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 ARTHURTON, DESIREE Employer name Civil Service - Test Admin Amount $6,949.51 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUS, CHARLES H Employer name Brunswick CSD Amount $6,949.89 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGTON-COUSE, MARYELLEN Employer name BOCES-Ulster Amount $6,949.22 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTLE, BRYAN G Employer name Chautauqua Lake CSD Amount $6,949.31 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITTE, DANIEL N Employer name Webster CSD Amount $6,949.31 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSON-FOX, CAVAILLE M I Employer name Baldwin UFSD Amount $6,949.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEY, JAMES F Employer name Capital District DDSO Amount $6,949.08 Date 04/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, EDWARD P Employer name Village of New Hyde Park Amount $6,949.08 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTERMAN, COLISTA N Employer name Greater Binghamton Health Cntr Amount $6,949.32 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AQUINO, LYNDA Employer name Westchester Health Care Corp Amount $6,948.96 Date 06/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESCIO, CAROLYN L Employer name Department of Health Amount $6,948.84 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, ALFRED D Employer name Binghamton City School Dist Amount $6,948.86 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAICH, PAULINE M Employer name East Ramapo CSD Amount $6,948.80 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTHAM, DARCY J Employer name Cuba Rushford CSD Amount $6,948.79 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SADIE R Employer name Erie County Amount $6,948.84 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAN, MARGARET Employer name Rockland Psych Center Amount $6,948.72 Date 12/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN COURT, JESSE Employer name Village of Richfield Springs Amount $6,948.12 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLA, CHRISTINA V Employer name Sullivan County Amount $6,948.53 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLD, ARLENE R Employer name Niagara-Wheatfield CSD Amount $6,948.37 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRER, KATHERINE L Employer name Moriah Shock Incarce Corr Fac Amount $6,947.87 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDEN, ARLEEN E Employer name Town of Cortlandt Amount $6,947.80 Date 07/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIZ, DARIO Employer name NY City St Pk And Rec Regn Amount $6,947.85 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIURBA, CATHERINE A Employer name Webster CSD Amount $6,948.10 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERHOLTZ, SHARON A Employer name Town of Colonie Amount $6,947.84 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAGNOLA, GAIL M Employer name Town of Ogden Amount $6,947.80 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PALMER E Employer name Hudson Valley DDSO Amount $6,947.79 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, MARLENE D Employer name Div Military & Naval Affairs Amount $6,947.76 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, STEVEN M Employer name Putnam County Amount $6,947.75 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MAUDE L Employer name Division For Youth Amount $6,947.76 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BALSO, MELODY A Employer name Madison County Amount $6,947.70 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINEY, JAMES D Employer name Nassau County Amount $6,947.80 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MARTHA M Employer name Education Department Amount $6,947.58 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIMLE, DONALD F, SR Employer name Middle Country CSD Amount $6,947.14 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRIS, MARY A Employer name Rensselaer County Amount $6,947.04 Date 08/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT LOUIS, ELMENA Employer name Rockland County Amount $6,947.12 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCK, VICTORIA D Employer name Town of Islip Amount $6,947.04 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIKIRCH, RICHARD N Employer name Rush-Henrietta CSD Amount $6,946.84 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, MICHAEL J Employer name Town of Perth Amount $6,946.88 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSO, ANNETTE M Employer name Rome City School Dist Amount $6,946.84 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, JOHN C Employer name Troy City School Dist Amount $6,946.76 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBELLI, FRANK J Employer name Housing Finance Agcy Amount $6,947.33 Date 03/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAM, MARIE J Employer name Hudson Valley DDSO Amount $6,946.78 Date 09/04/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGER, ROBERT L Employer name Suffolk County Amount $6,945.84 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, EVELYN Employer name Dept Labor - Manpower Amount $6,945.84 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWONG, WALTER Employer name Suffolk County Amount $6,946.03 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONHARD, EDWARD Employer name Harlem Valley Psych Center Amount $6,945.96 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARKE, JOAN A Employer name Department of Tax & Finance Amount $6,945.80 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, JANE V Employer name Chemung County Amount $6,945.80 Date 03/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, ROSALIE Employer name Suffolk County Amount $6,945.77 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, ANTOINETTE M Employer name Watertown City School District Amount $6,946.61 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICHLER, CONSTANCE P Employer name Buffalo City School District Amount $6,945.76 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, MARY L Employer name Buffalo City School District Amount $6,945.76 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUGOTT, PATRICIA B Employer name Greece CSD Amount $6,945.67 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARY E Employer name Island Trees UFSD Amount $6,945.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, ROBERT C Employer name Broome County Amount $6,945.46 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLER, MARGARET L Employer name Department of Motor Vehicles Amount $6,945.76 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MARY B Employer name Yonkers City School Dist Amount $6,945.13 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, ALAN L Employer name Clinton County Amount $6,945.29 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJO, JOSEPH J Employer name Scarsdale UFSD Amount $6,944.96 Date 08/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDERSTON, KENNETH J, SR Employer name BOCES-Herkimer Fulton Hamilton Amount $6,944.62 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, CHARLES F Employer name Town of Fishkill Amount $6,945.08 Date 10/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, DOLORES M Employer name Catskill OTB Corp Amount $6,944.76 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNT, LAURA L Employer name Otsego County Amount $6,944.23 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLESS, MARY ANNE Employer name Town of Collins Amount $6,944.10 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN J, JR Employer name Village of Chester Amount $6,944.48 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, THERESA A Employer name Assembly: Annual Part Time Amount $6,943.88 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, LAWRENCE G Employer name Metropolitan Trans Authority Amount $6,943.88 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROLYN W Employer name Town of Kirkwood Amount $6,943.84 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, TOMMIE L Employer name Monroe County Amount $6,943.84 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY A Employer name Steuben County Amount $6,943.88 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARGY E Employer name Prattsburgh CSD Amount $6,943.84 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LEVIRN Employer name SUNY College at Buffalo Amount $6,943.80 Date 10/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, LUZ M Employer name City of Newburgh Amount $6,943.80 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALEESE, DOLORES Employer name Downstate Corr Facility Amount $6,943.80 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENRICK, RUTH C Employer name Ulster County Amount $6,943.76 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, ROGER A Employer name Gananda CSD Amount $6,943.79 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, JOHN F Employer name City of Buffalo Amount $6,943.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, MARTHA M Employer name Schenectady County Amount $6,943.76 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUFFA, AUGUST J, JR Employer name Dpt Environmental Conservation Amount $6,943.68 Date 10/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, LINDA M Employer name Newark CSD Amount $6,943.53 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, PRENTISS Employer name NYS Office People Devel Disab Amount $6,943.24 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAULA J Employer name Cornell University Amount $6,943.67 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALICKY, JOAN M Employer name Greenwood Lake UFSD Amount $6,943.17 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINN, MICHAEL F Employer name Village of Sherburne Amount $6,943.58 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, DARLENE E Employer name Columbia County Amount $6,943.07 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, EILEEN S Employer name Central NY DDSO Amount $6,942.84 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, WINIFRED A Employer name Port Jervis Housing Authority Amount $6,942.88 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, BERNADETTE K Employer name Middletown Psych Center Amount $6,942.84 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VIRGINIA S Employer name West Islip UFSD Amount $6,942.76 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSKUS, DAVID J Employer name Warren County Amount $6,942.46 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, PAUL L Employer name Town of Coxsackie Amount $6,942.70 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCILI, SHIRLEY M Employer name Brocton CSD Amount $6,942.30 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, MARY ANN Employer name SUNY at Stonybrook-Hospital Amount $6,942.04 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIGLIANO, PHYLLIS A Employer name Village of Roslyn Amount $6,942.19 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FLOYD E Employer name Thruway Authority Amount $6,941.88 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATHAM, DENNIS E Employer name Greenville CSD Amount $6,941.97 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, KATHERINE M Employer name Pembroke CSD Amount $6,941.84 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARINIS, ADELE Employer name Smithtown CSD Amount $6,942.84 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINEY-MATTHEWS, CAROL P Employer name Hudson Valley DDSO Amount $6,941.80 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JANICE M Employer name Baldwinsville CSD Amount $6,941.74 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, SHARON R Employer name Nassau County Amount $6,941.76 Date 11/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSCHIER, CAROLYN A Employer name BOCES Suffolk 2nd Sup Dist Amount $6,941.55 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMECA, CHARLES Employer name Lindenhurst UFSD Amount $6,941.43 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLAM, DONNA ANN Employer name Guilderland CSD Amount $6,941.40 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, BARBARA C Employer name Village of Cayuga Heights Amount $6,941.04 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULE, WILLIAM W Employer name Rockland County Amount $6,941.10 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFNER, SUSAN M Employer name Cleveland Hill UFSD Amount $6,940.84 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMMER, PAULA Employer name Lindenhurst UFSD Amount $6,941.95 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PATRICIA A Employer name Carmel CSD Amount $6,940.84 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DORIS Employer name Monroe County Amount $6,940.80 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, COLIN Employer name State Insurance Fund-Admin Amount $6,940.80 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, PAULINE B Employer name Hudson River Psych Center Amount $6,940.80 Date 03/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERENO, MARIAN L Employer name Locust Valley CSD Amount $6,940.96 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAX, TIMOTHY R, SR Employer name Erie County Medical Cntr Corp Amount $6,940.68 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDZIKOWSKI, NANCY Employer name Berne-Knox-Westerlo CSD Amount $6,940.46 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLO, CATHERINE Employer name Brooklyn Public Library Amount $6,940.35 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBACK, FRIEDA Employer name Pilgrim Psych Center Amount $6,940.23 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, MARY A Employer name Binghamton City School Dist Amount $6,940.16 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, NANCY E Employer name Clyde-Savannah CSD Amount $6,940.14 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALIOTTI, PRISCILLA S Employer name Wayne County Amount $6,940.76 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGBY, RAYMOND, JR Employer name Nassau County Amount $6,940.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WAYNE T Employer name SUNY College Environ Sciences Amount $6,939.84 Date 11/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONK, PAULINE Employer name West Seneca CSD Amount $6,939.