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 JOYNT, ROCHELLE M Employer name Westhill CSD Amount $6,704.02 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SHIRLEY J Employer name Gowanda Psych Center Amount $6,703.88 Date 02/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERSON, WILLIAM H Employer name Town of Orangetown Amount $6,704.02 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTH, CATHERINE L Employer name Delaware County Amount $6,703.88 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUIN, COLLEEN S Employer name Canastota CSD Amount $6,703.84 Date 10/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCK, SERENA M Employer name Marcellus CSD Amount $6,703.27 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECHT, SUSAN KAY Employer name Nassau County Amount $6,703.20 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURPEE, ELIZABETH A Employer name Greece CSD Amount $6,703.80 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARTLUKE, FREDERICK W Employer name Department of Transportation Amount $6,703.24 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLENBACK, MARY L Employer name Orange County Amount $6,703.80 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, DONNA M Employer name Columbia County Amount $6,703.39 Date 08/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROLINE Employer name SUNY Buffalo Amount $6,702.96 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANO, GLORIA M Employer name BOCES-Nassau Sole Sup Dist Amount $6,702.84 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, BARBARA S, DR Employer name SUNY College at Purchase Amount $6,702.95 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTNER, LESLIE K Employer name Village of Hamburg Amount $6,702.84 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, BEVERLY C Employer name Saratoga County Amount $6,702.94 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, ADDIE M Employer name Rockland Psych Center Children Amount $6,702.84 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, PAUL A Employer name Village of Pleasantville Amount $6,702.80 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GRACE E Employer name Cuba Rushford CSD Amount $6,702.80 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTANER, KATHARINE H Employer name Steuben County Amount $6,702.72 Date 08/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNYEA, BARBARA A Employer name Somers CSD Amount $6,702.84 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, MARIA Employer name Roswell Park Memorial Inst Amount $6,702.72 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNESS-SLATTERY, PATRICIA Employer name Capital District DDSO Amount $6,702.66 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOONAN, MICHAEL J Employer name Oswego County Amount $6,702.61 Date 07/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JAMES M Employer name City of Watertown Amount $6,702.02 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARLENE Employer name Brooklyn DDSO Amount $6,701.96 Date 02/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, DOROTHY L Employer name Monroe County Amount $6,702.04 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKO, ROSE MARIE Employer name Depew UFSD Amount $6,701.80 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTUCEK, JOYCE M Employer name Town of Marcellus Amount $6,701.84 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAP, CHRIS M Employer name Watertown City School District Amount $6,701.29 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONAGH, MARGUERITE Employer name Village of Nissequogue Amount $6,701.76 Date 02/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDEKER, R NEIL Employer name Nassau County Amount $6,701.19 Date 10/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, MARY F Employer name Onondaga County Amount $6,701.72 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINEBRICKNER, CHRISTINA A Employer name Lewis County Amount $6,701.40 Date 06/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZOTT, JEAN M Employer name Thruway Authority Amount $6,701.12 Date 01/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, NANCY O Employer name City of Niagara Falls Amount $6,701.80 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYS, L D Employer name City of Syracuse Amount $6,701.07 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITCHIE, JOHN A Employer name City of Rome Amount $6,701.01 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON-MILLER, FRANCES B Employer name Nassau Health Care Corp Amount $6,700.93 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATSWAIN, VALARIE G Employer name Department of Tax & Finance Amount $6,701.02 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELRE, MARGARET M Employer name Plainedge UFSD Amount $6,700.80 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, ANN Employer name Department of Motor Vehicles Amount $6,700.80 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MARY Employer name Hudson Valley DDSO Amount $6,700.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, JACKSON F Employer name Office of General Services Amount $6,700.84 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, SHARON E Employer name Hyde Park CSD Amount $6,700.80 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCIE, JACQUELINE A Employer name Niagara-Wheatfield CSD Amount $6,700.80 Date 09/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRINS-JOHNSON, KATHLEEN Employer name Taconic DDSO Amount $6,700.80 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, MARTHA H Employer name Ogdensburg City School Dist Amount $6,700.80 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLAN, JENNIE M Employer name Oneida County Amount $6,700.80 Date 11/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIN, MICHAEL Employer name Westchester County Amount $6,700.80 Date 05/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARZYNSKI, SUSAN N Employer name Broome County Amount $6,700.60 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, SHIRLEY J Employer name Broome County Amount $6,700.76 Date 02/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, DENNIS S Employer name Syracuse Urban Renewal Agcy Amount $6,700.66 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZARENO, LOUISE L Employer name Ilion Bd Water Commissioners Amount $6,700.72 Date 09/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLINO, VICKY L Employer name Gouverneur CSD Amount $6,700.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ALBERTO Employer name Hudson River Psych Center Amount $6,700.29 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, LAWRENCE P Employer name Central NY DDSO Amount $6,699.84 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMOESMITH, JULIE Employer name Hudson River Psych Center Amount $6,700.04 Date 02/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISLA, MIGUEL A Employer name Lexington School For The Deaf Amount $6,699.94 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, FRANCIS, SR Employer name BOCES-Orange Ulster Sup Dist Amount $6,699.80 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDBERG, BETTY D Employer name Cattaraugus County Amount $6,700.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRRELL, CAROLYN A Employer name Town of Huntington Amount $6,699.29 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULDENZOPF, JUSTINE Employer name Rotterdam Mohonasen CSD Amount $6,699.72 Date 07/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, LINA DOROTHY Employer name Alexandria CSD Amount $6,699.76 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFONSO, HAYDEE Employer name Nassau County Amount $6,699.60 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, LINDA Employer name Brooklyn Public Library Amount $6,699.80 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, JAMES E Employer name Warren County Amount $6,698.93 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSMANN, LORETTA A Employer name Onondaga County Amount $6,698.84 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEROW, JEFFREY R Employer name Dutchess County Amount $6,698.56 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CAROLYNE Employer name BOCES-Jefferson Lewis Hamilton Amount $6,698.44 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEE, JUDITH A Employer name Orange County Amount $6,698.81 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACYNA, BETTY J Employer name Johnson City CSD Amount $6,698.80 Date 04/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DONNA L Employer name Shenendehowa CSD Amount $6,698.68 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOLONGO, ALBERT D Employer name Office of General Services Amount $6,698.22 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERAVOLO, HELEN G Employer name Newark CSD Amount $6,697.84 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, FRANCES M Employer name Suffolk County Amount $6,698.04 Date 02/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GERALDINE B Employer name Chemung County Amount $6,698.04 Date 08/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDOVICO, ELYNOR C Employer name Erie County Amount $6,697.80 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, GENEVA E Employer name Queens Psych Center Children Amount $6,697.80 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSER, MARILYN J Employer name Honeoye CSD Amount $6,697.98 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, CAROL L Employer name Salmon River CSD Amount $6,697.66 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, LUCILLE Employer name Staten Island DDSO Amount $6,697.72 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMLER, DOREE S Employer name Department of Social Services Amount $6,697.72 Date 01/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, LOUISE Employer name Nassau County Amount $6,697.20 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, GRACE D Employer name Nassau County Amount $6,697.16 Date 01/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, MICHELINA A Employer name Albany County Amount $6,697.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DAVID S Employer name Rochester Housing Authority Amount $6,697.51 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNER, JEAN B Employer name Monroe County Amount $6,697.76 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDORA, ERNESTA D Employer name Pilgrim Psych Center Amount $6,697.04 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, E D Employer name Harlem Valley Psych Center Amount $6,696.84 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBUSH, KEITH E Employer name BOCES-Ulster Amount $6,696.80 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINVILLE, JOAN F Employer name Albany County Amount $6,696.93 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, WALTER D Employer name Chautauqua County Amount $6,697.03 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, HAROLD E Employer name Camp Georgetown Corr Facility Amount $6,696.87 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, MARCY J Employer name Port Authority of NY & NJ Amount $6,696.80 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, STEVEN E Employer name Clinton County Amount $6,696.74 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLOIS, MARY R Employer name City of Rome Amount $6,696.73 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, DAVID W Employer name Wallkill Corr Facility Amount $6,696.49 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TRACY L Employer name Webster CSD Amount $6,696.71 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARK A Employer name Rochester City School Dist Amount $6,696.13 Date 08/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, BEVERLY A Employer name Springville-Griffith Inst CSD Amount $6,696.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZ, MARY JANE Employer name Nassau County Amount $6,696.17 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, DORIS J Employer name SUNY Stony Brook Amount $6,696.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, MICHAEL J Employer name Monroe County Amount $6,696.12 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DONNA I Employer name BOCES Cortland Madison Amount $6,696.00 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERENCZI, ISABELLE K Employer name Broome County Amount $6,696.00 Date 02/28/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMAN, JAMES A Employer name Education Department Amount $6,695.88 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODHORZER, ELLIOT R Employer name Department of Social Services Amount $6,695.96 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, LORING R Employer name Albany County Amount $6,696.00 Date 01/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOQUIN, GERARD P Employer name Town of Kent Amount $6,695.92 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALL, NOEL H Employer name Dept of Agriculture & Markets Amount $6,695.80 Date 05/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDKINS, CAROL S Employer name Uniondale UFSD Amount $6,695.84 Date 08/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, JANICE D Employer name Warren County Amount $6,695.80 Date 09/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, HERMAN E Employer name Town of Elmira Amount $6,695.24 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUST, SANDRA K Employer name Schuyler County Amount $6,695.01 Date 12/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYNBOE, ROY C Employer name Broome County Amount $6,695.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, BARBARA G Employer name Westchester County Amount $6,695.80 Date 07/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, MARGARET M Employer name Smithtown CSD Amount $6,694.88 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, RONALD H Employer name Department of Law Amount $6,694.88 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZWILEWSKI, DIANE C Employer name Warwick Valley CSD Amount $6,694.88 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, SUZANNE L Employer name Nanuet Public Library Amount $6,695.33 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, SEAFORD L Employer name Port Authority of NY & NJ Amount $6,694.20 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, STUART Employer name Onondaga County Amount $6,694.12 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, CAROLYN Employer name SUNY Brockport Amount $6,694.68 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, NANCY R Employer name Town of Wappinger Amount $6,694.50 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, SANDRA J Employer name Jefferson County Amount $6,693.88 Date 01/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPLER, ANNE Employer name BOCES-Nassau Sole Sup Dist Amount $6,693.