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 HAWVER, PHILLIP A, JR Employer name Onteora CSD at Boiceville Amount $7,802.04 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMINO, JOYCE Employer name Rensselaer County Amount $7,801.97 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENAWALT, ALICE Employer name Westchester County Amount $7,801.88 Date 07/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZ, CYNTHIA A Employer name SUNY College at Buffalo Amount $7,801.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERMEK, SHIRLEY E Employer name Erie County Medical Cntr Corp Amount $7,801.75 Date 12/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINION, DANIEL C Employer name Dept Transportation Region 1 Amount $7,801.53 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, MERLE F Employer name BOCES-Monroe Orlean Sup Dist Amount $7,800.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, JOSE E Employer name Brentwood UFSD Amount $7,800.92 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADJIYANE, KATHERINE V Employer name Nassau County Amount $7,800.84 Date 11/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, WILLIAM Employer name William Floyd UFSD Amount $7,801.06 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELMSEN, LOIS A Employer name Westchester Health Care Corp Amount $7,800.60 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, PATRICIA E Employer name Rockland County Amount $7,800.32 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLINI, JEAN D Employer name Sullivan County Amount $7,800.24 Date 05/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DANIEL H Employer name NYS Power Authority Amount $7,800.20 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BEVERLY A Employer name Valley CSD at Montgomery Amount $7,800.12 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, EDWARD J Employer name City of Gloversville Amount $7,800.08 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAMONT W Employer name Edmeston CSD Amount $7,800.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, MARIE N Employer name Randolph CSD Amount $7,799.33 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICK, ELIZABETH A Employer name Waterford-Halfmoon UFSD Amount $7,799.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN L Employer name Village of Wellsville Amount $7,799.96 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, THERESA Employer name Lawrence UFSD Amount $7,799.88 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFF, ELEANOR R Employer name Town of Schroon Amount $7,798.99 Date 02/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOWN, DANIEL J Employer name Town of Avon Amount $7,799.46 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, MARIE G Employer name Onondaga County Amount $7,798.96 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZATI, MARY A Employer name Nassau OTB Corp Amount $7,798.88 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUEY, LORRAINE A Employer name SUNY College at Buffalo Amount $7,798.88 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINOTTI, RICHARD L Employer name Gates-Chili CSD Amount $7,798.86 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, LUCILLE Employer name Jericho UFSD Amount $7,798.84 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, KATHERINE Employer name Utica Psych Center Amount $7,798.84 Date 08/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, LAURA L Employer name Port Authority of NY & NJ Amount $7,798.80 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHISER, DIANNA M Employer name Village of Watkins Glen Amount $7,798.77 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRERAS, JOSE A Employer name Hsc at Brooklyn-Hospital Amount $7,798.79 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTERMANN, MARIANNE L Employer name Village of Lewiston Amount $7,798.62 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, JOAN L Employer name Health Research Inc Amount $7,798.12 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DONNA A Employer name City of Saratoga Springs Amount $7,798.57 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, ANN E Employer name Pilgrim Psych Center Amount $7,798.56 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, KAREN H Employer name Off of the State Comptroller Amount $7,798.34 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, JOEL H Employer name SUNY College at Purchase Amount $7,797.88 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, SALLY J Employer name BOCES Westchester Sole Supvsry Amount $7,798.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARGARET P Employer name Greece CSD Amount $7,797.92 Date 08/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MARGARET E Employer name Central Islip Psych Center Amount $7,798.04 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, THOMAS C Employer name Westchester Development Disab Amount $7,797.88 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, CATHERINE M Employer name Department of Social Services Amount $7,797.75 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DONNA J Employer name City of Oswego Amount $7,797.77 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-HOLMES, MACHELLE Employer name Metro New York DDSO Amount $7,797.61 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANA, MARIE MILIENNE Employer name Rockland County Amount $7,797.55 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODI, IRENE Employer name Blind Brook-Rye UFSD Amount $7,797.31 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENZ, E CHRISTOPHER Employer name Erie County Amount $7,797.44 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, DEBORAH A Employer name Village of Floral Park Amount $7,797.43 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, JANET F Employer name Westchester Health Care Corp Amount $7,797.10 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOSNESKI, EDITH Employer name Hudson Valley DDSO Amount $7,796.92 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTOWN, WILMA D Employer name Westchester Development Disab Amount $7,797.16 Date 04/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABARESE, JOSEPH Employer name Nassau County Amount $7,797.04 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOREN, TOBY M Employer name BOCES-Nassau Sole Sup Dist Amount $7,796.36 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, MICHAEL J, SR Employer name Starpoint CSD Amount $7,796.25 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, THOMAS J Employer name Dept of Public Service Amount $7,796.04 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, HARRIET Employer name Nassau County Amount $7,796.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIBERO, VIRGINIA L Employer name Nassau County Amount $7,796.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOVER, ARLINE Employer name Nanuet UFSD Amount $7,795.92 Date 11/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, MARLENE F Employer name Organized Crime Task Force Amount $7,796.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, KAY L Employer name Lewis County Amount $7,796.00 Date 08/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, POOJA Employer name Bernard Fineson Dev Center Amount $7,795.92 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY E Employer name Hutchings Psych Center Amount $7,796.00 Date 02/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, HOWARD E Employer name Trumansburg CSD Amount $7,795.65 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVISON, JANET W Employer name Genesee County Amount $7,795.16 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLO, ROBERT R Employer name SUNY College at Purchase Amount $7,795.42 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, MICHAEL Employer name Dept Transportation Region 10 Amount $7,795.46 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, DEBRA A Employer name Gowanda CSD Amount $7,795.08 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDELE, LELAND F Employer name City of Newburgh Amount $7,795.12 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JANE M Employer name Oneida County Amount $7,794.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JANET F Employer name Spencerport CSD Amount $7,794.96 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLUM, STACEY Employer name Nassau Health Care Corp Amount $7,795.05 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, PATRICIA Employer name Suffolk County Amount $7,794.92 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, RICKY J Employer name Saratoga County Amount $7,794.40 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMAN, JERRY Employer name City of Buffalo Amount $7,794.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERTA A Employer name Potsdam CSD Amount $7,794.30 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, RUTH A Employer name Eden CSD Amount $7,794.08 Date 11/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, PENNY M Employer name Wayne CSD Amount $7,794.13 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEN, PENELOPE A Employer name Fredonia CSD Amount $7,794.09 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT F Employer name Mt Mcgregor Corr Facility Amount $7,794.04 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, JOHN J Employer name SUNY Albany Amount $7,794.00 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESS, CAROL A Employer name Dept Health - Veterans Home Amount $7,793.97 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, RICHARD G Employer name New York State Canal Corp Amount $7,793.96 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LINDA M Employer name Hudson River Psych Center Amount $7,793.96 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, EVELYN Employer name Saratoga Springs City Sch Dist Amount $7,793.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGELGAARD, DEAN R Employer name Central NY DDSO Amount $7,793.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, MARTHA Employer name Orange County Amount $7,793.31 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, KARIS P Employer name NYS Veterans Home at St Albans Amount $7,793.59 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODUM, JANICE L Employer name Rochester City School Dist Amount $7,793.84 Date 03/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBAST, GEORGE C Employer name Office of General Services Amount $7,793.80 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, RALPH S Employer name SUNY College at New Paltz Amount $7,793.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFORD, PATRICK M Employer name Town of White Creek Amount $7,793.14 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GWENDOLIN Employer name SUNY Health Sci Center Brooklyn Amount $7,793.12 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, JANET P Employer name South Colonie CSD Amount $7,792.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, ELAINE M Employer name Wayne County Amount $7,793.00 Date 02/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENSEY, GRACE H Employer name Jamestown Urban Renewal Agcy Amount $7,793.96 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMMA, CAROL A, MRS Employer name Town of Hempstead Amount $7,792.87 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, GERALD F Employer name Town of Babylon Amount $7,792.92 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARY E Employer name Metro New York DDSO Amount $7,792.36 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOUB, RUTH A Employer name Oneida County Amount $7,792.16 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, DANIEL R Employer name Town of Hillsdale Amount $7,792.68 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOSEPH R Employer name Middle Country CSD Amount $7,792.64 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPP, DORIS G Employer name Broome County Amount $7,792.08 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, ANTHONY P Employer name Dept Transportation Region 10 Amount $7,792.04 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAY, MARY ANN C Employer name Auburn City School Dist Amount $7,792.57 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, HELENE V Employer name Off of the State Comptroller Amount $7,792.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSON-FRAYER, JACQUELENE C Employer name Dept Health - Veterans Home Amount $7,791.87 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNADETTE M Employer name Nassau County Amount $7,791.86 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINETT, PATRICIA A Employer name Genesee County Amount $7,792.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, KARIN B Employer name Helen Hayes Hospital Amount $7,792.04 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATA, JOYCE A Employer name Town of Eastchester Amount $7,791.82 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, VIRGINIA V Employer name Greenburgh CSD Amount $7,791.84 Date 01/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, SALLY A Employer name Southern Cayuga CSD Amount $7,791.24 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGERT, PAULA T Employer name Town of Chili Amount $7,791.15 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, CAROL W Employer name Cooperstown CSD Amount $7,791.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, JANICE M Employer name Children & Family Services Amount $7,791.66 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, DEBRA J Employer name Camden CSD Amount $7,791.58 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, WILLIAM T Employer name Orange County Amount $7,791.20 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ONABELLE P Employer name Erie County Amount $7,791.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERB, JOAN M Employer name Queensbury UFSD Amount $7,791.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABORS, DONALD H Employer name Dept Transportation Region 8 Amount $7,790.90 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, FRANK T Employer name Westchester County Amount $7,790.79 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, RICHARD H Employer name Town of Verona Amount $7,791.00 Date 12/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, FRANK A Employer name SUNY Albany Amount $7,790.50 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, MANUEL Employer name Pilgrim Psychiatric Center Amount $7,790.92 Date 09/11/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVICEK, ARLENE R Employer name Half Hollow Hills CSD Amount $7,790.24 Date 09/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ELSIE J Employer name Tully CSD Amount $7,790.