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 COLLINS, PAUL D Employer name Inst For Basic Res & Ment Ret Amount $6,009.96 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, JUI H Employer name Education Department Amount $6,009.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLL, DIANN L Employer name Sullivan West CSD Amount $6,009.92 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHART, CYNTHIA Y Employer name Cortland County Amount $6,010.04 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLER, KURT S Employer name Dept Transportation Region 8 Amount $6,009.99 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEDIO, CHRISTINE J Employer name Department of Motor Vehicles Amount $6,009.88 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAITT, ROBERT Employer name Middletown Psych Center Amount $6,009.92 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, MARGARET R Employer name Churchville-Chili CSD Amount $6,009.43 Date 10/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, HELEN Employer name Rochester City School Dist Amount $6,009.38 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, SHARON A Employer name City of Oneida Amount $6,009.40 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, ELIZABETH C Employer name Rensselaer County Amount $6,009.84 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, LYNN M Employer name Skaneateles CSD Amount $6,009.48 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER T Employer name Delaware County Amount $6,009.33 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, CHARLES M Employer name Broome County Amount $6,009.24 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEW, CHARLES F Employer name Town of Warrensburg Amount $6,009.25 Date 09/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, DANIEL L Employer name Health Research Inc Amount $6,009.11 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDER, RICHARD C Employer name Lyons CSD Amount $6,009.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, HELEN Employer name Nassau County Amount $6,008.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, VERONICA L Employer name Jordan-Elbridge CSD Amount $6,008.83 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, ANDREW Employer name Albany County Amount $6,008.92 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AVERY, GRANT Employer name Greenwich CSD Amount $6,008.87 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, ALMA M Employer name Webster CSD Amount $6,008.96 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTIS, THERESA Employer name Village of Valley Stream Amount $6,008.80 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, BEVERLY F Employer name BOCES-Orange Ulster Sup Dist Amount $6,008.52 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, LAURA Employer name 10th Judicial District Nassau Nonjudicial Amount $6,008.45 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVERT, VERONICA A Employer name Phelps Clifton Springs CSD Amount $6,008.80 Date 06/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCI, LOUISE T Employer name Rome Dev Center Amount $6,008.80 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEISL, HELEN Employer name Hudson Valley DDSO Amount $6,008.76 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, ELEANOR M Employer name Port Authority of NY & NJ Amount $6,008.29 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CYNTHIA W Employer name Cornell University Amount $6,008.42 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANORA, JAMES V, JR Employer name Dutchess County Amount $6,008.19 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWEIN, DORIS A Employer name BOCES-Orange Ulster Sup Dist Amount $6,007.92 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JESSE Employer name Dept Transportation Region 10 Amount $6,007.88 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVRIN, SANDRA M Employer name Herkimer County Amount $6,007.98 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOODLEY, CLARK W Employer name Belleville-Henderson CSD Amount $6,008.08 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAREK, RITA D Employer name Erie County Amount $6,007.80 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURIA, LORRAINE A Employer name North Salem CSD Amount $6,007.84 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMEAU, THOMAS G Employer name Saratoga County Amount $6,007.82 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERMEYER, ANNE M Employer name Suffolk County Amount $6,007.80 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LOIS M Employer name Binghamton City School Dist Amount $6,007.80 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BARBARA S Employer name Hudson River Psych Center Amount $6,007.80 Date 06/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, HUGH C Employer name Office of General Services Amount $6,007.76 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER GORSS, VICKI Employer name BOCES-Orange Ulster Sup Dist Amount $6,007.58 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMPIEN, ANNE S Employer name Niagara Falls City School Dist Amount $6,007.76 Date 01/19/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHIER, RAYMOND Employer name Village of Tannersville Amount $6,007.68 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CHARLES N Employer name Dept Transportation Region 3 Amount $6,007.48 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARZO, HELEN A Employer name Utica City School Dist Amount $6,007.23 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWOLD, BETTY G Employer name Finger Lakes DDSO Amount $6,007.12 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNAHAY, KATHERINE Employer name Nassau County Amount $6,006.86 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDONATO, ANTOINETTE M Employer name Elwood UFSD Amount $6,006.88 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, GAIL Employer name SUNY Stony Brook Amount $6,006.88 Date 06/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ESTELLE K Employer name Office of Mental Health Amount $6,006.76 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, NANCY L Employer name BOCES-Broome Delaware Tioga Amount $6,006.72 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, YVONNE E Employer name Saranac CSD Amount $6,006.80 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LILMA Employer name Veterans Home at Montrose Amount $6,006.78 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILAMOWSKI, JOHN C Employer name Wappingers CSD Amount $6,006.07 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ELAINE W Employer name Suffolk County Amount $6,006.01 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPNICH, JANICE D Employer name Cornell University Amount $6,006.31 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, PATRICIA E Employer name Broome DDSO Amount $6,006.67 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIE A Employer name BOCES Suffolk 2nd Sup Dist Amount $6,005.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROGER Employer name Town of Wappinger Amount $6,005.88 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, PETER A Employer name Lake George CSD Amount $6,005.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, SHIRLEY A Employer name Taconic DDSO Amount $6,005.84 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSO, CARLA Employer name Rome Dev Center Amount $6,005.81 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, SANDRA M Employer name Broadalbin-Perth CSD Amount $6,005.84 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MARILYN G Employer name Town of Ossining Amount $6,005.88 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, LOUISE L Employer name Pilgrim Psych Center Amount $6,005.80 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, BARBARA J Employer name SUNY Stony Brook Amount $6,005.80 Date 10/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVO, AGOSTINO Employer name Westchester County Amount $6,005.31 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DARLYNN S Employer name Oswego County Amount $6,005.58 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLES, M JEVOHNE Employer name Yorkshire Pioneer CSD Amount $6,005.76 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, FLORA L Employer name Brunswick CSD Amount $6,005.38 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, JOHN W Employer name Seneca Falls-CSD Amount $6,005.06 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN T Employer name City of Schenectady Amount $6,005.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, FRANCES T Employer name Windsor CSD Amount $6,005.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASTRI, CHARLEEN C Employer name Norwich UFSD 1 Amount $6,005.07 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRERA, WILLIAM Employer name Bronx Psych Center Amount $6,004.96 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHEY, MARY E Employer name Chemung County Amount $6,004.92 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRAM, JOAN M Employer name Division of Veterans' Affairs Amount $6,004.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, CHRISTOPHER J Employer name Village of Depew Amount $6,004.98 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, LINDA R Employer name Dalton-Nunda CSD Amount $6,004.80 Date 04/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAW, ROBERT L Employer name Mohawk CSD Amount $6,004.84 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMLAUFT, DOLORES M Employer name Pilgrim Psych Center Amount $6,004.37 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ANITA L Employer name Irvington UFSD Amount $6,004.12 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, EDWINA Employer name Malverne UFSD Amount $6,004.80 Date 06/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURLO, JOHN H Employer name Clinton County Amount $6,004.57 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, CLAUDIA R Employer name Saratoga County Amount $6,004.45 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBY, MICHAEL A Employer name Port Authority of NY & NJ Amount $6,004.10 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEL, DIANE M Employer name SUNY Buffalo Amount $6,004.09 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDSHAW, PHILIP C Employer name Ontario County Amount $6,004.04 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, LAURA J Employer name Manhattan Psych Center Amount $6,004.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, THERESA Employer name Lakeland CSD of Shrub Oak Amount $6,003.88 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, GLENDA K Employer name Erie County Amount $6,004.08 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, BRUCE D Employer name Onondaga County Amount $6,004.04 Date 07/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGOR, BETHANY A Employer name Capital District DDSO Amount $6,003.84 Date 03/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNIK, ANNE T Employer name Half Hollow Hills CSD Amount $6,003.84 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERMELSTEIN, LEAH M Employer name Nanuet UFSD Amount $6,003.80 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA Employer name South Seneca CSD Amount $6,003.80 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNA M Employer name Dutchess County Amount $6,003.84 Date 08/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, DIANA C Employer name Fairport CSD Amount $6,003.80 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, REGINA A Employer name Ardsley UFSD Amount $6,003.68 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CATHERINE L Employer name Buffalo City School District Amount $6,003.80 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGA, JO ANN Employer name Ilion CSD Amount $6,003.75 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CATHY A Employer name Town of Lake Luzerne Amount $6,003.27 Date 06/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, SUSAN E Employer name Town of Henrietta Amount $6,003.12 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, KATHLEEN A Employer name Royalton-Hartland CSD Amount $6,003.65 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMBY, DOROTHEA Employer name Mid Hudson Library System Amount $6,003.59 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAYNY, ELIZABETH A Employer name Western New York DDSO Amount $6,002.98 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, THEODORE W Employer name Town of Sangerfield Amount $6,002.96 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, DEBRA M Employer name Rush-Henrietta CSD Amount $6,002.33 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE DOMENICK, ARTHUR J Employer name Village of Dolgeville Amount $6,002.27 Date 06/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINSHAGEN, CHARLES E Employer name Village of Hobart Amount $6,002.19 Date 09/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, JUDITH M Employer name Nassau County Amount $6,002.92 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAMBY, WALTER D Employer name Cattaraugus County Amount $6,002.95 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDEQUEST, CECILIA B Employer name Monroe Woodbury CSD Amount $6,002.84 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDHAUSEN, LELA M Employer name Syracuse City School Dist Amount $6,001.88 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JUDITH A Employer name Quogue UFSD Amount $6,002.88 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, JACQUELINE D Employer name Sunmount Dev Center Amount $6,001.84 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARWOOD, DEBORAH L Employer name Town of Ontario Amount $6,001.78 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CATHERINE M Employer name Thruway Authority Amount $6,001.76 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINA, JOHN R Employer name Sachem Public Library Amount $6,001.46 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name East Greenbush CSD Amount $6,001.42 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY LOU Employer name Willard Psych Center Amount $6,001.84 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, ARDETH L Employer name Town of Yorktown Amount $6,001.25 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACH, DUANE E Employer name Cayuga County Amount $6,001.12 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PAGLIA, RICHARD J Employer name Monroe County Amount $6,001.04 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTZER, JEAN M Employer name Cornell University Amount $6,000.84 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, BARBARA A Employer name Rensselaer County Amount $6,000.