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKELL, SHERRY L Employer name Hutchings Psych Center Amount $6,694.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BERNICE J Employer name Newark Dev Center Amount $6,693.80 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, MYRA Employer name Hudson Valley DDSO Amount $6,693.84 Date 03/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDA, DEBRA M Employer name SUNY Buffalo Amount $6,693.84 Date 01/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE M Employer name Washingtonville CSD Amount $6,693.64 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENIEWICZ, ALICE C Employer name Buffalo City School District Amount $6,693.84 Date 07/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, ALICE E Employer name City of Rome Amount $6,693.80 Date 08/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, LOUIS A Employer name Onteora CSD at Boiceville Amount $6,693.66 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARBUCK, ANNE H Employer name Oswego County Amount $6,693.56 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, EDWARD L Employer name Oxford CSD Amount $6,693.61 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGIA, MOIRA Employer name Chester UFSD 1 Amount $6,693.09 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, IVA J Employer name Hoosick Falls CSD Amount $6,692.92 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMMARDO, MICHAEL Employer name SUNY Stony Brook Amount $6,692.92 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUGNIER, ANN M Employer name Onondaga County Amount $6,693.04 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JAMES K Employer name Herkimer Housing Authority Amount $6,693.04 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ANN J Employer name SUNY College at Oneonta Amount $6,692.88 Date 03/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMETI, JULIE Employer name Town of Clarkstown Amount $6,692.92 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, ANNA Employer name Pilgrim Psych Center Amount $6,692.88 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, NOREEN M Employer name BOCES-Rensselaer Columbia Gr'N Amount $6,692.84 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ERIC N Employer name Pilgrim Psych Center Amount $6,692.38 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, CHARLENE Employer name City of Buffalo Amount $6,692.88 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUERGERS, LILLIAN M Employer name Northport East Northport UFSD Amount $6,692.84 Date 09/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CHRISTOPHER O Employer name Clinton County Amount $6,692.06 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARATA, MARTIN R Employer name Hudson Valley DDSO Amount $6,692.04 Date 11/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, SANDRA L Employer name Wappingers CSD Amount $6,692.34 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GEORGE D Employer name Town of Concord Amount $6,692.12 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBEIRO, JULIETA C Employer name Eastchester UFSD Amount $6,691.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOYCE F Employer name Yonkers City School Dist Amount $6,691.92 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, JAMES W Employer name Suffolk County Amount $6,691.92 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, KATHLEEN M Employer name Roswell Park Memorial Inst Amount $6,692.00 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, SUSAN G Employer name Bay Shore UFSD Amount $6,691.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENET, MARILYN Employer name Yonkers City School Dist Amount $6,691.92 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY A Employer name Bellmore-Merrick CSD Amount $6,691.84 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ANTOINETTE M Employer name SUNY College at Geneseo Amount $6,691.76 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, STANLEY B Employer name Town of Colonie Amount $6,691.22 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, LUCILLE Employer name Manhasset Public Library Amount $6,691.88 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, DIANE G Employer name Nassau County Amount $6,691.92 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, GLORIA G Employer name Wyoming County Amount $6,691.88 Date 12/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAGNA, JOHN J Employer name Insurance Department Amount $6,691.15 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEGAN, GEORGE R Employer name Sullivan County Amount $6,691.11 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, CHARMAGNE Employer name SUNY College at Buffalo Amount $6,690.75 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, MARIE S Employer name Nassau County Amount $6,690.67 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, GISBATINE IDALIA Employer name Manhattan Dev Center Amount $6,691.00 Date 03/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENSCHOT, ROSEMARY A Employer name SUNY College at Cortland Amount $6,690.40 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, DOROTHY E Employer name Hyde Park CSD Amount $6,690.12 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSEY, THEODORE R Employer name SUNY College Technology Alfred Amount $6,690.04 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULLY, JUERGEN F Employer name St Lawrence County Amount $6,689.92 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTAGENA, VENTURA Employer name Bronx Psych Center Amount $6,690.96 Date 03/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPER, JOSEPH W Employer name Westchester County Amount $6,690.08 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROWSMITH, DOUGLASS M, III Employer name Allegany St Pk And Rec Regn Amount $6,690.06 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNELLA, LUISA A Employer name Nassau County Amount $6,689.75 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN I Employer name Supreme Ct-1st Criminal Branch Amount $6,690.04 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, ANNA F Employer name NYS Power Authority Amount $6,689.65 Date 08/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, HAROLD W Employer name Lewiston-Porter CSD Amount $6,689.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, VIRGINIA Employer name Village of Lake Placid Amount $6,689.40 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, MIRIAM D Employer name Westchester County Amount $6,689.16 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DOROTHY M Employer name Camp Beacon Corr Facility Amount $6,689.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAIR, LORRAINE M Employer name Department of Tax & Finance Amount $6,688.96 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, PAMELA Employer name Williamsville CSD Amount $6,688.81 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANTOINETTE M Employer name Div Substance Abuse Services Amount $6,688.96 Date 08/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARY E Employer name Jefferson County Amount $6,688.92 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCARDI, AUDREY Employer name Wantagh UFSD Amount $6,688.83 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLON, NORMAN L Employer name Nassau County Amount $6,689.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, SAMUEL H Employer name Nassau County Amount $6,688.80 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, SANTO M Employer name City of Albany Amount $6,688.21 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYLEBYL, HELEN M Employer name Department of Tax & Finance Amount $6,688.88 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZYNSKI, DARYLANN Employer name Greece CSD Amount $6,688.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, TIMOTHY P Employer name City of Buffalo Amount $6,687.99 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, LINDA K Employer name Watertown Housing Authority Amount $6,688.08 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGBURN, JOAN L Employer name Ontario County Amount $6,688.04 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINSTEIN, ELEANOR Employer name SUNY College at Old Westbury Amount $6,687.96 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, JOSEPHINE B Employer name Syracuse City School Dist Amount $6,687.96 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, VIJA A Employer name Ulster County Amount $6,687.96 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GRETCHEN M Employer name Lewis County Amount $6,687.92 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, CONCETTA M Employer name SUNY College at Oswego Amount $6,687.88 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, BARBARA D Employer name Nassau County Amount $6,687.96 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, CAROLYN G Employer name SUNY College at Oswego Amount $6,687.83 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSTEMACHER, KATHLEEN L Employer name Temporary & Disability Assist Amount $6,687.92 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FABBIO, MARY ELLEN Employer name Syracuse City School Dist Amount $6,687.36 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONJE, KAREN L Employer name Steuben County Amount $6,687.36 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELECKIS, JULIANNE B Employer name Erie County Medical Cntr Corp Amount $6,687.34 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERLICHIA, ANGELA D Employer name Village of Fairport Amount $6,687.04 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BETTY K Employer name Westchester County Amount $6,687.27 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINDI, MONSURAT A Employer name Hudson Valley DDSO Amount $6,687.44 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, MARILYN A Employer name Lewiston-Porter CSD Amount $6,686.78 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMICICH, LOUISE Employer name Department of Social Services Amount $6,686.76 Date 03/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMAN, ANN MARIE Employer name Herkimer County Amount $6,686.67 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANTZ, BARBARA A Employer name Hauppauge UFSD Amount $6,686.92 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, ANTHONY R Employer name Erie County Medical Cntr Corp Amount $6,686.56 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, EUGENE J Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,686.14 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELLE A Employer name Division of State Police Amount $6,686.08 Date 11/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, STEVEN W Employer name Cato-Meridian CSD Amount $6,686.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, WILLIE E Employer name Bayview Corr Facility Amount $6,686.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, KATHERINE A Employer name Fulton County Amount $6,685.92 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPIASZ, LINDA M Employer name Erie County Amount $6,685.07 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROBERTA M Employer name Broome DDSO Amount $6,685.12 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, GEOFFREY R Employer name Port Authority of NY & NJ Amount $6,685.88 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, CHIHLAN Employer name NYC Civil Court Amount $6,685.88 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, ELLEN B Employer name Massena CSD Amount $6,685.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONESE, LEONARD J Employer name Greece CSD Amount $6,685.07 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, SHEILA M Employer name Washington County Amount $6,684.96 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIER, AUDREY B Employer name Pembroke CSD Amount $6,684.92 Date 10/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCISCO, SHIRLEY A Employer name Warwick Valley CSD Amount $6,684.96 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVERO, RONALD J Employer name Ninth Judicial Dist Amount $6,685.04 Date 03/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELLO, EMMA Employer name Pilgrim Psych Center Amount $6,684.84 Date 03/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, LORETTA H Employer name New Hartford CSD Amount $6,684.84 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREARTON, JUDITH M Employer name Rensselaer County Amount $6,684.80 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, CATHERINE J Employer name Albany City School Dist Amount $6,684.79 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, KATHLEEN A Employer name Connetquot CSD Amount $6,684.63 Date 02/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCARO, ROSEANN J Employer name Connetquot CSD Amount $6,683.99 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELBEL, DANIEL J Employer name NYS Power Authority Amount $6,684.07 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLATNEY, ROBERT E Employer name Carthage CSD Amount $6,684.04 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIX, HOLLY J Employer name Whitney Point CSD Amount $6,684.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, BARBARA A Employer name Onondaga County Amount $6,683.88 Date 09/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIFIELD, DONNA M Employer name Hsc at Syracuse-Hospital Amount $6,683.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, ARLENE J Employer name Monroe County Amount $6,683.88 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBA, NICHOLAS H Employer name Dept Labor - Manpower Amount $6,683.59 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JOHN J, JR Employer name Onondaga County Amount $6,683.30 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ROSALEEN J Employer name Village of Lindenhurst Amount $6,683.84 Date 10/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINANE, MICHAEL E Employer name Town of Putnam Valley Amount $6,683.61 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JEAN M Employer name Maine-Endwell CSD Amount $6,682.88 Date 09/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, JANICE M Employer name Department of Transportation Amount $6,682.85 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER-LOPER, CAROL C Employer name Northeast CSD Amount $6,682.