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 HUGHES, DANIEL G Employer name Guilderland CSD Amount $6,868.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, WILLIAM J Employer name Office of Mental Health Amount $6,868.18 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORZACK, STEVEN L Employer name Western Regional OTB Corp Amount $6,868.44 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, ALICE V Employer name SUNY Stony Brook Amount $6,867.98 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRARD, CATHERINE M Employer name Nassau County Amount $6,868.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARCELITE E Employer name Westchester County Amount $6,868.04 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, DENISE Employer name Education Department Amount $6,867.84 Date 12/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, MICHAEL Employer name Sunmount Dev Center Amount $6,867.55 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, TINA L Employer name SUNY Health Sci Center Brooklyn Amount $6,867.42 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ERNEST C, III Employer name Off of the State Comptroller Amount $6,867.19 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, PATRICIA D Employer name Waterloo CSD Amount $6,867.08 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MYOLA Employer name Monticello CSD Amount $6,867.92 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDLING, GEORGE Employer name City of Rochester Amount $6,867.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, LINDA S Employer name Health Research Inc Amount $6,867.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GEORGE E Employer name Sagamore Psych Center Children Amount $6,866.99 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, BETTY B Employer name Town of Vestal Amount $6,867.04 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JUDITH A Employer name Ausable Valley CSD Amount $6,867.04 Date 06/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, ANTOINETTE M Employer name Newburgh City School Dist Amount $6,867.04 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LESLIE S Employer name Appellate Div 2nd Dept Amount $6,866.78 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JANE M K Employer name Suffolk County Amount $6,866.60 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARON, HELEN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,866.24 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, DIANE B Employer name Western New York DDSO Amount $6,866.87 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYMON, EVELYN J Employer name Nassau Health Care Corp Amount $6,866.09 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY L Employer name Roswell Park Cancer Institute Amount $6,866.36 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JOHN Employer name Village of Whitehall Amount $6,866.08 Date 08/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, JAMES E, JR Employer name Taconic DDSO Amount $6,866.08 Date 09/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZINO, JOAN W Employer name Roslyn UFSD Amount $6,866.04 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACZEWSKI, RONALD V Employer name Town of Clarence Amount $6,866.08 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGO, CAROLAN M Employer name Geneva City School Dist Amount $6,866.04 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREIRA, JULIO V Employer name Seaford UFSD Amount $6,865.44 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNSON, ELIZABETH T Employer name Hudson City School Dist Amount $6,866.04 Date 03/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLIN, SHELDON G, DR Employer name Westchester County Amount $6,865.04 Date 06/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, JUDITH A Employer name Albany County Amount $6,866.04 Date 03/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVE, MARK Employer name Division of Parole Amount $6,865.82 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILL, PATRICIA A Employer name SUNY Binghamton Amount $6,866.04 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, DOUGLAS A Employer name Saratoga County Amount $6,865.04 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNOLD, ROGER D Employer name Town of Fallsburg Amount $6,864.92 Date 01/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTUICCIO, LINDA M Employer name BOCES-Wayne Finger Lakes Amount $6,864.72 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLAGH, JOYCE L Employer name Erie County Amount $6,865.88 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTENSKY, BETTY K Employer name Commack UFSD Amount $6,864.92 Date 09/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRALDI, FRANCIS M Employer name Massapequa Public Library Amount $6,864.30 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYMAN S Employer name Cuba Rushford CSD Amount $6,863.66 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, JOHN Employer name Harlem Valley Psych Center Amount $6,864.20 Date 04/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIK, WILLIAM E Employer name City of Binghamton Amount $6,864.12 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, WILLIAM EARL Employer name Hudson Valley DDSO Amount $6,863.96 Date 04/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DONALD R Employer name Holland Patent CSD Amount $6,863.89 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHEL-WALLING, HONORA M Employer name City of Binghamton Amount $6,863.56 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLECKI, MARTIN Employer name Town of Islip Amount $6,863.53 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLERAN, JUNE C Employer name Mohawk Valley General Hospital Amount $6,863.12 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGNAN, VERONICA M Employer name Orange County Amount $6,863.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, PETER L Employer name Central NY DDSO Amount $6,863.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLI, NIRMAL Employer name Div Housing & Community Renewl Amount $6,863.08 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDRICK, RAYMOND J, III Employer name Village of Fort Plain Amount $6,863.39 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, THOMAS A Employer name Otsego County Amount $6,863.51 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTAVELA, RICHARD A Employer name Monroe County Amount $6,863.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, RITA J Employer name Westchester County Amount $6,863.59 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ANNETTA Employer name Syracuse City School Dist Amount $6,862.92 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENERT, MARY LOU Employer name Department of Law Amount $6,862.74 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENCARNACION, LINDA M Employer name Nassau OTB Corp Amount $6,862.49 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAITI, PATRICIA A Employer name Massena Housing Authority Amount $6,862.97 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, RICHARD D Employer name Monroe County Amount $6,862.42 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, DEBORA M Employer name Niagara-Wheatfield CSD Amount $6,862.62 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE-TASSONE, KAREN A Employer name Onondaga County Amount $6,862.76 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CLIFFORD H Employer name Valley Ridge Cntr Int Treat Amount $6,862.31 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CLAUDETTE S Employer name SUNY College at Buffalo Amount $6,862.82 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PATRICIA A Employer name Binghamton City School Dist Amount $6,862.29 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMENTO, SHARON E Employer name Suffolk Vocational Ed & Ext Bd Amount $6,862.67 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, PHYLLIS H Employer name Schoharie County Amount $6,862.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLE, BETTY M Employer name Village of Hempstead Amount $6,862.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMBURSKI, BETTY L Employer name Holland CSD Amount $6,862.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, MARY ANN Employer name SUNY College at Potsdam Amount $6,862.08 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIN, MARJORIE K Employer name Capital Dist Psych Center Amount $6,862.14 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CESARE, MELANIE C Employer name Guilderland CSD Amount $6,862.13 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILARDI, BLAISE C Employer name City of White Plains Amount $6,862.04 Date 01/23/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FICCHI, PHILOMENA M Employer name Utica City School Dist Amount $6,862.16 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MAXINE Employer name Rochester City School Dist Amount $6,862.25 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, DAISY E Employer name Genesee County Amount $6,862.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MONICA Employer name SUNY Health Sci Center Brooklyn Amount $6,861.95 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, JOANN R Employer name Cornell University Amount $6,862.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SHARON D Employer name Erie County Amount $6,861.82 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GERARD J Employer name West Islip UFSD Amount $6,861.73 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTA, JOSEPH G Employer name Division of State Police Amount $6,861.92 Date 08/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUZZO, LINDA M Employer name Sullivan County Amount $6,861.95 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGAREL, WAYNE J Employer name Gouverneur Correction Facility Amount $6,861.54 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY, KEITH A Employer name Rockland County Amount $6,861.37 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, CAROL E Employer name Taconic Corr Facility Amount $6,861.48 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIANO, GLORIA J Employer name BOCES-Monroe Orlean Sup Dist Amount $6,861.25 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, EILEEN Employer name Erie County Amount $6,861.23 Date 06/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, FAITH L Employer name Altmar-Parish-Williamstown CSD Amount $6,861.12 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOONAM, FLORA Employer name Suffolk County Amount $6,861.16 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULS, BERNADINE A Employer name Ithaca City School Dist Amount $6,861.12 Date 08/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALIX, SHELBA J Employer name Central NY DDSO Amount $6,861.08 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJCIROVIC, FRANK M Employer name Rochester City School Dist Amount $6,861.08 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, CHRISTOPHER M Employer name Wyoming County Amount $6,861.32 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, BETTY LOU Employer name Lawrence UFSD Amount $6,861.08 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, BONNIE J Employer name Oppenheim-Ephratah CSD Amount $6,861.12 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWAR, JAMES A Employer name Lake George CSD Amount $6,860.99 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, DIANE C Employer name West Islip UFSD Amount $6,860.90 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, GARY J Employer name Village of Walton Amount $6,860.38 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUTIS, VLASHIA Employer name SUNY Stony Brook Amount $6,860.59 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, SHERRY R Employer name Orange County Amount $6,860.88 Date 12/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GLADSTONE Employer name Metro Suburban Bus Authority Amount $6,860.86 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ELIZABETH R Employer name Elmira Psych Center Amount $6,860.68 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, PATRICIA J Employer name Western New York DDSO Amount $6,860.16 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETSON, LORI C Employer name Village of New Hempstead Amount $6,860.12 Date 04/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLOPY, KENNETH Employer name Clarkstown CSD Amount $6,860.37 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, CYNTHIA M Employer name Dpt Environmental Conservation Amount $6,860.04 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDE, GIOVANNI Employer name Rockland County Amount $6,860.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, HARRY A Employer name Western NY Childrens Psych Center Amount $6,860.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIXSON, JUSTIN K Employer name Insurance Department Amount $6,859.40 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, DEAN T Employer name Village of Waterloo Amount $6,860.01 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSANTE, PATRICIA Employer name SUNY at Stonybrook-Hospital Amount $6,859.56 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEPP, JOHN E Employer name Town of Cicero Amount $6,859.32 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENZWEIG, JACQUELINE Employer name Nassau County Amount $6,859.20 Date 09/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURL, NILES T Employer name Peru CSD Amount $6,859.28 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, DOLLY D Employer name Hudson City School Dist Amount $6,859.12 Date 07/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROUTIL, WAYNE F Employer name SUNY College Technology Alfred Amount $6,859.16 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCIELLO, LINDA A Employer name Huntington UFSD #3 Amount $6,859.08 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYLES, CALVIN Employer name Bayview Corr Facility Amount $6,859.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, MARGARET Employer name Cornell University Amount $6,858.44 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, LOIS J Employer name Cazenovia CSD Amount $6,859.16 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKEBORN, EDWARD H Employer name Cayuga County Amount $6,859.16 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, SUSAN J Employer name BOCES-Dutchess Amount $6,858.76 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, PETER Employer name Suffolk County Amount $6,857.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROY, RINA Employer name New York Public Library Amount $6,858.04 Date 07/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, LINDA Employer name Nathan Kline Inst Amount $6,858.14 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASCA, BRIDGET Employer name Erie County Amount $6,858.12 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DANIEL S Employer name Warren County Amount $6,857.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, DOUGLAS R Employer name Division For Youth Amount $6,857.50 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA Y Employer name Afton CSD Amount $6,858.12 Date 10/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEGEL, JUDITH A Employer name Department of Law Amount $6,857.47 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVANCHA, IRENE Employer name Jefferson County Amount $6,857.04 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOETH, MARY A Employer name Dept of Correctional Services Amount $6,857.04 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RONALD L Employer name City of Rome Amount $6,857.28 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLEY, CORA L Employer name Orange County Amount $6,857.04 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROW, LINDA G Employer name Mid Hudson Library System Amount $6,857.00 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, PATRICIA Employer name Northport East Northport UFSD Amount $6,856.96 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURWITZ, HILLARY Employer name SUNY Buffalo Amount $6,857.15 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEGER, INGRID H Employer name Cornell University Amount $6,856.92 Date 01/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LOUIS R Employer name City of Schenectady Amount $6,856.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COMBS, CAROL A Employer name Rush-Henrietta CSD Amount $6,856.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEVITT, RICHARD B Employer name Saratoga County Amount $6,856.82 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ILEANA Employer name Pilgrim Psych Center Amount $6,857.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MIRIAM Employer name Supreme Ct-1st Civil Branch Amount $6,856.85 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, PAMELA A Employer name Rochester Psych Center Amount $6,856.53 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROBERT M Employer name Dept Transportation Reg 2 Amount $6,856.30 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGAN, LISA A Employer name Capital Dist Psych Center Amount $6,856.54 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIST, ANNMARIE M Employer name Hudson Valley DDSO Amount $6,856.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIAK, MARIA Employer name Mount Pleasant CSD Amount $6,856.20 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, LESLIE Employer name Wyoming County Amount $6,855.45 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JOAN M Employer name Cornell University Amount $6,855.99 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DOROTHY A Employer name Erie County Medical Cntr Corp Amount $6,856.24 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ELSIE M Employer name Penn Yan CSD Amount $6,856.00 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA K Employer name BOCES-Cayuga Onondaga Amount $6,856.02 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROLLO, DONNA M Employer name Churchville-Chili CSD Amount $6,855.32 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNREIN, MARGARET J Employer name Sagamore Psych Center Children Amount $6,855.16 Date 10/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANABLE, JOSEPHUS Employer name Nassau Health Care Corp Amount $6,854.34 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, JOYCE T Employer name Nassau County Amount $6,855.19 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, MARY L Employer name Oneida County Amount $6,854.21 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIERSKI, JUDITH A Employer name Cleveland Hill UFSD Amount $6,854.31 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSOHN, DIANE M Employer name Riverhead CSD Amount $6,855.04 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWSKI, CHRISTINE Employer name Erie County Amount $6,854.08 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARILYN J Employer name Mohawk Valley Psych Center Amount $6,855.04 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, NANCY M Employer name Department of Motor Vehicles Amount $6,854.08 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLENWEIDER, FLOSSIE Employer name White Plains City School Dist Amount $6,854.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DEBORAH E Employer name SUNY College at Potsdam Amount $6,854.04 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEGABBI, GERTRUDE V Employer name Insurance Department Amount $6,854.04 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOURDINE, EVELYN B Employer name Empire State Development Corp Amount $6,854.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVITT, SHEILA C Employer name Nassau County Amount $6,853.78 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, LAURIE A Employer name Elwood Public Library District Amount $6,854.04 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM G Employer name Town of Clarence Amount $6,854.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, MARLENE A Employer name West Seneca CSD Amount $6,853.83 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, OLIVIA Employer name Metropolitan Reference Library Amount $6,853.40 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JANICE K Employer name Central NY DDSO Amount $6,853.09 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARIE L Employer name Broadalbin-Perth CSD Amount $6,853.04 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, ROBERTA A Employer name Monroe County Amount $6,852.95 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVAN, MARLENE Employer name Monroe County Amount $6,852.68 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ADELE K Employer name Rensselaer County Amount $6,853.84 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRACCO, VINCENZA Employer name City of Rome Amount $6,853.00 Date 10/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, SIUKIT Employer name New York Public Library Amount $6,853.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLARDO, WILFRIDO Employer name Pilgrim Psych Center Amount $6,853.48 Date 09/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, BONNIE M Employer name Susquehanna Valley CSD Amount $6,853.08 Date 01/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTOLA, ELIZABETH Employer name Westchester Health Care Corp Amount $6,852.04 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, BRIAN P Employer name Town of Tonawanda Amount $6,852.91 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINSLEY, MARY L Employer name Division For Youth Amount $6,851.96 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPE, MARGARET M Employer name Long Island St Pk And Rec Regn Amount $6,851.94 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGILIO, EILEEN F Employer name BOCES Westchester Sole Supvsry Amount $6,851.69 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLEY, MAUREEN E Employer name South Colonie CSD Amount $6,852.08 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CLAUDETTE C Employer name Education Department Amount $6,851.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLINAN, JOAN D Employer name SUNY College at Buffalo Amount $6,851.40 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSTAL, ANNE Employer name Education Department Amount $6,852.08 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDINE, JOAN P Employer name Johnson City CSD Amount $6,851.44 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMAR, SYLVIA A Employer name State Consumer Protection Bd Amount $6,851.04 Date 01/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, DEBORAH M Employer name State Insurance Fund-Admin Amount $6,851.64 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, JOSEPH Employer name Metropolitan Trans Authority Amount $6,851.24 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, MARGE L Employer name Broome County Amount $6,851.37 Date 09/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, ROBERT F, JR Employer name Hilton CSD Amount $6,851.04 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONE, EVELYN Employer name Department of Health Amount $6,851.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTERMAN, GAIL Employer name Erie County Amount $6,851.04 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SANDRA M Employer name West Genesee CSD Amount $6,851.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRINI, CANDACE M Employer name Horseheads CSD Amount $6,850.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARIANNE L Employer name Little Falls-City School Dist Amount $6,851.04 Date 01/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANGEL R, SR Employer name Dept Transportation Region 8 Amount $6,851.00 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DALE L Employer name Dutchess County Amount $6,850.27 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUVOIR, RAOUL Employer name Port Authority of NY & NJ Amount $6,850.12 Date 11/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT-JASPER, LINDA S Employer name Long Island Dev Center Amount $6,850.57 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, BERNADINE R Employer name Waterloo CSD Amount $6,850.24 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, TRUDY L Employer name Stillwater CSD Amount $6,850.04 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADO, SHIRLEY M Employer name Dept of Correctional Services Amount $6,850.08 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, SANDRA J Employer name Cambridge CSD Amount $6,850.04 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET Employer name Union-Endicott CSD Amount $6,850.04 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, RONALD S Employer name Cortland County Amount $6,850.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARY E Employer name Newburgh Housing Authority Amount $6,849.64 Date 03/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHRISTINE Employer name BOCES-Nassau Sole Sup Dist Amount $6,849.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGROL, JESSE E Employer name Finger Lakes DDSO Amount $6,850.03 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDHOEFER, SHIRLEY A Employer name Whitney Point CSD Amount $6,850.08 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESOLEN, THOMAS Employer name Sullivan County Amount $6,849.18 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADELIS, SHERYL P Employer name East Ramapo CSD Amount $6,850.04 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTER, CHRISTINE F Employer name Broome DDSO Amount $6,849.43 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, THEODORE S Employer name Town of Glenville Amount $6,849.15 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, TITANIA L Employer name Franklin Square UFSD Amount $6,849.08 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILOVIC, LEO FRANCIS Employer name Greater Binghamton Health Cntr Amount $6,849.12 Date 08/04/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGARI, BETTEJANE S Employer name Westchester Development Disab Amount $6,849.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCOVO, DEBRA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $6,848.73 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSHUR, KRIS D Employer name Schenectady City School Dist Amount $6,848.84 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMANDAHI YIDIN, KHADEJA Employer name Hudson River Psych Center Amount $6,849.00 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VICTOR L Employer name Village of Dansville Amount $6,848.28 Date 02/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, CATHERINE V Employer name Village of East Hampton Amount $6,848.40 Date 04/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, RAY Employer name Nassau County Amount $6,848.12 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JOHN R Employer name Monroe County Amount $6,848.80 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, ELIZABETH M Employer name Orange County Amount $6,848.09 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, LARRY E Employer name Monroe County Amount $6,848.91 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, ELBA I Employer name Otsego County Amount $6,848.13 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPETTO, VICTOR Employer name Dept Transportation Reg 11 Amount $6,848.08 Date 10/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, MARIANNE R Employer name Suffern CSD Amount $6,848.04 Date 08/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMISTER, DORIS E Employer name Buffalo City School District Amount $6,848.08 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, RICHARD L, SR Employer name BOCES-Oneida Herkimer Madison Amount $6,848.04 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSHORN, SHIRLEY Employer name Niskayuna CSD Amount $6,847.88 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, MARIA Employer name Metro New York DDSO Amount $6,847.84 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCEL, AIDA L Employer name Port Authority of NY & NJ Amount $6,847.85 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMKINS, JAMES P, JR Employer name Warrensburg CSD Amount $6,847.56 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DENISE M Employer name Shoreham-Wading River CSD Amount $6,847.56 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MICHELLE M Employer name Jasper-Troupsburg CSD Amount $6,849.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, MARY Employer name Niagara Falls City School Dist Amount $6,847.24 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHA, ROSEMARIE Employer name Education Department Amount $6,847.04 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, BRENDA L Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,847.21 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGROSSO, GENEVIEVE Employer name City of Yonkers Amount $6,847.04 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPOON, JEAN H Employer name BOCES-Monroe Amount $6,847.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTBRAND, PATRICIA J Employer name Onondaga County Amount $6,848.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PATRICIA A Employer name Mamaroneck UFSD Amount $6,847.04 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDRICK, JOYCE L Employer name Saratoga County Amount $6,848.08 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, DONNA M Employer name Saratoga County Amount $6,847.00 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOHN L Employer name NYS Senate Regular Annual Amount $6,846.99 Date 02/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, JOSEPH T Employer name Buffalo City School District Amount $6,847.13 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANKO, CHRISTINE MARIE Employer name Western New York DDSO Amount $6,846.90 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, VINCENT Employer name Town of Babylon Amount $6,847.04 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, ELIZABETH SCAGLIONE Employer name Kingsboro Psych Center Amount $6,846.61 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASZAK, RICHARD F Employer name Chautauqua County Amount $6,846.50 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, DAVID A Employer name Laurens CSD Amount $6,846.28 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JOHN M Employer name Albany County Amount $6,846.08 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JOAN M Employer name Uniondale UFSD Amount $6,846.08 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYER, JOANNE A Employer name Port Washington UFSD Amount $6,846.04 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MIRIAM F Employer name Steuben County Amount $6,846.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRON, AUGUSTO P Employer name Veterans Home at Montrose Amount $6,845.84 Date 08/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, PHILIP Employer name Albany County Amount $6,846.04 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENTHAL, WENDY S Employer name Onondaga County Amount $6,845.76 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARI, ROSALIA Employer name Manhasset UFSD Amount $6,845.67 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, CHARLOTTE H Employer name Brentwood UFSD Amount $6,845.85 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, CATHERINE Employer name Department of Motor Vehicles Amount $6,846.04 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUVELL, PATRICIA A Employer name Levittown UFSD-Abbey Lane Amount $6,845.40 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKELI, JEAN Employer name Albany County Amount $6,845.22 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNETT, BETTY J Employer name Ontario County Amount $6,845.20 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASIL, DIANE C Employer name Niskayuna CSD Amount $6,847.04 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZESE, MARY Employer name Nassau County Amount $6,845.04 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, CHARLES A Employer name SUNY Stony Brook Amount $6,845.04 Date 06/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONALD W, SR Employer name Town of Marlborough Amount $6,844.65 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAUSLAND, VELVET A Employer name Glens Falls City School Dist Amount $6,845.04 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARNEY, CHARLOTTE Employer name Bellmore-Merrick CSD Amount $6,844.92 Date 09/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, IRIS M Employer name Nassau County Amount $6,846.35 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SANDRA J Employer name Green Haven Corr Facility Amount $6,844.69 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JAMES G Employer name Nassau County Amount $6,844.27 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACHENHAUSEN, DALE R Employer name Town of Ulster Amount $6,844.29 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BRIDGET B Employer name Bronxville UFSD Amount $6,844.18 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DELORES Employer name Newburgh City School Dist Amount $6,844.18 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINI, ELEANOR Employer name Town of Harrison Amount $6,843.96 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBER, MICHELLE A Employer name Department of Transportation Amount $6,845.04 Date 05/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LINDA M Employer name Washington Corr Facility Amount $6,843.98 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BARBARA R Employer name SUNY at Stonybrook-Hospital Amount $6,844.16 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADWAY, IRMA Employer name Veterans Home at Montrose Amount $6,843.59 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, ELIDA M Employer name Bellmore-Merrick CSD Amount $6,843.92 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, PATRICIA L Employer name Madrid-Waddington CSD Amount $6,843.96 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, JEFFREY C Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,844.41 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JOANNE F Employer name BOCES-Broome Delaware Tioga Amount $6,844.06 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM A Employer name Health Research Inc Amount $6,845.04 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CARMEN F Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,843.12 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, MARIANNE Employer name Broome DDSO Amount $6,843.70 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPTEY, ODARTEY Employer name Westchester County Amount $6,843.48 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY ELLEN Employer name Division of Parole Amount $6,843.20 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, PATRICIA A Employer name Erie County Amount $6,842.96 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, FLOYD J Employer name Hutchings Psych Center Amount $6,842.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAS, ARSENE Employer name Bernard Fineson Dev Center Amount $6,842.96 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENBACH, MARGARET O Employer name Fourth Jud Dept - Nonjudicial Amount $6,842.80 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LASKY, THOMAS V Employer name Schalmont CSD Amount $6,842.57 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIERSKI, HELEN Employer name SUNY Buffalo Amount $6,842.88 Date 10/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, DOROTHY P Employer name Holland CSD Amount $6,842.92 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, MARY L Employer name SUNY College at Oswego Amount $6,842.92 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, KWOK-KUI Employer name Department of Tax & Finance Amount $6,842.42 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ELAINE K Employer name Department of Health Amount $6,842.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURN, JAMES C Employer name SUNY Brockport Amount $6,842.44 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOER, PALMA M Employer name Empire State Development Corp Amount $6,842.29 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRAITH, ROBERT W Employer name Department of Tax & Finance Amount $6,842.40 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINZY, CHRISTINE K Employer name City of Rochester Amount $6,842.12 Date 07/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, CAROLE S. Employer name SUNY Brockport Amount $6,842.08 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ALBERT B Employer name Roswell Park Memorial Inst Amount $6,841.92 Date 11/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, JODY E Employer name Shenendehowa CSD Amount $6,841.93 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, ELISABETH W Employer name Four County Library System Amount $6,842.03 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLONE, FRANK Employer name NYS Psychiatric Institute Amount $6,842.04 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, IRENE C Employer name SUNY Albany Amount $6,841.88 Date 06/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTINGER, PEARL G Employer name Allegany County Amount $6,841.92 Date 02/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, EMILY M Employer name Gates-Chili CSD Amount $6,841.84 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JANET M Employer name Hadley-Luzerne CSD Amount $6,841.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILLOW, ROSEMARIE Employer name Erie County Amount $6,841.68 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, JOANNE Employer name Albion Corr Facility Amount $6,841.54 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, FRANCES ANNE Employer name Nassau County Amount $6,841.26 Date 05/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THERESA A Employer name Suffolk County Amount $6,841.13 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, GARY Employer name Town of Oyster Bay Amount $6,841.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOYD, ROBERT D Employer name Norwich UFSD 1 Amount $6,841.10 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, CARMINE A, JR Employer name City of Hudson Amount $6,841.17 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, JOAN M Employer name Taconic DDSO Amount $6,841.02 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BARBARA E Employer name Division For Youth Amount $6,841.01 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DEANNA M Employer name SUNY Binghamton Amount $6,841.08 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ARTHUR Employer name New York State Assembly Amount $6,840.96 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, KATHLEEN Employer name Suffolk County Amount $6,841.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, CHESTER J Employer name New York State Assembly Amount $6,840.96 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPF, JOSEPH J, JR Employer name NYS Higher Education Services Amount $6,840.92 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, BARBARA E Employer name New Paltz CSD Amount $6,840.88 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JUDY E Employer name Bedford CSD Amount $6,840.86 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, RODNEY J Employer name City of Schenectady Amount $6,840.53 Date 06/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, JANET N Employer name Fairport CSD Amount $6,840.56 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHIM, ERROL I Employer name Department of Motor Vehicles Amount $6,840.21 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, KAREN D Employer name NYS Power Authority Amount $6,840.19 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, BARBARA A Employer name Auburn City School Dist Amount $6,840.18 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSIK, MILDRED Employer name SUNY Albany Amount $6,839.96 Date 01/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES L Employer name Moravia CSD Amount $6,839.93 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANTHAM, NANCY LEE Employer name Delaware County Amount $6,839.92 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD F Employer name Manhattan Psych Center Amount $6,839.92 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CORNELIUS J Employer name Greene County Amount $6,839.88 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZESE, ROBERT Employer name Brooklyn DDSO Amount $6,839.91 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, MARIA Employer name Newburgh City School Dist Amount $6,839.88 Date 01/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JULIE M Employer name Erie County Amount $6,839.42 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, SUSAN R Employer name Bernard Fineson Dev Center Amount $6,839.08 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGNALL, WAYNE V Employer name Onondaga County Amount $6,839.08 Date 01/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARGARET A Employer name Rockland County Amount $6,839.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, BARBARA MARK Employer name New York State Assembly Amount $6,839.00 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, BERNARD M Employer name Fourth Jud Dept - Nonjudicial Amount $6,839.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISON, LINDA Employer name Freeport Memorial Library Amount $6,838.48 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, FRANCES L Employer name Taconic DDSO Amount $6,838.96 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDER, TERRY K Employer name Edgemont UFSD at Greenburgh Amount $6,838.28 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JOHNNY C Employer name Dept Transportation Region 8 Amount $6,839.00 Date 12/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, KENNETH W Employer name Hamilton CSD Amount $6,838.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUSKEY, MARGARET M Employer name Long Beach City School Dist 28 Amount $6,838.96 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, ANNMARIE Employer name Cortland County Amount $6,838.06 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ELAINE A Employer name NYS Senate Regular Annual Amount $6,838.08 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYDEN, JACQUELINE G Employer name Rochester City School Dist Amount $6,838.01 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARION H Employer name Cayuga County Amount $6,838.00 Date 04/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, CAROL I Employer name NYS School For The Blind Amount $6,837.96 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, RITA F Employer name North Syracuse CSD Amount $6,837.96 Date 02/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, MARIE A Employer name Inst For Basic Res & Ment Ret Amount $6,837.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, EVELYNN J Employer name Dutchess County Amount $6,837.96 Date 05/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAUM, FREDERICK A Employer name Village of Mineola Amount $6,837.72 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTENGILL, KATHRYN C Employer name La Fayette CSD Amount $6,838.00 Date 02/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINOSKI, KATHLEEN F Employer name Div Criminal Justice Serv Amount $6,837.96 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JEFF A Employer name City of Syracuse Amount $6,837.50 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, WALTER D Employer name Town of Wheatfield Amount $6,837.37 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, ARLENE L Employer name Schenectady County Amount $6,837.55 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MAURICE R Employer name Town of Westerlo Amount $6,837.16 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODORCZYK, STEPHANIE Employer name Niagara Falls City School Dist Amount $6,837.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, HARRY A Employer name Rockland County Amount $6,837.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, CARDET A Employer name Division of Human Rights Amount $6,837.11 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTURSI, ORACE FRANK Employer name Levittown UFSD-Abbey Lane Amount $6,836.96 Date 06/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CLARINE Y Employer name Workers Compensation Board Bd Amount $6,836.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONIGAN, PATRICIA A Employer name Middle Country CSD Amount $6,836.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMERSO, JEAN M Employer name Madison County Amount $6,836.96 Date 07/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLANS, YVONNE V Employer name Baldwinsville CSD Amount $6,836.96 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, VIVIAN H Employer name Erie County Amount $6,836.92 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, KATHLEEN Z Employer name Town of Denmark Amount $6,836.92 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENEMAN, PAUL L Employer name Dpt Environmental Conservation Amount $6,836.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIFFER, MARGARET M Employer name West Irondequoit CSD Amount $6,836.73 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, KATHLEEN A Employer name Broome DDSO Amount $6,836.88 Date 12/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, BEATRICE J Employer name Herkimer County Amount $6,836.92 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, REBECCA A Employer name Cattaraugus County Amount $6,836.28 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PAULA A Employer name Hsc at Syracuse-Hospital Amount $6,836.08 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PATRICIA A Employer name Spencerport CSD Amount $6,836.03 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, THOMAS M Employer name Niagara County Amount $6,836.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASOW, PHILIP K Employer name Office of Mental Health Amount $6,836.15 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ADRIENNE H Employer name Div Military & Naval Affairs Amount $6,836.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROXANNE M Employer name Schenectady County Amount $6,835.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, JEANNE L Employer name Broome County Amount $6,836.61 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KAREN A Employer name Victor CSD Amount $6,835.80 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOGROSSO, ROSEMARIE Employer name Nassau County Amount $6,835.83 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PAULA J Employer name Hendrick Hudson CSD-Cortlandt Amount $6,835.37 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERENS, MURIEL Employer name Great Neck Library Amount $6,835.00 Date 01/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, MARJORIE P Employer name Village of Johnson City Amount $6,835.04 Date 05/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANIS, BARBARA A Employer name SUNY Brockport Amount $6,835.48 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, W LEE Employer name Town of Homer Amount $6,834.96 Date 01/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARGARET C Employer name North Colonie CSD Amount $6,834.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, IRENE Employer name Cornell University Amount $6,834.96 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGULA, CAL R Employer name NYS Office People Devel Disab Amount $6,834.92 Date 02/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDA, IRIS S Employer name Pilgrim Psych Center Amount $6,834.68 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANETTI, RONALD A Employer name Pittsford CSD Amount $6,834.75 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINLE, FRED K Employer name City of Lackawanna Amount $6,834.36 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MAXINE Employer name Dept Labor - Manpower Amount $6,834.36 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYWOOD, MARIE R Employer name Red Creek CSD Amount $6,834.92 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, INEZ C Employer name J N Adam Dev Center Amount $6,834.20 Date 06/02/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, DOROTHY L Employer name Hendrick Hudson CSD-Cortlandt Amount $6,834.28 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIA, BARBARA G Employer name South Huntington UFSD Amount $6,834.16 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CRAIG S Employer name Penfield CSD Amount $6,834.12 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORK, GAYLA Employer name Hutchings Psych Center Amount $6,834.12 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, JOHN P Employer name Suffolk County Amount $6,834.08 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, GUY D Employer name Albany County Amount $6,834.05 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOSEPH P Employer name Orange County Amount $6,834.04 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMYSS, EDWIN J Employer name Taconic DDSO Amount $6,834.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JUNE A GROVES Employer name Schuyler County Amount $6,833.96 Date 04/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, DEBORAH J Employer name East Meadow UFSD Amount $6,835.61 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, HELEN M Employer name East Meadow UFSD Amount $6,833.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JANE A Employer name Monroe County Amount $6,833.96 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGUILO, THERESA Employer name Bay Shore UFSD Amount $6,834.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, GAIL E Employer name BOCES-Monroe Amount $6,833.84 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCA, KAREN L Employer name Marlboro CSD Amount $6,833.33 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLERI, LAURIE A Employer name Hsc at Syracuse-Hospital Amount $6,835.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, THOMAS L Employer name Town of Hadley Amount $6,833.24 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ANN E Employer name Gates-Chili CSD Amount $6,835.00 Date 02/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALKER, MAURICE H Employer name Romulus CSD Amount $6,835.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESKY, MARY M Employer name New York State Assembly Amount $6,833.00 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, DONNA L Employer name Kinderhook CSD Amount $6,833.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, SUZANNE L Employer name Warren County Amount $6,832.70 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSFENT, LINDA J Employer name Otsego County Amount $6,832.90 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLLS, DOROTHY B Employer name Suffolk County Amount $6,833.00 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JEANNE MARIE M Employer name Westchester County Amount $6,831.96 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVRE, MERLE H Employer name Skaneateles CSD Amount $6,831.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDTS, LORRAINE Employer name Levittown UFSD-Abbey Lane Amount $6,832.53 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, GEORGE W Employer name Columbia County Amount $6,831.96 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPADHYAYA, PRAKASH D Employer name Otisville Corr Facility Amount $6,832.08 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORK, CAROLYN M Employer name St Lawrence Psych Center Amount $6,832.26 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIBELLI, JULES A Employer name SUNY Stony Brook Amount $6,833.08 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, RICHARD H Employer name SUNY College Technology Delhi Amount $6,832.57 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOYCE A Employer name Long Island Dev Center Amount $6,831.86 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, JUDITH L Employer name Hamilton County Amount $6,831.85 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDE, MARY FRANCES Employer name SUNY College at Geneseo Amount $6,831.72 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMENTI, CARMELA C Employer name Town of Islip Amount $6,832.47 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURSE, RICHARD D Employer name Town of Clarkson Amount $6,831.67 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, YOLANDA A Employer name NYS School Bd Association Amount $6,831.03 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name Metro New York DDSO Amount $6,831.92 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATO, JOHN D Employer name SUNY Albany Amount $6,830.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, RICHARD A Employer name Saratoga Springs City Sch Dist Amount $6,830.92 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, ALICE Employer name Finger Lakes DDSO Amount $6,831.84 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERER, CHRIS-ANN Employer name Yonkers City School Dist Amount $6,831.46 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIE, NORA E Employer name Pine Bush CSD Amount $6,831.47 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGARD, JO ANN M Employer name Cornell University Amount $6,831.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUYIOS, VIRGINIA J Employer name New York Public Library Amount $6,830.84 Date 02/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAJIAN, MICHAEL G Employer name Dept Labor - Manpower Amount $6,830.66 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MARIE T Employer name Broome DDSO Amount $6,830.48 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIENTOS, MARY J Employer name Herricks UFSD Amount $6,830.69 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDON, VIOLET S Employer name New York State Assembly Amount $6,830.84 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, ADINA Employer name Suffolk County Amount $6,830.85 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, STEVEN M Employer name Sunmount Dev Center Amount $6,830.30 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, WILLIE B Employer name Highlnd Falls-Ft Mntgomery CSD Amount $6,830.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHAK, ELIZABETH A Employer name Sayville UFSD Amount $6,830.28 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, EARL D Employer name Village of Dundee Amount $6,830.20 Date 10/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYETTE, J S Employer name Dept Labor - Manpower Amount $6,830.16 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELLEN J Employer name Williamsville CSD Amount $6,830.04 Date 09/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JEANNE A Employer name Warren County Amount $6,829.96 Date 05/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGE, FRANCES E Employer name Central NY DDSO Amount $6,829.94 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCARI, DEBORAH M Employer name Nassau County Amount $6,829.51 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DENISE K Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,830.27 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, RITA S Employer name Middle Country CSD Amount $6,829.96 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, CAROL J Employer name Churchville-Chili CSD Amount $6,829.96 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, TANEITA L Employer name E Syracuse-Minoa CSD Amount $6,829.36 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITERU, AGNES Employer name SUNY Health Sci Center Brooklyn Amount $6,829.29 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLES, CHERYL D Employer name Niagara St Pk And Rec Regn Amount $6,829.25 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, RICHARD A Employer name J N Adam Dev Center Amount $6,829.04 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARO, WENDY J Employer name Greenwood Lake UFSD Amount $6,829.04 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPINI, BONITA A Employer name BOCES-Wayne Finger Lakes Amount $6,828.96 Date 08/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MICHAEL D Employer name Wyoming County Amount $6,828.41 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DANIEL H Employer name Cornell University Amount $6,829.46 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, GREGORY L Employer name Summit Shock Incarc Corr Fac Amount $6,828.48 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PAULA J Employer name Auburn City School Dist Amount $6,828.24 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTINGER, DONNA M Employer name Williamsville CSD Amount $6,829.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, FAYE A Employer name Town of Lloyd Amount $6,828.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAROR, CHARLES L, SR Employer name City of Oswego Amount $6,828.53 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, BRENDA M Employer name Malone CSD Amount $6,827.85 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELIZABETH A Employer name North Babylon UFSD Amount $6,827.69 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDEN, VERONICA M Employer name Binghamton City School Dist Amount $6,827.51 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, KATHLEEN C Employer name Westhampton Beach UFSD Amount $6,827.27 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNALLY, KATHLEEN Employer name Health Research Inc Amount $6,828.16 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMONS, MARIA Employer name Dept Labor - Manpower Amount $6,827.84 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCATO, ROSARIO M Employer name Department of Health Amount $6,828.08 Date 03/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUILLETTE, SUSAN J Employer name City of Glens Falls Amount $6,828.08 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAZLEY, DOROTHY Employer name Arlington CSD Amount $6,827.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAN, ROBERT S Employer name Webster CSD Amount $6,827.08 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, JOYCE M Employer name Walton CSD Amount $6,827.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM W Employer name Department of Tax & Finance Amount $6,827.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBIROLI, MARY ANN J Employer name Utica Mun Housing Authority Amount $6,826.94 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, LAINNE Employer name City of Rochester Amount $6,826.76 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, BEATRICE Employer name Bronx Psych Center Amount $6,827.24 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CAROLE M Employer name Bronx Psych Center Amount $6,826.45 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, RACHAEL E Employer name Town of Webster Amount $6,827.21 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, ROBERT F Employer name Ausable Valley CSD Amount $6,826.43 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNS, KATIE Employer name Westchester County Amount $6,827.04 Date 01/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, AUDREY M Employer name Div Criminal Justice Serv Amount $6,826.04 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, JOAN M Employer name Kings Park CSD Amount $6,826.92 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, AMIEL Employer name Pilgrim Psych Center Amount $6,827.04 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CATHERINE A Employer name Niagara County Amount $6,825.93 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, ROSEMARY Employer name Patchogue-Medford UFSD Amount $6,825.79 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRST, JOANNE F Employer name Schoharie County Amount $6,825.38 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLADYS R Employer name SUNY College at Potsdam Amount $6,826.08 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTROWSKI, ROBERT E Employer name Erie County Amount $6,825.79 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JANICE L Employer name Waterloo CSD Amount $6,826.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTH, HERBERT Employer name Nassau County Amount $6,826.04 Date 01/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSIAK, HENRY P Employer name Town of North Hempstead Amount $6,825.04 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAESEN, MARY E Employer name Brookhaven-Comsewogue UFSD Amount $6,825.78 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLINO, MARGARET R Employer name Utica City School Dist Amount $6,825.05 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, EDWARD P Employer name Queens Borough Public Library Amount $6,825.01 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DONNA Employer name City of Rochester Amount $6,825.23 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, ROSE I Employer name Onondaga County Amount $6,825.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOOK, DENISE L Employer name Cornell University Amount $6,824.52 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTGES, JOSEPH F Employer name Kingsboro Psych Center Amount $6,824.12 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, MARY BETH Employer name State Insurance Fund-Admin Amount $6,824.10 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, NORMA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,824.73 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, JANICE M Employer name Plattsburgh City School Dist Amount $6,825.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, DIANE C Employer name Town of Grand Island Amount $6,824.92 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMINA, JOSEPH Employer name Elmont UFSD Amount $6,824.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUEBE, DELORES Q Employer name Hampton Bays UFSD Amount $6,824.12 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, SHEILA Employer name Empire State Development Corp Amount $6,824.08 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLING, JACK Employer name Hannibal CSD Amount $6,824.08 Date 09/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, ALEXANDRA Employer name NYS Power Authority Amount $6,824.08 Date 12/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, NANCY L Employer name Ontario County Amount $6,824.06 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, CLAYTON D Employer name Pittsford CSD Amount $6,823.73 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDAU MARTIN, ANN C Employer name Town of Cortlandt Amount $6,823.43 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GREGORY R Employer name Broome DDSO Amount $6,824.02 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, MYRA Employer name Rockland County Amount $6,823.12 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, SHARON L Employer name Chautauqua County Amount $6,824.08 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, NICHOLAS Employer name Dpt Environmental Conservation Amount $6,823.12 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SUSAN M Employer name Onondaga County Amount $6,823.70 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, ALAN Employer name NYS Power Authority Amount $6,823.78 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GLORIA L Employer name City of Rome Amount $6,823.12 Date 09/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBARK, ADELE M Employer name Arlington CSD Amount $6,823.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, KAREN A Employer name Town of Evans Amount $6,823.04 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAGALLO, ELEANOR Employer name Cheektowaga-Maryvale UFSD Amount $6,824.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEMARK, KATHLEEN A Employer name BOCES-Ulster Amount $6,823.70 Date 03/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, LORRAINE L Employer name Mamaroneck UFSD Amount $6,822.50 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, PATRICIA R Employer name Broome DDSO Amount $6,822.16 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJCI, ELIZABETH Employer name Cornell University Amount $6,822.12 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREVETTI, LOUIS A Employer name Leg Commis Dev Rural Resources Amount $6,823.04 Date 08/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLER, EVELYN Employer name Ulster County Amount $6,822.78 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRI, ELLEN A Employer name Suffolk County Amount $6,823.08 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARGARET Employer name Three Village CSD Amount $6,822.08 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGBEN, EVELYN W Employer name City of Ithaca Amount $6,822.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, FLORENCE J Employer name Livingston Correction Facility Amount $6,823.04 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOLFO, JOSEPHINE Employer name Sewanhaka CSD Amount $6,822.08 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, THERESA Employer name SUNY at Stonybrook-Hospital Amount $6,822.04 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDIENKO, ALEXANDIE Employer name East Irondequoit CSD Amount $6,823.12 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PHYLLIS M Employer name Westchester County Amount $6,822.12 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUZZO, PAUL J Employer name Nassau OTB Corp Amount $6,821.86 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, KATHRINE P Employer name Finger Lakes DDSO Amount $6,821.23 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDY M Employer name Town of Webb Amount $6,821.20 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBADTS, INEZ L Employer name Sodus CSD Amount $6,821.12 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBA, MARY C Employer name Onondaga County Amount $6,821.12 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, NATHANIEL Employer name Port Authority of NY & NJ Amount $6,821.61 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEROLLA, ROBERT A Employer name City of Syracuse Amount $6,822.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, REGINA C Employer name Niagara County Amount $6,821.38 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, WAYNE Employer name Children & Family Services Amount $6,821.08 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JOAN E Employer name Village of Delevan Amount $6,821.12 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLE, CLOYD R Employer name Western New York DDSO Amount $6,821.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, VIRGINIA K Employer name Albion CSD Amount $6,820.99 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, BONNIE M Employer name Delaware County Amount $6,820.35 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, CAROL A Employer name Hewlett-Woodmere UFSD Amount $6,820.08 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, SUZANNE F Employer name Village of Dansville Amount $6,820.12 Date 06/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, SONIA C Employer name Bernard Fineson Dev Center Amount $6,820.08 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEASE, ANTOINETTE P Employer name W NY Library Resources Council Amount $6,821.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AVANZO, ALTAGRACIA Employer name New York Public Library Amount $6,820.08 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, FRANCES M Employer name Town of Southampton Amount $6,820.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, GLORIA B Employer name Ontario County Amount $6,820.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDOGAR, MARY A Employer name Central Islip UFSD Amount $6,820.00 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIERI, GERTRUDE W Employer name Hudson City School Dist Amount $6,820.04 Date 08/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA E Employer name St Marys School For The Deaf Amount $6,819.90 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, DORLA M Employer name Cornell University Amount $6,819.84 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, KENNETH L Employer name City of Saratoga Springs Amount $6,819.45 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOT, DANUTA Employer name SUNY Binghamton Amount $6,820.46 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, DAVID M Employer name Westchester County Amount $6,819.34 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, ELIZABETH Employer name Off of the State Comptroller Amount $6,819.12 Date 01/22/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBELLI, NICHOLAS Employer name Village of Patchogue Amount $6,819.09 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JO ANN J Employer name Tuckahoe UFSD Amount $6,820.31 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEONI, GUIDO Employer name Div Housing & Community Renewl Amount $6,821.08 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTEYS, PAUL Employer name Saratoga County Amount $6,819.04 Date 05/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOYKA, ANNA M Employer name NYS Senate Regular Annual Amount $6,819.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, BARBARA T Employer name Penn Yan CSD Amount $6,821.12 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMORY, ROBERT J Employer name City of Rensselaer Amount $6,819.04 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTLER, DANIEL E Employer name Erie County Medical Cntr Corp Amount $6,820.46 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLI, RUTH A Employer name Suffolk County Amount $6,818.92 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD Employer name Metro Suburban Bus Authority Amount $6,820.84 Date 07/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, MORRIS Employer name Waterford-Halfmoon UFSD Amount $6,818.88 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ELEANOR N Employer name City of Rome Amount $6,818.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATKO, CAROL M Employer name West Seneca CSD Amount $6,818.69 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, BARBARA A Employer name BOCES-Broome Delaware Tioga Amount $6,818.44 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELALES, FRANCES G Employer name Insurance Dept-Liquidation Bur Amount $6,818.22 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDRE, EMMA L Employer name Suffolk County Amount $6,818.27 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ELIZABETH Employer name Kingsboro Psych Center Amount $6,818.08 Date 03/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, THOMAS E Employer name Department of Tax & Finance Amount $6,819.03 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIKAS, GIANNA Employer name Nassau County Amount $6,819.05 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKIW, LOIS T Employer name BOCES-Monroe Amount $6,818.12 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $6,818.04 Date 07/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMBEROPOULOS, CARMEN Employer name Brooklyn DDSO Amount $6,818.00 Date 10/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSZ, DAVID L Employer name Dept Transportation Region 5 Amount $6,817.51 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUKOWSKI, ELIZABETH Employer name Roslyn UFSD Amount $6,818.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, CORRADO H Employer name Broadalbin-Perth CSD Amount $6,817.65 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOPING, NANCY M Employer name Wheatland-Chili CSD Amount $6,817.12 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMERLE, LORRAINE F Employer name Syracuse City School Dist Amount $6,817.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JOAN C Employer name Off of the State Comptroller Amount $6,817.08 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELLEN E Employer name Syracuse City School Dist Amount $6,817.21 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODER, EMMA M Employer name Albany County Amount $6,817.08 Date 09/27/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, MARGUERITE B Employer name Poland CSD Amount $6,818.04 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDER, ELAINE Employer name Downstate Corr Facility Amount $6,817.04 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RICHARD Employer name Elwood UFSD Amount $6,817.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, TOMMY Employer name White Plains City School Dist Amount $6,817.51 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOSEPHINE G Employer name Suffolk County Amount $6,817.04 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLUCKEY, MARILYN A Employer name Albany County Amount $6,817.08 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PENELOPE R Employer name Taconic DDSO Amount $6,816.38 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERATTAN, RADHA Employer name Division of Parole Amount $6,816.08 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EVERETT D Employer name Cornell University Amount $6,816.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, PETER A Employer name Cattaraugus County Amount $6,816.08 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, MARGARET A Employer name Department of Motor Vehicles Amount $6,817.06 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUPE, ROSEMARY Employer name Suffolk County Amount $6,816.41 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD H, SR Employer name Allegany St Pk And Rec Regn Amount $6,815.92 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASS, LEAH M Employer name Watertown City School District Amount $6,815.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNANO, JAMES P Employer name SUNY Brockport Amount $6,815.59 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELUS, MARY A Employer name Orchard Park CSD Amount $6,815.41 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ELLEN R Employer name Bethlehem CSD Amount $6,815.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, JOYCE E Employer name Tonawanda City School Dist Amount $6,819.45 Date 07/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMANN, DOROTHEA A Employer name Riverhead CSD Amount $6,815.81 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERASMO, MAUREEN L Employer name Westchester Health Care Corp Amount $6,815.12 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTKIN, ARLENE S Employer name SUNY Health Sci Center Brooklyn Amount $6,816.04 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULICK, MYRA L Employer name Division of the Lottery Amount $6,815.12 Date 03/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, CINDA M Employer name Monroe County Amount $6,815.28 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, CYNTHIA J Employer name Penfield CSD Amount $6,815.08 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, SHARON A Employer name Erie County Medical Cntr Corp Amount $6,815.37 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, SHIRLEY A Employer name Queens Borough Public Library Amount $6,815.30 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, CATHERINE Employer name County Clerks Within NYC Amount $6,815.04 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, PHYLLIS C Employer name Watertown City School District Amount $6,815.04 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, PATRICIA W Employer name Onondaga County Amount $6,815.04 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSURDO, RICHARD J Employer name Oswego City School Dist Amount $6,814.97 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GWENDOLYN Employer name South Colonie CSD Amount $6,815.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, JEFFREY A Employer name Labor Management Committee Amount $6,814.80 Date 03/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THOMAS C Employer name Shenendehowa CSD Amount $6,814.67 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCETT, DEBORAH M Employer name Hutchings Childrens Services Amount $6,814.46 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMED, HODA A Employer name Education Department Amount $6,815.08 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, ANGELA Employer name Nassau County Amount $6,814.16 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILSTEIN, FRANCES L Employer name Syracuse City School Dist Amount $6,814.92 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICO, MARSHA R Employer name Greece CSD Amount $6,814.08 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREISCHER, KAREN V Employer name Niskayuna CSD Amount $6,815.04 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, IRVING G Employer name Children & Family Services Amount $6,814.08 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROSEMARIE Employer name Monroe County Wtr Authority Amount $6,815.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE-O'DOWD, SHARON A Employer name Rockland County Amount $6,813.80 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABAZZ, DAWUD NAEEM Employer name SUNY Health Sci Center Brooklyn Amount $6,813.53 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, DIANA L Employer name Department of Health Amount $6,814.86 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, ANN S Employer name Port Washington UFSD Amount $6,813.18 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, JEANETTE E Employer name Roosevelt UFSD Amount $6,813.59 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, NANNIE Employer name Pilgrim Psych Center Amount $6,813.12 Date 01/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKENS, CHARLES J Employer name Westbury UFSD Amount $6,813.71 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWIE, MARY JO Employer name Broome County Amount $6,813.09 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVOCK, PATRICIA A Employer name SUNY Stony Brook Amount $6,813.16 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIA, JULIUS S Employer name Ninth Judicial District Normal Amount $6,813.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, MARGARET A Employer name SUNY Health Sci Center Syracuse Amount $6,814.67 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZDA, CATHERINE M Employer name City of Binghamton Amount $6,812.88 Date 09/10/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, ALICIA Employer name Merrick UFSD Amount $6,812.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, DIANE MARIE Employer name Sherman CSD Amount $6,814.31 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, KENNETH L Employer name City of Rochester Amount $6,813.46 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAEFFLER, DAVID C Employer name BOCES-Wayne Finger Lakes Amount $6,812.44 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESZEWSKI, DANIEL L Employer name SUNY College at Fredonia Amount $6,812.12 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, RUTH C Employer name Newark Dev Center Amount $6,812.08 Date 01/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, MONICA S Employer name Wayne County Amount $6,813.04 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, KATHLEEN R Employer name 10th Judicial District Nassau Nonjudicial Amount $6,812.86 Date 10/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATERIALE, CAROL A Employer name Lakeland CSD of Shrub Oak Amount $6,812.04 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKO, MARIE Employer name Department of Tax & Finance Amount $6,812.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, MARY L Employer name NYS Office People Devel Disab Amount $6,812.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA ANN Employer name Buffalo City School District Amount $6,811.76 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, WILLIAM D Employer name Avon CSD Amount $6,812.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKULSKI, JEROME, JR Employer name City of Buffalo Amount $6,811.69 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXSON, BETTY J Employer name Lewis County Amount $6,811.42 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, GORDON W Employer name Finger Lakes DDSO Amount $6,812.08 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILECKI, WLADYSLAW Employer name Harborfields CSD of Greenlawn Amount $6,811.12 Date 09/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, LAWRENCE E Employer name Town of Clinton Amount $6,812.26 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, YVONNE H Employer name SUNY College at Oswego Amount $6,811.08 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFETA, JANET N Employer name Nassau County Amount $6,811.12 Date 04/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, HILDA Employer name Westchester Health Care Corp Amount $6,811.12 Date 07/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINSKY, ALAN H Employer name NYS Higher Education Services Amount $6,811.08 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOVSKY, DAVID J Employer name Elmira Childrens Services Amount $6,811.01 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASON, JOAN M Employer name SUNY Brockport Amount $6,812.08 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER FITTEN, PATRICIA M Employer name Onondaga County Amount $6,810.67 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDEN, JANET L Employer name Grand Island CSD Amount $6,811.08 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, LINDA M Employer name Department of Tax & Finance Amount $6,810.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JENNETTE R Employer name Franklin County Amount $6,811.17 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SHARON M Employer name Department of Motor Vehicles Amount $6,810.75 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINEHART, KAREN S Employer name Ulster County Amount $6,810.61 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICCHIO, CAROLINA E Employer name Dobbs Ferry UFSD Amount $6,810.25 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, NANCY L Employer name Town of Oyster Bay Amount $6,811.12 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, CONNIE Employer name Westchester County Amount $6,810.12 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, ROBERT Employer name Pilgrim Psych Center Amount $6,810.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, MARGARET R Employer name Washingtonville CSD Amount $6,810.08 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONNA L Employer name Oneida County Amount $6,809.51 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADLAM, REBECCA M Employer name SUNY College at Potsdam Amount $6,811.03 Date 05/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADEVAIA, MARIA Employer name Westbury UFSD Amount $6,809.74 Date 07/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, CAROL ANN Employer name Onondaga County Amount $6,809.16 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORDKOFF, HERBERT Employer name BOCES Suffolk 2nd Sup Dist Amount $6,809.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKTENWALD, DONNA L Employer name SUNY College at Geneseo Amount $6,809.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, CAROLE J Employer name SUNY Stony Brook Amount $6,810.20 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, TAFFY J Employer name St Lawrence County Amount $6,809.02 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INERNEY, JANET R Employer name Port Jervis City School Dist Amount $6,809.12 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHTER, MARLENE H Employer name Rockland County Amount $6,808.29 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTE, JOHN H Employer name Nassau County Amount $6,808.78 Date 09/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SUSAN C Employer name Ballston Spa-CSD Amount $6,810.08 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, MARY L Employer name Rochester Psych Center Amount $6,808.12 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUROWKA, MARY M Employer name Broome County Amount $6,808.12 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEY, BURTON L Employer name Town of Watertown Amount $6,808.12 Date 11/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CARLENE A Employer name Westchester County Amount $6,808.26 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARY THERESA Employer name Off of the State Comptroller Amount $6,808.04 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIR, SHLOMO Employer name Health Research Inc Amount $6,808.08 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVI, MARIA C Employer name Div Housing & Community Renewl Amount $6,808.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, DEAN W Employer name Rochester Psych Center Amount $6,808.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, RILEY A Employer name Town of Westmoreland Amount $6,807.99 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, RICHARD Employer name Town of Babylon Amount $6,807.08 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, CHERYL A Employer name Brooklyn Public Library Amount $6,807.63 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT G Employer name Niagara Frontier Trans Auth Amount $6,807.60 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, CAROL DANIELSON Employer name Essex County Amount $6,807.86 Date 09/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRICKSON, PAULINE P Employer name Great Neck UFSD Amount $6,807.04 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MICHAEL W Employer name City of Lockport Amount $6,806.28 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, JUAN E Employer name Clinton Corr Facility Amount $6,807.04 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, LYNN D Employer name Town of Sidney Amount $6,806.42 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, BONNIE L Employer name Montgomery County Amount $6,806.97 Date 07/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSABENE-BROWER, LENORE Employer name County Clerks Within NYC Amount $6,806.08 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLI, KENNETH S Employer name Honeoye Falls-Lima CSD Amount $6,806.73 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCUTT, RAYMOND H Employer name Division For Youth Amount $6,806.04 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, BARBARA Employer name Troy City School Dist Amount $6,806.04 Date 07/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERS, HERBERT C Employer name Town of Highland Amount $6,807.55 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, MARYLOUISE Employer name SUNY Health Sci Center Syracuse Amount $6,805.76 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWOOD, BARBARA A Employer name Jefferson County Amount $6,806.04 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, DRUSILA Employer name Dpt Environmental Conservation Amount $6,806.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ELLEN M Employer name SUNY Health Sci Center Syracuse Amount $6,806.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GELDER, MARY A Employer name Middletown City School Dist Amount $6,806.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LINDA M Employer name Walton CSD Amount $6,805.72 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, BARBARA Employer name Fourth Jud Dept - Nonjudicial Amount $6,806.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, ROBERT W Employer name BOCES-Monroe Amount $6,805.31 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA VALLE, JENNIE Employer name Department of Motor Vehicles Amount $6,806.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILBE, DIANE L Employer name Brookfield CSD Amount $6,805.23 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, CHRISTINE L Employer name SUNY Buffalo Amount $6,805.52 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARA, DEBORAH A Employer name Monroe County Amount $6,805.66 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTELLI, JOHN E Employer name Dpt Environmental Conservation Amount $6,805.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARION Employer name Department of Law Amount $6,805.08 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRICH, ALEKSANDR N Employer name Binghamton Housing Authority Amount $6,805.54 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSE, LUCY A Employer name Herricks UFSD Amount $6,804.80 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, FRANK J Employer name City of Syracuse Amount $6,805.44 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERALTA, DOMINGA M Employer name BOCES Westchester Sole Supvsry Amount $6,804.52 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, HELEN A Employer name Department of Tax & Finance Amount $6,805.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MARIE Employer name Suffolk County Amount $6,805.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, ROBERTA L Employer name Cayuga County Amount $6,804.39 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, HSING CHU Employer name Queens Borough Public Library Amount $6,804.33 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSTAKAS, NILDA Employer name Farmingdale UFSD Amount $6,803.90 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, FRANCISCO Employer name Supreme Ct Kings Co Amount $6,804.04 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CE CARTEL, DONNA D Employer name Riverview Correction Facility Amount $6,803.32 Date 05/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CHARLENE H Employer name Byron-Bergen CSD Amount $6,804.29 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL F Employer name Town of Lewisboro Amount $6,803.30 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, MARY R Employer name Herkimer County Amount $6,804.81 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, VIRGINIA Employer name SUNY Health Sci Center Syracuse Amount $6,804.96 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, VICKI E Employer name Ellicottville CSD Amount $6,803.28 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, RAYMOND J, JR Employer name Albany County Amount $6,803.26 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, GARY W, SR Employer name Town of Macomb Amount $6,803.12 Date 12/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, KATHLEEN M Employer name SUNY Buffalo Amount $6,803.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOYCE S Employer name Dpt Environmental Conservation Amount $6,803.04 Date 05/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, ARLINE V Employer name Plainview-Old Bethpage CSD Amount $6,803.04 Date 01/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPF, LILLIAN A Employer name Port Authority of NY & NJ Amount $6,803.08 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, MARY C Employer name Chautauqua County Amount $6,803.08 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOSEPH R Employer name Garrison UFSD Amount $6,803.08 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, ISABELLA Employer name Hyde Park CSD Amount $6,802.97 Date 04/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, LINDA Employer name Auburn City School Dist Amount $6,802.24 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, IRIS A Employer name Connetquot CSD Amount $6,802.22 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITALSKI, SUSAN M Employer name Town of Cheektowaga Amount $6,802.84 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, RICHARD M Employer name Town of Huntington Amount $6,802.53 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBON, HUGH M Employer name Creedmoor Psych Center Amount $6,802.14 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLINTON Employer name Syracuse Housing Authority Amount $6,802.62 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, ANAIS B Employer name Byram Hills CSD at Armonk Amount $6,802.12 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTULA, PATRICIA N Employer name Syracuse City School Dist Amount $6,802.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEMER, DENISE S Employer name Rensselaer County Amount $6,801.82 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ETHEL Employer name Finger Lakes DDSO Amount $6,802.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, PATRICIA A Employer name SUNY Stony Brook Amount $6,801.09 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDALI, EVELYN Employer name Rockland County Amount $6,801.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLYN, NATALIE M Employer name Town of Gates Amount $6,801.12 Date 08/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, BARRY A Employer name Nassau County Amount $6,801.88 Date 12/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEDICT, LINDA CLARK Employer name Pioneer Library System Amount $6,800.92 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS P, JR Employer name Central Islip Fire District Amount $6,801.05 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, KATHLEEN J Employer name Rotterdam Mohonasen CSD Amount $6,801.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, PERRY L Employer name Town of Kendall Amount $6,801.00 Date 03/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALES, REINA I Employer name Metro Suburban Bus Authority Amount $6,800.78 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAFUNDO, CAROL A Employer name Division of Parole Amount $6,800.86 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOANNA T Employer name Oneida County Amount $6,800.84 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORO, LINA Employer name Huntington UFSD #3 Amount $6,800.52 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIALO, DONALD C Employer name Monroe County Amount $6,800.47 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMES, AMY J Employer name North Syracuse CSD Amount $6,800.54 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHNOT, MICHELE J Employer name Central Square CSD Amount $6,800.64 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAPARTE, STEPHEN E Employer name Onondaga County Wtr Authority Amount $6,800.08 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREKHMAN, OLGA Employer name Montgomery County Amount $6,800.08 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEGL, PAUL N Employer name Jefferson County Amount $6,800.16 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, RHEALU Employer name Utica City School Dist Amount $6,800.12 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, STEPHEN S Employer name City of Auburn Amount $6,799.98 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, PATRICIA C Employer name Greene CSD Amount $6,799.60 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEIFA, BLANCHE Employer name Nassau County Amount $6,800.08 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANIAK, JOHN J Employer name Buffalo Sewer Authority Amount $6,800.08 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BARBARA A Employer name Nassau County Amount $6,799.56 Date 12/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NANCY L Employer name North Syracuse CSD Amount $6,799.08 Date 11/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JOHN C Employer name Niagara County Amount $6,799.19 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, BARBARA J Employer name Broome DDSO Amount $6,799.18 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, JOHN S Employer name City of Rochester Amount $6,799.08 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-SUSSER, SHIRLEY A Employer name Dutchess County Amount $6,799.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CAROLE L Employer name Town of Virgil Amount $6,799.02 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MABLE Employer name Long Island Dev Center Amount $6,799.08 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, DUNCAN R Employer name NYS Senate Regular Annual Amount $6,798.81 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUNINGER, MARY L Employer name Sidney CSD Amount $6,798.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, KENNETH A Employer name Suffolk County Amount $6,798.39 Date 10/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAIGHT, LINDA J Employer name Oswego City School Dist Amount $6,798.17 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALM, FREDERICK Employer name Huntington UFSD #3 Amount $6,798.21 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTHRAN, DORIS L Employer name Lewiston-Porter CSD Amount $6,798.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JACQUELINE A Employer name Town of Babylon Amount $6,798.08 Date 10/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIZZ, LAURA J Employer name BOCES Eastern Suffolk Amount $6,798.15 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EMMA J Employer name Pilgrim Psych Center Amount $6,798.12 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBURG, BLANCHE Employer name South Orangetown CSD Amount $6,797.88 Date 07/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILSKI, MIRIAM Employer name Metro New York DDSO Amount $6,798.00 Date 03/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, EILEEN Employer name Katonah-Lewisboro UFSD Amount $6,797.16 Date 10/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JILL A Employer name Westchester County Amount $6,797.64 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPELLI, AWILDA C Employer name Carmel CSD Amount $6,797.92 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETZER, ROBERTA PETERSEN Employer name New York Public Library Amount $6,797.16 Date 04/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GARY R Employer name Village of Croton-On-Hudson Amount $6,797.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHUNTEK, JOHN W Employer name SUNY Health Sci Center Syracuse Amount $6,797.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, EVA I Employer name Newark CSD Amount $6,797.10 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JENNIE M Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,796.55 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, FORD G Employer name Westport CSD Amount $6,796.82 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, CHRISTINE M Employer name Schuylerville CSD Amount $6,796.61 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANARD, MARGARET M Employer name Rockland County Amount $6,796.16 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODKIND, JOAN C Employer name New York Public Library Amount $6,796.16 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARION A Employer name Southampton UFSD Amount $6,796.16 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, KATHERINE A Employer name Chautauqua County Amount $6,795.25 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, SERAFINA Employer name SUNY Stony Brook Amount $6,795.16 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRADKIN, RAE P Employer name Monroe County Amount $6,796.08 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLES R Employer name Eastern NY Corr Facility Amount $6,796.08 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JACK T Employer name Fulton County Amount $6,795.12 Date 12/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPWELL, BARBARA A Employer name Education Department Amount $6,795.12 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCINS, MARY K Employer name BOCES Wash'sar'War'Ham'Essex Amount $6,795.12 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLIERE, FLORENCE M Employer name Red Creek CSD Amount $6,795.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEWSKI, ALBERTA M Employer name NYS School For The Deaf Amount $6,795.08 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, ELAINE Employer name Department of Civil Service Amount $6,795.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DONALD H Employer name Hudson River Psych Center Amount $6,795.04 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOJA, MARIO Employer name Somers CSD Amount $6,794.84 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, DIPAK A Employer name NYS Psychiatric Institute Amount $6,795.04 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, FRANK V Employer name Staten Island DDSO Amount $6,794.88 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ELAINE E Employer name Suffolk County Amount $6,794.61 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, GAIL A Employer name Town of Walworth Amount $6,794.33 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUVEIA, CARL L Employer name NYS Power Authority Amount $6,794.35 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERANTE, SUZANNE E Employer name Appellate Div 2nd Dept Amount $6,794.14 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSSBACH, PAUL E Employer name City of Albany Amount $6,794.14 Date 12/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, SANFORD A Employer name City of Glen Cove Amount $6,794.16 Date 01/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, LOUIS S Employer name North Babylon UFSD Amount $6,794.15 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, MARY E Employer name Gorham Middlesex CSD Amount $6,794.12 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, WILLIAM P Employer name Cayuga County Amount $6,794.11 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARA, JOSEPH Employer name New York Mills UFSD Amount $6,794.12 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, STEPHANIE Employer name Nassau County Amount $6,794.12 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, CONSTANCE M Employer name BOCES-Onondaga Cortland Madiso Amount $6,794.09 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUART, JEAN M Employer name Seneca County Amount $6,794.09 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, ARLEEN Employer name West Babylon UFSD Amount $6,793.99 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, EUNICE Employer name Department of Motor Vehicles Amount $6,794.08 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, EARL L Employer name Hutchings Psych Center Amount $6,794.11 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROORDA, DEBRA E Employer name Opp/Ephr-St.John CSD Amount $6,793.92 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN-HELD, DEBORAH Employer name Nassau County Amount $6,793.42 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGUEZ, JOSE L Employer name Office of Court Administration Amount $6,793.40 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANEVE, ANTHONY D Employer name Onondaga County Amount $6,793.59 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, ROSEMARIE Employer name NYS Office People Devel Disab Amount $6,793.83 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, TERESA E Employer name Suffolk County Amount $6,793.69 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JULIA E Employer name Workers Compensation Board Bd Amount $6,793.16 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSUCHOWSKI, STEVEN F Employer name South Colonie CSD Amount $6,793.14 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, MARJORIE A Employer name Byron-Bergen CSD Amount $6,793.08 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, EDWARD S Employer name Vestal CSD Amount $6,793.12 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHROP, JERE Employer name Town of Amherst Amount $6,793.08 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, G.FREDERIC Employer name Town of Dix Amount $6,793.01 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, RONALD D, SR Employer name Town of Rensselaerville Amount $6,792.96 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, TERESA M Employer name Thruway Authority Amount $6,793.03 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMARTIN, DONALD NEIL Employer name Department of Health Amount $6,793.04 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, BETTY J Employer name Franklinville CSD Amount $6,793.04 Date 11/02/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POH, CLAUDIA E Employer name Victor CSD Amount $6,792.68 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIELLO, TERESA M Employer name Lakeland CSD of Shrub Oak Amount $6,792.44 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANNA MARY E Employer name Village of Amityville Amount $6,792.30 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENGSTORF, MAUREEN Employer name Briarcliff Manor UFSD Amount $6,792.29 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LLOYD W Employer name Town of Castile Amount $6,792.53 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZETTA, ELIZABETH A Employer name Westchester County Amount $6,792.63 Date 11/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ROBERT E Employer name Cazenovia CSD Amount $6,792.50 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, DIANE M Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,792.00 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY L Employer name Erie County Medical Cntr Corp Amount $6,792.22 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, SHIRLEY A Employer name Altmar-Parish-Williamstown CSD Amount $6,791.86 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, EDWARD T Employer name Williamsville CSD Amount $6,791.81 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CARL A Employer name Hartsdale Fire Dist Commission Amount $6,791.62 Date 08/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERES, EDWARD J Employer name Wende Corr Facility Amount $6,791.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNA, LOUISE V Employer name Taconic DDSO Amount $6,791.98 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BARBARA J Employer name Cortland City School Dist Amount $6,791.25 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, KAREN A Employer name SUNY Buffalo Amount $6,791.61 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTE-SILETTI, ROBERTA M Employer name Longwood CSD at Middle Island Amount $6,791.26 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, LEONARD E Employer name Monroe County Amount $6,791.08 Date 03/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLAN, RAYMOND L Employer name North Salem CSD Amount $6,791.01 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSMAIER, JOY C Employer name Erie County Amount $6,791.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JANICE E Employer name Monroe Woodbury CSD Amount $6,791.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, NINA S Employer name Rockland Psych Center Amount $6,790.96 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARVAT, JANE A Employer name NYS Senate Regular Annual Amount $6,790.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, TERRY D Employer name Hoosick Falls CSD Amount $6,790.90 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONGONE, JUDITH A Employer name BOCES-Westchester Putnam Amount $6,791.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGA, VIRGINIA L Employer name NYS Power Authority Amount $6,790.61 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, CONSTANCE C Employer name SUNY Albany Amount $6,790.26 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, JOSEPH Employer name Three Village CSD Amount $6,790.84 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNO, SHIRLEY J Employer name Ithaca City School Dist Amount $6,790.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, THERESA M Employer name State Insurance Fund-Admin Amount $6,790.20 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, PAUL R Employer name Thruway Authority Amount $6,790.17 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSH, FRANCOISE T Employer name Town of Brookhaven Amount $6,790.20 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, VICTOR J Employer name Department of Tax & Finance Amount $6,790.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, CHERYL A Employer name Hammondsport CSD Amount $6,790.04 Date 08/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, JANET W Employer name Monroe County Amount $6,790.08 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHERLEY C Employer name Fulton City School Dist Amount $6,790.04 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CLAUDETTE R Employer name City of Albany Amount $6,790.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CAROLE A Employer name Washington County Amount $6,790.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, MYRTLE A Employer name St Lawrence County Amount $6,790.04 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, KENNETH C Employer name Thruway Authority Amount $6,790.04 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARC S Employer name Jefferson County Amount $6,789.95 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JUNE M Employer name Buffalo City School District Amount $6,789.97 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MURIEL Employer name Town of Southampton Amount $6,789.96 Date 07/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, LORRAINE G Employer name SUNY Stony Brook Amount $6,789.75 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENCLAU, SHARON M Employer name Orchard Park CSD Amount $6,789.71 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBECK, SHIRLEY L Employer name N Tonawanda City School Dist Amount $6,789.92 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSWORTHY, JUDY E Employer name SUNY College Techn Farmingdale Amount $6,789.93 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, RANDOLPH, JR Employer name Greene County Amount $6,789.48 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, KATHLEEN A Employer name Lexington School For The Deaf Amount $6,789.03 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGAN, SUSAN N Employer name Dobbs Ferry UFSD Amount $6,788.41 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDORN, CHARLENE M Employer name Jamestown City School Dist Amount $6,788.32 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, LOUIS P Employer name Monroe County Amount $6,788.92 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, JOHN P Employer name Dept Transportation Region 5 Amount $6,788.92 Date 10/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, RENA S Employer name Village of Allegany Amount $6,788.49 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER-PETRUS, BRENDA J Employer name Village of North Collins Amount $6,788.31 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC VEIGH, CHARLES T Employer name Town of Stephentown Amount $6,788.27 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEI, MARY Employer name BOCES Suffolk 2nd Sup Dist Amount $6,788.12 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DONALD Employer name Bronx Psych Center Amount $6,788.00 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DELORES M Employer name Harrisville CSD Amount $6,788.00 Date 04/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, SARA B Employer name Port Authority of NY & NJ Amount $6,788.13 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELL, GARRY E Employer name Hsc at Syracuse-Hospital Amount $6,788.21 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, GAYLE G Employer name Suffolk County Amount $6,788.04 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLANSKY, IDA Employer name City of Amsterdam Amount $6,787.98 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELEONORE H Employer name City of Middletown Amount $6,787.80 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLEMI, VINCENZO Employer name SUNY College at Fredonia Amount $6,787.71 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARDI, BARBARA J Employer name Gates-Chili CSD Amount $6,787.96 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MAYORIS O Employer name East Ramapo CSD Amount $6,787.95 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JOANNE Employer name Connetquot CSD Amount $6,787.12 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, DOROTHY A Employer name Monroe County Amount $6,787.12 Date 12/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BONNIE D Employer name Wyoming County Amount $6,787.12 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINEGARDNER, THOMAS A Employer name Town of Colchester Amount $6,787.04 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMP, LEONARD W Employer name Coxsackie Corr Facility Amount $6,787.04 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, STEPHEN P Employer name Port Authority of NY & NJ Amount $6,787.09 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HELEN L Employer name Palmyra-Macedon CSD Amount $6,787.08 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLHART, VALERIE J Employer name Erie County Amount $6,786.60 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, PAULA Employer name City of Lockport Amount $6,787.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, GARY E Employer name Nassau County Amount $6,786.57 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTELL, DAVID L Employer name Erie County Amount $6,787.04 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARY M Employer name Village of Coxsackie Amount $6,786.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HENRY W Employer name SUNY Buffalo Amount $6,785.96 Date 07/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, MAUREEN E Employer name SUNY Stony Brook Amount $6,786.45 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, ROSITA A Employer name SUNY Albany Amount $6,786.08 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARINI, PHILIP J Employer name Town of Rye Amount $6,785.96 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, NEPTALE Employer name Manhattan Psych Center Amount $6,786.04 Date 02/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBY, PAULA W Employer name Lewis County Amount $6,786.17 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERATY, ALLAN Employer name Romulus CSD Amount $6,785.92 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, NAGINDER K Employer name Nassau County Amount $6,785.92 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, NANCY A Employer name Wayne CSD Amount $6,785.40 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASANOFF, SONIA R Employer name Assembly: Annual Part Time Amount $6,785.28 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAETIS, GARY S Employer name Jamesville De Witt CSD Amount $6,785.66 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARDLE, LYNNE M Employer name Uniondale UFSD Amount $6,785.53 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, JOANNE Employer name Peekskill Housing Authority Amount $6,785.08 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES, KAREN K Employer name Onondaga County Amount $6,785.12 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCET, LINDA A Employer name Erie County Amount $6,785.08 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, JANE W Employer name BOCES-Rockland Amount $6,785.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN C Employer name Northport East Northport UFSD Amount $6,785.08 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHTER, FRANCIS G Employer name Nassau County Amount $6,784.59 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO-PACHECO, ANIE Employer name Third Jud Dept - Nonjudicial Amount $6,785.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ELEANOR I Employer name Highland CSD Amount $6,785.08 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ELIZABETH C Employer name New York Public Library Amount $6,785.08 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANELLO-CANINO, CYNTHIA Employer name Dept of Agriculture & Markets Amount $6,784.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DONNA J Employer name Galway CSD Amount $6,784.59 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, EILEEN F Employer name Wende Corr Facility Amount $6,784.68 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANGELO, ANGELO Employer name SUNY Binghamton Amount $6,784.52 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLE, MARGARET A Employer name Kings Park Psych Center Amount $6,784.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVALA, MARIA A Employer name Education Department Amount $6,784.23 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP