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 LOWEN, ROSALIND Employer name Westchester County Amount $8,421.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASSAR, IBTISSAM M Employer name Dept Transportation Reg 11 Amount $8,421.54 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAITOR, PEARL Employer name Albany City School Dist Amount $8,421.92 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADEVAIO, MARY R Employer name Valley Stream UFSD 13 Amount $8,421.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, THEODORE E Employer name Dover UFSD Amount $8,421.40 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BEVERLY J Employer name Fulton City School Dist Amount $8,421.92 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, DAVID L Employer name Nassau County Amount $8,421.29 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIZZI, SUSANA Employer name Nassau County Amount $8,421.39 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVENSON, FREDRICK H Employer name Dept Labor - Manpower Amount $8,421.19 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHICK, ROSEMARY A, MRS Employer name City of Auburn Amount $8,421.12 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, ANITA A Employer name Brooklyn Public Library Amount $8,421.12 Date 02/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, CHARLES E Employer name Children & Family Services Amount $8,420.92 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELE, CLEMENT J Employer name Yonkers City School Dist Amount $8,420.92 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, TIMOTHY J Employer name Oswego County Amount $8,420.01 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, BELINDA M Employer name Newfane CSD Amount $8,420.16 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURSE, PETER Employer name Manhattan Psych Center Amount $8,420.92 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, KEVIN R Employer name NYS Power Authority Amount $8,420.87 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES C Employer name SUNY Central Admin Amount $8,420.19 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, RITA Employer name BOCES-Nassau Sole Sup Dist Amount $8,420.01 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, VIRGINIA M Employer name Levittown UFSD-Abbey Lane Amount $8,419.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLIANONE, CAROLINE Employer name Westchester County Amount $8,419.88 Date 11/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, ROBERT Employer name Office of General Services Amount $8,419.68 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, BRIAN D Employer name City of Schenectady Amount $8,419.01 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, SAMUEL E Employer name Metro Suburban Bus Authority Amount $8,419.01 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MANUEL G Employer name Town of Greenburgh Amount $8,419.27 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALEXANDER Employer name Children & Family Services Amount $8,419.12 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, MARYELLEN J Employer name Hicksville UFSD Amount $8,419.63 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIS, GABRIEL Employer name BOCES Westchester Sole Supvsry Amount $8,418.21 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, MARC, SR Employer name NYS Higher Education Services Amount $8,418.10 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, OLIMPIA Employer name Nassau County Amount $8,418.92 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORER, ANN Employer name Farmingdale UFSD Amount $8,418.08 Date 07/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, CAROL A Employer name Nassau County Amount $8,417.96 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, JOAN M Employer name Craig Developmental Center Amount $8,417.92 Date 10/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOSEPH P Employer name Town of Wilton Amount $8,417.92 Date 02/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERMANCE, MARY H Employer name East Greenbush CSD Amount $8,418.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, DENNIS R Employer name Erie County Amount $8,418.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELSIE S Employer name Rockland County Amount $8,418.00 Date 11/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICIULLO, MARYANN Employer name Suffolk County Amount $8,417.92 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JOAN A Employer name Dept Transportation Region 6 Amount $8,417.92 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIZO, DANIEL E Employer name Nassau County Amount $8,417.40 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLVANA, LOUISE Employer name Central Islip UFSD Amount $8,417.20 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERN, WILLIAM F, JR Employer name Onondaga County Amount $8,417.88 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BARBARA A Employer name East Rockaway UFSD Amount $8,417.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHALLE, ROSE Employer name Rome Dev Center Amount $8,416.96 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAMSKY, NATHAN Employer name Dept Labor - Manpower Amount $8,417.12 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNJES, ROSEMARIE Employer name Bay Shore UFSD Amount $8,417.45 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JOHN W Employer name SUNY Binghamton Amount $8,417.14 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAETSCH, EDWIN Employer name Cayuga County Amount $8,416.96 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, LUCY P Employer name Dutchess County Amount $8,416.92 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCORELLI, THERESA F Employer name Nassau County Amount $8,416.92 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFLER, DOROTHY Employer name Frontier CSD Amount $8,416.92 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINKOFF, ELAINE W Employer name Great Neck Library Amount $8,416.92 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUIN, CLIFFORD L Employer name Chautauqua County Amount $8,416.88 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUKEY, HOPE A Employer name Schenectady County Amount $8,416.88 Date 05/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA C Employer name Fulton County Amount $8,416.88 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CINDY L Employer name Gowanda Correctional Facility Amount $8,416.88 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLSKI, DANIELLE Employer name North Babylon UFSD Amount $8,416.65 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZARENO, DIANA H Employer name Ulster County Amount $8,416.75 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASSA, MARY A Employer name Chautauqua County Amount $8,416.48 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATZ, ERIC S Employer name City of Ithaca Amount $8,416.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIETTA C Employer name Court of Claims Amount $8,415.96 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPENNI, MARILYN B Employer name Baldwin UFSD Amount $8,415.92 Date 07/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIENDECKER, CATHERINE L Employer name Lewis County Amount $8,415.92 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, JOAN E Employer name Nassau County Amount $8,415.92 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCY, MARY P Employer name Energy Research Dev Authority Amount $8,415.92 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUZANNE M Employer name Western New York DDSO Amount $8,415.66 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWADLY, CYNTHIA A Employer name Health Research Inc Amount $8,415.55 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, CHARLOTTE Employer name Department of Motor Vehicles Amount $8,415.84 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, DAVID N Employer name Inst For Basic Res & Ment Ret Amount $8,415.88 Date 02/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, JANE K Employer name Onondaga County Amount $8,415.88 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASS, MURRAY Employer name City of Kingston Amount $8,415.67 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, JEANNETTE M Employer name Dept Labor - Manpower Amount $8,415.36 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPADANO, LOUIS S Employer name Workers Compensation Board Bd Amount $8,415.47 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGERSTOCK, GLADYS Employer name Wayne CSD Amount $8,414.96 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, EILEEN M Employer name Syracuse City School Dist Amount $8,414.96 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, STEPHEN F Employer name Fort Plain CSD Amount $8,415.35 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Western New York DDSO Amount $8,414.99 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRANI, KARSAN R P Employer name Empire State Development Corp Amount $8,414.84 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SANDRA J Employer name Amherst CSD Amount $8,414.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHIRLEY JEAN Employer name Capital District DDSO Amount $8,414.92 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, HELEN R Employer name Rockland Psych Center Amount $8,414.88 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JOHN A Employer name Greater So Tier BOCES Amount $8,414.72 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMANDIN, MARILYN A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $8,413.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JAMES T Employer name Town of Hopewell Amount $8,413.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, DAVID Employer name Rome Dev Center Amount $8,413.88 Date 03/29/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLEN, DOROTHY A Employer name NYS Senate Regular Annual Amount $8,413.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, WILLIAM A Employer name Town of Beekman Amount $8,413.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIANO, PATRICIA A Employer name Berkshire UFSD Amount $8,413.92 Date 01/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LESLIE C Employer name Greece CSD Amount $8,413.15 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORALLO, MAUREEN L Employer name Ninth Judicial Dist Amount $8,413.08 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMANDIN, ELLEN M Employer name Department of Health Amount $8,413.04 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENISH, BARBARA A Employer name SUNY Binghamton Amount $8,412.92 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITEK, ROBERT J Employer name Erie County Amount $8,412.72 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, DAVID R Employer name Town of Johnstown Amount $8,413.03 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, MAUREEN A Employer name Suffolk County Amount $8,412.56 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARD, VIRGINIA A Employer name Victor CSD Amount $8,412.96 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERFELDT, SHARON L Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,412.48 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERCIA, ANTHONY J Employer name Plainview-Old Bethpage CSD Amount $8,412.16 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH Employer name Port Authority of NY & NJ Amount $8,412.02 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, ANNETTE Employer name Rochester City School Dist Amount $8,412.92 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMOGYI, MIKLOS Employer name Steuben County Amount $8,412.04 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, IRENE Employer name Town of Hempstead Amount $8,412.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, AMY Employer name Town of North Hempstead Amount $8,412.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, RUTH B Employer name Lakeland CSD of Shrub Oak Amount $8,411.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, TRENTON W Employer name BOCES St Lawrence Lewis Amount $8,411.96 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGCORE, WILLIAM Employer name NYS Dormitory Authority Amount $8,412.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WINIFRED A Employer name Katonah-Lewisboro UFSD Amount $8,412.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THOMAS P Employer name Temporary & Disability Assist Amount $8,411.67 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHECKTON, JEAN M Employer name Montgomery County Amount $8,411.96 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDGETT, PATRICIA B Employer name Western New York DDSO Amount $8,411.96 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, JOAN F Employer name Off of the State Comptroller Amount $8,411.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORHARD, DIANE Employer name SUNY Stony Brook Amount $8,411.72 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRECENO #15A3858, MICHAEL Employer name Glens Falls Wtr And Sewer Comm Amount $8,411.66 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MARLENE D Employer name Niagara County Amount $8,411.51 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUER, ROSALIE Employer name Longwood CSD at Middle Island Amount $8,410.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDI, JOAN M Employer name SUNY Albany Amount $8,410.96 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDERSLEEVE, ANNIE A Employer name Hudson River Psych Center Amount $8,411.00 Date 04/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWERT, JAMES M Employer name Office of Mental Health Amount $8,411.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PATRICIA J Employer name Port Authority of NY & NJ Amount $8,410.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILFIKER, RUTH L Employer name Penfield CSD Amount $8,410.88 Date 02/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSING, BARBARA A Employer name Greenwich CSD Amount $8,409.88 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ROBERT Employer name City of Glen Cove Amount $8,409.67 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRARI, JOSEPHINE A Employer name Johnson City CSD Amount $8,409.