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMA, MICHAEL E Employer name Binghamton City School Dist Amount $6,000.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, DONALD R Employer name Thruway Authority Amount $6,001.23 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, MARLIN J Employer name Town of Montgomery Amount $6,001.25 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNOVANT, MARJORIE M Employer name Buffalo Psych Center Amount $6,000.80 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA A Employer name Marion CSD Amount $6,000.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY E Employer name Iroquois CSD Amount $6,000.57 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIEL, CINDY G Employer name South Orangetown CSD Amount $6,000.77 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, WILLIAM R Employer name Broome County Amount $6,000.35 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, LINDA Employer name Freeport UFSD Amount $6,000.29 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BARBARA J Employer name Bayport-Bluepoint UFSD Amount $6,000.80 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, MARTHA I Employer name SUNY College Environ Sciences Amount $6,000.12 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANA, ALTHEA L Employer name Three Village CSD Amount $5,999.91 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, WILLIE E Employer name City of Buffalo Amount $6,000.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON HALL, DOREEN A Employer name Willard Psych Center Amount $5,999.84 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, MARIE A Employer name Office of Regulatory Reform Amount $5,999.84 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, DONNA M Employer name Schenectady City School Dist Amount $5,999.85 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POELLER, COLLEEN A Employer name Erie County Amount $5,999.88 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPEL, GENOWEFA Employer name Nassau County Amount $5,999.80 Date 08/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLBORN, EULA M Employer name Newark Dev Center Amount $5,999.84 Date 05/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, CORNELIA J Employer name Suffolk County Amount $5,999.84 Date 01/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, HARMON P Employer name Dept Labor - Manpower Amount $5,999.84 Date 07/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGCHI, MARY LOU Employer name SUNY Buffalo Amount $5,999.56 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ALEX F Employer name Racing And Wagering Bd Amount $5,998.88 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, CHARLES H Employer name Lyons CSD Amount $5,998.85 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, PHYLLIS Employer name Town of Henrietta Amount $5,999.54 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GELLEKE, VIRGINIA R Employer name Sodus CSD Amount $5,998.98 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, BETTELOU D Employer name BOCES Eastern Suffolk Amount $5,998.84 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HOWARD, SR Employer name Gates-Chili CSD Amount $5,999.01 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, ANNE R Employer name Dept Labor - Manpower Amount $5,998.96 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JULIE A Employer name Monroe County Amount $5,998.84 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILAITIS, JOYCE ANN Employer name Dept Health - Veterans Home Amount $5,998.68 Date 03/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ANNA L Employer name Salmon River CSD Amount $5,998.83 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PAK WONG Employer name Merrick Library Amount $5,998.39 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, BILLIE L Employer name BOCES-Nassau Sole Sup Dist Amount $5,998.37 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, JUDITH A Employer name Livingston County Amount $5,998.60 Date 03/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, EDWARD M Employer name SUNY at Stonybrook-Hospital Amount $5,998.55 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIHR, CAROL A Employer name Orange County Amount $5,998.78 Date 06/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIR, SHARON L Employer name Health Research Inc Amount $5,998.34 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RONALD LOUIS Employer name SUNY Binghamton Amount $5,998.30 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLITTO, CARMELA A Employer name City of Jamestown Amount $5,998.24 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHLER, DEBORAH A Employer name Village of Rockville Centre Amount $5,998.22 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, MAYNARD D, JR Employer name Wallkill CSD Amount $5,998.18 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, DOROTHEA M Employer name Town of Mt Pleasant Amount $5,998.00 Date 08/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, VICTOR Employer name NYS Senate Regular Annual Amount $5,998.26 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADOVITO, CAROLYN L Employer name Erie County Amount $5,997.96 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODISPOTI, JAMES C Employer name Town of Mamaroneck Amount $5,997.84 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARGIE B Employer name Westchester County Amount $5,997.84 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, MARGARET N Employer name SUNY Stony Brook Amount $5,997.82 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHNACH, HELENE Employer name Nassau County Amount $5,997.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVERGINE, CHRISTINE R Employer name East Meadow UFSD Amount $5,997.94 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, RICHARD A Employer name Town of Hunter Amount $5,997.72 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROUP, CAROL P Employer name Thruway Authority Amount $5,997.92 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGILIN, EVANGELINE Employer name BOCES-Nassau Sole Sup Dist Amount $5,997.71 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, STEVEN G Employer name Waterville CSD Amount $5,997.64 Date 03/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZZANCO, TRACEY C Employer name BOCES-Ulster Amount $5,997.47 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOVANELLY, NANCY B Employer name Medina CSD Amount $5,997.69 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, FRIEDA A Employer name Pulaski CSD Amount $5,997.39 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, PETER R Employer name Oneida County Amount $5,997.46 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, MERLE J Employer name Town of Carrollton Amount $5,997.37 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, LAWRENCE D Employer name SUNY College at Cortland Amount $5,996.96 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CYNTHIA P Employer name Manhasset Lakeville Wtr Dist Amount $5,997.24 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAPPOTTE, GEORGE A Employer name NYS Power Authority Amount $5,997.65 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIS, GEORGIA E Employer name Nassau County Amount $5,997.16 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARLENE Employer name Brooklyn DDSO Amount $5,996.84 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, IRMA Employer name Temporary & Disability Assist Amount $5,996.88 Date 02/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAGEL, FRANCES M Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,996.88 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ANN M Employer name Kings Park Psych Center Amount $5,996.76 Date 12/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSUCH, JINNY J Employer name Fairport CSD Amount $5,996.74 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINHART, ROBIN L Employer name Town of Newfane Amount $5,996.67 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARY ALYCE Employer name Sidney CSD Amount $5,996.58 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTIN, JOHN B Employer name Sing Sing Corr Facility Amount $5,996.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, LYNETTE Employer name Schenectady County Amount $5,995.96 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, LINDA J Employer name Gouverneur CSD Amount $5,995.96 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ELLEN E Employer name Amherst CSD Amount $5,996.20 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPIG, CLAIRE Employer name Suffolk County Amount $5,995.96 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, CAROL J Employer name Whitney Point CSD Amount $5,995.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABERTH, TERESA Employer name Wyoming County Amount $5,995.84 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEFENBACHER, JOSEPHINE A Employer name Syracuse City School Dist Amount $5,995.84 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARTUP, RUSSELL Employer name Port Jervis City School Dist Amount $5,995.92 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAROLD Employer name Highlnd Falls-Ft Mntgomery CSD Amount $5,995.20 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ALICE E Employer name Moravia CSD Amount $5,994.91 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JOAN M Employer name Buffalo City School District Amount $5,995.84 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, LINDA T Employer name Monroe County Amount $5,995.73 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUBIA, ROSE Employer name Lindenhurst UFSD Amount $5,994.81 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ELAINE Employer name Uniondale Public Library Amount $5,994.80 Date 04/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, HELEN Employer name Sachem CSD at Holbrook Amount $5,994.88 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, HARRIET R Employer name Greater So Tier BOCES Amount $5,994.85 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, KEVIN M Employer name Fairport CSD Amount $5,994.35 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, MAUREEN T Employer name City of Rome Amount $5,994.72 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARTINO, TONIANN Employer name Valley Stream UFSD 13 Amount $5,994.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, DAVID M Employer name Ithaca City School Dist Amount $5,994.06 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LURDE Employer name Brooklyn Public Library Amount $5,994.20 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADORE, RITA F Employer name Village of Tupper Lake Amount $5,994.00 Date 02/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JUDITH A Employer name Village of Cedarhurst Amount $5,993.92 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, PETER Employer name Westchester Health Care Corp Amount $5,994.31 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JACK Employer name NYC Civil Court Amount $5,993.92 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARTULI, DARLENE L Employer name Town of Long Lake Amount $5,993.20 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRO, THERESA E Employer name Town of Sherburne Amount $5,993.48 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JOAN K Employer name 10th Judicial District Nassau Nonjudicial Amount $5,993.57 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ANGEL Employer name New York Public Library Amount $5,993.07 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHMAN, MARIE T Employer name Valley Stream UFSD 24 Amount $5,993.82 Date 02/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ELLEN F Employer name Mohawk Valley Psych Center Amount $5,993.12 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEESKERN, DAVID F Employer name Onondaga County Amount $5,993.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACHETTA, PASQUA Employer name Rensselaer County Amount $5,992.88 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARINO, ARLENE F Employer name Suffolk County Amount $5,992.84 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, FAITH E Employer name Village of Delhi Amount $5,992.92 Date 07/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESSWELL, EILEEN M Employer name Carmel CSD Amount $5,992.12 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DONNA I Employer name Chemung County Library Dist Amount $5,992.49 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRY, ARTHUR J Employer name Nassau County Amount $5,992.69 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, DAISY B Employer name Long Island Dev Center Amount $5,992.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, HARRY A Employer name Red Creek CSD Amount $5,992.08 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, ROY A Employer name Fulton City School Dist Amount $5,992.08 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUDITH A Employer name Pilgrim Psych Center Amount $5,992.04 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGKOS, EILEEN P Employer name Somers CSD Amount $5,992.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUSEN, ROBERT E Employer name Herkimer County Amount $5,992.