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, NICHOLAS C Employer name Appellate Div 1st Dept Amount $6,682.88 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, CONNIE S Employer name Onondaga County Amount $6,682.76 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTRO, SANDRA L Employer name Fredonia CSD Amount $6,682.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKITOWICZ, ELSIE B Employer name Greenburgh CSD Amount $6,682.84 Date 06/30/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, JOE Employer name Franklin County Amount $6,682.44 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, JUAN R Employer name Department of Tax & Finance Amount $6,682.22 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEEB, THOMAS G Employer name Erie County Amount $6,682.00 Date 01/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, CATHERINE M Employer name Capital District DDSO Amount $6,682.05 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT J Employer name Department of Social Services Amount $6,681.92 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RONALD L Employer name Monroe County Amount $6,681.92 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARULLO, LUIGI A Employer name Town of North Hempstead Amount $6,681.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, JOSEPHINE D Employer name State Insurance Fund-Admin Amount $6,681.96 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATERZA, ANGELA M Employer name North Merrick UFSD Amount $6,681.88 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGESS, ERVA E Employer name Unatego CSD Amount $6,681.92 Date 06/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAIN, JANET M Employer name Hudson River Psych Center Amount $6,681.84 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, LAURIE A Employer name Dept Labor - Manpower Amount $6,681.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, LETRA Employer name Baldwinsville CSD Amount $6,681.88 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSWEIG, FLORENCE Employer name Queens Borough Public Library Amount $6,681.84 Date 11/18/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGHVI, GIRISH S Employer name Hsc at Brooklyn-Hospital Amount $6,681.88 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, MARY JANE Employer name Montgomery County Amount $6,681.36 Date 11/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONOVER, NANCY G Employer name Southport Correction Facility Amount $6,681.40 Date 05/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, GAIL D Employer name Office of General Services Amount $6,680.76 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTLAKE, SUSAN M Employer name Fayetteville-Manlius CSD Amount $6,681.23 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROY R Employer name Jeffersonville Youngsville CSD Amount $6,681.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, REBEKAH J Employer name Cattaraugus County Amount $6,680.59 Date 10/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLACA, SUSAN K Employer name West Irondequoit CSD Amount $6,680.76 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, FERDINAND Employer name Port Authority of NY & NJ Amount $6,680.35 Date 09/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GDOVIN, RUTH E Employer name Sandy Creek CSD Amount $6,679.96 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, ESTHER Employer name Department of Tax & Finance Amount $6,680.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, SALLY A Employer name BOCES-Jefferson Lewis Hamilton Amount $6,680.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, SCOTT T Employer name Attica CSD Amount $6,680.14 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, THOMAS J Employer name Town of Hunter Amount $6,679.96 Date 10/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENTLEY, DIANNA L Employer name Warren County Amount $6,679.95 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, ANN M Employer name Dept Labor - Manpower Amount $6,679.92 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MARJORIE H Employer name Edwards CSD Amount $6,679.92 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATA, PATRICIA P Employer name Hudson City School Dist Amount $6,679.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECZOREK, CATHERINE S Employer name Fayetteville-Manlius CSD Amount $6,679.61 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHESTER, JUDITH L Employer name Warren County Amount $6,679.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, CAROLINE J Employer name Vestal CSD Amount $6,679.92 Date 11/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, JOAN A Employer name South Lewis CSD Amount $6,679.85 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVANEY, PATRICIA A Employer name East Meadow UFSD Amount $6,679.58 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, HOLLY E Employer name Lockport Public Library Amount $6,679.60 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUCSERITS, FRANK J Employer name Columbia County Amount $6,679.44 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, FRANK M Employer name Dpt Environmental Conservation Amount $6,679.19 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSANA, ANNE Employer name BOCES-Nassau Sole Sup Dist Amount $6,679.35 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENN, DAVID D Employer name NYS Power Authority Amount $6,679.27 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOIA, GERARD Employer name Town of Conklin Amount $6,679.28 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTNER, SHARON N Employer name Town of Hamptonburgh Amount $6,679.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, ALDO Employer name City of Binghamton Amount $6,679.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRACCA, JULIANNE M Employer name Broome DDSO Amount $6,678.92 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATORA, NEAL P Employer name Children & Family Services Amount $6,678.91 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLVANA, JOAN M Employer name Westchester County Amount $6,679.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT A Employer name Long Island Dev Center Amount $6,678.96 Date 11/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOCH, MARIE J Employer name Broome County Amount $6,678.96 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALOIA, GRACE G Employer name City of Auburn Amount $6,678.77 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGIN, DOUGLAS G Employer name SUNY Empire State College Amount $6,678.77 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOREST, FRANCES J Employer name Rondout Valley CSD at Accord Amount $6,678.39 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUENN, RICHARD W Employer name Village of Quogue Amount $6,678.52 Date 10/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMPIN, MARY M Employer name West Islip UFSD Amount $6,678.62 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER E Employer name Dpt Environmental Conservation Amount $6,678.75 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, L PAULETTE Employer name City of Mount Vernon Amount $6,678.14 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CYNTHIA A Employer name Pilgrim Psych Center Amount $6,678.35 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYCROFT, JOHN J Employer name Commack Fire District Amount $6,678.24 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEICHT, SALLY H Employer name Hudson City School Dist Amount $6,677.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLACH, PAUL J Employer name Dept Labor - Manpower Amount $6,677.95 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILMAN, DAVID L Employer name Town of Fowler Amount $6,678.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, EUGENE W Employer name Fallsburg CSD Amount $6,678.06 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, JOHN J Employer name So Farmingdale Water District Amount $6,677.88 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIGAN, MARGARET B Employer name Burnt Hills-Ballston Lake CSD Amount $6,677.88 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, HOWARD Employer name City of Kingston Amount $6,677.88 Date 02/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLNICK, JENNIFER L Employer name Cobleskill Richmondville CSD Amount $6,677.60 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREN, JAMES Employer name Nassau County Amount $6,677.84 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, CHERYL L Employer name BOCES-Ham'Tn Fulton Montgomery Amount $6,677.72 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDERBAUM, JOHN C Employer name Fairport CSD Amount $6,677.66 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BARBARA L Employer name Department of Health Amount $6,677.46 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, FRED W Employer name Temporary & Disability Assist Amount $6,677.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MICHELLE P Employer name Delaware County Amount $6,677.29 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CHARLES E Employer name Carmel CSD Amount $6,677.12 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIMBENI, MICHAEL Employer name Rotterdam Mohonasen CSD Amount $6,677.35 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISLE, CHRISTINE M Employer name BOCES-Nassau Sole Sup Dist Amount $6,677.45 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMENT, DORIS Employer name Chautauqua County Amount $6,677.33 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, LILLIAN M Employer name Dept Labor - Manpower Amount $6,676.97 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZONA, ZELMA V Employer name Roswell Park Memorial Inst Amount $6,676.96 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBERGER, SONIA K Employer name Nassau County Amount $6,676.96 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, MARY P Employer name Village of Hudson Falls Amount $6,676.92 Date 03/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JEAN A Employer name Finger Lakes DDSO Amount $6,676.92 Date 01/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, MARCIA L Employer name Oneida County Amount $6,676.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, DOROTHY M Employer name Town of Marilla Amount $6,676.96 Date 02/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESALVO, MARIAN E Employer name Division of Veterans' Affairs Amount $6,676.88 Date 07/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRON, JENNIE Employer name Connetquot CSD Amount $6,676.88 Date 07/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, DONALD L Employer name Canisteo-Greenwood CSD Amount $6,676.33 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLAN, LAURIE Employer name Yates County Amount $6,676.27 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESMOND, JENNIE M Employer name Erie County Amount $6,676.08 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINE, NANCY R Employer name Cassadaga Valley CSD Amount $6,676.70 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARSHA S Employer name NY School For The Deaf Amount $6,676.67 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBERG, JEANNE A Employer name Town of Mendon Amount $6,675.96 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, BRENDA L Employer name Oswego County Amount $6,676.53 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDBERG, WALTER E Employer name SUNY Stony Brook Amount $6,676.08 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, BRENDA L Employer name Indian River CSD Amount $6,675.71 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RICHARD F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,675.63 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICAUSI, VIRGINIA Employer name SUNY Stony Brook Amount $6,675.27 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, FAY L Employer name Dutchess County Amount $6,675.88 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTENEGRO, DONNA Employer name Pilgrim Psych Center Amount $6,674.96 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEEN, VINCENT S Employer name City of Oneida Amount $6,674.88 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENO, CONSTANCE Employer name Brasher Falls CSD Amount $6,674.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARK, GEORGE H Employer name Ravena Coeymans Selkirk CSD Amount $6,674.76 Date 11/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, MARGARET Employer name Hudson Valley DDSO Amount $6,675.00 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIACI, GERALDINE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,674.76 Date 03/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY A Employer name East Rochester UFSD Amount $6,674.47 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, JERRIE Employer name Garden City UFSD Amount $6,674.71 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, MARGARET B Employer name Pilgrim Psych Center Amount $6,674.84 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, MARYJO Employer name Brockport CSD Amount $6,674.57 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUM, CAROL A Employer name Town of Hartland Amount $6,674.49 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMAZIO, MARY BETH Employer name Town of Southold Amount $6,674.45 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, SHIRLEY A Employer name Town of Afton Amount $6,674.39 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, NORMA J Employer name Newburgh City School Dist Amount $6,674.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, W LOUISE Employer name Dept Labor - Manpower Amount $6,674.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LOAN, JOHN H Employer name Greene County Amount $6,674.36 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, WILLIAM J, JR Employer name Deposit CSD Amount $6,674.04 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, VALERIE J Employer name Adirondack Correction Facility Amount $6,674.34 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LAURANCE F Employer name Town of Coventry Amount $6,673.