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, DONNA SUE Employer name SUNY Buffalo Amount $7,790.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCELLARO, MINNIE V Employer name Town of Pelham Amount $7,790.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, DARLENE L Employer name Harpursville CSD Amount $7,790.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACICCA, FERDINANDO A Employer name State Amount $7,790.08 Date 03/13/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, BERNARD W Employer name Village of Hudson Falls Amount $7,790.08 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, EVE M Employer name BOCES Eastern Suffolk Amount $7,790.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, DANIEL G Employer name SUNY College at Oswego Amount $7,789.70 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSKIVER, DEAN L, SR Employer name Bath CSD Amount $7,789.92 Date 06/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, FERMIN G Employer name Brookhaven-Comsewogue UFSD Amount $7,789.63 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDARANO, PAT A Employer name New Rochelle City School Dist Amount $7,789.96 Date 11/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLI, CHRISTINE H Employer name Montgomery County Amount $7,789.65 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, DAVID B Employer name Taconic DDSO Amount $7,789.64 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOTE, ROBERT J Employer name Division of the Budget Amount $7,789.58 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, DEBORAH H Employer name Holland CSD Amount $7,789.76 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIKLOWICZ, ROBERT T Employer name BOCES-Broome Delaware Tioga Amount $7,789.22 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, MARTIN Employer name NYS Corr Serv,NYC Central Adm Amount $7,789.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMULYAN, IRA J Employer name Insurance Dept-Liquidation Bur Amount $7,789.04 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELAND, JEFFREY R Employer name Seneca County Amount $7,789.16 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERLER, PAUL W Employer name Town of Huntington Amount $7,789.03 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, NEMESIO Employer name Fulton Corr Facility Amount $7,788.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEMARK, DONALD Employer name Taconic DDSO Amount $7,789.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLESTON, RONALD D Employer name Chenango County Amount $7,788.08 Date 08/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, NINA R Employer name Finger Lakes DDSO Amount $7,788.07 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, DESI D Employer name Division of Parole Amount $7,788.80 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDER, RICHARD C, JR Employer name Village of Lyons Amount $7,788.97 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKIN, ELAINE FLATLEY Employer name Erie County Amount $7,787.96 Date 10/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, MARIE A Employer name Queens Borough Public Library Amount $7,788.00 Date 05/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKSON, JOYCE E Employer name Westchester County Amount $7,788.92 Date 05/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANN T Employer name Veterans Home at Montrose Amount $7,787.57 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARCOM, MARIE L Employer name Nioga Library System Amount $7,787.85 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTNER, ELINOR T Employer name Western New York DDSO Amount $7,788.00 Date 03/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CLIFF R Employer name Town of Brookhaven Amount $7,787.71 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEVERRIA, JOANNE C Employer name Erie County Amount $7,787.28 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, LINDA G ALGUIRE Employer name St Lawrence County Amount $7,787.28 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, ANTHONY J Employer name Auburn Corr Facility Amount $7,787.25 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROL A Employer name Hsc at Syracuse-Hospital Amount $7,787.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN G, SR Employer name Hoosic Valley CSD Amount $7,787.12 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOCEOUR, JUDITH A Employer name Taconic DDSO Amount $7,786.92 Date 04/27/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAPATSOS, SHERRY J Employer name Patchogue-Medford UFSD Amount $7,787.04 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, PATRICIA A Employer name Massapequa UFSD Amount $7,787.04 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, JONATHAN Employer name State Insurance Fund-Admin Amount $7,787.04 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPO, JOANNE Employer name Lyme CSD Amount $7,786.67 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CARY E Employer name SUNY Buffalo Amount $7,786.70 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALESEY, KATHRYN A Employer name Wappingers CSD Amount $7,786.82 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ROBIN A Employer name Onondaga County Amount $7,786.40 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CAROL A Employer name New Lebanon CSD Amount $7,786.61 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, BARBARA Employer name NYS Power Authority Amount $7,786.51 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHEE, VIRGINIA A Employer name Suffolk County Amount $7,786.06 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, ANN MARIE Employer name Department of Motor Vehicles Amount $7,786.16 Date 11/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MARGARET A Employer name Orange County Amount $7,786.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ELEANOR S Employer name SUNY College at Oneonta Amount $7,786.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSTOMSKY, BARBARA A Employer name Suffern CSD Amount $7,786.00 Date 08/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DAVID A Employer name Village of Washingtonville Amount $7,786.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBSON, M SHIRLEY Employer name Watertown City School District Amount $7,786.04 Date 10/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHMUTH, ELAINE J Employer name West Seneca CSD Amount $7,786.00 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, MARGARET Employer name Ithaca City School Dist Amount $7,786.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, JOAN E Employer name Nassau County Amount $7,786.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORELLA, ALBERTA C Employer name Utica City School Dist Amount $7,785.96 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, ROBERT A Employer name Finger Lakes St Pk And Rec Reg Amount $7,785.92 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAGLE, THOMAS R Employer name Cornell University Amount $7,785.96 Date 07/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUTTON, MARGARET W Employer name Longwood CSD at Middle Island Amount $7,785.96 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODO, FRANKLIN D Employer name Dept Transportation Region 5 Amount $7,785.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, MICHELLE E Employer name Kinderhook CSD Amount $7,785.90 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, ROBERT E Employer name Syracuse Housing Authority Amount $7,785.39 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ELIZABETH Employer name Assembly: Annual Legislative Amount $7,785.04 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTO, ROBERT L Employer name Department of State Amount $7,785.04 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JAMES J Employer name City of Buffalo Amount $7,785.76 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKYOL, OSMAN A Employer name Village of Quogue Amount $7,785.49 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, GORDON J Employer name Steuben County Amount $7,785.00 Date 10/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSH, ELAINE F Employer name City of Yonkers Amount $7,785.00 Date 04/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID B Employer name Central Square CSD Amount $7,784.67 Date 03/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIER, JOAN M Employer name Ticonderoga CSD Amount $7,784.65 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENZA, NORMA E Employer name Mineola UFSD Amount $7,785.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DAVID L Employer name Broome DDSO Amount $7,784.79 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, PETER J Employer name Town of Colonie Amount $7,784.51 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CARLTON Employer name Lincoln Corr Facility Amount $7,784.49 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHM, DANIEL D Employer name NYS Power Authority Amount $7,784.40 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISCH, SHIRLEY A Employer name Erie County Amount $7,784.04 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANASCO, RONALD J Employer name Town of New Windsor Amount $7,784.17 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKING, CYNTHIA L Employer name Hammondsport CSD Amount $7,784.18 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, MICHELLE A Employer name Broadalbin-Perth CSD Amount $7,784.22 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DOMINGO, JR Employer name Rochester City School Dist Amount $7,784.04 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, CHARLES R, II Employer name Wyoming County Amount $7,784.04 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICOLA, KAREN S Employer name E Syracuse-Minoa CSD Amount $7,783.79 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSY, LORRAINE E Employer name Broome DDSO Amount $7,783.88 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOVICK, DEBORAH A Employer name Elmira City School Dist Amount $7,783.59 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIPPOLIS, DONA K Employer name Helen Hayes Hospital Amount $7,783.53 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, ROBERT G Employer name Dept Transportation Region 6 Amount $7,783.56 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERSTREET, KELLI L Employer name Hilton CSD Amount $7,783.25 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CHARLOTTE C Employer name New York State Assembly Amount $7,783.08 Date 10/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ANITA A Employer name Department of Tax & Finance Amount $7,783.20 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, FLOYD L Employer name Rochester Psych Center Amount $7,783.16 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFILETTI, NINA Employer name Suffolk County Amount $7,783.15 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, LORRAINE H Employer name Central Islip Psych Center Amount $7,782.96 Date 04/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, ANDREWS P Employer name SUNY Empire State College Amount $7,782.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, SHAUN MARIE Employer name Assembly: Annual Part Time Amount $7,783.06 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSIG, STEPHEN Employer name Bronx Psych Center Children Amount $7,783.00 Date 03/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DIANE M Employer name Indian River CSD Amount $7,782.88 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DAVID M Employer name NYS Power Authority Amount $7,782.86 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ANTOINETTE L Employer name SUNY Health Sci Center Syracuse Amount $7,782.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARIE C Employer name Oneida County Amount $7,782.47 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSFORD, MARYELLEN Employer name SUNY Brockport Amount $7,782.38 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JANET C Employer name Cazenovia CSD Amount $7,782.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTLAND, SUSAN R Employer name Division For Youth Amount $7,782.84 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, SANDRA M Employer name Fourth Jud Dept - Nonjudicial Amount $7,782.67 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, ISMILDA Employer name SUNY College at Purchase Amount $7,782.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVES, MARIA O Employer name Nassau County Amount $7,782.04 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVES, SALLIE M Employer name Brooklyn Public Library Amount $7,782.04 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, SUSAN Employer name Western New York DDSO Amount $7,781.71 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHUARI, JAVED I Employer name Metro Suburban Bus Authority Amount $7,781.31 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, HENRY Employer name Children & Family Services Amount $7,782.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIBERTI, ELLEN M Employer name Div Criminal Justice Serv Amount $7,781.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, REYNALDO Employer name Monroe County Amount $7,781.28 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LISA J Employer name Broome County Amount $7,781.31 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLETON, PAULINE O Employer name BOCES-Suffolk, 2nd Sup District Amount $7,781.28 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, JOHN D Employer name Div Military & Naval Affairs Amount $7,781.04 Date 10/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENHAGEN, PATRICIA J Employer name Williamsville CSD Amount $7,781.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, CAROLYN L Employer name Saratoga Springs City Sch Dist Amount $7,781.08 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JANET K Employer name Workers Compensation Board Bd Amount $7,780.85 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIFTER, DONALD A Employer name Monroe County Amount $7,781.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISTO, ANTOINETTE L Employer name SUNY Buffalo Amount $7,781.03 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEL, CHARLES H Employer name Arthur Kill Corr Facility Amount $7,781.04 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, GEORGIA R Employer name NYS Higher Education Services Amount $7,780.77 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CURTIS Employer name Hastings-On-Hudson UFSD Amount $7,780.71 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGO, THERESA Employer name Oneida County Amount $7,780.16 Date 07/08/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JOLENE A Employer name Half Hollow Hills CSD Amount $7,780.56 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOY, THOMAS H Employer name Town of Summerhill Amount $7,780.13 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLOSKI, DANIEL Employer name Sag Harbor UFSD Amount $7,780.04 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLMAN-JONES, HARRIETT G Employer name Middletown Psych Center Amount $7,780.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIOTTA, DOMINICK A Employer name Nassau County Amount $7,780.04 Date 04/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, FLORENCE M Employer name Canastota CSD Amount $7,779.96 Date 07/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFFER, ANNIE J Employer name Onondaga County Amount $7,779.95 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGHT, DOUGLAS J Employer name Rockland County Amount $7,780.04 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRIUS, CHRISTOPHE Employer name Greenburgh CSD Amount $7,779.76 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, PERCILLA J Employer name City of Schenectady Amount $7,779.56 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, PATRICIA A Employer name Monroe County Amount $7,779.24 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FAY Employer name New York Public Library Amount $7,779.16 Date 08/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, BARBARA J Employer name Department of Motor Vehicles Amount $7,779.04 Date 02/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADAMS, VALERIE G Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $7,779.56 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, ELEANOR H Employer name Department of Tax & Finance Amount $7,778.96 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, BETTY L Employer name SUNY Buffalo Amount $7,778.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, JUDITH T Employer name Saranac CSD Amount $7,779.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, DONNA A Employer name Guilderland CSD Amount $7,778.61 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBIT, KATHY A Employer name SUNY College Technology Alfred Amount $7,778.42 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIS, MARK S Employer name Yates County Amount $7,778.84 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, MARGARET M Employer name Orleans County Amount $7,778.70 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, PRISCILLA A, MRS Employer name Albany County Amount $7,778.39 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVRAT, ODILE Employer name Westchester County Amount $7,778.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, LESLIE P Employer name Cornell University Amount $7,777.81 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JO-ANN Employer name New City Library Amount $7,777.80 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARGARET MARY Employer name Central Islip State Hospital Amount $7,778.00 Date 02/22/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHAEL J Employer name Otisville Corr Facility Amount $7,778.00 Date 12/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, MARIA R Employer name State Insurance Fund-Admin Amount $7,777.92 Date 11/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, JAMES Employer name NYS Power Authority Amount $7,777.63 Date 01/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, MICHAEL J Employer name York CSD Amount $7,777.73 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARRE, MARION F Employer name Dept of Correctional Services Amount $7,777.21 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNISE, DEBORAH A Employer name Office of Mental Health Amount $7,777.14 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMBS, COLEEN M Employer name Department of Motor Vehicles Amount $7,777.35 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERT W Employer name Dept Transportation Region 1 Amount $7,777.51 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUTH, DIANE J Employer name BOCES-Monroe Amount $7,777.34 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPORITO, JOHN M Employer name Dept Labor - Manpower Amount $7,777.08 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBINIEC, FRANCES J Employer name Kenmore Town-Of Tonawanda UFSD Amount $7,777.04 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, THERESA K Employer name Erie County Amount $7,777.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARY Employer name Manhattan Psych Center Amount $7,776.69 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, EDNA T Employer name Hsc at Brooklyn-Hospital Amount $7,777.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAFFICANDA, RICHARD J Employer name Valley Stream UFSD 30 Amount $7,777.04 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, MARGARET R Employer name Essex County Amount $7,776.39 Date 12/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASILLO, JUDY S Employer name SUNY Binghamton Amount $7,776.99 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASO, DIANE L Employer name Carmel CSD Amount $7,776.37 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, JEAN M Employer name Whitesboro CSD Amount $7,776.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROSETTA A Employer name Manhattan Psych Center Amount $7,776.04 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, ROBERT V Employer name Erie County Amount $7,776.16 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, JOHN Employer name Wappingers CSD Amount $7,776.04 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JANET L Employer name Oneida County Amount $7,776.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEP, DAWN M Employer name Franklinville CSD Amount $7,775.58 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, SHIRLEY Employer name Suffolk County Amount $7,775.92 Date 02/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, KATHLEEN Employer name Lewis County Amount $7,776.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, RICHARD W Employer name Holland Patent CSD Amount $7,775.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, NOELIA Employer name NYS Veterans Home at St Albans Amount $7,775.33 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMERARO, BRIAN C Employer name Town of De Witt Amount $7,775.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, WILLIE M Employer name Nassau County Amount $7,775.04 Date 02/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGROW, DEBRA Employer name Tompkins County Amount $7,774.85 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURIELLO, DANIEL B Employer name Division of Parole Amount $7,775.00 Date 05/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DIANNE M Employer name O D Heck Autistic Unit Amount $7,775.04 Date 02/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, DERWIN G Employer name Newfield CSD Amount $7,774.63 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETANI, CANDACE F Employer name Village of Owego Amount $7,774.74 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, RUTH S Employer name Greene CSD Amount $7,774.51 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LAURA, ANGELINE M Employer name Elmira Psych Center Amount $7,774.08 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCHOV, MARIANNE C Employer name Hamilton County Amount $7,773.96 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTAZI, EPTICHIA Employer name Sachem CSD at Holbrook Amount $7,774.08 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGAY, MARGARET M Employer name Erie County Amount $7,773.96 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERER, MAUREEN A Employer name Onondaga County Amount $7,773.96 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, DEBRA ANN Employer name Monroe County Amount $7,774.25 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, DENNIS D Employer name Clinton County Amount $7,774.34 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGASTO, CEZAR C Employer name Hsc at Brooklyn-Hospital Amount $7,773.91 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, LORRAINE R Employer name Town of Amherst Amount $7,773.94 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, ROBERT J Employer name City of Hudson Amount $7,773.96 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, MICHAEL P Employer name Hutchings Psych Center Amount $7,773.49 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORLANO, JOHN Employer name Town of Islip Amount $7,773.84 Date 07/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, NORAH B Employer name Orange County Amount $7,773.84 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ANNIE E Employer name BOCES-Wayne Finger Lakes Amount $7,773.89 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER, CATHY R Employer name Union-Endicott CSD Amount $7,773.39 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HALLORAN, SUSAN M Employer name Broome County Amount $7,773.01 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, SANDRA A Employer name Syracuse City School Dist Amount $7,772.96 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, JOHN R Employer name Village of Holley Amount $7,772.92 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHEL, PAUL M Employer name Town of Morristown Amount $7,773.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ALLENA Employer name SUNY Stony Brook Amount $7,773.00 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY Y Employer name Chemung County Amount $7,772.92 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZNER, SANDRA L Employer name BOCES Eastern Suffolk Amount $7,772.98 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBIOR, JOHN H Employer name Dept Transportation Reg 2 Amount $7,772.76 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, FREDERICK H, JR Employer name BOCES-Onondaga Cortland Madiso Amount $7,772.89 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, CYNTHIA L Employer name Ulster County Amount $7,772.67 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVISSUTO, ANGELO J Employer name Frontier CSD Amount $7,772.55 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, PIERRE A Employer name Metro Suburban Bus Authority Amount $7,772.68 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, GENOVEVA G Employer name Westbury UFSD Amount $7,772.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, LINDA M Employer name Southwestern CSD Amount $7,772.10 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, MARY Employer name Plainview-Old Bethpage CSD Amount $7,772.08 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHOE, BRIAN J Employer name Whitesboro CSD Amount $7,772.27 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HELEN J Employer name Div Housing & Community Renewl Amount $7,771.92 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKLEMAN, PAMELA J Employer name Erie County Medical Cntr Corp Amount $7,772.14 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MAGGIE Employer name Rockland Psych Center Amount $7,771.92 Date 12/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, GLORIA J Employer name Otsego County Amount $7,771.92 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, PHILIP E Employer name Rome Dev Center Amount $7,771.92 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLEY, WILLIAM D Employer name Dept of Public Service Amount $7,771.36 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, JOAN A Employer name Town of Islip Amount $7,771.45 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULIN, MAURICE E Employer name Katonah-Lewisboro UFSD Amount $7,772.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, RONALD R Employer name Longwood CSD at Middle Island Amount $7,771.13 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, BEVERLY A Employer name Cornell University Amount $7,771.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMAUSS, JANET Employer name N Tonawanda City School Dist Amount $7,771.04 Date 05/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMON, RUTH A Employer name Monticello CSD Amount $7,772.47 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, BARBARA L Employer name Farmingdale UFSD Amount $7,771.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, KAREN F Employer name Elmira Psych Center Amount $7,771.00 Date 08/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, AGATHA M Employer name Somers CSD Amount $7,771.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARVIN J N Employer name Westchester Health Care Corp Amount $7,770.97 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTT, CAREN J Employer name BOCES-Monroe Amount $7,770.82 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MORRIS M Employer name Bronx Psychiatric Center Amount $7,770.96 Date 02/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, HELEN J Employer name Elmira Heights CSD Amount $7,770.92 Date 04/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRADIN, VALERIY Employer name SUNY Health Sci Center Brooklyn Amount $7,771.38 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, ROBERT J Employer name Mahopac CSD Amount $7,770.61 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, MARY ROSE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $7,770.57 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, LORRAINE Employer name Suffolk County Amount $7,770.75 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DONALD J Employer name Town of Rush Amount $7,770.22 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, PAMELA S Employer name Chatham CSD Amount $7,770.40 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARY K Employer name Frewsburg CSD Amount $7,770.67 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVEZ, EDITHANNE H Employer name Erie County Amount $7,770.27 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ANN V Employer name Suffolk County Amount $7,769.92 Date 09/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, WALTER J Employer name Town of Somers Amount $7,769.79 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EPHRIAM Employer name Metro New York DDSO Amount $7,770.14 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEVINSKI, KAREN A Employer name Nassau County Amount $7,769.99 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, THOMAS F Employer name Village of Bergen Amount $7,769.58 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAN, NU Employer name Albany County Amount $7,769.55 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNEW, SUSAN Employer name Westchester County Amount $7,769.48 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUEMANI, BRIAN J Employer name Long Island St Pk And Rec Regn Amount $7,769.64 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOSSE, DONALD N Employer name Franklin Corr Facility Amount $7,769.16 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENIFIC, ELLEN M Employer name Department of Tax & Finance Amount $7,769.04 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNIONS, CAROL J Employer name Fulton Community Dev Agcy Amount $7,769.16 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEMIS, TIMOTHY J Employer name Rockland County Amount $7,769.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LULGJURAJ, ANTON Employer name Washingtonville CSD Amount $7,769.20 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CAROL C Employer name Albany County Amount $7,769.04 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASZ, MARGARET F Employer name Rome Dev Center Amount $7,769.04 Date 12/27/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNICK, HELEN D Employer name NYS Office People Devel Disab Amount $7,768.84 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVE, GEORGE T Employer name Sewanhaka CSD Amount $7,768.33 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWIEC, JUDITH E Employer name Village of Richmondville Amount $7,768.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, SHIRLEY Employer name Orange County Amount $7,768.22 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, CARLTON T Employer name City of Elmira Amount $7,768.96 Date 03/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHERIL E Employer name BOCES-Broome Delaware Tioga Amount $7,768.00 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELECKI, JANET M Employer name Niskayuna CSD Amount $7,767.96 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, THOMAS J Employer name NYS Facilities Dev Corp Amount $7,767.92 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESEL, MARGERY S Employer name Herricks UFSD Amount $7,767.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BARBARA C Employer name City of Glen Cove Amount $7,768.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES, ROSIE M Employer name SUNY Health Sci Center Syracuse Amount $7,767.84 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, MICHAEL J Employer name Warren County Amount $7,767.58 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CONSTANCE A Employer name Office of Drug Abuse Services Amount $7,768.00 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, TIMOTHY S Employer name Dewitt Fire District Amount $7,767.55 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RITA G Employer name Tompkins County Amount $7,767.00 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JOHN J Employer name NYS Gaming Commission Amount $7,767.58 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CHARLES B Employer name Pearl River UFSD Amount $7,766.88 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISCH, WILLIAM Employer name Pilgrim Psych Center Amount $7,767.36 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DENISE M Employer name Westchester County Amount $7,767.98 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ARNOLD J Employer name Queensboro Corr Facility Amount $7,766.43 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXENA, PATRICIA Employer name Department of Law Amount $7,766.20 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIER, JAMES R, SR Employer name Fulton County Amount $7,766.57 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTER, GLORIA J Employer name Hudson Corr Facility Amount $7,766.52 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, JAMES P Employer name Town of Brookhaven Amount $7,766.12 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, JAMES W Employer name Rockland County Amount $7,766.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JEAN F Employer name Bayport-Bluepoint UFSD Amount $7,766.04 Date 07/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINA, MARGARET L Employer name Newburgh City School Dist Amount $7,766.12 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, MARY L Employer name Cincinnatus CSD Amount $7,766.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORLEY, HELEN M Employer name Clinton Corr Facility Amount $7,766.96 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDE, MARIA J Employer name Department of Tax & Finance Amount $7,766.01 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSWELL, RICHARD C Employer name Sing Sing Corr Facility Amount $7,766.01 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDUM, KNUTE S Employer name Office of Court Administration Amount $7,766.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALONE, FRANCES A Employer name Genesee County Amount $7,765.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBROTHER, MARYLEE Employer name Chemung County Amount $7,766.00 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBKO, ELIZABETH Employer name Herricks UFSD Amount $7,765.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHACKI, FRANCES A Employer name Elmira Corr Facility Amount $7,765.14 Date 04/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, LINDA M Employer name Rockland Psych Center Amount $7,765.86 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MAUREEN A Employer name Niagara County Amount $7,765.85 Date 03/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOACK, FRANK J Employer name Town of Tonawanda Amount $7,766.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHOUSE, BETH L Employer name Workers Compensation Board Bd Amount $7,765.08 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNO, ELAINE L Employer name Lewis County Amount $7,765.08 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, FLORENCE A Employer name Suffolk County Amount $7,765.04 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DEBRA J Employer name Long Island Dev Center Amount $7,765.01 Date 08/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CUNZO, MARY Employer name Town of New Windsor Amount $7,765.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, GLENDA I Employer name Belfast CSD Amount $7,765.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILAVOIS, VALERIE A Employer name Suffolk County Amount $7,765.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELO, MARILYN E Employer name Dpt Environmental Conservation Amount $7,765.04 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, NORMA C Employer name NYS Veterans Home at St Albans Amount $7,764.88 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, LEONARD Employer name Lyncourt UFSD Amount $7,765.00 Date 02/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, PATRICIA Employer name Suffolk County Amount $7,764.62 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THATCHER, DONALD J Employer name Essex County Amount $7,764.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, SHEILA A Employer name State Insurance Fund-Admin Amount $7,764.56 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERALES, MIGUEL A Employer name Division For Youth Amount $7,764.88 Date 11/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, THOMAS A Employer name Children & Family Services Amount $7,764.48 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABALLERO, PATRICIA A Employer name Suffolk County Amount $7,764.48 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, MARJORIE Employer name Walton CSD Amount $7,764.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEHL, PATRICIA J Employer name East Greenbush CSD Amount $7,764.10 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, LUKE I Employer name BOCES-Rockland Amount $7,764.87 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, DOLORES M Employer name Chautauqua County Amount $7,764.35 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANZANA, MARY F Employer name Otsego County Amount $7,764.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBORELLO, CHARLES A Employer name City of Niagara Falls Amount $7,764.08 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BETTY C Employer name Saratoga Springs City Sch Dist Amount $7,764.08 Date 09/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMES, FRED P Employer name Oneida County Amount $7,764.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICO, ANNA D Employer name Dpt Environmental Conservation Amount $7,763.92 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPPIERI, MARIO P Employer name Nassau County Amount $7,763.35 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, THERESA Employer name Nassau County Amount $7,763.82 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, HEATHER L Employer name Empire State Development Corp Amount $7,763.57 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMENCY, JAMIE L Employer name Broome County Amount $7,763.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANET M Employer name Seneca County Amount $7,763.08 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKE, PHYLLIS J Employer name Springville-Griffith Inst CSD Amount $7,763.08 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, GRACE M Employer name Red Hook CSD Amount $7,763.08 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINELLI, JOSEPH A Employer name Department of Motor Vehicles Amount $7,763.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMI, VERA M Employer name Great Neck UFSD Amount $7,763.08 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, OCELIA Employer name Middletown Psych Center Amount $7,763.04 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLINGHAST, MARGIE A Employer name Cattaraugus County Amount $7,762.96 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, LORRAINE M Employer name Grand Island CSD Amount $7,762.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SUNG WON Employer name Staten Island DDSO Amount $7,763.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLA, RICHARD R Employer name Division of the Lottery Amount $7,763.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, NANCI L Employer name Health Research Inc Amount $7,762.81 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGEN, ELSIE J Employer name Saratoga Springs City Sch Dist Amount $7,762.88 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, SUSAN J Employer name Mohawk Valley Psych Center Amount $7,762.82 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, PATRICIA A Employer name Erie County Amount $7,762.36 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, DONALD B Employer name Washington County Amount $7,762.42 Date 01/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURDA, CONSTANCE B Employer name Orange County Amount $7,763.00 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SAMUEL F Employer name SUNY College at Geneseo Amount $7,762.38 Date 02/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTTS, CHARLES E Employer name Olympic Reg Dev Authority Amount $7,762.11 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CATHERINE E Employer name Town of Owego Amount $7,762.12 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, DENNIS J Employer name Jefferson County Amount $7,762.14 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERALIS, MARIA Employer name SUNY at Stonybrook-Hospital Amount $7,762.00 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERSE, NANCY Employer name Orange County Amount $7,762.08 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, BONNIE J Employer name Cattaraugus Little Valley CSD Amount $7,762.04 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMEWICK, RICHARD G Employer name Nassau County Amount $7,761.96 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNANTE, LINDA M Employer name Ballston Spa-CSD Amount $7,761.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, ANNE C Employer name Westchester County Amount $7,762.04 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHNEY, PATRICIA M Employer name Westchester County Amount $7,762.00 Date 08/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKS, NANCY C Employer name Department of Health Amount $7,761.78 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CLIVE Employer name Westchester Health Care Corp Amount $7,761.69 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOTTI, NORMA J Employer name Deer Park UFSD Amount $7,761.08 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, RAYMOND J Employer name Dept Transportation Reg 11 Amount $7,761.79 Date 10/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, SONYA K Employer name Workers Compensation Board Bd Amount $7,761.29 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA D Employer name Utica City School Dist Amount $7,761.81 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSET, LORRAINE F Employer name Town of West Seneca Amount $7,761.08 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENDLER, DOLORES Employer name Kings Park Psych Center Amount $7,761.08 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA A Employer name Rome City School Dist Amount $7,761.60 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLING, BARBARA Employer name Cornell University Amount $7,761.08 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNICA, KENNETH Employer name Monroe County Amount $7,761.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, RUTH E Employer name Ithaca Housing Authority Amount $7,761.04 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, JOAN Employer name Smithtown CSD Amount $7,761.04 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSSER, MARILYN M Employer name Wyoming County Amount $7,761.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGORDER, CATHERINE Employer name Unatego CSD Amount $7,761.04 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, ROSEMARIE Employer name Massapequa UFSD Amount $7,761.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, IRENE S Employer name Rye Free Reading Room Amount $7,760.90 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, DARLENE D Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $7,760.90 Date 10/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURY, MARGARET A Employer name Clinton CSD Amount $7,761.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFKE, SHIRLEY R Employer name Hamburg CSD Amount $7,760.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYE, AUDREY J Employer name Chautauqua County Amount $7,760.41 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, JANET L Employer name Cornell University Amount $7,760.65 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMCHICK, LOUIS T Employer name Town of Owego Amount $7,760.89 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, RALPH L Employer name NYS Power Authority Amount $7,760.16 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, IZINE Employer name Buffalo City School District Amount $7,760.08 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, LINDA N Employer name BOCES-Monroe Amount $7,760.37 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASION, ANDRONICO L Employer name New York Public Library Amount $7,760.24 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, RENEE L Employer name Nassau County Amount $7,760.12 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILOH, GRACE G Employer name Dalton-Nunda CSD Amount $7,760.04 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, MARIAN E Employer name Newark Valley CSD Amount $7,760.04 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LEONARD Employer name Rockland Psych Center Amount $7,760.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, RODNEY P Employer name Williamson CSD Amount $7,760.02 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, PHYLLIS Employer name SUNY College Techn Farmingdale Amount $7,760.00 Date 11/14/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, VIRGINIA RAE Employer name Schenectady County Amount $7,759.12 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, INA M Employer name Herricks UFSD Amount $7,759.71 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, ELLEN F Employer name Sachem CSD at Holbrook Amount $7,759.61 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, JEANNE T Employer name Monroe County Amount $7,760.00 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROITZSCH, GEORGE J Employer name Supreme Ct-1st Civil Branch Amount $7,759.06 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOTE, BARBARA J Employer name Eden CSD Amount $7,759.08 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLAND, DAISY D Employer name Putnam County Amount $7,759.04 Date 09/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, DAVID C Employer name Town of Sidney Amount $7,759.02 Date 10/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAMAN, TRUMAN W Employer name Cattaraugus County Amount $7,758.96 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCOUR, ARLENE Employer name Broome DDSO Amount $7,759.04 Date 03/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERROD, ADA Employer name Nassau County Amount $7,759.00 Date 11/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANO, DOLORES M Employer name Mid-State Corr Facility Amount $7,758.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEGOKE, SAMUEL O Employer name Nassau Health Care Corp Amount $7,758.25 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROER, DOROTHY B Employer name White Plains City School Dist Amount $7,758.24 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCICUTELLA, DOMENICA Employer name Div Housing & Community Renewl Amount $7,758.77 Date 02/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, DONNA M Employer name South Country CSD - Brookhaven Amount $7,758.13 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTRESSER, ANDREA L Employer name Yates County Amount $7,758.38 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNETT, BENNIE Employer name Utica City School Dist Amount $7,758.12 Date 05/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIS, WILLIAM H, JR Employer name Town of Boston Amount $7,758.09 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKIEL, STANLEY B Employer name Dept Labor - Manpower Amount $7,758.08 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDWITH, DONNA M Employer name St Lawrence Psych Center Amount $7,758.08 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRICONE, ROSARIA Employer name Suffolk County Amount $7,758.08 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, LILLIAN J Employer name Cornell University Amount $7,758.00 Date 06/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITE, JEFFREY Employer name Nassau County Amount $7,757.92 Date 05/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, LILLIE M Employer name Newark Dev Center Amount $7,758.04 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DEBRA A Employer name NYS School For The Blind Amount $7,757.90 Date 02/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, CHRISTINE A Employer name Long Island Dev Center Amount $7,757.66 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, BARBARA J Employer name UFSD of the Tarrytowns Amount $7,757.12 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, KATHLEEN M Employer name Town of Massena Amount $7,757.59 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITA, MARYANN Employer name Buffalo City School District Amount $7,758.12 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHANDARI, RAMESH Employer name Greater Binghamton Health Cntr Amount $7,756.86 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYMA, ROSE-LAURE Employer name Hudson Valley DDSO Amount $7,758.14 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, JEANETTE Employer name Rockville Centre UFSD Amount $7,757.08 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTEIN, ELAINE B Employer name Plainview-Old Bethpage CSD Amount $7,756.92 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONYNE, CHARLOTTE S Employer name Mayfield CSD Amount $7,756.63 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MARTIN C Employer name Hyde Park CSD Amount $7,756.59 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTACHIARI, DOLORES A Employer name Department of Tax & Finance Amount $7,756.12 Date 08/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOODGOOD, MARGARET M Employer name Greater Binghamton Health Cntr Amount $7,756.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMARK, LINDA Employer name BOCES Eastern Suffolk Amount $7,756.08 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, LANGFORD P D Employer name Division of State Police Amount $7,756.30 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIQUEIRA, MARIA M Employer name Levittown UFSD-Abbey Lane Amount $7,756.24 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBBIN L Employer name Binghamton City School Dist Amount $7,756.03 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, ELIZABETH Employer name Capital District DDSO Amount $7,755.84 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOROBOHATY, SANDRA J Employer name Center Moriches UFSD Amount $7,756.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, DAWN F Employer name Rensselaer County Amount $7,756.04 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, KAREN S Employer name Groton CSD Amount $7,755.53 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISOCKY, DOLORES O Employer name Broome County Amount $7,755.92 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, YVONNE C Employer name Whitesboro CSD Amount $7,756.62 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHNER, CAROL A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $7,755.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DIANE C Employer name Town of Kent Amount $7,755.32 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, DIANA F Employer name Dept Labor - Manpower Amount $7,756.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, PATRICK W Employer name City of Norwich Amount $7,755.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOWLER, CHARLES E Employer name Town of Southeast Amount $7,755.12 Date 11/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, CHERYL A Employer name Education Department Amount $7,755.00 Date 10/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLIS, CORRINE A Employer name Southampton UFSD Amount $7,754.12 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECKINGER, RUTH K Employer name Erie County Amount $7,754.69 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDY, JOHN P Employer name Schenectady County Amount $7,754.12 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTATI, MARILYN A Employer name Montgomery County Amount $7,754.04 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CHRISTINE A Employer name Jefferson County Amount $7,755.04 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDITKA, JOSEPH Employer name Taconic DDSO Amount $7,754.08 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKSON, LORNA T Employer name Kingsboro Psych Center Amount $7,753.92 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, KEITH F Employer name Finger Lakes DDSO Amount $7,754.27 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, FREDERICA Employer name La Fayette CSD Amount $7,755.28 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, KAREN N Employer name NYS Dormitory Authority Amount $7,754.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, CHRISTINE L Employer name SUNY Health Sci Center Syracuse Amount $7,753.89 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETTSCH, MARTIN A Employer name Hsc at Syracuse-Hospital Amount $7,753.20 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOYCE V Employer name Orange County Amount $7,753.12 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORMEAU, MARGARET A Employer name Indian River CSD Amount $7,753.12 Date 09/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGUMENNOVA, VALENTYNA N Employer name SUNY Binghamton Amount $7,753.47 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, MARLENE A Employer name Amherst CSD Amount $7,753.88 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, HARRIET A Employer name Suffolk County Amount $7,753.12 Date 04/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUVOGEL, ELLEN Employer name BOCES-Nassau Sole Sup Dist Amount $7,753.87 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, WINNIE Employer name St Lawrence County Amount $7,753.08 Date 06/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, DEBORAH K Employer name New York State Assembly Amount $7,753.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, JANE P Employer name Rensselaer County Amount $7,753.04 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, MARIE A Employer name Nassau County Amount $7,753.08 Date 06/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANZANO, ANTHONY Employer name Pawling CSD Amount $7,752.96 Date 05/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, RITA M Employer name Binghamton City School Dist Amount $7,753.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROODY, LINDA B Employer name Town of Pittsford Amount $7,752.82 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAY N Employer name Dutchess County Amount $7,752.60 Date 04/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMLAW, SUZANNE S Employer name Canastota CSD Amount $7,752.16 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALCROW, LEANORA J Employer name Suffolk County Amount $7,752.28 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEWASKI, JAMES S Employer name Division For Youth Amount $7,752.16 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSON, JERRY Employer name Nassau Health Care Corp Amount $7,752.95 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, JOHN E Employer name Lisbon CSD Amount $7,752.08 Date 02/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CHARLES O Employer name Town of Busti Amount $7,752.08 Date 11/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSEE, ROY A Employer name Town of Bethany Amount $7,751.91 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORDAN, ANNE MARIE E Employer name Williamsville CSD Amount $7,752.43 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JOHN S Employer name Suffolk County Amount $7,751.28 Date 01/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, ARTHUR G, JR Employer name Penfield CSD Amount $7,751.88 Date 03/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYZESKI, REBECCA C Employer name BOCES-Cattaraugus Erie Wyoming Amount $7,751.83 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, FRED R Employer name Sunmount Dev Center Amount $7,752.14 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZIA, ISABELLA Employer name Westchester County Amount $7,751.12 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLENE D Employer name Riverhead CSD Amount $7,751.83 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD E Employer name Sunmount Dev Center Amount $7,751.12 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, RICHARD B Employer name Town of Morehouse Amount $7,751.12 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, VIRGINIA Employer name Suffolk County Amount $7,751.11 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, LORETTA T Employer name Nassau County Amount $7,751.12 Date 06/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, DALE R Employer name Brasher Falls CSD Amount $7,751.12 Date 03/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THEODORE J Employer name Dept Labor - Manpower Amount $7,751.09 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PATRICIA M Employer name Newburgh City School Dist Amount $7,751.08 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ANTOINETTE N Employer name Monroe County Amount $7,750.55 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, ELIZABETH R Employer name Department of Transportation Amount $7,751.04 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, JACK J Employer name Western New York DDSO Amount $7,751.04 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGES, BARBARA M Employer name Division For Youth Amount $7,750.