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBENECIUC, VASILE Employer name BOCES-Monroe Orlean Sup Dist Amount $6,940.24 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENTZEL, ROSE Employer name Buffalo City School District Amount $6,939.72 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, LAURAINE Employer name Hudson Valley DDSO Amount $6,940.12 Date 08/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHIRLEY Employer name Metro New York DDSO Amount $6,939.68 Date 02/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINCIC, J THERESA Employer name Seneca Falls-CSD Amount $6,940.07 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, EUNICE E Employer name Mechanicville City School Dist Amount $6,939.22 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, ANTHONY O Employer name South Colonie CSD Amount $6,939.12 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARTY, CHERYL A Employer name BOCES-Monroe Amount $6,938.84 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPSTEIN, FLORENCE Employer name Brighton CSD Amount $6,938.76 Date 08/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, EVA L Employer name Suffolk County Amount $6,938.92 Date 11/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, BEVERLY H Employer name Orange County Amount $6,938.76 Date 12/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKUSH, CAROL M Employer name SUNY Brockport Amount $6,938.72 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETRINGER, MARCELLE C Employer name Shenendehowa CSD Amount $6,938.47 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SUSAN M Employer name Hudson Falls CSD Amount $6,938.53 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, LAWRENCE R Employer name Village of New Hyde Park Amount $6,938.41 Date 11/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JOHN L Employer name Town of Clarkstown Amount $6,938.05 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, PRESTON L, JR Employer name Saratoga County Amount $6,938.34 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAGH, RICHARD L Employer name Wyoming Corr Facility Amount $6,937.88 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PAUL D Employer name Dept Labor - Manpower Amount $6,937.96 Date 05/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTAGLIATO, LORETTA Employer name BOCES Suffolk 2nd Sup Dist Amount $6,937.80 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, FRANCES Y Employer name Schenectady County Amount $6,937.80 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUEN, CARL E Employer name Yorkshire Pioneer CSD Amount $6,937.76 Date 04/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSI, PATRICK L Employer name Lancaster CSD Amount $6,937.72 Date 05/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, JOAN D Employer name Oswego County Amount $6,937.72 Date 02/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, MARY J Employer name Town of Islip Amount $6,937.16 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, VIRGINIA M Employer name Rochester Housing Authority Amount $6,937.57 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, SANDRA J Employer name Trumansburg CSD Amount $6,936.78 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIADIK, PEGGY J Employer name Otsego County Amount $6,936.88 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, CARL J Employer name Roswell Park Cancer Institute Amount $6,936.85 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCARDI, ROSALIE Employer name Middle Country CSD Amount $6,936.76 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, ROBERT A Employer name SUNY Stony Brook Amount $6,937.12 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BEVERLY A Employer name Haverstraw-Stony Point CSD Amount $6,936.72 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GUEHERY, HELEN R Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,936.72 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPERA, CAMILLE Employer name Huntington UFSD #3 Amount $6,936.72 Date 09/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT W Employer name Dept Transportation Region 6 Amount $6,936.68 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, FRANK D Employer name Roswell Park Memorial Inst Amount $6,936.72 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUARO, MARGARET F Employer name Town of Hempstead Amount $6,936.51 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, GRAZIA Employer name SUNY College Techn Farmingdale Amount $6,936.44 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, PAUL F Employer name Jefferson County Amount $6,936.55 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODISON, MARGARET V Employer name Brooklyn Public Library Amount $6,936.09 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THERESA M Employer name Suffolk County Amount $6,936.68 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUM, KAREN Employer name BOCES Westchester Sole Supvsry Amount $6,936.17 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, ALMA E Employer name Town of Southampton Amount $6,936.40 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, RITA M Employer name Town of Oyster Bay Amount $6,936.08 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENIN, AAGE Employer name SUNY at Stonybrook-Hospital Amount $6,935.84 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORN, ALBERT Employer name NYC Civil Court Amount $6,935.84 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALS, PAUL R Employer name SUNY Maritime College Amount $6,935.72 Date 02/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDERDONK, FRANK M Employer name Helen Hayes Hospital Amount $6,935.76 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, RAYMOND K Employer name City of Poughkeepsie Amount $6,935.67 Date 11/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATEN, BARRY A Employer name Village of Endicott Amount $6,935.87 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, GREGORY T Employer name Village of Allegany Amount $6,935.66 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTERMAN, BARBARA Employer name Dpt Environmental Conservation Amount $6,935.33 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, EDWARD R D Employer name Sunmount Dev Center Amount $6,936.43 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSITER, JOHN R Employer name NYS Power Authority Amount $6,935.36 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARGARET A Employer name Pawling CSD Amount $6,935.10 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, HOLLY J Employer name BOCES-Jefferson Lewis Hamilton Amount $6,935.19 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, GEORGE G Employer name Town of North Greenbush Amount $6,935.11 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABODA, DEBORAH A Employer name Clarence CSD Amount $6,935.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAROLIS, MARY A Employer name Nassau County Amount $6,935.68 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUE M H Employer name Long Island Dev Center Amount $6,935.04 Date 11/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ELOISE Employer name Riverhead CSD Amount $6,935.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, MANUEL A Employer name Rockland County Amount $6,934.91 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, YILI Employer name Health Research Inc Amount $6,934.84 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, RHONDA L Employer name Red Creek CSD Amount $6,934.73 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUICCO, PATRICIA E Employer name New York Public Library Amount $6,934.52 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ALICE A Employer name SUNY College Technology Alfred Amount $6,934.12 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMAN, HENRY I Employer name Hudson Valley DDSO Amount $6,934.69 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES G Employer name Schoharie County Amount $6,934.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTENKO, WALTER Employer name Broome County Amount $6,933.99 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONASPINA, SANDRA M Employer name Babylon UFSD Amount $6,933.49 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDICINA, MICHAEL J Employer name Racing And Wagering Bd Amount $6,933.23 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINKOWSKI, BARBARA L Employer name Alden CSD Amount $6,933.70 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFER, KAY C Employer name Cornell University Amount $6,933.69 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, BRADFORD J, SR Employer name Onondaga County Amount $6,933.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, KEITH J Employer name Rensselaer City School Dist Amount $6,933.22 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUERBIVONE, KAREN Employer name Nassau County Amount $6,933.97 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, ELLIOTT M Employer name Division of Parole Amount $6,932.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOANN Employer name Shenendehowa CSD Amount $6,932.97 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, GLADYS CHRISTINE Employer name Fredonia CSD Amount $6,932.95 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, SUSAN L Employer name Columbia County Amount $6,932.92 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARMOZZINO, NICHOLAS Employer name Nassau County Amount $6,932.76 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASE, HERIBERTO Employer name Metro New York DDSO Amount $6,932.90 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKER, JOAN R Employer name Sherburne-Earlville CSD Amount $6,934.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MARY M Employer name Off of the State Comptroller Amount $6,932.76 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELLI, CAROL A Employer name Mid-Hudson Psych Center Amount $6,932.80 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATELLA, CARMELO P Employer name Lakeland CSD of Shrub Oak Amount $6,932.72 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, KAREN A Employer name BOCES Eastern Suffolk Amount $6,932.61 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIAS, TERRY L Employer name Waterloo CSD Amount $6,932.35 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES MYRICK, ANNIE R Employer name Nassau Health Care Corp Amount $6,932.11 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNVER, UTTAM L Employer name Washington Hts Unit Amount $6,932.08 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDA, QUINTINO Employer name Department of Health Amount $6,932.49 Date 02/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKERL, LILLIAN A Employer name Port Authority of NY & NJ Amount $6,931.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, DONALD E Employer name Buffalo City School District Amount $6,931.88 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULIO, ROSEMARY K Employer name Village of West Carthage Amount $6,931.93 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, KEITH J Employer name Monroe County Amount $6,932.54 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, TERESA A Employer name St Lawrence County Amount $6,931.71 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KATHLEEN J Employer name Great Neck UFSD Amount $6,931.76 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNO, GEORGE T Employer name Orange County Amount $6,931.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JAMES E Employer name Chautauqua County Amount $6,931.76 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFADDEN, CLARA Employer name Kings Park Psych Center Amount $6,931.76 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILD, DONNA J Employer name Steuben County Amount $6,930.84 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONER, PALMA Employer name Franklin Square UFSD Amount $6,930.80 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, MARY M Employer name Carthage CSD Amount $6,930.40 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, ROSEANN P Employer name Erie County Amount $6,930.26 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $6,930.66 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODMAN, LAWRENCE E Employer name City of Rome Amount $6,930.40 Date 08/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREVETE, DIANA C Employer name Town of North Hempstead Amount $6,930.62 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, MARGARET J Employer name Monroe County Amount $6,929.92 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELENBROOK, JERILYN K Employer name East Aurora UFSD Amount $6,930.00 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, NANCY J Employer name Chautauqua County Amount $6,929.84 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNACO, FRANK Employer name Pawling CSD Amount $6,930.00 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRWEATHER, MILDRED Employer name Department of Tax & Finance Amount $6,929.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELIN, BARBARA J Employer name City of Poughkeepsie Amount $6,929.88 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, GERALDINE M Employer name Washington County Amount $6,929.74 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, WILLIAM R Employer name SUNY College at Cortland Amount $6,929.79 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, HELEN L Employer name Garden City UFSD Amount $6,929.72 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BRUCE E Employer name Division of State Police Amount $6,929.65 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHARON L Employer name SUNY College Techn Morrisville Amount $6,930.80 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAD, OTTO Employer name Mamaroneck UFSD Amount $6,929.16 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, RICHARD H Employer name Office of General Services Amount $6,929.70 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSANO, CARMEN J Employer name Syracuse City School Dist Amount $6,929.34 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVETTI, NANCY M Employer name Town of Camillus Amount $6,929.08 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GEORGE F, JR Employer name Coxsackie Corr Facility Amount $6,928.94 Date 03/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, MARIANNE Employer name Frontier CSD Amount $6,928.88 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFUNE, LUCY F Employer name Herkimer County Amount $6,928.84 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTRAUB, KAREN J Employer name SUNY Binghamton Amount $6,928.88 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, FRANCIS E Employer name Village of Canajoharie Amount $6,928.92 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ALTHEA E Employer name Iroquois CSD Amount $6,928.80 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWSON, JUDY E Employer name St Lawrence Psych Center Amount $6,929.03 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JOYCE B Employer name Broome County Amount $6,928.76 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMMERS, MARY E Employer name Westhill CSD Amount $6,928.80 Date 07/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, ADRIENNE L Employer name Corning Painted Pst Enl Cty Sd Amount $6,928.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, DONALD G Employer name SUNY Buffalo Amount $6,928.50 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMETANKA, JEAN A Employer name Horseheads CSD Amount $6,928.32 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, HUGUETTE Employer name Nassau Health Care Corp Amount $6,928.36 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERONIER, JOSEPHE Employer name State Insurance Fund-Admin Amount $6,928.83 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, PATRICIA A Employer name Hornell City School Dist Amount $6,928.15 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, ROSEMARIE Employer name West Hempstead UFSD Amount $6,928.15 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAEFFLER, ROGER P Employer name Town of Waterloo Amount $6,928.12 Date 09/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLOR, DANA Employer name Queens Borough Public Library Amount $6,927.88 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORO, FRANK R Employer name Western New York DDSO Amount $6,927.96 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, MARSHA M Employer name Cuba Rushford CSD Amount $6,927.68 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, MARY G Employer name East Irondequoit CSD Amount $6,927.58 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DIXIE A Employer name Franklin County Amount $6,927.11 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, BILLIE J Employer name St Lawrence County Amount $6,927.80 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, LINDA A Employer name Ulster County Amount $6,927.09 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLOWSKI, JUDITH A Employer name Roswell Park Cancer Institute Amount $6,927.51 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGELMAN, MARGARET F Employer name Village of Tuckahoe Amount $6,927.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULESA, THOMAS F Employer name Ulster County Amount $6,927.91 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, CARY D Employer name New York State Assembly Amount $6,926.87 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMEYER, JONI L Employer name Orchard Park CSD Amount $6,926.66 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NULAND, LORETTA Employer name Rockland County Amount $6,926.76 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHIRLEY C Employer name New York Public Library Amount $6,927.58 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIR, SUSAN S Employer name Assembly: Annual Part Time Amount $6,926.62 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALEZYNSKI, ALEXANDER, JR Employer name N Tonawanda City School Dist Amount $6,926.14 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JOY JEAN Employer name Hsc at Brooklyn-Hospital Amount $6,925.94 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDENBURG, FRANKIE J Employer name Groveland Corr Facility Amount $6,925.78 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYAN, MEIKE E Employer name Liberty CSD Amount $6,926.88 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABEN, ROBERT W Employer name NYS Power Authority Amount $6,925.16 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, JEAN C Employer name Whitesboro CSD Amount $6,925.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOANN J Employer name Webster CSD Amount $6,925.11 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, EDWARD Employer name Town of Greenville Amount $6,924.88 Date 12/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVEMINI, IMMACOLATA Employer name Great Neck UFSD Amount $6,924.88 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACH, DAVIS H Employer name Office of Mental Health Amount $6,924.80 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPEL, PAUL Employer name Village of Montgomery Amount $6,925.51 Date 12/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIOLA, ROSETTA Employer name Yonkers City School Dist Amount $6,924.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUAY, ANNE K Employer name Education Department Amount $6,924.88 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, TANYA K Employer name Horseheads CSD Amount $6,924.33 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, JOSHUA L Employer name Dpt Environmental Conservation Amount $6,924.50 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, NANCY M Employer name Monroe County Amount $6,924.29 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYNDA J Employer name Northport East Northport UFSD Amount $6,924.22 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, ROGER H Employer name SUNY College at New Paltz Amount $6,924.09 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CAROLYN J Employer name City of Rome Amount $6,924.15 Date 06/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JACQUELINE B Employer name Wyoming County Amount $6,924.00 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYTKA, MARK J Employer name Buffalo Urban Renewal Agcy Amount $6,924.74 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMURAGLIA, JAMES V Employer name Webster CSD Amount $6,923.88 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROIOS, LYNNE S Employer name Riverhead CSD Amount $6,923.88 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN P Employer name SUNY Stony Brook Amount $6,923.88 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MELVIN R Employer name Village of Fredonia Amount $6,923.88 Date 06/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, ELLEN R Employer name Monroe County Amount $6,923.88 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNIE, BARBARA A Employer name Village of Freeport Amount $6,923.88 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, KATHLEEN D Employer name City of New Rochelle Amount $6,923.84 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLICK, DEBRA A Employer name Office of General Services Amount $6,923.30 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECERE, JOSEPHINE A Employer name Amityville UFSD Amount $6,923.84 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSE, MARGARET T Employer name Kings Park Psych Center Amount $6,923.04 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, MARY E Employer name Cornell University Amount $6,923.96 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ALTHEA M Employer name Suffolk County Amount $6,922.80 Date 02/04/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCZKALSKI, PATRICIA Employer name SUNY Buffalo Amount $6,922.88 Date 07/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, HAZEL Employer name Brentwood UFSD Amount $6,922.93 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAVE, DANIEL C Employer name Churchville-Chili CSD Amount $6,922.47 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTZ, JEAN M Employer name Scarsdale UFSD Amount $6,922.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSKY, CLAIRE Employer name Dept Law Off Spec Prosecutor Amount $6,922.80 Date 11/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALINARI, BARBARA A Employer name Nassau County Amount $6,922.30 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNS, FRANK C Employer name Greenburgh Eleven UFSD Amount $6,922.22 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DENNIS Employer name Sullivan County Amount $6,922.22 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, HOWARD E Employer name Herkimer County Amount $6,922.16 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNO, BARBARA A Employer name Lewis County Amount $6,922.12 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZURUK, RUSSELL A Employer name Liberty CSD Amount $6,922.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, MARLENE E Employer name Onondaga County Amount $6,921.92 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBERT, JEAN D Employer name Broome DDSO Amount $6,922.04 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, TERESA Employer name Orange County Amount $6,921.96 Date 03/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, RONALD S Employer name Gowanda Correctional Facility Amount $6,921.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DIANE M Employer name Moriah CSD Amount $6,921.70 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, CAROL A Employer name Perry CSD Amount $6,921.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHL, JEAN Employer name Brookhaven-Comsewogue UFSD Amount $6,923.80 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUETT, KENNETH J Employer name East Greenbush CSD Amount $6,921.68 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERE, GAIL S. Employer name Erie County Amount $6,921.63 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, JAMES A Employer name New York Public Library Amount $6,921.54 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOSA, KARLENE Employer name Merrick Library Amount $6,921.34 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, BETTY J Employer name East Irondequoit CSD Amount $6,921.31 Date 10/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTZ, HOLLY Y Employer name Niagara County Amount $6,921.28 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GRADY F, JR Employer name Helen Hayes Hospital Amount $6,921.24 Date 01/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVE, SANDRA L Employer name Mexico CSD Amount $6,921.01 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANELSKI, BARBARA A Employer name Lancaster CSD Amount $6,921.08 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTURLA, MAUREEN P Employer name Bethpage UFSD Amount $6,921.19 Date 10/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, GERALDINE A Employer name Erie County Amount $6,921.00 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBILE, GENEVIEVE M Employer name North Shore CSD Amount $6,924.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINSMEYER, GARY W Employer name Cornell University Amount $6,921.08 Date 12/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPIETRO, ANTHONY P Employer name Mohawk Valley Psych Center Amount $6,920.92 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, EMMA C Employer name Alexander CSD Amount $6,920.92 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, LYDIA E Employer name Westchester Health Care Corp Amount $6,920.86 Date 08/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYSIKIEWICZ, DORIS A Employer name Lewis County Amount $6,920.88 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAGASSO, ROSE Employer name Oceanside UFSD Amount $6,920.32 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, KATHLEEN M Employer name Tompkins County Amount $6,920.86 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGUE, ROBERT Employer name Mineola UFSD Amount $6,920.08 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCHASKI, ADAM Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,920.05 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGO, PATRICIA A Employer name Dept Labor - Manpower Amount $6,919.96 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Newburgh City School Dist Amount $6,921.88 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, EMILY M Employer name Windham-Ashland-Jewett CSD Amount $6,920.03 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEATER, MARIA Employer name Longwood CSD at Middle Island Amount $6,919.92 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLIER, MARTIN C Employer name Tupper Lake CSD Amount $6,920.04 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, ELBERTA M Employer name Wallkill Corr Facility Amount $6,919.88 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ISABEL I Employer name Dept Labor - Manpower Amount $6,919.88 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISABEL, MARY W Employer name Schenectady City School Dist Amount $6,919.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNED, BERNICE G Employer name Temporary & Disability Assist Amount $6,919.84 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOW, BARBARA HOFFMAN Employer name Rensselaer County Amount $6,919.84 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JANE M Employer name Wellsville CSD Amount $6,919.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MATTHEW E Employer name Niskayuna CSD Amount $6,920.26 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, RUTH M Employer name BOCES Wash'sar'War'Ham'Essex Amount $6,919.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FARLANE, SUSAN Q Employer name Onondaga County Amount $6,919.57 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRALL, WILLIAM R Employer name Kings Park Psych Center Amount $6,919.84 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MONICA G Employer name Division of Parole Amount $6,919.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSWORTH, MARGARET G Employer name Fulton City School Dist Amount $6,919.09 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, DOLORES A Employer name Town of Hempstead Amount $6,919.51 Date 08/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APANOWICZ, HEDDY Employer name Office of General Services Amount $6,921.24 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, HELEN M Employer name Village of Lynbrook Amount $6,918.92 Date 10/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARGARET Employer name Putnam County Amount $6,918.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMAN, RICHARD A Employer name Long Island St Pk And Rec Regn Amount $6,918.88 Date 09/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SUSAN M Employer name Hsc at Syracuse-Hospital Amount $6,918.86 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, PEARLINE Employer name Nassau County Amount $6,918.84 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, MARY Employer name SUNY Stony Brook Amount $6,918.84 Date 09/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, MARY K Employer name Monroe County Amount $6,919.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORAJ, SUSAN C Employer name Williamsville CSD Amount $6,918.56 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPILLI, JOYCE Employer name Rockland County Amount $6,918.84 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINESDANZY, EDITH Employer name Queens Psych Center Children Amount $6,918.62 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, WILLIAM M Employer name Elizabethtown-Lewis CSD Amount $6,917.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELS, WALTER J Employer name City of Johnstown Amount $6,918.14 Date 12/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLENZ, DAVID J Employer name Ulster County Amount $6,917.38 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, ROSEMARY Employer name City of Lockport Amount $6,917.92 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, GEORGE A, III Employer name Town of Sanford Amount $6,917.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THOMAS Employer name Village of Suffern Amount $6,917.66 Date 06/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, PAULINE A Employer name Katonah-Lewisboro UFSD Amount $6,917.20 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROHN, JOAN M Employer name Springville-Griffith Inst CSD Amount $6,918.92 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPUK, EMILY K Employer name BOCES-Erie 1st Sup District Amount $6,916.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, WANDA D Employer name O D Heck Dev Center Amount $6,917.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISSINO, FLORENCE M Employer name Otsego County Amount $6,916.88 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, MARGARET M Employer name West Hempstead UFSD Amount $6,916.88 Date 01/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSEILLE, CASTEL Employer name Rockland County Amount $6,916.88 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, ROBERT J Employer name Utica Psych Center Amount $6,916.88 Date 05/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSCH, GERHARDT H Employer name New York State Canal Corp Amount $6,916.29 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOCH, FRANKLIN H Employer name Orchard Park CSD Amount $6,916.49 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROL J Employer name Hsc at Brooklyn-Hospital Amount $6,916.46 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, RICHARD L Employer name Warren County Amount $6,916.17 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEET, NAIDA R Employer name SUNY College at Cortland Amount $6,916.12 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, RICHARD H Employer name Mohawk Valley General Hospital Amount $6,915.92 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARY, CAROLYN J Employer name Herkimer County Amount $6,916.07 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VYCE, JOANNE Employer name Town of Guilderland Amount $6,915.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, NORALYN L Employer name Cattaraugus County Amount $6,915.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHEIM, DOROTHY K Employer name Trumansburg CSD Amount $6,915.96 Date 01/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, MARY ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,915.88 Date 09/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARENCE, KEITH C Employer name Lincoln Corr Facility Amount $6,915.26 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANTZI, PHYLLIS D Employer name Lowville CSD Amount $6,915.92 Date 07/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLO, GAIL F Employer name BOCES-Nassau Sole Sup Dist Amount $6,915.25 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, BRENDA J Employer name BOCES-Del Chenang Madis Otsego Amount $6,916.82 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, ARLENE F Employer name Sharon Springs CSD Amount $6,914.92 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESS, OTHA L Employer name Cornell University Amount $6,914.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD H Employer name Millbrook CSD Amount $6,914.88 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURLO, KIM A Employer name Rensselaer County Amount $6,914.91 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CYNTHIA A Employer name Metro New York DDSO Amount $6,914.88 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, SHERRY A Employer name Rensselaer County Amount $6,914.87 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, OSCAR Employer name SUNY College at Cortland Amount $6,914.61 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ETHEL Employer name Kingsboro Psych Center Amount $6,914.96 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, ANTHONY Employer name Franklin Square UFSD Amount $6,914.60 Date 09/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, SEAN T Employer name SUNY Empire State College Amount $6,914.53 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, ANN M Employer name Town of Rotterdam Amount $6,913.96 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIEU, RONALD F Employer name Port Authority of NY & NJ Amount $6,914.30 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, JANICE F Employer name Wayne CSD Amount $6,914.40 Date 06/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MICHAEL F Employer name Rochester School For Deaf Amount $6,914.35 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHINGS, RICHARD D Employer name Rome City School Dist Amount $6,913.94 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, KAREN M Employer name Roswell Park Cancer Institute Amount $6,913.85 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDERS, EDWARD E Employer name Town of Guilderland Amount $6,913.92 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTERBAR, CONNIE L Employer name Warren County Amount $6,913.62 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CAROL A Employer name Niagara County Amount $6,913.80 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, JACQUELINE A Employer name Dutchess County Amount $6,913.71 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMES, BERNICE L Employer name Westchester County Amount $6,913.06 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, RAYMOND C Employer name Division of State Police Amount $6,913.14 Date 09/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAN, MARY TROENDLE Employer name Hutchings Psych Center Amount $6,912.96 Date 03/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITTENBERG, MERILYN M Employer name Division of Parole Amount $6,913.01 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARIA E Employer name NYS Power Authority Amount $6,912.96 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CHARLENE L Employer name Liverpool CSD Amount $6,912.92 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, VERA G Employer name Department of Tax & Finance Amount $6,912.88 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, GRACE A Employer name Willard Psych Center Amount $6,912.84 Date 01/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLIELM, BERNADINE M Employer name Binghamton City School Dist Amount $6,912.03 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, PATSY N Employer name Schenectady County Amount $6,912.70 Date 03/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, ROY R Employer name Hempstead UFSD Amount $6,912.61 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, EARLENE L Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,912.45 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLY, DAVID C Employer name City of Syracuse Amount $6,912.71 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUENZLER, CHARLOTTE A Employer name Plainedge UFSD Amount $6,911.96 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, YOLANDA V Employer name Dept Labor - Manpower Amount $6,912.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOPOLD, LYNN B Employer name Tompkins County Amount $6,911.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERTO A Employer name Lincoln Corr Facility Amount $6,911.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL-SMITH, GIRLINDA Employer name Wyandanch UFSD Amount $6,911.96 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, ARLENE M Employer name Town of Schuyler Falls Amount $6,911.96 Date 02/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TREVOR Employer name Kingsboro Psych Center Amount $6,911.78 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, SIU S Employer name Queens Borough Public Library Amount $6,911.89 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, SUSAN M Employer name Saratoga County Amount $6,911.84 Date 06/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIULIO, ALICE C Employer name Erie County Medical Cntr Corp Amount $6,911.09 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARY R Employer name Corning Painted Pst Enl Cty Sd Amount $6,911.47 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, BARBARA M Employer name Western New York DDSO Amount $6,911.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, VIOLET Employer name Cattaraugus County Amount $6,911.00 Date 01/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIF, AL AMIN A Employer name Dept of Correctional Services Amount $6,911.00 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSTON, DELORIS Employer name SUNY College at Buffalo Amount $6,911.04 Date 12/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORTELLO, MARY A Employer name Frankfort-Schuyler CSD Amount $6,911.04 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELINKY, CHARLES R Employer name Dutchess County Amount $6,911.00 Date 09/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, FRANCIS E, JR Employer name City of Binghamton Amount $6,910.96 Date 11/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, JANE E Employer name Rockland County Amount $6,910.96 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, KAREN W Employer name Lewis County Amount $6,910.96 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWINSKI, JOAN Employer name Town of Amherst Amount $6,910.96 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CURTIS LEE Employer name Dept of Correctional Services Amount $6,910.79 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONRAD, JOSEPH W Employer name Katonah-Lewisboro UFSD Amount $6,910.44 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, PATRICIA M Employer name Westfield CSD Amount $6,910.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINO, JOYCE C Employer name BOCES-Nassau Sole Sup Dist Amount $6,910.62 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, DOUGLAS E Employer name Town of Bridgewater Amount $6,910.48 Date 12/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEY, JOHN W JR Employer name Town of Moreau Amount $6,910.54 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHER, JAMES Employer name Pilgrim Psych Center Amount $6,910.32 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, DAVID W Employer name Rotterdam Mohonasen CSD Amount $6,910.14 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTILLI, EDMUND J Employer name Port Authority of NY & NJ Amount $6,910.00 Date 09/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, DANIEL F Employer name State Amount $6,910.00 Date 06/12/1971 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, LOREEN E Employer name Onondaga County Amount $6,910.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ROBERT Employer name Sachem CSD at Holbrook Amount $6,910.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, EDITH Employer name Baldwin UFSD Amount $6,909.96 Date 09/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, CHARLE E Employer name Third Jud Dept - Nonjudicial Amount $6,909.89 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKOKER, THOMAS M Employer name Cornwall CSD Amount $6,909.05 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPEGAAY, JANE S Employer name Cornell University Amount $6,909.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SHARON L Employer name Cuba Rushford CSD Amount $6,909.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADIN, MARK S Employer name Leg Task Force Reapportionment Amount $6,909.75 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ANNE F Employer name SUNY at Stonybrook-Hospital Amount $6,909.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, MARY L Employer name Cattaraugus County Amount $6,909.52 Date 11/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAY, SUSAN K Employer name Brighton CSD Amount $6,909.78 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, ROBERT W, SR Employer name Dept Transportation Region 1 Amount $6,908.96 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, GRACE H Employer name Division For Youth Amount $6,908.08 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, CHARLOTTE A Employer name St Lawrence County Amount $6,908.04 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JO ANN Employer name Ninth Judicial Dist Amount $6,908.75 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, PATRICIA B Employer name Cornell University Amount $6,908.34 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNON, BERNARD R Employer name Saratoga Cap Dis St Pk Rec Reg Amount $6,908.02 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN-SMITH, KATHLEEN ANN Employer name Oswego County Amount $6,908.02 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, FRANKLIN M Employer name Office of Court Admin Normal Amount $6,907.96 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GRACE Employer name Albany County Amount $6,907.96 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, MELVIN Employer name Capital Dist Reg Planning Comm Amount $6,908.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, PATRICIA A Employer name Brockport CSD Amount $6,908.00 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, KENNETH W Employer name City of White Plains Amount $6,907.99 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESINGER, RICHARD D Employer name Insurance Department Amount $6,907.92 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUNDS, DONALD W Employer name Webster CSD Amount $6,907.95 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYLINA, EDWARD J Employer name Town of Rotterdam Amount $6,907.92 Date 12/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROUSSILLON, PAUL W Employer name Town of Huntington Amount $6,907.66 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPEK, PATRICIA A Employer name Gananda CSD Amount $6,907.72 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD W Employer name New York Mills UFSD Amount $6,907.70 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, GRACE M Employer name SUNY Stony Brook Amount $6,907.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, DIANA M Employer name City of Buffalo Amount $6,907.00 Date 10/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DEBORAH A Employer name West Seneca CSD Amount $6,907.20 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, MICHAEL S Employer name City of Watertown Amount $6,907.05 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICARELLI, PAULA J Employer name Ulster County Amount $6,906.96 Date 02/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, JAMES L Employer name Bayport-Bluepoint UFSD Amount $6,906.96 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SUSAN Employer name Town of Woodbury Amount $6,907.00 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENBERG, WENDY E Employer name Racing And Wagering Bd Amount $6,906.97 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, FRANK J, III Employer name Chautauqua County Amount $6,906.72 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIMBY, BERNADENE M Employer name Town of Esopus Amount $6,906.84 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, GLENDA R Employer name Greater So Tier BOCES Amount $6,906.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERWERKEN, SHARON A Employer name Children & Family Services Amount $6,906.56 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, HELEN B Employer name Town of Yorktown Amount $6,906.88 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELBACH, CONCETTA F Employer name Port Authority of NY & NJ Amount $6,906.31 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ELEANOR E Employer name Rockland Psych Center Amount $6,906.00 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTES, CAROL D Employer name Rockland Psych Center Amount $6,906.00 Date 01/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, DOROTHY A Employer name Cornell University Amount $6,906.00 Date 09/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DAVID F Employer name Cortland County Amount $6,906.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, LUCILLE J Employer name Town of Brookhaven Amount $6,906.04 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, SUSAN N Employer name Waverly CSD Amount $6,906.29 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPOLETTI, CAROL ANN Employer name Wantagh UFSD Amount $6,906.24 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHT, KATHLEEN J Employer name East Islip UFSD Amount $6,905.96 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, DOLORES Employer name Minisink Valley CSD Amount $6,905.88 Date 11/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PAMELA Employer name South Huntington Wtr District Amount $6,905.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARJORIE G Employer name Saratoga County Amount $6,905.85 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, PAUL Employer name Sayville UFSD Amount $6,905.31 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, SHARA L Employer name Chemung County Amount $6,905.52 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, JOSEPH O Employer name Hyde Park CSD Amount $6,905.88 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOK, P. LYNN Employer name Westchester County Amount $6,905.77 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, SALLY W Employer name Tompkins County Amount $6,905.08 Date 10/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHL, JOYCE M Employer name Albion CSD Amount $6,905.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, EARL R Employer name Mohawk Correctional Facility Amount $6,905.04 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, SHIRLEY Employer name Nassau County Amount $6,905.00 Date 11/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, WILLIAM E Employer name Westchester County Amount $6,904.92 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CAROL A Employer name Buffalo City School District Amount $6,905.04 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCOZZA, GRACE R Employer name Department of Motor Vehicles Amount $6,905.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name City of Albany Amount $6,904.91 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DAVID R Employer name Greenport UFSD Amount $6,904.74 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, RICHARD J Employer name Finger Lakes DDSO Amount $6,904.52 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIGANG, KATHLEEN A Employer name East Islip Public Library Amount $6,904.83 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGH, KAREN D Employer name SUNY Stony Brook Amount $6,904.90 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ROBERT K Employer name Cortland County Amount $6,904.77 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVEL, LORI-SUE Employer name North Syracuse CSD Amount $6,904.78 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, LORRILYN J Employer name Elmira Psych Center Amount $6,904.32 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, MARY J Employer name Cornell University Amount $6,904.39 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GORDON L Employer name Harpursville CSD Amount $6,903.96 Date 12/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, VIRGINIA L Employer name Chautauqua County Amount $6,903.84 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCSISIN, JUDITH A Employer name Dpt Environmental Conservation Amount $6,904.04 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTO, JOAN B Employer name Suffolk County Amount $6,904.28 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DIANA Employer name City of Buffalo Amount $6,903.98 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHBERG, WILHELMINA C Employer name Town of Newburgh Amount $6,903.84 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, CARMEN M Employer name Hudson Valley DDSO Amount $6,903.49 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDLES, ALBERT W Employer name Averill Park CSD Amount $6,903.12 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISI, ELLYN R Employer name SUNY at Stonybrook-Hospital Amount $6,903.84 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, MELANIE B Employer name Livingston Correction Facility Amount $6,903.23 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANNA, BARBARA A Employer name Chappaqua CSD Amount $6,903.70 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZI, PAULA E Employer name Gates-Chili CSD Amount $6,903.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CONNIE S Employer name Mid-Hudson Psych Center Amount $6,903.11 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMER, SILVIJA Employer name Port Authority of NY & NJ Amount $6,903.12 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAN, LINDA M Employer name Onondaga County Amount $6,902.96 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILAZZOLA, CATHY A Employer name Sayville UFSD Amount $6,902.95 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGSWORTH, DELORES M Employer name Nassau Health Care Corp Amount $6,902.67 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLO, FAITH L Employer name Insurance Department Amount $6,903.04 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDICKS, OLLIE Employer name NYC Family Court Amount $6,903.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPOOR, NEELAM Employer name Erie County Medical Cntr Corp Amount $6,902.61 Date 04/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEBLANOV, ELLY Employer name BOCES Westchester Sole Supvsry Amount $6,902.27 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWBRAY, CARYL R ELDER Employer name Bay Shore UFSD Amount $6,902.08 Date 04/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEALLENBACH, NANCY A Employer name Dept of Agriculture & Markets Amount $6,902.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, JOSEPH P Employer name NYS Power Authority Amount $6,902.56 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEZZI, ANNE E Employer name Onondaga County Amount $6,902.51 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, IRENE R Employer name Kings Park Psych Center Amount $6,902.43 Date 02/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, LINDA MARIE Employer name SUNY Brockport Amount $6,902.26 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, LEONORA A Employer name Levittown UFSD-Abbey Lane Amount $6,902.04 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASNIGHT, LILLIE MAE Employer name Nassau County Amount $6,901.95 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KEVIN W Employer name Bath CSD Amount $6,901.92 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, PATRICIA M Employer name NYS Senate Regular Annual Amount $6,902.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT Employer name Metro New York DDSO Amount $6,901.96 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, OWEN Employer name Hastings-On-Hudson UFSD Amount $6,901.92 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MICHELE A Employer name Cayuga County Amount $6,901.85 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KWAME T Employer name Creedmoor Psych Center Amount $6,901.75 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, MARJORIE N Employer name Westchester County Amount $6,901.23 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT J Employer name Ithaca City School Dist Amount $6,901.51 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, RICHARD C Employer name Monroe County Amount $6,901.65 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPETANAKIS, CHARLOTTE Employer name Herricks UFSD Amount $6,901.03 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, JAMES R Employer name Department of Health Amount $6,901.75 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXSON, BERNARD J Employer name Cortland City School Dist Amount $6,901.43 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL G Employer name BOCES-Monroe Amount $6,901.12 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAWAY, GLENDINE G Employer name Sherman CSD Amount $6,901.04 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORZON, FRANCIS P Employer name Village of Solvay Amount $6,900.74 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, PATRICIA E Employer name Rockland Mult Disabled Unit Amount $6,900.96 Date 12/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JOSEPH H Employer name SUNY College at Plattsburgh Amount $6,900.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTTY, GEORGE Employer name Rockland Psych Center Amount $6,899.93 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MAURICE J Employer name Bridgewtr-Leonard-W Winfld CSD Amount $6,899.92 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, ROSE M Employer name Orange County Amount $6,900.12 Date 01/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, GLORIA R Employer name Nassau County Amount $6,900.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SENA C Employer name Village of Canastota Amount $6,899.96 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGANY, BARBARA D Employer name Hendrick Hudson CSD-Cortlandt Amount $6,899.96 Date 05/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WENDY F Employer name Hsc at Syracuse-Hospital Amount $6,899.64 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, RICHARD M Employer name Town of Union Amount $6,899.55 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, JAMES A Employer name Arthur Kill Corr Facility Amount $6,899.15 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATMEYER, JOHN H Employer name Niagara County Amount $6,899.28 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITT, LINDA C Employer name Port Byron CSD Amount $6,899.53 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, JOSEPH E Employer name Frankfort-Schuyler CSD Amount $6,899.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOE, JR Employer name Division of State Police Amount $6,899.00 Date 03/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTACOTT, BEVERLY M Employer name Broome County Amount $6,899.04 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, GREGORY I Employer name BOCES-Oneida Herkimer Madison Amount $6,899.04 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGO, THERESA M Employer name Nassau County Amount $6,899.00 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ANN MARIE Employer name Chemung County Amount $6,898.96 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ANNA MAE Employer name Lewis County Amount $6,898.88 Date 10/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHROP, JAMES H Employer name Canandaigua City School Dist Amount $6,898.46 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOHN M Employer name West Irondequoit CSD Amount $6,898.29 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, ROSEMARY R Employer name Springville-Griffith Inst CSD Amount $6,898.86 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMBS, MATTHEW M Employer name City of Niagara Falls Amount $6,898.61 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVE-BROWN, MARYLOU Employer name Skaneateles CSD Amount $6,898.21 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, BARBARA A Employer name SUNY Brockport Amount $6,898.16 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ALFRED E, JR Employer name Village of Brightwaters Amount $6,898.04 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONNIE Employer name Westchester County Amount $6,898.11 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVAK, A HELEN Employer name Fulton City School Dist Amount $6,898.08 Date 08/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUHEL-SCHUCKERS, AMY M Employer name SUNY College at Fredonia Amount $6,898.05 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, TONI Employer name Newburgh City School Dist Amount $6,897.94 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYET, JOHN G Employer name Commis of Investigation Amount $6,897.88 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, ANA F Employer name SUNY Stony Brook Amount $6,897.85 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDO, DEBRA ANN Employer name Western New York DDSO Amount $6,897.06 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBISZ, PETER L Employer name Oneida County Amount $6,897.63 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLINA, DANIEL J Employer name Dundee CSD Amount $6,897.68 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KATHLEEN L Employer name Erie County Amount $6,897.12 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, DALE M Employer name Sodus CSD Amount $6,896.98 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSNER, JANE Employer name Salamanca City School Dist Amount $6,896.96 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LILLIE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,897.00 Date 06/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURSER, EDWARD R Employer name Cortland County Amount $6,897.00 Date 09/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERTON, LINDA A Employer name Bolivar Richburg CSD Amount $6,896.88 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, JOAN M Employer name SUNY Central Admin Amount $6,896.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CYNTHIA I Employer name Chautauqua County Amount $6,896.53 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, CAROL A Employer name Oneida Correctional Facility Amount $6,896.93 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, EILEEN D Employer name Supreme Court Clks & Stenos Oc Amount $6,896.16 Date 11/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOSE, JOAN Employer name Roswell Park Memorial Inst Amount $6,896.08 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMI, PAUL F Employer name Office of Mental Health Amount $6,896.48 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTUNDA, JOSEPH R Employer name Beacon City School Dist Amount $6,896.30 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAFEHN, PHYLLIS C Employer name Brockport CSD Amount $6,896.04 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUY, PAULINE J Employer name Department of Tax & Finance Amount $6,896.08 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBETMAN, CARYL Employer name Bryant Library Amount $6,896.06 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, FAITH L Employer name Monroe Woodbury CSD Amount $6,895.91 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGUINZONI, FRANCISCO Employer name Nassau County Amount $6,895.87 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NABB, NANCY A Employer name Department of State Amount $6,896.01 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, JOHN W Employer name City of Long Beach Amount $6,896.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDREW, DAVID Employer name Town of Caneadea Amount $6,895.69 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEANDRO, AUGUSTO Employer name Sewanhaka CSD Amount $6,895.50 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, SCOTT B Employer name NYS Power Authority Amount $6,895.19 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, RICHARD C Employer name BOCES-Monroe Amount $6,895.15 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, GARY T Employer name Gates-Chili CSD Amount $6,895.23 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, PARIS M Employer name Nassau County Amount $6,895.04 Date 12/02/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, GLADYS C Employer name Greater Binghamton Health Cntr Amount $6,895.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMKEWICZ, ROBERT J Employer name Albany County Amount $6,895.04 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNULAT, GRITA Employer name Town of Henrietta Amount $6,895.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, KEVIN L Employer name Rochester Psych Center Amount $6,894.56 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, RICHARD S Employer name Dutchess County Amount $6,894.80 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, DAVID E Employer name Town of Sanford Amount $6,894.73 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, ALICE JANE K Employer name Ithaca City School Dist Amount $6,894.35 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPPNER, BEVERLEY A Employer name BOCES-Nassau Sole Sup Dist Amount $6,894.04 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, SHEELA Employer name Creedmoor Psych Center Amount $6,894.44 Date 03/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONSECA, JOSEPH J Employer name Putnam County Amount $6,894.25 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, SUSAN G Employer name Town of Hunter Amount $6,894.33 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, HOPE A Employer name Friendship CSD Amount $6,894.09 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PETER F Employer name Arlington CSD Amount $6,894.07 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSEL, GARY F Employer name Wheatland-Chili CSD Amount $6,894.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, SARA C Employer name Starpoint CSD Amount $6,894.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, HELEN I Employer name Chatham CSD Amount $6,893.88 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, JOANNE Employer name Brentwood Public Library Amount $6,893.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, RICHARD M Employer name NYS Power Authority Amount $6,893.18 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, JANE A Employer name Beaver River CSD Amount $6,893.87 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, CHRISTINE D Employer name Department of Tax & Finance Amount $6,893.65 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, YVONNE M Employer name Finger Lakes DDSO Amount $6,893.33 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLE, HOWARD W Employer name Fairport CSD Amount $6,893.08 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZETTE, WILLIAM H Employer name Town of Fort Ann Amount $6,893.04 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, LYLE E Employer name Watertown Corr Facility Amount $6,893.51 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, AGNES Employer name Hudson Valley DDSO Amount $6,893.02 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, RICHARD Employer name Department of Tax & Finance Amount $6,892.86 Date 10/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, MICHAEL W Employer name New York Public Library Amount $6,892.08 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, DAVID M Employer name Port Authority of NY & NJ Amount $6,892.04 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELT, DEBRA Employer name Wayne County Amount $6,892.61 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHAM, BERNADETTE C Employer name Suffolk County Amount $6,892.08 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANKERSLEY, CHARLES M Employer name Onondaga County Amount $6,892.80 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HELEN L Employer name Dept Labor - Manpower Amount $6,892.04 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEWKSBURY, DALE Employer name Education Department Amount $6,892.01 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACE, FRANK W Employer name Town of Hanover Amount $6,891.86 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, DAPHNIE F Employer name Onondaga County Amount $6,891.82 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, MAX Employer name Helen Hayes Hospital Amount $6,891.83 Date 01/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, EDWINA H Employer name Rockville Centre Comm Dev Agcy Amount $6,891.21 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, FREDERICK W Employer name Dept Transportation Region 5 Amount $6,891.60 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATENATO, PAULA L Employer name Kingston City School Dist Amount $6,891.34 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ELEANOR M Employer name Office of General Services Amount $6,891.08 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, LUCILLE R Employer name Div Criminal Justice Serv Amount $6,891.08 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PAULINE C Employer name Auburn City School Dist Amount $6,891.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, ANGEL Employer name Edgemont UFSD at Greenburgh Amount $6,890.88 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, PATRICIA H Employer name Erie County Amount $6,890.85 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIU, FRANK P Employer name South Beach Psych Center Amount $6,890.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKOWSKI, DONALD T Employer name Erie County Medical Cntr Corp Amount $6,890.61 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ERIC S Employer name SUNY College at Geneseo Amount $6,890.66 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKSCHLAEDER, PATRICIA B Employer name Attica Corr Facility Amount $6,890.54 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRULL, STEPHEN C Employer name BOCES-Albany Schenect Schohari Amount $6,890.57 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINIELLO, MARYLU L Employer name Metropolitan Trans Authority Amount $6,890.25 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOETH, PATRICIA D Employer name Monroe County Amount $6,890.12 Date 10/05/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LUCILLE B Employer name Town of Seneca Falls Amount $6,890.12 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER KINGSTON, HELEN Employer name Hamburg CSD Amount $6,890.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BEVERLY A Employer name City of Utica Amount $6,890.04 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GURN, RITA D Employer name Monroe County Amount $6,890.08 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LANALEE S Employer name Cape Vincent Corr Facility Amount $6,890.03 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMAN, JANE M Employer name Patchogue-Medford Pub Library Amount $6,890.04 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRMAN, MARJORIE K Employer name Dept Labor - Manpower Amount $6,889.96 Date 05/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROS, ANA M Employer name Buffalo City School District Amount $6,889.96 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, GARY Employer name Whitehall CSD Amount $6,889.92 Date 05/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, JUNE S Employer name Ninth Judicial Dist Amount $6,889.92 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, ANNE V Employer name Dutchess County Amount $6,889.66 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, J TERILYNN Employer name Phoenix CSD Amount $6,889.57 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVO, HELEN J Employer name Suffolk County Amount $6,889.85 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNER, WAYNE T Employer name Town of Newburgh Amount $6,889.84 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, MARGARET R Employer name Monroe County Amount $6,889.08 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERA, RICHARD M Employer name Town of Southampton Amount $6,889.13 Date 05/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNETT, CHERYL L Employer name NYS Power Authority Amount $6,889.27 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, MARIE ELLEN Employer name Nassau County Amount $6,889.04 Date 07/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIGNAC, ESTELLA Employer name SUNY Health Sci Center Brooklyn Amount $6,889.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, GERALDINE M Employer name Homer CSD Amount $6,889.04 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTO, JAMES V Employer name City of Little Falls Amount $6,889.08 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROBERT E Employer name Dpt Environmental Conservation Amount $6,889.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, JAMES M Employer name Indian River CSD Amount $6,889.04 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DOUGLAS W Employer name Town of Urbana Amount $6,889.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, BERKLEY O Employer name Div Substance Abuse Services Amount $6,888.77 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LACINDA J Employer name Broome County Amount $6,888.61 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLIN, DOROTHYLORD Employer name Madison County Amount $6,888.92 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALMIDA, KIM D Employer name New York Public Library Amount $6,888.55 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, MAUREEN L Employer name Stillwater CSD Amount $6,888.08 Date 09/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, CAROLE Employer name Suffolk County Amount $6,888.54 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ANNA L Employer name Office of General Services Amount $6,888.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLEVELAND C Employer name Manhattan Dev Center Amount $6,888.07 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIEM, MONICA A Employer name Monroe County Amount $6,888.04 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, GLORIA M Employer name Clinton County Amount $6,888.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUCY Employer name Bronx Psych Center Children Amount $6,888.00 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, RICHARD W Employer name NYS Bridge Authority Amount $6,887.92 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PATRICK Employer name Town of Oyster Bay Amount $6,887.50 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGINLEY, PATRICIA J Employer name Central Islip Psych Center Amount $6,887.84 Date 10/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOANNE R Employer name Whitney Point CSD Amount $6,887.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAXTON, ROSEMARY Employer name Sagamore Psych Center Children Amount $6,887.04 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, MARILYN Employer name Village of Spring Valley Amount $6,887.12 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, ANN H Employer name SUNY Buffalo Amount $6,887.04 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DAVID J Employer name Monroe County Amount $6,887.04 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT Employer name City of Long Beach Amount $6,887.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, OLGA K Employer name Newark Dev Center Amount $6,887.04 Date 06/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, DEBRA S Employer name Watertown Corr Facility Amount $6,886.69 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFE, ROBERT B Employer name Town of Wheatfield Amount $6,886.42 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMERSKY, WILLIAM M Employer name Dept Transportation Region 8 Amount $6,886.16 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTELLI, KATHLEEN A Employer name Sayville Library Amount $6,886.57 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROG, RUTH E Employer name Eden CSD Amount $6,886.62 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBION, GLORIA J Employer name Lewiston-Porter CSD Amount $6,886.53 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JAMES Employer name Dept Transportation Region 8 Amount $6,886.08 Date 04/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREANA, JANICE Employer name Town of Hempstead Amount $6,886.05 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO-TRALLI, RHONDA J Employer name Suffolk County Amount $6,886.13 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE-HATCHARD, LESLIE M Employer name NYS Senate Regular Annual Amount $6,886.00 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MICHAEL T Employer name Div Military & Naval Affairs Amount $6,886.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWARD, ANITA Employer name Broome DDSO Amount $6,886.04 Date 06/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSI, LUCY A Employer name Schalmont CSD Amount $6,886.04 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT W Employer name Haldane CSD - Philipstown Amount $6,885.45 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, REBECCA J Employer name Wayne County Amount $6,885.84 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARPOLIS, MARY LEE Employer name Dept Labor - Manpower Amount $6,885.78 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JORETTA Employer name Nassau County Amount $6,885.12 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSKY, LILLIAN Employer name Department of Social Services Amount $6,885.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, BETTY M Employer name Creedmoor Psych Center Amount $6,885.24 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, BETTY LOU Employer name Town of La Grange Amount $6,885.08 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, MARY L Employer name Cold Spring Harbor CSD Amount $6,885.12 Date 09/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, MARGARET E Employer name Auburn Corr Facility Amount $6,885.08 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ROSLYN Employer name Wappingers CSD Amount $6,885.08 Date 01/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENCHER, CLAIRE A Employer name Lewiston-Porter CSD Amount $6,885.00 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MICHELE Employer name Kings Park Psych Center Amount $6,885.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, ROGER D Employer name Town of Poland Amount $6,885.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALEER, BRIAN C Employer name Taconic St Pk And Rec Regn Amount $6,885.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JAMES R, JR Employer name Jamesville De Witt CSD Amount $6,884.54 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DEBORAH I Employer name New York City Childrens Center Amount $6,884.92 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, EILEEN J Employer name Erie County Amount $6,884.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, BARBARA A Employer name Sherrill City School Dist Amount $6,884.64 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUIZA, DIGNA Employer name NY City St Pk And Rec Regn Amount $6,884.41 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFEE, BARBARA A Employer name Department of Tax & Finance Amount $6,884.36 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ARLENE J Employer name SUNY Albany Amount $6,884.08 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADWAY, RETT H Employer name St Lawrence County Amount $6,884.08 Date 10/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, CORRINE A Employer name Sullivan County Amount $6,884.11 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, EDWARD L Employer name Town of Onondaga Amount $6,884.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBERT, CATHERINE S Employer name Goshen CSD Amount $6,884.18 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVEN, BETTY Z Employer name City of Rochester Amount $6,884.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JOYCE E Employer name Chatham CSD Amount $6,883.32 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, CARMELLA Employer name Senate Special Annual Payroll Amount $6,883.08 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, DORIS L Employer name Saratoga County Amount $6,883.08 Date 01/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, LOUIS A Employer name Thruway Authority Amount $6,883.12 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSUE, AMY P Employer name Marion CSD Amount $6,883.12 Date 09/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, PATRICIA A Employer name Erie County Amount $6,883.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANET E Employer name Ithaca City School Dist Amount $6,882.90 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEN, XIN Employer name Cornell University Amount $6,882.71 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, MARY S Employer name Saugerties CSD Amount $6,882.80 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'URSO, PATRICIA KURANDA Employer name SUNY College at Cortland Amount $6,882.76 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DONALD R Employer name Town of Macedon Amount $6,882.80 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, JOYCE E Employer name Syracuse City School Dist Amount $6,882.50 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, EVADORE M Employer name Westchester Health Care Corp Amount $6,882.52 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALICE ANN Employer name Sachem CSD at Holbrook Amount $6,882.48 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMILLER, SHIRLEY M Employer name Otsego County Amount $6,882.43 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEW, CAROL P Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,882.31 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JUDITH A Employer name Lansing CSD Amount $6,882.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUNE, ROSEMARY L Employer name SUNY College at Fredonia Amount $6,882.46 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, JOAN Employer name Bayport-Bluepoint UFSD Amount $6,882.08 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, JEAN M Employer name Montgomery County Amount $6,882.04 Date 12/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROWSKI, JANLORI C Employer name BOCES-Albany Schenect Schohari Amount $6,881.87 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRINGO, LOUIS A Employer name City of Schenectady Amount $6,881.82 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUCHLIN, SHIRLEY Employer name Rensselaer County Amount $6,882.04 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JOHN L. Employer name Livingston Correction Facility Amount $6,882.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, DORIS Employer name Rockland Psych Center Children Amount $6,882.04 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN C Employer name Division of Parole Amount $6,882.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDL, JUDITH N Employer name Department of Health Amount $6,881.76 Date 04/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, EDWARD B Employer name Port Authority of NY & NJ Amount $6,881.72 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EJBISZ, LINDA R Employer name SUNY College at Buffalo Amount $6,881.13 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APRIGLIANO, LAURA Employer name Herricks UFSD Amount $6,881.04 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHMAN, BARBARA P Employer name Kings Park Psych Center Amount $6,881.24 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMARDELLA, ELENA Employer name South Beach Psych Center Amount $6,881.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILBERT W Employer name Long Island Dev Center Amount $6,881.04 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATT, NANCY W Employer name Nassau County Amount $6,880.86 Date 06/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, AILEEN J Employer name Ticonderoga CSD Amount $6,881.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARTHA Employer name Town of Brookhaven Amount $6,880.96 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ROBERT J Employer name Nassau County Amount $6,880.96 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANSKY, MAUREEN Employer name Town of Brookhaven Amount $6,880.70 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDWANI, KAILASH K Employer name NYS Corr Serv,NYC Central Adm Amount $6,880.95 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, THERESA M Employer name Chittenango CSD Amount $6,880.64 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, VIRGINIA A Employer name Syracuse City School Dist Amount $6,880.26 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTOR, WAYNE L Employer name Watertown Housing Authority Amount $6,880.41 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESO, FRANK V Employer name Albany County Amount $6,880.41 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, JAMES J Employer name Hammondsport CSD Amount $6,880.31 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLIN, SUSAN J Employer name St Lawrence Psych Center Amount $6,880.12 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, NANCY C Employer name Cattaraugus County Amount $6,880.11 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, KAREN A Employer name Binghamton Childrens Services Amount $6,880.22 Date 04/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-WYCOFF, VERA E Employer name Middle Country CSD Amount $6,880.00 Date 07/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASSA, JULIE K Employer name St Francis School For Deaf Amount $6,880.08 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMAK, FRANCES JANE Employer name Port Byron CSD Amount $6,880.04 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ELISSA D Employer name Suffolk County Amount $6,880.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MILDRED H Employer name Suffolk County Amount $6,880.00 Date 03/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTELBERGER, RUTH A Employer name Town of Henrietta Amount $6,880.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ELEANOR M Employer name Wappingers CSD Amount $6,880.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLES, JEDIDAH D, MRS Employer name SUNY College at Buffalo Amount $6,879.79 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, RODNEY G Employer name Lyon Mountain Corr Facility Amount $6,879.96 Date 02/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNACIK, SARA G Employer name Office of General Services Amount $6,879.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, DONALD J Employer name Bayport Fire District Amount $6,879.34 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLERC, DAVID W Employer name Office of Mental Health Amount $6,879.24 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMATER, PAMELA R Employer name Department of Transportation Amount $6,879.94 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIRE, KATHERINE A Employer name SUNY College at Buffalo Amount $6,879.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, WALTER E Employer name Town of Huntington Amount $6,878.99 Date 09/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECANIO, ANNA Employer name Garden City UFSD Amount $6,878.96 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COURSEY, JAMES L Employer name Genesee County Amount $6,879.20 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE CHANDLER, VIRGINIA Employer name Town of Clifton Amount $6,879.04 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, EDITH R Employer name Orange County Amount $6,878.92 Date 06/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDER, PATRICIA C Employer name BOCES-Nassau Sole Sup Dist Amount $6,878.96 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINISCALCHI, THOMAS L Employer name South Beach Psych Center Amount $6,878.18 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUS, RONALD F Employer name Westfield CSD Amount $6,878.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, BARBARA T Employer name Pilgrim Psych Center Amount $6,878.76 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOETSCH, EUGENE L Employer name Jeffersonville Youngsville CSD Amount $6,878.92 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, NELSON E Employer name Town of East Bloomfield Amount $6,878.57 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTH, KAREN E Employer name Amsterdam City School Dist Amount $6,878.05 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDENBURGH, JOSEPH L Employer name Hudson River Psych Center Amount $6,878.00 Date 12/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCA, ROSALIE Employer name Department of Tax & Finance Amount $6,877.96 Date 10/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELD, MARN A Employer name Erie County Amount $6,877.96 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURE, JOSEPH G Employer name Hudson Valley DDSO Amount $6,877.93 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, LOIS D Employer name Wyoming County Amount $6,878.00 Date 11/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERDUS, PATRICK Employer name City of Binghamton Amount $6,878.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, MARIE Employer name BOCES Westchester Sole Supvsry Amount $6,877.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ANN B Employer name Mid-State Corr Facility Amount $6,877.78 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JUDITH Employer name Bronx Psych Center Amount $6,877.92 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, LORRAINE W Employer name Spencerport CSD Amount $6,877.54 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, VICKIE A Employer name Patchogue-Medford UFSD Amount $6,877.33 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANS, HAL R Employer name Onondaga County Amount $6,877.74 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEG, SHEILA K Employer name St Lawrence County Amount $6,877.65 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, JAMES B Employer name Adirondack Correction Facility Amount $6,877.05 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, KATHERINE F Employer name Town of Ripley Amount $6,877.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, BARBARA J Employer name Gananda CSD Amount $6,876.99 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHOLZ, ELIZABETH A. Employer name Commack Public Library Amount $6,877.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, BETTY J Employer name Campbell Savona CSD Amount $6,876.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLE, JEAN L Employer name Bernard Fineson Dev Center Amount $6,876.96 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONDERO, FREDERICK C, JR Employer name Long Island St Pk And Rec Regn Amount $6,876.96 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, MARY P Employer name Central NY DDSO Amount $6,876.96 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMO, MARY A Employer name BOCES-Steuben Allegany Amount $6,876.96 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, GAIL R Employer name Rondout Valley CSD at Accord Amount $6,876.96 Date 06/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, VIVIAN D Employer name Schenectady County Amount $6,876.92 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPIELLO, CAROLINE Employer name Delaware County Amount $6,876.56 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, MARGARET Employer name Lawrence UFSD Amount $6,876.23 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTEY, ROBERT P Employer name Butler Correctional Facility Amount $6,876.60 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKELS, PATRICIA M Employer name Esp Performing Arts Center Corp Amount $6,876.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, ERIC R Employer name Dept Transportation Region 8 Amount $6,876.27 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CHARLES E Employer name Erie County Medical Cntr Corp Amount $6,876.63 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSI, JEAN P Employer name Wassaic Dev Center Amount $6,876.12 Date 06/30/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN APELDOORN, DOROTHY Employer name Schoharie County Amount $6,876.08 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASKER, DENNIS L Employer name Palisades Interstate Pk Commis Amount $6,876.04 Date 11/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEIGER, MARIA A Employer name SUNY at Stonybrook-Hospital Amount $6,876.07 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, SUSAN M Employer name La Fayette CSD Amount $6,876.05 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, JANICE Employer name NYC Criminal Court Amount $6,876.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, JAMES B Employer name City of Oneonta Amount $6,875.96 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDENBURG, JOYCE Employer name Capital District DDSO Amount $6,876.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTI, MARGARET H Employer name Mohawk Valley Psych Center Amount $6,876.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JANICE Employer name Off Alcohol & Substance Abuse Amount $6,875.96 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DOUGLAS A Employer name Pittsford CSD Amount $6,875.80 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLOTTA, BEATRICE B Employer name Nathan Kline Inst Amount $6,875.64 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAKER, JANET E Employer name Willard Psych Center Amount $6,875.72 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, DONALD M Employer name Rockland Psych Center Amount $6,875.71 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RONNIE J Employer name Bedford Hills Corr Facility Amount $6,875.79 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNELL, YVONNE Employer name Kingsboro Child & Youth Serv Amount $6,875.57 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, JOYCE M Employer name Finger Lakes DDSO Amount $6,875.56 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRONE, ANTHONY J Employer name Monroe County Wtr Authority Amount $6,875.60 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMER, PATRICIA A Employer name Adirondack CSD Amount $6,875.59 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAFFONE, ANTHONY, JR Employer name Wappingers CSD Amount $6,875.49 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBBEN, LUCINDA L Employer name Town of Sidney Amount $6,875.13 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONAU, SUSAN R Employer name Village of Alexandria Bay Amount $6,875.04 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERSON, ANNE M Employer name Town of Ogden Amount $6,875.04 Date 01/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZOWSKI, BEVERLY C Employer name BOCES-Orange Ulster Sup Dist Amount $6,875.04 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELAZZI, JOSEPH R Employer name Department of Motor Vehicles Amount $6,875.01 Date 08/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, BARBARA Employer name Islip UFSD Amount $6,875.04 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVA, LORENA J Employer name Oswego County Amount $6,875.04 Date 04/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNI, SADIE D Employer name Albany City School Dist Amount $6,875.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, THELMA W Employer name Village of Boonville Amount $6,875.00 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, CRISTOBAL Employer name Rochester City School Dist Amount $6,875.00 Date 01/06/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, RACHEL R Employer name Town of New Castle Amount $6,875.00 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAGUSO, DANIEL D Employer name Carle Place UFSD Amount $6,874.96 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDY, MARGARET J Employer name Town of Huntington Amount $6,874.96 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLY, GLENN D Employer name South Lewis CSD Amount $6,874.96 Date 11/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, K CLARA Employer name Town of Massena Amount $6,874.96 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANI, CAROLYN R Employer name Hempstead Library Amount $6,874.92 Date 10/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKUTERSKI, SANDRA Employer name West Seneca CSD Amount $6,874.66 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, EUGENE Employer name Kingsboro Psych Center Amount $6,874.88 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANSER, ANDREW J Employer name Rensselaer County Amount $6,874.84 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISNER, DEBORAH K Employer name Delaware County Amount $6,874.79 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JAYNE E Employer name Department of Tax & Finance Amount $6,874.63 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, WILLIAM E, JR Employer name City of Buffalo Amount $6,874.86 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HOLLANDER, MARCIA K Employer name Town of Ontario Amount $6,874.49 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, CATHERINE A Employer name Nassau County Amount $6,874.00 Date 04/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY M Employer name Belfast CSD Amount $6,874.47 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORRILLA, ILSA M Employer name SUNY Albany Amount $6,874.01 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CALLAGHAN, J BRIEN Employer name Harlem Valley Psych Center Amount $6,873.96 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CAROL J Employer name Town of Sweden Amount $6,873.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADER, KEITH B Employer name Attica Corr Facility Amount $6,873.96 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, CAROL S Employer name SUNY Buffalo Amount $6,873.88 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JACQUELYN Employer name SUNY Health Sci Center Brooklyn Amount $6,873.88 Date 12/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKOVSKA, NADA Employer name Hsc at Syracuse-Hospital Amount $6,873.84 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNOSTER, KATHERINE A Employer name East Islip UFSD Amount $6,873.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECORE, ROBERT J Employer name Village of Dannemora Amount $6,873.96 Date 03/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MELLEDO, SUSAN C Employer name Hewlett-Woodmere UFSD Amount $6,873.34 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZETTI, ARLENE Employer name SUNY College at New Paltz Amount $6,873.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROBERTA K Employer name Jamestown Urban Renewal Agcy Amount $6,873.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYFUSS, HELEN B Employer name Oceanside UFSD Amount $6,872.51 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRSCH, DAWN L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $6,872.47 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, GERALDINE A Employer name Churchville-Chili CSD Amount $6,872.37 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMORELLI, DIANE K Employer name Ulster County Amount $6,873.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, HERBERT H Employer name Saratoga County Amount $6,873.00 Date 06/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOWNEY, MAUREEN D Employer name Suffolk OTB Corp Amount $6,872.16 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, CONSTANTINA Employer name Poughkeepsie City School Dist Amount $6,872.11 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZBORIL, FRANK M, III Employer name Broome County Amount $6,872.07 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, MARYBETH Employer name Nassau County Amount $6,872.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARTHUR, PAUL T Employer name Buffalo Psych Center Amount $6,872.08 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENBAKER, MARY ANN Employer name North Syracuse CSD Amount $6,872.08 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINER, JOHN A Employer name Western New York DDSO Amount $6,871.92 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOTOLO, DONNA M Employer name Dept Labor - Manpower Amount $6,871.78 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRODNIK, GAIL A Employer name BOCES-Monroe Amount $6,872.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGER, ROBERT J Employer name Fabius-Pompey CSD Amount $6,872.04 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD T Employer name Town of Hempstead Amount $6,871.20 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLER, ERIC M Employer name Division of the Budget Amount $6,871.04 Date 07/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, DANIEL J Employer name Village of Camden Amount $6,871.42 Date 10/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREWS, THEODORE J Employer name City of Buffalo Amount $6,870.88 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGDON, VINCENT M Employer name Wyoming County Amount $6,870.71 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, WILLIAM W Employer name Dpt Environmental Conservation Amount $6,870.92 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, CLEVE M Employer name Taconic DDSO Amount $6,871.04 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, CLIFFORD E Employer name SUNY at Stonybrook-Hospital Amount $6,870.51 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNK, RONALD S Employer name Monroe County Amount $6,870.63 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHCOTT, LYNN J Employer name Orleans County Amount $6,870.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, WILLIAM E Employer name Town of Stanford Amount $6,870.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOANNIE R Employer name Manhattan Psych Center Amount $6,870.08 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, DEBRA M Employer name Plainedge UFSD Amount $6,870.33 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, PATRICIA A Employer name Chemung County Amount $6,870.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARVIS, GREGORY Employer name Oceanside Sanitary District #7 Amount $6,870.08 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ELIZABETH A Employer name Oswego County Amount $6,870.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, AMELIA C Employer name Town of Hempstead Amount $6,869.96 Date 01/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMBARGER, KIRT W Employer name Rochester Psych Center Amount $6,869.80 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROSLAK, SOPHIE M Employer name New Rochelle City School Dist Amount $6,870.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLO, ELIZABETH M Employer name Windsor CSD Amount $6,870.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLER, LOLA Employer name South Beach Psych Center Amount $6,870.00 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, KATHLEEN A Employer name West Babylon UFSD Amount $6,869.82 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOOP, BERNADETTE T Employer name Fulton County Amount $6,870.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, BONNIE L Employer name Westmoreland CSD Amount $6,869.55 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZNER, SUZANNE C Employer name SUNY Stony Brook Amount $6,869.27 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, CHRISTINE A Employer name Erie County Amount $6,869.08 Date 11/19/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERSON, MICHAEL V Employer name St Lawrence County Amount $6,869.54 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, MARGARET M Employer name BOCES-Orange Ulster Sup Dist Amount $6,869.41 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTONI, EDWARD Employer name 10th Judicial District Nassau Nonjudicial Amount $6,869.11 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, WALLACE K Employer name Gouverneur CSD Amount $6,869.08 Date 07/18/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKOVICH, JOHANNE C Employer name Downstate Corr Facility Amount $6,869.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMBE, JON K Employer name Onondaga County Amount $6,868.92 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATI, NEIL A Employer name Sewanhaka CSD Amount $6,869.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHIRLEY E Employer name Barker CSD Amount $6,869.04 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARNO, REBECCA M Employer name Off of the State Comptroller Amount $6,868.82 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JUDITH Employer name SUNY Health Sci Center Syracuse Amount $6,869.04 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, LORI W Employer name Corning Painted Pst Enl Cty Sd Amount $6,868.68 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LORI S Employer name Monroe County Amount $6,868.12 Date 04/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SACIA, JANET C Employer name Oswego City School Dist Amount $6,868.08 Date 01/18/2003 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