghamton Health Cntr Amount $10,559.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, THOMAS J Employer name Dept Transportation Region 10 Amount $10,558.72 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOWSKI, HELEN M Employer name Columbia County Amount $10,559.04 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, STEPHEN Employer name SUNY Maritime College Amount $10,558.15 Date 03/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, BARBARA M Employer name Sunmount Dev Center Amount $10,558.52 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, THOMAS J Employer name Western New York DDSO Amount $10,558.59 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, ELLEN F Employer name SUNY College at New Paltz Amount $10,558.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDRAK, ELEANOR S Employer name Holland Patent CSD Amount $10,558.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JANE ANN Employer name Town of Amherst Amount $10,558.08 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, RONALD J Employer name City of Schenectady Amount $10,558.06 Date 05/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YERDON, JOSEPH A Employer name Saratoga County Amount $10,557.87 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOWSKI, ALICE A Employer name Gowanda Psychiatric Center Amount $10,558.00 Date 09/18/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNSEY, EDITH E Employer name Cobleskill Richmondville CSD Amount $10,558.00 Date 12/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, INEZ B Employer name O D Heck Dev Center Amount $10,558.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, DAVID W Employer name City of Rochester Amount $10,557.39 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, DORA M Employer name Oneida County Amount $10,557.86 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSAD, THOMAS C Employer name Central NY Psych Center Amount $10,557.69 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, ANITA Employer name Chautauqua County Amount $10,557.04 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMAR, RITA M Employer name Harlem Valley Psych Center Amount $10,557.00 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSANO, PATRICIA A Employer name Department of Tax & Finance Amount $10,556.99 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BERNARD H Employer name Thruway Authority Amount $10,557.29 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCE, MARGARET C Employer name Ballston Spa-CSD Amount $10,557.29 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBACK, JANET C Employer name Hicksville UFSD Amount $10,556.94 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, THOMAS J Employer name Cayuga County Amount $10,556.04 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULEY, JEFFREY T Employer name Senate Special Annual Payroll Amount $10,555.73 Date 02/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCH, SUSAN K Employer name Orange County Amount $10,556.79 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUE, MARK K Employer name Ithaca City School Dist Amount $10,555.61 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVEINO, ANDREW L Employer name Wyoming County Amount $10,555.56 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WALTER L Employer name Unatego CSD Amount $10,555.80 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID Employer name Buffalo City School District Amount $10,555.50 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JOSEPH C Employer name City of Buffalo Amount $10,555.00 Date 02/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULRISS, WINIFRED J Employer name Taconic DDSO Amount $10,554.96 Date 02/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, LORRAINE Employer name Connetquot CSD Amount $10,555.00 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, GEORGE Employer name Central NY DDSO Amount $10,554.96 Date 02/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGO, NANCY J Employer name SUNY Stony Brook Amount $10,554.92 Date 03/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAMB, FREDERICK Employer name Pilgrim Psych Center Amount $10,554.87 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENDER, HELEN Employer name Division of State Police Amount $10,554.88 Date 04/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, MARK T Employer name City of Poughkeepsie Amount $10,554.66 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, DEBORAH A Employer name Lockport City School Dist Amount $10,554.52 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, ALEXANDER J Employer name Bedford CSD Amount $10,554.43 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, GEORGE E Employer name Scio CSD Amount $10,554.39 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIO, LEE L Employer name Arlington CSD Amount $10,554.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEVEN, LINDA M Employer name Wayne CSD Amount $10,554.70 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARLENE J Employer name Steuben County Amount $10,554.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DEBRA M Employer name Tioga CSD Amount $10,554.52 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALROND, MICHAEL A Employer name Hempstead UFSD Amount $10,554.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WENDY J Employer name Chautauqua County Amount $10,554.09 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONHAUSER, DONNA M Employer name Mohawk Valley Psych Center Amount $10,553.92 Date 08/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSON, MARION R Employer name Cornell University Amount $10,553.