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, RONALD L Employer name Town of Busti Amount $8,410.88 Date 11/27/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREIG, LORNA A Employer name Kingsboro Psych Center Amount $8,409.96 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, CINDY L Employer name Finger Lakes DDSO Amount $8,409.65 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES M Employer name Town of New Castle Amount $8,409.55 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNSTEIN, JOYCE Employer name Village of Roslyn Estates Amount $8,408.96 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELEY, JOAN E Employer name Monroe County Amount $8,408.96 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, PAMELA Employer name Town of Marion Amount $8,408.96 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARI, NICOLINA Employer name City of Yonkers Amount $8,409.00 Date 11/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARY F Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,409.54 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSLEY, SABINA J Employer name Department of Law Amount $8,408.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILMA J Employer name Erie County Amount $8,408.92 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKERT, MARGARET K Employer name Oswego County Amount $8,408.08 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINK, SHERYL N Employer name Cornell University Amount $8,408.32 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, NOELIA Employer name Manhattan Dev Center Amount $8,408.92 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBDON, CAROL A Employer name City of Rochester Amount $8,408.42 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HILDA M Employer name Penfield CSD Amount $8,408.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MONICA H Employer name Monroe County Amount $8,407.96 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, LOUIS L Employer name SUNY College at Oswego Amount $8,407.88 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLIZZARI, SHARON L Employer name Central NY St Pk And Rec Regn Amount $8,407.94 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, TERRY L Employer name Insurance Department Amount $8,407.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, CATHERINE Employer name Pawling CSD Amount $8,407.80 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGNET, AUDREY J Employer name Tonawanda City School Dist Amount $8,407.92 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, BEVERLY A Employer name Long Island Dev Center Amount $8,407.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ANNABELLE Employer name SUNY College Techn Farmingdale Amount $8,407.27 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LYNN H Employer name BOCES-Albany Schenect Schohari Amount $8,407.39 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JACQUELINE M Employer name NYS Senate Regular Annual Amount $8,407.11 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, ROY J Employer name Town of Skaneateles Amount $8,407.08 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, KATHLENA R Employer name Taconic DDSO Amount $8,407.22 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, RAPHAEL, JR Employer name Tuckahoe UFSD Amount $8,407.23 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARICO, THERESA A Employer name Nassau County Amount $8,407.03 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRE, CELESTE J Employer name Town of Babylon Amount $8,407.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, BETH N Employer name Corning Painted Pst Enl Cty Sd Amount $8,407.21 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADL, LUCILLE M Employer name Evans - Brant CSD Amount $8,406.96 Date 09/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCILVAIN, GARY L Employer name Newark Dev Center Amount $8,406.96 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, NANCY J Employer name Delaware County Amount $8,406.82 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELY, MARY P Employer name Medicaid Fraud Control Amount $8,406.96 Date 09/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, ERIC K Employer name Children & Family Services Amount $8,406.06 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEILER, SAMUEL Employer name Wappingers CSD Amount $8,406.66 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARGO L Employer name New York State Assembly Amount $8,406.61 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, NANCY P Employer name Voorheesville CSD Amount $8,405.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name Town of Brighton Amount $8,405.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VIOLA Employer name State Insurance Fund-Admin Amount $8,405.96 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JUDITH A Employer name Department of Health Amount $8,405.96 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILMORE, IONNA M Employer name Sunmount Dev Center Amount $8,405.96 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, RITA M Employer name BOCES Erie Chautauqua Cattarau Amount $8,405.92 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGAND, JOANNE Employer name Hewlett-Woodmere UFSD Amount $8,405.87 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, JOSEPH M Employer name City of Ithaca Amount $8,405.74 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERTA Employer name South Beach Psych Center Amount $8,405.92 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALETKIN, STEVEN M Employer name Creedmoor Psych Center Amount $8,405.05 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACIA, AUGUSTAVE Employer name Patchogue-Medford UFSD Amount $8,405.00 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFIN, FRANK D Employer name Onondaga County Amount $8,405.31 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONO, PATRICIA L Employer name Oceanside UFSD Amount $8,405.63 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, MURIEL A Employer name BOCES Eastern Suffolk Amount $8,404.92 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILG, MARY L Employer name Broome DDSO Amount $8,404.92 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, MARJORIE Employer name Seaford UFSD Amount $8,404.34 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, JOANNE R Employer name Broome DDSO Amount $8,404.16 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, DENIS Employer name Dept of Correctional Services Amount $8,404.92 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROSE M Employer name Saratoga County Amount $8,404.41 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, WENDY S Employer name Mohawk Valley Psych Center Amount $8,404.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUE, JANET C Employer name South Orangetown CSD Amount $8,404.08 Date 07/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, JANICE E Employer name Elmira City School Dist Amount $8,404.00 Date 07/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENESCH, E SHARON Employer name Oneida County Amount $8,403.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLO, RUTH E Employer name Rockland County Amount $8,404.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, JAMES Employer name New York Public Library Amount $8,404.00 Date 11/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, ALBERT E Employer name Herricks UFSD Amount $8,403.96 Date 11/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VER, ELSIE R Employer name Hamburg CSD Amount $8,404.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORUM, JO ANN Employer name Merrick UFSD Amount $8,403.96 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARZO, CAROL A Employer name Town of Oyster Bay Amount $8,403.96 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIBER, MURRAY Employer name Brooklyn Public Library Amount $8,403.92 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, GEORGINA M Employer name BOCES-Cayuga Onondaga Amount $8,403.84 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVOUKLIS, PANAGIOTA Employer name Great Neck UFSD Amount $8,403.38 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSAN, SARA E Employer name Westchester County Amount $8,403.12 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KATHY C Employer name W NY Veterans Home at Batavia Amount $8,403.77 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINERI, LORRAINE M Employer name Nassau County Amount $8,403.81 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSWELL, MARY ELLEN Employer name City of Kingston Amount $8,403.41 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONEY-COTTRELL, LOUISE Employer name Westchester County Amount $8,402.92 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, TAMMY B Employer name Pilgrim Psych Center Amount $8,403.00 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARILYN D Employer name New Paltz CSD Amount $8,402.80 Date 10/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADEY, JOHN S Employer name Lavelle School For The Blind Amount $8,403.00 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBES, JOAN D Employer name Monroe County Amount $8,402.92 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOAN Employer name Rush-Henrietta CSD Amount $8,402.88 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, MAVIS A Employer name St Lawrence County Amount $8,402.40 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, KENNETH R Employer name West Islip UFSD Amount $8,402.48 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALATI, ALDO P Employer name City of Oneida Amount $8,401.99 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENETIANER, CHARLOTTE Employer name Lakeland CSD of Shrub Oak Amount $8,402.12 Date 06/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, ELBA L Employer name Office of Mental Health Amount $8,401.96 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMME, JOANN V Employer name Schoharie County Amount $8,402.31 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGENECKER, MARIE Employer name New York City Childrens Center Amount $8,402.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARREN, SARAH B Employer name Yates County Amount $8,401.92 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULBRIGHT, DEBORAH T Employer name Finger Lakes DDSO Amount $8,401.94 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, CARRIE Employer name Thruway Authority Amount $8,401.90 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, VIRGINIA A Employer name South Country CSD - Brookhaven Amount $8,401.66 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMAN, BARBARA PIETA Employer name Education Department Amount $8,401.92 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES Employer name Creedmoor Psych Center Amount $8,401.88 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, ANNA S Employer name Cornell University Amount $8,401.92 Date 04/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ROSE ANN H Employer name Onondaga County Amount $8,401.44 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACO, JOSEPH S, SR Employer name Copake-Taconic Hills CSD Amount $8,401.10 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENIAZEK, FRANCIS E Employer name Montgomery County Amount $8,401.04 Date 05/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'DAS, TSHARA L F Employer name Sullivan County Amount $8,400.96 Date 01/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, ROSELLA M Employer name Silver Creek CSD Amount $8,400.96 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, DIANE M Employer name West Seneca CSD Amount $8,400.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, LORRAINE T Employer name Hyde Park CSD Amount $8,401.00 Date 08/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MARY ELLEN Employer name Montgomery County Amount $8,401.02 Date 07/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSEV, NIKODIM Employer name Ulster County Amount $8,400.92 Date 11/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT-JEAN, JEAN B Employer name Rockland County Amount $8,401.50 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANLON CARSWELL, HELEN Employer name Thruway Authority Amount $8,400.92 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, ALBERTA F Employer name Hornell City School Dist Amount $8,400.04 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, ANGELO R Employer name City of Yonkers Amount $8,400.88 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACNEIL, JOYCE E Employer name SUNY College at Buffalo Amount $8,400.51 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBEL, CAROL D Employer name Lockport City School Dist Amount $8,400.23 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAQI, SAFIA Employer name Cornell University Amount $8,399.96 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, RAYMOND FREDERICK Employer name Herkimer County Amount $8,400.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUER, DENNIS M Employer name Oceanside Sanitary District #7 Amount $8,399.96 Date 10/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANGELINE Employer name Onondaga County Amount $8,399.92 Date 02/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, NANCY Employer name Gates-Chili CSD Amount $8,399.86 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PHYLLIS D Employer name Village of Ilion Amount $8,399.12 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLICK, JEFFREY M Employer name Brighton CSD Amount $8,399.96 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, DORENE A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $8,399.96 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JULIE M Employer name Hsc at Syracuse-Hospital Amount $8,399.00 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, VERONICA L Employer name SUNY Stony Brook Amount $8,399.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, MARGARET E Employer name Department of Motor Vehicles Amount $8,399.04 Date 11/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, PATRICIA M Employer name Warwick Valley CSD Amount $8,398.96 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, FLORENCE E Employer name Village of Mineola Amount $8,398.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUHAR, MARIAN Employer name Bethpage UFSD Amount $8,398.80 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHERYL ANN Employer name NY City St Pk And Rec Regn Amount $8,399.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NICHOLAS, MARGARET B Employer name Rockland County Amount $8,398.96 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINAFE, SHIRLEY Employer name NY School For The Deaf Amount $8,398.48 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, GAYLE A Employer name Hudson River Psych Center Amount $8,398.53 Date 08/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULISHAK, ERNEST V Employer name NYS Higher Education Services Amount $8,398.05 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBREE, BETTY A Employer name Rochester City School Dist Amount $8,398.