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTHMANN, GEORGE A Employer name New Paltz CSD Amount $5,991.71 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL M Employer name Penfield CSD Amount $5,991.62 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLPH, TERESA L Employer name Broome DDSO Amount $5,991.80 Date 02/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, MICHAEL R Employer name Monroe County Amount $5,991.83 Date 09/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, EILEEN F Employer name BOCES-Monroe Amount $5,991.75 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETERE, CHARLES E Employer name Albany Housing Authority Amount $5,991.26 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSETTA, CHERYL A Employer name Town of Milo Amount $5,991.04 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, JOHN E Employer name Town of West Bloomfield Amount $5,990.93 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, LILLIAN M Employer name Watertown City School District Amount $5,990.96 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, LYNDA M Employer name SUNY College at Oswego Amount $5,990.96 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, FRANCES G Employer name BOCES-Onondaga Cortland Madiso Amount $5,990.92 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YULE, JANICE E Employer name Dept Labor - Manpower Amount $5,990.84 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, BEVERLY J Employer name Broome DDSO Amount $5,990.92 Date 11/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTI, JOHN A Employer name Niagara St Pk And Rec Regn Amount $5,990.92 Date 11/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, NANCY L Employer name Fulton City School Dist Amount $5,990.82 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, ALBERT O Employer name Brockport CSD Amount $5,990.80 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, RUTH E Employer name Rochester City School Dist Amount $5,990.54 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOVA, JOAN F Employer name SUNY Binghamton Amount $5,990.40 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JANE M Employer name Lewis County Amount $5,990.75 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT E Employer name Village of Monticello Amount $5,990.77 Date 08/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMPHRY, CAROLYN R Employer name BOCES-Broome Delaware Tioga Amount $5,990.65 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, CAROL A Employer name SUNY Buffalo Amount $5,990.14 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, DONALD A Employer name Lakeview Shock Incarc Facility Amount $5,989.97 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ROBERT J Employer name Town of Brookhaven Amount $5,990.05 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHES, SHIRLEY A Employer name Schuyler County Amount $5,990.04 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWOOD, DAVID S Employer name Cobleskill Richmondville CSD Amount $5,990.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, SHERRY ANNE B Employer name Finger Lakes DDSO Amount $5,989.92 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, PATRICIA B Employer name Town of Harrietstown Amount $5,989.98 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, CATHERINE R Employer name Cold Spring Harbor CSD Amount $5,989.96 Date 03/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DENNIS H Employer name Tri-State Reg Planning Commis Amount $5,989.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, BARBARA A Employer name Queensbury UFSD Amount $5,989.81 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINBOTHAM, JAMES L Employer name Chautauqua County Amount $5,989.87 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, THILA A Employer name NYS Senate Regular Annual Amount $5,989.88 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEAT, THOMAS, SR Employer name Westchester County Amount $5,989.88 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISKIN, GERALD J Employer name Genesee County Amount $5,989.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DESIREE Y Employer name Queens Borough Public Library Amount $5,989.66 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITTING, GAIL M Employer name Avoca CSD Amount $5,989.76 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMMASINO, PHILIP Employer name Vestal CSD Amount $5,989.01 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCETTA, ANTONIA Employer name Kings Park Pc Amount $5,988.96 Date 02/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTIS, RICHARD E Employer name City of Sherrill Amount $5,988.92 Date 10/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POPE, DENNIS J Employer name City of Amsterdam Amount $5,989.04 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT B Employer name South Beach Psych Center Amount $5,989.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIEL, BIENVENIDA Employer name Westchester County Amount $5,989.68 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, PRESTON C Employer name Lisbon CSD Amount $5,988.92 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, MARGARET K Employer name Connetquot CSD Amount $5,988.38 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINERTSEN, HELEN Employer name Helen Hayes Hospital Amount $5,988.84 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FRANCENE Employer name Buffalo City School District Amount $5,988.72 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSHLIAN, OXANA M Employer name Erie County Amount $5,988.65 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, RICHARD C Employer name Pittsford CSD Amount $5,988.22 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEERICK, AMELIA S Employer name Mayfield CSD Amount $5,988.13 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, JAMES E Employer name Dept Transportation Region 7 Amount $5,988.09 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, GAYLE R Employer name Brooklyn DDSO Amount $5,987.98 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORK, NANCY A Employer name Wayne County Amount $5,988.04 Date 05/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFREY-SULLIVAN, KAREN F Employer name Great Neck UFSD Amount $5,988.00 Date 11/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN M Employer name Port Authority of NY & NJ Amount $5,987.88 Date 12/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SUSAN A Employer name Nassau County Amount $5,987.53 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, MARGARET F Employer name SUNY Stony Brook Amount $5,987.96 Date 12/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, JEANNE P Employer name Erie County Amount $5,987.96 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JUDIE A Employer name Marathon CSD Amount $5,987.37 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEW, KAREN R Employer name Tompkins County Amount $5,987.45 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREESE, JANET B Employer name Willard Psych Center Amount $5,987.39 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYCK, CATHERINE S Employer name Dept Transportation Reg 11 Amount $5,987.22 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, SUSAN G Employer name Valley Stream CHSD Amount $5,987.13 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURA, BENJAMIN Employer name Mid-Orange Corr Facility Amount $5,987.37 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JUANITA R Employer name Yonkers City School Dist Amount $5,987.31 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAM, JAMES J Employer name Port Authority of NY & NJ Amount $5,987.04 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALADA, JOYCE R Employer name Broome County Amount $5,987.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BASIL K Employer name Department of Social Services Amount $5,987.05 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETT, JUDY Employer name Herkimer County Amount $5,987.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAHAL, PAULINE F Employer name SUNY Stony Brook Amount $5,986.86 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JANICE S Employer name Metropolitan Trans Authority Amount $5,986.64 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPE, GEORGE C, JR Employer name Nassau Co Voc Edu & Ext Bd Amount $5,986.98 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNEN, SALLY S Employer name Buffalo Mun Housing Authority Amount $5,986.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JOYCE E Employer name Broome County Amount $5,986.18 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, KATHLEEN A Employer name Division of State Police Amount $5,986.16 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULAVKO, ELLEN D Employer name Valley CSD at Montgomery Amount $5,986.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTILSEN, DEBRA J Employer name SUNY at Stonybrook-Hospital Amount $5,985.98 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARDO, SALVATORE A Employer name Town of Greenburgh Amount $5,985.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, ANNE Employer name Kings Park CSD Amount $5,986.00 Date 01/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ANDREA F Employer name Wyoming Corr Facility Amount $5,986.00 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAVEDOVA, EVA M Employer name Bay Shore UFSD Amount $5,985.92 Date 08/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTRAN, RICARDO A Employer name Lawrence UFSD Amount $5,985.86 Date 10/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSIT, LINDA M Employer name Oswego County Amount $5,985.95 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, EIM Employer name Morris CSD Amount $5,985.94 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, KATHY Employer name Broome DDSO Amount $5,985.60 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, LYNDA C Employer name Erie County Medical Cntr Corp Amount $5,985.58 Date 06/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, JANE D Employer name Niagara Falls City School Dist Amount $5,985.04 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, JILL M Employer name Saratoga Springs Housing Auth Amount $5,985.47 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLEBURY, LYNN M Employer name Broome County Amount $5,985.46 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, GABRIEL Employer name Suffolk County Amount $5,985.22 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, THERESA M Employer name Mount Pleasant CSD Amount $5,985.04 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWSER, DORIS M Employer name Western New York DDSO Amount $5,985.04 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, BONNIE M Employer name BOCES-Monroe Amount $5,985.00 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, JEROME I Employer name Nassau County Amount $5,984.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, MICHAEL J Employer name Geneva Housing Authority Amount $5,984.92 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ADELAIDA Employer name Kings Park Psych Center Amount $5,984.92 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUPELLA, DAVID N Employer name Rensselaer County Amount $5,984.96 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JACQUELINE M Employer name Broome County Amount $5,984.96 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, THEO L Employer name Town of Newstead Amount $5,984.79 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DARLENE T Employer name Onondaga County Amount $5,984.38 Date 05/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, PATRICIA L Employer name Union Springs CSD Amount $5,984.30 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOEF, JOHN O Employer name Dept Transportation Region 6 Amount $5,984.04 Date 03/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, HENRY N Employer name Westchester County Amount $5,984.04 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PATRICIA A, MRS Employer name BOCES-Albany Schenect Schohari Amount $5,984.70 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSNAK, MICHELE G Employer name Broome County Amount $5,984.61 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, ROBIN L Employer name Hudson Corr Facility Amount $5,984.77 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JOAN C Employer name Horseheads CSD Amount $5,984.00 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAH, PAUL Employer name New York Public Library Amount $5,983.50 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, WENDY M Employer name Great Meadow Corr Facility Amount $5,983.86 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRTREITER, JANICE Employer name Erie County Amount $5,983.08 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULEY, BEVERLY L Employer name Pulaski CSD Amount $5,983.48 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JOY Employer name Brooklyn DDSO Amount $5,983.17 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKINGTON, ILA M Employer name Monroe County Amount $5,983.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, PAUL J Employer name Town of North Greenbush Amount $5,983.83 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, EDWARD W Employer name Department of Social Services Amount $5,983.08 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, BENJAMIN C Employer name Division For Youth Amount $5,983.03 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, IRIS G Employer name Rockland County Amount $5,983.00 Date 10/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVENS, ABBE J Employer name Kingsboro Psych Center Amount $5,982.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTS, DOROTHY L Employer name Erie County Amount $5,982.96 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEZADA, JUANA Employer name Office of General Services Amount $5,982.92 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, WILLIAM T, JR Employer name SUNY Stony Brook Amount $5,982.92 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, PAMELA G Employer name Massapequa UFSD Amount $5,982.92 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERKS, NANCY J Employer name Palmyra-Macedon CSD Amount $5,982.99 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSAY, BLOSSOM T Employer name Nassau County Amount $5,983.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, EDWARD G Employer name Southampton UFSD Amount $5,982.88 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, GERALD H Employer name Saratoga County Amount $5,982.84 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLETT, GEORGIANNA B Employer name Cohoes City School Dist Amount $5,982.12 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ANN T Employer name BOCES-Albany Schenect Schohari Amount $5,982.12 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHKO, MARY C Employer name Broome County Amount $5,982.74 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, MICHAEL R Employer name Department of Health Amount $5,982.03 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GAETANO, JOYCE Employer name Valley Stream CHSD Amount $5,982.04 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DORIS M Employer name Willsboro CSD Amount $5,982.08 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOATCH, MARY P Employer name Yonkers City School Dist Amount $5,982.01 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILLERA, ANN M Employer name Broome DDSO Amount $5,982.03 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBEIN, GILDA Employer name Rockland County Amount $5,981.92 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BEATRICE M Employer name Mohawk Valley General Hospital Amount $5,981.92 Date 11/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, STEPHANIE A Employer name Alfred-Almond CSD Amount $5,981.