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKLEY, ROBERT F Employer name Long Island St Pk And Rec Regn Amount $10,553.96 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILDEN, LEON DOUGLAS, JR Employer name Town of Riverhead Amount $10,553.96 Date 11/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, PATRICIA A Employer name Queens Borough Public Library Amount $10,553.92 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, SWAMINATH Employer name SUNY Health Sci Center Brooklyn Amount $10,553.92 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, LEE E Employer name Town of Hague Amount $10,553.06 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, WILLIAM J, II Employer name Shenendehowa CSD Amount $10,553.92 Date 04/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JOSE V Employer name Queensboro Corr Facility Amount $10,553.88 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PERRY Employer name Dept Transportation Region 4 Amount $10,553.88 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ROBERT Employer name New York Public Library Amount $10,553.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOFORATOS, DEMO Employer name Port Authority of NY & NJ Amount $10,553.29 Date 05/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, DONALD E Employer name City of Kingston Amount $10,553.00 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DANIEL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $10,553.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASOTTI, PHYLLIS Employer name Arlington CSD Amount $10,552.92 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOHIG, HELEN J Employer name Hicksville UFSD Amount $10,552.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIES, GEORGE H, JR Employer name Newburgh City School Dist Amount $10,552.65 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORISEK, GERALDINE Employer name Sachem CSD at Holbrook Amount $10,552.96 Date 09/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKE, JOHN D Employer name Westchester County Amount $10,552.92 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABIE, GWENDOLYN Employer name Dept Labor - Manpower Amount $10,552.92 Date 10/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JEAN M Employer name Montgomery County Amount $10,552.04 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOTS, NANCY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,552.24 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, KATHLEEN L Employer name SUNY Coll Ceramics Alfred Univ Amount $10,552.38 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, MARY L Employer name SUNY Health Sci Center Syracuse Amount $10,552.04 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAREN, WILLIAM Employer name Creedmoor Psych Center Amount $10,552.00 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, ELAINE Employer name North Merrick UFSD Amount $10,552.04 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, EUGENIA M Employer name City of Buffalo Amount $10,551.96 Date 12/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, RICHARD Employer name City of Buffalo Amount $10,551.96 Date 04/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, BRENDA W Employer name Buffalo City School District Amount $10,551.92 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTYCOFE, GEORGE A Employer name West Irondequoit CSD Amount $10,551.92 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY-CEYLAN, BARBARA A Employer name Suffolk County Amount $10,551.24 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JUDY G Employer name Appellate Div 4Th Dept Amount $10,551.52 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATLEY, PATSY G Employer name Bronx Psych Center Amount $10,551.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, ELAINE S Employer name State Insurance Fund-Admin Amount $10,550.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JAMES M Employer name Warren County Amount $10,551.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASKIN, SUSAN L Employer name Dept Transportation Region 10 Amount $10,551.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, GARY L Employer name Fayetteville-Manlius CSD Amount $10,551.00 Date 01/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SUSAN M Employer name Village of Freeport Amount $10,550.96 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTABES, RALLY Employer name New York Public Library Amount $10,550.96 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, ROSEMARY C Employer name Schuylerville CSD Amount $10,550.81 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLAN, DORIS R Employer name Hudson Valley DDSO Amount $10,550.88 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DIANE Employer name Lackawanna City School Dist Amount $10,550.42 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANNIELLO, PATRICIA A Employer name Village of Tuckahoe Amount $10,550.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAPPIER, PAULA A Employer name Herkimer CSD Amount $10,550.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLING, JOHN A Employer name Capital District DDSO Amount $10,550.20 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, DANIELLE Employer name NYS Veterans Home at St Albans Amount $10,550.20 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHIRLEY S Employer name Deposit CSD Amount $10,550.08 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GERALD E, SR Employer name Town of Deruyter Amount $10,549.96 Date 11/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALZANO, FRANK R Employer name Nassau OTB Corp Amount $10,550.04 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKER, ROBERT M Employer name Town of Cheektowaga Amount $10,549.92 Date 08/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLISTER, MICHAEL F Employer name City of Syracuse Amount $10,550.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMACZNIAK, VIRGINIA P Employer name Erie County Medical Cntr Corp Amount $10,549.91 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, BARBARA J Employer name BOCES-Rockland Amount $10,549.62 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KENNETH E Employer name Onondaga CSD Amount $10,549.96 Date 01/03/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, JOYCE L Employer name East Islip UFSD Amount $10,549.40 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, VIRGINIA A Employer name Office of General Services Amount $10,549.45 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, THOMAS A Employer name Department of Transportation Amount $10,549.34 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, JO ANN Employer name Levittown UFSD-Abbey Lane Amount $10,549.32 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, PATRICIA A Employer name East Islip UFSD Amount $10,549.