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 KRETZER, DARLENE M Employer name Washington County Amount $7,034.04 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, GLORIA M Employer name Suffolk County Amount $7,033.92 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHART, EDWARD Employer name Town of Colonie Amount $7,034.04 Date 07/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ROY G Employer name Metropolitan Trans Authority Amount $7,033.92 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, WILLIAM V Employer name Dept Labor - Manpower Amount $7,033.75 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSEY, JAMES A Employer name Town of Wheatfield Amount $7,033.72 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, JOSE R Employer name Rockland County Amount $7,033.73 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, ROXANA J Employer name Craig Developmental Center Amount $7,033.58 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORETTI, NORINE E Employer name Seaford UFSD Amount $7,033.42 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, ROBERT Employer name Pilgrim Psych Center Amount $7,033.24 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, LINDA F Employer name Corning Painted Pst Enl Cty Sd Amount $7,033.31 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, LOUISE E Employer name North Syracuse CSD Amount $7,033.49 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBER, ELEANOR A Employer name Town of Huntington Amount $7,033.08 Date 03/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SUNG SOON Employer name Staten Island DDSO Amount $7,033.08 Date 02/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, RUTH K Employer name Orange County Amount $7,033.04 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDE, JUNE E Employer name Canajoharie CSD Amount $7,033.04 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODISH, MURIEL M Employer name Dept Labor - Manpower Amount $7,033.04 Date 04/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, LUCILLE S Employer name Village of Monticello Amount $7,033.00 Date 04/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, CECILIA C Employer name Dpt Environmental Conservation Amount $7,033.12 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHIWSKY, MICHAEL I Employer name Mohawk Valley General Hospital Amount $7,033.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANDINA, ROSANNE Employer name Buffalo Sewer Authority Amount $7,032.81 Date 10/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROAK, RICHARD Employer name Rensselaer County Amount $7,032.64 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEOS, MARGARET A Employer name Town of Brookhaven Amount $7,032.60 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, PATRICK J Employer name Clarkstown CSD Amount $7,032.15 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRA, SHIRLEY F Employer name Onondaga County Amount $7,032.12 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ANN M Employer name Port Chester-Rye UFSD Amount $7,032.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADILLE, JEANETTE I Employer name Niagara Falls City School Dist Amount $7,033.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINEO DE FERNANDEZ, MARIA B Employer name SUNY Stony Brook Amount $7,031.76 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDER, ANTONETTE Employer name Broome County Amount $7,031.67 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, MELISSA D Employer name Buffalo Psych Center Amount $7,031.76 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, NELSON M Employer name Manhattan Psych Center Amount $7,032.96 Date 03/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, KATHLEEN Employer name Kinderhook CSD Amount $7,031.88 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, BEATRICE A Employer name East Greenbush CSD Amount $7,031.40 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, DIANE L Employer name Belleville-Henderson CSD Amount $7,031.25 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURMAN, CONNIE Employer name Dept Transportation Region 8 Amount $7,032.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZMOLA, IRENE Employer name Erie County Amount $7,031.12 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLO, ANDREW Employer name City of Syracuse Amount $7,031.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, TERESA Employer name Creedmoor Psych Center Amount $7,031.08 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANI, ELIZABETH S Employer name SUNY College at Purchase Amount $7,031.12 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSIER, WILMA M Employer name Granville CSD Amount $7,031.07 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ROSE Employer name Westchester County Amount $7,031.04 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, MARILYN W Employer name Broome County Amount $7,031.08 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTO, ANTHONY F Employer name City of Niagara Falls Amount $7,031.04 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIL, SHARON S Employer name Dept Labor - Manpower Amount $7,031.00 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOLINO, DOMENICO Employer name Harrison CSD Amount $7,031.08 Date 01/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEROY D Employer name Town of Dresden Amount $7,030.96 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, BARBARA J Employer name Arlington CSD Amount $7,030.32 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGHILLO, CHRISTINE Employer name Sagamore Psych Center Children Amount $7,030.88 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHKIN, CAROL Employer name Suffolk County Amount $7,030.82 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBE, ROBERT G Employer name Gowanda CSD Amount $7,030.20 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, GERALDINE M Employer name BOCES-Ulster Amount $7,030.28 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, GORDON R Employer name Town of Roxbury Amount $7,030.12 Date 01/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARJORIE L Employer name Niagara County Amount $7,030.06 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, CAROLYN A Employer name BOCES Eastern Suffolk Amount $7,030.12 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALENTA, CATHERINE M Employer name Port Authority of NY & NJ Amount $7,030.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEROWSKI, MARION M Employer name Onondaga County Amount $7,030.08 Date 08/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR, ROBERT H Employer name Town of Liberty Amount $7,030.08 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MONROE, JR Employer name Long Island St Pk And Rec Regn Amount $7,030.04 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUB, BEVERLY R Employer name Shenendehowa CSD Amount $7,030.04 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLERCIO, ABELE Employer name Katonah-Lewisboro UFSD Amount $7,030.02 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SAMUEL F Employer name West Babylon UFSD Amount $7,029.88 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZANO, JOHN Employer name Norwich UFSD 1 Amount $7,029.78 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHLUCK, RICHARD R Employer name Sullivan County Amount $7,029.70 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHHORN, ROBERT A Employer name Middle Country CSD Amount $7,029.64 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JAMES W Employer name West Seneca CSD Amount $7,029.18 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, ANNEMARIE Employer name Ulster County Amount $7,029.18 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CARLA J Employer name Ontario County Amount $7,029.81 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, HILDEGARD H. Employer name Division of the Budget Amount $7,029.12 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, ALLEN J Employer name Dpt Environmental Conservation Amount $7,029.09 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, GERALD Employer name Town of Smithtown Amount $7,029.08 Date 03/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGERN, NARIN Employer name Monroe County Amount $7,029.38 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABOZZI, CAROL A Employer name Albany County Amount $7,029.08 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, ROBERT F Employer name Town of Lysander Amount $7,029.04 Date 02/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, ROSEMARIE Employer name Department of Motor Vehicles Amount $7,029.04 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBELTOFT, MARGARET A Employer name Saratoga County Amount $7,028.72 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, EDITH M Employer name City of Gloversville Amount $7,029.04 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEY, VICKI L Employer name BOCES-Jefferson Lewis Hamilton Amount $7,028.38 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, AVIS B Employer name Metro New York DDSO Amount $7,028.13 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICKE, BEATRICE A Employer name Lansingburgh CSD at Troy Amount $7,028.12 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, RICHARD J Employer name Harrison CSD Amount $7,028.62 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD H Employer name Hilton CSD Amount $7,028.04 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILMA A Employer name Nassau County Amount $7,028.12 Date 09/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, LINDA L Employer name Oakfield-Alabama CSD Amount $7,028.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN-LYONS, PATRICIA J Employer name Capital District OTB Corp Amount $7,028.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPER, DEBORAH S Employer name Roswell Park Memorial Inst Amount $7,028.00 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAND, JOSE Employer name Metro Suburban Bus Authority Amount $7,027.49 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIOLI, JOSEPH Employer name City of Rochester Amount $7,027.48 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ALLAN V Employer name New York Public Library Amount $7,027.45 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVISON, JOSEPH J Employer name Altona Corr Facility Amount $7,027.64 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBERY, SHARON J Employer name BOCES-Oswego Amount $7,027.08 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODNICKI, GINI M Employer name Erie County Amount $7,027.08 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, LESLIE S Employer name Off Alcohol & Substance Abuse Amount $7,027.05 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMARD, JUDITH A Employer name Essex County Amount $7,026.96 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JEANNE Employer name Kings Park Psych Center Amount $7,027.05 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ANNE Employer name SUNY College at Old Westbury Amount $7,027.08 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN O Employer name Town of Scriba Amount $7,026.88 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKMAN, THOMAS A Employer name Onondaga County Amount $7,026.57 Date 04/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHIRLEY A Employer name Madison County Amount $7,026.90 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, MARIE ELIZABETH Employer name Insurance Dept-Liquidation Bur Amount $7,026.19 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, PEARL JUNE A Employer name Sunmount Dev Center Amount $7,026.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, PATRICIA M Employer name Off of the State Comptroller Amount $7,026.57 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEL, GARY A Employer name Mid-Hudson Psych Center Amount $7,026.12 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROGER Employer name Penfield CSD Amount $7,026.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, CHARLES B Employer name Division For Youth Amount $7,026.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, HERBERT J Employer name Brushton Moira CSD Amount $7,025.73 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURSIQUOT, JACQUELINE M Employer name Rockland County Amount $7,025.59 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MONICA E Employer name Westchester Health Care Corp Amount $7,025.56 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, AMY Employer name Bernard Fineson Dev Center Amount $7,025.62 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, HELEN E Employer name Granville CSD Amount $7,025.22 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEFOVITZ, PATRICIA A Employer name Middletown City School Dist Amount $7,025.99 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOSMAN, JOSEPH W, JR Employer name Madison County Amount $7,025.12 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, STEVEN D Employer name City of Albany Amount $7,025.16 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, MALINDA M Employer name Rensselaer County Amount $7,025.49 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERMIN, LUCINDA S Employer name Creedmoor Psych Center Amount $7,025.16 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, SANDRA L Employer name Kingston City School Dist Amount $7,025.09 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLINO, JOSEPHINE Employer name Rockland Psych Center Amount $7,025.04 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARIGLIO, NORMA J Employer name Nassau County Amount $7,025.08 Date 10/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZ, DAVID J Employer name Town of Gorham Amount $7,025.09 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JANE G Employer name Mahopac CSD Amount $7,025.04 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESS, BONNIE J Employer name Buffalo City School District Amount $7,025.04 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISAFULLI, CHRISTINE A Employer name Oswego City School Dist Amount $7,024.79 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, LINDA M Employer name East Ramapo CSD Amount $7,024.52 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIO, NORMA D Employer name Dept Labor - Manpower Amount $7,024.30 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT W Employer name Town of Morris Amount $7,024.24 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITAROTONDO, SUSAN M Employer name Suffolk County Amount $7,024.11 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, JUDITH L Employer name Port Jefferson UFSD Amount $7,025.04 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOSEPH A Employer name New York State Assembly Amount $7,024.95 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, DELIA A Employer name Temporary & Disability Assist Amount $7,024.20 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, PATRICIA A Employer name Monticello CSD Amount $7,024.04 Date 06/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWLOVE, NORMA F Employer name West Islip UFSD Amount $7,025.04 Date 08/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACINE, ETZER Employer name Hudson Valley DDSO Amount $7,024.01 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOGGS, RICHARD D Employer name Village of Newark Amount $7,024.01 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTNER, LAURA L Employer name SUNY College Techn Farmingdale Amount $7,024.00 Date 09/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, MARY E Employer name NYS Teachers Retirement System Amount $7,024.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEN, DOMINICK Employer name City of Amsterdam Amount $7,024.00 Date 04/24/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD L Employer name Capital District DDSO Amount $7,024.04 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAIMO, MARY Employer name BOCES-Nassau Sole Sup Dist Amount $7,023.36 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, CATHERINE A Employer name Ravena Coeymans Selkirk CSD Amount $7,024.04 Date 12/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, JANET V Employer name SUNY College Technology Canton Amount $7,024.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNAN, JANE B Employer name Cold Spring Harbor CSD Amount $7,023.04 Date 12/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, ROSE Employer name Clarkstown CSD Amount $7,023.12 Date 11/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, ALLEGRA S Employer name Delaware County Amount $7,023.08 Date 01/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, ADELE C Employer name Valley Stream UFSD 13 Amount $7,023.04 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASI, JOSEPH M, JR Employer name SUNY College at Buffalo Amount $7,023.06 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, LLOYD R, JR Employer name Peru CSD Amount $7,023.04 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTRAM EVANS, HAZELINE Employer name SUNY College Techn Farmingdale Amount $7,023.04 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, PATRICIA I Employer name Saranac CSD Amount $7,023.04 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROSE F Employer name West Hempstead UFSD Amount $7,023.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, PAULINE M Employer name Fulton County Amount $7,023.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, MARY R Employer name North Syracuse CSD Amount $7,023.00 Date 10/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, HERBERT Employer name Dept Transportation Region 5 Amount $7,023.26 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSO, JOSEPHINE L Employer name Town of North Hempstead Amount $7,022.95 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELHENY, GORDON C Employer name Village of Delevan Amount $7,023.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, EMILIA Employer name UFSD of the Tarrytowns Amount $7,022.28 Date 08/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETIENNE, FRANTZ W Employer name Rockland Psych Center Amount $7,022.62 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSO, BARBARA Employer name City of Albany Amount $7,022.44 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPPLE, LOUISE M Employer name Liverpool CSD Amount $7,022.33 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, MARIE C Employer name Metro New York DDSO Amount $7,022.92 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTISON, DEBORAH Employer name Wyoming Corr Facility Amount $7,022.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADDEN, BERTHA M Employer name Office of General Services Amount $7,022.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIE, LORNA E Employer name Monroe County Amount $7,022.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, DIANE R Employer name Warren County Amount $7,022.19 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARICH, MARY J Employer name Clinton County Amount $7,021.88 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGERENZA-DENSMORE, MADELINE Employer name Port Authority of NY & NJ Amount $7,021.85 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, YVONNE T Employer name SUNY Health Sci Center Brooklyn Amount $7,022.00 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JAMES L Employer name Otsego County Amount $7,021.72 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, AMIE Employer name Plainview-Old Bethpage CSD Amount $7,021.32 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JANICE L Employer name St Lawrence County Amount $7,021.08 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARYANN Employer name West Babylon UFSD Amount $7,021.01 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, LORNA L Employer name BOCES-Monroe Amount $7,020.88 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLA, MARY A Employer name Nassau County Amount $7,021.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZIEL, ROSA Employer name Creedmoor Psych Center Amount $7,020.78 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWARD, SHIRLEY L Employer name Columbia County Amount $7,021.18 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKELIN, RUSSELL VINCENT Employer name SUNY Binghamton Amount $7,020.41 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, KATHY S Employer name Fourth Jud Dept - Nonjudicial Amount $7,020.29 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, SALLY Employer name Albany County Amount $7,020.59 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, RUTH A Employer name Nassau County Amount $7,020.33 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARGARET I Employer name Hutchings Childrens Services Amount $7,020.62 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLPITTS, SHARON A Employer name Nassau County Bridge Authority Amount $7,020.28 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODKOWKA, JOAN A Employer name Adirondack CSD Amount $7,020.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISER, JANET E Employer name Eden CSD Amount $7,020.11 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, SHIRLEY A Employer name Rochester City School Dist Amount $7,020.08 Date 01/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHOW, THERESE M Employer name Plainview-Old Bethpage CSD Amount $7,020.04 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWOROWSKI, VIVIAN Employer name Workers Compensation Board Bd Amount $7,020.00 Date 01/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, KATHLEEN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $7,020.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINSKI, ROBERT A Employer name Village of Chester Amount $7,020.08 Date 10/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, ROBERT D Employer name Town of Smyrna Amount $7,019.93 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT J Employer name Town of Babylon Amount $7,019.69 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESOFF, WINIFRED M Employer name Kings Park CSD Amount $7,019.57 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, JAMES Employer name Veterans Home at Montrose Amount $7,019.24 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENES, SUSAN F Employer name Suffolk County Amount $7,019.45 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JUDY C Employer name Hinsdale CSD Amount $7,019.50 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZERUS, KAREN S Employer name Suffolk County Amount $7,019.18 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, JOYCE M Employer name Cornell University Amount $7,019.24 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MICHAEL R Employer name East Moriches Fire Dist Amount $7,019.04 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, RACHEL B Employer name BOCES Erie Chautauqua Cattarau Amount $7,019.04 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUKA, JANE MARY A Employer name Taconic DDSO Amount $7,018.78 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGUE, JAMES P Employer name Westchester County Amount $7,018.92 Date 06/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOYCE B Employer name BOCES-Nassau Sole Sup Dist Amount $7,018.55 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTI, VIRGINIA M Employer name Sullivan West CSD Amount $7,018.56 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSKY, BERNICE P Employer name North Shore CSD Amount $7,018.12 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, KAY F Employer name Town of Ellicottville Amount $7,018.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOCKI, JOANNE E Employer name Dutchess County Amount $7,018.34 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, BRENDA J Employer name City of Jamestown Amount $7,018.03 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, ANTOINETTE Employer name Mental Hygiene Amount $7,018.04 Date 05/27/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, GILBERT O Employer name Clinton County Amount $7,017.96 Date 06/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOV, ANDRE V Employer name Dept Transportation Region 8 Amount $7,017.36 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DEBORAH K Employer name Penn Yan CSD Amount $7,017.92 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHEART, MILDRED L Employer name Town of Edwards Amount $7,018.08 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, CAROL Employer name SUNY College at Oneonta Amount $7,017.67 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ELLEN Employer name Oceanside UFSD Amount $7,017.08 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PALMA J Employer name Village of Lyons Amount $7,017.08 Date 02/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBKIRK, ROBERT B Employer name BOCES-Del Chenang Madis Otsego Amount $7,016.96 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAP, DAVID F Employer name Onondaga County Amount $7,016.96 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHIARELLI, LORRAINE P Employer name Erie County Amount $7,017.08 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUSHIA, WANDA L Employer name Massena CSD Amount $7,017.67 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, RALPH W, JR Employer name Valley CSD at Montgomery Amount $7,017.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, LYNNE Employer name Auburn City School Dist Amount $7,016.21 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDA, MICHAEL V Employer name BOCES-Nassau Sole Sup Dist Amount $7,016.89 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, JAMES C Employer name North Colonie CSD Amount $7,016.75 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDERLICH, SHARLEEN A Employer name BOCES-Orange Ulster Sup Dist Amount $7,016.11 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISIO, GIOVANNI Employer name Haverstraw-Stony Point CSD Amount $7,016.08 Date 08/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARRA, VINCENT Employer name City of Utica Amount $7,016.18 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEE, ROSE Employer name Smithtown CSD Amount $7,016.12 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVAL, POORNA M Employer name Kings Park Psych Center Amount $7,016.04 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KATHERINE K Employer name Nassau Health Care Corp Amount $7,015.96 Date 03/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, JANICE M Employer name Williamsville CSD Amount $7,016.06 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, NANCY L Employer name Dept Health - Veterans Home Amount $7,016.04 Date 04/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATUBIG, ROSE R Employer name NYS Veterans Home at St Albans Amount $7,015.71 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOHN H Employer name Office of General Services Amount $7,015.67 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WALTER R Employer name Addison CSD Amount $7,015.82 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM A, JR Employer name Children & Family Services Amount $7,015.76 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUROVIC, SUSAN C Employer name Brewster CSD Amount $7,015.16 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOY V Employer name Thruway Authority Amount $7,015.14 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, ELLEN S Employer name Port Washington UFSD Amount $7,015.65 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGURA MILANI, IRENE Employer name Kingsboro Psych Center Amount $7,015.56 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNE, CARMEN A Employer name Hsc at Brooklyn-Hospital Amount $7,015.04 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, JAYNE Employer name Mount Pleasant CSD Amount $7,015.02 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, SANDRA Employer name New York Public Library Amount $7,015.00 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNAS, CAROL J Employer name SUNY Buffalo Amount $7,015.12 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCEWICZ, BERTHA J Employer name Glen Cove City School Dist Amount $7,015.12 Date 07/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYETTE, DOROTHY E Employer name Harlem Valley Psych Center Amount $7,014.80 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOGLUND, EMIL E Employer name Department of Transportation Amount $7,014.80 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNO, MARK P Employer name East Rochester UFSD Amount $7,014.66 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AUDREY R Employer name SUNY College at Old Westbury Amount $7,014.96 Date 12/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERITZ, EDITH M Employer name Patchogue-Medford UFSD Amount $7,014.19 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID R Employer name Utica Psych Center Amount $7,014.16 Date 11/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNIK, JEANETTE Employer name Lancaster CSD Amount $7,014.16 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY J Employer name Carle Place UFSD Amount $7,014.12 Date 07/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITANZA, PATRICIA Employer name Mid-Hudson Psych Center Amount $7,014.47 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVONESE, JOHN G Employer name Onondaga County Amount $7,014.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, LINDA E Employer name BOCES Wash'sar'War'Ham'Essex Amount $7,014.04 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN T Employer name Village of Ravena Amount $7,014.00 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGARTHER, ANNE B Employer name Wayne CSD Amount $7,014.08 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCHEK, CLARE M Employer name Pilgrim Psych Center Amount $7,013.93 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, CAROLYN Employer name Chateaugay CSD Amount $7,013.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORESTI, ADELAIDE A Employer name Oneida County Amount $7,013.76 Date 11/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBERG, MARC B Employer name Queens Psych Center Children Amount $7,013.69 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKLEVENT, JODY Employer name Nassau County Amount $7,013.98 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYDA, MARY ROSE Employer name Department of Transportation Amount $7,013.32 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, DONNA M Employer name Town of New Hartford Amount $7,013.23 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, GENEVA Employer name Queensboro Corr Facility Amount $7,013.64 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, JEANNIE C Employer name Greene County Amount $7,013.00 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DELORES Employer name BOCES Suffolk 2nd Sup Dist Amount $7,013.04 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, MARY ANNE Employer name BOCES Eastern Suffolk Amount $7,013.16 Date 07/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINSKI, ETHEL L Employer name Mohawk Valley General Hospital Amount $7,013.16 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, GIROLAMO Employer name SUNY College Techn Farmingdale Amount $7,012.71 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MARIA Employer name Creedmoor Psych Center Amount $7,012.68 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROGER L Employer name Attica CSD Amount $7,012.65 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNACKI, ELEANOR K Employer name NYS Power Authority Amount $7,012.99 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, LEONA P Employer name Salmon River CSD Amount $7,012.98 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTUCCI, INES Employer name Lakeland CSD of Shrub Oak Amount $7,012.31 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, TERESA Employer name SUNY Albany Amount $7,012.30 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DEBRAH L Employer name East Aurora UFSD Amount $7,012.26 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARAPATA, NANCY J Employer name Huntington UFSD #3 Amount $7,012.49 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTERSON, JEAN T Employer name Nassau County Amount $7,012.20 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHLEEN R Employer name BOCES Suffolk 2nd Sup Dist Amount $7,012.20 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISO, EDWARD A Employer name Mt Pleasant Cottage Sch UFSD Amount $7,012.16 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, DORIS L Employer name Niagara County Amount $7,012.16 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAWA, STANLEY J Employer name Dpt Environmental Conservation Amount $7,012.22 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, OLIVE M Employer name BOCES-Oswego Amount $7,012.08 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MAUREEN RENEE Employer name Elmira Psych Center Amount $7,012.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHEAD, LEE C Employer name Suffolk County Amount $7,012.12 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECOR, CATHERINE L Employer name Taconic DDSO Amount $7,011.80 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTO, DANIEL T, SR Employer name City of Cohoes Amount $7,011.55 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUPIL, DIANE M Employer name BOCES-Erie 1st Sup District Amount $7,011.53 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVINS, FRANCES Employer name South Kortright CSD Amount $7,011.12 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, PAUL E Employer name Essex County Amount $7,012.00 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLIA, CLAIRE M Employer name Wappingers CSD Amount $7,011.98 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAUL D Employer name Schenectady County Amount $7,011.04 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, SELMA N Employer name White Plains City School Dist Amount $7,011.08 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, NANCY C Employer name Essex County Amount $7,010.97 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETBADAL, ROSA Employer name Yonkers City School Dist Amount $7,010.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, GEORGE L, JR Employer name Town of Cherry Creek Amount $7,010.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, DEBORAH J Employer name Rochester Psych Center Amount $7,010.93 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIONE, JAMES FRANCIS Employer name SUNY Binghamton Amount $7,010.93 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOUR, MAUREEN M Employer name Smithtown CSD Amount $7,011.06 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNTER, HILDA A Employer name Bernard Fineson Dev Center Amount $7,011.04 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, MARIA E W Employer name BOCES-Otsego Northern Catskill Amount $7,010.59 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDEY, RICHARD S, JR Employer name City of White Plains Amount $7,010.16 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAEHER, CAROLE E Employer name SUNY Stony Brook Amount $7,010.16 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVINGHAM, JOAN M Employer name Campbell Savona CSD Amount $7,010.02 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIN, MARY JANE C Employer name SUNY Stony Brook Amount $7,009.96 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, JOAN L Employer name SUNY at Stonybrook-Hospital Amount $7,009.65 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, SHARON A Employer name Gorham Middlesex CSD Amount $7,010.18 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUDSLEY, KEVIN Employer name Sullivan County Amount $7,010.24 Date 03/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ROSEMARY M Employer name New York Public Library Amount $7,009.48 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, ANNA I Employer name Nassau County Amount $7,009.58 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BEATA Z Employer name Niagara County Amount $7,009.42 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, THOMAS W Employer name Leroy CSD Amount $7,009.28 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, CELIA C Employer name Queens Borough Public Library Amount $7,009.16 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, ANNIE S Employer name Syracuse City School Dist Amount $7,009.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JACQUELIN M Employer name Schodack CSD Amount $7,009.08 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, IGNATIUS P Employer name Rochester City School Dist Amount $7,009.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIBLER, ROXANNE Y Employer name Cornell University Amount $7,009.44 Date 07/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREVE, NORA M Employer name Thruway Authority Amount $7,009.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, PETER M Employer name Village of Rockville Centre Amount $7,008.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENACQUISTA, MARGARET Employer name O D Heck Dev Center Amount $7,008.90 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ART J Employer name Onondaga County Amount $7,008.84 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIEDOWSKI, JEFFREY J Employer name Haverstraw-Stony Point CSD Amount $7,008.88 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES W Employer name Office of General Services Amount $7,009.04 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLBERT, KATHLEEN H Employer name Brockport CSD Amount $7,008.97 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMAZAKI, ANGELA Employer name Hastings-On-Hudson UFSD Amount $7,008.68 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSANO, ELIZABETH P Employer name Town of Brighton Amount $7,008.22 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPHOVEN, IDA MAE Employer name Edmeston CSD Amount $7,008.08 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBITTA, ROBERT M Employer name Greece CSD Amount $7,008.05 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISS, FLOYD F, JR Employer name Norwich UFSD 1 Amount $7,008.04 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, VALERIE F Employer name BOCES-Monroe Orlean Sup Dist Amount $7,008.16 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGNESS, CHERYL T Employer name Dpt Environmental Conservation Amount $7,008.08 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, SILAS D, JR Employer name Dept Transportation Region 8 Amount $7,007.96 Date 01/05/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBURG, PATRICIA R Employer name Locust Valley CSD Amount $7,008.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASTRO, JAMES A Employer name Auburn Corr Facility Amount $7,007.66 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, CHARLOTTE M Employer name Vestal CSD Amount $7,007.45 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, NANCY SLATER Employer name Craig Developmental Center Amount $7,007.39 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIRZ, ANASTASIA Employer name SUNY College Techn Farmingdale Amount $7,007.16 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEY, SUSAN H Employer name Fairport Urban Renewal Agcy Amount $7,007.61 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTA, JOYANN M Employer name Western New York DDSO Amount $7,007.45 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PERCY Employer name SUNY Health Sci Center Brooklyn Amount $7,007.04 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORUM, DENISE Employer name Nassau County Amount $7,007.03 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARCENIA Employer name Brooklyn DDSO Amount $7,007.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDLE, BETTY K Employer name Laurens CSD Amount $7,007.12 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTELA, OLIVIA G Employer name Nassau Health Care Corp Amount $7,006.93 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THACKER, NANCY Employer name Ulster County Amount $7,006.87 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, WAYNE W Employer name NYS School For The Deaf Amount $7,006.84 Date 03/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAZIAK, DONNA L Employer name Western New York DDSO Amount $7,006.95 Date 03/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CAROL R Employer name Amherst CSD Amount $7,006.51 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, PHILIP R Employer name Cortland Housing Authority Amount $7,006.47 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, WILLIAM M Employer name Finger Lakes DDSO Amount $7,006.32 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA G Employer name Chemung County Amount $7,006.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, KAY MARIE Employer name Greater So Tier BOCES Amount $7,006.63 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, MARIE F Employer name Dept Transportation Region 10 Amount $7,006.12 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER J Employer name City of Syracuse Amount $7,006.04 Date 02/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEDRZEJEK, IVY Employer name Wyoming County Amount $7,006.12 Date 04/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DORINNE A Employer name Village of Herkimer Amount $7,005.20 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, BARBARA S Employer name Cattaraugus County Amount $7,005.20 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, W ROBERT Employer name Hastings-On-Hudson UFSD Amount $7,005.18 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, SUZANNE M Employer name Education Department Amount $7,005.69 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, THOMAS F Employer name Walton CSD Amount $7,005.46 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEMAN, PATRICIA J Employer name Division For Youth Amount $7,005.12 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, WINIFRED J Employer name Department of Tax & Finance Amount $7,005.12 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-WILSON, LILLIAN J Employer name Erie County Amount $7,005.12 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBEE, ELIZABETH L Employer name BOCES-Monroe Orlean Sup Dist Amount $7,005.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CORNELIA H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $7,005.09 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, CHARLES E Employer name Town of Brighton Amount $7,005.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, CAROL A Employer name Hampton Bays UFSD Amount $7,004.76 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DEBRA E W Employer name City of Rochester Amount $7,004.43 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRITSCHLER, MARION Employer name Hudson Valley DDSO Amount $7,005.12 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLACKER, CONSTANCE G Employer name Chautauqua County Amount $7,004.22 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, JEAN J Employer name Western Regional OTB Corp Amount $7,004.16 Date 11/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GERALDINE H Employer name Saratoga County Amount $7,004.40 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISO, GEMINO Employer name Village of Lawrence Amount $7,004.16 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, CARL H Employer name Niagara County Amount $7,004.08 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, ROGER A Employer name Walton CSD Amount $7,004.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ADELLA E Employer name Town of Evans Amount $7,004.16 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSICK, CHRISTINE M, SR Employer name Monroe County Amount $7,004.16 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, MARILYN J Employer name Schenectady City School Dist Amount $7,004.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, JACK M Employer name County Clerks Within NYC Amount $7,004.00 Date 07/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLINTOCK, SUE C Employer name Pittsford CSD Amount $7,003.20 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGEAL, CAROL L Employer name Greater So Tier BOCES Amount $7,003.05 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, CAMILLA Employer name Schenectady County Amount $7,003.04 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, MARGARET A Employer name Brighton CSD Amount $7,003.57 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, ALFRED G Employer name Town of Bedford Amount $7,003.84 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, ROBERT N Employer name NYC Civil Court Amount $7,003.56 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, JAMES J Employer name Taconic DDSO Amount $7,002.88 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, MALLORY Employer name Westchester County Amount $7,002.96 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, CATHY L Employer name Hsc at Syracuse-Hospital Amount $7,002.32 Date 09/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THELMA Employer name Westchester County Amount $7,002.16 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, BENEDICTA Employer name Orange County Amount $7,002.16 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRUCE H Employer name West Islip UFSD Amount $7,002.12 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATT, SANDRA A Employer name Chatham CSD Amount $7,002.71 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, ROSE E Employer name Schalmont CSD Amount $7,002.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, PATRICIA A Employer name Massapequa Public Library Amount $7,002.82 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, CLOVER D Employer name Jefferson County Amount $7,002.04 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKAFOR, CORDELIA K Employer name Nassau County Amount $7,002.12 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATASSA, JOSEPH A Employer name Village of Floral Park Amount $7,001.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, GAIL M Employer name Spencerport CSD Amount $7,001.88 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JANET L Employer name Workers Compensation Board Bd Amount $7,002.00 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, JAMES A Employer name Monroe County Amount $7,001.24 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, ROSEMARY C Employer name Clinton-Essex-Franklin Library Amount $7,001.20 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, JUDITH M Employer name Genesee County Amount $7,001.20 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, JAMES A Employer name Town of Potsdam Amount $7,001.86 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILLET, PETER J, SR Employer name Monticello CSD Amount $7,001.83 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOBROWSKI, LAURA H Employer name Suffolk County Amount $7,000.91 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, DANFORD B Employer name Town of Adams Amount $7,000.74 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, BARBARA E Employer name Saratoga County Amount $7,001.06 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKALSKI, MICHAEL M Employer name Office of General Services Amount $7,000.27 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICIA A Employer name Cairo-Durham CSD Amount $7,000.24 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTO, DOROTHY A Employer name Dept Labor - Manpower Amount $7,000.24 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NORMAN R Employer name Saranac Lake CSD Amount $7,000.20 Date 08/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, WANDA L Employer name North Rose-Wolcott CSD Amount $7,000.41 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, SUSAN M Employer name Cornell University Amount $7,000.37 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELINSKI, MARIE D Employer name Town of Southold Amount $7,000.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ELIZABETH A Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,999.96 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, LEILA C Employer name Erie County Amount $7,000.12 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGEN, GREGORY G Employer name Batavia Housing Auth Amount $6,999.78 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNOWSKI, MARIAN J Employer name Horseheads CSD Amount $6,999.72 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-KUNATH, PATRICIA D Employer name City of Gloversville Amount $6,999.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, NANCY Employer name BOCES-Westchester Putnam Amount $6,999.44 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, ALAN J Employer name Village of Lake Placid Amount $6,999.36 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, PHYLLIS W Employer name Bethlehem CSD Amount $6,999.24 Date 01/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, LEOPOLD Employer name SUNY Health Sci Center Brooklyn Amount $6,999.88 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MAUREEN A Employer name Westbury UFSD Amount $6,999.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, ROBERT G Employer name City of Ithaca Amount $6,999.32 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JOSEPH W Employer name Village of Valatie Amount $6,998.98 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, JOSEPH H Employer name Clarkstown CSD Amount $6,998.96 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINS, DONNA M Employer name Garden City UFSD Amount $6,999.08 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTZ, LINDA M Employer name BOCES-Onondaga Cortland Madiso Amount $6,998.42 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTING, TERESA M Employer name Town of Oswego Amount $6,998.32 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, PHILIP S Employer name Department of Tax & Finance Amount $6,998.24 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATALARO, COLLEEN C Employer name Pilgrim Psych Center Amount $6,998.60 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORRANGE, MARY R Employer name Erie County Amount $6,998.72 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMOFY, MELANIE A Employer name Syracuse City School Dist Amount $6,998.16 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDD, KATHLEEN C Employer name BOCES Eastern Suffolk Amount $6,998.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, FREDERICK P Employer name Metro Suburban Bus Authority Amount $6,998.16 Date 04/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LOIS L Employer name Mexico CSD Amount $6,998.16 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTA, PATRICIA R Employer name Workers Compensation Board Bd Amount $6,997.98 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, MARILYN B Employer name Seneca County Amount $6,997.96 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELUSMA, MARIE M Employer name Bernard Fineson Dev Center Amount $6,997.72 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIEMSTRA, ROBERT F Employer name Marcy Correctional Facility Amount $6,998.00 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, MARY Employer name Seneca County Amount $6,997.48 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAPACKI, MARY ILENE Employer name Erie County Amount $6,997.34 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, FLORENCE Employer name Genesee Valley CSD Angelica-Be Amount $6,997.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, JANE A Employer name Saugerties CSD Amount $6,997.63 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUDY, ROSEMARIE Employer name Washingtonville CSD Amount $6,997.28 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHICK, HELEN Employer name Yonkers City School Dist Amount $6,997.28 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATRES, GLEN Employer name Westchester Health Care Corp Amount $6,997.20 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, RICHARD A Employer name Department of Tax & Finance Amount $6,997.08 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBRATO, MARY Employer name Bronx Psych Center Amount $6,997.32 Date 10/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBOT, OTU A Employer name Wende Corr Facility Amount $6,997.04 Date 04/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, EVELYN Employer name Rensselaer County Amount $6,996.97 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIELS, WESLEY B Employer name Syracuse Urban Renewal Agcy Amount $6,997.07 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BETTY Employer name Newburgh City School Dist Amount $6,996.80 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, OLIVIA Employer name Department of Tax & Finance Amount $6,996.78 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, WILLIAM Employer name Office NYS Inspector General Amount $6,996.47 Date 04/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, WILLIAM P Employer name St Lawrence County Amount $6,996.92 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNDROW, ROBERTA K Employer name North Syracuse CSD Amount $6,996.66 Date 12/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, JOHN W Employer name Westchester Health Care Corp Amount $6,996.82 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTNOW, BONNIE J Employer name Arlington CSD Amount $6,996.32 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENA, JEAN B Employer name Syracuse City School Dist Amount $6,996.28 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ARDELLAR Employer name Westchester County Amount $6,996.42 Date 09/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, JOHN J Employer name Albany County Amount $6,996.28 Date 02/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERI, JOHN Employer name City of Utica Amount $6,996.28 Date 01/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINELLI, ELEANOR Employer name Massapequa UFSD Amount $6,996.24 Date 09/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGHAM, NOELLE K Employer name Genesee County Amount $6,996.20 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, BARBARA A Employer name Western New York DDSO Amount $6,996.28 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANAVALLI, SUSEELA V Employer name Lincoln Corr Facility Amount $6,996.16 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTINE, ARLENE V Employer name Kings Park Psych Center Amount $6,996.16 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, ROBERT C Employer name SUNY Coll Ceramics Alfred Univ Amount $6,996.16 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARKOS, JOYCE G Employer name Town of Greece Amount $6,996.04 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, BENJAMIN M Employer name City of Albany Amount $6,996.04 Date 10/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, KIMBERLY A Employer name Department of State Amount $6,995.93 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, PHYLIS G Employer name Wayne CSD Amount $6,996.16 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATARAJAN, PARAMESWARI Employer name Onondaga County Amount $6,996.08 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONA, GENEVIEVE Employer name Half Hollow Hills CSD Amount $6,995.75 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIR, LIRITA Employer name Tompkins County Amount $6,995.80 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLLE, ALICE JEAN Employer name Spencerport CSD Amount $6,995.24 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINO, THOMAS M Employer name Rome Housing Authority Amount $6,995.16 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THOMAS J Employer name Onondaga County Amount $6,995.16 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIE, MELANIE M Employer name Nassau County Amount $6,995.12 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, NICHOLAS J Employer name North Syracuse CSD Amount $6,995.52 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL J Employer name Broome DDSO Amount $6,995.70 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLA, DOLORES B Employer name Elmont UFSD Amount $6,995.28 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFIT, ELAINE G Employer name Brighton CSD Amount $6,995.12 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, ROBERT B Employer name Oneida Correctional Facility Amount $6,994.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, GREGORY J Employer name Western New York DDSO Amount $6,994.61 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGESON, LEONORA L Employer name Genesee Valley CSD Angelica-Be Amount $6,994.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDECHKO, MARGO-FAITH Employer name State Insurance Fund-Admin Amount $6,994.40 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, PECOLA Employer name Staten Island DDSO Amount $6,995.04 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYNACKI, JOYCE Employer name Suffolk County Amount $6,994.92 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, THEODORE J Employer name Silver Creek CSD Amount $6,994.32 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLION, WILLIAM J Employer name NY School For The Deaf Amount $6,994.32 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, CHARLOTTE Employer name Schalmont CSD Amount $6,994.20 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, LAURA J Employer name South Beach Psych Center Amount $6,994.12 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUX, JEANNE C Employer name SUNY College at Oswego Amount $6,994.12 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELEANOR J Employer name Broome DDSO Amount $6,994.08 Date 02/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHEIT, HELEN E Employer name Rockland County Amount $6,994.04 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, KRISTIN A Employer name Rochester Psych Center Amount $6,993.96 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DIANE E Employer name Village of Alden Amount $6,994.20 Date 05/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANGAI, AKIA Employer name Mt Vernon City School Dist Amount $6,993.96 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MARY S Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $6,993.78 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTZLER, EILEEN F Employer name Nassau County Amount $6,993.71 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODOROFF, JANICE M Employer name Broome County Amount $6,993.62 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHSKENS, JANET W Employer name SUNY College at Buffalo Amount $6,993.60 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, EILEEN M Employer name Goshen CSD Amount $6,993.59 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIVAR, JEROME A Employer name Metro Suburban Bus Authority Amount $6,993.88 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, JAMES J Employer name City of Watertown Amount $6,993.92 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCEY-ORTIZ, ANNE M Employer name Town of Huntington Amount $6,993.52 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, ELIZABETH G Employer name Senate Special Annual Payroll Amount $6,993.33 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, RICHARD A Employer name Department of Motor Vehicles Amount $6,993.28 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUST, MILDRED D Employer name Rochester Psych Center Amount $6,993.28 Date 10/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DORIS L Employer name Capital Dist Psych Center Amount $6,993.20 Date 06/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSIE, ELIZABETH STROTHER Employer name Dept Transportation Region 5 Amount $6,993.16 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMETT, MARTHA L Employer name Hyde Park CSD Amount $6,993.42 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CARL L Employer name Whitesboro CSD Amount $6,993.35 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRICCHIO, MARIE Employer name Levittown UFSD-Abbey Lane Amount $6,993.15 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DONNA M Employer name Jamesville De Witt CSD Amount $6,992.96 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONHOTAL, HELEN K Employer name Cornell University Amount $6,992.92 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTLER, LYNN C Employer name Attica Corr Facility Amount $6,992.91 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, MAXINE DELLA Employer name Cattaraugus County Amount $6,992.77 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEY, KATHLEEN P Employer name Hauppauge UFSD Amount $6,993.08 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMPS, JOSEPH V Employer name Taconic DDSO Amount $6,993.05 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOREY, STONER E Employer name Dept of Economic Development Amount $6,992.70 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, PAMELA M Employer name NYS Power Authority Amount $6,992.74 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELOCK, PHYLLIS L Employer name Niagara-Wheatfield CSD Amount $6,992.28 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWALD, PAULA M Employer name Eastchester UFSD Amount $6,992.18 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, JANE E Employer name Wyoming County Amount $6,991.98 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, EDWARD C Employer name Onteora CSD at Boiceville Amount $6,991.93 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MILLIE M Employer name Rochester City School Dist Amount $6,992.00 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORGAN, KATHRINE A Employer name Wyoming County Amount $6,992.39 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, RUTH Employer name Kings Park Psych Center Amount $6,992.32 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, BELEN Employer name Pilgrim Psych Center Amount $6,991.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONTOBEL-ZACCARI, JANET V Employer name Bedford CSD Amount $6,991.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, DAVID A Employer name Duanesburg CSD Amount $6,991.76 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, JONI A Employer name Bay Shore UFSD Amount $6,991.75 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROSIMONE, SALVATORE M Employer name Rochester City School Dist Amount $6,991.32 Date 08/25/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCA, RITA Employer name Rochester City School Dist Amount $6,991.28 Date 02/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, SHARON S Employer name Department of Law Amount $6,991.81 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANI, GLENN A Employer name Bellmore-Merrick CSD Amount $6,991.38 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MELIAN, VALJEAN M Employer name Buffalo City School District Amount $6,991.21 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMONDROYD, EDWARD Employer name Finger Lakes Library System Amount $6,991.28 Date 07/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, MARIA D Employer name Rensselaer County Amount $6,990.64 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, KATHY M Employer name BOCES-Monroe Orlean Sup Dist Amount $6,990.30 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, SUSAN S, MRS Employer name Rush-Henrietta CSD Amount $6,990.30 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFONTE, TERESA M Employer name Bernard Fineson Dev Center Amount $6,990.20 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JUDITH M Employer name Rockland County Amount $6,990.71 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONNA L Employer name Dept of Agriculture & Markets Amount $6,990.16 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, ELAINE D Employer name Department of Health Amount $6,990.16 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERDYKE, BRIAN A Employer name Newark CSD Amount $6,990.13 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, BETTY K Employer name Clinton County Amount $6,991.00 Date 02/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGILLO, DONA Employer name Syosset Public Library Amount $6,989.96 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY VI, JOSEPH Employer name Wayne County Amount $6,990.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, EILEEN N Employer name NYack UFSD Amount $6,990.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANNAPIECO, VINCENZA Employer name Voorheesville CSD Amount $6,990.09 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SUSAN Employer name Monroe County Amount $6,989.26 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSHEL, ROSEMARY H Employer name Chautauqua County Amount $6,989.51 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DONNA L Employer name Senate Special Annual Payroll Amount $6,989.98 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWICK, JAMES B Employer name NYS Senate Temporary Amount $6,989.09 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, JACQUELYN A Employer name Watervliet City School Dist Amount $6,989.20 Date 04/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, ROCHELLE Employer name SUNY Stony Brook Amount $6,989.08 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWAY, ARTHUR C Employer name City of Glens Falls Amount $6,988.96 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, LEROY Employer name Creedmoor Psych Center Amount $6,988.87 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGOOD, ANTHONY Employer name Manhattan Dev Center Amount $6,989.08 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KEITH G Employer name Brooklyn DDSO Amount $6,989.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSANDI, ANTHONY P Employer name William Floyd UFSD Amount $6,988.72 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINBURNE, CATHERINE M Employer name Third Jud Dept - Nonjudicial Amount $6,988.20 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, LOUIS A Employer name City of Glen Cove Amount $6,989.08 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, KATHRYN A Employer name SUNY Health Sci Center Syracuse Amount $6,988.12 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, ARLENE M Employer name Greater Binghamton Health Cntr Amount $6,988.08 Date 01/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, HELENA Employer name Rockland Psych Center Children Amount $6,988.01 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ADDIE Employer name Town of Southold Amount $6,988.00 Date 05/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, LLOYD A Employer name Monroe County Amount $6,987.96 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RAMON Employer name County Clerks Within NYC Amount $6,988.12 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHARIK, NAIRN M Employer name BOCES-Monroe Amount $6,987.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MAUREEN A Employer name Mt Sinai UFSD Amount $6,987.76 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GERTRUDE M Employer name Peekskill City School Dist Amount $6,987.72 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, MARJORIE R Employer name Bayport-Bluepoint UFSD Amount $6,987.36 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, CHRISTINE A Employer name Carmel CSD Amount $6,987.60 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LINDA L Employer name Hornell City School Dist Amount $6,987.21 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GRACIE Employer name Westchester County Amount $6,987.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, MARION D Employer name Phoenix CSD Amount $6,987.12 Date 08/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIAS, KRYSTYNA Employer name BOCES Eastern Suffolk Amount $6,987.90 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINO, BENNIE A Employer name Dept Labor - Manpower Amount $6,986.68 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, KAREN L Employer name Central NY DDSO Amount $6,986.97 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUNDATHIL, JOSEPH O Employer name Albany County Amount $6,986.35 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA, EDWIN A Employer name SUNY Health Sci Center Syracuse Amount $6,986.41 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINSON, CECILIA A Employer name NYS Power Authority Amount $6,986.25 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERSING, THERESE C Employer name City of Buffalo Amount $6,986.12 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, JAMES H, SR Employer name BOCES-Oswego Amount $6,986.08 Date 10/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELERO, CARMEN S Employer name Housing Finance Agcy Amount $6,985.96 Date 01/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, PATRICIA A Employer name J N Adam Dev Center Amount $6,987.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, LINDA M Employer name South Orangetown CSD Amount $6,985.09 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRISSO, TAMMY Employer name Sullivan County Amount $6,985.64 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELLEN M Employer name Lackawanna City School Dist Amount $6,985.27 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACH, THERESA J Employer name Hudson Valley DDSO Amount $6,985.20 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, ROBERT P Employer name Long Island St Pk And Rec Regn Amount $6,985.68 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRATA, DAVID G Employer name Rochester City School Dist Amount $6,985.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, DAVID A Employer name Taconic DDSO Amount $6,984.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES T Employer name Capital District OTB Corp Amount $6,984.88 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLANE, LYNN Employer name Town of Amherst Amount $6,985.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATA, JANICE Employer name Sachem CSD at Holbrook Amount $6,984.62 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNIES, DE FOREST U Employer name Lakeview Shock Incarc Facility Amount $6,984.80 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, LEO J Employer name East Aurora UFSD Amount $6,984.12 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA E Employer name Bill Drafting Commission Amount $6,984.00 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, ROY W Employer name Albion CSD Amount $6,983.96 Date 03/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODING, SYLVESTER Employer name Edgecombe Corr Facility Amount $6,984.63 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMPER, JANICE H Employer name Millbrook CSD Amount $6,983.79 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA EDNA Employer name Elmira Childrens Services Amount $6,984.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, ARTHUR G Employer name NYS Higher Education Services Amount $6,983.65 Date 11/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRITMON, JOHN J Employer name NYS Facilities Dev Corp Amount $6,983.63 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, NILDA L Employer name Buffalo City School District Amount $6,983.49 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRETTI, SILVANA A Employer name Bernard Fineson Dev Center Amount $6,983.43 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, VICTORIA Employer name Kingsboro Psych Center Amount $6,983.16 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, MYRNA B Employer name West Park UFSD Amount $6,983.16 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DOROTHY E Employer name Rockland County Amount $6,982.96 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROLUK, PATRICIA Employer name East Meadow UFSD Amount $6,983.00 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITTER, HELEN T Employer name Nassau County Amount $6,982.92 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JAMES F Employer name Village of Massapequa Park Amount $6,982.95 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name Finger Lakes DDSO Amount $6,982.40 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCE, BARBARA Employer name Dept Labor - Manpower Amount $6,982.84 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOBUCCI, DOMINIC T Employer name City of Lackawanna Amount $6,982.92 Date 01/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCON, PATRICIA S Employer name Town of Irondequoit Amount $6,982.80 Date 02/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, LYNN M Employer name Rochester City School Dist Amount $6,982.78 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, MARY ELLEN A Employer name Erie County Amount $6,982.21 Date 12/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARIA H Employer name Dutchess County Amount $6,982.73 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, JOHN L Employer name Town of Lyonsdale Amount $6,982.17 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIGUZZI, CHARLES Employer name Thruway Authority Amount $6,982.07 Date 08/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOOK, LOIS J Employer name Tioga CSD Amount $6,981.96 Date 01/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOINO, DONALD A Employer name Buffalo Sewer Authority Amount $6,982.00 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, JOHN F Employer name Ulster County Amount $6,982.03 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, DEBRA A Employer name Pilgrim Psych Center Amount $6,981.98 Date 09/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, LISA A Employer name City of Niagara Falls Amount $6,981.47 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JEAN L Employer name Tri-State Reg Planning Commis Amount $6,981.20 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSETE, LOUISE Employer name Metro New York DDSO Amount $6,981.08 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALFON, MELVIN L Employer name SUNY Albany Amount $6,981.92 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ZELMA Employer name NYS Veterans Home at St Albans Amount $6,981.03 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, PATRICIA A Employer name Frontier CSD Amount $6,980.95 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Liverpool CSD Amount $6,981.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, FLOYD A Employer name New York Public Library Amount $6,980.84 Date 08/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHN, DOROTHY F Employer name Lancaster CSD Amount $6,981.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, WILLIAM E Employer name City of Mechanicville Amount $6,980.79 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAVES, NADINE D Employer name Saratoga County Amount $6,980.65 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JUDY M Employer name Cornell University Amount $6,980.63 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, CLARENCE G, JR Employer name Buffalo City School District Amount $6,980.77 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUSCH, SHIRLEY M Employer name Williamsville CSD Amount $6,979.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENTON, CONSTANCE D Employer name Education Department Amount $6,979.91 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVETISIAN, FRIDA Employer name Yonkers City School Dist Amount $6,979.69 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHN, JUDY Employer name Suffolk County Amount $6,980.08 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, DORIS T Employer name Ausable Valley CSD Amount $6,979.96 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJANO, ELSIE Employer name Town of Huntington Amount $6,979.49 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIER, INGRID Employer name Finger Lakes DDSO Amount $6,979.49 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSEGGER, PATRICIA I Employer name Rochester Psych Center Amount $6,979.20 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, JOHN P Employer name Capital Dist Psych Center Amount $6,979.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNEN, MICHELENE R Employer name Onondaga County Amount $6,978.84 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, CYNTHIA A Employer name Erie County Amount $6,980.57 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ROBERTA L Employer name Department of Health Amount $6,978.42 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNKES, JOYCE F Employer name Dept Labor - Manpower Amount $6,979.05 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUCH, JANET L Employer name Greene County Amount $6,978.41 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, AMELIA Employer name Port Authority of NY & NJ Amount $6,978.08 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA H Employer name Monroe County Amount $6,978.07 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENGUPTA, NORMA N Employer name Upper Mohawk Valley Water Bd Amount $6,978.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, VICTORIA L Employer name Nassau County Amount $6,977.96 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, GEORGE L Employer name Insurance Department Amount $6,977.92 Date 12/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSE, NORA D Employer name Department of Health Amount $6,977.92 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, BONNIE W Employer name Dutchess County Amount $6,978.26 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, BETTY L Employer name Carthage CSD Amount $6,977.88 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, WILLIAM J Employer name Dept Transportation Region 1 Amount $6,977.88 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAMARIA, ROCHELLE Employer name Oceanside UFSD Amount $6,977.88 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEADY, RAYMOND V, III Employer name Town of Wilton Amount $6,977.50 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARTIN R Employer name Department of Tax & Finance Amount $6,977.41 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGL, JOHN Employer name Port Jervis City School Dist Amount $6,977.40 Date 06/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, LUCILLE Employer name St Francis School For Deaf Amount $6,977.88 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, TOM Employer name Rochester Corr Facility Amount $6,977.30 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMENOWSKY, EVELYN G Employer name SUNY Health Sci Center Brooklyn Amount $6,977.08 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, MICHAEL J Employer name Village of Cuba Amount $6,976.96 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, MARGARET M. Employer name Monroe County Amount $6,977.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MARLENE Employer name Kingsboro Psych Center Amount $6,976.96 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, ERIKA Employer name Pilgrim Psych Center Amount $6,976.88 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, MARY F Employer name South Jefferson CSD Amount $6,976.88 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPI, DOROTHY M Employer name Nassau County Amount $6,976.92 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, JUNE A Employer name Western New York DDSO Amount $6,976.38 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Catskill CSD Amount $6,976.50 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, TIMOTHY R Employer name South Beach Psych Center Amount $6,977.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVELJACK, ROBERT R Employer name SUNY Buffalo Amount $6,976.39 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLE, FREDERICK J Employer name BOCES-Wayne Finger Lakes Amount $6,976.30 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, BARBARA A Employer name Onondaga County Amount $6,976.23 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENKATARAMAN, SHYAMALA Employer name SUNY Empire State College Amount $6,976.83 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WALTER, SR Employer name Buffalo City School District Amount $6,975.96 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, SHARON E Employer name Panama CSD Amount $6,976.19 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINSON, MARYANN Employer name Port Washington UFSD Amount $6,975.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, VIVIAN Employer name Westchester County Amount $6,975.92 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, DAVID C Employer name Columbia County Amount $6,976.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHL, ELAINE M Employer name Dept Labor - Manpower Amount $6,975.88 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, BARBARA Employer name Bronx Psych Center Children Amount $6,975.88 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKENS, GREGORY W Employer name Columbia County Amount $6,975.92 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, BARBARA J Employer name Broadalbin-Perth CSD Amount $6,975.84 Date 07/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, DAVID G Employer name Norwich UFSD 1 Amount $6,975.80 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHL, SALLY A Employer name Averill Park CSD Amount $6,975.92 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ELIZABETH A Employer name BOCES-Monroe Amount $6,975.50 Date 04/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, EUGENE R Employer name Western New York DDSO Amount $6,975.12 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDITH V Employer name Town of Newburgh Amount $6,975.43 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERL, DORIS M Employer name Herkimer CSD Amount $6,975.08 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, DANIEL B Employer name Office of General Services Amount $6,975.07 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, LIZZIE Employer name Education Department Amount $6,974.99 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, EDWARD B Employer name Hudson City School Dist Amount $6,975.60 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT S Employer name Cattaraugus County Amount $6,974.96 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DAVID J Employer name Genesee County Amount $6,974.94 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSETH, MARIAN L Employer name Schenectady County Amount $6,974.88 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, PERRY Employer name Fulton Corr Facility Amount $6,974.88 Date 09/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILLERMETY, AUDREY Employer name Rockland County Amount $6,974.45 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, THOMAS V Employer name West Babylon UFSD Amount $6,974.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, SUSAN M Employer name Onondaga County Amount $6,974.82 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGENTI, GEORGINA J Employer name West Hempstead Public Library Amount $6,974.81 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLEY, JULIE L Employer name Newburgh City School Dist Amount $6,974.57 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, JOSEPH A Employer name Town of Lee Amount $6,974.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, GLENDA F Employer name Addison CSD Amount $6,974.92 Date 08/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, ROBERT Employer name Nassau County Amount $6,974.08 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, JOHN D Employer name Town of Catskill Amount $6,973.92 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO-DI GIACOMO, MICHELE A Employer name Suffolk County Amount $6,973.99 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANS, JOAN M Employer name Town of North Hempstead Amount $6,973.88 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLORENTE, JENNIE Employer name Pilgrim Psych Center Amount $6,973.88 Date 07/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELS, SALLY J Employer name Wayne County Amount $6,974.42 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORZA, JOSEPH A Employer name Rhinebeck CSD Amount $6,973.84 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSSELL, SHEILA L Employer name Norwich UFSD 1 Amount $6,973.31 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, TALMADGE Employer name Rockland County Amount $6,972.92 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BERNICE Employer name Kingsboro Psych Center Amount $6,973.92 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRAKE, FREDA J Employer name Potsdam CSD Amount $6,972.88 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, CAROL J Employer name Dept Labor - Manpower Amount $6,972.84 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCENTE, ROSE Employer name Div Housing & Community Renewl Amount $6,972.89 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLA, PETER Employer name Buffalo Mun Housing Authority Amount $6,972.88 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOYCE E Employer name City of Syracuse Amount $6,972.84 Date 05/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, HELEN R Employer name Orange County Amount $6,973.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC MONIGLE, LINDA B Employer name Department of Tax & Finance Amount $6,972.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, ALAN J Employer name Penfield CSD Amount $6,972.80 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, DONNA F Employer name Thruway Authority Amount $6,972.79 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, ROSEMARIE Employer name Byram Hills CSD at Armonk Amount $6,972.75 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAGETER, FLORENCE Employer name East Williston UFSD Amount $6,972.84 Date 12/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELMACH, DONNA M Employer name Erie County Amount $6,972.37 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISALLI, JAMES J, JR Employer name City of Amsterdam Amount $6,972.14 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SUSAN M Employer name Webster CSD Amount $6,972.00 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELCHISAK, NANCY L Employer name Monroe County Amount $6,971.88 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGLE, MARILYN J Employer name Niagara County Amount $6,971.88 Date 08/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULINO, ELIZABETH M Employer name Supreme Ct Kings Co Amount $6,971.92 Date 02/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYPULSKI, DIANE M Employer name Dpt Environmental Conservation Amount $6,971.88 Date 03/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, CAROL A Employer name Wayland-Cohocton CSD Amount $6,971.51 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, PEDRO Employer name Brooklyn Public Library Amount $6,971.47 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZNYK, BEVERLY A Employer name Katonah-Lewisboro UFSD Amount $6,971.41 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYD, DONALD L Employer name Rush-Henrietta CSD Amount $6,971.35 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KEVIN E Employer name City of Rochester Amount $6,971.73 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SHAWN G Employer name Town of Carlton Amount $6,971.30 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MONA L Employer name Metro Suburban Bus Authority Amount $6,972.65 Date 02/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DONALD D Employer name Corning Painted Pst Enl Cty Sd Amount $6,971.00 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNAT, JANET E Employer name Beaver River CSD Amount $6,971.24 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERMAN, ROBERT Employer name Lawrence UFSD Amount $6,971.19 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNINI, CORRINE Employer name Department of Health Amount $6,971.52 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, NANCY J Employer name Town of Pelham Amount $6,971.04 Date 08/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, SHIRLEY A Employer name Saratoga County Amount $6,970.96 Date 03/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUR, SUDESH Employer name SUNY Buffalo Amount $6,970.92 Date 10/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, BRUCE C Employer name Schoharie County Amount $6,970.89 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KEVIN A Employer name Town of North Hempstead Amount $6,970.36 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDY, INGE Employer name Connetquot CSD Amount $6,970.25 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGEL, CATHY L Employer name Copake-Taconic Hills CSD Amount $6,969.96 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, GLORIA JEAN Employer name Clinton County Amount $6,969.96 Date 08/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, JACQUELINE G Employer name Department of Tax & Finance Amount $6,971.24 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, OAKFORD Z, JR Employer name Onondaga CSD Amount $6,969.93 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MELVIN Employer name Newburgh City School Dist Amount $6,969.53 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORELLI, NANCY L Employer name Huntington UFSD #3 Amount $6,969.41 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL-NEU, BETSY L Employer name La Fayette CSD Amount $6,969.09 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIETRA, JANICE M Employer name Suffolk County Amount $6,969.26 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, DOROTHY J Employer name Town of Wappinger Amount $6,968.92 Date 03/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM Employer name SUNY College at Buffalo Amount $6,968.92 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETKER, THERESA M Employer name Roswell Park Cancer Institute Amount $6,969.70 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANON, F AUGUSTO Employer name Rochester Psych Center Amount $6,968.28 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNES, RODNEY S Employer name Schuyler County Amount $6,968.00 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVELAITES, MARGARET W Employer name Wheatland-Chili CSD Amount $6,968.04 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSZEWSKI, ALICE M Employer name Thruway Authority Amount $6,967.96 Date 10/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BEVER, GEORGIA S Employer name City of Rochester Amount $6,968.96 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, LORINE S Employer name Newark CSD Amount $6,967.92 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER-STEDNER, JOYCE Employer name Taconic DDSO Amount $6,967.88 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMP, JAMES W Employer name Town of Schroeppel Amount $6,967.84 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFMAN, SALLY F Employer name Orange County Amount $6,968.40 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHILL, MARY M Employer name SUNY Buffalo Amount $6,967.80 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERS, KENNETH A Employer name Town of Brunswick Amount $6,967.68 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, NICHOLAS J Employer name Suffolk County Amount $6,967.41 Date 11/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABSON, JUANITA M Employer name Education Department Amount $6,967.32 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMERL, NANCY A Employer name Town of Sherburne Amount $6,967.04 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIBORSKI, ROBERT Employer name SUNY Stony Brook Amount $6,967.23 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBERTO, ARLENE M Employer name Western Regional OTB Corp Amount $6,966.96 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, KARENE M Employer name Southport Correction Facility Amount $6,967.80 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HYE Employer name Nassau County Amount $6,967.09 Date 04/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, FRANCES Employer name Metropolitan Trans Authority Amount $6,966.84 Date 07/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, BURGA Employer name Lindenhurst Memorial Library Amount $6,966.87 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MURIEL P Employer name Nassau Health Care Corp Amount $6,966.88 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODSIADLO, ANN Employer name Deer Park UFSD Amount $6,966.70 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINO, PATRICIA Employer name Harrison CSD Amount $6,966.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCALDO, PALMA Employer name Franklin Square UFSD Amount $6,966.18 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, LONNIE A Employer name Metro Suburban Bus Authority Amount $6,966.01 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBER, MICHAEL C Employer name NYS Senate Regular Annual Amount $6,966.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, JULIETTE C Employer name Schenectady County Amount $6,965.95 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, DIANE L Employer name Onondaga County Amount $6,965.92 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLY, PATRICIA D Employer name Department of Tax & Finance Amount $6,965.84 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUME, ROBERT J Employer name Clinton Corr Facility Amount $6,965.84 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, STEPHANIE N Employer name Monroe County Wtr Authority Amount $6,965.84 Date 10/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLO, GLORIA J Employer name Schoharie County Amount $6,965.92 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLETTA, JANET C Employer name Onondaga County Amount $6,965.84 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGETT, MICHAEL L Employer name Liverpool CSD Amount $6,965.83 Date 04/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SUSANNE C Employer name Oswego County Amount $6,965.80 Date 05/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, LETHA B Employer name Cornell University Amount $6,965.76 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, SUSAN K Employer name Hudson Valley DDSO Amount $6,965.84 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELE M Employer name Johnstown City School Dist Amount $6,965.74 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALL, JUDITH Employer name Orange County Amount $6,965.73 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARACLE, JOANN Employer name Children & Family Services Amount $6,965.71 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOATE, COLLETTE M Employer name Sunmount Dev Center Amount $6,965.36 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, DARCELLE E Employer name NYC Convention Center Opcorp Amount $6,965.10 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPOLD, JANET L Employer name Village of Endicott Amount $6,965.71 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DEBORAH K Employer name Division of State Police Amount $6,965.79 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTHAINER, JEROME H Employer name Office of Mental Health Amount $6,965.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ANN T Employer name Westchester County Amount $6,964.92 Date 07/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ELIZABETH S Employer name Wende Corr Facility Amount $6,964.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, JANE R Employer name Parishville-Hopkinton CSD Amount $6,964.92 Date 11/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROM, ANDREA S Employer name Town of Sidney Amount $6,964.88 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHART, JOAN W Employer name Pittsford CSD Amount $6,964.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, CHRISTINE W Employer name Greene County Amount $6,964.84 Date 05/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, VENETTA Employer name Hempstead UFSD Amount $6,964.57 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, JANET G Employer name Suffolk County Amount $6,964.84 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER-SACCONE, PATRICIA Employer name Binghamton Childrens Services Amount $6,964.35 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MURIEL R Employer name Hamilton County Amount $6,963.92 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, ALINE M Employer name Capital District OTB Corp Amount $6,963.84 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITZ, WILLIAM C Employer name Suffolk County Amount $6,965.68 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, LYNDA L Employer name Johnstown City School Dist Amount $6,963.86 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYLOR, TERESA L Employer name Steuben County Amount $6,964.78 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBARRAN, ISABEL Employer name Rochester City School Dist Amount $6,963.80 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGE, GLORIA A Employer name Garden City UFSD Amount $6,963.84 Date 06/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELKENBERG, PATRICIA L Employer name Nioga Library System Amount $6,963.70 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFAEL, CARMELA Employer name Staten Island DDSO Amount $6,963.84 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, BERNADETTE Employer name BOCES-Nassau Sole Sup Dist Amount $6,963.70 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAO, NYBIA ANNETTE Employer name Nassau County Amount $6,963.33 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURI, MICHAEL D Employer name Smithtown CSD Amount $6,963.12 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JANETTE B Employer name Clinton CSD Amount $6,963.84 Date 07/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNG, DAW-LAI D Employer name SUNY College at Old Westbury Amount $6,963.08 Date 09/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, ROBERT E, SR Employer name Town of Aurelius Amount $6,963.04 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, ARLENE M Employer name Copake-Taconic Hills CSD Amount $6,962.92 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, JOYCE D Employer name Delaware County Amount $6,962.88 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONALD R Employer name Town of Glenville Amount $6,962.92 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWENTYMAN, ESTHER F Employer name Assembly: Annual Part Time Amount $6,962.84 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, STEPHEN A Employer name Central NY St Pk And Rec Regn Amount $6,962.60 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, LANOR L Employer name Monroe County Amount $6,963.24 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLANO, JOAN M Employer name Syracuse City School Dist Amount $6,962.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, CARLO Employer name Nassau County Amount $6,962.04 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JEAN I Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,962.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FILIPPO, JOSEPHINE Employer name Farmingdale UFSD Amount $6,961.97 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, ROBERT W Employer name Victor CSD Amount $6,961.88 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SCOTT A Employer name Town of East Hampton Amount $6,961.97 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, SUSAN E Employer name Broome County Amount $6,961.75 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNON, CAROL A Employer name Ontario County Amount $6,961.84 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, DAVID W Employer name Port Authority of NY & NJ Amount $6,961.84 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS-EVERDYKE, MICHELLE A Employer name Jasper-Troupsburg CSD Amount $6,961.84 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIERO, THOMAS N Employer name City of Oswego Amount $6,961.47 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUME, REBECCA J Employer name Seneca County Amount $6,961.54 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, ELIZABETH D Employer name Town of Pawling Amount $6,961.69 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, RONALD H Employer name Lansing CSD Amount $6,961.08 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, LYDIA J Employer name Herricks UFSD Amount $6,961.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPE, CATHERINE P Employer name Locust Valley CSD Amount $6,961.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTEL, EILEEN Employer name Warwick Valley CSD Amount $6,960.98 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, BRENDA A Employer name Wyoming County Amount $6,960.92 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRAN, SALLY J Employer name Department of Law Amount $6,961.06 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUAN J Employer name Kings Park CSD Amount $6,961.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, MICHAEL L Employer name Middleburgh CSD Amount $6,960.89 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIGLE, LENORA B Employer name Village of Irvington Amount $6,960.92 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, DENNIS J Employer name Onondaga County Amount $6,960.97 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCCI, ANNA S Employer name East Ramapo CSD Amount $6,960.84 Date 08/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DENNIS N Employer name Department of Health Amount $6,960.88 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSEPI, BRUNILDA Employer name South Beach Psych Center Amount $6,960.80 Date 03/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS-DEBARDLABON, BRENDA Employer name Finger Lakes DDSO Amount $6,960.80 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKLUS, FRANCES I Employer name Capital District DDSO Amount $6,960.80 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, ALICE L Employer name BOCES-Otsego Northern Catskill Amount $6,960.14 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GRACE F Employer name Nassau County Amount $6,960.88 Date 08/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMANUEL, FAY M Employer name Millbrook CSD Amount $6,960.84 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, RICKY J Employer name Queensbury UFSD Amount $6,959.98 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOSEPH E Employer name Erie County Amount $6,960.36 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, ROBERT W, II Employer name Town of Vestal Amount $6,959.93 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIDLAW, MARK E Employer name Erie County Medical Cntr Corp Amount $6,959.87 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JEANETTE Employer name Supreme Ct-1st Civil Branch Amount $6,959.84 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORIW, WIACHESLAW Employer name Dpt Environmental Conservation Amount $6,959.88 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SHARON M Employer name Williamsville CSD Amount $6,959.84 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN A Employer name Town of Elma Amount $6,959.80 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, MARY L Employer name Rome Dev Center Amount $6,959.80 Date 08/10/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONALD A Employer name Village of Rushville Amount $6,960.08 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURO, RICHARD A Employer name Brewster CSD Amount $6,959.65 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLER, PETER S Employer name Children & Family Services Amount $6,959.78 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, M CATHRYN Employer name Otsego County Amount $6,958.96 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGLEY, JACQUELINE C Employer name Roswell Park Cancer Institute Amount $6,959.27 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, RUBY E Employer name Kings Park Psych Center Amount $6,958.92 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MICHELE Employer name Ilion CSD Amount $6,958.92 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MICHAEL W Employer name Manhattan Psych Center Amount $6,958.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANIAN, DAWN P Employer name Third Jud Dept - Nonjudicial Amount $6,958.92 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZELLI, JOAN M Employer name Monroe County Amount $6,958.91 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, DIANE S Employer name North Bellmore UFSD Amount $6,958.88 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAN, DAVID T Employer name City of Rochester Amount $6,958.20 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIS, SHEILA M Employer name Saratoga Springs City Sch Dist Amount $6,959.29 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELL, DEBORAH J Employer name Wayne County Amount $6,958.92 Date 03/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIE J Employer name Harlem Valley Psych Center Amount $6,958.80 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSIDE, MABEL Employer name Canton CSD Amount $6,958.80 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CATHERINE R Employer name Brewster CSD Amount $6,958.81 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, SHARON T Employer name Berne-Knox-Westerlo CSD Amount $6,958.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, LOUIS Employer name Massapequa UFSD Amount $6,958.88 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUMAND, JOAN H Employer name Kingston City School Dist Amount $6,958.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, OLIVER G Employer name Village of Fort Plain Amount $6,958.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBKA, SALLY L Employer name BOCES-Erie 1st Sup District Amount $6,957.92 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBEL, JOHN C Employer name Western New York DDSO Amount $6,957.33 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACOBUCCI, BONNIE M Employer name Dept Labor - Manpower Amount $6,957.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDAK, HELENA Employer name SUNY Albany Amount $6,957.39 Date 11/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, MARY Employer name Suffolk County Amount $6,957.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BARBARA M Employer name Fulton City School Dist Amount $6,957.55 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMA, ANNE M Employer name Newark Dev Center Amount $6,957.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MARY H Employer name Saratoga County Amount $6,956.76 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, BENJAMIN Employer name Children & Family Services Amount $6,956.77 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, DENA Employer name Bellmore-Merrick CSD Amount $6,956.76 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM M Employer name Rensselaer County Amount $6,956.57 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, LINDA E Employer name Dept of Public Service Amount $6,956.35 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DARRIN J Employer name Nassau Health Care Corp Amount $6,956.28 Date 03/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, JOANN Employer name Buffalo Mun Housing Authority Amount $6,955.84 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORFINKEL, SAMUEL Employer name Div Substance Abuse Services Amount $6,955.80 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, ANGELA C Employer name Department of Health Amount $6,956.84 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS-HENGEL, MARGARET M Employer name Erie County Amount $6,955.76 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, LINDA Employer name Division of Parole Amount $6,955.76 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, ESTELLE G Employer name Malverne UFSD Amount $6,955.80 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, HOWARD L Employer name Town of Horicon Amount $6,955.80 Date 08/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANDRA, CLARA E Employer name Williamsville CSD Amount $6,955.80 Date 12/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSANTI, ROSEMARIE E Employer name Rockland County Amount $6,955.76 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, SEAN C Employer name City of Oswego Amount $6,955.57 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, JACK Employer name Banking Department Amount $6,955.69 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILGER, WILLIAM G Employer name Town of Orchard Park Amount $6,955.12 Date 02/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFTEGAARD, PATRICIA L Employer name Averill Park CSD Amount $6,955.45 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, RENE Employer name Dept Transportation Region 10 Amount $6,955.21 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, VERNA P Employer name Department of Health Amount $6,955.29 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARCELL, SHEREEN A Employer name St Lawrence County Amount $6,954.89 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CONSTANCE M Employer name Broome County Amount $6,954.88 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOMBO, WAYNE N Employer name Voorheesville CSD Amount $6,954.99 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CAROL L Employer name Ulster County Amount $6,954.86 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, ROBERT L Employer name Wyoming County Amount $6,954.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOANN Employer name Creedmoor Psych Center Amount $6,954.85 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSKA, GEORGE Employer name Nassau County Amount $6,954.80 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTE, JOAN T Employer name BOCES Suffolk 2nd Sup Dist Amount $6,954.80 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKERL, KARL F Employer name Port Authority of NY & NJ Amount $6,954.72 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHART, BRADLEY C Employer name Schuyler County Amount $6,954.77 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, FRANCES M Employer name Pilgrim Psych Center Amount $6,954.57 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GEM R Employer name Nassau County Amount $6,954.84 Date 12/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBANKS, ELEANOR R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,954.48 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JUANITA M Employer name Children & Family Services Amount $6,954.44 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHEFSKY, AMY R Employer name Nassau County Amount $6,954.43 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, MICHAEL P Employer name Town of New Castle Amount $6,954.52 Date 03/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, CAROL L Employer name Hempstead Library Amount $6,954.12 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDENTHAL-CITRIN, MIRIAM Employer name Schenectady County Amount $6,954.16 Date 11/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, BARBARA H Employer name Health Research Inc Amount $6,954.27 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSAINVIL, JEAN B Employer name Rockland County Amount $6,954.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKENBREIT, JED B Employer name Assembly: Annual Part Time Amount $6,954.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, ROBERT C Employer name Town of Ticonderoga Amount $6,954.96 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERIQUE, ANNETTE Employer name Rockland Psych Center Children Amount $6,953.84 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, JANICE O Employer name Wyoming County Amount $6,953.84 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZAUSKI, NANCY S Employer name BOCES-Monroe Amount $6,953.69 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, BRUCE W Employer name Penn Yan CSD Amount $6,953.77 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, GINA L Employer name Western New York DDSO Amount $6,953.54 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLER-EY, JOYCE E Employer name Middle Country CSD Amount $6,953.53 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZA, SANDRA C Employer name Ulster County Amount $6,953.80 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHUNTY, JOSEPHINE A Employer name North Babylon UFSD Amount $6,953.40 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUS, JEAN E Employer name Department of Motor Vehicles Amount $6,954.00 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ENA E Employer name Bronx Psych Center Amount $6,953.15 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIUS, MARY L Employer name Bronx Psych Center Amount $6,952.80 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JOSEPH Employer name Westchester County Amount $6,953.07 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEV, SHARON A Employer name Suffolk County Amount $6,953.01 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, MARJORIE A Employer name Warren County Amount $6,952.72 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOLA, LILLIAN R Employer name Westhampton Beach UFSD Amount $6,952.76 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMAN H Employer name SUNY College at Oswego Amount $6,952.72 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANI, ROSEMARIE Employer name Town of Huntington Amount $6,952.72 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, WELLS C Employer name Onondaga County Amount $6,952.48 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENT, HERVE Employer name NYC Convention Center Opcorp Amount $6,952.35 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JEROME O Employer name Hudson Valley DDSO Amount $6,952.23 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, KEVIN J Employer name Holland CSD Amount $6,952.31 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILGRIM, EUGENE Employer name Eastern NY Corr Facility Amount $6,952.20 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, WALTER M Employer name Columbia County Amount $6,952.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSMAN, PATRICIA A Employer name Gowanda CSD Amount $6,951.80 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA L Employer name Manhattan Psych Center Amount $6,951.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, BARBARA W Employer name Department of Health Amount $6,951.88 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, MARILYN J Employer name Town of Massena Amount $6,951.80 Date 11/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINNIS, REGINA L Employer name Rochester-Genesee Trans Auth Amount $6,951.72 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, DENNIS Employer name Town of North Hempstead Amount $6,951.27 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONECKE, BARBARA A Employer name Windham-Ashland-Jewett CSD Amount $6,951.68 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEFANTE, MICHELE E Employer name BOCES Eastern Suffolk Amount $6,952.06 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CAROLYN M Employer name Sherburne-Earlville CSD Amount $6,951.07 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DEBORAH K Employer name Victor CSD Amount $6,951.26 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEATES, NANCY A Employer name Western New York DDSO Amount $6,951.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH T Employer name Cornell University Amount $6,950.64 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PATRICIA M Employer name Dpt Environmental Conservation Amount $6,951.39 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRUM, RITA M Employer name Town of Nassau Amount $6,951.04 Date 07/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, DONNA L Employer name Cuba Rushford CSD Amount $6,950.23 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, ALTAGRACIA R Employer name Rockland County Amount $6,950.43 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, H MARY Employer name Albion CSD Amount $6,949.96 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DOROTHY Employer name Div Alcoholic Beverage Control Amount $6,949.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMA, MARIA A Employer name Yorktown CSD Amount $6,950.18 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCO, RUTH B Employer name Onondaga County Amount $6,949.72 Date 07/01/1984 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