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPP, DIANE Employer name Sachem CSD at Holbrook Amount $7,750.41 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, LAWRENCE Employer name Nassau County Amount $7,751.00 Date 11/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FLORENCE Employer name Fabius-Pompey CSD Amount $7,750.12 Date 12/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIN, PATRICIA M Employer name Freeport UFSD Amount $7,750.12 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMILLARD, SHARON L Employer name Cornell University Amount $7,750.23 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, GEORGE I Employer name Kingston City School Dist Amount $7,749.84 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, HENRY L Employer name Monroe County Amount $7,749.73 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENNER, PATRICIA Employer name Town of Sidney Amount $7,750.12 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTEEG, ARLEN D Employer name Office of Mental Health Amount $7,750.12 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LILLIAN Employer name SUNY Health Sci Center Brooklyn Amount $7,750.11 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, JOSEPH E, SR Employer name Dpt Environmental Conservation Amount $7,749.72 Date 12/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ERNEST E, JR Employer name Johnson City CSD Amount $7,749.16 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEH, BARBARA J Employer name Finger Lakes DDSO Amount $7,749.12 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, DOUGLAS A, JR Employer name Office of General Services Amount $7,749.53 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, MICHAEL G Employer name Council of the Arts Amount $7,749.30 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCZYNSKI, PAUL G Employer name Columbia County Amount $7,749.28 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, KATHLEEN A Employer name Dpt Environmental Conservation Amount $7,749.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GORDON F Employer name Town of Pavilion Amount $7,749.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLISH, DAVID R Employer name Oneida City School Dist Amount $7,748.95 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAGINE, CIRA Employer name SUNY Health Sci Center Brooklyn Amount $7,748.93 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELY, KRISTINE M Employer name Jordan-Elbridge CSD Amount $7,749.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, HEIDA M Employer name Pilgrim Psych Center Amount $7,748.96 Date 01/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JANET Employer name Monroe County Amount $7,748.56 Date 09/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACK, EDWARD G Employer name Town of East Hampton Amount $7,748.92 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORA, MARIA C Employer name Suffolk County Amount $7,748.24 Date 03/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERFIELD, MARY Employer name Glens Falls City School Dist Amount $7,748.20 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, EDITH Employer name Saranac Lake CSD Amount $7,748.40 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARENGA, SANDRA E Employer name Metro Suburban Bus Authority Amount $7,748.32 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTONZE, MARIE Employer name Copiague UFSD Amount $7,748.16 Date 06/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, KATHLEEN S Employer name Mayfield CSD Amount $7,748.13 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, DANIEL L Employer name Finger Lakes DDSO Amount $7,748.67 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNERY, ROXANNE L Employer name Orange County Amount $7,748.06 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, GENEVIEVE M Employer name Oneida County Amount $7,748.12 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRA, MARCELLO Employer name Yonkers City School Dist Amount $7,747.96 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CECILIA E Employer name Supreme Ct Kings Co Amount $7,748.02 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERY, WILLIAM J Employer name Town of Henrietta Amount $7,747.96 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEL, MARY J Employer name Senate Special Annual Payroll Amount $7,748.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFO, MARY S Employer name Little Falls Housing Authority Amount $7,747.92 Date 03/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEL, MAUREEN Employer name Suffolk County Amount $7,747.88 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, FLORITA C Employer name SUNY Stony Brook Amount $7,747.12 Date 01/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, MARJORIE HALLENBECK Employer name St Lawrence Psych Center Amount $7,747.16 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, NANCY A Employer name Western Regional OTB Corp Amount $7,747.64 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARFUTO, PATRICIA A Employer name SUNY Health Sci Center Brooklyn Amount $7,747.98 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DOUGLAS M Employer name Harborfields CSD of Greenlawn Amount $7,747.12 Date 07/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CAROL M Employer name Nassau OTB Corp Amount $7,747.08 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, ROGER A Employer name Town of Macedon Amount $7,747.12 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYNICKI, VICTOR E Employer name Queens Psych Center Children Amount $7,747.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANVILLE, JON B Employer name Bolton CSD Amount $7,747.80 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYDEN, LEON M Employer name Village of Hudson Falls Amount $7,746.96 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TAMRA A Employer name Montgomery County Amount $7,746.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNES, EMELINA MORALES Employer name Helen Hayes Hospital Amount $7,747.12 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, PHYLLIS Employer name West Seneca CSD Amount $7,746.81 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CYNTHIA A Employer name Central NY DDSO Amount $7,746.76 Date 05/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, NANCY A Employer name Gates-Chili CSD Amount $7,746.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICOGNA, DOLORES Employer name Buffalo City School District Amount $7,746.72 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, SUSAN H Employer name Gates-Chili CSD Amount $7,746.17 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULTAGGIO, ROSE ANN Employer name SUNY Stony Brook Amount $7,746.46 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, MYRA G Employer name Middletown City School Dist Amount $7,746.16 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, SHIRLEY A Employer name Village of Johnson City Amount $7,746.16 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURLEY, ELOISE Employer name Brooklyn Public Library Amount $7,746.16 Date 04/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTA, PATRICIA Employer name Cold Spring Harbor CSD Amount $7,746.91 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULCINI, JACKIE O Employer name Albany County Amount $7,746.12 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMOTT, MYRTLE S Employer name Fulton County Amount $7,746.12 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DOROTHY L Employer name SUNY Stony Brook Amount $7,746.16 Date 06/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, MARILYN L Employer name Skaneateles CSD Amount $7,746.12 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, NANCY C Employer name SUNY Stony Brook Amount $7,746.09 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, INGEBORG W Employer name Carmel CSD Amount $7,746.12 Date 03/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, DULCINA M Employer name Plainview-Old Bethpage CSD Amount $7,746.12 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBILO, LORETTA M Employer name Nassau County Amount $7,745.94 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SANDRA L Employer name Putnam Valley CSD Amount $7,745.64 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, LORENE C Employer name South Colonie CSD Amount $7,746.03 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBLANC, CATHERINE Employer name Office of Mental Health Amount $7,745.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, JEFFREY T Employer name Webster CSD Amount $7,745.33 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGDON, GAIL M Employer name Wyoming County Amount $7,745.31 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHE, JUDITH L Employer name Department of Motor Vehicles Amount $7,745.47 Date 06/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKAM, CAROL A Employer name Chautauqua County Amount $7,745.16 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEO, VICKEY M Employer name St Lawrence Psych Center Amount $7,745.16 Date 12/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUANE, KAREN E Employer name Sunmount Dev Center Amount $7,745.23 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MAUREEN Employer name Ninth Judicial Dist Amount $7,745.19 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANIA, JEHANGIR A Employer name NYS Power Authority Amount $7,745.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KAREN M Employer name Greece CSD Amount $7,744.78 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, JOAN Employer name Greece CSD Amount $7,745.08 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINO, ELIZABETH S Employer name Queens Borough Public Library Amount $7,745.00 Date 10/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANE C Employer name SUNY Coll Ceramics Alfred Univ Amount $7,744.28 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, B DIANE Employer name Frontier CSD Amount $7,744.70 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL J Employer name Town of Bethlehem Amount $7,744.59 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, MARY H Employer name SUNY Empire State College Amount $7,744.12 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, JOSEPH R Employer name New York State Assembly Amount $7,744.00 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOICE, JOHN Employer name Village of Port Chester Amount $7,744.26 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, MICHELE Employer name BOCES-Nassau Sole Sup Dist Amount $7,744.16 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNKEL, RICHARD C Employer name Warwick Valley CSD Amount $7,743.48 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHORE, NORMA H Employer name Manhattan Psych Center Amount $7,744.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMISTER, LILLIAN L Employer name Taconic DDSO Amount $7,743.99 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOUGLAS M Employer name Newburgh City School Dist Amount $7,743.24 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, DOLORES Employer name SUNY Stony Brook Amount $7,743.22 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALEA, GLORIA A Employer name Executive Chamber Amount $7,743.45 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, MAUREEN Employer name Ulster County Amount $7,743.15 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLWIG, DOROTHY A Employer name Niagara County Amount $7,743.12 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEHL, ANTOINETTE L Employer name Rockland County Amount $7,743.41 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RAFAEL A Employer name Div Military & Naval Affairs Amount $7,743.04 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, PENELOPE E Employer name Bernard Fineson Dev Center Amount $7,743.01 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLOCH, VIRGINIA L Employer name Western New York DDSO Amount $7,742.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAPIWALA, VINOD Employer name NYS Power Authority Amount $7,742.83 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARIE A Employer name Onondaga County Amount $7,742.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, ROWLAND C Employer name Lyme CSD Amount $7,743.13 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, EDWARD A Employer name Clinton County Amount $7,742.32 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANE, THERESA M Employer name Liverpool CSD Amount $7,742.36 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKENS, STARIA L Employer name SUNY Stony Brook Amount $7,742.65 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, CHRISTOPHER W Employer name Dutchess County Amount $7,742.16 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNA, ROSELINE M Employer name Rochester City School Dist Amount $7,742.32 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLIA, GASPARE J Employer name BOCES-Rockland Amount $7,742.19 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAGH, CORA M Employer name Downstate Corr Facility Amount $7,742.38 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBRY, MARCIA L Employer name BOCES-Monroe Orlean Sup Dist Amount $7,742.08 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, WAYNE J Employer name Franklin County Amount $7,742.32 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, AUDREY D Employer name Otsego County Amount $7,741.84 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, ROBERTA L Employer name Orange County Amount $7,741.81 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, STEPHEN J Employer name City of Binghamton Amount $7,742.00 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSTEIN, HERBERT Employer name Div Alcoholic Beverage Control Amount $7,742.08 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, EDWARD L, JR Employer name Skaneateles CSD Amount $7,741.92 Date 08/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, PATRICIA A Employer name BOCES-Monroe Orlean Sup Dist Amount $7,741.75 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, DEBORAH Employer name Nassau Health Care Corp Amount $7,741.45 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPONI, JOAN T Employer name Oswego County Amount $7,741.20 Date 11/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, MALCOLM M Employer name Sherrill City School Dist Amount $7,741.30 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDENBERG, HARRIET Employer name NYC Criminal Court Amount $7,741.16 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, MARY A Employer name Pilgrim Psych Center Amount $7,741.16 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPE, PAUL D Employer name Finger Lakes DDSO Amount $7,741.20 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBRIDGE, BARBARA Employer name Chemung County Amount $7,741.29 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, SHIRLEY C Employer name BOCES-Oswego Amount $7,741.16 Date 08/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, PATRICIA M Employer name Westchester County Amount $7,741.00 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPACH, LINDA M Employer name BOCES-Broome Delaware Tioga Amount $7,741.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, MARY L Employer name Andes CSD Amount $7,741.03 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LOUISE Employer name Sewanhaka CSD Amount $7,741.08 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNELLA, MARY ELLEN Employer name UFSD of the Tarrytowns Amount $7,740.41 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIMAN, CLAYTON H Employer name Dutchess County Amount $7,740.34 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZA, ELAINE S Employer name Department of Law Amount $7,740.48 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODORE, ANTOINE Employer name Brooklyn Public Library Amount $7,740.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, PAMELA A Employer name Nassau County Amount $7,740.03 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, DONALD C, JR Employer name Village of Lake Grove Amount $7,740.12 Date 07/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXCY, LINWOOD A Employer name SUNY College Technology Alfred Amount $7,740.12 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABNER, JOHN W Employer name Hudson & Black Riv Reg Dist Amount $7,739.96 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PAUL D Employer name City of Fulton Amount $7,739.92 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBBLE, DEBRA R Employer name Corning Painted Pst Enl Cty Sd Amount $7,739.68 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ART, PHILIP W Employer name NYS Psychiatric Institute Amount $7,739.66 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDHAM, JACQUELINE Employer name Long Island Dev Center Amount $7,739.88 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILEUR, ROSALIND V Employer name 10th Judicial District Nassau Nonjudicial Amount $7,739.68 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVITT, KATHY E Employer name NYS Higher Education Services Amount $7,739.34 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YABLONSKI, FANNY A Employer name Mexico CSD Amount $7,739.12 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUILWYK, CORNELIA M Employer name Wayne County Amount $7,739.08 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHNER, CHANA Employer name Education Department Amount $7,739.04 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIZZANO, VIRGINIA M Employer name Chautauqua County Amount $7,739.00 Date 04/23/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, WAYNE P Employer name Marathon CSD Amount $7,738.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEDEMANN, DALE L Employer name Livonia CSD Amount $7,738.75 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, MICHAEL G Employer name County Clerks Within NYC Amount $7,738.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, DONNA C Employer name Greece CSD Amount $7,738.56 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ROBERT D Employer name Chenango County Amount $7,738.68 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, MICHAEL J Employer name Office For The Aging Amount $7,738.30 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, DAVID A Employer name Waterville CSD Amount $7,738.35 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELMAN, JOAN Employer name Lancaster CSD Amount $7,738.43 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, DONNA M Employer name Frankfort-Schuyler CSD Amount $7,738.12 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, DOROTHY Employer name SUNY Stony Brook Amount $7,738.08 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, KATHERINE M Employer name Fayetteville-Manlius CSD Amount $7,738.12 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZA, LEONA H Employer name Department of Health Amount $7,738.04 Date 10/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENGA, PATRICIA A Employer name Division of State Police Amount $7,738.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, MARILYNN M Employer name Town of Hempstead Amount $7,738.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, AUDREY F Employer name Nassau County Amount $7,738.08 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, DEAN F Employer name Central Square CSD Amount $7,737.57 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CARMELLA M Employer name Rockville Centre UFSD Amount $7,737.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PEGGY J Employer name Amsterdam City School Dist Amount $7,737.60 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHER, CAROL A Employer name Broome County Amount $7,737.10 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCHELLA, ANGELA Employer name Suffolk County Amount $7,737.23 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONOWICZ, JOSEPHINE Employer name Village of Freeport Amount $7,737.12 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, LINDA M Employer name NYS Office People Devel Disab Amount $7,737.47 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFONSO, ROSEMARY Employer name Lindenhurst UFSD Amount $7,737.09 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, LIBORIA Employer name East Williston UFSD Amount $7,737.08 Date 11/08/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, RITA T Employer name St Lawrence County Amount $7,737.08 Date 04/23/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JAMES Employer name Port Authority of NY & NJ Amount $7,737.04 Date 07/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIFER, JAY E Employer name Hale Creek Asactc Amount $7,737.03 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSZ, CARL R Employer name SUNY Health Sci Center Brooklyn Amount $7,737.04 Date 02/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL ANNO, DAVID Employer name Oneida County Amount $7,737.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAR, GABRIEL Employer name Creedmoor Psych Center Amount $7,736.96 Date 04/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, VALDA A Employer name Carthage CSD Amount $7,736.63 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, CHARLES L, JR Employer name Rockland County Amount $7,736.76 Date 12/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALARCO, DEBORAH A Employer name Cayuga County Amount $7,736.64 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHTER, BARBARA M Employer name Nassau County Amount $7,736.41 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLARSCH, PATRICIA ANN Employer name Nassau County Amount $7,736.28 Date 09/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PAULA M Employer name Town of Rush Amount $7,736.24 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANA MARIA Employer name Buffalo City School District Amount $7,736.12 Date 12/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, TERRY B Employer name Washington County Amount $7,736.14 Date 05/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOSEPH Employer name Central Islip Psych Center Amount $7,736.13 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, RICHARD A Employer name Erie County Amount $7,736.12 Date 12/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGARY, JOYCE Employer name Island Trees UFSD Amount $7,735.86 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAYO, ANNE M Employer name Rochester City School Dist Amount $7,736.04 Date 01/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, ROBERT Employer name Staten Island DDSO Amount $7,735.92 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, RAYMOND P, JR Employer name Brasher Falls CSD Amount $7,735.88 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLANOS, MARIA E Employer name Yonkers City School Dist Amount $7,735.53 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, TITUS A Employer name Div Criminal Justice Serv Amount $7,735.53 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, KATHLEEN DEWITT Employer name Middletown City School Dist Amount $7,735.84 Date 09/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGACKI, CHERYL Employer name NYS Office People Devel Disab Amount $7,735.61 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, TRESSA Employer name Washingtonville CSD Amount $7,735.16 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZINO, PAUL D Employer name Town of Tonawanda Amount $7,735.48 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERCZAK, PATRICIA A Employer name Orange County Amount $7,735.35 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDESKY, JOSEPHINE A Employer name Mill Neck Manor Schl For Deaf Amount $7,735.04 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BEATRICE L Employer name Niagara County Amount $7,734.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, SALLY A Employer name City of Buffalo Amount $7,735.12 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, ANNE B Employer name Clarkstown CSD Amount $7,735.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDA, LEO J Employer name SUNY Albany Amount $7,734.68 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEELY, MARGARET S Employer name Woodbourne Corr Facility Amount $7,734.24 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEGAS, GERARD E Employer name Amsterdam Housing Authority Amount $7,734.87 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CAROLYN N Employer name Burnt Hills-Ballston Lake CSD Amount $7,734.92 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMO, GIUSEPPINA A Employer name Port Washington UFSD Amount $7,734.21 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBERN, CAROL E Employer name Johnsburg CSD Amount $7,734.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, PATRICIA M Employer name BOCES Suffolk 2nd Sup Dist Amount $7,734.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, MARGARET M Employer name Pilgrim Psych Center Amount $7,734.12 Date 10/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YALAMAS, VERONICA M Employer name Nassau County Amount $7,734.08 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JANET D Employer name Workers Compensation Board Bd Amount $7,734.12 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, LUZ S Employer name Brentwood UFSD Amount $7,734.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERVIN, MARY A Employer name Rockville Centre UFSD Amount $7,733.76 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDANO, CATHERINE U Employer name Irvington UFSD Amount $7,733.88 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, KAY A Employer name Salmon River CSD Amount $7,733.32 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEHILL, DAVID H Employer name Nassau County Amount $7,733.40 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDRAK, YOUSRY SOBHY Employer name South Beach Psych Center Amount $7,733.58 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ORVILLE E Employer name Lakeland CSD of Shrub Oak Amount $7,733.04 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOW, LOUIS H Employer name Department of Social Services Amount $7,733.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOSKY, WILLIAM F Employer name Montgomery County Amount $7,733.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, DOREEN M Employer name Town of New Scotland Amount $7,733.04 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFALU, ROSEANNE Employer name Town of Tonawanda Amount $7,732.90 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI PREISER, JUSTINE Employer name Sullivan County Amount $7,732.68 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETOSKI, MICHAEL L Employer name Elmira Childrens Services Amount $7,732.49 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMERARO, PATRICIA A Employer name Cortland City School Dist Amount $7,733.04 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLICK, PATRICIA Employer name Rochester Psych Center Amount $7,732.96 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALMES, PAUL N, SR Employer name Thruway Authority Amount $7,732.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USAKEWICZ, EDWARD Employer name Onondaga County Amount $7,732.04 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBURN, PATRICIA C Employer name Town of Caroline Amount $7,731.96 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPI, ELLEN M Employer name Department of Tax & Finance Amount $7,732.12 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JERYL A Employer name Nassau County Amount $7,731.94 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, ELIZABETH M Employer name Town of Queensbury Amount $7,731.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVEY, PATRICIA A Employer name Oneida City School Dist Amount $7,731.90 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, SHIRLEY J Employer name Canajoharie CSD Amount $7,731.96 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETKIN, STEVEN C Employer name NYS Senate Regular Annual Amount $7,731.30 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDO, IRENE P Employer name Manhasset UFSD Amount $7,731.30 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUDITH A Employer name Windsor CSD Amount $7,731.08 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBURN, MARY Employer name Bedford CSD Amount $7,731.12 Date 09/13/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, ANNA M Employer name Pine Plains CSD Amount $7,731.08 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCE, VALARIE Employer name Division of Human Rights Amount $7,731.12 Date 02/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTENGEL, SUSAN Employer name Port Authority of NY & NJ Amount $7,731.04 Date 04/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADANTE, THOMAS Employer name Dept Transportation Region 8 Amount $7,731.04 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, CEPHUSE, JR Employer name Rochester City School Dist Amount $7,731.02 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLAUS-EGOR, MARY H Employer name SUNY Stony Brook Amount $7,730.96 Date 06/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORZELL, WILLIAM F Employer name SUNY Binghamton Amount $7,730.96 Date 08/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIFFER, DEBRA J Employer name Dept Transportation Region 5 Amount $7,731.02 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUND, THOMAS B Employer name Nassau County Amount $7,730.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERQUEIRA, BARBARA A Employer name Nassau Health Care Corp Amount $7,730.33 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANANDA, KRAPALATHA Employer name State Insurance Fund-Admin Amount $7,730.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDER, KAREN J Employer name Orleans County Amount $7,730.54 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, SUSAN D Employer name Hudson River Psych Center Amount $7,729.74 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, RUSSELL C Employer name BOCES Westchester Sole Supvsry Amount $7,729.32 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, PATRICK A Employer name Creedmoor Psych Center Amount $7,729.88 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORGI, CHRISTOPHER J Employer name Metro New York DDSO Amount $7,729.28 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM J Employer name Albany County Amount $7,729.76 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, CONCETTA C Employer name Sweet Home CSD Amrst&Tonawanda Amount $7,729.08 Date 05/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCIA, IVAN E Employer name Westchester Health Care Corp Amount $7,729.20 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLERTON, JOHN, JR Employer name City of Poughkeepsie Amount $7,729.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, CAROLYN I Employer name Workers Compensation Board Bd Amount $7,728.96 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, LINDA C Employer name Williamsville CSD Amount $7,729.04 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGALL, MARJORIE L Employer name Washington County Amount $7,729.04 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, MADELINE Employer name Suffolk County Amount $7,729.01 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, FLORENCE J Employer name BOCES-Orange Ulster Sup Dist Amount $7,728.96 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRIES, JEANETTE Employer name Supreme Court Clks & Stenos Oc Amount $7,728.96 Date 01/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLETTI, CLARE Employer name Tompkins County Amount $7,728.96 Date 10/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETLEFSEN, DIANE J Employer name Suffolk County Amount $7,728.64 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGE, RANDALL G Employer name Mid-State Corr Facility Amount $7,728.84 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTUNG, JEFFREY K Employer name NYS Power Authority Amount $7,728.79 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCHER, KATHLEEN D Employer name Greece CSD Amount $7,728.35 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAER, JEANNETTE B Employer name Baldwin UFSD Amount $7,728.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, MARIE T Employer name Nassau County Amount $7,728.55 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, CHERYL A Employer name Rockland County Amount $7,728.52 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALMOS, HAROLD J Employer name Mid-Hudson Psych Center Amount $7,728.58 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, RAYMOND F Employer name Broome County Amount $7,728.04 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VERONICA E Employer name Nassau County Amount $7,728.04 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBARKER, HETTIE S Employer name Dept Health - Veterans Home Amount $7,727.89 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JAMES E Employer name Olean City School Dist Amount $7,727.75 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ-LARA, MARIA A Employer name Yonkers City School Dist Amount $7,727.83 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTMER, ROBERT A Employer name UFSD of the Tarrytowns Amount $7,727.96 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARENBERG, PAUL J Employer name Suffolk County Wtr Authority Amount $7,727.71 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIONE, CAROL Employer name Bill Drafting Commission Amount $7,728.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, JENNIFER A Employer name Town of Coxsackie Amount $7,727.58 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKLIN, JANICE E Employer name City of Yonkers Amount $7,727.43 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITED, BRADLEY S Employer name Dutchess County Amount $7,727.34 Date 02/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERAS, VIVIAN M Employer name Newark Valley CSD Amount $7,727.48 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, DOREEN J Employer name Batavia City-School Dist Amount $7,727.57 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JEAN M Employer name Washingtonville CSD Amount $7,727.00 Date 12/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, JOAN K Employer name North Shore CSD Amount $7,727.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAD, MARILYN J Employer name Steuben County Amount $7,727.17 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIELECHA, JOSEPH H Employer name Roswell Park Cancer Institute Amount $7,727.03 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, HEIDE Employer name New York Public Library Amount $7,726.96 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIST, ARLINE C Employer name Cornell University Amount $7,726.92 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNESE, FAUSTINE Employer name SUNY Health Sci Center Syracuse Amount $7,726.84 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENICK, INEZ G Employer name Half Hollow Hills Comm Library Amount $7,726.96 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDRICK, MICHAEL H Employer name Town of Manlius Amount $7,726.56 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DAY, DAWN M Employer name Madison County Amount $7,726.76 Date 10/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINA, MARY A Employer name Nassau County Amount $7,726.63 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DARLENE Employer name Johnson City CSD Amount $7,726.28 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTEE, ROGER C Employer name Village of Union Springs Amount $7,726.33 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DAVID W Employer name Off of the State Comptroller Amount $7,726.53 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SING, RUTH M Employer name SUNY Buffalo Amount $7,726.16 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Spencerport CSD Amount $7,726.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSIMAN, MADELINE A Employer name New Rochelle City School Dist Amount $7,726.04 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACINTHE, FERNANDE Employer name Brooklyn DDSO Amount $7,725.81 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, FRANCES Employer name Town of Brookhaven Amount $7,725.96 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISCHLER, JANET Employer name Nassau County Amount $7,725.83 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSMAN, BRENDA L Employer name Mount Morris CSD Amount $7,725.28 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILROY, MARY L Employer name City of Niagara Falls Amount $7,725.13 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SUSAN C Employer name Cornell University Amount $7,725.75 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, FRANCIS D Employer name Albany County Amount $7,725.53 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BETTIE M Employer name Rockland County Amount $7,725.96 Date 05/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOAN T Employer name Honeoye Falls-Lima CSD Amount $7,725.12 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, KATHLEEN M Employer name Department of Civil Service Amount $7,725.08 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT J Employer name Town of Deerpark Amount $7,725.12 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTITTA, JOANNE M Employer name Pilgrim Psych Center Amount $7,725.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, BARRY Employer name Suffolk County Amount $7,724.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, NANCY R Employer name Dutchess County Amount $7,725.04 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GORDON L Employer name Dept Transportation Region 9 Amount $7,725.04 Date 01/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GAIL M Employer name Central Square CSD Amount $7,724.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, DORIS M Employer name Ithaca City School Dist Amount $7,724.77 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM PATRICK Employer name Syracuse City School Dist Amount $7,724.71 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLETTA, MAUREEN G Employer name Town of Geddes Amount $7,724.96 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTLER, ALFRED T Employer name Town of Hardenburgh Amount $7,724.92 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, KATHERINE F Employer name Middletown Psych Center Amount $7,724.69 Date 11/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTONI, MURIEL E Employer name Arlington CSD Amount $7,724.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHOOVER, RUTH A Employer name Ontario County Amount $7,724.04 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEETGE, ELEANOR J Employer name Chemung County Amount $7,724.04 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES Employer name Nassau County Amount $7,724.16 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLEY, JUDY V Employer name Niagara Falls City School Dist Amount $7,724.33 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ERIC J Employer name Ilion Housing Authority Amount $7,723.99 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFEY, JACK L Employer name Dept Labor - Manpower Amount $7,724.38 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, JACQUELINE Employer name Pilgrim Psych Center Amount $7,723.93 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEYRER, VIOLET L Employer name Lancaster CSD Amount $7,723.56 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JA KOB, WAYNE E Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $7,723.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, MARSHA D Employer name Mahopac CSD Amount $7,723.18 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCASSERRA, MARIE S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $7,723.92 Date 06/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAES, GRACE A Employer name Cornell University Amount $7,723.08 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, CAROLINE Employer name Bronx Psych Center Amount $7,723.04 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ELEANOR C Employer name Long Island Dev Center Amount $7,723.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CAROL A Employer name Town of Collins Amount $7,723.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITSCHER, ALAN R Employer name Westchester County Amount $7,723.00 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, BENITO C Employer name Hauppauge UFSD Amount $7,722.96 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOT, BRENDA M Employer name Village of Hamilton Amount $7,722.96 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVLEET, BRUCE E Employer name Middletown Psych Center Amount $7,722.96 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANK A Employer name NYS Power Authority Amount $7,722.84 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, LOUISE D Employer name Ninth Judicial Dist Amount $7,722.92 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, STEPHANIE M Employer name Cayuga County Amount $7,722.96 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, BARBARA J Employer name Village of Muttontown Amount $7,722.35 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, HARVEY N Employer name Clymer CSD Amount $7,722.72 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, IZORA Employer name Village of Hempstead Amount $7,722.62 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, REVE A Employer name Erie County Amount $7,722.00 Date 01/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORZYNSKI, ROBERT R Employer name Roch-Genesee Reg Trans Council Amount $7,722.33 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRIDGE, CORALINE A Employer name SUNY Health Sci Center Brooklyn Amount $7,722.04 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JULIE T Employer name Cato-Meridian CSD Amount $7,721.94 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERITHEW, CHARLOT M Employer name Monroe County Amount $7,722.00 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, MARLENE M Employer name Nassau County Amount $7,721.96 Date 11/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHALL, DENISE L Employer name Suffolk County Amount $7,721.17 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADECKER, JEAN M Employer name SUNY Binghamton Amount $7,721.92 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, TONI Employer name Kings Park Psych Center Amount $7,721.57 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDOWSKI, SUSAN S Employer name Fulton City School Dist Amount $7,721.43 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOH, KWAKU B Employer name SUNY Health Sci Center Brooklyn Amount $7,721.04 Date 10/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHITTY, LILLIAN Employer name Taconic DDSO Amount $7,721.04 Date 11/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JOAN M Employer name Rensselaer County Amount $7,721.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, FRANK L Employer name Wyoming County Amount $7,721.04 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLIN, HOWARD E Employer name Central NY Psych Center Amount $7,721.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOSA, MARIA PIRES Employer name Nassau County Amount $7,721.00 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRICKS, MARY A Employer name Katonah-Lewisboro UFSD Amount $7,721.04 Date 10/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTS, PAULA B Employer name Lewiston-Porter CSD Amount $7,721.01 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, NANCY B Employer name Helen Hayes Hospital Amount $7,721.00 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWALKER, IDA Employer name Onondaga County Amount $7,721.00 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITLER, DOLORES M Employer name Town of Huntington Amount $7,720.93 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, DEBBIE L Employer name Monroe County Amount $7,720.96 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZA, JOHN R Employer name Kingston City School Dist Amount $7,720.93 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDINGER, PHYLLIS A Employer name Mc Graw CSD Amount $7,720.92 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENC, MARIA Employer name Rensselaer County Amount $7,720.92 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKADBERG, CATHERINE Employer name Northport E Northport Pub Lib Amount $7,720.69 Date 08/01/2015 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