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 BERGMAN, CLIFFORD K Employer name BOCES-Broome Delaware Tioga Amount $7,631.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, CHRISTOPHER L Employer name Onondaga County Amount $7,631.69 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ELIZABETH M Employer name Lansing CSD Amount $7,631.16 Date 04/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIVELY, PATRICIA A Employer name Grand Island CSD Amount $7,631.16 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAN N Employer name Rome City School Dist Amount $7,631.68 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLRIEGEL, LESTER R Employer name Sullivan County Amount $7,630.96 Date 11/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, ROSE L Employer name Central Islip Psych Center Amount $7,630.96 Date 04/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, SHIRLEY A Employer name Cattaraugus County Amount $7,630.96 Date 11/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, BARBARA N Employer name NYS Power Authority Amount $7,630.60 Date 01/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, DOROTHY J Employer name Hudson Valley DDSO Amount $7,630.96 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ARNITA A Employer name Suffolk County Amount $7,630.96 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRNACK, JOANNE G Employer name Department of State Amount $7,630.05 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDIELLO, CARMELA Employer name Plainedge UFSD Amount $7,630.58 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA E Employer name Nassau County Amount $7,630.40 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYACINTHE, MARIE C Employer name Hudson Valley DDSO Amount $7,629.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRATELLA, ANNE Employer name Corning Painted Pst Enl Cty Sd Amount $7,630.04 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUZANNE Employer name Cornell University Amount $7,629.92 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CONNIE M Employer name Yonkers City School Dist Amount $7,630.92 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, EVERETT F Employer name Town of Sweden Amount $7,629.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTELL, DOROTHY Employer name Levittown UFSD-Abbey Lane Amount $7,629.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FOSTER, ANTHONY J Employer name Onondaga County Amount $7,629.92 Date 02/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAL, PEGGY A Employer name Village of Haverstraw Amount $7,629.63 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDLE, CHRISTINE Employer name BOCES-Wayne Finger Lakes Amount $7,629.28 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARCIA M Employer name Dept Labor - Manpower Amount $7,629.04 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATOY, CARMELA C Employer name Buffalo City School District Amount $7,628.96 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CAROL K Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,628.92 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXTON, ELLEN ANNE Employer name Garden City UFSD Amount $7,628.92 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LAUREL A Employer name Cornell University Amount $7,628.68 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAELY, ROBERT A Employer name Harlem Valley Psych Center Amount $7,628.92 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, SHELENE A Employer name Canton CSD Amount $7,629.42 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WILLIAM J Employer name Broome County Amount $7,628.96 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEHURST, PATRICIA M Employer name Dutchess County Amount $7,628.77 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, LAWRENCE F Employer name Haverstraw-Stony Point CSD Amount $7,628.04 Date 10/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARLO, CAROL A Employer name Ninth Judicial Dist Amount $7,627.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, JANET B Employer name Onondaga County Amount $7,628.46 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATVEICHIK, BRENDA F Employer name SUNY at Stonybrook-Hospital Amount $7,628.05 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, NANCY L Employer name Westchester Development Disab Amount $7,627.96 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, JEANNE H Employer name Greene County Amount $7,628.16 Date 12/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SALLY B Employer name BOCES-Broome Delaware Tioga Amount $7,627.55 Date 09/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, NOREEN F Employer name City of Kingston Amount $7,627.92 Date 11/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENUE, SARAH E Employer name Village of Tupper Lake Amount $7,627.47 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, DIANE E Employer name Westchester Health Care Corp Amount $7,628.93 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHIANO, PATRICIA B Employer name Town of Southampton Amount $7,627.33 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, KAREN A Employer name Roswell Park Cancer Institute Amount $7,627.31 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, MARY L Employer name Gates-Chili CSD Amount $7,627.23 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, LUCILLE N Employer name West Genesee CSD Amount $7,627.20 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVER, JO ANN Employer name Liberty CSD Amount $7,627.75 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON L Employer name Erie County Amount $7,627.17 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CAROL A Employer name Capital Dist Psych Center Amount $7,626.92 Date 03/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARS, KENNETH L Employer name Town of Harrietstown Amount $7,626.96 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MARILYN Employer name North Babylon UFSD Amount $7,626.88 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN VANCE, MARY ANN Employer name So Glens Falls CSD Amount $7,626.96 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, CHRISTY A Employer name Suffolk County Amount $7,626.14 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYZANOWSKI, LINDA A Employer name SUNY Buffalo Amount $7,626.06 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LORRAINE M Employer name Tioga CSD Amount $7,625.90 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXELROD, LUCILLE D Employer name Suffolk County Amount $7,625.96 Date 09/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCANNON, ROSEMARIE Employer name Brentwood UFSD Amount $7,625.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BRUCE G Employer name Central NY DDSO Amount $7,626.96 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADSON, JESSIE E Employer name Suffolk County Amount $7,625.88 Date 11/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, JOHN J Employer name Wende Corr Facility Amount $7,625.72 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, RODNEY E Employer name Town of Vestal Amount $7,625.96 Date 04/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, KATHLEEN D Employer name Wyoming County Amount $7,625.44 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTTS, MARY A Employer name Lewiston-Porter CSD Amount $7,624.96 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHA, MARGARET D Employer name Broome County Amount $7,625.00 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMINS, DONNA N Employer name Rockland County Amount $7,627.08 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASCO, JOSEPHINE S Employer name Nassau County Amount $7,624.88 Date 11/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETTINGER, JANE M Employer name Niagara County Amount $7,624.84 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, GLORIA Employer name Bedford Hills Corr Facility Amount $7,624.78 Date 01/17/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, CHRISTOPHER E Employer name City of Rochester Amount $7,624.64 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, LORNA B Employer name Broome DDSO Amount $7,625.70 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, ALLAN W Employer name St Lawrence Psy Center Amount $7,624.20 Date 03/24/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNE C Employer name Arlington CSD Amount $7,625.34 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPICELLI, LAURA S Employer name Tompkins County Amount $7,624.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPETA, SAMUEL E Employer name Dept Transportation Region 6 Amount $7,624.08 Date 05/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, ALISON L Employer name Salem CSD Amount $7,623.69 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, PATRICIA A Employer name Oneida County Amount $7,623.96 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLA, THOMAS P Employer name Town of Oyster Bay Amount $7,623.63 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTON, DONNA M Employer name Elwood UFSD Amount $7,624.78 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARTHA E Employer name Hutchings Psych Center Amount $7,623.13 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, ROSE M Employer name Town of Stillwater Amount $7,624.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTH, PHYLLIS A Employer name J N Adam Dev Center Amount $7,623.04 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESAP, MICHAEL J Employer name Hutchings Childrens Services Amount $7,623.48 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHOLTZ, HOWARD W Employer name Village of Lake George Amount $7,622.02 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, CLAIRE Employer name Veterans Home at Montrose Amount $7,622.35 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, LILLIAN E Employer name Village of Monticello Amount $7,622.31 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANESE, PATRICIA I Employer name Franklin County Amount $7,622.78 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THOMASINA Employer name New York Public Library Amount $7,622.04 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, MILTON O Employer name Hsc at Brooklyn-Hospital Amount $7,622.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAFEHN, BARBARA A Employer name Brockport CSD Amount $7,622.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, LA VONNA L Employer name Town of Scriba Amount $7,622.00 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, NANCY L Employer name Dunkirk City-School Dist Amount $7,622.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATOCHE, THOMASINA Employer name Hudson Valley DDSO Amount $7,621.92 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONECIPHER, HAROLD C Employer name Onondaga County Amount $7,621.92 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBOCY, JOHN Employer name City of Buffalo Amount $7,621.96 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, M ELAINE Employer name Fishkill Corr Facility Amount $7,620.92 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, BOBBIE JEAN Employer name Fonda-Fultonville CSD Amount $7,621.43 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNAV, ANAMIKA Employer name Office of Mental Health Amount $7,621.16 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, JAY D Employer name Long Island St Pk And Rec Regn Amount $7,621.33 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, JOSEPH E Employer name Rensselaer County Amount $7,620.80 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, BEVERLY J Employer name Sunmount Dev Center Amount $7,620.88 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, MICHELE I Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,620.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELY, CAROL A Employer name St Lawrence Psych Center Amount $7,620.60 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, PAUL H Employer name Broome DDSO Amount $7,620.55 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, MARTIN L Employer name Department of Law Amount $7,619.96 Date 08/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARK C Employer name SUNY College Technology Delhi Amount $7,620.75 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, EDWARD M Employer name Scio CSD Amount $7,620.72 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MALFA, BEVERLY A Employer name Rotterdam Mohonasen CSD Amount $7,619.92 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE P Employer name Nassau County Amount $7,619.92 Date 01/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLUB, CAROL A Employer name Metro New York DDSO Amount $7,619.96 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, ELIZABETH M Employer name New York State Assembly Amount $7,619.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANNE Employer name Cohoes City School Dist Amount $7,619.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, JUNE A Employer name Sayville UFSD Amount $7,618.96 Date 01/15/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGEORGE, ISABEL A Employer name New Hartford CSD Amount $7,619.80 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, DENISE S Employer name Hudson Valley DDSO Amount $7,619.45 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASANOVA, LUIS DAVID Employer name Monticello CSD Amount $7,618.52 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRILL, KAREN Employer name Monroe Woodbury CSD Amount $7,618.31 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVACQUA, PATRICIA Employer name Sullivan County Amount $7,618.91 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUART, THOMAS A Employer name Cobleskill Richmondville CSD Amount $7,618.11 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, VIRGINIA R Employer name St Lawrence Psych Center Amount $7,618.04 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, NANCY E Employer name Wantagh UFSD Amount $7,618.29 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELIZABETH C Employer name Veterans Home at Montrose Amount $7,618.20 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWATH, GEORGE W Employer name NYS Power Authority Amount $7,617.80 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLESS, VICTOR W Employer name Westchester Health Care Corp Amount $7,617.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTLING, P ANTOINETTE Employer name Brocton CSD Amount $7,617.68 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANAHY, MAUREEN A Employer name City of Buffalo Amount $7,617.