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, RICHARD L Employer name Bernard Fineson Dev Center Amount $6,673.95 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EVERETT R Employer name Naples CSD Amount $6,673.71 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, BRADY W Employer name SUNY College at Plattsburgh Amount $6,673.48 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SUSAN D Employer name Suffolk County Amount $6,673.92 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANSKY, JOAN KAY Employer name Rockland County Amount $6,673.92 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZIO, VALERIE Employer name Suffolk County Amount $6,673.84 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAFEDE, ELAINE H Employer name Marion CSD Amount $6,673.16 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANHAM, PETE V Employer name Town of Westmoreland Amount $6,673.16 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, CHARLES M Employer name West Islip UFSD Amount $6,672.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARVERA Employer name W Hempstead Sanitation Dist #6 Amount $6,673.12 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, MARY A Employer name City of North Tonawanda Amount $6,673.05 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROTH, JANET M Employer name Oceanside UFSD Amount $6,672.84 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, NEIDA Employer name NY Institute Special Education Amount $6,672.74 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, YVONNE M Employer name Steuben County Amount $6,672.96 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MATTIE Employer name Orange County Amount $6,673.04 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLIPLANE, GLORIA C Employer name Tioga CSD Amount $6,672.93 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUOLO, HELEN M Employer name Education Department Amount $6,672.57 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SYLVIA J Employer name Hempstead UFSD Amount $6,672.67 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLA, GLORIA A Employer name Supreme Ct Kings Co Amount $6,672.04 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEXEMER, ALICE M Employer name Lewiston-Porter CSD Amount $6,671.96 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, SHARON Employer name BOCES-Erie 1st Sup District Amount $6,672.28 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, DENNIS Employer name Livingston County Amount $6,672.27 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARTLAND, NANCY E Employer name Putnam County Amount $6,671.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, MARIANNE Employer name Akron CSD Amount $6,671.88 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, BARBARA A Employer name Springville-Griffith Inst CSD Amount $6,671.50 Date 01/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALOWSKY, BARBARA J Employer name Onondaga County Amount $6,671.47 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, ANANDIBEN N Employer name Dept Transportation Region 10 Amount $6,671.29 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, AMY E Employer name New York Public Library Amount $6,671.88 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSITE, CLARA Employer name Ulster County Amount $6,671.64 Date 03/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CAROL Employer name Norwich UFSD 1 Amount $6,671.17 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REETZ, WILLIAM Employer name Monroe County Amount $6,671.52 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILCHEY, ROBIN J Employer name Western Regional OTB Corp Amount $6,671.13 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERDINAND, ALPHONSUS A Employer name Children & Family Services Amount $6,671.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, WILLIAM J Employer name Town of Stockport Amount $6,671.04 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, TOYIA C Employer name Western New York DDSO Amount $6,670.94 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, JAMES H Employer name NYS Power Authority Amount $6,670.90 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIA, STELLA Employer name Bellmore-Merrick CSD Amount $6,670.96 Date 07/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLICA, PATRICIA A Employer name Frontier CSD Amount $6,670.88 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDWARD G Employer name Village of Elmira Heights Amount $6,670.96 Date 05/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTLEY, EVELYN B Employer name Nassau County Amount $6,670.88 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPOSO, MICHELLE D Employer name Cape Vincent Corr Facility Amount $6,670.43 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, BRIAN F Employer name Racing And Wagering Bd Amount $6,670.84 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINA, JOHN D Employer name Seneca County Amount $6,670.58 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEN, BARRY T Employer name Village of Ilion Amount $6,670.78 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZYCK, DOROTHY D Employer name NYS Veterans Home at St Albans Amount $6,670.37 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CAROL A Employer name Auburn City School Dist Amount $6,670.34 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANMANN, PAULA J Employer name Westfield CSD Amount $6,670.23 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KATHRYN A Employer name Newfield CSD Amount $6,670.10 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, JERILYN M Employer name Rochester City School Dist Amount $6,670.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIRKA, SONIA Employer name Tompkins County Amount $6,670.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ROSALYN Employer name Monroe County Amount $6,670.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURE, LINDA R Employer name Town of Guilderland Amount $6,669.89 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZER, WILLIAM J, JR Employer name Education Department Amount $6,669.88 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GERALDINE ELIZABETH Employer name SUNY Binghamton Amount $6,669.72 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARRO, PHYLLIS A Employer name City of Utica Amount $6,669.96 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, RICHARD J Employer name Baldwinsville CSD Amount $6,669.92 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, PATRICIA M Employer name Shenendehowa CSD Amount $6,669.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CATHERINE Employer name Gates-Chili CSD Amount $6,669.67 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, RUSSELL L Employer name New York State Assembly Amount $6,669.30 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINE, ROBERT A Employer name Village of Wellsville Amount $6,669.08 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYDNEY, LINDA J Employer name Ontario County Amount $6,669.04 Date 07/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERNETT, JANET M Employer name BOCES-Cayuga Onondaga Amount $6,669.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANRAGH, BONNIE L Employer name Sagamore Psych Center Children Amount $6,669.42 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMITI, MARY J Employer name Oswego City School Dist Amount $6,669.00 Date 01/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CAROLE D Employer name Rockville Centre UFSD Amount $6,669.62 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, SYDELLE Employer name Creedmoor Psych Center Amount $6,668.88 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LILA M Employer name Ulster County Amount $6,668.67 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, DIANA F Employer name Onondaga County Amount $6,668.43 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, MAUREEN S Employer name Thruway Authority Amount $6,668.62 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ROY, KATHLEEN A Employer name Cattaraugus County Amount $6,668.80 Date 03/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINATRA, CAROL ANN Employer name Huntington UFSD #3 Amount $6,668.78 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, STEVEN D Employer name Southampton UFSD Amount $6,668.23 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, CHARLES C Employer name Division For Youth Amount $6,668.39 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, MARIE L Employer name Rockland Psych Center Amount $6,668.34 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDERDONK, LEROY R Employer name Palisades Interstate Pk Commis Amount $6,668.16 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASLAUER, KAREN H Employer name Herkimer County Amount $6,668.00 Date 07/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JANET Employer name Dept Labor - Manpower Amount $6,668.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MATTHEW J Employer name West Babylon UFSD Amount $6,668.16 Date 08/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOAN A Employer name Lansingburgh CSD at Troy Amount $6,667.92 Date 08/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINEHOUSE, NEYSHA Employer name Surrogates Court Within NYC Amount $6,667.96 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD S Employer name Nassau OTB Corp Amount $6,668.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, JOYCE S Employer name North Syracuse CSD Amount $6,667.92 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, GORDON L Employer name Voorheesville CSD Amount $6,667.92 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, HELEN L Employer name BOCES-Nassau Sole Sup Dist Amount $6,667.92 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPI, CAROL A Employer name NYS Association of Counties Amount $6,667.88 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOHN S Employer name Off of the State Comptroller Amount $6,667.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONSKI, MAUREEN K Employer name Buffalo City School District Amount $6,667.88 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, THOMAS E Employer name Smithtown CSD Amount $6,667.88 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWALT, AILSA J Employer name Westchester County Amount $6,667.88 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SANDRA L Employer name Milford CSD Amount $6,667.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBINSKI, DALE M Employer name Central NY DDSO Amount $6,667.78 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOAN H Employer name Rockland Psych Center Amount $6,667.68 Date 02/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, ROSEMARY Employer name Bay Shore UFSD Amount $6,667.40 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELS, JULIA D Employer name Peekskill City School Dist Amount $6,667.68 Date 08/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, MARIA A Employer name SUNY Binghamton Amount $6,667.36 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, DEBRA A Employer name Schuylerville CSD Amount $6,667.75 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, BEATRICE M Employer name Ulster County Amount $6,667.71 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DONNA M Employer name Greene County Amount $6,667.29 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, GEORGEANN Employer name Buffalo City School District Amount $6,667.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARANDA, RUTH C Employer name Sachem CSD at Holbrook Amount $6,666.95 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISH, MARIAN C Employer name City of Rochester Amount $6,666.92 Date 04/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, WENDY A Employer name Holland Patent CSD Amount $6,667.12 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, CECELIA C Employer name New York State Canal Corp Amount $6,666.92 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ELIZABETH A Employer name Empire State Development Corp Amount $6,667.00 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, DOROTHY T Employer name South Jefferson CSD Amount $6,666.92 Date 09/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MARJORIE E Employer name Town of Marbletown Amount $6,666.90 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, LAURA CHERKIS Employer name NYS Power Authority Amount $6,666.88 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, GAIL E Employer name Monroe County Amount $6,666.17 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, CATHERINE A Employer name Westchester County Amount $6,666.58 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RUTH Employer name Fishkill Corr Facility Amount $6,666.88 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CHARLES L Employer name Manhattan Psych Center Amount $6,666.04 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, BRUCE H Employer name Dept of Agriculture & Markets Amount $6,666.20 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, DANIEL E Employer name New York State Canal Corp Amount $6,665.95 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, STEPHEN H Employer name Nassau County Amount $6,666.17 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MIRTA I Employer name Helen Hayes Hospital Amount $6,666.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA L Employer name Catskill OTB Corp Amount $6,665.96 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, ELEANOR Employer name Nassau County Amount $6,665.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRON, CAROLYN A Employer name Ardsley UFSD Amount $6,665.88 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODMAN, ELIZABETH A Employer name SUNY College at Cortland Amount $6,665.