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX-LOVE, JACQUELINE A Employer name St Lawrence Childrens Services Amount $8,398.38 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROW, ROSALIE Employer name Plainview Wtr District Amount $8,397.96 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CAROLYN A Employer name Arthur Kill Corr Facility Amount $8,398.09 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, JAMES A Employer name Dept of Agriculture & Markets Amount $8,397.96 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, NEIL S Employer name Port Authority of NY & NJ Amount $8,397.70 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, ALEITH M Employer name Niagara County Amount $8,397.04 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANCA, RITA M Employer name Evans - Brant CSD Amount $8,396.96 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, AUSTIN S Employer name Westchester County Amount $8,397.55 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGHINE, NANCY Employer name Suffolk County Amount $8,397.08 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, BARBARA J Employer name Syracuse Urban Renewal Agcy Amount $8,396.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVILL, URANE F Employer name Broome County Amount $8,396.96 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ANGEL E Employer name Haverstraw-Stony Point CSD Amount $8,396.84 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, REGINA A Employer name BOCES-Onondaga Cortland Madiso Amount $8,396.72 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOAN M Employer name City of Schenectady Amount $8,396.40 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, MICHAEL D Employer name Long Island Dev Center Amount $8,396.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONIMUS, LUCIA Employer name Westhampton Beach UFSD Amount $8,396.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS-KERR, ANGELA V Employer name Gowanda Correctional Facility Amount $8,396.10 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, JANICE Employer name Mohawk Correctional Facility Amount $8,396.34 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, JONATHAN A Employer name Council of the Arts Amount $8,396.86 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, QUEENIE Employer name State Insurance Fund-Admin Amount $8,396.26 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, SUZANNE M Employer name Broome DDSO Amount $8,395.96 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, MAURICE E Employer name Bemus Point CSD Amount $8,395.96 Date 09/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEN, VIRGINIA H Employer name Town of Whitehall Amount $8,395.96 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, ADRIENNE E Employer name Rotterdam Mohonasen CSD Amount $8,396.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CONNELL B Employer name Hempstead UFSD Amount $8,395.50 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, MARION E Employer name Dpt Environmental Conservation Amount $8,394.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, NANCY C Employer name North Syracuse CSD Amount $8,394.96 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEZICH, VIRGINIA P Employer name Town of Saugerties Amount $8,395.00 Date 02/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, IRENE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $8,395.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGENFUS, KAREN D Employer name Livingston Correction Facility Amount $8,395.10 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPAL, MARIE N Employer name SUNY Stony Brook Amount $8,395.00 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, THERESA A Employer name Lowville CSD Amount $8,394.90 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, DAVID R Employer name Town of West Sparta Amount $8,394.72 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, WANG HSIA LAN Employer name SUNY Stony Brook Amount $8,394.15 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDDON, ROBERT J Employer name Green Haven Corr Facility Amount $8,394.53 Date 11/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIPHANT, BETTY L Employer name Central NY DDSO Amount $8,394.66 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, MARIE GINETTE Employer name SUNY Health Sci Center Brooklyn Amount $8,394.00 Date 04/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, EDGAR C Employer name Rensselaer County Amount $8,393.96 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN-DUNCAN, JOYCE Employer name Kingsboro Psych Center Amount $8,393.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LINDA A Employer name Supreme Ct-Queens Co Amount $8,393.37 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWER, BARBARA A Employer name Suffolk County Amount $8,393.92 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, PETER J Employer name Department of Law Amount $8,393.82 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANZE, DONNA B Employer name Rockland County Amount $8,393.70 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, KAREN D Employer name Cornell University Amount $8,393.12 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GERALDINE F Employer name Suffolk County Amount $8,393.31 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, JOSEPHINE A Employer name South Beach Psych Center Amount $8,393.16 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMAK, PAULINE D Employer name Education Department Amount $8,393.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CARL, JUANITA E Employer name Niagara County Amount $8,393.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSY, FREDERICK A Employer name Rockland County Amount $8,393.04 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABINGER, KARL H Employer name Dept of Correctional Services Amount $8,393.04 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUM, LESLIE A Employer name Brockport CSD Amount $8,392.83 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, MICHAEL J Employer name Great Meadow Corr Facility Amount $8,392.54 Date 10/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEST, BARBARA J Employer name Madison County Amount $8,392.92 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, STEPHEN A Employer name Thousand Isl St Pk And Rec Reg Amount $8,392.92 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, PIERCE W Employer name Copake-Taconic Hills CSD Amount $8,392.32 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRSSEN, RUTH M Employer name Elwood UFSD Amount $8,392.32 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVERA, ROBERT L Employer name Niskayuna CSD Amount $8,392.43 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCITO, BONNIE M Employer name Stillwater CSD Amount $8,392.41 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBEL, GWEN H Employer name Bedford CSD Amount $8,392.23 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWACKI, RICHARD M Employer name Dept Transportation Region 3 Amount $8,392.20 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, FRANCINE J Employer name Dansville CSD Amount $8,392.29 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA M Employer name Rockville Centre Pub Library Amount $8,392.24 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREW, DAISY B Employer name Batavia City-School Dist Amount $8,392.17 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITER, JUDITH P Employer name Orange County Amount $8,392.16 Date 09/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CARLA A Employer name Department of Tax & Finance Amount $8,391.79 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, CAROL M Employer name Mohawk Correctional Facility Amount $8,391.93 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHLMAYR, MICHELE Employer name Monroe County Amount $8,391.94 Date 05/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIS, CHARLES Employer name City of Utica Amount $8,391.92 Date 08/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTON, GORDON L Employer name Town of Tioga Amount $8,391.20 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLKY, MAUREEN A Employer name Oswego City School Dist Amount $8,391.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFAT, MAUREEN L Employer name Erie County Amount $8,391.45 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHBACH, JOANNE P Employer name Warwick Valley CSD Amount $8,391.32 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DOREEN S Employer name Spackenkill UFSD Amount $8,391.11 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, CHARLES F Employer name Watertown City School District Amount $8,391.18 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGTON, FRANCES A Employer name Coxsackie Corr Facility Amount $8,391.08 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSETTI, RALPH L Employer name State Insurance Fund-Admin Amount $8,391.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, MYRIAM D Employer name Amityville UFSD Amount $8,390.96 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KEVIN J Employer name Dept Transportation Region 5 Amount $8,391.10 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBO, JANE B Employer name Mahopac CSD Amount $8,391.09 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, LESLIE R Employer name Orange County Amount $8,391.09 Date 12/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MARY T Employer name Clinton County Amount $8,390.87 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIETZ, HELEN D Employer name Department of Tax & Finance Amount $8,390.16 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, RICHARD A Employer name Brewster CSD Amount $8,390.84 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHICK, ANITA A Employer name BOCES-Steuben Allegany Amount $8,390.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARGARET M Employer name East Bloomfield CSD Amount $8,390.30 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKOWSKI, PAUL R Employer name Leg Task Force Reapportionment Amount $8,390.24 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILER, JOSEPHINE A Employer name City of Rochester Amount $8,390.07 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOYANOVA, GALINA Employer name Brooklyn Public Library Amount $8,390.07 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, PHYLLIS J Employer name Erie County Amount $8,389.92 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORICK, SHARON Employer name SUNY Health Sci Center Brooklyn Amount $8,389.35 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, PHYLLIS C Employer name North Shore CSD Amount $8,389.25 Date 12/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, ANTHONY M Employer name William Floyd UFSD Amount $8,389.80 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERULLO, ANTHONY J Employer name Central Islip State Hospital Amount $8,389.20 Date 06/03/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, EUGENE E Employer name Tompkins County Amount $8,389.74 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, CHRISTINE A Employer name Central Square CSD Amount $8,390.04 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHENSKI, HATTIE S Employer name City of Buffalo Amount $8,389.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, BETTY A Employer name Sunmount Dev Center Amount $8,389.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, ERMA E Employer name Oneida County Amount $8,389.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JEFFREY H Employer name Town of Bethlehem Amount $8,389.37 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, CHARLES A Employer name Village of Bronxville Amount $8,389.04 Date 11/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIANO, MERCEDES J Employer name NYC Convention Center Opcorp Amount $8,389.04 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLMAN, BERTHA B Employer name Onondaga County Amount $8,388.95 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, SHIRLEY L Employer name Pilgrim Psych Center Amount $8,389.08 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CECIL D Employer name NYS Psychiatric Institute Amount $8,388.57 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMENE, HELEN M Employer name Orange County Amount $8,389.07 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JOYCE M Employer name Willard Psych Center Amount $8,388.20 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERLY, ELIZABETH B Employer name Sodus CSD Amount $8,388.50 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, KELLI Employer name Bethlehem CSD Amount $8,387.85 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RICHARD Employer name Taconic DDSO Amount $8,387.76 Date 04/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, TAMMY L Employer name Ninth Judicial Dist Amount $8,387.67 Date 09/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ESTHER V Employer name Niagara Frontier Trans Auth Amount $8,388.08 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINRUCK, DIXIE M Employer name Broome DDSO Amount $8,388.08 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, MARGOT Employer name Monroe County Amount $8,387.24 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CHRISTINE V Employer name SUNY Stony Brook Amount $8,387.43 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHURS, ADA G Employer name SUNY Stony Brook Amount $8,387.24 Date 06/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDOMINICK, MARK A Employer name City of Rome Amount $8,387.12 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOBORIL, BETTY A Employer name Suffolk County Amount $8,387.20 Date 12/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DONNA M Employer name Department of Law Amount $8,387.12 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, DANIEL W Employer name Saratoga County Amount $8,387.12 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, KENNETH D Employer name Montgomery County Amount $8,387.12 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARFIONE, LINDA M Employer name BOCES-Monroe Orlean Sup Dist Amount $8,387.00 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU MONT, DIANE R Employer name Cornell University Amount $8,387.17 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, VICTOR S Employer name Westchester Health Care Corp Amount $8,386.88 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DONALD Employer name Dpt Environmental Conservation Amount $8,386.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, JOANN D Employer name North Babylon UFSD Amount $8,385.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, SANDRA M Employer name Ausable Valley CSD Amount $8,386.16 Date 10/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CAROLYN A Employer name City of Oneida Amount $8,386.63 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELMIDINE, MERIANNE Employer name Jefferson County Amount $8,386.12 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WYCKE, DOLORES M Employer name Orleans County Amount $8,385.79 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MARY Employer name Waverly CSD Amount $8,385.31 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSELLI, DANA L Employer name Greene County Amount $8,385.28 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, RANDY L Employer name Whitehall CSD Amount $8,384.50 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JEFFREY A Employer name City of Oneonta Amount $8,384.48 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, PAULINE I Employer name Brasher Falls CSD Amount $8,385.16 Date 07/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, DORIS A Employer name Falconer CSD Amount $8,385.16 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JEAN C Employer name Crime Victims Compensation Bd Amount $8,385.09 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAM, PATRICIA A Employer name Clyde-Savannah CSD Amount $8,384.15 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, GARY L Employer name City of Oneonta Amount $8,384.12 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PASQUALE, ROSE MARY Employer name Williamsville CSD Amount $8,384.12 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAGH, WARREN F Employer name Broome County Amount $8,384.72 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, ANN B Employer name Monroe County Amount $8,384.08 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, JOSEPHINE L Employer name Broome County Amount $8,384.12 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGI, BARBARA A Employer name Buffalo City School District Amount $8,384.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, LAWRENCE D Employer name Albany County Amount $8,383.92 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, NIKI M Employer name Village of Endicott Amount $8,383.75 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, PAUL R Employer name NYS Power Authority Amount $8,383.57 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS-CARTER, CARMELITA Employer name Elmira Psych Center Amount $8,383.34 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, CARMELA A Employer name City of Niagara Falls Amount $8,383.16 Date 01/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, ANGELO A Employer name New York State Assembly Amount $8,383.28 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, JOANNE G Employer name So Glens Falls CSD Amount $8,383.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, ROBERT J Employer name St Lawrence Psych Center Amount $8,383.20 Date 06/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, HELLA Employer name City of Batavia Amount $8,383.24 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOY, JANETTE I Employer name Wyoming County Amount $8,383.16 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANUELE, JOSEPH S Employer name SUNY Health Sci Center Brooklyn Amount $8,383.04 Date 06/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEREN, SHERRY Employer name Div Substance Abuse Services Amount $8,382.92 Date 06/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, DELIA O Employer name Northport East Northport UFSD Amount $8,382.64 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTIGAN, MICHAEL P Employer name Town of Babylon Amount $8,382.55 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNISON, ARNOLD L Employer name Children & Family Services Amount $8,382.55 Date 12/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DOROTHY M Employer name Niagara County Amount $8,382.90 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, BETTY A Employer name Camp Gabriels Corr Facility Amount $8,382.80 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORBITT, WILLIAM J Employer name NYS Power Authority Amount $8,382.51 Date 06/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOMMARE, AUDREY T Employer name Mastics Moriches Shirley Libr Amount $8,382.08 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, CATHERINE A Employer name Dutchess County Amount $8,381.97 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ERNEST D Employer name Thruway Authority Amount $8,382.00 Date 06/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LINDA S Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $8,382.48 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVOTI, GINO A Employer name State Insurance Fund-Admin Amount $8,381.84 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KENT D Employer name Department of Health Amount $8,381.92 Date 06/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, OLIVE T Employer name Greenburgh CSD Amount $8,382.00 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIS, LILLIAN A Employer name Assembly: Annual Temporary Amount $8,381.72 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEWIS G Employer name Town of Potter Amount $8,381.45 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CINDY L Employer name Sing Sing Corr Facility Amount $8,381.64 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, BARBARA J Employer name Dolgeville Housing Authority Amount $8,381.62 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, GEORGE F, JR Employer name Rochester Housing Authority Amount $8,381.24 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, MARILYN B Employer name SUNY Stony Brook Amount $8,381.16 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, CONNIE A Employer name Byram Hills CSD at Armonk Amount $8,380.92 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DAVID A Employer name BOCES Suffolk 2nd Sup Dist Amount $8,380.90 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JEAN ELLEN Employer name Commack UFSD Amount $8,380.57 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERRETT, MARY N Employer name Mexico CSD Amount $8,381.09 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, DAVID E Employer name Div Military & Naval Affairs Amount $8,380.93 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCILIEN, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $8,380.93 Date 03/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, PATRICIA B Employer name Port Jervis City School Dist Amount $8,380.08 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSON, CAROL E Employer name Homer CSD Amount $8,380.55 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTINO, DRUCILLA A Employer name Department of Tax & Finance Amount $8,379.96 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICH, ANNETTE C Employer name Village of Briarcliff Manor Amount $8,379.96 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, ANN M Employer name BOCES St Lawrence Lewis Amount $8,380.06 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROW, VICKY A Employer name Broome DDSO Amount $8,379.45 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, COLEEN L Employer name SUNY College at Geneseo Amount $8,379.67 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSH, DONALD L Employer name Cayuga County Amount $8,380.05 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, CONNIE J Employer name Department of Motor Vehicles Amount $8,379.54 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, PENELOPE J Employer name Gloversville City School Dist Amount $8,379.26 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KEVIN E Employer name Office of General Services Amount $8,379.32 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, DEBORAH A Employer name Niskayuna CSD Amount $8,379.09 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAJID, ABDUL WAHEED Employer name Children & Family Services Amount $8,379.24 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BEVERLY B Employer name Canisteo CSD Amount $8,379.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, FLORA S Employer name Lewis County Amount $8,379.04 Date 09/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINK, DEBORAH A Employer name Belleville-Henderson CSD Amount $8,378.96 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERES, DOLORES N Employer name Cornell University Amount $8,378.88 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DONALD Employer name Rochester Housing Authority Amount $8,378.53 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROSTS, LAUREL Employer name Taconic DDSO Amount $8,378.50 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEY, VIOLA M Employer name South Seneca CSD Amount $8,378.88 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, STEPHEN G Employer name Town of North Hudson Amount $8,378.64 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, SHERYL K Employer name Monroe County Amount $8,378.86 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, DENISE M Employer name Children & Family Services Amount $8,378.77 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMA, BRENDA L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $8,378.34 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBMAN, ARNOLD P Employer name Nassau County Amount $8,378.30 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIACENTINO, PATRICIA A Employer name Westchester County Amount $8,378.12 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHRYNE R Employer name Syracuse City School Dist Amount $8,378.16 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNARD, LYNDA A Employer name Averill Park CSD Amount $8,378.21 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTAS, ELLEN M Employer name Albany County Amount $8,378.16 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, BEATRIZ Employer name Westchester County Amount $8,378.08 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLSKI, WALTER Employer name West Hempstead UFSD Amount $8,378.08 Date 01/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALT, W RUSSELL Employer name Elmira City School Dist Amount $8,378.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHY, SANDRA D Employer name Nassau County Amount $8,377.24 Date 02/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, ROSEMARIE C Employer name Nassau County Amount $8,377.91 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, BECKY J Employer name North Rose-Wolcott CSD Amount $8,377.38 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERMELL, ANN T Employer name Middletown Psych Center Amount $8,377.24 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, W SHIRLEY J Employer name Onondaga County Amount $8,377.29 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FRANK Employer name City of Cohoes Amount $8,377.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABON I V, JOSEPH L Employer name Monroe County Amount $8,378.03 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, LORETTA A Employer name NYS Higher Education Services Amount $8,377.20 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KEENE Employer name City of Rochester Amount $8,377.10 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, JEAN CLAUDE Employer name Clarkstown CSD Amount $8,377.00 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, BRUCE T Employer name Education Department Amount $8,376.96 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, CARL C Employer name Department of Motor Vehicles Amount $8,377.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALOWSKI, MARK A Employer name City of Buffalo Amount $8,376.75 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINER, GLEN Employer name Metropolitan Trans Authority Amount $8,376.68 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUEBEL, BARBARA A Employer name SUNY Buffalo Amount $8,376.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, CHERYL L Employer name Broome County Amount $8,376.89 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, HAYDEE Employer name City of Rochester Amount $8,376.54 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGOW, MAUREEN A Employer name Niagara County Amount $8,376.55 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNIE, PATRICIA M Employer name Chemung County Amount $8,376.64 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY K Employer name Education Department Amount $8,376.41 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOCHARCZYK, RICHARD J Employer name Middletown City School Dist Amount $8,376.31 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHLIN, CHARLOTTE E Employer name Nassau County Amount $8,376.51 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, PEARL F Employer name New Paltz CSD Amount $8,376.44 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, MARY E Employer name Albany County Amount $8,376.24 Date 10/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHNER, ANN C Employer name Town of Irondequoit Amount $8,376.12 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGLESIAS, ALEXANDER Employer name Creedmoor Psych Center Amount $8,375.86 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNI, BARBARA A Employer name Nassau County Amount $8,376.04 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, MAUREEN A Employer name Town of Union Amount $8,376.00 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, CHARLES E Employer name Mineola UFSD Amount $8,375.97 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, JOYCE E Employer name Ilion CSD Amount $8,375.22 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOSEPH G Employer name Village of South NYack Amount $8,375.45 Date 11/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLACITO, JOANNE Employer name BOCES-Monroe Orlean Sup Dist Amount $8,375.22 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY L Employer name Monroe County Amount $8,375.16 Date 12/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ROSEY B Employer name SUNY Stony Brook Amount $8,375.16 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, PRISCILLA A Employer name West Babylon Public Library Amount $8,375.