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONNA, ROSEMARY Employer name South Beach Psych Center Amount $5,981.96 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTO, NANCY C Employer name Village of Oyster Bay Cove Amount $5,981.92 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTON, RICHARD J Employer name City of Syracuse Amount $5,981.88 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALAN L Employer name NYS Power Authority Amount $5,981.22 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, ROY M Employer name City of Tonawanda Amount $5,981.18 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRISON, CLAIRE R Employer name Chemung County Amount $5,981.40 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBERT, KATHRYN J Employer name BOCES-Orange Ulster Sup Dist Amount $5,981.24 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID J Employer name NYS Power Authority Amount $5,981.60 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, PATRICIA M Employer name Fulton County Amount $5,981.20 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES B Employer name Manhasset UFSD Amount $5,981.11 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, GERALDINE B Employer name Ninth Judicial Dist Amount $5,980.71 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, ALFRED F Employer name City of Gloversville Amount $5,980.45 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLICINO, JOSEPH G Employer name Albany County Amount $5,980.91 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULUS, JEFFREY D Employer name Chautauqua County Amount $5,980.93 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ERNEST Employer name Department of Health Amount $5,980.32 Date 09/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEAN A Employer name Shawangunk Correctional Facili Amount $5,980.21 Date 03/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEL, EILEEN Employer name Roswell Park Memorial Inst Amount $5,980.10 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVO, FRANCISCA Employer name Westchester County Amount $5,980.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, THERESA M Employer name Wayne County Amount $5,980.88 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, SHIRLEY M Employer name Orange County Amount $5,980.15 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, BARBARA J Employer name Cattaraugus County Amount $5,980.16 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOURA, MARIE Employer name Bernard Fineson Dev Center Amount $5,979.96 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSEPH Employer name Port Authority of NY & NJ Amount $5,979.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, MARTA Employer name Helen Hayes Hospital Amount $5,980.00 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, CLEMENTINA Employer name Lawrence UFSD Amount $5,979.65 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASHUBA, MICHELE D Employer name Rockville Centre UFSD Amount $5,979.90 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MIGDALIA Employer name Fulton County Amount $5,979.82 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, JOAN T Employer name Department of Tax & Finance Amount $5,979.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ROBERT T Employer name Dept Transportation Reg 2 Amount $5,979.10 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, RICHARD C Employer name Village of Lindenhurst Amount $5,979.60 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GERMAINE Employer name Fulton Corr Facility Amount $5,979.26 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILENTI, OTTOVIANO P Employer name Town of Rochester Amount $5,979.08 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVO, FRANCES Employer name Huntington UFSD #3 Amount $5,978.92 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, PENNAMMA Employer name Rockland County Amount $5,978.91 Date 07/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALYNYCZ, VIRGINIA R Employer name Div Alcoholic Beverage Control Amount $5,979.08 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZMAN, ANTOINETTE M Employer name William Floyd UFSD Amount $5,979.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, BERNARD E Employer name Village of Spencerport Amount $5,979.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JACQUELINE M Employer name Broome County Amount $5,979.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, JANICE R Employer name Steuben County Amount $5,978.89 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RALPH M, JR Employer name Middleburgh CSD Amount $5,978.95 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CATHERINE A Employer name Suffolk County Amount $5,978.47 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRMAN, JAMES W, JR Employer name Carthage CSD Amount $5,978.80 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTONIA, KATHLEEN M Employer name Erie County Amount $5,978.40 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, RONALD C Employer name Delaware County Amount $5,978.04 Date 07/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, ANN K Employer name Helen Hayes Hospital Amount $5,978.38 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, IRMA M Employer name Department of Tax & Finance Amount $5,977.96 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKEY, CLAUDIA M Employer name Monroe County Amount $5,978.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULDER, CAROL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,978.04 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, NANCY C Employer name Fayetteville-Manlius CSD Amount $5,977.97 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, ANNE S Employer name BOCES Wash'sar'War'Ham'Essex Amount $5,977.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, MARGARET Employer name Sunmount Dev Center Amount $5,977.95 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DOREEN F Employer name Erie County Amount $5,977.96 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHERYL L Employer name Middletown Psych Center Amount $5,977.40 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFANO, SUSAN M Employer name Patchogue-Medford UFSD Amount $5,977.90 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MARY E Employer name Sullivan County Amount $5,978.09 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZO, ANNETTE R Employer name Eastchester UFSD Amount $5,977.39 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, NEIL A Employer name Manhattan Psych Center Children Amount $5,977.05 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELAINE Employer name Hunter-Tannersville CSD Amount $5,977.88 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, R HARRY Employer name Washington County Amount $5,977.00 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUELLE, ROSARIO Employer name Patchogue-Medford UFSD Amount $5,977.00 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON-KOCH, DEBORAH J Employer name Cornell University Amount $5,976.99 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURANT, JUANITA J Employer name Warren County Amount $5,976.96 Date 09/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HELEN C Employer name Monroe County Amount $5,976.96 Date 08/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWYER, ALICE M Employer name Center Moriches Public Library Amount $5,976.96 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOYCE E Employer name Hudson River Psych Center Amount $5,976.23 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, NANCY E Employer name Chemung County Amount $5,976.20 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMBER, JEAN L Employer name Cornell University Amount $5,976.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PHYLLIS R Employer name Western New York DDSO Amount $5,976.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAIN, BRIAN J Employer name NYS Power Authority Amount $5,976.67 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, SHELLEY B Employer name Suffolk County Amount $5,976.00 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, ANNA Employer name Brooklyn Public Library Amount $5,976.04 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSANIO, EVELYN K Employer name Nassau County Amount $5,976.12 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALESCIBETTA, JOANNE Employer name Auburn Corr Facility Amount $5,975.81 Date 05/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUT, LINDA S Employer name Madison County Amount $5,975.80 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, MARIA Employer name Great Neck UFSD Amount $5,976.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JEAN F Employer name SUNY College at Oswego Amount $5,975.96 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, LYNNETTE M Employer name Sodus CSD Amount $5,975.57 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLETTI, JOSEPH J Employer name Kings Park Psych Center Amount $5,975.34 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, RICKY L Employer name Town of Richford Amount $5,975.76 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNAMAN, YVONNE G Employer name SUNY Health Sci Center Brooklyn Amount $5,975.75 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, MARY L Employer name Highland CSD Amount $5,974.96 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, EDNA M Employer name Town of Newcomb Amount $5,975.00 Date 02/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DINO Employer name Metropolitan Trans Authority Amount $5,974.88 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKE, ANNE M Employer name Huntington UFSD #3 Amount $5,974.88 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLEY, PATRICIA J Employer name Education Department Amount $5,974.92 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, FRIEDA J Employer name Cattaraugus County Amount $5,974.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPIEDI, MARIE J Employer name Insurance Dept-Liquidation Bur Amount $5,974.85 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUMACI, PHILIP Employer name Dept Transportation Region 10 Amount $5,974.70 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, FRANCES R Employer name Rye City School Dist Amount $5,974.92 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, SUSAN A Employer name Silver Creek CSD Amount $5,974.69 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LINDA J Employer name Monroe County Amount $5,974.50 Date 05/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DORENE J Employer name Smithtown CSD Amount $5,974.00 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBERT, FLORINA M Employer name City of White Plains Amount $5,974.04 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOSEPHINE S Employer name Sachem CSD at Holbrook Amount $5,973.96 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLA, MARY J Employer name Albion Corr Facility Amount $5,974.54 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDI, VERONICA Employer name Suffolk County Amount $5,973.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, MADELINE T Employer name Supreme Ct Kings Co Amount $5,973.84 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGMUND, JOSEPH F Employer name Churchville-Chili CSD Amount $5,973.76 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOS, DIANE G Employer name Greece CSD Amount $5,973.92 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, EILEEN D Employer name Cazenovia CSD Amount $5,973.88 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, EUGENE L Employer name Nassau County Amount $5,973.92 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, ROSANNE Employer name Erie County Amount $5,973.73 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROCCO, JO ANN Employer name North Babylon UFSD Amount $5,973.58 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOR, BARBARA A Employer name Coxsackie-Athens CSD Amount $5,973.16 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINI, CAROLYN M Employer name Onondaga County Amount $5,973.00 Date 11/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUIER, ELLEN P Employer name Buffalo Psych Center Amount $5,972.96 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIER, MARY A Employer name Minisink Valley CSD Amount $5,973.26 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, HERBERT D Employer name Metro New York DDSO Amount $5,973.56 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, BARBARA J Employer name Jamestown City School Dist Amount $5,972.96 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLIN, JANICE M Employer name North Syracuse CSD Amount $5,972.96 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, EDDIE J Employer name Division For Youth Amount $5,972.92 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, JOYCE E Employer name Town of Boston Amount $5,972.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, MARY C Employer name Westchester County Amount $5,972.92 Date 03/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, GARY J Employer name Office of Mental Health Amount $5,972.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVER, DEL RAE E Employer name BOCES-Onondaga Cortland Madiso Amount $5,972.96 Date 12/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPHIA, KAREN E Employer name Horseheads CSD Amount $5,972.80 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAWIN, SONDRA L Employer name Hewlett-Woodmere UFSD Amount $5,972.78 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGH, SHARON L Employer name SUNY College at New Paltz Amount $5,972.57 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, MICHAEL J Employer name Chautauqua County Amount $5,972.54 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOY, THOMAS H Employer name Galway CSD Amount $5,972.63 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOAGEL, BARBARA J Employer name Syracuse City School Dist Amount $5,972.20 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAS, MARJORIE Employer name SUNY College Techn Farmingdale Amount $5,972.08 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIAGA, SALVADOR Employer name NYC Criminal Court Amount $5,972.08 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNY, MARCIA S Employer name Livingston County Amount $5,972.38 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVIT, YVONNE Employer name Manhattan Psych Center Amount $5,971.96 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNIE Employer name Office of General Services Amount $5,972.00 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEEDER, MARGARET M Employer name Pittsford CSD Amount $5,972.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGARGEAU, MARY R Employer name Nassau County Amount $5,971.92 Date 01/07/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DORIS A Employer name Fulton County Amount $5,971.92 Date 05/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCILLO, MICHAEL Employer name Bernard Fineson Dev Center Amount $5,972.32 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKHARDT, ROBERT B Employer name Westchester County Amount $5,971.92 Date 09/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, RITA E Employer name Connetquot CSD Amount $5,971.92 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, PETER F, JR Employer name Onondaga County Amount $5,971.75 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURAL, JOHN S Employer name Town of Southold Amount $5,971.38 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKNER, OLIVE M Employer name Onondaga County Amount $5,970.92 Date 07/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, YVONNE D Employer name Nassau County Amount $5,970.92 Date 07/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAWCETT, VERONICA T Employer name Suffolk County Amount $5,970.96 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CLARA M Employer name Buffalo City School District Amount $5,970.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, CHARLES T Employer name Village of Johnson City Amount $5,971.43 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, LINDA L Employer name Chenango Forks CSD Amount $5,970.85 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUROFSKY, CATHY Employer name New York State Assembly Amount $5,970.19 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEAN D Employer name New York Public Library Amount $5,970.88 Date 06/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, LORIE L Employer name Ontario County Amount $5,970.62 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANA I Employer name Brooklyn Public Library Amount $5,970.42 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, JEFFREY J Employer name Brockport CSD Amount $5,970.28 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARBARA Employer name Brooklyn DDSO Amount $5,970.12 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, DAVID A Employer name Chittenango CSD Amount $5,970.08 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ALICIA J Employer name Brentwood UFSD Amount $5,969.90 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATICO, LAWRENCE P Employer name SUNY Buffalo Amount $5,969.94 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTON, DOROTHY A Employer name Monticello Housing Authority Amount $5,970.04 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHEAD, JOHN Employer name Westchester County Amount $5,969.72 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DONNA L Employer name Town of Hyde Park Amount $5,969.21 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, MATTHEW G Employer name Workers Compensation Board Bd Amount $5,969.36 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERSON, MARGARET A Employer name BOCES-Albany Schenect Schohari Amount $5,968.96 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, RALPH L Employer name Marlboro CSD Amount $5,969.92 Date 09/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, CLESSON W Employer name Homer CSD Amount $5,969.18 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSIK, MARY A Employer name SUNY Health Sci Center Syracuse Amount $5,968.92 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEW, LYDIA E Employer name BOCES-Cayuga Onondaga Amount $5,968.92 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, MATILDA W Employer name Racing And Wagering Bd Amount $5,968.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, LOUISE Employer name Rochester City School Dist Amount $5,968.88 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYCHALSKI, HELENA Employer name Holley CSD Amount $5,968.92 Date 09/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONECIPHER, ROSEMARY Employer name Onondaga County Amount $5,968.92 Date 02/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTON, BERYL I Employer name Chappaqua CSD Amount $5,968.88 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, NANCY R Employer name Dryden CSD Amount $5,968.75 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID R Employer name Broome County Amount $5,968.90 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, KYLE A Employer name Broome County Amount $5,968.52 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, PEGGY A Employer name Dept Labor - Manpower Amount $5,968.88 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOWELL, DEBORAH M Employer name Town of West Bloomfield Amount $5,968.25 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, MARY ANN Employer name West Seneca CSD Amount $5,968.74 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, GEORGE P Employer name Collins Corr Facility Amount $5,968.57 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBANEZ, PANSY J Employer name Staten Island DDSO Amount $5,968.12 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, MICHAEL Employer name City of Utica Amount $5,968.09 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHEDICK, RITA Employer name Sachem CSD at Holbrook Amount $5,968.05 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARY K Employer name Saratoga Springs City Sch Dist Amount $5,967.96 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUECKERT, DEAN A Employer name Town of Colonie Amount $5,968.00 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNION, RICHARD A Employer name Dept Transportation Region 8 Amount $5,967.43 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ANJA Employer name Monroe Woodbury CSD Amount $5,967.92 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, NANCY E Employer name Rensselaer City School Dist Amount $5,967.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, MARIA T Employer name NY Institute Special Education Amount $5,967.70 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, REGINA Employer name Manhattan Psych Center Amount $5,967.19 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCITTE, RICHARD D Employer name Canandaigua City School Dist Amount $5,967.63 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, THOMAS S Employer name Dpt Environmental Conservation Amount $5,967.28 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, DONALD Employer name Nassau County Amount $5,967.33 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRASTRO, JAMES Employer name NYS Power Authority Amount $5,967.06 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPEY, JERETTE Employer name Dept Transportation Region 1 Amount $5,967.08 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUSHA, MARIE S Employer name Town of Lewiston Amount $5,966.96 Date 02/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARJORIE L Employer name BOCES-Tompkins Seneca Tioga Amount $5,966.96 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, LINDA M Employer name Saratoga County Amount $5,967.00 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, HOWARD E Employer name Town of Duanesburg Amount $5,966.96 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANEY, JANET G Employer name Town of Tonawanda Amount $5,966.98 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DONNAMARIA Employer name Erie County Amount $5,966.88 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNALL, RICHARD L Employer name Dept Labor - Manpower Amount $5,966.96 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH R Employer name Department of Health Amount $5,966.92 Date 05/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYSER, MARYELLEN B Employer name East Islip UFSD Amount $5,966.63 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEO, JAMES R Employer name Onondaga County Amount $5,966.72 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, ROGER L Employer name Sunmount Dev Center Amount $5,966.43 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOESER, BARBARA M Employer name Cornell University Amount $5,966.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, CLIFFORD J Employer name Town of Plattsburgh Amount $5,966.88 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDON, JAMES P Employer name Erie County Amount $5,966.45 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, THERESE M Employer name Albany County Amount $5,966.62 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, MYRA L Employer name Port Washington UFSD Amount $5,966.42 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, RICHARD J Employer name Washington County Amount $5,966.02 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGGER, DENISE M Employer name City of Watertown Amount $5,966.30 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, TRACY A Employer name Monroe Woodbury CSD Amount $5,966.25 Date 05/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, PATRICIA Employer name Longwood CSD at Middle Island Amount $5,966.00 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, MARY H Employer name Sunmount Dev Center Amount $5,966.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, MICHELE D Employer name Dutchess County Amount $5,966.25 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, MARGUERITE L Employer name Jamesville De Witt CSD Amount $5,965.96 Date 07/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DORIS H Employer name Jefferson County Amount $5,965.96 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILOTTA, CAROL A Employer name Nassau County Amount $5,965.92 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOFSKY, HILDA Employer name Nassau County Amount $5,965.92 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGELMAIER, LLOYD C, JR Employer name Rush-Henrietta CSD Amount $5,965.78 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACASSI, GUIDO Employer name Office of General Services Amount $5,965.80 Date 03/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, PURA Employer name Bronx Psych Center Amount $5,965.96 Date 11/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIER, LEONA M Employer name Division of State Police Amount $5,965.88 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LAURA H Employer name Cobleskill Richmondville CSD Amount $5,965.72 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHLEEN A Employer name Steuben County Amount $5,965.76 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT A Employer name City of Dunkirk Amount $5,965.76 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, JOSEPH Employer name Department of Health Amount $5,965.63 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITKEWICZ, DEBRA A Employer name Suffolk County Amount $5,965.71 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MICHAEL A Employer name City of New Rochelle Amount $5,965.69 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MEREDITH Employer name NY School For The Deaf Amount $5,965.20 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, ESTHER J Employer name Livingston County Amount $5,965.00 Date 03/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, DONALD E Employer name Town of Philipstown Amount $5,965.58 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DONALD C Employer name Spencerport CSD Amount $5,965.22 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, RICHARD Employer name Dept Labor - Manpower Amount $5,964.93 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZELL, EDITH A Employer name Syracuse City School Dist Amount $5,964.92 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORKIN, JEANNE Employer name Arthur Kill Corr Facility Amount $5,964.92 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBERGER, JUDITH Employer name Bronx Psych Center Amount $5,964.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZANO, ROSE M Employer name Nassau County Amount $5,964.88 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZER, NANCY M Employer name Cornell University Amount $5,964.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, HOWARD E, SR Employer name Willard Psych Center Amount $5,964.92 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, RAYMOND F Employer name Town of South Valley Amount $5,964.78 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBER, STUART E Employer name Pleasantville UFSD Amount $5,964.60 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, RAUL Employer name Manhattan Psych Center Amount $5,964.92 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LEONA Employer name O D Heck Dev Center Amount $5,964.92 Date 07/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JOE D Employer name Division For Youth Amount $5,964.80 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, CYNTHIA R Employer name Dpt Environmental Conservation Amount $5,964.53 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, FRANK M Employer name Schoharie County Amount $5,964.50 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, DEBORAH A Employer name City of Norwich Amount $5,964.38 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARIZIO, MARIA Employer name Westchester County Amount $5,964.48 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, JEAN M Employer name Hudson Valley DDSO Amount $5,964.46 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTA, PAUL E Employer name Kings Park CSD Amount $5,964.24 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, STEPHEN C Employer name BOCES-Albany Schenect Schohari Amount $5,964.07 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATILUS, SUSAN M Employer name Western Regional OTB Corp Amount $5,964.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, OLGA Employer name Auburn City School Dist Amount $5,964.27 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, SYLVIA Employer name Staten Island DDSO Amount $5,964.05 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, KIM M Employer name Erie County Medical Cntr Corp Amount $5,964.05 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETA, VIRGINIA A Employer name Port Authority of NY & NJ Amount $5,964.04 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITZ, ROSALIND R Employer name Sunmount Dev Center Amount $5,964.04 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, CESAR Employer name New York Public Library Amount $5,964.04 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYKAL, ZAID, JR Employer name Erie County Amount $5,964.00 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, JOYCE M Employer name Western New York DDSO Amount $5,964.00 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, COLLEEN Employer name Department of Tax & Finance Amount $5,964.03 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, FLORA E Employer name Onondaga County Amount $5,963.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, JUDITH A Employer name BOCES-Orleans Niagara Amount $5,963.62 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RUFUS Employer name Office of General Services Amount $5,963.92 Date 07/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, GLORIA W Employer name Orleans County Amount $5,963.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, PAULA S Employer name Supreme Ct-1st Civil Branch Amount $5,963.58 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, LINDA M Employer name Tompkins County Amount $5,963.35 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, ANNE Employer name Lakeland CSD of Shrub Oak Amount $5,963.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMOSEN, AMADA Employer name NYC Convention Center Opcorp Amount $5,963.55 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, MURIEL Employer name Northport East Northport UFSD Amount $5,963.00 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, LUCY ANN Employer name City of Albany Amount $5,963.00 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NENNI-QUARANTO, KAREN A Employer name SUNY Brockport Amount $5,963.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, JOYCE N Employer name Chautauqua County Amount $5,963.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLI, JOHN Employer name City of Rochester Amount $5,963.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, LUCY V Employer name SUNY Stony Brook Amount $5,962.96 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, ALMA Employer name Energy Research Dev Authority Amount $5,962.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, BRUCE A Employer name Rotterdam Mohonasen CSD Amount $5,962.83 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BARBARA A Employer name Clinton County Amount $5,962.88 Date 01/16/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RACHEL C Employer name Erie County Amount $5,962.96 Date 10/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCKER, PETER Employer name Ulster County Amount $5,962.51 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, BEATRICE Employer name Buffalo City School District Amount $5,962.23 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, ANDREW L, SR Employer name Suffolk County Amount $5,962.22 Date 02/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, CLAUDIA C Employer name SUNY Stony Brook Amount $5,962.46 Date 03/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ALICE Employer name Sullivan County Amount $5,962.43 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PHILIP R Employer name Town of Granville Amount $5,962.27 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ELEANOR M Employer name Cortland County Amount $5,962.04 Date 07/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, MARJORIE L Employer name Dept of Agriculture & Markets Amount $5,962.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWSKY, GARY Employer name Port Authority of NY & NJ Amount $5,962.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, DOROTHY A Employer name Dept of Economic Development Amount $5,961.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBEY, CHRISTINE E Employer name Town of Ulster Amount $5,961.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHT, RAYMOND H Employer name BOCES-Rockland Amount $5,961.88 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRIGITTE H Employer name NYS Higher Education Services Amount $5,961.96 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, DOROTHY A Employer name Town of Galen Amount $5,961.56 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDT, CLARA M Employer name Alexandria CSD Amount $5,961.47 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, DONALD H Employer name Town of North Hempstead Amount $5,961.76 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, MEE CHUN Employer name Guilderland CSD Amount $5,961.06 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BARBARA S Employer name Westchester Health Care Corp Amount $5,961.72 Date 08/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, EILEEN L Employer name Nassau Health Care Corp Amount $5,961.46 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGUEUR, FRANCES E Employer name Niagara County Amount $5,961.36 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNTY, SUSAN G Employer name Connetquot CSD Amount $5,961.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LEONARD D Employer name Kingsboro Psych Center Amount $5,961.29 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, RAYMOND J Employer name Div Military & Naval Affairs Amount $5,961.04 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLSCHLEGEL, BARBARA A Employer name BOCES-Wayne Finger Lakes Amount $5,960.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, MARYANNE E Employer name Grand Island CSD Amount $5,960.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, RUTH M Employer name BOCES Erie Chautauqua Cattarau Amount $5,960.96 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, JULIA A Employer name Syracuse City School Dist Amount $5,960.88 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PEARL Employer name Williamsville CSD Amount $5,960.34 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LEWIS Employer name Town of Lincoln Amount $5,960.92 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOW, RAY G Employer name Peru CSD Amount $5,960.61 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JANET S Employer name St Lawrence Psych Center Amount $5,960.88 Date 04/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCHIARI, CLARA Employer name Rome Dev Center Amount $5,960.88 Date 08/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, TONI M Employer name Onondaga County Amount $5,960.31 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHFORD, ROBERT L Employer name Rochester City School Dist Amount $5,960.31 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEENAN, JUDITH A Employer name Capital Dist Psych Center Amount $5,960.01 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, MARGARET M Employer name Buffalo City School District Amount $5,959.96 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, CATHERINE I Employer name Canandaigua City School Dist Amount $5,960.05 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISA, CHARLES N Employer name Dpt Environmental Conservation Amount $5,959.92 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, LEONARD Employer name Creedmoor Psych Center Amount $5,959.88 Date 01/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, COLUMBIA C Employer name Port Authority of NY & NJ Amount $5,959.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSER, EDWARD W, JR Employer name Cornell University Amount $5,960.27 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVIANO, STELLA V Employer name Yonkers City School Dist Amount $5,959.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, CAROL A Employer name Mt Vernon Urban Renewal Agcy Amount $5,959.60 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, MARGERY M Employer name Mohawk Valley Psych Center Amount $5,959.77 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, WILLIAM Employer name Elwood UFSD Amount $5,959.16 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, ELDRA E Employer name Empire State Development Corp Amount $5,959.08 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, JOHN J Employer name Williamsville CSD Amount $5,959.35 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIE, DAVID W Employer name Banking Department Amount $5,959.29 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUENT, JOSEPH D Employer name Children & Family Services Amount $5,959.03 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, RAYMOND Employer name Pioneer Library System Amount $5,959.06 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, PAMELA J Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,959.04 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, TAMMY A Employer name Oxford CSD Amount $5,958.96 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, ROSE Employer name BOCES-Nassau Sole Sup Dist Amount $5,958.92 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, SANDRA E Employer name Livingston County Amount $5,958.96 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, NORENE M Employer name Jefferson County Amount $5,958.96 Date 12/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROWIRANDA, ANNA Employer name Office of General Services Amount $5,958.92 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRTMAN, DIANE Employer name SUNY College at Buffalo Amount $5,958.77 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEUS, ROBERT J Employer name Ulster County Amount $5,958.59 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASON, EVERET A Employer name Lincoln Corr Facility Amount $5,958.39 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARNEY, JAMES G Employer name City of Kingston Amount $5,958.38 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTILLO, PATRICK Employer name Cayuga Correctional Facility Amount $5,958.48 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, NANCY I Employer name Warwick Valley CSD Amount $5,958.42 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACABALE, ROSIE A Employer name Nassau County Amount $5,957.99 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACQUADE, STEPHEN J Employer name Town of Huntington Amount $5,958.04 Date 11/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGG, LINDA A Employer name Brockport CSD Amount $5,958.00 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSARCHICK, MARIE C Employer name Westchester Health Care Corp Amount $5,957.96 Date 05/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, BEVERLY A Employer name SUNY College at Potsdam Amount $5,957.92 Date 06/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLES, WILLIAM A Employer name Town of Chenango Amount $5,957.96 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPALOWSKY, INGER E Employer name Katonah-Lewisboro UFSD Amount $5,957.96 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANSON, STANLEIGH H Employer name Warwick Valley CSD Amount $5,957.92 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBAN, MARY G Employer name City of North Tonawanda Amount $5,957.92 Date 04/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, CECILE Employer name Medina CSD Amount $5,957.92 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, CLARENCE D Employer name Bernard Fineson Dev Center Amount $5,957.88 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIO, LEONA K Employer name Off of the State Comptroller Amount $5,957.76 Date 12/04/1969 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTEY, THOMAS W, JR Employer name Banking Department Amount $5,957.84 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, ELENESE Employer name Nassau Health Care Corp Amount $5,957.35 Date 12/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTOL, JOHN I Employer name Connetquot CSD Amount $5,957.08 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DOUGLAS M Employer name Montgomery County Amount $5,957.44 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CYNTHIA L Employer name Southern Cayuga CSD Amount $5,957.73 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALAMANDRE, BERNARDO Employer name Town of Fishkill Amount $5,957.52 Date 12/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BODENSTAB, CAROL A Employer name Niskayuna CSD Amount $5,957.04 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, VERONICA L Employer name Finger Lakes DDSO Amount $5,956.96 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PHILLIP M Employer name Broome County Amount $5,957.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPLER, SUSAN M Employer name Columbia County Amount $5,957.04 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, AMELIA S Employer name Buffalo City School District Amount $5,956.96 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, FREDDY Employer name Metro New York DDSO Amount $5,956.81 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEK, JOSEPH M Employer name Metropolitan Trans Authority Amount $5,956.95 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANDISSE, NARLISE Employer name Rockland County Amount $5,956.78 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAS, MARGARET M Employer name Brooklyn Public Library Amount $5,956.54 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, JANIS Employer name SUNY College at Geneseo Amount $5,956.75 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUHAN, LAIQ A Employer name Westchester County Amount $5,956.68 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYSCUK, REGINA J Employer name Hancock CSD Amount $5,956.60 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLES, JOSHUA S Employer name Great Meadow Corr Facility Amount $5,956.36 Date 03/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARLENE A Employer name South Colonie CSD Amount $5,956.16 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, DAVID C Employer name Monroe County Amount $5,956.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, NICHOLAS Employer name Nassau County Amount $5,956.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROLINE R Employer name Jordan-Elbridge CSD Amount $5,955.96 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHITTENDEN, KATHLEEN S Employer name Cornell University Amount $5,956.11 Date 12/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESLEY, BETSY W Employer name Sodus CSD Amount $5,956.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, CAROL A Employer name Patchogue-Medford UFSD Amount $5,956.00 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANITA E Employer name Trumansburg CSD Amount $5,955.95 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKEL, RENEE S Employer name Perry CSD Amount $5,955.21 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAMARTER, ROBERT E Employer name Onondaga County Amount $5,955.16 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, GARALD L Employer name Bainbridge-Guilford CSD Amount $5,955.09 Date 04/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCICKI, SHARON ELLEN Employer name Montgomery County Amount $5,955.11 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLEDO, MARTHA Employer name Nassau County Amount $5,955.54 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, BEVERLEY J Employer name Erie County Amount $5,955.92 Date 05/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, NYDIA Employer name Hempstead UFSD Amount $5,955.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTALAMACHIA, JOHN Employer name SUNY College at Oswego Amount $5,955.00 Date 04/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNELLO, MARY C Employer name City of Rome Amount $5,954.96 Date 08/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, JEAN L Employer name Putnam Valley CSD Amount $5,954.84 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNKENHEIMER, H GARY Employer name City of Gloversville Amount $5,954.84 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, ELLEN C Employer name Village of Valley Stream Amount $5,954.97 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, MARGARET M Employer name Amityville UFSD Amount $5,955.00 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARY ELLEN Employer name Nassau County Amount $5,954.69 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, DIANNE T Employer name Village of Clayton Amount $5,954.76 Date 05/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSS, SHIRLEY Employer name Dept Health - Veterans Home Amount $5,954.74 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, RICHARD W Employer name Jefferson County Amount $5,954.28 Date 03/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOHN P, JR Employer name Wyoming Corr Facility Amount $5,954.04 Date 12/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, MAY G Employer name Insurance Dept-Liquidation Bur Amount $5,954.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULEHRI, ZUBAIDA K Employer name Division of State Police Amount $5,954.52 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALUZZO, MARY J Employer name Frontier CSD Amount $5,954.37 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ESTHER I Employer name Senate Special Annual Payroll Amount $5,954.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLINGER, NORMAN C Employer name Fulton County Amount $5,953.51 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANOWSKY, MAUREEN Employer name Monroe Woodbury CSD Amount $5,953.39 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBORN, LINDA L Employer name Vestal CSD Amount $5,953.90 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, EMILY A Employer name Riverhead CSD Amount $5,953.92 Date 01/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, MARY A Employer name Dept Transportation Region 7 Amount $5,954.00 Date 09/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANELLA, JANIE E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $5,953.60 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, BONNIE S Employer name New York Public Library Amount $5,953.04 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAEDER, BONNIE A Employer name BOCES-Dutchess Amount $5,953.36 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLESHER, SHARYN A Employer name Copake-Taconic Hills CSD Amount $5,953.04 Date 04/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRBACHER, MARY E Employer name BOCES-Monroe Orlean Sup Dist Amount $5,953.04 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER C Employer name Monroe County Amount $5,952.51 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKOWSKI, HENRY C Employer name Town of Guilderland Amount $5,952.47 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, SANDRA E Employer name Penfield CSD Amount $5,952.32 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUSAN M Employer name BOCES Westchester Sole Supvsry Amount $5,952.34 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEN, BURTON H Employer name Pawling CSD Amount $5,952.88 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWER, MARGARETTA Employer name Broome DDSO Amount $5,953.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIFF, DAVID W Employer name Chenango Valley CSD Amount $5,952.78 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURYSZ, SANDRA Employer name Greece CSD Amount $5,952.25 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANSKY, LESLIE Employer name Insurance Dept-Liquidation Bur Amount $5,952.04 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABANT, FRANK J, JR Employer name Haverstraw-Stony Point CSD Amount $5,952.04 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALNA, MARY K Employer name Essex County Amount $5,952.00 Date 04/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK J Employer name Rochester Housing Authority Amount $5,952.07 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LOUISE G Employer name Port Authority of NY & NJ Amount $5,952.04 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILANGERI, VIRGINIA A Employer name Bay Shore UFSD Amount $5,951.77 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTKO, JULIUS J Employer name Town of Kirkwood Amount $5,951.83 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMANN, PAULINE B Employer name Chemung County Amount $5,951.92 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACOPINA, SARAH A Employer name Port Jefferson UFSD Amount $5,951.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RUTH ANN Employer name City of Ithaca Amount $5,951.08 Date 03/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNTY, BERIT J Employer name BOCES-Broome Delaware Tioga Amount $5,951.63 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, DEBRA J Employer name Hudson City School Dist Amount $5,951.33 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, MARTHA F Employer name Medina CSD Amount $5,951.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, VIRGINIA Employer name Albany County Amount $5,951.04 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOROTHY L Employer name South Huntington UFSD Amount $5,951.04 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, BURDELLA D Employer name Hannibal CSD Amount $5,950.92 Date 12/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, SHEILA R Employer name Nassau County Amount $5,950.87 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, JOYCE M Employer name Children & Family Services Amount $5,951.00 Date 07/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVIA, EILEEN M Employer name Albany County Amount $5,951.00 Date 08/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, PAUL A Employer name South Beach Psych Center Amount $5,950.08 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, JUDITH L Employer name Metropolitan Trans Authority Amount $5,950.68 Date 02/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WAYNE T Employer name Metro Suburban Bus Authority Amount $5,950.32 Date 12/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, DARLENE J Employer name Chemung County Amount $5,950.48 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, AUSTIN D, JR Employer name Lake Placid CSD Amount $5,950.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, PHYLLIS J Employer name Town of Brighton Amount $5,950.08 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, CHUNG JA Employer name Taconic DDSO Amount $5,950.08 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVAS, IRIS Employer name Office of Mental Health Amount $5,950.04 Date 06/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, JAMES D Employer name Attica Corr Facility Amount $5,950.07 Date 02/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZYNSKI, THOMAS M Employer name Wyoming Corr Facility Amount $5,950.04 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, GERALDINE E Employer name Lakeland CSD of Shrub Oak Amount $5,949.67 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATUNIS, STEVEN C Employer name SUNY Stony Brook Amount $5,949.94 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, JEANNE D Employer name Alexander CSD Amount $5,949.84 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMBER, WALLACE A Employer name NY City St Pk And Rec Regn Amount $5,949.77 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBLES, JOYCE L Employer name Panama CSD Amount $5,949.12 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROLL, JOANNE Employer name Ontario County Amount $5,949.72 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, JANET R Employer name Hornell City School Dist Amount $5,949.41 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUMANN, PAMELA S Employer name Dpt Environmental Conservation Amount $5,949.35 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSANOFF, MADY G Employer name New York Public Library Amount $5,949.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILUNIC, DELORES J Employer name Sullivan County Amount $5,949.12 Date 08/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEG, KATHLEEN M Employer name Garden City UFSD Amount $5,949.08 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LOIS M Employer name Department of Tax & Finance Amount $5,949.04 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEELAR, DIANE J Employer name Orchard Park CSD Amount $5,948.48 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGATO, CARMELO Employer name Bedford CSD Amount $5,948.37 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TAGUE, ANNE-JO P Employer name Village of Voorheesville Amount $5,948.74 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, MARTIN R Employer name BOCES-Broome Delaware Tioga Amount $5,949.01 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, MARGARITA Employer name Orange County Amount $5,948.47 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, LYNNE A Employer name Town of North Hempstead Amount $5,948.77 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARY ANN Employer name Rensselaer County Amount $5,948.66 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICK, BERNARD V Employer name NYS Power Authority Amount $5,948.19 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKOWSKI, DOROTHY E Employer name Division For Youth Amount $5,948.12 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JO ANN Employer name Nassau OTB Corp Amount $5,948.62 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOHN A, JR Employer name Burnt Hills-Ballston Lake CSD Amount $5,948.15 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGHAM, ELLEN L Employer name Attica Corr Facility Amount $5,948.08 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE-JOHNSON, KAREN D Employer name Town of Catskill Amount $5,948.05 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFFRITTI, FABRIZIO Employer name City of Niagara Falls Amount $5,948.12 Date 02/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, EMILY L Employer name Warren County Amount $5,948.08 Date 03/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, GAYLE A Employer name Dpt Environmental Conservation Amount $5,948.04 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENELAS, VELDA Employer name Rockland Psych Center Amount $5,947.70 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AITA-SCHOBER, DONNA Employer name West Park UFSD Amount $5,947.65 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBB, SHARON M Employer name Victor CSD Amount $5,947.33 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERQUIN, YOLAINE Employer name Division of Parole Amount $5,947.49 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA Employer name Wantagh UFSD Amount $5,947.38 Date 09/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, LINDA Employer name Carle Place UFSD Amount $5,946.57 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE-PHILLIPS, ZELVENA Employer name Division of Parole Amount $5,947.12 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, MARY M Employer name Nassau County Amount $5,947.12 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, PAUL A Employer name Town of Patterson Amount $5,946.91 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, THERESA Employer name Putnam Valley CSD Amount $5,946.19 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, LYNNE J Employer name East Meadow UFSD Amount $5,946.45 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEURTER, CYNTHIA J Employer name Cornell University Amount $5,946.36 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOAN L Employer name Central Square CSD Amount $5,945.40 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, DAVID M Employer name Brooklyn DDSO Amount $5,945.35 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTARO, SUZANNE Employer name Suffolk County Amount $5,946.04 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOLO, LINDA J Employer name Village of Central Square Amount $5,945.40 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKAN, PATRICK Employer name Dept Labor - Manpower Amount $5,944.88 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORME, MARVIN F Employer name Greece CSD Amount $5,944.18 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, KAREN A Employer name Ontario County Amount $5,945.06 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSEL, GRAYCE C Employer name Broome County Amount $5,944.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, JOAN C Employer name Bedford CSD Amount $5,944.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, MARYLOU Employer name Oneida County Amount $5,944.08 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DAPHNE E Employer name Queens Psych Center Children Amount $5,944.08 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANITA L Employer name Webster CSD Amount $5,943.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, ELIZABETH A Employer name Adirondack CSD Amount $5,943.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKHAHN, LINDA A Employer name Buffalo City School District Amount $5,944.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, BETTY ANN Employer name Monroe County Amount $5,943.96 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JOHN A Employer name Mohawk Valley General Hospital Amount $5,943.19 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, ANN S Employer name Falconer CSD Amount $5,943.35 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MELANIE JUNE Employer name Churchville-Chili CSD Amount $5,943.33 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPITINI, ERNEST J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,943.04 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANTROPO, ROSEMARIE L Employer name NYS Senate Regular Annual Amount $5,943.04 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, GRACE R Employer name City of Binghamton Amount $5,943.04 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGER-BORDEAUX, MARY Employer name Warren County Amount $5,943.11 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DOROTHY E Employer name BOCES Westchester Sole Supvsry Amount $5,943.18 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSS, BETTY J Employer name Orleans County Amount $5,943.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JOAN A Employer name Capital District OTB Corp Amount $5,943.04 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, BARBARA K Employer name SUNY Buffalo Amount $5,942.99 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, HELEN M Employer name Nassau County Amount $5,943.00 Date 04/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIDEL, CLAYTON L Employer name Erie County Amount $5,943.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADT, SUSAN E Employer name Sullivan West CSD Amount $5,942.38 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JANICE L Employer name NYS Senate Regular Annual Amount $5,942.28 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, YVONNE Employer name NYS Power Authority Amount $5,942.77 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNETT, RODNEY E Employer name Clinton County Amount $5,942.96 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, GUY C Employer name Off of the State Comptroller Amount $5,942.40 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, RAMONA L Employer name Thruway Authority Amount $5,942.10 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNICELLI, MARY ANN Employer name Auburn City School Dist Amount $5,942.18 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, DONNA M Employer name BOCES Eastern Suffolk Amount $5,942.16 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, EARL D Employer name Town of Villenova Amount $5,942.04 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, THOMAS E Employer name Churchville-Chili CSD Amount $5,942.04 Date 06/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCHAK, VERONICA MARY Employer name Village of Southampton Amount $5,942.04 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDEN, NURSADIES Employer name Ulster Correction Facility Amount $5,942.09 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VAN R Employer name NYC Convention Center Opcorp Amount $5,942.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, FRANCINA E Employer name Kingsboro Psych Center Amount $5,942.00 Date 02/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORT, DAISY M Employer name Oswego County Amount $5,942.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, LARRY J Employer name SUNY Brockport Amount $5,942.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, NANCY A Employer name Williamsville CSD Amount $5,941.85 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSE, DOLORES A Employer name Greene County Amount $5,941.61 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RICHARD H Employer name SUNY College of Optometry Amount $5,942.04 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCH, HELEN C Employer name NYS Psychiatric Institute Amount $5,941.69 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, TERESA L Employer name SUNY Binghamton Amount $5,941.96 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, ALBERTA J Employer name SUNY College Techn Cobleskill Amount $5,941.04 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, NORINE A Employer name Children & Family Services Amount $5,941.57 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNIK, HELEN E Employer name Wantagh UFSD Amount $5,941.08 Date 08/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHIES, JEANETTE M Employer name Mineola UFSD Amount $5,941.04 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, WILLIAM F Employer name Ausable Valley CSD Amount $5,941.01 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, THOMAS E Employer name Chateaugay CSD Amount $5,941.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, DOROTHY E Employer name Bernard Fineson Dev Center Amount $5,941.04 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, ADDIE Employer name Dutchess County Amount $5,941.00 Date 11/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARGARET A Employer name Massapequa Bd of Water Commis Amount $5,941.00 Date 03/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, PHYLLIS Employer name Rensselaer County Amount $5,940.80 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINARE, LOUIS P Employer name SUNY College at Fredonia Amount $5,940.91 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISZEWSKI, ROBERT C Employer name Town of Cheektowaga Amount $5,940.88 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RICHARD D Employer name Chautauqua County Amount $5,940.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DENNIS D Employer name Liverpool CSD Amount $5,940.63 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, NATHANIEL Employer name NYS Office People Devel Disab Amount $5,940.78 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, VIOLETTE R JEAN Employer name NYS Veterans Home at St Albans Amount $5,940.21 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, LINDA L Employer name Frontier CSD Amount $5,940.21 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, MARIE Employer name Westchester Health Care Corp Amount $5,940.33 Date 06/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, KAREN Employer name Nassau Health Care Corp Amount $5,940.60 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, NANCY Employer name Syosset CSD Amount $5,940.28 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, KENNETH H Employer name Town of Camillus Amount $5,940.18 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVOIR, PAUL E Employer name City of Salamanca Amount $5,939.88 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCERINO, CARMINE Employer name Suffolk County Amount $5,940.12 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUNSCHOTEN, DONALD W Employer name Saratoga County Amount $5,940.04 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, VICTORIA A Employer name Washington County Amount $5,940.03 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, TRUDY M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,939.69 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARDA, KAREN Employer name Central NY DDSO Amount $5,939.68 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECOR, CAROLE A Employer name East Irondequoit CSD Amount $5,939.57 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, CYNTHIE R Employer name Chappaqua CSD Amount $5,940.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARGARET A Employer name NYS Senate - Session Amount $5,939.08 Date 05/25/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILBERGER, EUGENE A Employer name Children & Family Services Amount $5,939.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, BARBARA J Employer name Madison County Amount $5,939.52 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, CATHERINE J Employer name BOCES Suffolk 1 Amount $5,939.16 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MARION M Employer name Department of Motor Vehicles Amount $5,939.04 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLE, CRAIG E Employer name Fort Plain CSD Amount $5,939.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BEVERLY A Employer name SUNY College at Potsdam Amount $5,938.96 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNACORE, ROSE Employer name Deer Park UFSD Amount $5,938.96 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, IRENE A Employer name Cornell University Amount $5,939.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, DONNA M Employer name NYS Higher Education Services Amount $5,939.00 Date 05/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELLA, ANN M Employer name BOCES-Wayne Finger Lakes Amount $5,939.00 Date 08/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, FRANCES Employer name Rochester Housing Authority Amount $5,938.89 Date 07/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABAUT, OLA Employer name SUNY College at Plattsburgh Amount $5,938.88 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, VIKY A Employer name Department of Motor Vehicles Amount $5,938.85 Date 06/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ALFRED Employer name SUNY Stony Brook Amount $5,938.74 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JAMES F Employer name Town of Colonie Amount $5,938.71 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, GINA M Employer name Herkimer County Amount $5,938.71 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, GILDA Employer name Chappaqua CSD Amount $5,938.20 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDELL, LINDA L Employer name Union-Endicott CSD Amount $5,938.11 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMADY, KEVIN S Employer name Rome Dev Center Amount $5,938.17 Date 02/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELBERG, TAMARA Employer name Ulster County Amount $5,938.16 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRZI, LORRAINE M Employer name Port Authority of NY & NJ Amount $5,938.16 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALDING, NEIL K Employer name Wayne County Amount $5,938.04 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINARDOS, NATALIE Employer name Copiague UFSD Amount $5,938.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIA, JOSEPHINE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,938.04 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, ALDENE R Employer name South Jefferson CSD Amount $5,937.88 Date 11/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, ALBERT J Employer name Middletown Psych Center Amount $5,937.84 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIAN, BONNIE S Employer name NYS Power Authority Amount $5,937.96 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLE, CHARITY Employer name Creedmoor Psych Center Amount $5,937.92 Date 12/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CHERYL K Employer name King Institute For Nonviolence Amount $5,937.74 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, DONNA Employer name Metro Suburban Bus Authority Amount $5,937.51 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, ROBERTA Employer name Supreme Ct-1st Civil Branch Amount $5,937.70 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTINS, THOMAS E Employer name Nassau County Amount $5,937.64 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMAN, SUZANNE M Employer name Department of Social Services Amount $5,937.08 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, ROSE M Employer name Delaware County Amount $5,937.04 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVON, EVELYN Employer name SUNY Health Sci Center Brooklyn Amount $5,937.04 Date 04/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, SHARON L Employer name Maine-Endwell CSD Amount $5,937.27 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSAR, CLIFFORD R, SR Employer name Ausable Valley CSD Amount $5,937.20 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, ANA S Employer name Temporary & Disability Assist Amount $5,936.86 Date 03/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BERNADETTE Employer name Health Research Inc Amount $5,936.57 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMAN, ROBERT E Employer name Phelps Clifton Springs CSD Amount $5,937.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, JILL A Employer name Schenectady County Amount $5,936.08 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, GEORGENE G Employer name Ontario County Amount $5,936.08 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUSE, NANCY C Employer name Lewiston-Porter CSD Amount $5,936.18 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, ESSIE Employer name State Insurance Fund-Admin Amount $5,936.00 Date 02/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUARD, JEAN F Employer name Fulton City School Dist Amount $5,936.04 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, JOSEPHINE Employer name BOCES Eastern Suffolk Amount $5,936.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, BETH E Employer name Orleans County Amount $5,936.04 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMA, MARILYN Employer name Queens Borough Public Library Amount $5,935.96 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, AGNES V Employer name Albany County Amount $5,935.96 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERENA, FRANK Employer name Kirby Forensic Psych Center Amount $5,935.52 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILGENBERG, JOYCE A Employer name South Colonie CSD Amount $5,935.94 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANINO, JOANNE C Employer name BOCES Suffolk 2nd Sup Dist Amount $5,935.92 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOHN R Employer name Village of Ballston Spa Amount $5,935.84 Date 05/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, LILLIAN M Employer name Lakeland CSD of Shrub Oak Amount $5,935.92 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORISCA, FRITZNER Employer name Rockland County Amount $5,935.13 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, KATHLEEN A Employer name BOCES Suffolk 2nd Sup Dist Amount $5,935.04 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, IRENE M Employer name Edwards Knox CSD Amount $5,934.88 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLINSKI, MARY ELLEN Employer name New York State Assembly Amount $5,935.04 Date 02/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUSKO, DENNISE C Employer name Town of Onondaga Amount $5,935.03 Date 12/01/2012 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