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, MONICA I Employer name Kingsboro Psych Center Amount $7,617.75 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, BARBARA P Employer name SUNY College at Cortland Amount $7,617.43 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMBACKER, KAREN R Employer name Seneca County Amount $7,617.75 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, WILLIAM J, JR Employer name Dept Transportation Region 1 Amount $7,617.04 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, BARBARA M Employer name Roswell Park Cancer Institute Amount $7,617.33 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY E Employer name Frewsburg CSD Amount $7,617.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, THALIA W Employer name St Lawrence County Amount $7,616.96 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMULA, FRANK J Employer name Montgomery County Amount $7,616.92 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DEBORAH H Employer name West Hempstead UFSD Amount $7,617.04 Date 03/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROHN, ANDREAS C Employer name Division of State Police Amount $7,617.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORSKI, DAVID S Employer name Dept Transportation Reg 2 Amount $7,616.81 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, DOROTHY A Employer name Tompkins County Amount $7,616.80 Date 10/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, MARJORIE W Employer name Temporary & Disability Assist Amount $7,616.92 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASARIK, JAMES L Employer name Village of Rockville Centre Amount $7,616.88 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETUSKE, WILFRED, JR Employer name Shenendehowa CSD Amount $7,616.80 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABALLO, RAFAEL Employer name Westchester County Amount $7,616.51 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, JEAN W Employer name Rockland County Amount $7,616.00 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CAROL A Employer name Cornell University Amount $7,616.50 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JEANETTE M Employer name BOCES-Erie 1st Sup District Amount $7,616.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVJAR, RUTH Employer name Long Island Dev Center Amount $7,616.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, BETTY M Employer name Oneida County Amount $7,616.28 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANTHAM, JAMES P Employer name Rush-Henrietta CSD Amount $7,615.84 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, AUDREY Employer name Beaver River CSD Amount $7,615.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNA, GERALD P Employer name Supreme Ct-Queens Co Amount $7,615.68 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOSEPH J Employer name Office of General Services Amount $7,615.73 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, BEVERLY Employer name NYS Veterans Home at St Albans Amount $7,615.05 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, IMARTHA J Employer name NYS Veterans Home at St Albans Amount $7,615.01 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, STEPHANIE A Employer name SUNY Inst Technology at Utica Amount $7,615.57 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LOUISE M Employer name NYS Power Authority Amount $7,615.25 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, VERA POWERS Employer name Three Village CSD Amount $7,615.12 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CLARENCE Employer name Hudson Valley DDSO Amount $7,615.00 Date 04/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, BARBARA ANN Employer name Plainedge UFSD Amount $7,614.97 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD L Employer name Nassau OTB Corp Amount $7,614.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, LILLIAN T Employer name SUNY Albany Amount $7,613.84 Date 04/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTO, WILLIAM J Employer name West Islip UFSD Amount $7,614.88 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAIPERSAUD, GLORIA E Employer name Bronx Psych Center Amount $7,614.92 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JIMMIE W Employer name SUNY College at Oswego Amount $7,614.85 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMINY-JEAN, MARIE C Employer name Health Research Inc Amount $7,613.87 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARGIE Employer name Commission On Judicial Conduct Amount $7,613.75 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHERS, FRANK A Employer name Taconic DDSO Amount $7,613.67 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MARY A Employer name Town of Hempstead Amount $7,613.16 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RICHARD W Employer name Town of Colton Amount $7,613.64 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID J Employer name Oneida County Amount $7,613.57 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, MARGARET J Employer name Off Alcohol & Substance Abuse Amount $7,613.04 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGOZZINO, CARMELA M Employer name Schenectady City School Dist Amount $7,613.04 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GRACIELA Employer name Division of Parole Amount $7,613.08 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRODSKY, KAREN F Employer name SUNY Stony Brook Amount $7,613.08 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, IMELDA Employer name Westchester County Amount $7,613.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, TERI A Employer name Cornell University Amount $7,612.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMNEY, LEE R Employer name Essex County Amount $7,613.04 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATERNO, ELFRIEDE J Employer name Nassau County Amount $7,613.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENZA, SALLY M Employer name Central NY DDSO Amount $7,612.80 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, HESTER L Employer name Long Island Dev Center Amount $7,612.88 Date 05/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORPENNING, JON L Employer name Shenendehowa CSD Amount $7,612.77 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUTHIER, BARBARA A Employer name SUNY Buffalo Amount $7,612.82 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, ELEANOR E Employer name Town of North Hempstead Amount $7,612.62 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, JEANINA Employer name Manhattan Psych Center Amount $7,612.40 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, MARY L Employer name Saranac CSD Amount $7,612.76 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, HARRIET Employer name Suffolk County Amount $7,612.65 Date 01/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARK P Employer name Dpt Environmental Conservation Amount $7,612.20 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYWOOD, MARY J Employer name Rochester Psych Center Amount $7,612.08 Date 07/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, GERTRUDE M Employer name Hancock CSD Amount $7,612.36 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDERER, JERI M Employer name Nassau Health Care Corp Amount $7,612.04 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FAZIO, JOSEPH G Employer name Eldred CSD Amount $7,611.99 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPE, ANN E Employer name Psy Center Amount $7,612.04 Date 10/23/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, DONALD Employer name City of Rochester Amount $7,612.04 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, THOMAS Employer name New York State Assembly Amount $7,611.81 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JACQUELINE M Employer name Western New York DDSO Amount $7,611.60 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, SHARON A Employer name City of Rochester Amount $7,611.52 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOHN T Employer name Greater So Tier BOCES Amount $7,611.19 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVASCIO, CHARLES F Employer name Nassau OTB Corp Amount $7,611.40 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEN, ALEXANDER Employer name SUNY Buffalo Amount $7,611.28 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHE, KAREN E Employer name Salem CSD Amount $7,611.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENLEY, NANCY S Employer name Fulton County Amount $7,611.04 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, WILFREDO Employer name Port Jervis City School Dist Amount $7,611.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JOANNE Employer name Western New York DDSO Amount $7,610.34 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GAYLE D Employer name NYS Power Authority Amount $7,610.29 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPLER, SUSAN H Employer name Croton Harmon UFSD Amount $7,610.86 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBER, CHRISTINE R Employer name Onondaga County Amount $7,610.84 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURALIE, JOSEPH J Employer name SUNY Health Sci Center Brooklyn Amount $7,610.42 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDI, KATHI Employer name Manhattan Psych Center Children Amount $7,610.04 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, MARIA-LUISE I Employer name Potsdam CSD Amount $7,610.14 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASICKI, PATRICIA A Employer name Binghamton City School Dist Amount $7,610.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITENACK, GERALDINE Employer name Nassau County Amount $7,609.93 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATLEY, RICHARD N Employer name Village of Freeport Amount $7,610.02 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOV, MICHAEL A Employer name SUNY Construction Fund Amount $7,609.95 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHSMITH, DAVID W Employer name Hempstead UFSD Amount $7,609.81 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, GEORGE P Employer name Sullivan County Amount $7,609.85 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVER, PATRICIA A Employer name Island Trees UFSD Amount $7,609.80 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERBEE, CHARLES R Employer name Ausable Valley CSD Amount $7,609.06 Date 09/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD G Employer name Connetquot CSD Amount $7,609.50 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JANICE C Employer name Manchester Shortsville CSD Amount $7,609.04 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, CHRISTINE M Employer name Steuben County Amount $7,609.08 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMA, JOHN T Employer name Middletown Psych Center Amount $7,609.21 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, PATRICIA A Employer name Holland Patent CSD Amount $7,609.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYNOVA, JOSEPHINE Employer name Amherst CSD Amount $7,609.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSJUNG, ARLENE Employer name Nassau County Amount $7,609.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, MARIAN L Employer name Suffolk County Amount $7,608.96 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, MARCIA A Employer name New York City Childrens Center Amount $7,608.85 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLASE, GLORIA B Employer name Schenectady County Amount $7,608.96 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISHOMME, EMMELA Employer name Rockland Psych Center Amount $7,609.00 Date 04/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENER, MARTHA A Employer name Steuben County Amount $7,608.52 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJZIK, MARY E Employer name Roswell Park Memorial Inst Amount $7,608.08 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCUZ, WALTER J Employer name Niagara-Wheatfield CSD Amount $7,608.68 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, MARLENE A Employer name Fonda-Fultonville CSD Amount $7,608.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ELAINE M Employer name Capital District DDSO Amount $7,608.08 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, ROBERTA M Employer name Erie County Amount $7,608.08 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CLARENCE Employer name Westchester County Amount $7,607.96 Date 10/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ROBERT H Employer name Orange County Amount $7,607.85 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, W JAY Employer name Bath CSD Amount $7,607.88 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALGATE, BARBARA A Employer name SUNY Buffalo Amount $7,607.79 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY ANN Employer name Hoosic Valley CSD Amount $7,607.70 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGHAM, WILLIAM C Employer name Orangeburg Library District Amount $7,607.65 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDNER, WILLIAM E Employer name SUNY Stony Brook Amount $7,607.64 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ALBERT A Employer name Sackets Harbor CSD Amount $7,607.16 Date 09/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOHN H Employer name Division For Youth Amount $7,607.08 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEY, ALMA O Employer name Downstate Corr Facility Amount $7,607.38 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE A Employer name Sunmount Dev Center Amount $7,607.27 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARY A Employer name BOCES-Cattaraugus Erie Wyoming Amount $7,607.08 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, ELIZABETH M Employer name Lewiston-Porter CSD Amount $7,607.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASWORTHY, DEBORAH J Employer name Watertown City School District Amount $7,607.08 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, JANE M Employer name Arlington CSD Amount $7,607.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, RICARDO F Employer name City of Syracuse Amount $7,606.96 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMOL, MARIA C Employer name SUNY Stony Brook Amount $7,607.04 Date 11/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN RIPER, JEAN F Employer name Spencer Van Etten CSD Amount $7,607.08 Date 07/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, BEVERLY C Employer name Suffolk County Amount $7,607.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-MICHEL, MARIE MAUD Employer name Bernard Fineson Dev Center Amount $7,606.91 Date 05/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, DELROY F Employer name Office of General Services Amount $7,606.74 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLO, KATHLEEN C Employer name Frontier CSD Amount $7,606.96 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHM, ANNAMARIE DIMON Employer name Town of Cicero Amount $7,606.96 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, ENONIE Employer name Albany County Amount $7,606.36 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGEL, DONNA L Employer name Broome County Amount $7,605.95 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MARY H Employer name Town of Whitestown Amount $7,606.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, JANE A Employer name West Canada Valley CSD Amount $7,606.08 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBRICK, NANCY D Employer name Byram Hills CSD at Armonk Amount $7,605.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHNISER, BARBARA F Employer name Central Valley CSD Amount $7,605.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, HOWARD F Employer name Town of Barton Amount $7,606.20 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, MARY C Employer name Chautauqua County Amount $7,606.20 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIERS, NANCY WALSH Employer name City of Oneida Amount $7,605.59 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARY LOU F Employer name Office of General Services Amount $7,605.36 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURUS, LINDA L Employer name Town of Lewisboro Amount $7,605.55 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALCHBRENNER, VIVIAN J Employer name Rockland County Amount $7,605.14 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTINICK, MIRIAM J Employer name Westchester County Amount $7,605.04 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAMILIA, MARGARET A Employer name SUNY Central Admin Amount $7,605.29 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINO, JAMES A Employer name Office of General Services Amount $7,605.16 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROUSS, MERYL R Employer name Nassau County Amount $7,605.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, THELMA J Employer name Hutchings Psych Center Amount $7,605.04 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURALNICK, MARIAN Employer name Cornell University Amount $7,605.04 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, RONALD L Employer name Town of Hopewell Amount $7,605.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, BARBARA A Employer name Williamsville CSD Amount $7,605.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, CAROL M Employer name BOCES Erie Chautauqua Cattarau Amount $7,604.96 Date 08/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTO, CARMEN, JR Employer name Auburn Corr Facility Amount $7,604.28 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MAUREEN A Employer name New York State Assembly Amount $7,604.16 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYDESKUTHY, KAROLY I Employer name Hyde Park CSD Amount $7,604.90 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALAS, ANDREW Employer name Dept Transportation Reg 11 Amount $7,604.35 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JEFFREY L Employer name Putnam County Amount $7,604.11 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIER, DIANA L Employer name Watervliet City School Dist Amount $7,604.73 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULBERGER, PAMELA L Employer name Ontario County Amount $7,604.08 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, HELEN C Employer name Dalton-Nunda CSD Amount $7,604.04 Date 03/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONMILLER, MICHAEL J Employer name BOCES-Monroe Amount $7,604.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY E Employer name Rochester Housing Authority Amount $7,604.00 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARCHETTA, JOSEPHINE M Employer name Dept Labor - Manpower Amount $7,604.04 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, PATRICIA A Employer name Southwestern CSD Amount $7,603.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVAGNA, FLORENCE T Employer name Nassau County Amount $7,603.84 Date 03/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, FRANCISCO Employer name Westchester County Amount $7,603.74 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, HAROLD L Employer name Village of Mineola Amount $7,603.62 Date 04/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GAIL D Employer name Children & Family Services Amount $7,603.71 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MICHAEL Employer name Hsc at Syracuse-Hospital Amount $7,603.71 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASSE, BARBARA A Employer name Nassau County Amount $7,603.18 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CONNIE M Employer name BOCES Westchester Sole Supvsry Amount $7,603.10 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUICE, HELENE M Employer name Pittsford CSD Amount $7,603.54 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESLER, JOY E Employer name Mexico CSD Amount $7,603.20 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JAMES W Employer name Town of Great Valley Amount $7,603.08 Date 03/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DOROTHY E Employer name Port Washington UFSD Amount $7,603.08 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABALIS, CHARLES R Employer name Town of Babylon Amount $7,603.08 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, LINDA J Employer name Ulster County Amount $7,603.08 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIGUINI, BRENDA C Employer name Cortland County Amount $7,603.04 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCREARY, ROBERT J Employer name Inst For Basic Res & Ment Ret Amount $7,603.08 Date 05/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PATRICIA A Employer name City of Oneonta Amount $7,603.08 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTIG, FAITH A Employer name Roswell Park Cancer Institute Amount $7,603.04 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CLARIBEL W Employer name Monroe County Amount $7,603.04 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTELOS, CHRIS Employer name SUNY Stony Brook Amount $7,603.04 Date 08/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMLEY, ENA O Employer name Port Authority of NY & NJ Amount $7,603.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSORRAFITI, JOAN I Employer name Smithtown CSD Amount $7,602.96 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRANKIE MAE Employer name SUNY Albany Amount $7,602.82 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALZER, THOMAS J Employer name Monroe Woodbury CSD Amount $7,602.67 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARLA J Employer name Gowanda Correctional Facility Amount $7,602.56 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTKE, TAMI L Employer name Port Jervis City School Dist Amount $7,602.61 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS NUNEZ, RAMONA O Employer name SUNY at Stonybrook-Hospital Amount $7,602.54 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHNLE, DEBRA J Employer name Mohawk CSD Amount $7,602.56 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, MARY B Employer name Rotterdam Mohonasen CSD Amount $7,602.26 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPKOWICZ, JANICE M Employer name City of Buffalo Amount $7,602.42 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, EUGENE C, JR Employer name Dept Transportation Region 5 Amount $7,602.39 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, KELLY J Employer name Cape Vincent Corr Facility Amount $7,602.16 Date 06/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, JERRY F Employer name Lake Placid CSD Amount $7,602.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBEY, SYLVIA H Employer name Chautauqua County Amount $7,602.04 Date 08/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JOAN C Employer name Lindenhurst Memorial Library Amount $7,602.00 Date 04/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, RICHARD M Employer name Brentwood Water District Amount $7,601.76 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGROBA, CECILIA L Employer name Hudson Valley DDSO Amount $7,602.08 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUK STRIBLING, SHEILA G Employer name Penfield CSD Amount $7,601.69 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, DOROTHY H Employer name BOCES-Oneida Herkimer Madison Amount $7,601.59 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, LEONARD A, JR Employer name Wappingers CSD Amount $7,601.28 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, MICHELINA Employer name Westbury UFSD Amount $7,601.23 Date 10/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, EILEEN L Employer name City of Newburgh Amount $7,601.08 Date 04/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL, MARY A Employer name Buffalo City School District Amount $7,601.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, MONTEZ T Employer name Albany County Amount $7,600.91 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, JOYCE I Employer name Rochester City School Dist Amount $7,601.02 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BARBARA G Employer name Liverpool CSD Amount $7,600.98 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALARCO, ROBERT P Employer name Niagara Falls City School Dist Amount $7,600.08 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMZA, ANNA MARIE, MRS Employer name Grand Island CSD Amount $7,600.73 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZO, NANCY C Employer name Nassau County Amount $7,600.08 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, KAROL A Employer name Office NYS Inspector General Amount $7,600.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HAZEL S Employer name South Beach Psych Center Amount $7,600.08 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, JANET M Employer name BOCES-Dutchess Amount $7,600.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, VITA Employer name Franklin Square UFSD Amount $7,599.79 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAIN, DONNA J Employer name NYS Power Authority Amount $7,599.80 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLES, SHIRLEY A Employer name Jefferson County Amount $7,599.96 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, SARAH K Employer name Horseheads CSD Amount $7,599.12 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERHALT, KIMBERLEY A Employer name Oswego County Amount $7,599.21 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARGARET Employer name Monroe County Amount $7,599.29 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGDIN, DOROTHY E Employer name Town of Riverhead Amount $7,599.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONDORF, JAMES R Employer name State Amount $7,599.12 Date 03/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ALBERT E Employer name BOCES-Monroe Amount $7,599.08 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAVILLO, SAMUEL J Employer name City of Syracuse Amount $7,599.08 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, ELIZABETH J Employer name Ballston Spa-CSD Amount $7,599.00 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNECKE, GERTRUDE M Employer name Onteora CSD at Boiceville Amount $7,599.00 Date 10/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMISTEAD, SALLY J Employer name City of Albany Amount $7,599.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JAMES P Employer name Town of Lloyd Amount $7,598.30 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLE, ANN M Employer name Supreme Court Clks & Stenos Oc Amount $7,598.71 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, JOSEPH M Employer name NYC Civil Court Amount $7,598.50 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BEATRICE H Employer name Onondaga County Amount $7,598.04 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, DECKER S Employer name Dept Labor - Manpower Amount $7,598.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, FRANKLIN E Employer name Williamsville CSD Amount $7,598.08 Date 04/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES, ALMA R Employer name Newark Dev Center Amount $7,598.08 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEAD, EMMA L Employer name Saratoga County Amount $7,597.96 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, EILEEN T Employer name Sagamore Psych Center Children Amount $7,597.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, CATERINA Employer name Spencerport CSD Amount $7,597.96 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, EMELY Employer name Metro New York DDSO Amount $7,597.96 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROBERT LYNN Employer name City of Norwich Amount $7,597.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SALLY A Employer name Greenville CSD Amount $7,597.30 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONK, ROSEMARY Employer name Mid York Library System Amount $7,597.68 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSTACE, MARY ELLEN Employer name Town of Hamburg Amount $7,597.57 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAJTS, TIBERIU MIHAI Employer name Dept Transportation Region 8 Amount $7,597.27 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASBERG, BERNICE K Employer name Chappaqua CSD Amount $7,597.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEHANTY, ANNE Employer name SUNY Albany Amount $7,597.00 Date 01/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, CAROL M Employer name Town of Oyster Bay Amount $7,596.96 Date 04/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETO, CONCETTA Employer name Kenmore Town-Of Tonawanda UFSD Amount $7,597.04 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI-FIX, LINDA J Employer name Broome County Amount $7,597.04 Date 04/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURGEOIS, SHIRLEY A Employer name Ausable Valley CSD Amount $7,597.00 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, PATRICIA J Employer name Erie County Amount $7,596.92 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, ROBERT E Employer name Village of South Glens Falls Amount $7,596.86 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, GORDON B Employer name Mohawk Valley Psych Center Amount $7,596.07 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRRITTELLA, NANCY Employer name Yonkers City School Dist Amount $7,595.98 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKI, JESSIE M Employer name North Babylon UFSD Amount $7,596.