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, SHIRLEY M Employer name Elmira City School Dist Amount $8,375.12 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLICKER, JOHN A Employer name Port Authority of NY & NJ Amount $8,375.14 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, ELAINE M Employer name Washington Corr Facility Amount $8,375.08 Date 10/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARY JO Employer name Supreme Court Clks & Stenos Oc Amount $8,375.00 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, JOYCE E Employer name Town of Yorktown Amount $8,374.92 Date 02/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ROSE Employer name Longwood CSD at Middle Island Amount $8,374.77 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIK, SHARON A Employer name Workers Compensation Board Bd Amount $8,374.29 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CONSTANCE I Employer name Nassau County Amount $8,374.24 Date 01/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKLES, HAROLD S Employer name NYS Power Authority Amount $8,374.20 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREAU, FONTENELLE Employer name Dept Transportation Reg 11 Amount $8,374.53 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, VICTORIA A Employer name Schuyler County Amount $8,374.17 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, KARYL L Employer name Rush-Henrietta CSD Amount $8,374.49 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ANA Employer name New York Public Library Amount $8,374.08 Date 07/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNON, EMILY C Employer name Ontario County Amount $8,374.08 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, EUGENE K Employer name Jefferson County Amount $8,374.16 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WON, MOONJA Employer name Central NY DDSO Amount $8,374.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMESDERFER, REGINA M Employer name Elmira Psych Center Amount $8,374.08 Date 01/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGH, PATRICIA A Employer name Western New York DDSO Amount $8,374.04 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GRACE V Employer name Division of State Police Amount $8,374.04 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRONE, FRANK A Employer name Town of Islip Amount $8,373.76 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTI, ARLENE F Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,373.93 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, SARAH Employer name Brooklyn DDSO Amount $8,373.99 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, ANGELO Employer name NYS Power Authority Amount $8,373.48 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, YVONNE M Employer name Steuben County Amount $8,373.71 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, HERMAN Employer name Division of Parole Amount $8,373.51 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, DEBORAH A Employer name Hsc at Syracuse-Hospital Amount $8,373.51 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DELILAH E Employer name Nassau County Amount $8,373.24 Date 03/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, RAYMOND J Employer name Central NY DDSO Amount $8,373.12 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLRICH, PEGGY A Employer name SUNY College Environ Sciences Amount $8,373.42 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICK, SALLY A Employer name Village of Elbridge Amount $8,373.29 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHEWICZ, HELENE M Employer name Schenectady County Amount $8,373.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, JANET W Employer name Western New York DDSO Amount $8,373.12 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIO, ALICIA ANN Employer name Kings Park Psych Center Amount $8,373.12 Date 11/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MICHAEL C Employer name Sunmount Dev Center Amount $8,373.05 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, BARBARA J Employer name BOCES-Monroe Amount $8,373.03 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISLEY, LORENA K Employer name Pine Valley CSD Amount $8,373.08 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBURG, MARY J Employer name Madrid-Waddington CSD Amount $8,373.08 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN E Employer name North Rose-Wolcott CSD Amount $8,372.76 Date 07/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARIE Employer name Suffolk OTB Corp Amount $8,372.44 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, SAMUEL E Employer name South Beach Psych Center Amount $8,373.00 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, PHILIP E Employer name Cattaraugus County Amount $8,372.96 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, LAVERNE I Employer name Mexico CSD Amount $8,372.16 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MICHAEL C Employer name Dept Transportation Region 3 Amount $8,372.12 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZLE, RUTH C Employer name Nassau County Amount $8,372.24 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, ANNE E Employer name Spencerport CSD Amount $8,371.85 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTEL, YANICK Employer name Division of Parole Amount $8,371.23 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBIA, JAMES L Employer name Finger Lakes DDSO Amount $8,372.10 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, FRANCES E Employer name BOCES-Dutchess Amount $8,371.23 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT J, JR Employer name Town of Marcy Amount $8,372.00 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, PATRICIA A Employer name SUNY at Stonybrook-Hospital Amount $8,371.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LILLO, MARIE E Employer name Office For Technology Amount $8,371.16 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGT, SHIRLEY Employer name Town of Amherst Amount $8,371.20 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANIAK, EDMUND M Employer name City of North Tonawanda Amount $8,370.90 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBROTTA, LORRAINE Employer name Monroe Woodbury CSD Amount $8,370.81 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSARRA, GAETANO Employer name City of Yonkers Amount $8,371.08 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, SANDRA M Employer name Workers Compensation Board Bd Amount $8,370.98 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUECK, LINDA S Employer name Mastics Moriches Shirley Libr Amount $8,370.32 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAVO, EDWARD M Employer name West Islip UFSD Amount $8,370.55 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEYES, CAROL J Employer name Western New York DDSO Amount $8,370.64 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, RONALD D Employer name Town of Harford Amount $8,370.13 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ALICE P Employer name Broome County Amount $8,370.12 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNA, CAROLINE Employer name BOCES-Nassau Sole Sup Dist Amount $8,370.17 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GERALD B Employer name Allegany County Amount $8,370.16 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUIN, ALICE A Employer name City of Oneida Amount $8,370.04 Date 07/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHIRLEY E Employer name Finger Lakes DDSO Amount $8,370.04 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIGAN, MARGARET J Employer name Albany County Amount $8,370.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGERALD, MARGARET M Employer name Nassau County Amount $8,370.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTAIN, EDWARD J Employer name Half Hollow Hills CSD Amount $8,369.82 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIO, MILDRED Employer name Supreme Ct-1st Civil Branch Amount $8,370.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLEK, HENRY J Employer name Oswego County Amount $8,369.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANVILLE, PATRICK V Employer name Town of Hamburg Amount $8,369.37 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIBTREY, LINDA A Employer name Mt Mcgregor Corr Facility Amount $8,369.29 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE KOEYER, AMY J Employer name Newfield CSD Amount $8,369.49 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOPP, HOWARD J Employer name Department of Health Amount $8,369.43 Date 11/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASMUND, KAREN C Employer name Evans - Brant CSD Amount $8,369.23 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWATER, EDITH L Employer name SUNY Health Sci Center Syracuse Amount $8,369.16 Date 06/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, RICHARD A Employer name Long Island St Pk And Rec Regn Amount $8,369.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLMANN, CHARLES P Employer name Taconic DDSO Amount $8,369.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALB, GERALDINE Employer name Town of Yorktown Amount $8,369.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, KATHRYN Employer name Pilgrim Psych Center Amount $8,369.16 Date 03/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSSO, JANE D Employer name Jamestown City School Dist Amount $8,369.04 Date 09/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, KAREN L Employer name Insurance Dept-Liquidation Bur Amount $8,369.10 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDOCK, ARLEEN Employer name Onondaga County Amount $8,368.92 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, PENNY A Employer name Attica Corr Facility Amount $8,368.61 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCLOS, HENRY U Employer name Children & Family Services Amount $8,368.59 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LEROY M Employer name City of Saratoga Springs Amount $8,368.50 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RUTHA M Employer name Rochester Psych Center Amount $8,368.66 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAGIULES, EFTERPIE Employer name Office of Court Administration Amount $8,368.65 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVER, DOROTHY M Employer name Chatham CSD Amount $8,368.16 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENER, RICHARD M Employer name Rockland County Amount $8,368.20 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODFRIEND, STANLEY S Employer name Nassau County Amount $8,368.16 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, MONA A Employer name Hilton CSD Amount $8,368.08 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, GRETTENNA J Employer name Jefferson County Amount $8,368.08 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRK, G HOPE Employer name Albion CSD Amount $8,368.12 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, KAREN A Employer name Monroe County Amount $8,368.00 Date 05/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, HELEN E Employer name Department of Law Amount $8,368.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, DORIS J Employer name City of North Tonawanda Amount $8,368.00 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDERDONK, PATRICIA Employer name Department of Transportation Amount $8,368.16 Date 05/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGERTY, JAMES E Employer name Churchville-Chili CSD Amount $8,367.95 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLORAN, JANET A Employer name Sullivan County Amount $8,367.53 Date 02/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, JOAN E Employer name Hyde Park CSD Amount $8,367.96 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, CAROL A Employer name Suffolk County Amount $8,367.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, JOSEPH J, III Employer name Town of Colonie Amount $8,367.50 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JEANIE M Employer name Chappaqua CSD Amount $8,367.36 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODENBURG, MADGE T Employer name Webster CSD Amount $8,367.08 Date 09/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, RENEE E Employer name Ulster County Amount $8,367.08 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, CHRISTY L Employer name Addison CSD Amount $8,367.15 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, DOUGLAS R, SR Employer name Cornell University Amount $8,367.16 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, BESSIE E Employer name Tompkins County Amount $8,367.08 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, SHARON C Employer name So Glens Falls CSD Amount $8,366.96 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, ANN C Employer name Dept Labor - Manpower Amount $8,367.04 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BERNARDO, NANCY Employer name Lawrence UFSD Amount $8,366.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, LYNN S Employer name Town of Halfmoon Amount $8,366.61 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MORLENE RITA Employer name Westchester Health Care Corp Amount $8,366.13 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDATO, GERALD Employer name Department of Health Amount $8,366.71 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, BARBARA P Employer name Ulster County Amount $8,366.92 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, LOIS E Employer name Oswego County Amount $8,366.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, SHARON M Employer name Niagara Falls City School Dist Amount $8,366.04 Date 04/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DEBORAH Employer name Rochester Psych Center Amount $8,366.00 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROWSKI, MARY M Employer name West Irondequoit CSD Amount $8,366.06 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORCK, MICHAEL J Employer name Taconic St Pk And Rec Regn Amount $8,365.86 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOZACK, THERESA A Employer name Westchester County Amount $8,365.96 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSAM, PATRICIA A Employer name Town of Newfane Amount $8,365.96 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, GENEVIEVE Employer name Kingston City School Dist Amount $8,365.16 Date 09/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, BONNIE M Employer name Bath CSD Amount $8,365.15 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JEAN E Employer name Glens Falls City School Dist Amount $8,365.12 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHOMB, ORINDA D Employer name St Lawrence Psych Center Amount $8,365.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, RICHARD R Employer name Niagara County Amount $8,365.76 Date 05/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, MARIA C Employer name Helen Hayes Hospital Amount $8,365.12 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, BARBARA J Employer name Town of Clifton Park Amount $8,364.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVEY, ANN E Employer name St Lawrence County Amount $8,364.89 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, JURI Employer name Nassau County Amount $8,364.74 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, BARBARA E Employer name Grand Island CSD Amount $8,365.08 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTODI, EILEEN P Employer name City of Buffalo Amount $8,365.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSER, DOLORES V Employer name Village of Webster Amount $8,365.12 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, LINDA L Employer name Edwards Knox CSD Amount $8,364.56 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARGARET R Employer name Victor CSD Amount $8,364.24 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSINSKI, FRANCINE C Employer name Erie County Amount $8,364.04 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOVLIN, CHRISTINA Employer name Orange County Amount $8,364.04 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNIS, JUDITH E Employer name Jefferson County Amount $8,364.04 Date 01/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, CICELY A Employer name Cornell University Amount $8,364.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINARD, DEBORAH Employer name Brooklyn Public Library Amount $8,363.92 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTT, MYRTLE Employer name Cohoes City School Dist Amount $8,364.04 Date 09/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, M DAVID Employer name Genesee County Amount $8,364.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTELLI, ELIZABETH J Employer name Wayne County Amount $8,363.80 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPIEC, LISA A Employer name BOCES-Monroe Orlean Sup Dist Amount $8,363.79 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSABIANCO, ANTHONY Employer name Nassau County Amount $8,363.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, NUBIA A Employer name NYC Convention Center Opcorp Amount $8,363.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILLING, BARBARA A Employer name Wyoming County Amount $8,363.26 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, LOIS E Employer name Middletown Psych Center Amount $8,363.12 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SHARON G Employer name Cornell University Amount $8,363.62 Date 01/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETER, CAROLYN Employer name SUNY Buffalo Amount $8,363.64 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHFIELD, PATRICIA A Employer name Albany City School Dist Amount $8,363.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, MARY C Employer name Office of General Services Amount $8,362.96 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULSEN, JUNE E Employer name Poughkeepsie City School Dist Amount $8,362.55 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, ELEEN M Employer name BOCES-Rensselaer Columbia Gr'N Amount $8,362.80 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BRENDA D Employer name Hyde Park CSD Amount $8,362.86 Date 06/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROSEANN M Employer name Rockland County Amount $8,362.41 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNN P Employer name City of Ithaca Amount $8,362.67 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, ELLA Employer name NYC Criminal Court Amount $8,362.23 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOSEPHINE A Employer name City of Rome Amount $8,362.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGREE, ALPHONSE J Employer name Mid-Hudson Psych Center Amount $8,362.07 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DARLEEN V Employer name New York State Assembly Amount $8,362.08 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, IRENE G Employer name Chazy CSD Amount $8,362.16 Date 12/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, DAVID J Employer name Schenectady County Amount $8,362.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, MARY A Employer name Scarsdale UFSD Amount $8,361.96 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, CHERYL Employer name Hudson River Psych Center Amount $8,361.92 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIC, DONALD R Employer name Town of Owego Amount $8,361.91 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DIANNE L Employer name Dept Ag & Markets Amount $8,361.88 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTA, JANICE M Employer name Fredonia CSD Amount $8,361.47 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASLEY, JOSEPH M Employer name City of Lackawanna Amount $8,361.68 Date 12/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMELLO, MARGARET L Employer name Legislative Ethics Committee Amount $8,361.16 Date 07/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKFURT, OSKAR S Employer name Health Research Inc Amount $8,361.16 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, SUSAN E Employer name Town of Greece Amount $8,361.16 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTINA, GLORIA M Employer name St Marys School For The Deaf Amount $8,361.16 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETT, LUCIA E Employer name Wantagh UFSD Amount $8,361.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIS, ROSE B Employer name Harlem Valley Psych Center Amount $8,361.08 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODE, LUDMELA Employer name Town of Huntington Amount $8,361.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, ROSE A Employer name Hudson River Psych Center Amount $8,361.12 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, CAROL A Employer name Town of Orchard Park Amount $8,361.08 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWERDICK, DENISE A Employer name Town of Ossining Amount $8,361.05 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, JOHN E Employer name Onondaga County Amount $8,360.44 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANTE, CHARLES T Employer name N Tonawanda City School Dist Amount $8,360.31 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SUSAN L Employer name Division of State Police Amount $8,361.04 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, FREIDA C Employer name Oneida County Amount $8,361.04 Date 12/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADIN, TIMOTHY R Employer name Mid-State Corr Facility Amount $8,361.03 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNA, DOMENICO Employer name Auburn City School Dist Amount $8,360.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINKE, ROBERT Employer name Town of East Hampton Amount $8,360.16 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERBLER, VIOLA Employer name Duanesburg CSD Amount $8,360.12 Date 10/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRANK, LINDA S Employer name BOCES Suffolk 2nd Sup Dist Amount $8,359.92 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ELIZABETH Employer name Ardsley UFSD Amount $8,359.12 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKENS, JAMES H Employer name Brooklyn DDSO Amount $8,359.98 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, MICHAEL F Employer name Town of Mt Pleasant Amount $8,359.96 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, PATRICIA C Employer name Dept Transportation Region 3 Amount $8,359.12 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARECCIA, ANN Employer name New York State Assembly Amount $8,359.08 Date 09/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, ANNE M Employer name Education Department Amount $8,358.56 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLO-DILLENBECK, LINDA M Employer name Rensselaer County Amount $8,358.36 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOANNE Employer name Suffolk County Amount $8,359.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONE, DENNIS R Employer name Dept Transportation Region 8 Amount $8,358.69 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, RONALD W Employer name North Syracuse CSD Amount $8,359.08 Date 04/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENSON, RICHARD F Employer name Lockport City School Dist Amount $8,358.12 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELARM, ANN M Employer name Hyde Park CSD Amount $8,358.00 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROZIAK, RACHEL M Employer name Newburgh City School Dist Amount $8,358.31 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, VIRGINIA M Employer name St Lawrence Childrens Services Amount $8,358.15 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGIO, RICHARD R Employer name City of Corning Amount $8,357.92 Date 10/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCE, EILEEN M Employer name Monroe County Amount $8,357.04 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIGEN, MARILYN Employer name SUNY Binghamton Amount $8,356.84 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLA, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $8,356.55 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHNER, MELODY M Employer name Wayne County Amount $8,357.18 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOHN J Employer name Department of Transportation Amount $8,357.12 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRENT, DANIEL J Employer name Dpt Environmental Conservation Amount $8,357.56 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KATHY Employer name Tupper Lake CSD Amount $8,356.28 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN G Employer name BOCES-Clint Essx Warr Wash'Ton Amount $8,356.50 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, BERNADINE Employer name Lawrence UFSD Amount $8,355.92 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, THOMAS L Employer name Town of Conklin Amount $8,355.50 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACICCA, FERDINANDO F Employer name Rome City School Dist Amount $8,355.98 Date 09/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, DONALD F Employer name Saratoga County Amount $8,355.14 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, ALICE D Employer name No Tonawanda Public Library Amount $8,355.14 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETKY, WILLIAM M Employer name Westchester County Amount $8,355.48 Date 05/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPER, AVIS M Employer name Finger Lakes DDSO Amount $8,355.30 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULARADELIS, JOHANNA Employer name Haldane CSD - Philipstown Amount $8,355.12 Date 06/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, LAWRENCE R Employer name White Plains Urban Renew Agcy Amount $8,355.12 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUHLER, JOAN P Employer name Floral Park-Bellerose UFSD Amount $8,354.41 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CALVIN C Employer name Rochester Psych Center Amount $8,354.12 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINTOBI, EILEEN L Employer name Hempstead UFSD Amount $8,354.96 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, DAWN Employer name Fonda-Fultonville CSD Amount $8,354.10 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GENEVIEVE C Employer name BOCES-Tompkins Seneca Tioga Amount $8,354.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, JACQUELYN L Employer name Herkimer County Amount $8,354.73 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY CARMEL Employer name SUNY Stony Brook Amount $8,354.00 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHIRLEY J Employer name Newfane CSD Amount $8,354.08 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YALE, COLLEEN Employer name SUNY Buffalo Amount $8,353.43 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SHARON K Employer name Hinsdale CSD Amount $8,353.35 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, DARLENE S Employer name Office of General Services Amount $8,353.32 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, HELEN M Employer name Clinton County Amount $8,354.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAGER, MARLENE A Employer name Guilderland CSD Amount $8,353.65 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, HAROLD Employer name Town of Pawling Amount $8,353.08 Date 12/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOSLEY, SONIA M Employer name Binghamton City School Dist Amount $8,353.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZO, JEAN P Employer name Nassau Health Care Corp Amount $8,353.27 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNIGAN, EDITH E Employer name Hewlett-Woodmere UFSD Amount $8,353.04 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALAND-SPITZER, SANDRA Employer name Mid-Hudson Psych Center Amount $8,353.00 Date 05/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDICCHIO, MICHELLE D Employer name Rensselaer County Amount $8,352.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, EMOGENE A Employer name Town of Milo Amount $8,353.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, SUZANNE M Employer name Kendall CSD Amount $8,352.70 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, FRANK K Employer name SUNY College at New Paltz Amount $8,352.39 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSY, MARYSE Employer name Education Department Amount $8,352.36 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, SUZANNE R Employer name Western New York DDSO Amount $8,353.00 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, DOROTHY H Employer name Chappaqua CSD Amount $8,352.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, ROSE M Employer name Otsego County Amount $8,352.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, SUSAN E Employer name BOCES-Dutchess Amount $8,352.17 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDD, LEONA W Employer name Division of Human Rights Amount $8,351.45 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MICHAEL A Employer name Niagara St Pk And Rec Regn Amount $8,351.26 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, VINCENT Employer name Kings Park CSD Amount $8,351.21 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODORICO, CAROL A Employer name Comsewogue Public Library Amount $8,351.47 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TREVELYN E Employer name Village of Garden City Amount $8,351.96 Date 05/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINA, MARCIA K Employer name Greece CSD Amount $8,351.09 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABLE, STEPHEN L Employer name Westchester County Amount $8,351.05 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELK, HATTIE Employer name Harlem Valley Psych Center Amount $8,350.96 Date 04/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKSTEIN, MARILYN Employer name Brooklyn Public Library Amount $8,350.95 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, CHRISTINE Employer name Greene County Amount $8,350.96 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, NOEL R Employer name Fulton County Amount $8,351.00 Date 10/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, JUDITH E Employer name North Babylon UFSD Amount $8,350.88 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Department of Motor Vehicles Amount $8,351.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SHARON Employer name NYack UFSD Amount $8,350.92 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADDICK, GEORGE M Employer name Candor CSD Amount $8,350.67 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, DAVID L Employer name Wende Corr Facility Amount $8,350.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSETTA Employer name Long Island Dev Center Amount $8,350.96 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FOSTER C Employer name Arthur Kill Corr Facility Amount $8,350.87 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGGS, JAMES I, JR Employer name Supreme Ct-Queens Co Amount $8,350.37 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEN-AIME, ROSE-MARIE Employer name Hudson Valley DDSO Amount $8,350.15 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, PERRY A Employer name Village of Haverstraw Amount $8,350.00 Date 03/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKE, NEIL H Employer name Farmingdale UFSD Amount $8,349.96 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KENNETH R Employer name Byram Hills CSD at Armonk Amount $8,350.05 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, MARILYN A Employer name Division of Parole Amount $8,350.04 Date 03/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRANCE, WILLIAM C Employer name E Syracuse-Minoa CSD Amount $8,349.61 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, SANDRA D Employer name Saratoga County Amount $8,349.84 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, PATSY A Employer name City of Saratoga Springs Amount $8,349.96 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCKSTADER, JEANIE M Employer name Ithaca City School Dist Amount $8,349.04 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLEWSKI, MARGARET M Employer name Kings Park Psych Center Amount $8,349.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, LEONARD J Employer name Town of Huntington Amount $8,349.04 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARO, RICHARD J Employer name Town of Islip Amount $8,349.33 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGIRE, BARBARA A Employer name Town of Union Amount $8,348.84 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIORKOWSKI, CONSTANCE Employer name SUNY Health Sci Center Brooklyn Amount $8,348.92 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEFRY, ANDREA E Employer name Islip Housing Authority Amount $8,348.84 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, ELIZABETH M Employer name Orange County Amount $8,348.84 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CARLOS, JR Employer name Office of Court Administration Amount $8,349.29 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGARELLI, DOROTHY C Employer name Lewis County Amount $8,348.74 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWES, GAIL P Employer name SUNY Brockport Amount $8,348.76 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JOSEPH D Employer name Supreme Ct-1st Civil Branch Amount $8,348.54 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCORVIA, CHERYL A Employer name SUNY Buffalo Amount $8,348.54 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSSON, ROBERTA A Employer name BOCES-Monroe Amount $8,348.44 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSZKIEWICZ, EDWARD J Employer name Hicksville UFSD Amount $8,348.27 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, RONALD P Employer name Rochester City School Dist Amount $8,348.00 Date 05/23/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, GENEVIEVE L Employer name Letchworth CSD at Gainesville Amount $8,348.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELIDGE, AGNES C Employer name Freeport Memorial Library Amount $8,348.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, SANDRA J Employer name Montgomery County Amount $8,348.17 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, YVONNE M Employer name Harpursville CSD Amount $8,348.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, SARAH V Employer name Farmingdale UFSD Amount $8,348.16 Date 04/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, VIRGINIA M Employer name Village of Mineola Amount $8,347.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, JOAN F Employer name Temporary & Disability Assist Amount $8,347.88 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETESHEL, NANCY Employer name Yonkers City School Dist Amount $8,347.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTER, JEANNETTE M Employer name North Bellmore UFSD Amount $8,346.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHARON L Employer name Bay Shore UFSD Amount $8,347.92 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, ANTHONY J Employer name Hicksville UFSD Amount $8,347.92 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, BEVERLY A Employer name Onondaga County Amount $8,347.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAST, RICHARD L Employer name Cornell University Amount $8,347.56 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRAILKILL, MARSHALL W Employer name City of Ithaca Amount $8,346.76 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, HERMILISE Employer name Rockland County Amount $8,346.83 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBERO, ANTHONY Employer name Off of the State Comptroller Amount $8,346.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSCHEN, THOMAS F Employer name Niagara-Wheatfield CSD Amount $8,346.47 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYTON, TANYA D Employer name SUNY College at Cortland Amount $8,346.61 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIESZYN, OLESIA A Employer name Erie County Medical Cntr Corp Amount $8,346.59 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BEVERLY A Employer name Canandaigua City School Dist Amount $8,346.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHIES, BRUCE W Employer name Nassau County Amount $8,346.36 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMER, GARY S Employer name Chautauqua County Amount $8,346.07 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALM, PAUL H Employer name Department of Tax & Finance Amount $8,345.92 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, ELEANOR D Employer name Cleveland Hill UFSD Amount $8,346.00 Date 12/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINBERG, SALLY C Employer name Suffolk County Amount $8,345.88 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARE, CHARLES A Employer name Division of State Police Amount $8,345.39 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FESTAIUTI, ELEANOR M Employer name Orchard Park CSD Amount $8,345.63 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMER, JOAN F Employer name Wayne County Amount $8,345.60 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, CALVIN L Employer name Cattaraugus County Amount $8,345.04 Date 08/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRERO, SOCORRO Employer name Metro New York DDSO Amount $8,345.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, LARRY J Employer name Town of Ashford Amount $8,345.57 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHARE, JONATHAN B Employer name Suffolk County Amount $8,345.35 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESLEY, HAROLD E Employer name Horseheads CSD Amount $8,345.12 Date 03/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, CAROLYN V Employer name Fourth Jud Dept - Nonjudicial Amount $8,345.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTTE, CONNIE L Employer name Third Jud Dept - Nonjudicial Amount $8,344.99 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMLEY, GERALDINE M Employer name Department of Health Amount $8,345.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, ARLENE G Employer name Greece CSD Amount $8,344.88 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MICHELLE L Employer name Erie County Medical Cntr Corp Amount $8,344.48 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOTT, JOHN A Employer name Creedmoor Psych Center Amount $8,344.96 Date 05/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, TERESA L Employer name Pilgrim Psych Center Amount $8,344.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASARSA, THERESA M Employer name Buffalo City School District Amount $8,344.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, EVERETT G Employer name Otsego County Amount $8,344.34 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWBACK, DAVID M Employer name City of Gloversville Amount $8,343.54 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSSON, NANCY E Employer name Clarence CSD Amount $8,343.37 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, REBECCA D Employer name Averill Park CSD Amount $8,343.08 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARINI, ANITA L Employer name Broome County Amount $8,342.88 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAFRANCESCHI, DOLORES A Employer name Erie County Amount $8,343.92 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFFEL, SAMUEL L Employer name Westchester County Amount $8,343.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, HARRY Employer name Hawthorne-Cedar Knolls UFSD Amount $8,343.99 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATASCHER, BARBARA A Employer name Hicksville UFSD Amount $8,342.73 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVENDSEN, CAROL A Employer name Department of Health Amount $8,342.57 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SHARON D Employer name Ilion CSD Amount $8,342.40 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JUNE H Employer name Erie County Amount $8,342.33 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DANIEL W Employer name NYC Convention Center Opcorp Amount $8,342.69 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PATRICIA M Employer name Monroe County Wtr Authority Amount $8,342.06 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLES, MARY A Employer name Middle Country CSD Amount $8,342.00 Date 09/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSALL, IRMA A Employer name Ellicottville CSD Amount $8,342.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRACIA, BRIDGET M Employer name Mahopac CSD Amount $8,341.97 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORELLA, MARIO V Employer name Town of Smithtown Amount $8,341.88 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES H Employer name Town of Floyd Amount $8,341.65 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, WALTER A Employer name Chautauqua County Amount $8,342.00 Date 04/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLITTERI, CURSA Employer name Village of Endicott Amount $8,342.00 Date 11/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRON, PHILIP J Employer name Mid-State Corr Facility Amount $8,341.49 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYZGALSKI, CAROL A Employer name Rockland County Amount $8,341.23 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, JOHN M Employer name City of Albany Amount $8,341.04 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, ULICITA Employer name Department of Motor Vehicles Amount $8,341.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, BONNIE LEE Employer name Greater Binghamton Health Cntr Amount $8,341.00 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAN, SUNDARA Employer name Dept of Agriculture & Markets Amount $8,341.08 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDI, GENEVIEVE Employer name Fallsburg CSD Amount $8,341.08 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, WAYNE D Employer name Shenendehowa CSD Amount $8,340.89 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFCOAT, ROSANN E Employer name Peekskill City School Dist Amount $8,340.89 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCIA, SUSAN L Employer name Onondaga County Amount $8,340.88 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, VIRGINIA A Employer name Shenendehowa CSD Amount $8,340.85 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, FRANK D Employer name Rockland County Amount $8,340.73 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURSKI, LILLIAN E Employer name Smithtown CSD Amount $8,340.88 Date 01/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GLENDA J Employer name Cornell University Amount $8,340.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, CHARLES H Employer name Broome County Amount $8,340.55 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAK, DIANNE L Employer name Ticonderoga CSD Amount $8,340.55 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, THERESA A Employer name Off of the State Comptroller Amount $8,340.35 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOMA, SUSAN L Employer name City of Buffalo Amount $8,340.30 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNK, TERRENCE P Employer name Rensselaer County Amount $8,340.55 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, MARY JO Employer name Schalmont CSD Amount $8,340.42 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JUDITH A Employer name Niagara Frontier Trans Auth Amount $8,340.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, JOAN W Employer name Essex County Amount $8,340.20 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASKEY, GLORIA Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $8,340.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REME, ANGELIQUE Employer name Hudson Valley DDSO Amount $8,340.00 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDROVETTE, EDNA M Employer name Middletown Psych Center Amount $8,339.88 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANEY, GERTRUDE Employer name Middle Country CSD Amount $8,339.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARY E Employer name Department of Motor Vehicles Amount $8,340.00 Date 04/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATSY, JEANNETTE M Employer name Camden CSD Amount $8,340.00 Date 12/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKMAN, THOMAS J Employer name Monroe County Wtr Authority Amount $8,339.66 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAR, AMY B Employer name South Beach Psych Center Amount $8,339.88 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAY, MELISSA C Employer name New York Public Library Amount $8,339.70 Date 09/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ARTHUR G Employer name Nassau County Amount $8,339.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIBORNE, IDA Employer name Nassau County Amount $8,338.92 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, LARRY J Employer name Great Meadow Corr Facility Amount $8,339.27 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEICE, DORIS E Employer name Broome DDSO Amount $8,339.00 Date 09/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARLMAN, DORIS Employer name Town of Islip Amount $8,338.92 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ROBERT C Employer name Mohawk Correctional Facility Amount $8,339.14 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, BONNIE L Employer name Essex County Amount $8,338.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JULIA A Employer name Cohoes City School Dist Amount $8,338.92 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEREMIE, MARY Employer name Hsc at Brooklyn-Hospital Amount $8,338.88 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RITA V Employer name BOCES-Westchester Putnam Amount $8,338.84 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAFMAN, SANDRA C Employer name Nassau County Amount $8,338.84 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISONDA, JOSEPH A Employer name BOCES-Nassau Sole Sup Dist Amount $8,338.51 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, ELLEN J Employer name City of Binghamton Amount $8,338.60 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBEK, BARBARA A Employer name Village of Rockville Centre Amount $8,338.53 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACERIC, ROBERT W Employer name SUNY Albany Amount $8,338.83 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, GUSTAV B Employer name Erie County Medical Cntr Corp Amount $8,338.20 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHETKOF, MARLYNN P Employer name SUNY Stony Brook Amount $8,338.48 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, GRACIELA Employer name Bay Shore UFSD Amount $8,338.36 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JACQUELINE E Employer name Watkins Glen-CSD Amount $8,338.13 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLARA E Employer name Nassau County Amount $8,338.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LIBORIO Employer name Greene Corr Facility Amount $8,337.95 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY L JACOBS Employer name Long Island Dev Center Amount $8,338.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CAROLINE A Employer name City of Cohoes Amount $8,337.49 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEN, ROSEMARY J Employer name Town of Massena Amount $8,337.46 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DORIS M Employer name NYC Family Court Amount $8,337.92 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTNUT, EARNEST M Employer name Pittsford CSD Amount $8,337.69 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, CHARLOTTE Employer name Cornell University Amount $8,337.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MARY ANN T Employer name Village of Williston Park Amount $8,337.09 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAST, ELIZABETH R Employer name Nassau County Amount $8,336.96 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIGOULT, ANNA J Employer name Bernard Fineson Dev Center Amount $8,336.92 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, RALPH V, III Employer name Oceanside UFSD Amount $8,337.28 Date 09/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDOVA, CARMEN I Employer name Central Islip State Hospital Amount $8,337.00 Date 10/23/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKWORTH, ALFREDEAN Employer name Creedmoor Psych Center Amount $8,336.96 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOETZ, ANN M Employer name BOCES-Cattaraugus Erie Wyoming Amount $8,336.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARULSKI, DAVID C Employer name Bath CSD Amount $8,336.69 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ODESSA Employer name Kingsboro Psych Center Amount $8,336.12 Date 10/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEST, PATRICIA A Employer name BOCES-Jefferson Lewis Hamilton Amount $8,335.99 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDLER, MARILYN Employer name Suffolk County Amount $8,336.36 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, THOMAS E Employer name Marcy Correctional Facility Amount $8,336.30 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POITRAS, JOSEPH E Employer name Saratoga County Amount $8,335.92 Date 05/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, PATRICIA A Employer name New York Public Library Amount $8,336.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, HARRY Employer name Oceanside UFSD Amount $8,335.94 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERLING, ALLAN Employer name Office of General Services Amount $8,335.88 Date 06/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HELEN L Employer name Broome DDSO Amount $8,335.88 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANELLO, DENISE Employer name N Tonawanda City School Dist Amount $8,335.88 Date 11/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, MARY Employer name Kenmore Town-Of Tonawanda UFSD Amount $8,335.36 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHERE, THOMAS J Employer name SUNY Binghamton Amount $8,334.93 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARGARET S Employer name Amherst CSD Amount $8,335.92 Date 02/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEAN Employer name Shenendehowa CSD Amount $8,335.46 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, DAVID M Employer name Chittenango CSD Amount $8,335.61 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEPEN, MARILYN L Employer name Poughkeepsie City School Dist Amount $8,334.88 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, KAY V Employer name BOCES Suffolk 1 Amount $8,334.92 Date 01/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, RAMONA Employer name Creedmoor Psych Center Amount $8,334.08 Date 07/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, NANCY N Employer name Lewis County Amount $8,334.85 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHINO, GLORIA Employer name Lexington School For The Deaf Amount $8,334.23 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFANENSTIEL, KAREN J Employer name BOCES-Onondaga Cortland Madiso Amount $8,334.08 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPACZ, CORINNE M Employer name Town of Theresa Amount $8,334.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPICCHIONI, EDWARD J Employer name Town of Smithtown Amount $8,333.92 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDICE, ANITA Employer name Mamaroneck UFSD Amount $8,333.92 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, VICTORIA A Employer name Union-Endicott CSD Amount $8,333.96 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, BARBARA A Employer name Clinton County Amount $8,333.96 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCHAN, BERNICE F Employer name Mid-Orange Corr Facility Amount $8,333.92 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSEY, GRETCHEN Employer name Department of Tax & Finance Amount $8,333.92 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUSCO, SALVATORE A Employer name SUNY Stony Brook Amount $8,333.88 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, LOUISE G Employer name Schenectady County Amount $8,333.92 Date 01/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, CAROL Employer name Yonkers City School Dist Amount $8,333.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERON, ROBERT A Employer name Suffolk County Amount $8,333.81 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARRET Employer name Kingsboro Psych Center Amount $8,333.88 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, FRANCIS C Employer name SUNY Binghamton Amount $8,332.92 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, MELODY L, MRS Employer name Village of Wellsville Amount $8,333.43 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, ARNOLD Employer name Manhattan Psych Center Amount $8,333.20 Date 10/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIN, MARILYN A Employer name Nassau County Amount $8,332.63 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTING, WILLIAM C Employer name SUNY Albany Amount $8,332.92 Date 06/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, TERRILL S Employer name Hannibal CSD Amount $8,332.70 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTON, VICTORIA P Employer name Queens Borough Public Library Amount $8,332.88 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, LULA MAE Employer name Bronx Psych Center Amount $8,332.88 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DIANE H Employer name Union-Endicott CSD Amount $8,332.32 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOREEN E Employer name SUNY Buffalo Amount $8,332.08 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, ANTOINETTE R Employer name Albany County Amount $8,331.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, EVELYN A Employer name Hsc at Syracuse-Hospital Amount $8,331.96 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, MARGARET A Employer name Goshen CSD Amount $8,331.96 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, MICHELE Employer name Goshen CSD Amount $8,331.96 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LEOLA J Employer name Johnson City CSD Amount $8,331.92 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, MARGARET A Employer name SUNY Health Sci Center Syracuse Amount $8,331.92 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, JOSEPH R Employer name Department of Tax & Finance Amount $8,331.92 Date 10/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, MICHAEL A Employer name Oneida County Amount $8,331.54 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUITT, GERALD J Employer name Village of Amityville Amount $8,331.72 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, LOIS Employer name Cornell University Amount $8,331.88 Date 06/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, AUDREY J Employer name Camden CSD Amount $8,331.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, SABATO Employer name Edgemont UFSD at Greenburgh Amount $8,331.12 Date 04/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTY, ZELICA C Employer name Kingsboro Psych Center Amount $8,331.49 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, MARVIN Employer name Town of Horicon Amount $8,331.08 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIESSMAN, LOIS E Employer name Nassau County Amount $8,330.96 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, FRANCIS A Employer name Brockport CSD Amount $8,330.92 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRICHTON, PETER A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $8,330.88 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, ROGER C Employer name Waterville CSD Amount $8,330.92 Date 05/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, GRACE Employer name Yonkers City School Dist Amount $8,330.90 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, HELEN I Employer name Western NY Childrens Psych Center Amount $8,330.92 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRICK, DIANE M Employer name Middle Country CSD Amount $8,330.47 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHERRIE L Employer name Department of Social Services Amount $8,330.88 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPLE, NANCY J Employer name SUNY Empire State College Amount $8,330.62 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, NANCY L Employer name Williamsville CSD Amount $8,330.07 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, CYNTHIA Employer name South Beach Psych Center Amount $8,330.31 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, MARY T Employer name Putnam County Amount $8,330.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARES, JAMES S Employer name Monroe County Amount $8,330.00 Date 09/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DIXIE D Employer name Bainbridge-Guilford CSD Amount $8,329.99 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, MICHAEL Employer name Hudson Valley DDSO Amount $8,329.92 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, MARK A Employer name Central NY DDSO Amount $8,329.39 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, NANCY H Employer name BOCES-Monroe Orlean Sup Dist Amount $8,329.92 Date 01/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PATRICIA A Employer name Chautauqua County Amount $8,329.31 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, LINDA A Employer name Alden CSD Amount $8,329.33 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, VIVIAN Employer name BOCES-Orange Ulster Sup Dist Amount $8,329.80 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS R Employer name Town of Poughkeepsie Amount $8,329.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANONICO, NANCY M Employer name Buffalo Mun Housing Authority Amount $8,329.11 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, MARY J Employer name Islip Public Library Amount $8,329.00 Date 03/01/1996 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