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, STEVEN K Employer name Erie County Amount $10,549.26 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, PATRICIA A Employer name Collins Corr Facility Amount $10,549.08 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENA, CHARLOTTE A Employer name Middletown City School Dist Amount $10,549.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDRYK, NINA Employer name Hicksville UFSD Amount $10,548.88 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DONALD F Employer name Cortland County Amount $10,548.41 Date 09/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIL, CHARLOTTE Employer name Broome DDSO Amount $10,548.95 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN-SQUEGLIA, CARMEN L Employer name Division For Youth Amount $10,548.92 Date 03/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GROVER C Employer name Town of Oneonta Amount $10,548.04 Date 06/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, NICHOLAS D Employer name Dept Transportation Region 1 Amount $10,548.04 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTZER, SHIRLEY Employer name Nassau County Amount $10,547.96 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACELLI, MARY L Employer name Depew UFSD Amount $10,547.96 Date 07/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUTZ, MICHAEL P Employer name Town of Amherst Amount $10,548.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, MIRIAM Employer name Bronx Psych Center Amount $10,547.96 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JEANETTE Employer name Roswell Park Cancer Institute Amount $10,548.00 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELE, ELLEN M Employer name Brockport CSD Amount $10,547.94 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, SHIRLEY J Employer name Wayne CSD Amount $10,547.96 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDEE, DAWN E Employer name Dutchess County Amount $10,547.54 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ROSE Employer name Baldwin UFSD Amount $10,547.57 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULFORST, HENRY J, JR Employer name Town of Fremont Amount $10,547.88 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBARERI, ANTONIA Employer name Bedford CSD Amount $10,547.83 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IURATO, PAUL J Employer name Rockland Psych Center Amount $10,547.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLARENCE A, JR Employer name Spackenkill UFSD Amount $10,547.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUSCH, ROBERT J Employer name Buffalo Mun Housing Authority Amount $10,547.02 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, SHARON A Employer name Village of Fort Edward Amount $10,546.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, THOMAS M Employer name Ausable Valley CSD Amount $10,546.88 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLO, ELIZABETH C Employer name NY Institute Special Education Amount $10,546.48 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, PHYLLIS A Employer name Greenburgh Graham UFSD Amount $10,546.80 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, BONNIE J Employer name Sing Sing Corr Facility Amount $10,546.70 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAPIRO, BERL S Employer name Dept of Agriculture & Markets Amount $10,545.93 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, GEORGIA A Employer name Nassau County Amount $10,545.96 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, JOSEPH A Employer name Briarcliff Manor UFSD Amount $10,546.39 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCK, FERAIRE Employer name East Ramapo CSD Amount $10,545.72 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, DONNA D Employer name Kenmore Town-Of Tonawanda UFSD Amount $10,545.67 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORFFEO, ANDRES Employer name Erie County Medical Cntr Corp Amount $10,545.73 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, NICOLE Employer name Nassau Health Care Corp Amount $10,545.77 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMON, GAYLE V Employer name Sherrill City School Dist Amount $10,545.22 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, GLENN A Employer name Dundee CSD Amount $10,545.63 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOLA, JOSEPH P Employer name Supreme Court Justices Amount $10,544.90 Date 09/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA M Employer name Port Authority of NY & NJ Amount $10,544.84 Date 03/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBA, MARJORIE Employer name Town of Clarkstown Amount $10,544.80 Date 12/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTE, JOAN V Employer name Port Washington UFSD Amount $10,545.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, RAY A Employer name BOCES Madison Oneida Amount $10,545.11 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, CAROL J Employer name Sullivan County Amount $10,545.01 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDLER, ROY G Employer name Town of Babylon Amount $10,544.66 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHER, ARLENE A Employer name BOCES Eastern Suffolk Amount $10,544.21 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKULIN, STEPHEN Employer name Staten Island DDSO Amount $10,544.00 Date 09/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES-REYES, NORMA M Employer name Westchester County Amount $10,543.98 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BUZ, ERICA N Employer name Chenango County Amount $10,544.39 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, ANNETTE A Employer name Sayville UFSD Amount $10,544.62 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, LINDA W Employer name Katonah-Lewisboro UFSD Amount $10,543.88 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVANT, MARIE L Employer name Rockland Mult Disabled Unit Amount $10,543.88 Date 09/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAGROVE, HERBERT Employer name Wyandanch UFSD Amount $10,543.80 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFILIPPI, URSULA Employer name Nassau County Amount $10,543.84 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, OLGA V Employer name Nassau County Amount $10,543.92 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, JOHN S Employer name Westchester Health Care Corp Amount $10,543.67 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVINO, JOHN S Employer name Town of Rye Amount $10,542.88 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, LYNDEN L Employer name Town of Bethel Amount $10,542.84 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNZONE, MARIE R Employer name Monroe Woodbury CSD Amount $10,542.96 Date 07/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIKOWSKI, KATHRYN Employer name Canandaigua City School Dist Amount $10,543.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BETTYJEAN Employer name Haverstraw-Stony Point CSD Amount $10,542.88 Date 09/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHAIBAR, KIM G Employer name Kingsboro Psych Center Amount $10,542.99 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOELSEN, KAREN M Employer name Garden City UFSD Amount $10,543.31 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSING, ISABEL A Employer name Niagara County Amount $10,542.84 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, IRENE D Employer name Onondaga County Amount $10,541.84 Date 12/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, MARIAN L Employer name SUNY College at Geneseo Amount $10,541.84 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, JOHN M Employer name Village of Endicott Amount $10,541.84 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, MARJORIE A Employer name City of Rome Amount $10,542.84 Date 08/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMOS, OTTO J Employer name New York Public Library Amount $10,541.80 Date 11/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, BONNIE B Employer name Monroe County Amount $10,541.77 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, MAE L Employer name Bernard Fineson Dev Center Amount $10,542.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, CHARLES R, SR Employer name Town of Colonie Amount $10,541.54 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BRIAN J Employer name Dept Transportation Region 10 Amount $10,541.75 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LYNDA B Employer name Penfield CSD Amount $10,541.70 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YALE, DEBORAH L Employer name Nassau County Amount $10,541.06 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICKERT, RUSSELL Employer name Schodack CSD Amount $10,541.24 Date 08/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOVINO, LORRAINE L Employer name Ulster County Amount $10,541.29 Date 02/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKE-KOPP, LINDA A Employer name Monroe County Amount $10,541.06 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POODRY, DANNY L Employer name Thruway Authority Amount $10,540.95 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET A Employer name Suffolk Coop Library System Amount $10,540.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VIRGINIA H Employer name Broome County Amount $10,540.96 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BETH H Employer name Erie County Medical Cntr Corp Amount $10,540.96 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCUBBIN, THERESA M Employer name Shenendehowa CSD Amount $10,540.80 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSWALD, IRENE E Employer name Erie County Amount $10,540.84 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ROY C Employer name City of White Plains Amount $10,540.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, ROSEMARY Employer name Broome DDSO Amount $10,540.09 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBJY, GEORGE A Employer name Port Authority of NY & NJ Amount $10,540.25 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU VERNOY, ROBERT A Employer name Dept Transportation Region 8 Amount $10,540.14 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRUSH, ELIZABETH M Employer name BOCES-Nassau Sole Sup Dist Amount $10,540.24 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, DANIEL R Employer name Port Authority of NY & NJ Amount $10,540.06 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDI, SONJA D Employer name Dept of Economic Development Amount $10,539.92 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JOHN P Employer name Nassau County Amount $10,539.55 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, PAUL Employer name Rockland County Amount $10,539.24 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREICHUK, JANET M Employer name Helen Hayes Hospital Amount $10,539.73 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLAGE, SHIRLEY A Employer name Lackawanna City School Dist Amount $10,539.67 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JACQUELINE L Employer name Harrisville CSD Amount $10,538.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARDO, MICHAEL L Employer name NYS Power Authority Amount $10,538.95 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, PATRICIA E Employer name Hicksville UFSD Amount $10,538.84 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDUFF, RAYMOND E Employer name City of Troy Amount $10,538.84 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARTHA B Employer name Monroe County Amount $10,538.84 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLONE, LINDA A Employer name Yonkers City School Dist Amount $10,538.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIFORD, LEONA P Employer name Port Authority of NY & NJ Amount $10,538.87 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMBERG, BETTINA M Employer name New York State Assembly Amount $10,538.92 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, LAURA M Employer name Long Island Dev Center Amount $10,538.35 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, ROSE JOAN Employer name Plainedge UFSD Amount $10,538.28 Date 11/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, JAMES Employer name North Salem CSD Amount $10,537.92 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIERA, SALVATORE L Employer name Grand Island CSD Amount $10,537.88 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRO, DEBRA A Employer name Cortland County Amount $10,538.25 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATLING, JAMES Employer name Creedmoor Psych Center Amount $10,537.88 Date 04/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMAN, CAROLE S Employer name SUNY Stony Brook Amount $10,537.88 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, BLANCHE T Employer name Dept Labor - Manpower Amount $10,537.84 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM D Employer name Capital District OTB Corp Amount $10,537.17 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PAUL R Employer name Cattaraugus County Amount $10,537.13 Date 03/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, WILLIAM P Employer name BOCES-Rockland Amount $10,537.74 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAMBA, JAMES Employer name Ithaca City School Dist Amount $10,537.30 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHERRIELLE A Employer name Salmon River CSD Amount $10,537.49 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, JEFFREY S Employer name Port Authority of NY & NJ Amount $10,536.92 Date 06/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, MICHAEL J Employer name Third Jud Dept - Nonjudicial Amount $10,537.00 Date 02/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVAN, MARY L Employer name Westchester County Amount $10,537.21 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIELLO, ANGELO A Employer name No Hempstead Sol Wst Mgmt Auth Amount $10,536.84 Date 08/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMOVICH, SHIRLEYANN Employer name Delaware County Amount $10,536.49 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUELLEN L Employer name Iroquois CSD Amount $10,536.84 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, GLENN E Employer name St Lawrence Psy Center Amount $10,536.88 Date 08/06/1970 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOSEPH W Employer name Taconic Corr Facility Amount $10,536.06 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNE, LEONID Employer name NYS Power Authority Amount $10,536.04 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTBRAND, ROBERT W Employer name Oswego County Amount $10,535.88 Date 12/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBES, SUSAN L Employer name BOCES-Wayne Finger Lakes Amount $10,536.46 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, FREEMAN E Employer name Sunmount Dev Center Amount $10,535.88 Date 04/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, PATRICIA A Employer name Children & Family Services Amount $10,535.84 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, CHARLES E Employer name City of Watertown Amount $10,535.66 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERPOEL, RICHARD F Employer name Chemung County Amount $10,535.50 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MERLE E Employer name Arlington CSD Amount $10,535.88 Date 10/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATITS, DOLORES I Employer name West Seneca CSD Amount $10,535.41 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, CAROL M Employer name SUNY Stony Brook Amount $10,534.92 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDIGER, RODERICK J Employer name Mid-State Corr Facility Amount $10,534.92 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, PHYLLIS A Employer name Central Islip Psych Center Amount $10,534.84 Date 11/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, EILEEN Employer name Middle Country CSD Amount $10,535.30 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY W Employer name Jordan-Elbridge CSD Amount $10,535.28 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORING, JEANETTE H Employer name Westchester County Amount $10,534.96 Date 08/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURAN, HELEN S Employer name Broome DDSO Amount $10,534.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DANIELLE Z Employer name Suffolk County Amount $10,534.34 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMANDO, JACK S Employer name Seaford UFSD Amount $10,534.00 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LUTHER A Employer name Rockland Psych Center Amount $10,534.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTURRO, BARBARA A Employer name Peekskill City School Dist Amount $10,533.95 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, ALICE M Employer name Wantagh UFSD Amount $10,533.80 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSOON, PATRICIA C Employer name Hsc at Brooklyn-Hospital Amount $10,533.50 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARY ANN Employer name Cleveland Hill UFSD Amount $10,533.62 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERLI, MARILYN J Employer name Pine Bush CSD Amount $10,533.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERRY, NOREEN Employer name Goshen CSD Amount $10,532.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISHEN, ANGELA Y Employer name Western NY Childrens Psych Center Amount $10,533.12 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMUTIS, DONALD F Employer name Supreme Court Clks & Stenos Oc Amount $10,533.04 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE IESO, BARBARA J Employer name BOCES Westchester Sole Supvsry Amount $10,532.92 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, SALVATORE Employer name Workers Compensation Board Bd Amount $10,532.80 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, DEBORAH A Employer name Niagara County Amount $10,532.41 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUROTH, TERRY L Employer name Hammond CSD Amount $10,532.58 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, NAYANA Employer name Creedmoor Psych Center Amount $10,532.62 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, CONCETTA Employer name BOCES Westchester Sole Supvsry Amount $10,532.76 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RUTH E Employer name Coxsackie-Athens CSD Amount $10,532.72 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPINSKI, JOSEPHINE M Employer name Erie County Amount $10,531.92 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GAIL L Employer name Spencer Van Etten CSD Amount $10,532.03 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE-JOHNSON, LOIS Employer name Chemung County Amount $10,531.92 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, BABETTE K Employer name Saratoga Cap Dis St Pk Rec Reg Amount $10,531.88 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, STEPHEN J Employer name Pilgrim Psych Center Amount $10,531.20 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOFI, ROBERT A Employer name Bayport-Bluepoint UFSD Amount $10,531.92 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMINEZ, HERMAN J Employer name Children & Family Services Amount $10,530.96 Date 07/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ARTHUR H, JR Employer name North Shore CSD Amount $10,530.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KENNETH C Employer name Rockland Psych Center Children Amount $10,531.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, MARIE C Employer name Brewster CSD Amount $10,530.55 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOTTA, JOAN Employer name BOCES Eastern Suffolk Amount $10,530.80 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ANITA L Employer name Lancaster CSD Amount $10,530.76 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MURIEL M Employer name Rockland Psych Center Amount $10,530.76 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, SUSAN B Employer name Rochester School For Deaf Amount $10,529.96 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, BELINDA A Employer name City of Utica Amount $10,530.45 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALEASE Employer name Creedmoor Psych Center Amount $10,530.33 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANAHER, BONNIA J Employer name Bill Drafting Commission Amount $10,529.20 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLIN-KRUBINER, CLARAE Employer name Nassau County Amount $10,529.76 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE-HARRISON, BRENDA E Employer name Rochester City School Dist Amount $10,529.72 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRO, JOSEPH M Employer name City of Schenectady Amount $10,529.03 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, HELEN J Employer name Hudson River Psych Center Amount $10,528.76 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, VALERIE V Employer name Port Authority of NY & NJ Amount $10,529.56 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHLIN, KATHLEEN M Employer name BOCES Eastern Suffolk Amount $10,528.71 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYNER, JAMES E Employer name Suffolk County Amount $10,528.63 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, WANDA B Employer name Department of Tax & Finance Amount $10,528.68 Date 10/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, JENNIFER Employer name Nassau Health Care Corp Amount $10,528.69 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, FREDERICK A Employer name Village of East Rockaway Amount $10,528.58 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, BONNIE J Employer name Tonawanda City School Dist Amount $10,528.42 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, MABLE Employer name NY City St Pk And Rec Regn Amount $10,528.37 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA, RITA Employer name BOCES-Westchester Putnam Amount $10,528.30 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, ROBERTA V Employer name Thruway Authority Amount $10,528.33 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILAWA, SUSAN S Employer name BOCES-Oneida Herkimer Madison Amount $10,528.04 Date 04/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, STEVEN A Employer name Lindenhurst UFSD Amount $10,527.95 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, DAGOBERTO Employer name SUNY College at Purchase Amount $10,528.04 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCI, SALVATORE Employer name Nassau County Amount $10,527.88 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHEROW, DIANNA C Employer name Port Jervis City School Dist Amount $10,527.92 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, DORACE M Employer name New York State Assembly Amount $10,527.84 Date 03/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JAMES F Employer name Buffalo Sewer Authority Amount $10,527.80 Date 10/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, RICHARD J Employer name Dutchess County Amount $10,527.60 Date 07/16/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, CAROL S Employer name Westchester Health Care Corp Amount $10,527.68 Date 02/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, TERRY J Employer name Western New York DDSO Amount $10,527.12 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JOSEPH Employer name Worcester CSD Amount $10,527.72 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, PHYLLIS A Employer name Little Falls-City School Dist Amount $10,526.05 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRODIN, BENJAMIN A Employer name Red Hook CSD Amount $10,525.86 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, MARY E Employer name Westchester County Amount $10,525.96 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, ELIZABETH J Employer name Health Research Inc Amount $10,525.80 Date 10/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, DENISE M Employer name Department of Tax & Finance Amount $10,525.77 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHALL, PATRICIA W Employer name Smithtown CSD Amount $10,525.84 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKART, PEGGY S Employer name SUNY Construction Fund Amount $10,525.67 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, JAMES M Employer name BOCES-Herkimer Fulton Hamilton Amount $10,525.17 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKOW, JOHN F Employer name Delaware County Amount $10,525.04 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARK V Employer name Orchard Park CSD Amount $10,524.80 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHERS, MURRAY W Employer name Sunmount Dev Center Amount $10,525.51 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARING, CHARLES F Employer name Dept Transportation Region 10 Amount $10,524.96 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEGA, JORGE L Employer name Broome DDSO Amount $10,524.65 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, LEONARD I Employer name Off of the State Comptroller Amount $10,524.80 Date 02/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, MARY GAIL Employer name Rensselaer City School Dist Amount $10,524.62 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTA, ELAINE Employer name Staten Island DDSO Amount $10,524.59 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, DONNA LEE M Employer name Gates-Chili CSD Amount $10,524.25 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, KAREN J Employer name Shenendehowa CSD Amount $10,524.04 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, CECELIA A Employer name Nassau County Amount $10,524.16 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES M Employer name Riverhead CSD Amount $10,524.28 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBAUER, PATRICIA A Employer name Wyoming Corr Facility Amount $10,524.22 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOELTJE, NANCY D Employer name Town of New Hartford Amount $10,524.15 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MARY F Employer name Western New York DDSO Amount $10,523.84 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, LESLIE M Employer name Orange County Amount $10,524.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSSING, CONSTANCE A Employer name Cattaraugus Little Valley CSD Amount $10,523.88 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, EDWARD J Employer name Dept Transportation Region 1 Amount $10,523.76 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWILESKI, MARYANN Employer name BOCES-Rensselaer Columbia Gr'N Amount $10,523.54 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINXMAN, DOROTHY B Employer name Village of Webster Amount $10,523.24 Date 02/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, GAILE K Employer name Capital District DDSO Amount $10,523.42 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTINO, LOUISE Employer name Ardsley UFSD Amount $10,523.32 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVRICH, CORADO Employer name Long Beach City School Dist 28 Amount $10,523.16 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, AVANELLE F Employer name Nassau County Amount $10,523.07 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRASYE, DONALD J Employer name Clinton Corr Facility Amount $10,522.92 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JULIE A Employer name South Beach Psych Center Amount $10,523.16 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITENSTEIN, KENNETH R Employer name Kingston City School Dist Amount $10,522.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, LOIS A Employer name Suffolk County Amount $10,522.76 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSHKOV, MARIA P Employer name Town of East Hampton Amount $10,522.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, CAROLE C Employer name Nassau County Amount $10,522.88 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONOVER, KATHY S Employer name Town of Lloyd Amount $10,522.68 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, SANDRA J Employer name Dpt Environmental Conservation Amount $10,522.62 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIORDI, ANNE M Employer name NYS Power Authority Amount $10,522.19 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, STEVEN M Employer name Div Housing & Community Renewl Amount $10,522.20 Date 07/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, GERALDINE I Employer name Children & Family Services Amount $10,522.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, EDYTHE A Employer name Nassau Health Care Corp Amount $10,521.96 Date 05/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARLENE A Employer name Central NY DDSO Amount $10,521.84 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LAWRENCE L Employer name Dpt Environmental Conservation Amount $10,522.15 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, VIRGINIA Employer name Dept of Agriculture & Markets Amount $10,522.11 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, ROBERT J Employer name Dunkirk City-School Dist Amount $10,522.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PACE, ANN Employer name NYS Psychiatric Institute Amount $10,521.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM S Employer name Auburn City School Dist Amount $10,521.84 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, YVONNE P Employer name Westchester Health Care Corp Amount $10,521.21 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILMON, RONALD J Employer name Williamsville CSD Amount $10,521.41 Date 02/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DIANA J Employer name SUNY College at Oswego Amount $10,521.84 Date 10/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, HAROLD L Employer name Greenville CSD Amount $10,521.12 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, MARIANNE M Employer name BOCES-Nassau Sole Sup Dist Amount $10,520.92 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, LOUIS L Employer name Counc Health Care Fin-Spl Amount $10,521.08 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, KATHRYN A Employer name Central Square CSD Amount $10,520.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, NANCY ELLEN Employer name Mattituck-Cutchogue UFSD Amount $10,520.82 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMONA, MICHAEL D Employer name Rondout Valley CSD at Accord Amount $10,520.80 Date 04/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, JAYNE A Employer name Gowanda Psychiatric Center Amount $10,520.80 Date 11/22/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, GREGORY B Employer name Port Authority of NY & NJ Amount $10,520.77 Date 11/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSOLD, LENORE Employer name Plainview-Old Bethpage CSD Amount $10,520.76 Date 04/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MERCEDES M Employer name NYS Higher Education Services Amount $10,520.72 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MARIA M Employer name City of Buffalo Amount $10,520.58 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, CLARISSA Employer name Bernard Fineson Dev Center Amount $10,520.76 Date 10/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KENNETH W Employer name Court of Claims Amount $10,520.21 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, EDWARD C, JR Employer name Warren County Amount $10,520.12 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINS, KAREN G Employer name Niagara Falls City School Dist Amount $10,520.57 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, JOHN E Employer name Minisink Valley CSD Amount $10,520.12 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEURSTEIN, DONALD A Employer name Schenectady City School Dist Amount $10,520.04 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MADELINE Employer name Off of the State Comptroller Amount $10,519.88 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ELLEN E Employer name Steuben County Amount $10,519.96 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, AILEEN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $10,519.99 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUANNO, MARY E Employer name Gloversville City School Dist Amount $10,519.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBMAN, MARY LOUISE Employer name Mt Pleasant Cottage Sch UFSD Amount $10,519.78 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, AUGUST A, JR Employer name Town of Wawarsing Amount $10,519.12 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, KATHLEEN M Employer name Ninth Judicial Dist Amount $10,519.96 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PATRICIA A Employer name Suffolk County Amount $10,519.00 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, DALE A Employer name Allegany County Amount $10,518.96 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, RONALD E Employer name Niagara St Pk And Rec Regn Amount $10,518.36 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILEY, ROGER L Employer name Canaseraga CSD Amount $10,518.80 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISANTI, DARCY A Employer name Erie County Amount $10,518.48 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLINSKI, DANIEL A Employer name Erie County Amount $10,518.49 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, PETER J Employer name City of North Tonawanda Amount $10,518.21 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, EUGENE M Employer name Town of Southampton Amount $10,518.20 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIN, MARTY Employer name Westchester Health Care Corp Amount $10,518.24 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DAVID Employer name Manhattan Psych Center Amount $10,517.84 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, BERNICE J Employer name Greene Corr Facility Amount $10,517.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHANRAJ, NANDLALL Employer name Bronx Psych Center Children Amount $10,517.86 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, DAVID E Employer name Town of Arcade Amount $10,517.64 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, STEVEN R Employer name Waterloo CSD Amount $10,517.55 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, FRANK H Employer name Broome County Amount $10,517.84 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTS, PETER C Employer name Town of Sparta Amount $10,517.47 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTI, LOUISE M Employer name Pilgrim Psych Center Amount $10,517.80 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARIE J Employer name Johnson City CSD Amount $10,516.80 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZE, LINDA B Employer name Broome County Amount $10,517.04 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, DEIRDRE A Employer name Greece CSD Amount $10,516.23 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVEGLIA, CHERYL Employer name SUNY at Stonybrook-Hospital Amount $10,516.18 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATO, PAULETTE Employer name Long Island Dev Center Amount $10,516.69 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOE, RITA Employer name Huntington UFSD #3 Amount $10,516.01 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, NANCY C Employer name SUNY College at Oneonta Amount $10,516.40 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCETTI, ROSEMARY Employer name Children & Family Services Amount $10,516.15 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLEUVEN, MARIE Employer name Village of Ellenville Amount $10,515.96 Date 03/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ISABELLA J Employer name Hudson Valley DDSO Amount $10,515.84 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, ELEANOR T Employer name Dpt Environmental Conservation Amount $10,515.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, WENDY L Employer name Monroe County Amount $10,515.92 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, HORACE T Employer name Hudson Valley DDSO Amount $10,515.87 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, PRISCILLA M Employer name Sunmount Dev Center Amount $10,515.69 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, DONALD F Employer name Kingston City School Dist Amount $10,515.71 Date 06/05/2012 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