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGECOMBE, KAY L Employer name Roswell Park Memorial Inst Amount $6,665.92 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOUSQUET, RENE A Employer name Sewanhaka CSD Amount $6,665.68 Date 02/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DEBORAH M Employer name SUNY Health Sci Center Syracuse Amount $6,665.46 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARGARET L Employer name Town of Poughkeepsie Amount $6,665.80 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUMPLATH, ABRAHAM Employer name Bernard Fineson Dev Center Amount $6,665.33 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLI, EILEEN E Employer name NYS Teachers Retirement System Amount $6,665.31 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MYRTLE M Employer name Brooklyn DDSO Amount $6,665.45 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PATRICIA M Employer name Battery Park City Authority Amount $6,665.36 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGANO, DEBRA A Employer name Roslyn UFSD Amount $6,665.21 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, ANGELA R Employer name Sherrill City School Dist Amount $6,665.00 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DEBBIE Employer name Creedmoor Psych Center Amount $6,665.57 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCHLER, RUTH V Employer name Town of Schodack Amount $6,664.92 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUK, JOSEPHINE V Employer name Hauppauge UFSD Amount $6,665.08 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, ALDA S Employer name SUNY College at New Paltz Amount $6,664.94 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ELIZABETH D Employer name Bernard Fineson Dev Center Amount $6,664.96 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY J Employer name Rondout Valley CSD at Accord Amount $6,664.96 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHRISTOPHER G Employer name Cayuga County Amount $6,664.82 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARGLIA, NICHOLAS Employer name City of Rome Amount $6,664.56 Date 01/06/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, MADELYNE L Employer name Tioga County Amount $6,664.26 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DEBRA A Employer name Long Island Dev Center Amount $6,664.20 Date 07/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBSEINE, DIANE M Employer name Gowanda Correctional Facility Amount $6,664.42 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM Employer name Division of Parole Amount $6,664.35 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, JOHN A Employer name Seneca County Amount $6,664.19 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCHECK, ALLEN J Employer name NYS Power Authority Amount $6,664.12 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHODKOWSKI, JEAN Employer name Department of Health Amount $6,663.97 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLIS, LORENE Employer name West Irondequoit CSD Amount $6,663.92 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASWEILER, MARIE Employer name Elwood UFSD Amount $6,664.04 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMHALL, DIANE J Employer name Off of the State Comptroller Amount $6,664.03 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER-POYSER, GERALDINE Employer name Westchester Health Care Corp Amount $6,664.08 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICIGLIANO, ROSARY B Employer name Miller Place UFSD Amount $6,663.92 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, NADENE J Employer name Dutchess County Amount $6,663.74 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM J Employer name Department of Motor Vehicles Amount $6,663.82 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGRISANI, LUISA M Employer name Edgemont UFSD at Greenburgh Amount $6,663.73 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LYNN M Employer name Huntington Public Library Amount $6,663.70 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, LOUIS T Employer name Monroe County Amount $6,663.72 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, BARRY N Employer name Saratoga Springs City Sch Dist Amount $6,663.61 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JEANNE E Employer name Children & Family Services Amount $6,663.26 Date 06/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, BARRY T Employer name Rockland County Amount $6,663.30 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, DAVID C Employer name Hutchings Psych Center Amount $6,663.65 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRTH, EDWIN G Employer name NYS Power Authority Amount $6,663.27 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name Ulster County Amount $6,663.22 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISE, CARL F, JR Employer name Rocky Point UFSD Amount $6,663.22 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIN, ANDRE M Employer name East Ramapo CSD Amount $6,663.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZANO, DIANE M Employer name Syracuse City School Dist Amount $6,663.05 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, DENNIS W Employer name Village of Ellicottville Amount $6,663.16 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHES, JOAN W Employer name Hudson Valley DDSO Amount $6,662.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARILYN Employer name Brooklyn Public Library Amount $6,663.13 Date 09/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTEY, JOHN P Employer name Div Housing & Community Renewl Amount $6,662.73 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, NANCY B Employer name Pittsford CSD Amount $6,662.92 Date 07/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANT, TERRY K Employer name Hamilton County Amount $6,662.26 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBERTH, VICTORIA M Employer name West Irondequoit CSD Amount $6,662.19 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ONNIE D Employer name Creedmoor Psych Center Amount $6,662.12 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, THOMAS H, JR Employer name Town of Highland Amount $6,662.66 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, THOMAS R Employer name Monroe County Amount $6,662.55 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALPETER, CYNTHIA L Employer name Madison County Amount $6,662.07 Date 03/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUNG, EUGENE K C Employer name Rockland County Amount $6,662.49 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, JUDITH A Employer name SUNY Stony Brook Amount $6,662.04 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSTER, SUZANNE M Employer name Yorkshire Pioneer CSD Amount $6,662.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES W Employer name Harlem Valley Psych Center Amount $6,662.04 Date 06/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, PATRICIA E Employer name BOCES-Monroe Amount $6,662.04 Date 08/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIMOLI, LUCY M Employer name Nassau County Amount $6,662.00 Date 09/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MAE R Employer name City of Rochester Amount $6,662.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, WILLIAM E Employer name Monroe County Amount $6,661.92 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, JEAN Employer name North Babylon UFSD Amount $6,661.88 Date 06/03/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, PAM E Employer name City of Sherrill Amount $6,661.92 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT W Employer name Town of Bethlehem Amount $6,661.92 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISKE, MARTHA E Employer name City of Rome Amount $6,661.44 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIECKMANN, SUSAN T Employer name Putnam Valley CSD Amount $6,661.78 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTI, MARYELLEN Employer name BOCES-Rockland Amount $6,661.71 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, WILLIAM P Employer name Division For Youth Amount $6,661.19 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, BARBARA J Employer name Village of South Dayton Amount $6,661.08 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, MARTIN Employer name Rockland County Amount $6,661.25 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, DEANE D Employer name Honeoye CSD Amount $6,661.70 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, LYNN F Employer name Patchogue-Medford Pub Library Amount $6,661.24 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, DOROTHY M Employer name Jefferson County Amount $6,661.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, JEANNE D Employer name Northport East Northport UFSD Amount $6,661.00 Date 08/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, EDWARD J Employer name Ithaca City School Dist Amount $6,660.96 Date 03/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDWEIN, ELLIOT G Employer name Supreme Ct Kings Co Amount $6,660.86 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BEVERLEY Employer name Capital District DDSO Amount $6,661.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CLYDE Employer name Hudson Valley DDSO Amount $6,660.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHNO, SHIRLEY A Employer name Town of Vestal Amount $6,660.81 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, MARY B Employer name Suffolk County Amount $6,660.71 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDEBACK, STEVEN E Employer name Cayuga County Amount $6,660.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILARDO, SALVATORE T Employer name Erie County Amount $6,660.08 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZIER, EDDLINE B Employer name Rockland Psych Center Amount $6,660.54 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTOR, MICHAEL A Employer name Rockland County Amount $6,660.10 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, LAWRENCE Employer name Department of Tax & Finance Amount $6,660.46 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNE, WINIFRED C Employer name Brooklyn DDSO Amount $6,660.36 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPP, ANNE R Employer name Oyster Bay-East Norwich CSD Amount $6,660.00 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBRADO, MICHAEL A Employer name City of Rome Amount $6,660.00 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, EUGENIE A Employer name Erie County Wtr Authority Amount $6,659.96 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITIFER, MARY ELLEN Employer name Ontario County Amount $6,659.96 Date 02/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEAN E Employer name Pilgrim Psych Center Amount $6,659.92 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDELEAU, FAYE M Employer name Brasher Falls CSD Amount $6,659.98 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINKOWSKI, ROBERT H Employer name Town of Niskayuna Amount $6,659.96 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA-COPP, FLORENCE Employer name Rochester City School Dist Amount $6,659.91 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKOLASKI, JOHN C Employer name Town of Sardinia Amount $6,659.61 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, SHELLEY A Employer name Niagara County Amount $6,659.28 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, KENNETH D Employer name New York State Assembly Amount $6,659.52 Date 05/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLETT, JANICE G Employer name Perry Public Library Amount $6,659.30 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWELBECK, DORIS Employer name Elmont UFSD Amount $6,659.00 Date 04/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LANETTE A Employer name State Insurance Fund-Admin Amount $6,659.03 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, CHRISTINE Employer name Westchester County Amount $6,658.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, CLAIRE A Employer name Connetquot CSD Amount $6,658.92 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTLAND, CLARA K Employer name NYS Teachers Retirement System Amount $6,658.42 Date 04/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LINDA M Employer name Cornell University Amount $6,658.36 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVANCIK, ANDREW J Employer name Broome County Amount $6,658.26 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONTARELLI, JAMES E Employer name Jamestown City School Dist Amount $6,657.92 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBOA, MARIA E Employer name Westchester County Amount $6,658.08 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOESSNER, JOHN P Employer name Village of Lynbrook Amount $6,657.96 Date 04/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, BARBARA JEAN Employer name SUNY College at Old Westbury Amount $6,657.92 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA-RADGOWSKI, ANNE C Employer name Department of Motor Vehicles Amount $6,657.88 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, NICHOLAS Employer name Broome DDSO Amount $6,657.88 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURELIO, DEBORAH M Employer name Maine-Endwell CSD Amount $6,657.42 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, GENE Employer name Newark CSD Amount $6,657.42 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULLAN, ANIBAL Employer name Pilgrim Psych Center Amount $6,657.84 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICK, JOHN M Employer name Cayuga County Amount $6,657.78 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLVINO, MARILYN D Employer name BOCES-Monroe Amount $6,657.64 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, OMEGA E Employer name Sullivan County Amount $6,657.39 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, JOSEPH C Employer name Montgomery County Amount $6,657.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELLS, JANET E Employer name NYS Office People Devel Disab Amount $6,656.88 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, BETTY E Employer name St Lawrence County Amount $6,656.88 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEATS, ROBERT M Employer name Phelps Clifton Springs CSD Amount $6,656.94 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURI, CHARBEL E Employer name Village of Sleepy Hollow Amount $6,656.94 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCINSKI, STEPHANIE Employer name West Seneca CSD Amount $6,656.84 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLAIRE J Employer name Suffolk County Amount $6,656.88 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, RUTH Employer name Nassau County Amount $6,656.88 Date 09/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, CLAIRE F Employer name Dept Health - Veterans Home Amount $6,656.78 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, MARTHA W Employer name Massena CSD Amount $6,656.76 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ROSE T Employer name Wappingers CSD Amount $6,656.84 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, JIK JA Employer name Staten Island DDSO Amount $6,656.84 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, HERMAN Employer name Metro Suburban Bus Authority Amount $6,655.92 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, BARBARA R Employer name Suffolk County Amount $6,655.88 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, FREDERICK G, JR Employer name Mechanicville City School Dist Amount $6,656.11 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBOURNE, ELAINE Employer name Edgecombe Corr Facility Amount $6,655.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLE, JEAN V Employer name Albany County Amount $6,655.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENSTRASS, ROSE MARIE Employer name Yorktown CSD Amount $6,655.88 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARLING, BEVERLY A Employer name Village of East Aurora Amount $6,655.88 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVICO, JOSEPH L Employer name Connetquot CSD Amount $6,655.84 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODINI, MARIE T Employer name Helen Hayes Hospital Amount $6,655.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDDY, TIMOTHY J Employer name N Tonawanda City School Dist Amount $6,655.88 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHIRLEY A Employer name Department of Civil Service Amount $6,655.84 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDENER, JOANNE A Employer name Greenburgh CSD Amount $6,655.34 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, DONNA M Employer name SUNY College at New Paltz Amount $6,655.50 Date 07/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKMAYER, DIANE Employer name Port Washington UFSD Amount $6,654.99 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RENZO, CHRISTINE A Employer name Town of Greece Amount $6,654.92 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMOTHY E Employer name Town of Perinton Amount $6,655.12 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGE, SHARON E Employer name Western New York DDSO Amount $6,655.21 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, WILLIAM E Employer name Village of Heuvelton Amount $6,655.01 Date 05/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KELLEY J Employer name Kings Park Psych Center Amount $6,654.87 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MARGARET E Employer name Town of Orchard Park Amount $6,654.92 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDBERG, NAOMI V Employer name BOCES Eastern Suffolk Amount $6,653.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTILLO, PETER A Employer name Auburn City School Dist Amount $6,654.05 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, FRANCIS J Employer name SUNY College at Cortland Amount $6,654.70 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LORETTA G Employer name Workers Compensation Board Bd Amount $6,653.84 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, FLORENCE Employer name Clinton County Amount $6,654.08 Date 02/17/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, DAVID H Employer name Clinton County Amount $6,653.73 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, THERESA J Employer name New City Library Amount $6,653.84 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, MAYNARD P Employer name Village of East Aurora Amount $6,653.84 Date 03/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DOLORES R Employer name Nassau County Amount $6,653.37 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, ELBA L Employer name Orange County Amount $6,653.34 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, GAIL R Employer name Ulster County Amount $6,653.77 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBO, NANCY L Employer name West Seneca CSD Amount $6,653.42 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, THOMAS M Employer name New Lebanon CSD Amount $6,653.23 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALDIS, PAUL S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,653.30 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, MAUREEN Employer name BOCES Eastern Suffolk Amount $6,653.04 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, REEVINA Employer name Children & Family Services Amount $6,653.10 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSACHINER, MARIE T Employer name Kings Park Psych Center Amount $6,653.04 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, JEANNE M Employer name Department of Tax & Finance Amount $6,652.92 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EVELYN R Employer name Suffern CSD Amount $6,652.92 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIA, MARIE V Employer name Averill Park CSD Amount $6,652.96 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBANTY, JANET L Employer name Haverstraw-Stony Point CSD Amount $6,652.92 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC AVOY, THERESA M Employer name Bainbridge-Guilford CSD Amount $6,652.92 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEVATTI, KARIN K Employer name BOCES-Monroe Amount $6,652.86 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLEY, ELIZABETH M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $6,652.84 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBURG, JEAN L Employer name Manhattan Psych Center Amount $6,652.84 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDHEAD, VALERIE J Employer name Rome City School Dist Amount $6,652.76 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRENOIRE, ANN L Employer name SUNY Binghamton Amount $6,652.62 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, LOUISE DICKERSON Employer name James Prendergast Library Amount $6,652.84 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAUGH, JUDITH Employer name Tompkins County Amount $6,652.84 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, PATTI L Employer name West Genesee CSD Amount $6,652.43 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINTHAL, KATHLEEN C Employer name Ardsley UFSD Amount $6,652.54 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHESSL, THERESA G Employer name Town of Rush Amount $6,651.92 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, ANGELINA Employer name City of Yonkers Amount $6,651.92 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, FRANCINE C Employer name Mamaroneck Public Library Dist Amount $6,651.92 Date 01/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIDER, ELSIE Employer name East Ramapo CSD Amount $6,651.92 Date 07/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, JOYCE Employer name Copake-Taconic Hills CSD Amount $6,651.92 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGOTTI, JEANINE M Employer name NYS School For The Deaf Amount $6,651.84 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLBURG, MINNIE B Employer name Warren County Amount $6,651.88 Date 06/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, FRANCINE R Employer name Yates County Amount $6,652.02 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULLAN, LINDA S Employer name Department of Tax & Finance Amount $6,651.74 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, ROBERT A Employer name Town of Hempstead Amount $6,651.30 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSALONE, THOMAS Employer name Hudson Valley DDSO Amount $6,651.69 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKSBY, JOSEPH D Employer name Copiague Memorial Library Amount $6,651.04 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKRICH, GEORGETTA A Employer name Tompkins County Amount $6,651.03 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAESCHE, PRISCILLA Employer name Finger Lakes DDSO Amount $6,650.88 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESTOUSIS, RICHARD G Employer name Metro Suburban Bus Authority Amount $6,651.26 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTLE, EILEEN P Employer name Temporary & Disability Assist Amount $6,651.37 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, ROSEMARIE E Employer name BOCES-Westchester Putnam Amount $6,650.84 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JOY A Employer name Western New York DDSO Amount $6,651.04 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAKIEWICZ, MARK J Employer name Town of Riverhead Amount $6,650.28 Date 09/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERSEN, DEANNA M Employer name Farmingdale UFSD Amount $6,650.33 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIETTO, FRANK D Employer name Village of Ossining Amount $6,650.43 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, MALCOLM Employer name NYS Veterans Home at St Albans Amount $6,650.82 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, KAREN M Employer name Central NY DDSO Amount $6,650.12 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN J Employer name Village of Ellenville Amount $6,650.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAEFER, NANCY Employer name Nassau County Amount $6,650.10 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARON L, MRS Employer name Town of Ellery Amount $6,650.00 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, CHRISTOPHER R Employer name Nassau County Amount $6,650.03 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, FRANCESCO Employer name Yonkers City School Dist Amount $6,650.01 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, REGINA A Employer name Suffern CSD Amount $6,649.97 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BURT Employer name Kirby Forensic Psych Center Amount $6,649.96 Date 07/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSHULER, ANNE D Employer name Ulster County Amount $6,649.84 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, MURIEL E Employer name Westport CSD Amount $6,649.84 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARK F Employer name Camden CSD Amount $6,649.92 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMAN, MONIKA N Employer name Warren County Amount $6,649.90 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULSKI, DOLORES Employer name Oyster Bay Wtr District Amount $6,649.88 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, DOLORES J Employer name Buffalo City School District Amount $6,649.41 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, RUSSELL R Employer name City of Middletown Amount $6,649.84 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, MARILENE O Employer name Rensselaer Soil,Wtr Cons Dist Amount $6,649.06 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, ELEANOR M Employer name Auburn Corr Facility Amount $6,649.00 Date 03/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, DOROTHY W Employer name Onondaga County Amount $6,649.00 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY E Employer name Suffolk County Amount $6,649.37 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RUTH A Employer name Rockland County Amount $6,649.20 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RUTH C Employer name Westchester County Amount $6,649.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOREK, HELENA C Employer name Albany County Amount $6,648.96 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUXWORTHY, PAMELA B Employer name Ontario County Amount $6,648.75 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEVENY, MARY G Employer name East Islip UFSD Amount $6,648.92 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ELEANOR Employer name Dutchess County Amount $6,648.84 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLIG, VONNIE G Employer name BOCES-Cattaraugus Erie Wyoming Amount $6,648.53 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, NORMA S Employer name Syracuse City School Dist Amount $6,648.72 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, KATHLEEN M Employer name Guilderland CSD Amount $6,648.92 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GENNARO, RAYMOND A Employer name Central NY Psych Center Amount $6,648.56 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICK D Employer name Hsc at Syracuse-Hospital Amount $6,648.30 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALADDIN, YASMIN O Employer name Erie County Amount $6,648.12 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, ELIZABETH E Employer name Valley CSD at Montgomery Amount $6,648.40 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DO, MAI THI Employer name Naples CSD Amount $6,648.37 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATFIELD, ARLENE W Employer name Webster CSD Amount $6,648.08 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, RALPH J H, JR Employer name Albany County Amount $6,648.04 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, FILOMENA A Employer name Washingtonville CSD Amount $6,648.12 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, SARAH A Employer name Hermon-Dekalb CSD Amount $6,647.92 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUTIS, BRIDGET C Employer name City of Rome Amount $6,647.88 Date 11/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, DRUMMOND E Employer name Sunmount Dev Center Amount $6,647.92 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN Employer name Village of East Aurora Amount $6,647.92 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARY, CAROLYN A Employer name Ontario County Amount $6,647.36 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, DEBORAH ANN Employer name City of Jamestown Amount $6,647.08 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, VERONICA A Employer name Washingtonville CSD Amount $6,646.64 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, JOSEPH M Employer name Town of Somers Amount $6,646.58 Date 07/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HLAD, JOAN M Employer name Lewis County Amount $6,646.92 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLARY, WILLIAM G Employer name Village of Rockville Centre Amount $6,647.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, LINDA J Employer name Department of Transportation Amount $6,646.92 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, IDA Employer name Capital District OTB Corp Amount $6,646.49 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JANE M Employer name SUNY at Stonybrook-Hospital Amount $6,646.47 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, TEENA L Employer name Broome County Amount $6,646.39 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSE, GEORGIA A Employer name St Lawrence Psych Center Amount $6,646.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZO, SUSAN I Employer name East Meadow UFSD Amount $6,646.37 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOSKI, MARGARET A Employer name SUNY Stony Brook Amount $6,645.92 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEISTER, SUSAN M Employer name Suffolk County Amount $6,645.99 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JEAN E Employer name Gananda CSD Amount $6,645.88 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, BARBARA V Employer name City of Sherrill Amount $6,646.32 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, CHERYL L Employer name South Jefferson CSD Amount $6,645.18 Date 10/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBORE, MARIA Employer name East Irondequoit CSD Amount $6,645.58 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGEN, JUANITA T Employer name NYS Senate Regular Annual Amount $6,645.47 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, LOUELLA A Employer name Monroe County Amount $6,645.88 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWER, ROSEMARY Employer name Oceanside Library Amount $6,645.06 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, LINDA M Employer name SUNY College at Oswego Amount $6,645.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULLOSA, DIANE S Employer name Suffolk County Amount $6,644.84 Date 06/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, BARBARA A Employer name Port Authority of NY & NJ Amount $6,644.84 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, JAMES N Employer name Town of Forestport Amount $6,645.04 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLMAN, ARNOLD Employer name Manhattan Psych Center Amount $6,644.92 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, VERA Employer name Staten Island Dev Disab Svcs Amount $6,644.92 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENK, GERALD P, JR Employer name Dutchess County Amount $6,644.08 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANQUE, TIMOTHY A Employer name Sherrill City School Dist Amount $6,644.73 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACK, ELIZABETH Employer name 10th Judicial District Nassau Nonjudicial Amount $6,643.92 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, BARBARA A Employer name Jefferson County Amount $6,643.92 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JUROY C Employer name Hudson Valley DDSO Amount $6,644.70 Date 10/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSANO, ANTHONY Employer name Fairport CSD Amount $6,644.04 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARGARET A Employer name Nassau County Amount $6,643.92 Date 05/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DIANE Employer name Schoharie County Amount $6,643.91 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HELEN MCCOLLUM Employer name Dutchess County Amount $6,643.92 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEGROVE, PAULA M Employer name Washington County Amount $6,643.88 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, BRADLEY R Employer name Wyoming County Amount $6,643.84 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, LORILEE R Employer name Monroe County Amount $6,643.88 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFOYLE, JOHN D Employer name Thruway Authority Amount $6,643.84 Date 01/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, CAROL Employer name Nassau County Amount $6,643.84 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASATURO, JEANNE A Employer name Nassau County Amount $6,643.53 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ROBERT L Employer name Oneida County Amount $6,643.84 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, SANDRA L Employer name Elmira Psych Center Amount $6,643.84 Date 11/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, REGINA T Employer name Westchester Health Care Corp Amount $6,643.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYCZ, TRACI L Employer name Central NY Psych Center Amount $6,643.34 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, PAUL Employer name Dutchess County Amount $6,643.08 Date 06/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, DONNA J Employer name Troy City School Dist Amount $6,643.20 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROSKI, NANCY A Employer name Montgomery County Amount $6,643.15 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMM, TERRANCE H Employer name Ausable Valley CSD Amount $6,643.08 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, FRANK Employer name State Amount $6,643.00 Date 12/29/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHN, AUDREY R Employer name SUNY Buffalo Amount $6,642.96 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, DARLENE J Employer name Village of Maybrook Amount $6,642.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHERMANES, NORA Employer name Helen Hayes Hospital Amount $6,642.88 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ARNOLD C Employer name Fourth Jud Dept - Nonjudicial Amount $6,642.95 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCKI, RODGER Employer name City of Rome Amount $6,642.88 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHART, EDITH Employer name BOCES-Monroe Amount $6,642.84 Date 09/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGRIFF, ETHEL V Employer name Half Hollow Hills CSD Amount $6,642.92 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMETTI, JENNIE Employer name Brooklyn Public Library Amount $6,642.92 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAULO, FRANCES R Employer name Monroe County Amount $6,642.88 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIEL, GILBERT Employer name Rockland Psych Center Amount $6,642.84 Date 02/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEE, RAYMOND G Employer name Village of Manorhaven Amount $6,642.84 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MARIE L Employer name Western New York DDSO Amount $6,642.84 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, SANDRA L Employer name Lynbrook UFSD Amount $6,642.08 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIXAS, CLEA Employer name Mt Vernon City School Dist Amount $6,642.04 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, LORENE J Employer name Central NY Psych Center Amount $6,642.24 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, RANDALL W, SR Employer name Schoharie County Amount $6,642.48 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATURNE, ALIX Employer name Rockland Psych Center Amount $6,642.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, MARIE H Employer name Broome County Amount $6,642.51 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, GRACE Employer name Workers Compensation Board Bd Amount $6,642.12 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGAL, JOAN C Employer name Chittenango CSD Amount $6,641.97 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVENSTINE, RICHARD W Employer name Division For Youth Amount $6,641.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDE, BARBARA G Employer name New Hartford CSD Amount $6,641.88 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DEIDRE S Employer name Shenendehowa CSD Amount $6,641.87 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, CLARE R Employer name Middletown City School Dist Amount $6,641.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, TERRENCE P Employer name Westchester County Amount $6,641.30 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURENCHALK, ALLISON D Employer name Valley CSD at Montgomery Amount $6,641.27 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOANNE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,640.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CRAIG R Employer name Town of Conewango Amount $6,641.56 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BETTY JEAN Employer name Newburgh City School Dist Amount $6,640.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLUK, ALINA Employer name Western New York DDSO Amount $6,640.88 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORENFLO, MILDRED E Employer name Lancaster CSD Amount $6,640.92 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSON, JAMES E Employer name Mohawk Valley Psych Center Amount $6,640.92 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, LINDA A Employer name Oswego City School Dist Amount $6,640.71 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIUTTO, DIANA M Employer name Hawthorne-Cedar Knolls UFSD Amount $6,640.84 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DELORES Employer name Nassau County Amount $6,640.84 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAKRETZ, DONALD A, JR Employer name BOCES Schuyler Chemung Amount $6,640.66 Date 08/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIELINSKI, KAREN F Employer name Clarence CSD Amount $6,640.65 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LESSIO, NANCY J Employer name Saratoga Springs City Sch Dist Amount $6,640.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL A Employer name Fishkill Corr Facility Amount $6,640.31 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERELMAN, SVETLANA Employer name Div Housing & Community Renewl Amount $6,640.14 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, S ANAND Employer name Department of Health Amount $6,640.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIS, HARRY H, III Employer name SUNY Brockport Amount $6,640.00 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACHRIS, FRANK H Employer name Staten Island DDSO Amount $6,639.88 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, MAUVALINE I Employer name Westchester Health Care Corp Amount $6,639.91 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, PHILIP J Employer name Sullivan Corr Facility Amount $6,639.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DIANE L Employer name Seneca County Amount $6,639.92 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONI, MARY ELLEN Employer name Cornell University Amount $6,639.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, RUTHIE M Employer name SUNY College at Fredonia Amount $6,639.84 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCKOW, RITA M Employer name Ithaca City School Dist Amount $6,639.20 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DAVID W Employer name Westchester Health Care Corp Amount $6,639.16 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIGAN, DONNA L Employer name Capital District DDSO Amount $6,639.12 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, PATRICK G, JR Employer name Westchester Health Care Corp Amount $6,639.12 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, KAREN L Employer name Wantagh UFSD Amount $6,638.94 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEMI, DOLORES Employer name Windham-Ashland-Jewett CSD Amount $6,638.88 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LYMAN N Employer name Fayetteville-Manlius CSD Amount $6,638.88 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATELLE, THERESA L Employer name Monroe County Amount $6,638.92 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEKA, DONNA J Employer name Lackawanna City School Dist Amount $6,638.68 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEBE, JOAN M Employer name Village of Depew Amount $6,638.88 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOHN W Employer name Chenango County Amount $6,638.92 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DEBRA L Employer name Nassau County Amount $6,637.97 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELDE, WARREN D Employer name Dept Transportation Region 1 Amount $6,638.40 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNCARZ, JACQUELINE L Employer name Village of Yorkville Amount $6,638.24 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, MARGARET J Employer name Western Regional OTB Corp Amount $6,638.12 Date 09/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAMENT, MARY ANN Employer name Shenendehowa CSD Amount $6,638.06 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARIE Employer name Town of Harrison Amount $6,638.28 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, KATHLEEN O Employer name NYS Senate Regular Annual Amount $6,637.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERTLEY, CHERYL E Employer name Utica Psych Center Amount $6,637.92 Date 04/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETTA, FRANCES C Employer name Herkimer County Amount $6,637.88 Date 07/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPSON, PHYLLIS Employer name Suffolk County Amount $6,637.84 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, BARBARA W Employer name NYS Psychiatric Institute Amount $6,637.70 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUBUSCH, JANE B Employer name Letchworth CSD at Gainesville Amount $6,637.88 Date 05/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMENT, THOMAS F Employer name Dept Transportation Region 4 Amount $6,637.38 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOIS, DONNA M Employer name Health Research Inc Amount $6,637.33 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, LINDA L Employer name Niagara Falls City School Dist Amount $6,637.61 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, RICHARD Employer name Islip Housing Authority Amount $6,637.44 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOELS, DARWIN Employer name Department of Tax & Finance Amount $6,637.14 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, JUNE C Employer name Kingston City School Dist Amount $6,636.96 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMON, BRUCE W Employer name Hauppauge Fire District Amount $6,637.33 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, JOSE A Employer name Department of Health Amount $6,637.27 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHIOTTI, LOUISE A Employer name Middletown City School Dist Amount $6,636.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CYNTHIA Employer name Brooklyn DDSO Amount $6,636.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, GEORGE E Employer name Lakeland CSD of Shrub Oak Amount $6,636.96 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, FERNANDO Employer name New York State Canal Corp Amount $6,636.78 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENITO, MARIO, JR Employer name City of White Plains Amount $6,636.48 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, MARGARET M Employer name Metropolitan Trans Authority Amount $6,636.41 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODETTE, MARILYN L Employer name Town of Babylon Amount $6,636.88 Date 10/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, IRENE M Employer name Newburgh City School Dist Amount $6,636.88 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RUTH A Employer name Dept Transportation Region 1 Amount $6,635.92 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERSANO, JOSEPH D Employer name Ulster County Amount $6,636.28 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BARBARA C Employer name Rye City School Dist Amount $6,635.96 Date 07/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, SHIRLEY M Employer name State Insurance Fund-Admin Amount $6,635.88 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, GAIL Employer name Erie County Amount $6,635.88 Date 01/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENDELL, ELEANOR P Employer name Office For The Aging Amount $6,635.92 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEZAN, MARIE A Employer name Rockland County Amount $6,635.91 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, MARIA C Employer name SUNY at Stonybrook-Hospital Amount $6,635.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSANAGARA, PRABHAKAR Employer name Nassau Health Care Corp Amount $6,635.67 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JAMES A Employer name Town of Ellery Amount $6,635.88 Date 02/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDEN, W EUGENE Employer name Niagara Frontier Trans Auth Amount $6,635.84 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PAMELA A Employer name Village of Wellsville Amount $6,635.57 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEMENTS, ALBERT F, JR Employer name Rochester Psych Center Amount $6,635.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZZI, SANDRA Employer name SUNY Binghamton Amount $6,635.37 Date 01/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, CLIFFORD H Employer name West Valley CSD Amount $6,635.04 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARNOW, EILEEN F Employer name NYS Psychiatric Institute Amount $6,635.04 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OM, BHADRA Employer name Department of Health Amount $6,635.32 Date 01/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, FRIEDA Employer name Labor Relations Board Amount $6,634.96 Date 09/26/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISHAW, JOAN C Employer name SUNY Brockport Amount $6,634.96 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, JOAN V Employer name Greenburgh North Castle UFSD Amount $6,634.88 Date 03/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, GARY Employer name Office NYS Inspector General Amount $6,634.79 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERSTADT, RICHARD W Employer name Town of Kingston Amount $6,634.14 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JOHN D Employer name City of Glens Falls Amount $6,634.11 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVALA, COLLEEN A. Employer name Suffolk County Amount $6,634.18 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPE, CARIBEL Employer name Nassau County Amount $6,634.88 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, PATRICIA J Employer name Nassau County Amount $6,633.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, DOREEN M Employer name Clinton County Amount $6,634.06 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROL T Employer name Syracuse City School Dist Amount $6,634.14 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETOR, KATHLEEN T Employer name Oswego County Amount $6,633.96 Date 12/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CHARLENE M Employer name Rush-Henrietta CSD Amount $6,633.93 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATES, SHARON T Employer name Frontier CSD Amount $6,633.92 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOYCE E Employer name SUNY Stony Brook Amount $6,633.92 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIVERT, FRANCOIS Employer name South Orangetown CSD Amount $6,633.96 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, REGINA Employer name Suffolk County Amount $6,633.93 Date 11/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKENHEISER, ALVIN J Employer name Lindenhurst UFSD Amount $6,633.88 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABLER, NATALIE Employer name Town of Tonawanda Amount $6,633.61 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, RITA Employer name Westchester Health Care Corp Amount $6,633.88 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA C Employer name Newburgh City School Dist Amount $6,633.38 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CAROLYNN A Employer name Queensbury UFSD Amount $6,633.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, CHRISTINE M Employer name Town of Queensbury Amount $6,633.48 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, ALAN W Employer name Lyme CSD Amount $6,633.81 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITROVATO, SALVATORE N Employer name Rensselaer County Amount $6,632.99 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, WELLESLEY Employer name State Insurance Fund-Admin Amount $6,632.96 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULIA, JOSEPH J, JR Employer name Whitesboro CSD Amount $6,633.29 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILANCIONE, ARMONDO W Employer name Orange County Amount $6,633.33 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLATTNER, KAREN L Employer name Department of Health Amount $6,633.05 Date 02/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RYCKE, CAROL M Employer name Monroe County Amount $6,632.91 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSER, PATRICIA M Employer name NYS Office People Devel Disab Amount $6,632.92 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZY, ROBERT F Employer name Niagara Falls Housing Authorit Amount $6,632.17 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, BRUCE Employer name Brentwood UFSD Amount $6,632.16 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSE, SHIRLEY E Employer name Minisink Valley CSD Amount $6,632.15 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, KEVIN C Employer name Albany County Amount $6,632.63 Date 02/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, PENNY Employer name Westchester Health Care Corp Amount $6,632.31 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SUSAN S Employer name SUNY Binghamton Amount $6,632.04 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, RUTH H Employer name Nassau County Amount $6,631.92 Date 03/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DAVID S Employer name Office of Mental Health Amount $6,632.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSERNAI, MICHAEL A Employer name NYS Power Authority Amount $6,631.76 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, ELAINE C Employer name Croton Harmon UFSD Amount $6,631.96 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAR, ALLEN W Employer name Marcy Correctional Facility Amount $6,631.74 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADMUS, ELIZABETH M Employer name Essex County Amount $6,631.92 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MARIANNE Employer name South Huntington UFSD Amount $6,631.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANOE, SYLVIA S Employer name Tompkins County Amount $6,631.13 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, MARY K Employer name Herkimer County Amount $6,631.96 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMICKI, ROBERT E Employer name Housing Finance Agcy Amount $6,631.43 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, RONALD C Employer name Erie County Wtr Authority Amount $6,631.16 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALS, DEBORAH L Employer name Westchester County Amount $6,631.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVASHIERE, PAMELA A Employer name Phelps Clifton Springs CSD Amount $6,631.11 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CLARA J Employer name Essex County Amount $6,631.06 Date 05/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RONALD W Employer name Dept Transportation Region 7 Amount $6,630.83 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CAROLYN S Employer name Herkimer County Amount $6,631.01 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLOINE, HARRY V Employer name Workers Compensation Board Bd Amount $6,630.85 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, LOREN J Employer name Dpt Environmental Conservation Amount $6,630.51 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DEBBIE A Employer name Valley CSD at Montgomery Amount $6,630.65 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GEORGIA L Employer name Chazy CSD Amount $6,629.96 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, MICHAEL I Employer name Glen Cove Public Library Amount $6,629.92 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEENBURGH, TEDDIE Employer name Dept Transportation Region 1 Amount $6,630.12 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTI, CHERYLL ANN Employer name Duanesburg CSD Amount $6,630.24 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, GLORIA JEAN Employer name NYC Civil Court Amount $6,630.08 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURG, MARLENE E Employer name Wyoming County Amount $6,629.96 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBY, DOLORES M Employer name Genesee County Amount $6,629.92 Date 06/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, THERESA Employer name Village of Garden City Amount $6,629.80 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBSTEIN, STANLEY S Employer name Capital District OTB Corp Amount $6,629.88 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDINGTON, GLENN W Employer name Town of Shelter Island Amount $6,629.75 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, LORETTA J Employer name North Rose-Wolcott CSD Amount $6,629.84 Date 07/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIERI, RICHARD Employer name Town of Colonie Amount $6,629.88 Date 04/07/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, RONALD Employer name City of Buffalo Amount $6,629.40 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, MAUREEN Employer name Onteora CSD at Boiceville Amount $6,629.28 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHELMAS, KAREN Employer name Albany County Amount $6,628.92 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARTERS, DONALD L Employer name Finger Lakes DDSO Amount $6,629.18 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERCINI, MARY E Employer name State Insurance Fund-Admin Amount $6,628.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, HELGA Employer name Syracuse Housing Authority Amount $6,628.92 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINSBURG, RACHEL C Employer name Franklin Square UFSD Amount $6,629.03 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTS, JEANNE ANN Employer name Westchester County Amount $6,629.23 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORTO, MARIE A Employer name Nassau County Amount $6,628.88 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNFELD, HOWARD A Employer name State Insurance Fund-Admin Amount $6,628.88 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTON, WILLIAM Employer name Bronx Psych Center Amount $6,628.84 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, CHRISTINE ELLEN Employer name Roswell Park Memorial Inst Amount $6,628.82 Date 11/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THERESA F Employer name Long Island Dev Center Amount $6,628.84 Date 07/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTIA, THOMAS M Employer name Three Village CSD Amount $6,628.88 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVARCO, VINCENT J Employer name Division of State Police Amount $6,628.88 Date 12/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKIEWICZ, CHERYL A Employer name Iroquois CSD Amount $6,628.71 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSANO, VALERIE Employer name Lawrence UFSD Amount $6,628.66 Date 10/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONALD E Employer name Town of Corning Amount $6,628.35 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, VIRGINIA L Employer name Cattaraugus County Amount $6,628.47 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, FRANK A Employer name Clinton County Amount $6,628.42 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, GIUSEPPE Employer name Gates-Chili CSD Amount $6,628.04 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDAROS, ARGIRO Employer name SUNY Stony Brook Amount $6,627.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, GLORIA J Employer name BOCES-Nassau Sole Sup Dist Amount $6,628.32 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOECKE, JOHN W Employer name Delaware County Amount $6,628.37 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, ANNETTE Employer name Fallsburg CSD Amount $6,628.28 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVER, KATHLEEN A Employer name Corning Painted Pst Enl Cty Sd Amount $6,627.92 Date 10/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEID, DOROTHY A Employer name Orange County Amount $6,627.88 Date 10/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTON, TERESA E Employer name NYS School Bd Association Amount $6,627.84 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CALVIN A Employer name Leg Task Force Reapportionment Amount $6,627.88 Date 06/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGER, LADENA R Employer name BOCES-Nassau Sole Sup Dist Amount $6,627.88 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PAULINE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $6,627.80 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, JOY S Employer name Monroe County Amount $6,627.84 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELINKA, SAUNDRA Employer name Village of Scarsdale Amount $6,627.84 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, DEAN C Employer name Town of Geneseo Amount $6,627.82 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, GERALDINE C Employer name Long Island Dev Center Amount $6,627.66 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, NORMA C Employer name SUNY Health Sci Center Brooklyn Amount $6,627.59 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARILYN J Employer name Orange County Amount $6,627.08 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACKEY, GLENN A Employer name Warren County Amount $6,626.96 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPERT, DAVID M Employer name Onondaga County Amount $6,627.55 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEVOI, NEVIO Employer name Great Neck UFSD Amount $6,627.30 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSEMARIE Employer name Orange County Amount $6,627.15 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, SANDRA J Employer name Sunmount Dev Center Amount $6,626.92 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, SUSAN H Employer name NYS Senate Regular Annual Amount $6,626.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP