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 MOROCH, SYLVIA S Employer name City of Yonkers Amount $7,458.92 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBERT, IDA Employer name Greece CSD Amount $7,458.88 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, ALBA Employer name NYC Criminal Court Amount $7,458.70 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLBRANT, JANET M Employer name Hoosick Falls CSD Amount $7,458.32 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFANY, CHARLES J Employer name Peru CSD Amount $7,457.92 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINT, PATRICIA A Employer name Cornell University Amount $7,458.00 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, KENNETH R Employer name Port Authority of NY & NJ Amount $7,458.18 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDIN, BRUCE Employer name Suffolk County Amount $7,457.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ROBERT A Employer name Buffalo Mun Housing Authority Amount $7,457.61 Date 02/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, DENISE P Employer name Middle Country CSD Amount $7,457.82 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGH, RICHARD A Employer name Monroe County Amount $7,457.59 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLARD, DENISE Employer name Monroe County Amount $7,457.64 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, LAURA MC KEOWN Employer name SUNY Central Admin Amount $7,457.26 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYHRE, CATHLEEN Employer name Department of Health Amount $7,457.23 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, WILLIAM D Employer name City of Niagara Falls Amount $7,457.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, DIANE N Employer name Dept Health - Veterans Home Amount $7,457.28 Date 01/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDSON, ELAINE H Employer name Broome County Amount $7,456.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURZE, ELVA M Employer name Syracuse City School Dist Amount $7,456.92 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVENCIA, ALBERT Employer name Office of Mental Health Amount $7,457.22 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, JAMES Employer name Rensselaer County Amount $7,456.19 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMCHAK, FRANCES A Employer name Yonkers City School Dist Amount $7,456.16 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LUCIE W Employer name Central NY Psych Center Amount $7,456.07 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHANNE H Employer name Onondaga County Amount $7,456.84 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, SHARON M Employer name Fredonia CSD Amount $7,456.62 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARDEN, RUTH Employer name New York Public Library Amount $7,455.96 Date 09/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MAGDALENE Employer name Hudson River Psych Center Amount $7,456.04 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, PATRICIA A Employer name Orange County Amount $7,456.00 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGGEN, MARILYN Employer name Saratoga County Amount $7,455.88 Date 03/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWYERS, BEVERLY A Employer name Town of Pomfret Amount $7,455.92 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTA, JOSEPH F Employer name Chemung County Amount $7,455.91 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRECHT, GEORGE J Employer name Division of State Police Amount $7,455.36 Date 04/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, KEVIN M Employer name Village of Carthage Amount $7,455.27 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, JOHN R Employer name City of Albany Amount $7,455.72 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERIE, CHERRYL P Employer name Brooklyn DDSO Amount $7,455.48 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VRANA, SUSAN A Employer name Town of Woodbury Amount $7,455.69 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, JOHN C Employer name Copiague UFSD Amount $7,455.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, BARBARA J Employer name Seneca County Amount $7,455.16 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTER, SHAREN L Employer name BOCES-Monroe Orlean Sup Dist Amount $7,454.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, ELEANORE K Employer name Greece CSD Amount $7,454.92 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURK, DORIS E Employer name Education Department Amount $7,454.95 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, LINDA M Employer name Yorktown CSD Amount $7,454.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKOWIAK, EMILIE Employer name City of Buffalo Amount $7,455.00 Date 01/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRECIADO, JAVIER I Employer name Manhasset UFSD Amount $7,454.57 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SHIRLEY L Employer name Harpursville CSD Amount $7,454.16 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, GEORGE W Employer name Taconic DDSO Amount $7,454.04 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, EVA Employer name Nassau County Amount $7,454.00 Date 02/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, IDA M Employer name Harpursville CSD Amount $7,454.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURRIER, GRACE Employer name Manhattan Psych Center Amount $7,454.08 Date 01/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEALE, JOY M Employer name City of Glen Cove Amount $7,453.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHIL, PIERRE D Employer name Office of Mental Health Amount $7,453.92 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, LAWRENCE H Employer name Banking Department Amount $7,454.00 Date 06/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY H Employer name No Hempstead Housing Authority Amount $7,453.96 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLQUHOUN, DEBRA L Employer name BOCES-Orleans Niagara Amount $7,453.92 Date 12/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPRECHT, PATRICIA D Employer name Town of Southampton Amount $7,453.88 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SONIA Employer name Brooklyn Public Library Amount $7,453.08 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFMANN, GAIL G Employer name Workers Compensation Board Bd Amount $7,453.04 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, FRANK G Employer name Creedmoor Psych Center Amount $7,452.96 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPCHENKO, RITA L Employer name Fayetteville-Manlius CSD Amount $7,453.08 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZNER, REGINA G Employer name Tri-Valley CSD at Grahamsville Amount $7,453.35 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEOFFREY T Employer name Kingston City School Dist Amount $7,452.84 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCARI, BEVERLY J Employer name Owego Apalachin CSD Amount $7,452.92 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, ELEANOR A Employer name Nassau County Amount $7,452.96 Date 02/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, ANDE R Employer name Horseheads CSD Amount $7,452.63 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTI, SARAH M Employer name Canastota CSD Amount $7,452.49 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JUDY A Employer name Niagara Falls City School Dist Amount $7,452.47 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAIN, JEAN R Employer name SUNY College at Old Westbury Amount $7,452.82 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKAL, JERRI A Employer name Deer Park UFSD Amount $7,452.78 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, TERRY W Employer name Village of Minoa Amount $7,452.33 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CHRISTINE A Employer name Children & Family Services Amount $7,452.26 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNDAK, STELLA L Employer name SUNY Buffalo Amount $7,452.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMERICK, PATRICIA A Employer name Gates-Chili CSD Amount $7,451.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTAN, JOYCE A Employer name Capital District DDSO Amount $7,451.96 Date 03/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIGAN, ROSE M Employer name Central NY DDSO Amount $7,452.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, ISAIAH, SR Employer name Monroe County Amount $7,452.00 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDQUIST-LUX, REBECCA A Employer name Tompkins County Amount $7,451.96 Date 06/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, ROBERT J Employer name Town of Huntington Amount $7,451.92 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, GREGORY E Employer name St Lawrence Childrens Services Amount $7,451.49 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELAINE Employer name Mid-Hudson Psych Center Amount $7,451.24 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CAROL A Employer name Liverpool CSD Amount $7,451.88 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, GILBERTO Employer name Department of Social Services Amount $7,451.92 Date 06/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MAUREEN K Employer name Monroe County Amount $7,451.55 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT L Employer name Dept Transportation Region 1 Amount $7,451.11 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELGIN, REGINALD Employer name NYS Veterans Home at St Albans Amount $7,451.16 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMICHAU, ILONA H Employer name BOCES-Orleans Niagara Amount $7,450.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAPF, ANNE L Employer name Croton Harmon UFSD Amount $7,450.83 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, HELEN S Employer name Department of Law Amount $7,450.65 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWALCHUK, ELIZABETH M Employer name Ulster County Amount $7,451.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOULK, YVONNE Employer name Kingsboro Psych Center Amount $7,450.92 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLSHANI, MEHDI Employer name NYS Power Authority Amount $7,450.61 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, JAMES D Employer name City of Albany Amount $7,450.25 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLORIA H Employer name Taconic St Pk And Rec Regn Amount $7,449.96 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINI, CONCETTA M Employer name City of Syracuse Amount $7,449.92 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLEN, DEBRA J Employer name Hornell City School Dist Amount $7,450.14 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARDT, ROBERT Employer name Hempstead UFSD Amount $7,450.24 Date 09/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGRAND, MARIE J Employer name Rockland County Amount $7,450.03 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL D Employer name Cortland City School Dist Amount $7,449.84 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEEVER, NANCY A Employer name New York Public Library Amount $7,449.92 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, ROBERT M, JR Employer name Schalmont CSD Amount $7,449.87 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PEGGY JO Employer name Spencerport CSD Amount $7,449.53 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGIEBOR, JUSTICE O Employer name Nassau County Amount $7,449.71 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CAROL T Employer name Fairport CSD Amount $7,448.96 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISAFULLI, ROSE Employer name Office of General Services Amount $7,448.92 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, HOWARD G Employer name Town of Edmeston Amount $7,449.04 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULIBA, MARY H Employer name Chautauqua County Amount $7,449.00 Date 07/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUROWICK, BARBARA E Employer name Onondaga County Amount $7,448.96 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICEWICZ, MARY A Employer name Yonkers City School Dist Amount $7,449.12 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, EDGAR S Employer name Taconic DDSO Amount $7,448.92 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MANFORD, JR Employer name Monroe County Amount $7,448.92 Date 10/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDDAUGH, PATRICIA H Employer name BOCES-Sullivan Amount $7,448.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, HELEN MARIE Employer name Broome County Amount $7,448.81 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIE, ANTHONY A Employer name Rensselaer County Amount $7,448.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZWIECKA, KRYSTYNA Employer name Suffolk County Amount $7,448.04 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, JUDY E Employer name Leroy CSD Amount $7,448.65 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, JOEL M Employer name Rotterdam Mohonasen CSD Amount $7,448.57 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURBAT, FAY C Employer name Dept Transportation Region 3 Amount $7,448.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUSCIO, CARMEN P, JR Employer name Albany County Amount $7,448.00 Date 04/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, CARMELO Employer name City of Buffalo Amount $7,448.08 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ANNE T Employer name SUNY Health Sci Center Syracuse Amount $7,447.92 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATYANARAYANA, VISHAL Employer name Westchester County Amount $7,447.96 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, JOAN C Employer name SUNY Stony Brook Amount $7,448.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROFINO, MARY Employer name Cayuga County Amount $7,447.96 Date 08/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, NORMAN A, JR Employer name City of Lackawanna Amount $7,447.96 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEG, BARBARA A Employer name Department of Transportation Amount $7,447.92 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELY, GARY F Employer name Tompkins County Amount $7,447.54 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELZ, RONALD B Employer name Town of Gardiner Amount $7,447.52 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JUDITH J Employer name Suffolk County Amount $7,447.88 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, MELODY J Employer name Fillmore CSD Amount $7,447.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, BETTY K Employer name SUNY Stony Brook Amount $7,447.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, LINDA S Employer name Wyoming County Amount $7,447.44 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, LYNDA M Employer name Greece CSD Amount $7,447.25 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISSE, DEBORAH Employer name Pilgrim Psych Center Amount $7,447.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALENTINO, WINIFRED V Employer name Cortland County Amount $7,447.04 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEDNER, MARIE A Employer name Pilgrim Psych Center Amount $7,447.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ELSIE S Employer name Erie County Amount $7,447.12 Date 07/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGENZER, RONALD P Employer name Pilgrim Psych Center Amount $7,447.04 Date 03/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, SARA A Employer name Village of Amityville Amount $7,447.00 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JOAN N Employer name SUNY College Techn Cobleskill Amount $7,446.82 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, FRANK P Employer name Westchester County Amount $7,446.32 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, TARA N Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $7,446.36 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELITSCH, IRENE P Employer name Queens Borough Public Library Amount $7,447.22 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LOU ANN Employer name Lewis County Amount $7,446.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, RICHARD G Employer name Onondaga Co Res Rec Agcy Amount $7,446.22 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIORKOWSKI, RICHARD C Employer name SUNY College at Oswego Amount $7,446.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERY, BARBARA M Employer name Sewanhaka CSD Amount $7,445.96 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMARA, FRANCES J Employer name William Floyd UFSD Amount $7,445.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, MAGDALENA Employer name Westchester County Amount $7,446.00 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILDEFONSO, ROBERT R Employer name Eastern NY Corr Facility Amount $7,445.96 Date 08/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DOROTHY Employer name Cobleskill Richmondville CSD Amount $7,445.88 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, LILLIAN J Employer name Genesee County Amount $7,445.96 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, JOHN L, JR Employer name Genesee County Amount $7,445.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JAMES M Employer name Town of Red Hook Amount $7,445.53 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALEIGH, MARILYN Employer name Nassau Health Care Corp Amount $7,445.08 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONTI, ANGELYN M Employer name Monroe County Amount $7,445.79 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, KATHLEEN M Employer name Islip UFSD Amount $7,445.63 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ELEANOR J Employer name Dutchess County Amount $7,444.96 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, KATHARINE M Employer name Schenectady City School Dist Amount $7,444.67 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, ROSANNE J Employer name Kings Park Psych Center Amount $7,444.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIRGINIA A Employer name Rochester City School Dist Amount $7,445.00 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, GARY Employer name Pilgrim Psych Center Amount $7,444.39 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORPHET, KERRY A Employer name Gates-Chili CSD Amount $7,444.51 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINAL, RAFAEL A Employer name Helen Hayes Hospital Amount $7,444.42 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DAVID D Employer name Dept Transportation Region 9 Amount $7,444.08 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, FRANK C Employer name Industrial Exhibit Authority Amount $7,444.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, ANTOINETTE B Employer name Education Department Amount $7,444.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, BRAD D Employer name Village of Port Jefferson Amount $7,444.37 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, SHARON L Employer name Orange County Amount $7,444.19 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, RICKEY Employer name Hudson Valley DDSO Amount $7,443.96 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, BARBARA Employer name Yorktown CSD Amount $7,443.99 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUDO, MARGARET R Employer name BOCES-Suffolk, 2nd Sup District Amount $7,443.92 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DALE A Employer name Orange County Amount $7,443.88 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTONE, JAMES A Employer name Cornell University Amount $7,443.96 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYS VAN ALSTYNE, SHARON Employer name Rochester Psych Center Amount $7,443.96 Date 05/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTESMAN, GAIL Employer name Broome County Amount $7,443.60 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEGAN, KEVIN J Employer name SUNY Albany Amount $7,443.36 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIESON, JOHN W Employer name Scarsdale UFSD Amount $7,443.04 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILIO, JANET Employer name Suffolk County Amount $7,443.00 Date 05/29/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSON, TOMMIE Employer name Binghamton Housing Authority Amount $7,443.13 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDIS, ROSE M Employer name Yonkers City School Dist Amount $7,443.12 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, NANCY B Employer name Greece CSD Amount $7,443.25 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, CAROL B Employer name North Babylon UFSD Amount $7,442.96 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, ARTHUR M Employer name Dept Transportation Region 10 Amount $7,442.95 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIOZIOS, CARMEN E Employer name Dept Labor - Manpower Amount $7,442.14 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOK, DARLENE M Employer name Steuben County Amount $7,442.06 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLANO, MARY E Employer name Nassau Health Care Corp Amount $7,442.87 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HAZEL F Employer name White Plains City School Dist Amount $7,442.40 Date 06/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARINI, LENA M Employer name SUNY Stony Brook Amount $7,441.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JOHN H Employer name Dpt Environmental Conservation Amount $7,442.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOL, DOLORES Employer name Fishkill Corr Facility Amount $7,442.00 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGOSKI, MARY ANN C Employer name Suffolk County Amount $7,441.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA Employer name New York State Assembly Amount $7,440.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, CAROL Employer name Peekskill City School Dist Amount $7,441.92 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVINGTON, MARION V Employer name Dryden CSD Amount $7,441.96 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTIO, THOMAS R Employer name Town of Pawling Amount $7,441.32 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINS, EDITH Employer name Hyde Park CSD Amount $7,440.96 Date 09/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUCI, DEBORAH A Employer name Mechanicville City School Dist Amount $7,440.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTIRE, RONALD W Employer name Town of Wayne Amount $7,440.30 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, MONA Employer name Village of Bronxville Amount $7,440.04 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPIN, MARIAN Employer name Hsc at Brooklyn-Hospital Amount $7,440.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTGER, NANCY J Employer name Erie County Amount $7,440.42 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTET, KATHLEEN M Employer name SUNY College at Oneonta Amount $7,440.92 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DARRELL Employer name Syracuse City School Dist Amount $7,440.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, MALCOLM E Employer name Cortland County Amount $7,439.96 Date 07/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZAJ, JANET M Employer name Roswell Park Cancer Institute Amount $7,439.13 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HAROLD E Employer name Cherry Valley-Springfield CSD Amount $7,439.11 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ANDREA G Employer name Division For Youth Amount $7,439.64 Date 11/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLSWORTH, YVONNE Employer name Creedmoor Psych Center Amount $7,439.53 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, RAYMOND J Employer name Middle Country CSD Amount $7,439.16 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, CHARLENE A Employer name Monroe County Amount $7,439.03 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEON, KATHLEEN Employer name Middleburgh CSD Amount $7,439.04 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSEL, ADRIENNE C Employer name NYS Senate Regular Annual Amount $7,439.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON-MCLEAN, INGRID Y Employer name Rochester Psych Center Amount $7,439.00 Date 09/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, LYDIA Employer name South Beach Psych Center Amount $7,439.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CHERALLY Employer name Nassau Health Care Corp Amount $7,438.22 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALASZ, ELIZABETH Employer name Office of General Services Amount $7,438.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JAMES V Employer name Pittsford CSD Amount $7,439.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENHOLDER, CHERYL D Employer name William Floyd UFSD Amount $7,438.96 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, JACQUELINE A Employer name Worcester CSD Amount $7,438.61 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZES, NANCY O Employer name Town of Sidney Amount $7,438.04 Date 07/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROY V Employer name So Glens Falls CSD Amount $7,438.03 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GAIL E Employer name BOCES-Broome Delaware Tioga Amount $7,438.02 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHEN, HAZEL A Employer name Monroe County Amount $7,438.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MILDRED Employer name BOCES-Nassau Sole Sup Dist Amount $7,438.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, LUNELL Employer name Staten Island DDSO Amount $7,438.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATACCHIERA, MARY T Employer name Clarkstown CSD Amount $7,437.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEERY, KAREN J Employer name Metropolitan Trans Authority Amount $7,438.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, DONNA T Employer name Nassau Health Care Corp Amount $7,437.43 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JANE D Employer name BOCES-Monroe Orlean Sup Dist Amount $7,437.57 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, ROBERT E Employer name Menands UFSD Amount $7,437.88 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVALA, JOAN M Employer name City of Schenectady Amount $7,437.96 Date 02/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEY, PATRICIA E Employer name South Colonie CSD Amount $7,437.55 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY-KERSTEN, MARIE T Employer name Buffalo Psych Center Amount $7,437.18 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SHERIE Employer name Town of Greenburgh Amount $7,437.04 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LYNN C Employer name City of Oneida Amount $7,436.55 Date 03/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVY, EMEL SAMUEL Employer name Westchester County Amount $7,436.88 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTI, GEORGE Employer name Jefferson County Amount $7,436.75 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, EDWARD N Employer name Cambridge CSD Amount $7,436.18 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, PETER A Employer name Brewster CSD Amount $7,436.04 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE E Employer name New York State Assembly Amount $7,436.01 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNER, MAYNARD M Employer name Village of Andover Amount $7,436.59 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ARNOLD J Employer name NYS Facilities Dev Corp Amount $7,436.16 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, ROSEMARY Employer name Town of Brookhaven Amount $7,435.88 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, DIANE E Employer name Rochester Psych Center Amount $7,435.92 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, WANDA A Employer name Syracuse City School Dist Amount $7,435.88 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DOROTHY A Employer name Eldred CSD Amount $7,435.61 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTON, RUTH A Employer name Randolph Academy UFSD Amount $7,435.88 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, ANNIE Employer name Rockland Psych Center Amount $7,435.88 Date 04/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, JEAN B Employer name Rush-Henrietta CSD Amount $7,435.12 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, KATHLEEN Employer name Dutchess County Amount $7,435.31 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, ANGELA Employer name Connetquot CSD Amount $7,435.47 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRECHT, JASON A Employer name Dpt Environmental Conservation Amount $7,435.17 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MANUEL M Employer name Town of Geddes Amount $7,434.96 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEZA, JEANETTE L Employer name Cazenovia CSD Amount $7,434.96 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, CAROL W Employer name Town of Massena Amount $7,434.88 Date 10/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, ELEANOR S Employer name Webster CSD Amount $7,434.88 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMINELLO, RITA Employer name Nassau Health Care Corp Amount $7,434.92 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DEBORAH Employer name 10th Judicial District Nassau Nonjudicial Amount $7,434.88 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ELLEN R Employer name East Islip UFSD Amount $7,434.84 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, LESLIE J Employer name Northport East Northport UFSD Amount $7,434.79 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMEROD, KAREN M Employer name Greene County Amount $7,434.39 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIANO, JEANNINE M Employer name New Hartford CSD Amount $7,434.79 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CARYN Y Employer name Katonah-Lewisboro UFSD Amount $7,434.76 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, IGNATIUS Employer name Downstate Corr Facility Amount $7,434.72 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JERI J Employer name Hendrick Hudson CSD-Cortlandt Amount $7,434.35 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDROS, M EILEEN Employer name Hyde Park CSD Amount $7,434.71 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LARRY B Employer name Johnstown City School Dist Amount $7,434.31 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAOR, YONA S Employer name Roswell Park Memorial Inst Amount $7,433.92 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILOTTO, ANNA Employer name Thruway Authority Amount $7,434.12 Date 10/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, IGNACIA I Employer name Oneida County Amount $7,434.08 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BERGEN, CAROL S Employer name Taconic Corr Facility Amount $7,433.70 Date 03/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, INEZ G Employer name North Rose-Wolcott CSD Amount $7,433.88 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGI, BETH A Employer name Ulster County Amount $7,433.73 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, ANN D Employer name Town of Canton Amount $7,433.62 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN-SALEH, JACQUELINE Employer name NYS Higher Education Services Amount $7,433.01 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, RONDA L Employer name St Lawrence County Amount $7,433.44 Date 07/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELAINE I Employer name Kingston City School Dist Amount $7,433.14 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIGAN, PATRICIA A Employer name Bellmore-Merrick CSD Amount $7,432.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEKENDIEK, RUTH Employer name Freeport Memorial Library Amount $7,432.96 Date 12/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEL, MAXINE M Employer name Broome County Amount $7,432.84 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGALEN, PATRICIA M Employer name Bill Drafting Commission Amount $7,432.92 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUD, OLGA M Employer name Rochester City School Dist Amount $7,432.92 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, ROGER J Employer name Fayetteville-Manlius CSD Amount $7,432.68 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGY, NAN L Employer name Allegany St Pk And Rec Regn Amount $7,432.76 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERTILLA, PAUL E Employer name Johnson City CSD Amount $7,432.73 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, ARLENE Employer name Office For Technology Amount $7,432.80 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHSNER, RICHARD Employer name Schenectady Housing Authority Amount $7,432.88 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, MICHELE M Employer name Cayuga Correctional Facility Amount $7,432.06 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTKE, LYNN M Employer name Town of Hamburg Amount $7,432.50 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCHARD, PHYLLIS R Employer name Brockport CSD Amount $7,432.14 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINTON, LONNIE F, SR Employer name Town of Hague Amount $7,432.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, DIANE M Employer name BOCES-Nassau Sole Sup Dist Amount $7,431.96 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, N GILBERT Employer name Manhattan Psych Center Amount $7,432.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, PAUL J Employer name Town of Southold Amount $7,432.00 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, PETER L Employer name Town of Colonie Amount $7,431.92 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, HUGH F Employer name Kingsboro Psych Center Amount $7,431.96 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, KATHRYN M Employer name Pittsford CSD Amount $7,431.96 Date 10/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANET M Employer name Oswego City School Dist Amount $7,431.92 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESKI, HARRIET G Employer name Patchogue-Medford UFSD Amount $7,431.88 Date 03/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGA, MICHAEL P Employer name Sagamore Psych Center Children Amount $7,431.73 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, JOHN P Employer name SUNY Buffalo Amount $7,431.82 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSIS, KATHERINE Employer name Suffolk County Amount $7,431.38 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, PATRICIA S Employer name Johnson City CSD Amount $7,431.12 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGOGNONI, MARY E Employer name Erie County Amount $7,431.51 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSIP, LORETTA Employer name Suffolk County Amount $7,431.45 Date 05/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, SUZANNE M Employer name Jordan-Elbridge CSD Amount $7,431.62 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBOR, AUDREY M Employer name Lancaster CSD Amount $7,431.10 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELL, LOUISE A Employer name BOCES-Wayne Finger Lakes Amount $7,431.08 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, VICTORIA Employer name SUNY Health Sci Center Brooklyn Amount $7,430.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKEY, ROSEMARIE Employer name SUNY Binghamton Amount $7,430.92 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTELANETZ, LUCY C Employer name Council of the Arts Amount $7,430.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, GERALDINE M Employer name Hudson River Psych Center Amount $7,430.96 Date 10/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKEL, CAROL M Employer name BOCES-Rockland Amount $7,430.96 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, ESTELLA M Employer name Department of State Amount $7,430.88 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, WILLIAM F Employer name Saratoga Springs City Sch Dist Amount $7,430.92 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITULLI, ELEONORA A Employer name Yonkers City School Dist Amount $7,430.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DELENA D Employer name SUNY College at Plattsburgh Amount $7,430.43 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLE, DIANE R Employer name Allegany County Amount $7,430.88 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMATEER, LINDA L Employer name Hilton CSD Amount $7,430.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLACK, JANET Employer name Cornell University Amount $7,430.84 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, GERALD A Employer name Workers Compensation Board Bd Amount $7,430.38 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWORTHY, LEROY A Employer name North Babylon UFSD Amount $7,430.28 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, FRANCIS R Employer name Levittown UFSD-Abbey Lane Amount $7,430.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, OLGA Employer name Erie County Amount $7,429.99 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, PATRICIA ANN Employer name Broome County Amount $7,430.20 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, ELIZABETH A Employer name Cattaraugus County Amount $7,430.26 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, SHERAL L Employer name Fourth Jud Dept - Nonjudicial Amount $7,430.09 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JAMES F Employer name SUNY College at Oswego Amount $7,429.98 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, MARY J Employer name Bay Shore UFSD Amount $7,429.96 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERISIO, JOAN B Employer name NY School For The Deaf Amount $7,429.88 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASILVA, IVY P Employer name Longwood CSD at Middle Island Amount $7,429.88 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORWARD, HAROLD J Employer name De Ruyter CSD Amount $7,429.78 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, VICTOR J Employer name Mohawk Correctional Facility Amount $7,429.32 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANANEN, WILLIAM W Employer name Monroe County Amount $7,429.50 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCCI, TERESA A Employer name Penfield CSD Amount $7,429.64 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ANN P Employer name Jamestown Community College Amount $7,429.44 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM F Employer name Shenendehowa CSD Amount $7,428.92 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMILLUCA, EDNA G Employer name Mexico CSD Amount $7,428.88 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, JOEL D Employer name Division of the Budget Amount $7,429.26 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, THOMAS E Employer name Town of Rosendale Amount $7,429.17 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PAMELA J Employer name Saratoga County Amount $7,428.77 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, LEMMIE M, III Employer name Downstate Corr Facility Amount $7,428.71 Date 11/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, RONALD L Employer name Batavia City-School Dist Amount $7,428.80 Date 02/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, ESTHER P Employer name Temporary & Disability Assist Amount $7,428.79 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIMARI, THOMAS H Employer name Ravena Coeymans Selkirk CSD Amount $7,428.12 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, PATRICIA Employer name Town of Babylon Amount $7,428.48 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, NANCY D Employer name Auburn City School Dist Amount $7,428.43 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, EDITH F Employer name Sullivan County Amount $7,428.07 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSON, ROOSEVELT Employer name Dept Labor - Manpower Amount $7,428.00 Date 03/18/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURSE, FLOSSIE MAE Employer name Brooklyn DDSO Amount $7,427.88 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, REEVA E Employer name SUNY College Technology Delhi Amount $7,427.92 Date 12/31/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, BETTY A Employer name Rochester City School Dist Amount $7,427.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUBARD, JANICE C Employer name Westchester County Amount $7,427.92 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTONE, JACQUELINE J Employer name Town of Amherst Amount $7,427.90 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, ANTHONY Employer name East Meadow Fire District Amount $7,427.84 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTERLINE, RUTH Y Employer name Town of Owego Amount $7,427.74 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, ROBERT J Employer name Town of Callicoon Amount $7,427.30 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, BETTY M Employer name Dutchess County Amount $7,427.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARIBETH Employer name SUNY College at New Paltz Amount $7,427.47 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, BONNIE E Employer name Williamsville CSD Amount $7,427.68 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTER, JAMES R Employer name Town of Cuyler Amount $7,427.70 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LINDA A Employer name SUNY Buffalo Amount $7,426.92 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, DEBORAH Employer name Long Island Dev Center Amount $7,426.92 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, GALE M Employer name Saratoga Springs City Sch Dist Amount $7,426.86 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, BARBARA C Employer name Lawrence UFSD Amount $7,426.88 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISSOTTLE, EUGENE L Employer name Brasher Falls CSD Amount $7,426.83 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUGH, EMMA E Employer name Niagara County Amount $7,426.88 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOYCE E Employer name Lewis County Amount $7,426.84 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSQUET, DONNA L Employer name Kings Park CSD Amount $7,426.55 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, JEAN A Employer name Marathon CSD Amount $7,426.84 Date 06/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEY, BRENDA M Employer name Lewis County Amount $7,426.62 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, PAULETTE D Employer name Westchester County Amount $7,426.54 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, FREDERICK D Employer name Monroe County Amount $7,426.84 Date 05/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, WILLIAM Employer name Town of Newburgh Amount $7,426.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, ANNA E Employer name Suffolk County Amount $7,426.50 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTELL, THERESA Employer name Chenango Forks CSD Amount $7,426.39 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, EGBERT D, JR Employer name Village of Tivoli Amount $7,426.18 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY J Employer name Buffalo City School District Amount $7,426.21 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIANO, TERESITA I Employer name Westchester Health Care Corp Amount $7,426.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARILYN M Employer name Manhattan Psych Center Amount $7,426.08 Date 04/29/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, PATRICIA S Employer name Little Falls-City School Dist Amount $7,426.08 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHINSKY, WILLIAM S Employer name Creedmoor Psych Center Amount $7,426.04 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ELIZABETH Employer name O D Heck Dev Center Amount $7,425.92 Date 07/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELONKA, FRANCES L Employer name Erie County Amount $7,425.98 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIESELER, EILEEN Employer name Suffolk County Amount $7,425.90 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHMEYER, WILLIAM Employer name Port Authority of NY & NJ Amount $7,425.76 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, BARBARA A Employer name SUNY College Technology Delhi Amount $7,425.84 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVICAR, NANCY M Employer name Bedford CSD Amount $7,425.84 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, SYLVIA Z Employer name Uniondale UFSD Amount $7,425.84 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVALL, MARYLEE F Employer name Red Creek CSD Amount $7,425.52 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, CATHERINE M Employer name Office of General Services Amount $7,425.63 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOMBOTTI, MARY L Employer name Niagara County Amount $7,425.84 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, LINDA A Employer name Katonah-Lewisboro UFSD Amount $7,425.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, WANDA K Employer name Brockport CSD Amount $7,425.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANNE E Employer name SUNY Albany Amount $7,425.12 Date 05/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DENISE T Employer name Saratoga County Amount $7,425.12 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNETTE, SHARON D Employer name Office of General Services Amount $7,424.76 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, BARBARA E Employer name So Glens Falls CSD Amount $7,424.79 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRETE, GIUSEPPE Employer name Utica City School Dist Amount $7,424.92 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MARY ANN Employer name Health Research Inc Amount $7,424.04 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSEN, MICHAEL Employer name East Greenbush CSD Amount $7,424.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PORTIA M Employer name Long Island Dev Center Amount $7,423.84 Date 10/09/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, ROBERT J Employer name Sag Harbor UFSD Amount $7,424.60 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNEGAY, JAMES, JR Employer name New York State Assembly Amount $7,424.55 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, INEZ E Employer name Manhattan Psych Center Amount $7,423.80 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SARALEE M Employer name Granville CSD Amount $7,423.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, PHILIP B Employer name City of Niagara Falls Amount $7,423.20 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WILLIAM R Employer name Elmira Housing Authority Amount $7,423.16 Date 05/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNER, MARGARET H Employer name Warren County Amount $7,423.76 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERWEIN, CHRIS M Employer name City of Tonawanda Amount $7,423.47 Date 08/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, YONG SUN Employer name Wayland-Cohocton CSD Amount $7,423.33 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAFIDI, ANDREA Employer name Hornell City School Dist Amount $7,422.31 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHERSON, KAREN M Employer name Schenectady County Amount $7,422.84 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, PATRICIA A Employer name Schalmont CSD Amount $7,422.43 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, CANDACE J Employer name Frontier CSD Amount $7,422.12 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFFENDERFER, JEANNE S Employer name Cattaraugus County Amount $7,422.10 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, DOUGLAS A Employer name Town of Islip Amount $7,422.08 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SAMUEL Employer name Bernard Fineson Dev Center Amount $7,422.20 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, JOAN W Employer name Orleans County Amount $7,421.92 Date 12/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, EUGENE J Employer name Nassau County Amount $7,421.92 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JOSEPH C Employer name Department of Transportation Amount $7,421.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JOHN H Employer name Dept Transportation Region 5 Amount $7,422.08 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, STEPHANIE Employer name NYS Senate Regular Annual Amount $7,421.58 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADFOOT, LYNDA C Employer name Workers Compensation Board Bd Amount $7,421.90 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDIKE, DIANNE M Employer name Broome County Amount $7,421.27 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMPTON, JAMES K Employer name Capital District OTB Corp Amount $7,421.52 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JOYCE S Employer name Rensselaer County Amount $7,421.51 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, LOUIE A Employer name Williamsville CSD Amount $7,421.26 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, KAREN Employer name Smithtown Spec Library Dist Amount $7,421.42 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, JOE Employer name Erie County Amount $7,420.96 Date 07/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, CAROL L Employer name Bedford CSD Amount $7,421.08 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, REGINALD W Employer name Bayview Corr Facility Amount $7,421.84 Date 05/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, CATHERINE A Employer name NYS Dormitory Authority Amount $7,420.89 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIWIRTH, EDITH R Employer name Suffolk Coop Library System Amount $7,420.84 Date 12/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEH, CHIN-HSUAN Employer name NYS Power Authority Amount $7,420.76 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PIEDAD Employer name North Shore Public Library Dis Amount $7,420.84 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, MARY E Employer name State Insurance Fund-Admin Amount $7,420.67 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYDLOWSKI, ELIZABETH M Employer name SUNY Buffalo Amount $7,420.60 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, JOSEPHINE T Employer name Hendrick Hudson CSD-Cortlandt Amount $7,420.84 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAMIN-GARONE, MARY S Employer name Department of State Amount $7,420.56 Date 08/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINIERO, ANGELO F Employer name Department of Social Services Amount $7,420.60 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, JOSEPH Employer name Town of Clay Amount $7,420.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILIO, NORMA I Employer name Kings Park Psych Center Amount $7,419.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, JOSEPHINE J Employer name Valley Stream CHSD Amount $7,419.84 Date 01/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, PATRICIA A Employer name BOCES-Jefferson Lewis Hamilton Amount $7,419.84 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KILLOP, MONICA C Employer name Rocky Point UFSD Amount $7,420.08 Date 12/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYSZ, EDWARD M Employer name Town of Portland Amount $7,419.88 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLI, CAROL M Employer name BOCES-Albany Schenect Schohari Amount $7,419.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARILYN J Employer name Ontario County Amount $7,419.84 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPOALO, FRED M Employer name NYS Power Authority Amount $7,419.65 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, CYNTHIA A Employer name Clarence CSD Amount $7,419.52 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRERA, LAURIE A Employer name Lockport City School Dist Amount $7,419.41 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAHON, BARBARA Employer name NY Institute Special Education Amount $7,419.36 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMNINEL, GEORGE S Employer name Warwick Valley CSD Amount $7,419.28 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, NORWOOD A Employer name Town of Davenport Amount $7,419.22 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, FRANK Employer name Commack Fire District Amount $7,419.47 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZQUIERDO, ELSA Employer name BOCES-Nassau Sole Sup Dist Amount $7,419.09 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JEANETTE A Employer name Kingsboro Psych Center Amount $7,419.00 Date 01/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, FRANCIS Employer name Assembly: Annual Part Time Amount $7,418.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNS, ALONZO Employer name Brooklyn DDSO Amount $7,419.18 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, FRANCES A Employer name Westchester County Amount $7,418.89 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAROSCHUCK, JOHN H Employer name Columbia County Amount $7,418.84 Date 05/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINNO, ANTON J Employer name BOCES-Onondaga Cortland Madiso Amount $7,418.52 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, BEVERLY A Employer name Chautauqua County Amount $7,418.80 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, FRANCES A Employer name St Lawrence County Amount $7,418.88 Date 09/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMKA, ELIZABETH E Employer name Erie County Amount $7,418.84 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, JANE H Employer name Onondaga County Amount $7,418.84 Date 06/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, OWEN Employer name Empire State Development Corp Amount $7,418.84 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, LUCENE S Employer name Kingsboro Psych Center Amount $7,417.88 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGBEIL, PHYLLIS G Employer name Duanesburg CSD Amount $7,417.56 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, CATHERINE B Employer name BOCES-Broome Delaware Tioga Amount $7,417.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLINGHAST, MURIEL K Employer name Div Housing & Community Renewl Amount $7,417.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELT, ANNA F Employer name Middletown City School Dist Amount $7,417.36 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKEDALE, JOAN D Employer name Suffolk OTB Corp Amount $7,417.36 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, ANN M Employer name Onondaga County Amount $7,417.16 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, JOHN J Employer name Monticello CSD Amount $7,417.08 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEAN H Employer name Syracuse Housing Authority Amount $7,417.13 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIE MAE Employer name Taconic DDSO Amount $7,416.84 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, ESTHER Employer name Rockland County Amount $7,416.88 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA, ANTHONY J Employer name Taconic DDSO Amount $7,416.88 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNESS, LYNDA C Employer name Ballston Spa-CSD Amount $7,416.68 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, VICTORIA M Employer name Bronx Psych Center Amount $7,416.83 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMER, SUSAN M Employer name Wyoming County Amount $7,416.70 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANO, MICHAEL A Employer name Niskayuna CSD Amount $7,416.36 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLONE, CATHERINE E Employer name Rochester City School Dist Amount $7,416.35 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEVENSE, DONALD C Employer name Village of Churchville Amount $7,416.17 Date 03/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, CAROLYN C Employer name New Hartford CSD Amount $7,415.96 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBUHL, FREDERICK A Employer name Madison County Amount $7,416.04 Date 03/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET M Employer name Dobbs Ferry UFSD Amount $7,415.88 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, THOMASINA Employer name Office of General Services Amount $7,415.96 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JUDITH A Employer name SUNY Binghamton Amount $7,415.87 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTH, ELIZABETH Employer name Ulster County Amount $7,415.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLAM, HOWARD Employer name Craig Developmental Center Amount $7,415.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIMAN, EDWARD A Employer name Chemung County Amount $7,415.86 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVEL, BETTY Employer name Canton Housing Authority Amount $7,415.84 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, RUTH P Employer name Hudson River Psych Center Amount $7,415.84 Date 04/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFEN, JEAN K Employer name Caledonia-Mumford CSD Amount $7,415.80 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LINDA L Employer name Bridgewtr-Leonard-W Winfld CSD Amount $7,415.81 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHIGIAN, BETTY A Employer name Department of Civil Service Amount $7,415.16 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERHEIM, JANICE M Employer name Gouverneur CSD Amount $7,415.00 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTOCK, ANDREW Employer name Great Meadow Corr Facility Amount $7,415.24 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MICHAEL A Employer name SUNY at Stonybrook-Hospital Amount $7,415.71 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLOSKI, SUSAN M Employer name Workers Compensation Board Bd Amount $7,415.51 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, LESTER A, SR Employer name Town of Gardiner Amount $7,414.88 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SALLY A Employer name Erie County Amount $7,414.84 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, LAWRENCE E Employer name Ithaca City School Dist Amount $7,414.75 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, THOMAS L Employer name City of Syracuse Amount $7,414.41 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, BEVERLY J Employer name NYS Dormitory Authority Amount $7,414.56 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, ANTOINETTE M Employer name Syracuse City School Dist Amount $7,414.46 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROHN, GERARD Employer name SUNY College Techn Farmingdale Amount $7,414.40 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUST, JUDITH A Employer name Edwards Knox CSD Amount $7,414.39 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOFF, SERGE Employer name Thruway Authority Amount $7,414.33 Date 09/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSKI, E RUSSELL Employer name City of Batavia Amount $7,414.04 Date 07/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LINDA L Employer name Clinton County Amount $7,414.39 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHANDA, SURESH Employer name Town of North Hempstead Amount $7,414.37 Date 02/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELKA, FRANK J Employer name Thruway Authority Amount $7,414.04 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARYANN P Employer name Livonia CSD Amount $7,414.04 Date 04/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLI, CATHERINE M Employer name Department of Health Amount $7,413.96 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAELLA, ELAINE B Employer name Wappingers CSD Amount $7,413.92 Date 10/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSICO, ROSE Employer name Suffolk County Amount $7,413.92 Date 11/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEMENTS, MARILYN W Employer name Department of Health Amount $7,413.92 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, ELIZABETH A Employer name Central NY DDSO Amount $7,413.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTO, SUSAN Employer name Nassau County Amount $7,413.84 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKARIAN, MARTHA F Employer name Roswell Park Memorial Inst Amount $7,413.88 Date 05/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGOLELLI, LORI S Employer name Central NY DDSO Amount $7,412.89 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIG, LISA J Employer name Cattaraugus County Amount $7,413.39 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGOLD, JOHN A Employer name Hagerman Fire District Amount $7,412.99 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHE, JEANNE M Employer name Central NY DDSO Amount $7,412.95 Date 10/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, REGINA Employer name Starpoint CSD Amount $7,412.89 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGORZALA, CAROL A Employer name W NY Veterans Home at Batavia Amount $7,412.87 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEY, CAROLYN M Employer name SUNY College at Geneseo Amount $7,412.88 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, DONNA M Employer name Sunmount Dev Center Amount $7,412.33 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATON, EFFIE V Employer name Assembly: Annual Temporary Amount $7,412.06 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WILLIAM J Employer name Port Authority of NY & NJ Amount $7,412.52 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ANNA L Employer name Hsc at Syracuse-Hospital Amount $7,412.18 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFORA, PETER Employer name Ilion CSD Amount $7,412.40 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLEY, EVELYN J Employer name Buffalo City School District Amount $7,411.96 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARCO, SANDRA L Employer name Auburn City School Dist Amount $7,411.93 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLARA M Employer name Yonkers City School Dist Amount $7,412.00 Date 06/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOODY, MARY ELLEN Employer name Erie County Amount $7,411.88 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENO, DONA S Employer name Lansing CSD Amount $7,411.88 Date 08/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASUSKI, ANNA W Employer name Erie County Amount $7,411.92 Date 08/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, SYLVIA J Employer name Corning Painted Pst Enl Cty Sd Amount $7,411.88 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULGIATI, CHRISTINE T Employer name City of Rochester Amount $7,411.49 Date 06/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBEO-ZBIKOWSKI, KAREN A Employer name Westchester County Amount $7,411.67 Date 04/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KICKBUSH, KATHLEEN Employer name Royalton-Hartland CSD Amount $7,411.59 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFIELD, BARBARA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $7,410.96 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXACH- FELDMAN, SALLY ANNE J Employer name Connetquot CSD Amount $7,410.96 Date 04/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, JUDITH A Employer name Workers Compensation Board Bd Amount $7,411.01 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, KATHRYN S Employer name Middle Country Public Library Amount $7,411.30 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, SUZANNE S Employer name Department of Tax & Finance Amount $7,410.84 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, EUGENE D Employer name Village of Port Chester Amount $7,410.92 Date 11/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDROS, MARY Employer name Mt Vernon City School Dist Amount $7,410.84 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAHI, ALI M Employer name Penfield CSD Amount $7,410.04 Date 01/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, HOWARD J Employer name NYS Power Authority Amount $7,410.25 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEE, JOHN Employer name Half Hollow Hills CSD Amount $7,410.08 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNER, COLLEEN M Employer name Health Research Inc Amount $7,410.05 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARLEY, CORNIE D Employer name Roswell Park Cancer Institute Amount $7,409.88 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, VIRGINIA M Employer name North Babylon UFSD Amount $7,409.92 Date 09/11/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLIG, CAROL H Employer name SUNY College Technology Delhi Amount $7,409.92 Date 09/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCH, SUSAN M Employer name BOCES-Monroe Amount $7,409.49 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOANNE F Employer name Western New York DDSO Amount $7,409.84 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ANN, SHARON M Employer name Gates-Chili CSD Amount $7,409.81 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, PETER L Employer name Albany County Amount $7,409.52 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, DANIEL A Employer name Westchester County Amount $7,409.21 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERTY, MICHAEL P Employer name Delaware County Amount $7,409.13 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLIP, MARTHA S Employer name Division of State Police Amount $7,409.40 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, ANNE M Employer name Herricks UFSD Amount $7,409.36 Date 07/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, WILLIAM B Employer name Division For Youth Amount $7,409.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, DAVID A Employer name Cairo-Durham CSD Amount $7,409.04 Date 08/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, KENNETH L Employer name Town of Barton Amount $7,409.04 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES-GITTLEN, WANDA M Employer name Creedmoor Psych Center Amount $7,408.96 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, LORRAINE M Employer name St Lawrence Psych Center Amount $7,408.96 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABERNATHY, LARRY L Employer name O D Heck Dev Center Amount $7,408.96 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGIA, AUDREY F Employer name Nassau County Amount $7,408.96 Date 01/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWOZDZ, MATTHEW M Employer name City of Amsterdam Amount $7,408.87 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, BARBARA B Employer name Rush-Henrietta CSD Amount $7,408.88 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, JUNE E Employer name Central NY DDSO Amount $7,408.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALEY, LINDA D Employer name Pittsford CSD Amount $7,408.71 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROL ANN Employer name Schenectady Housing Authority Amount $7,408.71 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, HARRIET E Employer name Saratoga County Amount $7,408.81 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEO E Employer name Division of Parole Amount $7,408.80 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARION C Employer name Off of the State Comptroller Amount $7,408.08 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIOCCA, FRANCES A Employer name City of Rome Amount $7,407.96 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, MARIE M Employer name Beekmantown CSD Amount $7,408.00 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DION, LOUISE A Employer name BOCES Eastern Suffolk Amount $7,407.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, MARIE L Employer name Brentwood UFSD Amount $7,407.96 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, BERNICE B Employer name East Ramapo CSD Amount $7,407.92 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERTON, HAROLD W Employer name Town of Pompey Amount $7,407.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODBIELSKI, HARRIETT J Employer name BOCES-Sullivan Amount $7,407.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLIE, ELAINE E Employer name Ninth Judicial Dist Amount $7,407.00 Date 08/03/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULSGIVER, LORETTA Employer name Panama CSD Amount $7,407.53 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHER, GEORGE, SR Employer name Queensbury UFSD Amount $7,406.96 Date 10/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, WILLIAM P Employer name NYS Power Authority Amount $7,406.97 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DORIS J Employer name Hudson Valley DDSO Amount $7,406.92 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERWAX, EVON M Employer name Warren County Amount $7,406.67 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, NANCY J Employer name Town of Gates Amount $7,406.48 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PELT, JOAN M Employer name Tompkins County Amount $7,406.32 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ROBERT R Employer name Div Military & Naval Affairs Amount $7,406.20 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYLE, MARY K Employer name Nassau County Amount $7,406.92 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGA, MILAN W Employer name Hunter-Tannersville CSD Amount $7,406.88 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARMAN, GLORIA J Employer name Department of Health Amount $7,406.16 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DELORES B Employer name Office of General Services Amount $7,406.00 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GLORIA M Employer name Wallkill CSD Amount $7,406.00 Date 05/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBO, MERCURIA A Employer name Erie County Amount $7,406.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDLISH, MARILYN Employer name BOCES-Rensselaer Columbia Gr'N Amount $7,406.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, JERRY R Employer name Greater So Tier BOCES Amount $7,406.11 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONORE', JEAN G Employer name Brooklyn DDSO Amount $7,406.00 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CONCEPCIONE Employer name Bernard Fineson Dev Center Amount $7,406.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, CARMEN M Employer name Bernard Fineson Dev Center Amount $7,406.00 Date 12/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, WILLIAM H Employer name Nassau Health Care Corp Amount $7,405.49 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, MARILYN S Employer name SUNY College at Oneonta Amount $7,405.88 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTIS, THOMAS E Employer name BOCES-Albany Schenect Schohari Amount $7,405.74 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBILES, TOMASA Employer name Geneva City School Dist Amount $7,405.08 Date 01/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JULIO Employer name Queensboro Corr Facility Amount $7,405.16 Date 01/27/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFIA-TOBLER, VIRGINIA Employer name Albany County Amount $7,405.23 Date 02/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCIOTTO, DONA M Employer name Suffolk County Amount $7,405.24 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SUSAN R Employer name Bethlehem CSD Amount $7,405.03 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RICHARD A Employer name NYS Senate Regular Annual Amount $7,404.92 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMO, LILLIAN C Employer name Department of Tax & Finance Amount $7,405.00 Date 04/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RUDOLPH, JR Employer name Elmira Housing Authority Amount $7,404.88 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VIOLA L Employer name Port Chester-Rye UFSD Amount $7,404.92 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, ALAN D Employer name Monroe County Amount $7,404.92 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, HELEN Employer name Brooklyn DDSO Amount $7,404.88 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATONA, CAROL Employer name SUNY at Stonybrook-Hospital Amount $7,404.96 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, SHEILA M Employer name Hutchings Childrens Services Amount $7,404.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNIZZO, MICHAEL R Employer name Suffolk Coop Library System Amount $7,404.81 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, CATHERINE M Employer name Riverhead Free Library Amount $7,404.59 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, MICHAEL Employer name NYack UFSD Amount $7,404.42 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEALEY, MARY E Employer name Otisville Corr Facility Amount $7,404.79 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, GAYLE L Employer name Harpursville CSD Amount $7,404.85 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ERWIN A Employer name Westchester County Amount $7,404.88 Date 10/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSHAW, RICHARD Employer name Town of Hempstead Amount $7,404.40 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETER, MARUTH M Employer name Livingston County Amount $7,404.63 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, JUDITH A Employer name Nassau Health Care Corp Amount $7,404.22 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEMAN, STEVEN M Employer name Long Island Dev Center Amount $7,403.92 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, CAROLYN A Employer name Sullivan County Amount $7,404.14 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PAUL R Employer name Phelps Clifton Springs CSD Amount $7,404.08 Date 07/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, KATHLEEN A Employer name Dept Labor - Manpower Amount $7,403.84 Date 12/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUESTEIN, CINDY C Employer name Town of Huntington Amount $7,403.72 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAMES, DONALD E, JR Employer name Southampton UFSD Amount $7,403.62 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, JOSEPHINE Employer name Copiague UFSD Amount $7,403.92 Date 07/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, EDWARD J Employer name City of Elmira Amount $7,403.88 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LOUIS P Employer name Ontario County Amount $7,403.49 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, HELENA M Employer name State Bd of Elections Amount $7,403.04 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANO, JAMES J Employer name Town of Yorktown Amount $7,403.12 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, KENNETH A Employer name Watertown Corr Facility Amount $7,403.21 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKER, ROBERTA N Employer name Town of Sidney Amount $7,403.20 Date 05/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARN, GEORGE T Employer name Town of Dover Amount $7,403.25 Date 01/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, PAMELA R Employer name Penfield CSD Amount $7,403.02 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, LORETTA M Employer name Newark Valley CSD Amount $7,402.92 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, THOMAS E Employer name Rochester City School Dist Amount $7,402.78 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDDICE, EILEEN A Employer name Scotia Glenville CSD Amount $7,402.55 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULP, JOANNE M Employer name Churchville-Chili CSD Amount $7,402.01 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, HENRIETTA Employer name Taconic DDSO Amount $7,402.00 Date 09/23/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOHN F Employer name Erie County Amount $7,401.96 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, JACQUELINE M Employer name Erie County Amount $7,402.50 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHADO, RENE E Employer name Senate Special Annual Payroll Amount $7,402.32 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PREY, DIANE L Employer name Niagara County Amount $7,402.19 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTIN, JANE Employer name Suffolk County Amount $7,401.96 Date 08/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMLAO, LUZ D Employer name NYS Veterans Home at St Albans Amount $7,401.92 Date 04/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGARET R Employer name Craig Developmental Center Amount $7,401.92 Date 03/29/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFEVER, BETTY J Employer name Cayuga County Amount $7,401.92 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, REBECCA C Employer name City of Buffalo Amount $7,401.92 Date 09/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOSTER, JAMES B Employer name Perry CSD Amount $7,401.86 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITCH, SHEILA A Employer name Sunmount Dev Center Amount $7,401.84 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARA, DIANE Employer name Windsor CSD Amount $7,401.54 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, DONNA-MARIE Employer name N Tonawanda City School Dist Amount $7,401.46 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PRINCETTA Employer name Division of Parole Amount $7,401.26 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, WILLIAM N Employer name Western New York DDSO Amount $7,401.41 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOSKI, PETER P Employer name Rensselaer County Amount $7,401.08 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULIO, JOAN C Employer name General Brown CSD Amount $7,401.02 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMELLA, ALETHEA E Employer name Rochester City School Dist Amount $7,400.88 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PEARLIE Employer name Hudson River Psych Center Amount $7,400.88 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEFEL, LINDA A Employer name Gates-Chili CSD Amount $7,400.59 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETO, JOHN B Employer name Office of General Services Amount $7,400.96 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALEO, DONNA M Employer name Utica City School Dist Amount $7,400.94 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, CARL J, JR Employer name Clarence CSD Amount $7,400.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZESZOTO, CHARLES A Employer name NYS Senate Regular Annual Amount $7,400.53 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, REBECCA F Employer name Morrisville-Eaton CSD Amount $7,400.18 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISOTO, JANICE Employer name Forestville CSD Amount $7,399.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, LORRAINE M Employer name Lindenhurst UFSD Amount $7,399.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHERYL L BRUCE Employer name Queensboro Corr Facility Amount $7,400.01 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVEN, PETER A Employer name Office For The Aging Amount $7,400.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, LILLIE Employer name Creedmoor Psych Center Amount $7,399.88 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, ARLENE M Employer name Cohoes City School Dist Amount $7,399.92 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, ANN K Employer name Chenango County Amount $7,399.21 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, JAME T Employer name BOCES-Monroe Orlean Sup Dist Amount $7,399.88 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHTALUK, ELIZABETH I Employer name Horseheads CSD Amount $7,399.04 Date 12/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SANDRA J Employer name NYS Power Authority Amount $7,399.85 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, MARY LOU Y Employer name Niagara County Amount $7,399.04 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLET, DOLORES F Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,398.51 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, BARBARA H Employer name BOCES-Onondaga Cortland Madiso Amount $7,398.33 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, BETTY L Employer name Madison County Amount $7,399.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTANO, CONNIE L Employer name Town of Smithtown Amount $7,398.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULBERG, MURIEL F Employer name Kings Park Psych Center Amount $7,399.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIERS, DIANE J Employer name Port Jefferson Free Library Amount $7,398.16 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTKULIS, MARLENE P Employer name Port Washington UFSD Amount $7,398.16 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOSH, BARBARA G Employer name Frankfort-Schuyler CSD Amount $7,398.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDBAUER, JAMES J Employer name South Colonie CSD Amount $7,397.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CHARLOTTE M Employer name Central Square CSD Amount $7,398.00 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULKERSON, MARGARET H Employer name Wayne CSD Amount $7,398.11 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROLSMA, KATHLEEN F Employer name Fairport CSD Amount $7,397.91 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, PATRICIA P Employer name Dutchess County Amount $7,397.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, SHERRY L Employer name Gates-Chili CSD Amount $7,397.94 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ANN M Employer name City of North Tonawanda Amount $7,397.88 Date 07/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOLDER, STEPHANIE H Employer name New York State Assembly Amount $7,397.92 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DRESAR, DORIS Employer name Rome Dev Center Amount $7,397.84 Date 05/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, KATHLEEN F Employer name Webster CSD Amount $7,397.56 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ROBERT D Employer name Otsego County Amount $7,397.65 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCI, CHERYL Employer name Town of Haverstraw Amount $7,397.48 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALASIK, JAMES W Employer name Springville-Griffith Inst CSD Amount $7,397.29 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENCK, MARY K Employer name Cayuga County Amount $7,397.28 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, GENEVIEVE Employer name Rockland County Amount $7,397.48 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURKCHI, LYDIA H Employer name BOCES-Monroe Amount $7,397.31 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, RUTH M Employer name Berne-Knox-Westerlo CSD Amount $7,397.06 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, LISA L Employer name New York Public Library Amount $7,397.04 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, MARILYN W Employer name City of Rome Amount $7,397.12 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIDO, SHEILA A Employer name Coxsackie Corr Facility Amount $7,397.11 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJDAK, BARBARA J Employer name Temporary & Disability Assist Amount $7,396.92 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, EMMIE D Employer name Cornell University Amount $7,397.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ELLEN Employer name Rochester Psych Center Amount $7,396.96 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DARLENE M Employer name Suffolk County Amount $7,396.67 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENABLE, ERNESTINE Employer name SUNY Albany Amount $7,396.66 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, JEANNETTE L Employer name Nassau County Amount $7,396.92 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES R Employer name Division of State Police Amount $7,396.84 Date 02/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETROFF, CHARLES S Employer name Liverpool CSD Amount $7,396.61 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINA, JOSEPHINE M Employer name Hyde Park CSD Amount $7,396.51 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAIN, PATRICIA Employer name Off of the State Comptroller Amount $7,396.53 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, LUDOVICO Employer name City of Albany Amount $7,395.92 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONE, KATHLEEN Employer name Warwick Valley CSD Amount $7,395.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADGE, RICHARD R Employer name Homer CSD Amount $7,395.29 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENTRAUT, BARBARA C Employer name Spencer Van Etten CSD Amount $7,395.62 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOS, JORGE L Employer name New York State Canal Corp Amount $7,396.03 Date 03/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ALFREDO G Employer name White Plains Housing Authority Amount $7,395.60 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISTICO, JOHN M Employer name BOCES-Sullivan Amount $7,395.10 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMCKE, ALLEN E Employer name Hilton CSD Amount $7,395.08 Date 10/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMPTER, LEONARD Employer name SUNY Maritime College Amount $7,395.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCEY, VERONICA L Employer name Pilgrim Psych Center Amount $7,394.92 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHABEER-DARBY, LENNA A Employer name Kingsboro Psych Center Amount $7,394.96 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DOROTHY J Employer name Brighton CSD Amount $7,394.96 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAU, ROSEMARY S Employer name Sagamore Psych Center Children Amount $7,394.92 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, HELEN A Employer name Dept of Agriculture & Markets Amount $7,394.92 Date 04/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESINO, WELLS D Employer name Capital District DDSO Amount $7,395.04 Date 03/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDRA, CHANDER K Employer name State Insurance Fund-Admin Amount $7,394.88 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROSALEEN A Employer name Levittown UFSD-Abbey Lane Amount $7,394.88 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, FAUSTINA Employer name Mt Vernon City School Dist Amount $7,394.65 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GAIL D Employer name South Beach Psych Center Amount $7,394.49 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELLER, LAURIE A Employer name Town of Massena Amount $7,394.63 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSBURG, CONSTANCE Employer name BOCES-Albany Schenect Schohari Amount $7,394.64 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, NANCY Employer name Middle Country Public Library Amount $7,394.18 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EUGENE W Employer name Town of Veteran Amount $7,394.00 Date 11/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METTROCK, STEPHEN T Employer name Pilgrim Psych Center Amount $7,394.00 Date 04/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARROLL T Employer name Syracuse Housing Authority Amount $7,394.34 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVOTNY, NANCY L Employer name So Glens Falls CSD Amount $7,394.18 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, CASSANDRA Employer name NYS Power Authority Amount $7,393.96 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, SUSAN J Employer name Hudson Falls CSD Amount $7,393.92 Date 08/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PATRICIA A Employer name Katonah-Lewisboro UFSD Amount $7,393.75 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, MARGARET J Employer name Southport Correction Facility Amount $7,393.88 Date 02/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CONSTANCE M Employer name Steuben County Amount $7,393.92 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CYNTHIA N Employer name Lowville CSD Amount $7,393.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, GWENDOLYN E Employer name Pilgrim Psych Center Amount $7,393.68 Date 05/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDWELL, SANDRA L Employer name Horseheads CSD Amount $7,393.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIST, KARAN M Employer name Elwood UFSD Amount $7,393.45 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIEL, EDWARD E Employer name Greene Corr Facility Amount $7,393.44 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, JEAN Employer name BOCES-Wayne Finger Lakes Amount $7,393.39 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTYK, JANE A Employer name Rochester City School Dist Amount $7,393.44 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFROCCO, PATRICIA A Employer name City of Rome Amount $7,392.92 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MARILYN C Employer name Geneva Housing Authority Amount $7,392.92 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARING, BRUCE E Employer name City of Oswego Amount $7,393.28 Date 03/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, BRIAN F Employer name South Beach Psych Center Amount $7,393.04 Date 07/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSTO, MILDRED T Employer name Surrogate Court - N Y County Amount $7,392.92 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, DOROTHY E Employer name BOCES-Del Chenang Madis Otsego Amount $7,392.88 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JULIUS Employer name Metro New York DDSO Amount $7,393.36 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABIARZ, MICHAELENE A Employer name BOCES-Oneida Herkimer Madison Amount $7,392.67 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, LILLIAN A Employer name North Babylon UFSD Amount $7,392.88 Date 10/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, JUAN R Employer name Oswego County Amount $7,392.88 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, POLLI J Employer name Division of Parole Amount $7,392.00 Date 02/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINELLI, PHYLLIS A Employer name NY Institute Special Education Amount $7,391.99 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELAINE P Employer name Hsc at Syracuse-Hospital Amount $7,392.11 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNITCHE, THEODORE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $7,392.29 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, CLAUDIA G Employer name NYS Power Authority Amount $7,392.11 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PATRICIA H Employer name Hyde Park CSD Amount $7,391.92 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACOME, EARL L Employer name Elmira Psych Center Amount $7,391.92 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIALAK, KENNETH L Employer name Erie County Medical Cntr Corp Amount $7,391.92 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIE, HARWYN M Employer name City of Buffalo Amount $7,391.74 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FANNING, MARY ANN T Employer name East Rockaway UFSD Amount $7,391.63 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLADO, ARTHUR E Employer name Essex County Amount $7,391.40 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, BARBARA A Employer name NYS Higher Education Services Amount $7,391.88 Date 04/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, HENRY C Employer name SUNY Health Sci Center Syracuse Amount $7,391.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVAK-DONES, DIANA M Employer name Temporary & Disability Assist Amount $7,391.14 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIASCHETTI, ELDA Employer name Office of General Services Amount $7,391.40 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREYER, ALTHEA M Employer name SUNY Health Sci Center Brooklyn Amount $7,390.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHETT, TERRY L Employer name BOCES Schuyler Chemung Amount $7,391.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRIZZO, DOLORES L Employer name Orleans County Amount $7,391.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, CAROLYN Employer name BOCES Westchester Sole Supvsry Amount $7,391.04 Date 03/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, RUTH Employer name Kings Park Psych Center Amount $7,390.92 Date 04/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTLAND, JOYCE E Employer name Alden CSD Amount $7,390.88 Date 02/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABBLE, JOAN F Employer name Seaford UFSD Amount $7,390.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, JANICE B Employer name BOCES-Jefferson Lewis Hamilton Amount $7,390.88 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, BRENDA Y C Employer name Williamsville CSD Amount $7,390.74 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEZE, GEORGE W Employer name Williamsville CSD Amount $7,390.88 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, MARCIA M Employer name Hoosic Valley CSD Amount $7,390.88 Date 12/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUNE Employer name SUNY Health Sci Center Brooklyn Amount $7,390.47 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONZ, BERNADETTE M Employer name New Paltz CSD Amount $7,390.57 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPFER, MADELINE E Employer name Suffolk County Amount $7,389.92 Date 09/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECK, HELEN M Employer name Ulster County Amount $7,390.00 Date 07/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALZER, MILTON T Employer name Dept Labor - Manpower Amount $7,390.25 Date 12/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLINI, JOSEPHINE J Employer name Liverpool CSD Amount $7,389.98 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, PHILOMENA Employer name County Clerks Off NY County Amount $7,389.92 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENCIK, ELAINE M Employer name Hauppauge UFSD Amount $7,389.92 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARION A Employer name Jamestown City School Dist Amount $7,389.92 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY T Employer name Manhattan Psych Center Amount $7,389.88 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, MARK W Employer name Monroe County Amount $7,389.26 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHERINE A Employer name Cortland County Amount $7,389.10 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, SHARON A Employer name Washington County Amount $7,388.85 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARK E Employer name Town of Pound Ridge Amount $7,388.82 Date 07/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILBERT, ANTHONY F Employer name Syracuse City School Dist Amount $7,388.88 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRIGONE, ANNA E Employer name Nassau County Amount $7,388.88 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANETTA, MICHAEL, JR Employer name Sachem CSD at Holbrook Amount $7,388.71 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNASCONI, ROSEMARY Employer name Town of Philipstown Amount $7,388.70 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, CINDY A Employer name BOCES Eastern Suffolk Amount $7,388.81 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALILLO, JOHN D, JR Employer name Village of Attica Amount $7,388.80 Date 02/07/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, ELAINE H Employer name Town of Boonville Amount $7,388.36 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, NINA LYNN Employer name Creedmoor Psych Center Amount $7,388.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFARLANE, GLORIA Employer name Brooklyn Childrens Psych Center Amount $7,388.00 Date 10/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY S Employer name Pilgrim Psych Center Amount $7,388.04 Date 02/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBAY, JACQUELYN A Employer name Cornell University Amount $7,388.03 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOANNE Employer name Central NY DDSO Amount $7,388.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKHAM, DONALD F, SR Employer name City of Rome Amount $7,387.96 Date 03/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, NORNA H Employer name Nassau Health Care Corp Amount $7,387.94 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IRENE M Employer name Department of Tax & Finance Amount $7,387.92 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMPER, JANICE Employer name White Plains City School Dist Amount $7,387.88 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, HENRY Employer name Brooklyn DDSO Amount $7,387.92 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWROCKI, ROSE MARIE Employer name Erie County Amount $7,387.92 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, MARILYN Employer name Education Department Amount $7,387.92 Date 11/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMM, EDWARD J Employer name Orange County Amount $7,387.88 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, SUZANNE Employer name Troy City School Dist Amount $7,387.88 Date 08/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, VINCENT J Employer name Rockland County Amount $7,387.56 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, KAREN L Employer name Newburgh City School Dist Amount $7,387.71 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBLE, KAREN Employer name Wayne County Amount $7,387.82 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHON, BARBARA D Employer name Dept Transportation Region 10 Amount $7,387.08 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, MARGUERITE M Employer name Cornell University Amount $7,387.07 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGWALL, DAVID R Employer name West Seneca CSD Amount $7,387.34 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CORA M Employer name Westchester County Amount $7,387.43 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDYAK, NATALIE Employer name East Ramapo CSD Amount $7,386.88 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLVANEN, GERTRUDE M Employer name Rocky Point UFSD Amount $7,386.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRUDER, JOAN M Employer name Westchester County Amount $7,386.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKEN, JEAN M Employer name Brewster CSD Amount $7,386.63 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, FREEMAN D Employer name Town of Islip Amount $7,386.36 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZBERG, MARIE E Employer name Creedmoor Psych Center Amount $7,386.73 Date 11/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, BRUCE E Employer name Erie County Medical Cntr Corp Amount $7,386.66 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULICKAL, SARAMMA Employer name South Beach Psych Center Amount $7,386.64 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAPARS, MADALINE L Employer name West Genesee CSD Amount $7,386.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROLLE, MAX M, JR Employer name Nassau County Amount $7,386.24 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, REGINA D Employer name Montgomery County Amount $7,385.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNT, JOSEPHINE E Employer name Mohawk Valley Psych Center Amount $7,385.96 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, ELLEN E Employer name BOCES-Dutchess Amount $7,386.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKS, JOHN H Employer name Town of Genesee Falls Amount $7,385.99 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNE, KAREN J Employer name Webster CSD Amount $7,385.86 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISER, MICHELLE A Employer name SUNY Buffalo Amount $7,385.84 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, HARVEY S Employer name Metropolitan Trans Authority Amount $7,385.80 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, DEBORAH L Employer name New York State Assembly Amount $7,385.24 Date 04/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALONE, CHARLENE D Employer name Oswego County Amount $7,385.11 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROPY, ANTHONY J Employer name Cayuga County Amount $7,385.68 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, MICHAEL A Employer name City of Cortland Amount $7,385.62 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, JOAN E Employer name Hudson Valley DDSO Amount $7,384.96 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGUE, CHARLES D Employer name Rensselaer County Amount $7,384.96 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, IRENE M Employer name Off of the State Comptroller Amount $7,384.96 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARGARET B Employer name Avon CSD Amount $7,384.92 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SHEILA F Employer name NYS Veterans Home at St Albans Amount $7,384.92 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARFIELD, JOHN A Employer name Erie County Amount $7,384.92 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGIULO, DIANE Employer name Pilgrim Psych Center Amount $7,384.92 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINER, EVELYN M Employer name BOCES-Nassau Sole Sup Dist Amount $7,384.44 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROBERT M Employer name Central NY DDSO Amount $7,384.44 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUVAR, MARK Employer name Town of Kinderhook Amount $7,384.02 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIMMY, BETTY J Employer name Roswell Park Memorial Inst Amount $7,384.00 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN F Employer name SUNY Binghamton Amount $7,384.28 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIRGINIA M Employer name Onondaga County Amount $7,384.44 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHTREY, JEROLD A Employer name Wantagh UFSD Amount $7,383.96 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPS, JANICE C Employer name Byram Hills CSD at Armonk Amount $7,384.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY-JO Employer name SUNY Health Sci Center Syracuse Amount $7,383.72 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, EUGENE R Employer name Dept Transportation Region 4 Amount $7,383.68 Date 10/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, BLANCHE A Employer name Greater Binghamton Health Cntr Amount $7,383.96 Date 05/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, THOMAS W Employer name Ithaca City School Dist Amount $7,383.96 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLA, VINCENT Employer name Cortland County Amount $7,383.92 Date 02/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, MICHAEL Employer name Monroe County Wtr Authority Amount $7,383.34 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, SHARYN M Employer name Temporary & Disability Assist Amount $7,382.96 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECE, LAURA M Employer name NYS Senate Regular Annual Amount $7,382.96 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRAO, DONNA M Employer name Coxsackie Corr Facility Amount $7,382.93 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHMAN, RAY Employer name Glen Cove City School Dist Amount $7,382.96 Date 01/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADWICK, KATHRYN L Employer name Cornell University Amount $7,383.15 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTEIN, LEONA D Employer name Washington County Amount $7,383.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANN D Employer name Livingston County Amount $7,382.14 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, LORETTA Employer name Finger Lakes DDSO Amount $7,382.92 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDEGE, MARY E Employer name Delaware County Amount $7,381.56 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARINO, CATHERINE Employer name SUNY College Techn Cobleskill Amount $7,382.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BLANCHE Z Employer name North Babylon UFSD Amount $7,381.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUSCI, NICHOLAS F Employer name Village of Elmsford Amount $7,382.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, MARGARET A Employer name Jasper-Troupsburg CSD Amount $7,381.36 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, CANDACE M Employer name Temporary & Disability Assist Amount $7,381.48 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, ROBERTA Employer name Copiague UFSD Amount $7,381.36 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPASSO, EVELYN A Employer name Warren County Amount $7,381.07 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHARYL A Employer name Village of Wayland Amount $7,381.04 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOELLER, RICHARD Employer name City of Syracuse Amount $7,381.21 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, VERONICA A Employer name BOCES-Nassau Sole Sup Dist Amount $7,381.29 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USZACKI, JACKLEEN A Employer name City of Dunkirk Amount $7,381.00 Date 09/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERUZIC, COSMA C Employer name Schoharie County Amount $7,380.96 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUWIK, LARRY D Employer name Western NY Childrens Psych Center Amount $7,381.04 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, DORIS R Employer name City of Albany Amount $7,381.04 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINBOW, LINDA D Employer name Cazenovia CSD Amount $7,380.37 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS S Employer name Ellenville CSD Amount $7,380.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, LORI A Employer name Central NY DDSO Amount $7,380.80 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKNELL, DARLENE J Employer name Ulster County Amount $7,380.00 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JANICE R Employer name Cuba Rushford CSD Amount $7,380.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, GARY A Employer name Mid-Hudson Psych Center Amount $7,380.75 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO TEMPIO, ELAINE Employer name SUNY Buffalo Amount $7,380.08 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GRACE V Employer name Buffalo City School District Amount $7,379.96 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPER, MARIE R Employer name SUNY Stony Brook Amount $7,379.96 Date 11/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, MARJORIE Employer name Department of Health Amount $7,379.96 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MELANIE S Employer name Rockland County Amount $7,379.88 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MARIAN E Employer name SUNY Health Sci Center Brooklyn Amount $7,379.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGHENBAUGH, LANI J Employer name Village of Ocean Beach Amount $7,379.92 Date 09/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRONSCHIDLE, DAVID A Employer name Cornell University Amount $7,379.92 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD W Employer name Village of South Glens Falls Amount $7,379.89 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SYDNEY K Employer name Office of General Services Amount $7,379.53 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWING, KATHLEEN S Employer name N Tonawanda City School Dist Amount $7,379.08 Date 01/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHRISTINE M Employer name Palmyra-Macedon CSD Amount $7,378.94 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUPIN, AMY R Employer name SUNY Albany Amount $7,378.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELZER, RONALD Employer name Office of Mental Health Amount $7,379.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMON, GRACE E Employer name Rome Dev Center Amount $7,378.88 Date 10/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, JILENE Employer name Syracuse City School Dist Amount $7,378.79 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, VICTOR E Employer name Town of North Elba Amount $7,378.47 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, GREGORY A Employer name Town of Royalton Amount $7,378.57 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, ANN R Employer name Capital Dist Psych Center Amount $7,378.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKER, NANCY L Employer name Niagara County Amount $7,378.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDH, RAYMOND W Employer name Office of General Services Amount $7,378.09 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCHIARI, JEAN L Employer name Suffolk County Amount $7,378.28 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOUISA, DIANE J Employer name Massapequa UFSD Amount $7,378.15 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA D Employer name Newark CSD Amount $7,378.20 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, WILLIAM G Employer name Nassau Health Care Corp Amount $7,378.08 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, JANET L Employer name Lynbrook UFSD Amount $7,378.04 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, MARGARET E Employer name Taconic DDSO Amount $7,378.04 Date 03/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE, RAU V Employer name Fulton City School Dist Amount $7,378.04 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, MARIE L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $7,378.04 Date 06/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGINARIO, JOHN P Employer name Nassau County Amount $7,378.04 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, PAUL C Employer name Poughkeepsie City School Dist Amount $7,378.00 Date 09/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALYK, JIRINA Employer name Yonkers City School Dist Amount $7,377.56 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUIS, ADELINO Employer name Village of Ossining Amount $7,378.04 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYSER-STEPHENS, HELEN L, MRS Employer name Olean City School Dist Amount $7,378.00 Date 02/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOCI, JOANNE M Employer name Williamsville CSD Amount $7,378.02 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIANO, CHARLES A Employer name Ulster Correction Facility Amount $7,377.48 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, JEFFREY D Employer name City of Amsterdam Amount $7,377.33 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPILATO-ROTH, RITA Employer name Westchester Health Care Corp Amount $7,377.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, ELMA M Employer name Oswego County Amount $7,377.04 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, HELEN A Employer name Gowanda Psych Center Amount $7,377.00 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN WILSON, LYDIA Employer name Division For Youth Amount $7,377.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUPRYNA, ROGER D Employer name BOCES-Oneida Herkimer Madison Amount $7,377.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, IRENE P Employer name Craig Developmental Center Amount $7,376.96 Date 12/16/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANE, VICTOR S Employer name Clarence CSD Amount $7,376.88 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTO, ELLEN M Employer name Hornell Housing Authority Amount $7,376.23 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, PAMELA Employer name Rochester Psych Center Amount $7,376.16 Date 06/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONGLIS, REBECCA M Employer name SUNY College at Geneseo Amount $7,376.88 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, LORETTA L Employer name Georgetown-South Otselic CSD Amount $7,376.68 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWINGER, CAROL ANN Employer name Suffolk County Amount $7,376.37 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOEHREN, JORENE Employer name Suffolk County Amount $7,376.04 Date 12/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, AUDREY J Employer name State Insurance Fund-Admin Amount $7,376.08 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOUMATOFF, NICHOLAS A Employer name Taconic St Pk And Rec Regn Amount $7,376.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DEBORAH Employer name Rush-Henrietta CSD Amount $7,375.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIELLO, PATRICIA L Employer name Department of Transportation Amount $7,375.96 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDA, PATRICIA J Employer name Whitesboro CSD Amount $7,376.00 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, CATHERINE M Employer name Orange County Amount $7,376.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNZINGER, DONNA J Employer name Cobleskill Richmondville CSD Amount $7,375.80 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRE, ODETTE Employer name Hsc at Brooklyn-Hospital Amount $7,375.90 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, WAYNE A Employer name Sunmount Dev Center Amount $7,375.44 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, DONALD E, JR Employer name Tioga County Amount $7,375.35 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOBOHM, FAITH Employer name Department of Motor Vehicles Amount $7,375.80 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLFI, VICTOR J Employer name East Williston UFSD Amount $7,375.55 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, STEVEN J Employer name Onondaga County Amount $7,375.58 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESHAM-SMITH, MELANIE E Employer name Catskill CSD Amount $7,375.32 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERHAAR, BARBARA L Employer name Greece CSD Amount $7,375.30 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINOZA, ELSA A Employer name Long Island Dev Center Amount $7,375.24 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVETZ, PAUL J Employer name Shenendehowa CSD Amount $7,375.09 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMMO, WILLIAM M Employer name Village of Depew Amount $7,375.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, DOROTHY K Employer name Town of Brookhaven Amount $7,375.00 Date 04/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, STUART L Employer name NYS Power Authority Amount $7,375.04 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, PAMELA A Employer name Metro Suburban Bus Authority Amount $7,375.00 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, JUDITH A Employer name Rush-Henrietta CSD Amount $7,375.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASORIA, ANTONIO Employer name Village of Great Neck Plaza Amount $7,375.12 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, MARY Employer name Pilgrim Psych Center Amount $7,375.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, SHARLENE A Employer name Onondaga County Amount $7,374.59 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASZKIEWICZ, JOYCE M Employer name Capital District OTB Corp Amount $7,375.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, LOIS E Employer name Lansingburgh CSD at Troy Amount $7,374.04 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANCK, FORREST E Employer name City of Syracuse Amount $7,374.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNIERNEY, NYLES H Employer name Ausable Valley CSD Amount $7,374.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTARANO, SUSAN J Employer name Oneida Correctional Facility Amount $7,374.84 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNE, KAY Employer name Central NY Psych Center Amount $7,374.04 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARINO, PRISCILLA Employer name Staten Island DDSO Amount $7,373.88 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, JANET L Employer name BOCES-Onondaga Cortland Madiso Amount $7,373.81 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, ADELE Employer name BOCES Westchester Sole Supvsry Amount $7,374.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSZYN, MATTHEW J Employer name SUNY College at Fredonia Amount $7,374.02 Date 05/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, THOMAS W Employer name Central Islip UFSD Amount $7,373.88 Date 07/05/2004 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