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCE, WILLIAM P Employer name Fulton City School Dist Amount $7,596.02 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBENEDICTUS, JEANNE L Employer name Greene County Amount $7,596.00 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENETTIN, FILOMENA Employer name Hudson River Psych Center Amount $7,595.88 Date 09/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, JOSEPH Employer name Metropolitan Trans Authority Amount $7,595.79 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, CATHERINE L Employer name Village of Old Brookville Amount $7,595.08 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, MARY E Employer name Ontario County Amount $7,595.78 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENKAR, MARY ELLEN Employer name City of Rochester Amount $7,595.56 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN M Employer name Town of Barrington Amount $7,595.33 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, VINCENT A Employer name SUNY College at New Paltz Amount $7,595.08 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, CELESTE M Employer name Suffolk County Amount $7,595.06 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERMAGIO, JAMES V Employer name Off of the State Comptroller Amount $7,595.08 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNOR, ELEANOR D Employer name Brentwood UFSD Amount $7,595.20 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, DORIS S Employer name BOCES-Suffolk, 2nd Sup District Amount $7,595.08 Date 07/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, MARY F Employer name SUNY Health Sci Center Syracuse Amount $7,595.04 Date 03/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTROM, BEVERLY J Employer name Southwestern CSD Amount $7,595.04 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNSCHEL, FRED J Employer name Port Authority of NY & NJ Amount $7,594.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARY Employer name Nassau County Amount $7,594.92 Date 10/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, KAREN P Employer name Salmon River CSD Amount $7,594.80 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTNER, ROY K Employer name Dept Transportation Region 4 Amount $7,594.96 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHM, JAMES A Employer name Erie County Amount $7,594.96 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAMO, RAMON Employer name Hammondsport CSD Amount $7,594.48 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANPIETRO, EMILY Employer name Appellate Div 2nd Dept Amount $7,594.70 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZOZOWY, ANTHONY G Employer name Broome County Amount $7,594.64 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, DANIEL C Employer name Town of Potsdam Amount $7,594.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUORI, CAROL A Employer name Long Island Dev Center Amount $7,594.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBAN, EILEEN R Employer name Chester UFSD 1 Amount $7,594.30 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUKOSKY, SHARON M Employer name Nassau County Amount $7,594.08 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD E Employer name Trumansburg CSD Amount $7,593.88 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, JOAN T Employer name Suffolk County Amount $7,594.04 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDERMAN, JOSEPH J Employer name Health Research Inc Amount $7,593.96 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNISI, ROSEMARIE Employer name Elmont UFSD Amount $7,593.38 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOAN Employer name Town of East Greenbush Amount $7,593.32 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, BERNADETTE Employer name Albany County Amount $7,593.72 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, DIANA M Employer name Hornell City School Dist Amount $7,593.71 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCH, CLAUDE S Employer name Dept Labor - Manpower Amount $7,593.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ADELE M Employer name Collins Corr Facility Amount $7,593.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYEES, IVY R Employer name Westchester County Amount $7,593.23 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERESA A Employer name City of Schenectady Amount $7,593.12 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGONI, PAUL R Employer name Dept Labor - Manpower Amount $7,592.87 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, KEITH E Employer name Westchester County Amount $7,592.80 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, CHERYL J Employer name Nanuet UFSD Amount $7,593.00 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, KIMBERLY D Employer name Guilderland CSD Amount $7,592.95 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BEVERLY Employer name Pilgrim Psychiatric Center Amount $7,592.08 Date 08/12/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GEORGE D Employer name Town of Southampton Amount $7,591.96 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LACKIE, EMILY Employer name Iroquois CSD Amount $7,592.60 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARDLEY, BILL T Employer name Unatego CSD Amount $7,592.29 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENINGER, PATRICIA J Employer name Kings Park Psych Center Amount $7,591.71 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, GAIL L Employer name Hsc at Syracuse-Hospital Amount $7,591.71 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABLE, CHARLES J Employer name Southport Correction Facility Amount $7,591.32 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN YOUNG, MARY E Employer name Dept Labor - Manpower Amount $7,591.90 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLANDT, CAROLE J Employer name Sweet Home CSD Amrst&Tonawanda Amount $7,591.14 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASDIN, MARTHA M Employer name North Colonie CSD Amount $7,591.08 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAVEC, NANCY S Employer name Otsego County Amount $7,591.08 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, RALPH Employer name Metro Suburban Bus Authority Amount $7,591.11 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SANDRA J Employer name Webster CSD Amount $7,591.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JOANN M Employer name Elmira City School Dist Amount $7,591.08 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, EULA MAE Employer name Onondaga County Amount $7,591.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAHR, BETTY J Employer name Galway CSD Amount $7,590.98 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGMAN, SYLVIA M Employer name Jericho UFSD Amount $7,590.96 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENARI, MIRIAM Employer name Half Hollow Hills CSD Amount $7,590.96 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, EDWARD W Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,590.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, CHERYL R Employer name Livingston County Amount $7,590.23 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, EUNICE S Employer name SUNY College at Fredonia Amount $7,590.04 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OWEN G Employer name Dept Transportation Region 3 Amount $7,590.04 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, TIMOTHY M Employer name NYS Higher Education Services Amount $7,590.02 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JOAN E Employer name Health Research Inc Amount $7,589.64 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUNDEN, JEAN T Employer name Chenango County Amount $7,590.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHINA, ANN M Employer name Plainview Old Bethpage Pub Lib Amount $7,589.55 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, FREDERICK B Employer name Town of Chateaugay Amount $7,589.45 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLI, MARY L Employer name Westchester County Amount $7,589.16 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSVOLDIK, MARCIA M Employer name Edmeston CSD Amount $7,589.41 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESEL, JUDY K Employer name Department of State Amount $7,589.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRA, LORETTA J Employer name NYS Senate Regular Annual Amount $7,589.16 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, CLOTEE Employer name Office of General Services Amount $7,589.16 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGBEIN, CHRISTINE Employer name Middletown City School Dist Amount $7,589.08 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MADATHIL S Employer name State Insurance Fund-Admin Amount $7,589.04 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, KERMIT Q Employer name Erie County Medical Cntr Corp Amount $7,589.07 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKOL, JOSEPH Employer name Broome County Amount $7,588.67 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREIBLE, SYLVANE Employer name Honeoye Falls-Lima CSD Amount $7,588.85 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, MARY I Employer name BOCES Eastern Suffolk Amount $7,588.04 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETZER, CHRISTINE Employer name Auburn Corr Facility Amount $7,588.32 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, PATRICIA A Employer name Patchogue-Medford UFSD Amount $7,588.13 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODEN, WESLEY S Employer name Kingsboro Psych Center Amount $7,588.12 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CAROL A Employer name Elmira Heights CSD Amount $7,587.98 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MARY K Employer name Frontier CSD Amount $7,587.77 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, HEIDI R Employer name Rochester City School Dist Amount $7,588.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANZ, PHILIP Employer name Columbia County Amount $7,587.38 Date 03/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES W Employer name Pilgrim Psych Center Amount $7,587.08 Date 01/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, RICHARD L Employer name Otsego County Amount $7,587.33 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, MARY M Employer name Madison CSD Amount $7,586.77 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, RICHARD J Employer name Wyoming County Amount $7,586.92 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, JOLENE S Employer name Vestal CSD Amount $7,586.89 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CMELKO, JOYCE D Employer name Tioga County Amount $7,587.00 Date 02/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORYN, PAMELA J Employer name Division of State Police Amount $7,586.51 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, JAMES M Employer name Town of Tompkins Amount $7,586.84 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUERTO, SANDRA K Employer name Nassau Health Care Corp Amount $7,586.29 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOW, IWEN LIU Employer name NYC Family Court Amount $7,586.18 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBERTINE, BEVERLY F Employer name Rochester City School Dist Amount $7,586.04 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, HOWARD J Employer name Village of Saranac Lake Amount $7,586.08 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, RAYMOND A Employer name Steuben County Amount $7,586.16 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ALFRED W Employer name Liverpool CSD Amount $7,585.96 Date 11/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUS, GERALDINE Employer name BOCES-Nassau Sole Sup Dist Amount $7,586.04 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHGESSNER, BERNADETTE M Employer name BOCES-Monroe Orlean Sup Dist Amount $7,586.04 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, PATRICIA A Employer name SUNY College at Potsdam Amount $7,586.00 Date 03/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGMAN, MARY G Employer name Carthage CSD Amount $7,585.81 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRIZZI, DARLENE P Employer name Lawrence UFSD Amount $7,586.04 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, CYNTHIA Employer name East Aurora UFSD Amount $7,585.72 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLIN, DENISE E Employer name BOCES-Nassau Sole Sup Dist Amount $7,585.66 Date 10/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LAWRENCE A Employer name Village of East Rochester Amount $7,585.38 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, LEWIS Employer name Port Authority of NY & NJ Amount $7,585.12 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIUTA, MARY E Employer name Erie County Amount $7,585.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, ERNESTINE C Employer name Rensselaer County Amount $7,585.04 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNACHIO, JOSEPH F Employer name Town of Hempstead Amount $7,584.94 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACI, JANE E Employer name Chenango County Amount $7,584.56 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNOW, NANCY M Employer name City of Canandaigua Amount $7,584.04 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGY, BRUCE M Employer name Dept Transportation Region 3 Amount $7,584.42 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, CAROLYN A Employer name Suffolk County Amount $7,584.08 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICENTE, ELAINE Employer name Department of Motor Vehicles Amount $7,583.96 Date 11/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, LYNN Employer name Buffalo Psych Center Amount $7,584.04 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, DONALD H Employer name Oswego Housing Authority Amount $7,584.00 Date 12/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDICURTI, FRANCES L Employer name Spencerport CSD Amount $7,584.00 Date 09/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHITTO, JEANE A Employer name Department of Tax & Finance Amount $7,584.00 Date 04/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAKEY, CAROL J Employer name Chautauqua County Amount $7,583.91 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSBURG, MICHELLE R Employer name St Johnsville CSD Amount $7,583.54 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, JOANN R Employer name Town of Oyster Bay Amount $7,583.39 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, JANE A Employer name Half Hollow Hills CSD Amount $7,583.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, SHERRY A Employer name Niagara County Amount $7,583.24 Date 01/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIDLAND, SANDRA J Employer name Western New York DDSO Amount $7,583.04 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTZER, ELEANOR M Employer name Haldane CSD - Philipstown Amount $7,583.04 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIFFO, JULIA T Employer name Kings Park Psych Center Amount $7,583.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CYNTHIA Employer name Westchester County Amount $7,583.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BETTY A Employer name Norwich UFSD 1 Amount $7,583.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTA, MARY LYNN C Employer name Haldane CSD - Philipstown Amount $7,582.68 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARANDY, MARGARET V Employer name Department of Tax & Finance Amount $7,583.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, SOPHIA M Employer name Port Authority of NY & NJ Amount $7,583.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, MARGARET G Employer name Rockland Psych Center Amount $7,582.08 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JUDITH C Employer name Wappingers CSD Amount $7,582.35 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, TIMOTHY V Employer name BOCES-Onondaga Cortland Madiso Amount $7,582.19 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUND, WILLIAM A Employer name Town of Brookhaven Amount $7,582.20 Date 11/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, ANTONETTE M Employer name Suffolk County Amount $7,582.08 Date 07/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CAROLINE A Employer name Wyoming County Amount $7,582.04 Date 01/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, T BRIAN Employer name South Colonie CSD Amount $7,582.06 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDREN, JULIE C Employer name City of Cortland Amount $7,582.02 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAPELLA, REVA J Employer name Eastchester UFSD Amount $7,582.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, ROSE Employer name Albany City School Dist Amount $7,582.03 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATI, CECELIA L Employer name White Plains City School Dist Amount $7,581.80 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, LOUISE Employer name New York State Assembly Amount $7,581.74 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, VIRGINIA B Employer name North Colonie CSD Amount $7,582.00 Date 07/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JEFFERSON L Employer name Broome DDSO Amount $7,581.81 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, JAMES K Employer name Hutchings Psych Center Amount $7,581.44 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JACQUELINE L Employer name Port Authority of NY & NJ Amount $7,581.58 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVADA, DIANNE R Employer name Supreme Court Clks & Stenos Oc Amount $7,581.29 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMION, KATHERINE P Employer name SUNY Buffalo Amount $7,581.27 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, BEATRICE N Employer name Taconic DDSO Amount $7,581.16 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBERRY, PENNY Employer name Town of Huntington Amount $7,581.34 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAK, SANDRA L Employer name Warren County Amount $7,581.42 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, FLOYD Employer name City of Syracuse Amount $7,581.11 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURBEE, LINDA L Employer name Niagara Falls City School Dist Amount $7,581.08 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, NELLY G Employer name City of Port Jervis Amount $7,580.99 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLIKKA, CATHERINE T Employer name Town of Onondaga Amount $7,581.04 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTIO, ILSE A Employer name Central NY DDSO Amount $7,581.00 Date 07/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODERO, LUZMILA I Employer name Metro New York DDSO Amount $7,581.00 Date 03/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, GUMERSINDO J Employer name Department of Motor Vehicles Amount $7,580.98 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, BARBARA A Employer name BOCES Eastern Suffolk Amount $7,580.99 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, NANCY C Employer name City of Rochester Amount $7,580.89 Date 07/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, REBECCA M Employer name Alexander CSD Amount $7,580.88 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, F DONALD Employer name Auburn City School Dist Amount $7,580.96 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, RANDY O Employer name Nassau County Amount $7,580.90 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERZELL, DEBORAH L Employer name Whitesboro CSD Amount $7,580.85 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, OLYMPIA LUCY Employer name Greater Binghamton Health Cntr Amount $7,580.90 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAYS, MICHAEL T Employer name Washington County Amount $7,580.85 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULKIN, MARILYN Employer name BOCES-Suffolk, 2nd Sup District Amount $7,580.64 Date 07/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEKKERMAN, ALLA Employer name Hudson Valley DDSO Amount $7,580.87 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDO, BARNETT A Employer name Dept Transportation Region 8 Amount $7,580.76 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USETED, SUSAN Employer name Byram Hills CSD at Armonk Amount $7,580.71 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, CHRISTINE A Employer name BOCES-Broome Delaware Tioga Amount $7,580.10 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOHNNIE M Employer name Nassau County Amount $7,580.50 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, FRANK W Employer name SUNY College Techn Morrisville Amount $7,580.24 Date 11/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDALIUS, JACK Employer name Nassau County Amount $7,580.08 Date 08/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, EDWARD R Employer name Town of Hempstead Amount $7,580.04 Date 10/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JAN MARIE Employer name Herkimer CSD Amount $7,580.02 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JEAN C Employer name Longwood CSD at Middle Island Amount $7,580.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DAVID J Employer name Cattaraugus County Amount $7,579.96 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, FRANKLIN R Employer name Jamesville De Witt CSD Amount $7,579.96 Date 05/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBETTA, SERAFINA R Employer name Valley Stream UFSD 24 Amount $7,580.00 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, BARBARA M Employer name BOCES-Westchester Putnam Amount $7,579.70 Date 11/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LESA L Employer name Voorheesville CSD Amount $7,579.76 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, JANE M Employer name Erie County Amount $7,579.18 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJSKI, BETTY A Employer name Onondaga County Amount $7,579.68 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCURU, PATRICIA Employer name St Joseph's School For Deaf Amount $7,579.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMOGY, MARYNEL N Employer name Cornell University Amount $7,579.37 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROISDALE, AUDREY E Employer name Niagara-Wheatfield CSD Amount $7,579.12 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLO, MARGUERITE Employer name Syracuse City School Dist Amount $7,579.12 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALARICO, LOUISE B Employer name Fairport CSD Amount $7,579.04 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDUCCI, HELEN Employer name Hastings-On-Hudson UFSD Amount $7,579.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTINE, BARBARA G Employer name Schuyler County Amount $7,579.12 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, ELIZABETH E Employer name Roswell Park Memorial Inst Amount $7,579.04 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRCHIA, THOMAS J Employer name Dept Transportation Region 1 Amount $7,579.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KATHERINE A Employer name Niskayuna CSD Amount $7,578.81 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNER, JENNIE A Employer name West Seneca CSD Amount $7,578.80 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LINDA L Employer name Horseheads CSD Amount $7,578.45 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CHRISTINA Employer name BOCES Suffolk 2nd Sup Dist Amount $7,578.75 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES W Employer name Wyoming Corr Facility Amount $7,578.72 Date 04/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CHARLES L Employer name Albany County Amount $7,578.08 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JAGER, MARGARET A Employer name Rochester City School Dist Amount $7,578.08 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKOW, ELLEN Employer name Cornell University Amount $7,578.34 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ADRIAN Employer name Erie County Amount $7,578.39 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, GENOVEVA Employer name Dept Labor - Manpower Amount $7,578.12 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, EUGENE S Employer name Suffolk County Amount $7,578.08 Date 02/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULET, SANDRA R Employer name Town of Bethlehem Amount $7,578.08 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DELORES E Employer name Dept Labor - Manpower Amount $7,578.08 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSEVICH, VIRGINIA A Employer name Broome County Amount $7,578.04 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSTROM, ERIC J Employer name NYS Gaming Commission Amount $7,578.05 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALL, DOROTHY I Employer name New Lebanon CSD Amount $7,578.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSCHNER, ELENA Employer name Suffolk County Amount $7,578.04 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATI, GLADYS Employer name SUNY Health Sci Center Brooklyn Amount $7,577.52 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS, ELEANOR M Employer name Greenville CSD Amount $7,577.96 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPISAK, BARBARA A Employer name Onteora CSD at Boiceville Amount $7,577.57 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSSEN, JUNE V Employer name Southern Cayuga CSD Amount $7,577.26 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEVAN, DAVID Employer name Broome DDSO Amount $7,577.23 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADOWS, KATHLEEN A Employer name Central NY DDSO Amount $7,577.35 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINACCIO, BETTY J Employer name Greece CSD Amount $7,577.31 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, NAIOLA N Employer name Livonia CSD Amount $7,577.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, JOHN N Employer name Delaware County Amount $7,577.04 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZEVEDO, MELISSA F Employer name Dutchess County Amount $7,577.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, PATRICIA A Employer name Penn Yan CSD Amount $7,577.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIK-APPLETON, DOROTHY Employer name Office of Court Administration Amount $7,577.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LIESE B Employer name Nassau County Amount $7,577.08 Date 01/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMRO, CAROL L Employer name Ellenville CSD Amount $7,577.04 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MICHAEL Employer name Deer Park UFSD Amount $7,576.96 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPA, BARBARA A Employer name Rome City School Dist Amount $7,576.91 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, LINDA L Employer name Syracuse Urban Renewal Agcy Amount $7,576.46 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, LAURIE L Employer name Mechanicville Housing Auth Amount $7,576.42 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKINS, ANN F Employer name Warren County Amount $7,576.85 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRANGER, AUDREY J Employer name BOCES St Lawrence Lewis Amount $7,576.57 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTOFF, GERMAN Employer name NYC Civil Court Amount $7,576.61 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MICHAEL R Employer name Department of Transportation Amount $7,576.54 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, THERESA A Employer name Niagara Falls City School Dist Amount $7,576.28 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURMINA, CONSTANCE A Employer name Rochester City School Dist Amount $7,576.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUPE, TERENCE P Employer name Div Military & Naval Affairs Amount $7,576.10 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDICIOUS, WILLIAM R Employer name Town of Rush Amount $7,576.15 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BEVERLY J Employer name Williamson CSD Amount $7,576.12 Date 09/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOLAFE, ADEBISI Employer name Nassau County Amount $7,576.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CYNTHIA O Employer name Cornell University Amount $7,575.90 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, SALLY A Employer name Broome DDSO Amount $7,576.08 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, SUSAN M Employer name SUNY College Environ Sciences Amount $7,575.92 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUITTIERI, MICHAEL Employer name Kings Park Fire District Amount $7,575.78 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, JEFFERY J Employer name Schenectady City School Dist Amount $7,575.62 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FLOYD H Employer name City of Glens Falls Amount $7,574.92 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMLEAR, JON S Employer name Town of Southampton Amount $7,575.60 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUAN Employer name Senate Special Annual Payroll Amount $7,575.27 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBLAK, CHRISTINA F Employer name Saratoga County Amount $7,575.30 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VANCHA, EUGENE R Employer name Watertown City School District Amount $7,575.22 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ALISON A Employer name Town of Lloyd Amount $7,575.62 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALATA, MARIE Employer name North Bellmore UFSD Amount $7,574.79 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFF, LYNETTE S Employer name BOCES-Monroe Orlean Sup Dist Amount $7,574.75 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, REINALDO Employer name State Insurance Fund-Admin Amount $7,575.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, DOREEN Employer name Port Washington UFSD Amount $7,574.63 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, KATHLEEN M Employer name Western New York DDSO Amount $7,574.55 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARBARA A Employer name NYC Civil Court Amount $7,574.12 Date 09/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOXON, GAIL E Employer name Rensselaer County Amount $7,574.12 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, FRANCES B Employer name Emma S Clark Memorial Library Amount $7,574.12 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DIANE Employer name Onondaga County Amount $7,574.50 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, FLORENCE I Employer name Onondaga County Amount $7,574.12 Date 06/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARGARET A Employer name Chautauqua County Amount $7,574.12 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS TICE, PATRICIA H. Employer name Homer CSD Amount $7,574.12 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, JAY R Employer name Sachem CSD at Holbrook Amount $7,573.93 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, LAWRENCE J Employer name City of Oswego Amount $7,573.88 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFOLO, CORINNE S Employer name NYS Senate Regular Annual Amount $7,574.08 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADEN, ANITA Employer name Town of Smithtown Amount $7,574.04 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, CAROL A Employer name BOCES Westchester Sole Supvsry Amount $7,574.02 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARATE, AURORA C Employer name Manhattan Psych Center Amount $7,573.69 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, FRANK C Employer name BOCES-Nassau Sole Sup Dist Amount $7,573.60 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA Employer name Village of New Hyde Park Amount $7,573.38 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORR, DIANE Employer name Suffolk County Amount $7,573.12 Date 08/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, JEANINE C Employer name Grand Island CSD Amount $7,573.12 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNATT, ELAINE A Employer name Gowanda Correctional Facility Amount $7,573.12 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREE, MAUREEN H Employer name Green Haven Corr Facility Amount $7,573.12 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, WENDY L Employer name Central NY DDSO Amount $7,573.10 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, CLAUDIA E Employer name New York State Assembly Amount $7,573.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROSALIE Employer name NYC Convention Center Opcorp Amount $7,573.08 Date 12/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JAY P Employer name Town of Herkimer Amount $7,573.08 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNELL, ROSEMARY Employer name Elmont UFSD Amount $7,573.04 Date 07/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, GLENN R Employer name Town of Halfmoon Amount $7,573.00 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, ELIZABETH C Employer name St Lawrence County Amount $7,573.04 Date 01/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNARD, VERA A Employer name Shenendehowa CSD Amount $7,572.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORTE, CAROLYN L Employer name Miller Place UFSD Amount $7,572.89 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DENNIS L Employer name Dept Transportation Region 8 Amount $7,572.87 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCELLI, DAVID T Employer name Dpt Environmental Conservation Amount $7,572.72 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLASOKAN, ROSALINE Employer name Brooklyn DDSO Amount $7,572.33 Date 08/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LORI A Employer name Elmira City School Dist Amount $7,572.24 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, RHONDA M Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,572.12 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGNER, EVELYN P Employer name City of New Rochelle Amount $7,572.12 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISTER, CAROL E Employer name Cornell University Amount $7,572.12 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINAN, JEFFREY Employer name Westchester County Amount $7,572.24 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD C Employer name Canton CSD Amount $7,572.04 Date 10/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DARLENE B Employer name Third Jud Dept - Nonjudicial Amount $7,572.12 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, DOROTHY C Employer name Erie County Amount $7,572.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHEY, RODNEY P Employer name Cornell University Amount $7,571.85 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDZIA, FRANCES J Employer name Insurance Department Amount $7,571.98 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODINE-GALIARDI, RITA A Employer name Nassau County Amount $7,572.08 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIBEL, LILY Employer name West Seneca CSD Amount $7,572.08 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ARMEDIA C Employer name Staten Island DDSO Amount $7,571.58 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, LINDA A Employer name Byram Hills CSD at Armonk Amount $7,571.22 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEVENDAG, PATRICIA M Employer name Elwood UFSD Amount $7,571.12 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, GALE L Employer name Delaware County Amount $7,571.16 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATANO, THOMAS V Employer name Town of Wallkill Amount $7,570.84 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FRANCINE Employer name Rockland County Amount $7,570.13 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDRO, MARY E Employer name Richfield Springs CSD Amount $7,571.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, ROBIN A Employer name Cohoes City School Dist Amount $7,571.00 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREACY, SUSAN L Employer name Taconic DDSO Amount $7,571.11 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILIBERTI, LEO A Employer name Town of Hempstead Housing Auth Amount $7,570.16 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, DOROTHY O Employer name City of Syracuse Amount $7,570.12 Date 07/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, GEORGETTE Employer name Education Department Amount $7,570.12 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICHELE, LAURENE F Employer name Bill Drafting Commission Amount $7,570.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, MARILYN L Employer name SUNY Health Sci Center Brooklyn Amount $7,570.07 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LISA A Employer name Westchester County Amount $7,569.68 Date 08/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARD, MARGARET M Employer name SUNY College at Buffalo Amount $7,570.04 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VERONICA Employer name Pilgrim Psych Center Amount $7,569.92 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, VINCENT H Employer name City of Cortland Amount $7,569.96 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, BARBARA C Employer name Pilgrim Psych Center Amount $7,570.04 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSPISIL, LOUIS W Employer name NYS Power Authority Amount $7,569.53 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLAUER, EILEEN J Employer name Tompkins County Amount $7,569.30 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, DEBORAH L Employer name Lansing CSD Amount $7,569.21 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, MICHAEL J Employer name Liverpool CSD Amount $7,569.14 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, GRACE A Employer name Onondaga County Amount $7,569.12 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARIE M Employer name Mohawk Valley General Hospital Amount $7,569.12 Date 07/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANI, ROBERT R Employer name Niagara County Amount $7,569.12 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUT, HENRY L Employer name Sachem CSD at Holbrook Amount $7,569.12 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMICA, NONA M Employer name Altmar-Parish-Williamstown CSD Amount $7,569.08 Date 03/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, JOHN J Employer name Metropolitan Trans Authority Amount $7,569.08 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCE, BEVERLY NEWCOMB Employer name Onondaga County Amount $7,569.08 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, GARY A Employer name Goshen CSD Amount $7,568.99 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLAYA, ARLETTE J Employer name City of Poughkeepsie Amount $7,568.49 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACE, DENNIS Employer name Metro New York DDSO Amount $7,568.52 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSEMORE, JUNE H Employer name Red Hook CSD Amount $7,568.38 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDIKE, NEAL M Employer name Dept Transportation Region 3 Amount $7,568.85 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, SCOTT N Employer name Executive Chamber Amount $7,569.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARDULLO, CAROL A Employer name New Rochelle City School Dist Amount $7,568.84 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOESE, JEAN W Employer name Department of Health Amount $7,568.12 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, DIANE Employer name New York State Assembly Amount $7,568.11 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBEIN, JENELLE G Employer name Westchester Health Care Corp Amount $7,567.46 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, CLIFFORD E Employer name Carthage CSD Amount $7,567.28 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHELE L Employer name Thruway Authority Amount $7,567.92 Date 07/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, BARBARA T Employer name Cornell University Amount $7,567.89 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, VIRGINIA P Employer name Orange County Amount $7,566.82 Date 05/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA B Employer name Ontario County Amount $7,566.75 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABICZ, DONNA J Employer name Town of Collins Amount $7,567.08 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXBAUM, HOWARD C Employer name Department of Social Services Amount $7,567.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, ROSALIE C Employer name Chittenango CSD Amount $7,566.54 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GAIL L Employer name Town of North Hempstead Amount $7,566.62 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZMODENOFF, ANNA Employer name NYS Power Authority Amount $7,566.73 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRIMO, RICHARD S Employer name Dept Labor - Manpower Amount $7,566.12 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSIN, TRUDY M Employer name Syracuse City School Dist Amount $7,566.12 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMAN, PATRICIA A Employer name Education Department Amount $7,566.16 Date 09/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, MATTHEW F Employer name Division of State Police Amount $7,566.12 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, ANGELA Employer name Kings Park Psych Center Amount $7,566.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTINE, GERARD Employer name NYS Power Authority Amount $7,566.06 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, JOANNE E Employer name Kings Park Psych Center Amount $7,566.12 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ADELAIDA Employer name Community Charter School Amount $7,565.47 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIHS, HELMUT F Employer name Rensselaer County Amount $7,565.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, EDWARD Employer name Town of Brookhaven Amount $7,565.16 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MIRIAM W Employer name South Huntington UFSD Amount $7,565.88 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVITELLO, ISABELLE Employer name Huntington UFSD #3 Amount $7,565.52 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, LINDA L Employer name Lewiston-Porter CSD Amount $7,565.45 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARGARET Employer name SUNY at Stonybrook-Hospital Amount $7,565.43 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHETTA, DAVID A Employer name Downstate Corr Facility Amount $7,565.12 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CYNTHIA A Employer name Green Haven Corr Facility Amount $7,565.08 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANG, MARIAN B Employer name Cornell University Amount $7,565.08 Date 12/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAIS, MARCEL H Employer name Massena CSD Amount $7,565.04 Date 07/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIEK, CAROL A Employer name Finger Lakes DDSO Amount $7,564.96 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRGER, STEPHEN R Employer name Sauquoit Valley CSD Amount $7,564.92 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORCI, ROSE MARIE Employer name Dutchess County Amount $7,564.83 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVAS, JAMES Employer name Suffolk County Amount $7,564.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMBERG, SUSAN M Employer name Four County Library System Amount $7,564.92 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROBERT F, JR Employer name Dept Transportation Reg 11 Amount $7,564.96 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASELLA, KAREN A Employer name Baldwinsville CSD Amount $7,564.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLER, MARYELLEN Employer name Rockville Centre UFSD Amount $7,564.56 Date 02/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZOWSKI, ROBERT A Employer name SUNY College at Buffalo Amount $7,564.36 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SARAH Employer name BOCES-Nassau Sole Sup Dist Amount $7,564.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISNER, LINDA S Employer name Department of State Amount $7,564.03 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORZA, ANNA Employer name Middletown Psych Center Amount $7,563.35 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOONDA, TEJNAUTH Employer name New York Public Library Amount $7,563.92 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, MARIE F Employer name Capital District DDSO Amount $7,563.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOSTHENE, ENELIOT Employer name Rockland County Amount $7,563.80 Date 05/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, HEDWIG P Employer name City of Buffalo Amount $7,563.28 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPCINSKI, CAROL E Employer name Onondaga County Amount $7,563.20 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HAVEN, DAREN A Employer name Waterloo CSD Amount $7,563.19 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIHAN, JAMES E Employer name Long Island St Pk And Rec Regn Amount $7,563.16 Date 05/14/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BETSY A Employer name Brooklyn DDSO Amount $7,563.20 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKYER, MARGARET Employer name Bedford CSD Amount $7,563.20 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, JOANNE R Employer name Owego Apalachin CSD Amount $7,563.20 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDERIO, GLORIA Employer name Suffolk County Amount $7,563.12 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABRISKIE, SARA E Employer name Delaware County Amount $7,563.10 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLMAN, PENNY A Employer name Lewis County Amount $7,562.76 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MAX E Employer name Livonia CSD Amount $7,562.91 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIGU, FRANCESCA Employer name Rochester City School Dist Amount $7,563.08 Date 03/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHERYL A Employer name Franklin County Amount $7,562.62 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, DEBORAH A Employer name Massena CSD Amount $7,562.62 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, MARGARET F Employer name Hoosick Falls CSD Amount $7,562.88 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARILLO, DEBORAH J Employer name Rensselaer County Amount $7,562.25 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFANO, MARGARET Employer name Half Hollow Hills CSD Amount $7,562.55 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOUGAIN, BETTY Employer name Hudson Valley DDSO Amount $7,562.38 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JOYCE L Employer name SUNY Health Sci Center Brooklyn Amount $7,562.12 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBUCHER, ELISABETH Employer name Half Hollow Hills CSD Amount $7,562.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, THELMA Y Employer name Hsc at Syracuse-Hospital Amount $7,562.18 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CATHERINE M Employer name Orange County Amount $7,562.12 Date 07/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, DAVID A Employer name Port Authority of NY & NJ Amount $7,562.00 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, SUSAN A Employer name Warren County Amount $7,561.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, MARGARET Employer name Department of Motor Vehicles Amount $7,561.20 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOEHRLE, STEPHEN E Employer name Elmsford UFSD Amount $7,561.36 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEGEDER, IRENE A Employer name SUNY College at New Paltz Amount $7,561.20 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, DOLORES J Employer name Department of Tax & Finance Amount $7,561.16 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, DENNIS J Employer name West Seneca CSD Amount $7,561.66 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, ANTHONY Employer name Town of Oyster Bay Amount $7,561.18 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLL, CAROL A Employer name Deer Park UFSD Amount $7,561.16 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, BARBARA J Employer name Nassau Health Care Corp Amount $7,561.12 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, KATHRYN V Employer name Essex County Amount $7,561.16 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURSALA, ROSALIE Employer name Nassau County Amount $7,561.12 Date 04/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYDEN, JOHN C Employer name Dept Labor - Manpower Amount $7,560.84 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARION ROSE T Employer name State Insurance Fund-Admin Amount $7,561.11 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLADO, ANA I Employer name SUNY Stony Brook Amount $7,561.08 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DIANE J Employer name Schuyler County Amount $7,560.78 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WOLFE, CHRISTINE M Employer name Onondaga County Amount $7,560.51 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, LINDA M Employer name Allegany Limestone CSD Amount $7,560.67 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WINNIEFRED M Employer name Broome County Amount $7,560.60 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, JOHN H, JR Employer name Rome City School Dist Amount $7,559.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINS, DEBORA S Employer name Town of East Hampton Amount $7,559.33 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, NORMA E Employer name Wappingers CSD Amount $7,560.08 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUKEY, ROBERT J Employer name Saratoga County Amount $7,559.88 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, ROBIN M Employer name Office of Employee Relations Amount $7,559.66 Date 02/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA E Employer name Williamsville CSD Amount $7,559.19 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITANO, CAROLYN A Employer name Oswego County Amount $7,559.20 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLLO, PETER A Employer name Town of Herkimer Amount $7,559.12 Date 09/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLOCKY, FRANK Employer name Greenville CSD Amount $7,559.16 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANNE J Employer name Town of North Elba Amount $7,559.19 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, MARTIN L Employer name Orleans County Amount $7,558.70 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNEY, WILLIAM J Employer name City of Long Beach Amount $7,558.92 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGILLO, VINCENT B Employer name Allegany St Pk And Rec Regn Amount $7,559.01 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, BONNIE L Employer name Cayuga County Amount $7,558.80 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNFORD, MARGARET M Employer name Hamburg CSD Amount $7,558.65 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, ANNETTE J Employer name Capital District DDSO Amount $7,558.67 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSON, NANCY K Employer name Maine-Endwell CSD Amount $7,558.48 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, RODNEY L Employer name Islip Resource Recovery Agcy Amount $7,558.62 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, SERFINO J, JR Employer name Elmira City School Dist Amount $7,558.29 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALES, SALLY L Employer name Town of Orchard Park Amount $7,558.62 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBUSMEN, AMELIA J Employer name Division of the Budget Amount $7,558.49 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, LAURAINE Employer name Watervliet City School Dist Amount $7,558.20 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, DOUGLAS E Employer name Department of Health Amount $7,558.20 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, RHONDA S Employer name Taconic DDSO Amount $7,558.16 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, BARBARA A Employer name Oneida County Amount $7,558.20 Date 09/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSTEIN, REGINA Employer name Westchester County Amount $7,558.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUBELLI, VINCENTIA Employer name Niagara County Amount $7,558.16 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RICHARD G Employer name Suffolk County Amount $7,558.00 Date 10/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARD, MARY C Employer name Sunmount Dev Center Amount $7,558.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, GEORGE H Employer name Suffolk County Amount $7,558.16 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSS, JO Employer name Hsc at Syracuse-Hospital Amount $7,558.15 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONALD J, JR Employer name Salmon River CSD Amount $7,557.75 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUIKSHANK, MELANIE E Employer name Lisbon CSD Amount $7,557.67 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, LOU Employer name Cattaraugus County Amount $7,557.81 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODARSKI, HENRY M Employer name Town of Reading Amount $7,557.91 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, CONNELL S Employer name Western Regional OTB Corp Amount $7,557.47 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERLECKY, P MICHAEL Employer name SUNY Buffalo Amount $7,557.60 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, IRENE M Employer name Western Regional OTB Corp Amount $7,557.24 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLI, JANICE M Employer name Department of Health Amount $7,557.24 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYEA, JUNE MARION Employer name Harlem Valley Psych Center Amount $7,557.24 Date 10/24/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, PENNY J Employer name Clinton-Essex-Franklin Library Amount $7,557.32 Date 09/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAMM, JOHN P Employer name Onondaga County Amount $7,557.28 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTINGER, WINIFRED J Employer name Belfast CSD Amount $7,557.58 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, GRETCHEN M Employer name Nassau County Amount $7,557.24 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORPENNING, CONNIE M Employer name Mechanicville City School Dist Amount $7,557.20 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDABBO, JANET Employer name Brooklyn Public Library Amount $7,557.20 Date 01/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, NOE G Employer name Greece CSD Amount $7,557.20 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, DARRYL J Employer name Village of Herkimer Amount $7,557.17 Date 05/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, MERIAM D Employer name Orange County Amount $7,557.20 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ARTHUR J Employer name Central Islip Psych Center Amount $7,556.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIL, ANTONIO L, SR Employer name Town of Southampton Amount $7,557.08 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIO, PHYLLIS A Employer name Hudson Valley DDSO Amount $7,557.04 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLEN, ROSALIE A Employer name SUNY Coll Ceramics Alfred Univ Amount $7,556.42 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATHOUT, MARILYN C Employer name Finger Lakes DDSO Amount $7,556.72 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, KIM P Employer name Hudson Valley DDSO Amount $7,556.40 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, CARLTON J Employer name Town of Sterling Amount $7,556.24 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARGARET A Employer name Rochester City School Dist Amount $7,556.32 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, LORRAINE D Employer name Cambridge CSD Amount $7,556.24 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JANET M Employer name Erie County Amount $7,556.24 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENIGNO, ANNA T Employer name Pilgrim Psych Center Amount $7,556.20 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIZZELL, LYNETTE H Employer name Niagara County Amount $7,556.22 Date 04/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, AMY Employer name Dept Labor - Manpower Amount $7,556.13 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, ALICE S Employer name BOCES St Lawrence Lewis Amount $7,556.16 Date 07/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, OLIEN Employer name Town of Cobleskill Amount $7,556.20 Date 08/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOU ANN Employer name Manhattan Psych Center Amount $7,555.80 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTERA, ALBERT J, JR Employer name Rochester City School Dist Amount $7,555.92 Date 04/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, SHERRY L Employer name Copake-Taconic Hills CSD Amount $7,556.12 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, JUDY L Employer name Division of State Police Amount $7,555.82 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOEHR, EVELYN M Employer name Three Village CSD Amount $7,555.50 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARGARET T Employer name Orange County Amount $7,555.24 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOYCE L Employer name Bath CSD Amount $7,555.14 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, YOUNG Employer name City of Syracuse Amount $7,555.20 Date 12/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HELENA M Employer name Medicaid Fraud Control Amount $7,555.24 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYRVIK, ELLEN R Employer name Village of Lynbrook Amount $7,555.20 Date 04/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, LUIS A Employer name Five Points Corr Facility Amount $7,555.08 Date 09/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPYRO, FAITH E Employer name Syracuse City School Dist Amount $7,554.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBBE, NOREEN E Employer name Williamsville CSD Amount $7,554.54 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, ROBERT Employer name Valley Stream CHSD Amount $7,554.31 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JEANNE M Employer name Rockland Psych Center Amount $7,554.84 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDINE, JOYCE L Employer name Williamson CSD Amount $7,554.56 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, KATHRYN M Employer name Brighton CSD Amount $7,554.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, GEORGE I Employer name NYS Senate Regular Annual Amount $7,554.28 Date 01/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, BONITA S Employer name Department of Tax & Finance Amount $7,554.20 Date 07/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, JEANNINE F Employer name Maine-Endwell CSD Amount $7,554.24 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE E Employer name SUNY Brockport Amount $7,554.20 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOCCOLILLO, MICHAEL J Employer name Hutchings Psych Center Amount $7,554.18 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSO, JAMES J Employer name Village of Fredonia Amount $7,554.20 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEMER, JEANNE M Employer name Town of Smithtown Amount $7,554.20 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, GLORIA T Employer name City of New Rochelle Amount $7,554.16 Date 06/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, CATHERINE M Employer name Roswell Park Cancer Institute Amount $7,554.16 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, MARY Employer name Manhasset UFSD Amount $7,554.16 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, DOUGLAS K Employer name Bronx Psych Center Amount $7,554.15 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKOWSKI, CATHY L Employer name Supreme Court Clks & Stenos Oc Amount $7,553.89 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOISTION, GEORGE Y, JR Employer name Jefferson County Amount $7,553.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, BILLYE-JO Employer name Long Island Dev Center Amount $7,553.20 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLORD, PATRICIA J Employer name Marathon CSD Amount $7,553.80 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, KATHLEEN M Employer name Town of Lancaster Amount $7,553.81 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZO, JOAN H Employer name Tioga County Amount $7,553.12 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTGINIS, MARION Employer name White Plains City School Dist Amount $7,553.20 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANMANN, JOHN W Employer name Chautauqua County Amount $7,553.16 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZALA, ANNE M Employer name Town of Orangetown Amount $7,552.96 Date 04/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, CARL L Employer name Kingsboro Psych Center Amount $7,552.88 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHNIEWICZ, BRENDA Employer name Manhattan Psych Center Children Amount $7,552.88 Date 05/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, DEBBIE S Employer name SUNY College Technology Alfred Amount $7,552.20 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENVIR, ANN Employer name Waterford-Halfmoon UFSD Amount $7,552.20 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICK, ROSEMARY L Employer name South Huntington UFSD Amount $7,552.44 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRATANO, JEAN Employer name SUNY Stony Brook Amount $7,552.20 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTELEE, MARGARET M Employer name Rochester City School Dist Amount $7,552.20 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, DEBORAH A Employer name Olean City School Dist Amount $7,552.09 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAIL, JESSE A Employer name Dept Transportation Region 10 Amount $7,552.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, VERNON A Employer name Town of North East Amount $7,552.04 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILP, JEFFREY V Employer name Town of Clay Amount $7,552.04 Date 09/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CYNTHIA M Employer name BOCES-Onondaga Cortland Madiso Amount $7,551.27 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, ROXANNE Employer name Southampton UFSD Amount $7,551.20 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BETH F Employer name Rochester City School Dist Amount $7,551.80 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIS, ROBERT J Employer name Central NY DDSO Amount $7,551.88 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ALAN R Employer name Lynbrook UFSD Amount $7,551.61 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, AUGUSTA A Employer name Nassau OTB Corp Amount $7,551.20 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTUPANICK, ROSALBA A Employer name Suffolk County Amount $7,551.20 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIKKILA, WILLIAM E, JR Employer name City of Syracuse Amount $7,550.88 Date 11/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRESOVSKI, ANNA Employer name Hutchings Psych Center Amount $7,550.86 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIKSEN, JON R Employer name SUNY Albany Amount $7,551.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO VALETTA, SANDRIA A Employer name Rockland Psych Center Amount $7,550.97 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, FRANCES E Employer name Brooklyn DDSO Amount $7,550.84 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVADIL, ERIC F Employer name Green Haven Corr Facility Amount $7,550.59 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, CHRISTINA M Employer name Unatego CSD Amount $7,550.54 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCO, LINDA L Employer name Wayne County Amount $7,550.24 Date 10/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPOT, LEONARD Employer name Taconic DDSO Amount $7,550.24 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAGAS, JOHN I Employer name SUNY Health Sci Center Brooklyn Amount $7,550.24 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, PETER C Employer name Long Island St Pk And Rec Regn Amount $7,550.48 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, GIACOMO Employer name Plainedge UFSD Amount $7,550.20 Date 01/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, BARBARA F Employer name Menands UFSD Amount $7,550.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUJILLO, JULIO A Employer name NYS Power Authority Amount $7,550.20 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, FLORENCE Employer name Yonkers City School Dist Amount $7,550.16 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, GORDON Employer name Chemung County Amount $7,549.92 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, BETH A Employer name Queensbury UFSD Amount $7,549.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CHARLES E Employer name Camden CSD Amount $7,549.89 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDY, EDWARD Employer name Montgomery County Amount $7,550.12 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, PATRICK J Employer name Chenango County Amount $7,550.02 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, CANDANCE J Employer name Greene Corr Facility Amount $7,549.53 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CLAONA J Employer name Shenendehowa CSD Amount $7,549.88 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, ROSE Employer name Buffalo City School District Amount $7,549.45 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CHRISTOPHER H Employer name Onondaga County Amount $7,549.43 Date 01/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, ANGELA Employer name New Hartford CSD Amount $7,549.53 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENESTON, ANNA Employer name Department of Tax & Finance Amount $7,549.48 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLE, DANILO B Employer name Westchester Health Care Corp Amount $7,549.20 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, LAVERNE Employer name NYC Criminal Court Amount $7,549.32 Date 06/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATT, DANNY L Employer name BOCES-Orleans Niagara Amount $7,549.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CHARLES A Employer name Brooklyn Childrens Psych Center Amount $7,549.42 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MARIA Employer name Hudson Valley DDSO Amount $7,549.16 Date 06/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMMANEY, SANDRA Employer name Department of Motor Vehicles Amount $7,549.08 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DOROTHY K Employer name York CSD Amount $7,549.01 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, CARLENE F Employer name Baldwinsville CSD Amount $7,549.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, FANNIE M Employer name BOCES Westchester Sole Supvsry Amount $7,548.88 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPIANE, STEVE Employer name West Irondequoit CSD Amount $7,548.62 Date 04/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, EILEEN K Employer name Rockland Psych Center Amount $7,549.01 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, TERRY L Employer name Dept Transportation Region 9 Amount $7,548.58 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, JOSEPH J, JR Employer name Dept Transportation Region 8 Amount $7,548.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS, ROBERT H Employer name Town of Colonie Amount $7,548.24 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYMAN, PATRICIA A Employer name BOCES Eastern Suffolk Amount $7,548.09 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNN H Employer name NYS Senate Regular Annual Amount $7,548.04 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, THEODORE V Employer name Town of Cortlandville Amount $7,547.77 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOT, SUSANNA B Employer name Bedford CSD Amount $7,548.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUCCO, JOSEPH Employer name SUNY Stony Brook Amount $7,547.91 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTTO, FRANCIS J Employer name Crime Victims Compensation Bd Amount $7,547.76 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEZAK, JAMES J Employer name Manhattan Dev Center Amount $7,547.29 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, BERNADETTE M Employer name Lockport City School Dist Amount $7,546.86 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, GERALDINE L Employer name Williamsville CSD Amount $7,546.92 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOL, RUSSELL Employer name Town of Union Vale Amount $7,547.08 Date 09/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, MARGUERITE C Employer name Erie County Amount $7,547.08 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, ROBERT J Employer name Hutchings Psych Center Amount $7,547.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, DONALD J Employer name Department of Tax & Finance Amount $7,546.75 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKES, ELAINE A Employer name Mount Morris CSD Amount $7,546.62 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MEG B Employer name St Lawrence County Amount $7,546.52 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATORIN, SHEILA Employer name Jericho UFSD Amount $7,546.51 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMES, MARIE Employer name Huntington Public Library Amount $7,546.47 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, ELIZABETH A Employer name BOCES-Del Chenang Madis Otsego Amount $7,546.28 Date 01/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBANIC, SHIRLEY W Employer name BOCES Schuyler Chemung Amount $7,546.28 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, ASSUNTA A Employer name Elwood UFSD Amount $7,546.28 Date 08/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTNER, G RONALD Employer name Queens Borough Public Library Amount $7,545.70 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBERGER, RICHARD J Employer name Groveland Corr Facility Amount $7,545.60 Date 02/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODALE, SUZANNE A Employer name Central NY DDSO Amount $7,545.28 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, SUSAN M Employer name Nassau County Amount $7,545.52 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMARELLA, MARY ANN Employer name Department of Health Amount $7,545.60 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEALLY, BETTY L Employer name NYS Higher Education Services Amount $7,545.32 Date 03/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANSLEY, ROBERT J Employer name Town of Seneca Falls Amount $7,545.44 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA K Employer name BOCES Eastern Suffolk Amount $7,545.28 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHNIK, WANDA J Employer name Western New York DDSO Amount $7,545.28 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, JOAN A Employer name County Clerks Within NYC Amount $7,545.28 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIAN, PHILOMENA P Employer name Croton Harmon UFSD Amount $7,545.24 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAG, EUGENE A Employer name Fishkill Corr Facility Amount $7,545.28 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ULA V Employer name Brooklyn Childrens Psych Center Amount $7,545.24 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBEK, KRZYSZTOF S Employer name New York Public Library Amount $7,545.23 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCHOU, BONNIE M Employer name Clarence CSD Amount $7,544.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, RALPH C Employer name City of Buffalo Amount $7,545.24 Date 10/17/2002 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