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 SMITH, VONDA L Employer name Salmon River CSD Amount $5,934.61 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGACKER, MARY A Employer name State Bd of Elections Amount $5,934.71 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, PAULINE K Employer name Oswego Port Authority Amount $5,934.62 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, LORRAINE E Employer name Ithaca City School Dist Amount $5,934.04 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, EDWARD J Employer name Erie County Amount $5,934.04 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RANDY C Employer name Town of Mexico Amount $5,934.26 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, JACALYN K Employer name SUNY College Technology Alfred Amount $5,934.25 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERLING, JOSEPHINE P Employer name Orleans County Amount $5,934.08 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, MARGARET A Employer name Iroquois CSD Amount $5,934.04 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAIL, DOROTHY E Employer name East Greenbush CSD Amount $5,934.04 Date 01/13/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CINDIE L Employer name Cornell University Amount $5,933.88 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CAROLYN R Employer name Elmira Psych Center Amount $5,933.83 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, ANGELA Employer name SUNY Stony Brook Amount $5,934.04 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, PAULETTE A Employer name Greater Binghamton Health Cntr Amount $5,934.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, KATRINA A Employer name Children & Family Services Amount $5,933.81 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELA, JOANNE Employer name SUNY Stony Brook Amount $5,933.76 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZANO-DIAZ, SARA Employer name Department of Law Amount $5,933.27 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, JEAN M Employer name Highlnd Falls-Ft Mntgomery CSD Amount $5,933.26 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, JOHN D Employer name Honeoye Falls-Lima CSD Amount $5,933.66 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, VICTOR Employer name Dept Labor - Manpower Amount $5,933.55 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, LAURA M Employer name Olean City School Dist Amount $5,933.64 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, THOMAS R Employer name Jefferson County Amount $5,933.24 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, BRUCE M Employer name South Colonie CSD Amount $5,933.22 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, CLEGBURGH H Employer name Town of East Hampton Amount $5,933.14 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, JONATHAN A Employer name Village of Hewlett Neck Amount $5,933.16 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGUZMAN, ANGEL E Employer name South Beach Psych Center Amount $5,933.04 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGENEN, ROBERT V Employer name Kingston City School Dist Amount $5,933.04 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, ELIZABETH H Employer name Sunmount Dev Center Amount $5,933.08 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILLIETO, DEBRA S Employer name Otsego County Amount $5,933.05 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, KATHERINE J Employer name Taconic DDSO Amount $5,933.12 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, DIANE Employer name Nassau County Amount $5,933.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDEAU, LINDA W Employer name Franklin County Amount $5,933.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDZIONA, LINDA M Employer name Central NY DDSO Amount $5,933.02 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, DIANNE J Employer name Shenendehowa CSD Amount $5,932.76 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZLER, FLORENCE E Employer name Lancaster CSD Amount $5,932.34 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWAY, CLAIRE S Employer name Saratoga Springs City Sch Dist Amount $5,932.97 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENNIS C Employer name Town of Hamden Amount $5,932.94 Date 02/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERPAUL, JOSEPH J Employer name Cortland County Amount $5,932.12 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, TIMOTHY A Employer name Hartford CSD Amount $5,932.04 Date 11/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CHARLOTTE I Employer name Port Authority of NY & NJ Amount $5,932.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCASOLE, LORENZO Employer name Town of North Hempstead Amount $5,932.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JESSIE E Employer name Newark Dev Center Amount $5,932.04 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALTY, BLANCHE Employer name Roswell Park Memorial Inst Amount $5,932.04 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, MAUDE L Employer name Brooklyn DDSO Amount $5,932.04 Date 08/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, MARY T Employer name Woodbourne Corr Facility Amount $5,931.91 Date 05/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, PHILIP C Employer name Town of Smithtown Amount $5,931.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEFE, LINDA L Employer name Monroe County Amount $5,931.42 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCCI, ELIZABETH A Employer name SUNY College at Oneonta Amount $5,931.39 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSEL, SOLOMON Employer name NYC Convention Center Opcorp Amount $5,931.78 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSE, HELEN R Employer name Port Authority of NY & NJ Amount $5,931.66 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTZ, CHERYL L Employer name Thousand Island CSD Amount $5,931.13 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNIEWSKI, JANICE M Employer name City of Oneida Amount $5,931.12 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, DOROTHY B Employer name Newark CSD Amount $5,931.08 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL L Employer name SUNY College at Potsdam Amount $5,930.78 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLON, DIANA L Employer name Town of Queensbury Amount $5,930.66 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name L' HOMMEDIEU, NORMA E Employer name Cornell University Amount $5,930.92 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KAREN M Employer name Hsc at Syracuse-Hospital Amount $5,930.83 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDICKER, MARILYN Employer name Genesee County Amount $5,930.08 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, CLAUDIA J Employer name Cattaraugus County Amount $5,930.04 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVES, JOHN K Employer name Town of Italy Amount $5,930.50 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATES, VERONICA M Employer name Floral Park-Bellerose UFSD Amount $5,930.23 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, CLAIRE V Employer name Insurance Dept-Liquidation Bur Amount $5,930.04 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, MARTIN I Employer name Insurance Department Amount $5,929.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEYHEAD, WARREN C Employer name Dept Transportation Region 7 Amount $5,929.87 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDORF, PATRICIA D Employer name Cornell University Amount $5,930.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLO, RICHARD Employer name Westchester Health Care Corp Amount $5,929.82 Date 02/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOAN M Employer name Broome County Amount $5,929.42 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, BEVERLY J Employer name City of Yonkers Amount $5,929.04 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JUNE A Employer name Albany County Amount $5,929.00 Date 11/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, REGINA E Employer name Hammondsport CSD Amount $5,929.16 Date 06/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELELYS, KATHERINA T Employer name Nassau County Amount $5,929.12 Date 09/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, JANE A Employer name Department of Tax & Finance Amount $5,929.08 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAT, PATRICIA A Employer name Buffalo Psych Center Amount $5,928.81 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVER, PAMELA P Employer name Manhattan Psych Center Amount $5,928.71 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS-KOLLMER, MARY ELLEN M Employer name Northport East Northport UFSD Amount $5,928.33 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIS, PAUL F Employer name City of Buffalo Amount $5,928.25 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GAYLE E Employer name Spackenkill UFSD Amount $5,928.18 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, ALBERT A Employer name Dept of Public Service Amount $5,928.54 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURES, LINDA F Employer name Cornell University Amount $5,928.43 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREVEN, BERNICE F Employer name Chemung County Amount $5,928.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, PHILIP W Employer name Saratoga County Amount $5,928.16 Date 01/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SCOTT L Employer name William Floyd UFSD Amount $5,928.13 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, THOMAS H Employer name Johnson City CSD Amount $5,927.85 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROBERT E Employer name Onondaga County Amount $5,927.76 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KATHLEEN A Employer name Department of Tax & Finance Amount $5,927.88 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIELLO, MATTHEW A Employer name Putnam County Amount $5,927.61 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, JANET M Employer name Broome DDSO Amount $5,927.56 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHEN, RACHELLE B Employer name East Ramapo CSD Amount $5,927.96 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, RANDY J Employer name Potsdam CSD Amount $5,927.46 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULSBERY, JO ANNE Employer name Town of Colonie Amount $5,927.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, KIMBERLY D Employer name Harpursville CSD Amount $5,927.36 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWCHUK, HELEN L Employer name State Insurance Fund-Admin Amount $5,927.12 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, DONABETH Employer name Penn Yan CSD Amount $5,927.16 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANNING, HELGA Employer name BOCES Eastern Suffolk Amount $5,927.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHKEL, GRACE E Employer name Town of Haverstraw Amount $5,927.12 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, SHEILA J Employer name Ravena Coeymans Selkirk CSD Amount $5,926.92 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, JUDITH A Employer name NYS Power Authority Amount $5,926.72 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, SULTANA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,927.04 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, NANCY A Employer name Helen Hayes Hospital Amount $5,927.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, PROSWARD Employer name Village of Babylon Amount $5,926.36 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERCIO, EILEEN M Employer name North Babylon UFSD Amount $5,926.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONTEMPI, MARION V Employer name Kings Park Psych Center Amount $5,926.20 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIO, ROBERTA Employer name Pilgrim Psych Center Amount $5,926.46 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMOLEJOS, ALTAGRACIA Employer name Pilgrim Psych Center Amount $5,926.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EVELYN Employer name Manhattan Psych Center Amount $5,926.04 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, RAFFALINA M Employer name Buffalo City School District Amount $5,926.16 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, ROBERT P Employer name Yates County Amount $5,925.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHIRLEY J Employer name Edwards Knox CSD Amount $5,925.61 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, ROBERT Employer name Syracuse City School Dist Amount $5,925.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAIYA, KATHLEEN Employer name SUNY at Stonybrook-Hospital Amount $5,925.78 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, CYNTHIA LEE Employer name SUNY Stony Brook Amount $5,925.34 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEAH G Employer name City of Oswego Amount $5,925.61 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CHARLES R Employer name Camp Georgetown Corr Facility Amount $5,925.54 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPLER, ALICE D Employer name Town of Orchard Park Amount $5,925.16 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CAROL E Employer name West Islip UFSD Amount $5,925.16 Date 02/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, OLLIE Employer name Oneida County Amount $5,925.16 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOCK, THEODORE P Employer name Village of Seneca Falls Amount $5,925.22 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYMAN, RUTH A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $5,925.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOCH, GERTRUDE J Employer name East Greenbush CSD Amount $5,925.16 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBLETON, JOYCE T Employer name Buffalo City School District Amount $5,925.12 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANE, FLORENCE Employer name Pittsford CSD Amount $5,925.16 Date 03/02/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PATRICIA J Employer name Camden CSD Amount $5,924.75 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, DAWNALEE J Employer name Elmira City School Dist Amount $5,924.60 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, RAYMOND Employer name Hyde Park CSD Amount $5,925.09 Date 11/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BARBARA M Employer name West Canada Valley CSD Amount $5,925.08 Date 05/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUFELD, JOHN R Employer name Greece CSD Amount $5,924.12 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, SHIRLEY I Employer name City of Rochester Amount $5,924.47 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICA, PETER C Employer name Town of Huntington Amount $5,924.23 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOZZA, ELLEN M Employer name Patchogue-Medford UFSD Amount $5,923.98 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIXLEY, LEWIS J Employer name BOCES-Broome Delaware Tioga Amount $5,924.04 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECESAR, MARCIA L Employer name Monroe County Amount $5,924.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTELLI, JAMES F, JR Employer name Mt Mcgregor Corr Facility Amount $5,923.52 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, ROSE M Employer name Dundee CSD Amount $5,923.34 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHLIK, JACQUELINE Employer name SUNY Stony Brook Amount $5,924.00 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCARDI, JAMES R Employer name Oswego City School Dist Amount $5,923.88 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUKE, KIM M Employer name Cornell University Amount $5,923.79 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMMEL, MARGARET M Employer name Town of Colonie Amount $5,923.20 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDECK, MARY Employer name Dutchess County Amount $5,923.16 Date 07/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINUCANE, KATHLEEN A Employer name NYS Senate Regular Annual Amount $5,923.02 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEIS, MARGERY L Employer name Erie County Amount $5,923.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWN, IRENE Employer name Erie County Amount $5,923.04 Date 05/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEWIS C Employer name City of Glens Falls Amount $5,923.08 Date 06/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINWIDDIE, JAMES M Employer name Town of Fort Ann Amount $5,923.03 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, WEBSTER H Employer name Shoreham-Wading River CSD Amount $5,922.95 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKSIMCHAK, HELEN Employer name Nassau County Amount $5,922.96 Date 04/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RUTH A Employer name Town of Croghan Amount $5,922.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, KATHLEEN J Employer name Union-Endicott CSD Amount $5,922.96 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHWINGER, KATHLEEN D Employer name Schenectady City School Dist Amount $5,922.49 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAKOLUJO, ESTHER Employer name Nassau Health Care Corp Amount $5,922.40 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREHLINGER, JANE L Employer name W NY Veterans Home at Batavia Amount $5,922.71 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DEE ANN Employer name BOCES-Monroe Orlean Sup Dist Amount $5,921.92 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGESON, STEPHEN L Employer name Village of Wellsville Amount $5,922.24 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAMONTANA, MICHAEL R Employer name Suffolk County Amount $5,922.04 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, LINDA ANN Employer name NYC Criminal Court Amount $5,921.80 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPESTILLI, ROBIN Employer name Haldane CSD - Philipstown Amount $5,921.67 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, EDWARD A Employer name Rensselaer County Amount $5,921.18 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKROBACK, DONNA E Employer name Portville CSD Amount $5,921.14 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAZZO, SHIRLEY B Employer name Schenectady City School Dist Amount $5,921.24 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONTE, LUCITA Q Employer name Rockland County Amount $5,921.44 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHETT, MARY A Employer name Niagara St Pk And Rec Regn Amount $5,921.24 Date 05/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEAL, BETTY J Employer name Rochester City School Dist Amount $5,921.08 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKENS, WILLIAM A Employer name Shenendehowa CSD Amount $5,921.05 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, CHERIE A Employer name BOCES-Broome Delaware Tioga Amount $5,921.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, SYLVIA Employer name BOCES Wash'sar'War'Ham'Essex Amount $5,921.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUCCI, ANTHONY V Employer name Washingtonville CSD Amount $5,920.65 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name Malone CSD Amount $5,920.75 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, MARY ELLEN Employer name Cayuga County Amount $5,920.65 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTACH, DOUGLAS C Employer name North Rose-Wolcott CSD Amount $5,920.70 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, MARIE Employer name Scarsdale UFSD Amount $5,920.58 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGOTTA, KAREN J Employer name BOCES Eastern Suffolk Amount $5,920.42 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIOTT, ROBBIE J Employer name South Beach Psych Center Amount $5,920.46 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPUS, GARY A Employer name Clymer CSD Amount $5,920.38 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPPE, WILLIAM E, JR Employer name Village of Cape Vincent Amount $5,920.39 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, FREDERICK J Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,920.27 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KEITH Employer name Wende Corr Facility Amount $5,920.26 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, HAROLD Employer name Sullivan Corr Facility Amount $5,920.20 Date 05/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIA, BEVERLY Employer name Catskill OTB Corp Amount $5,920.16 Date 11/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, FRANCIS D Employer name Fulton County Amount $5,920.08 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, PENELOPE A Employer name General Brown CSD Amount $5,920.08 Date 12/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIOSO, GRACE V Employer name SUNY Stony Brook Amount $5,919.38 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLMER, KATHERINE A Employer name Central Square CSD Amount $5,919.48 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, YVETTE D Employer name Buffalo City School District Amount $5,919.92 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCINO, MARY Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,919.30 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, MARA S Employer name Village of Tuckahoe Amount $5,919.27 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, BETTY S Employer name Elba CSD Amount $5,919.24 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, DIANE J Employer name Town of Southold Amount $5,919.16 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVELA, GEORGE A Employer name Department of Health Amount $5,920.02 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LAUTHA A Employer name Staten Island DDSO Amount $5,919.20 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCHEN, GLORIA A Employer name Schenectady County Amount $5,919.24 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAR, GUIES E, JR Employer name Div Military & Naval Affairs Amount $5,919.20 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILMAN, KATHLEEN F Employer name Schalmont CSD Amount $5,919.08 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIANO, FRANCES Employer name Syracuse City School Dist Amount $5,919.12 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, BERTHA E Employer name Elmira City School Dist Amount $5,919.08 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, BETTY J Employer name Cherry Valley-Springfield CSD Amount $5,918.91 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEM, CAROLYN J Employer name Taconic DDSO Amount $5,918.76 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITER, JOHN K Employer name Town of Watson Amount $5,918.92 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADLER, PHYLLIS H Employer name Rockland County Amount $5,918.28 Date 12/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, MARY H Employer name Western New York DDSO Amount $5,918.20 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKLITSCH, LORRAINE A Employer name Nassau County Amount $5,918.20 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GERTRUDE E Employer name Pilgrim Psych Center Amount $5,918.20 Date 03/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGHMEY, MARGARET L Employer name Penfield CSD Amount $5,918.20 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, RUTH V Employer name Western New York DDSO Amount $5,918.20 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ELIZABETH H Employer name Ulster County Amount $5,918.08 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, LORRAINE A Employer name Long Island Dev Center Amount $5,918.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, J PETER Employer name East Islip UFSD Amount $5,918.08 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAGLIA, PAUL Employer name Hawthorne-Cedar Knolls UFSD Amount $5,918.04 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE-KATZ, OLGA Employer name Westchester County Amount $5,917.80 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGHI, PATRICIA M Employer name Dept Labor - Manpower Amount $5,917.63 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVEIRA, KENNETH D Employer name Ulster County Amount $5,917.80 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, MARY L Employer name Veterans Home at Montrose Amount $5,917.68 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNELL, JOSEPH V Employer name Town of Middleburgh Amount $5,917.28 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINO, GLENN P, SR Employer name East Greenbush CSD Amount $5,917.37 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, NANCY L Employer name Williamsville CSD Amount $5,917.60 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, PATRICIA A Employer name Village of Greenwich Amount $5,917.34 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARILLE, CAROLYN F Employer name Saugerties Public Library Dist Amount $5,917.05 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, HELENA L Employer name Willard Psych Center Amount $5,917.00 Date 05/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, GLADYS L Employer name Empire State Development Corp Amount $5,917.08 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWICKI, HELEN Employer name Cattaraugus County Amount $5,916.16 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORGAN, CHRISTINE A Employer name NY Institute Special Education Amount $5,916.34 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LYN C Employer name Brushton Moira CSD Amount $5,916.97 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDD, JUDITH R Employer name Catskill OTB Corp Amount $5,916.12 Date 08/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, EDWIN Employer name Port Authority of NY & NJ Amount $5,916.15 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENC, HENRY J Employer name City of North Tonawanda Amount $5,916.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN D Employer name Jamestown City School Dist Amount $5,915.96 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DEWITT L Employer name Erie County Amount $5,916.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSCIELNY, CATHERINE V Employer name BOCES-Erie 1st Sup District Amount $5,916.12 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, SHARON I Employer name Suffolk County Amount $5,915.69 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, JAMES A Employer name Schoharie County Amount $5,915.67 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCATE, MARIE E Employer name Pocantico Hills CSD Amount $5,915.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERLING, MARJORIE M Employer name Town of Mendon Amount $5,915.08 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ELAINE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,915.14 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, JOYCE A Employer name Waterloo CSD Amount $5,915.12 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIETTA, STEVEN G Employer name Bethpage UFSD Amount $5,915.01 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMUNDSON, MARIE E Employer name Kingston City School Dist Amount $5,915.04 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, PATRICK J Employer name Thruway Authority Amount $5,915.04 Date 10/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS E Employer name Dept Transportation Region 3 Amount $5,914.92 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, PATRICIA Employer name Glen Cove City School Dist Amount $5,914.80 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUDREAU, RENE M Employer name SUNY College at Potsdam Amount $5,915.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDAS, DAWN Employer name Fourth Jud Dept - Nonjudicial Amount $5,914.96 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BARBARA A Employer name Willsboro CSD Amount $5,914.92 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOENIX, HAROLD A Employer name Town of Caroline Amount $5,914.75 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPLI, OM P Employer name City of Rochester Amount $5,914.72 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, C WILLIAM Employer name Monroe County Amount $5,914.16 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBROCK, LOIS M Employer name Cornell University Amount $5,914.12 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, DOMINIC J Employer name E Syracuse-Minoa CSD Amount $5,914.51 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FRANCIS J Employer name SUNY College at Purchase Amount $5,914.66 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LANCE W Employer name Department of Tax & Finance Amount $5,914.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENSTEIN, DOROTHY M Employer name Wayne County Amount $5,914.12 Date 03/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ANNE M Employer name Newark Housing Authority Amount $5,914.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, JOANN Employer name Central NY DDSO Amount $5,913.71 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYER, JODIE A Employer name Phoenix CSD Amount $5,913.65 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LAMONT Employer name Bronx Psych Center Children Amount $5,914.04 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMER, DALE S Employer name Department of Health Amount $5,913.74 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, SHERRY J Employer name Schenectady County Amount $5,913.43 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, STEPHEN G Employer name Office of General Services Amount $5,913.61 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBRA A Employer name Salmon River CSD Amount $5,913.60 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DENISE Employer name Brooklyn Public Library Amount $5,913.27 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ROXANNE L Employer name Washington County Amount $5,913.24 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACKOWSKI, CATHERINE M Employer name SUNY Albany Amount $5,913.16 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, LINDA J Employer name City of Glens Falls Amount $5,913.35 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALZOLARI, CHRISTINA A Employer name Westchester County Amount $5,913.31 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, CHARLOTTE B Employer name Temporary & Disability Assist Amount $5,913.12 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAPF, ALBERT L Employer name Nassau County Amount $5,913.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA S Employer name Department of Health Amount $5,912.96 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, BETTY A Employer name Chatham CSD Amount $5,913.08 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, KAREN L Employer name Nassau County Amount $5,913.09 Date 09/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, SHARON L Employer name Cortland County Amount $5,913.12 Date 12/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFORD, ANN M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,912.87 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, BELINDA L Employer name Monroe County Amount $5,912.74 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMRA, JASWANT SINGH Employer name Education Department Amount $5,912.76 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, MARLENE F Employer name Half Hollow Hills CSD Amount $5,912.18 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCE, MILES A Employer name Niagara County Amount $5,912.08 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIES, ESTHER S Employer name Creedmoor Psych Center Amount $5,911.57 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTED, NANCY L Employer name Onondaga County Amount $5,911.49 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCA, EDITH Employer name Dutchess County Amount $5,912.20 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADDELEY, DONNA C Employer name Dpt Environmental Conservation Amount $5,911.85 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZISZEWSKI, DANIEL P Employer name Royalton-Hartland CSD Amount $5,911.45 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMPCZYNSKI, PAUL H Employer name Office of General Services Amount $5,911.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTISS, AMY R Employer name Buffalo Urban Renewal Agcy Amount $5,911.62 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, SHIRLEY I Employer name Central Islip Psych Center Amount $5,911.08 Date 07/23/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, R ROBERT Employer name Pittsford CSD Amount $5,911.08 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERANTONI, ARLENE R Employer name East Ramapo CSD Amount $5,911.08 Date 08/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, LINDA L Employer name Department of Health Amount $5,910.43 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNSHINE, SHELLEY H Employer name Lindenhurst UFSD Amount $5,910.68 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLER, HARRIET Employer name SUNY Stony Brook Amount $5,911.12 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDAK, DIANE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,910.60 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, DOMINICK Employer name Schenectady City School Dist Amount $5,910.12 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CONSTANCE F Employer name Monroe County Amount $5,910.12 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLENBACHER, NORMA L Employer name Village of Dundee Amount $5,910.08 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, CAROL A Employer name Town of Lake Luzerne Amount $5,910.12 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, JACK R Employer name Village of Phoenix Amount $5,910.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, TODD D Employer name Otsego County Amount $5,909.97 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANEY, NANCY A Employer name Monroe County Amount $5,910.10 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, JAMES N Employer name Valley CSD at Montgomery Amount $5,910.03 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSTONE, JEFFREY L Employer name Insurance Dept-Liquidation Bur Amount $5,909.96 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, SYLVIA J Employer name Village of Trumansburg Amount $5,909.96 Date 03/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTZ, ELSIE E Employer name Orchard Park CSD Amount $5,909.80 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLARETHA Employer name Elmont UFSD Amount $5,909.93 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMERS, PATRICIA A Employer name Taconic St Pk And Rec Regn Amount $5,909.86 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JEANETTE M Employer name BOCES Suffolk 2nd Sup Dist Amount $5,909.81 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALM, CHARLES D Employer name Town of Richland Amount $5,909.73 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFSTECK, PATRICIA A Employer name Gates-Chili CSD Amount $5,909.70 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONDEK, LAWRENCE Employer name Broome County Amount $5,909.61 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LINDA I Employer name Bernard Fineson Dev Center Amount $5,909.51 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ANN E Employer name Schenectady County Amount $5,909.16 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ARLENE S Employer name Department of Motor Vehicles Amount $5,909.08 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, CAMILLE C Employer name Suffolk County Amount $5,909.04 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBES, EDITH L Employer name Suffolk County Amount $5,909.12 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEDORF, GERALDINE Employer name Port Jefferson UFSD Amount $5,908.97 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DOROTHY E Employer name Kings Park CSD Amount $5,909.04 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOROMORENO, TOMAS G Employer name Office of General Services Amount $5,909.04 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, CURTIS M Employer name NYS Power Authority Amount $5,908.90 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRE, DOROTHY Employer name Palisades Interstate Pk Commis Amount $5,908.89 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, PATRICIA M Employer name Village of West Haverstraw Amount $5,908.99 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JULIE A Employer name Plattsburgh City School Dist Amount $5,908.72 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ANDRE Employer name Rockland County Amount $5,908.80 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, KEITH M Employer name Hudson Valley DDSO Amount $5,908.69 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKOW-NOTTI, JILL Employer name SUNY Health Sci Center Brooklyn Amount $5,908.11 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, NANCY L Employer name City of Jamestown Amount $5,908.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOW, VITUS S Employer name Department of Health Amount $5,908.66 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRECH, ODESSA Employer name Herkimer County Amount $5,908.21 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, TIMOTHY L Employer name Jamestown City School Dist Amount $5,908.03 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISE, ROBERT J Employer name Mamaroneck UFSD Amount $5,908.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEG, BEATRICE Employer name Department of Tax & Finance Amount $5,908.08 Date 12/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROX, RICHARD F Employer name Town of Amherst Amount $5,908.04 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PECK, VICKIE A Employer name Skaneateles CSD Amount $5,907.81 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ANN K Employer name Rensselaer City School Dist Amount $5,907.12 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLIK, CLYDETTE M Employer name Cobleskill Richmondville CSD Amount $5,907.09 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, DEBORAH S PLANZ Employer name Village of Haverstraw Amount $5,907.74 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CATHERINE GLADYS Employer name Town of Le Roy Amount $5,907.75 Date 05/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUSS, IRVING M Employer name SUNY Albany Amount $5,907.68 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, CHARLOTTE C Employer name Westchester County Amount $5,907.08 Date 04/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALICK, JEANNE H Employer name Wallkill CSD Amount $5,907.08 Date 06/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, ELIZABETH B Employer name BOCES-Nassau Sole Sup Dist Amount $5,907.08 Date 01/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEVAL, HELEN F Employer name Clarkstown CSD Amount $5,907.08 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUENING, KIMBERLY A Employer name Madison County Amount $5,907.42 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, SYLVIA W Employer name Saratoga Springs City Sch Dist Amount $5,906.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEY, PAULINE Employer name Huntington UFSD #3 Amount $5,907.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, HERBERT R Employer name Oneida Correctional Facility Amount $5,907.08 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, ELEANOR E Employer name Nassau County Amount $5,906.16 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIKHARD, SHARON A Employer name City of Buffalo Amount $5,906.04 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PATRICIA Employer name South Beach Psych Center Amount $5,906.08 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS DE PINKET, MARIA G Employer name Division of Parole Amount $5,906.08 Date 07/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, GEORGE G Employer name Roswell Park Memorial Inst Amount $5,905.96 Date 04/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, DALE J Employer name Town of East Bloomfield Amount $5,905.95 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, MARIA V Employer name Children & Family Services Amount $5,906.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA FUENTE, MARLENE G Employer name Village of Westhampton Beach Amount $5,905.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEESPIE, PATRICIA A Employer name Orange County Amount $5,905.36 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, SANDRA A Employer name Bedford CSD Amount $5,905.33 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAI, GRACE H Employer name Dept Labor - Manpower Amount $5,905.70 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSEN, MICHELE A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $5,905.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOGIAS, SHEILA M Employer name Town of De Witt Amount $5,905.18 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, BONITA F Employer name Cuba Rushford CSD Amount $5,905.28 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIME, GARY P Employer name Hudson Falls CSD Amount $5,905.23 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, GILDA Employer name Pilgrim Psych Center Amount $5,905.12 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, HOWARD C Employer name Vocational Rehabilitation Amount $5,905.08 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, JANET Employer name Columbia County Amount $5,905.12 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEBORN, ADELE Employer name Pilgrim Psych Center Amount $5,905.12 Date 01/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, KATHLEEN F Employer name Town of Huntington Amount $5,905.08 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARY JANE Employer name SUNY College at Geneseo Amount $5,905.08 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, CAROL L Employer name Mt Sinai UFSD Amount $5,905.08 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONG, BILL J Employer name Department of Tax & Finance Amount $5,905.08 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ELIZABETH J Employer name SUNY Health Sci Center Syracuse Amount $5,905.04 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, PATRICIA Employer name Erie County Amount $5,905.04 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOWSKI, ESTHER P Employer name Workers Compensation Board Bd Amount $5,905.08 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, WILLIAM Employer name Taconic DDSO Amount $5,905.08 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GLORIA S Employer name Niagara County Amount $5,905.04 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DAWN A Employer name Oswego County Amount $5,905.04 Date 12/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLE, BEVERLY A Employer name Cattaraugus County Amount $5,905.04 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESMOND, JAMES D Employer name Division For Youth Amount $5,905.01 Date 11/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHER, THOMAS A Employer name Erie County Wtr Authority Amount $5,904.97 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDI, RAYMOND A Employer name Appellate Div 3rd Dept Amount $5,904.88 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, GEORGE M Employer name Pilgrim Psych Center Amount $5,904.25 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALENESKY, PAUL M Employer name Binghamton City School Dist Amount $5,904.71 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, ANTHONY C, JR Employer name Village of Yorkville Amount $5,904.40 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDY A Employer name Woodbourne Corr Facility Amount $5,904.37 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, JOHN C Employer name Town of Shelter Island Amount $5,904.13 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JOSEPHINE Employer name BOCES-Westchester Putnam Amount $5,904.12 Date 02/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, IDA F Employer name BOCES Eastern Suffolk Amount $5,904.04 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARY JO T Employer name Schenectady County Amount $5,904.04 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NANCY K Employer name Town of Vestal Amount $5,904.00 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, VICTOR V Employer name Half Hollow Hills CSD Amount $5,904.12 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRI, SHREE K Employer name Cornell University Amount $5,904.11 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLELLAND, JUDITH E Employer name Port Jervis City School Dist Amount $5,903.95 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLECCHIA, KATHLEEN M Employer name Westchester Health Care Corp Amount $5,903.96 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTE, DIANA L Employer name South Colonie CSD Amount $5,903.96 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSO, MILDRED Employer name Brooklyn DDSO Amount $5,903.16 Date 09/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, BARBARA J Employer name Mid-State Corr Facility Amount $5,903.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIOSO, MARGARETH E Employer name Rockland Psych Center Amount $5,903.12 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MERICY Employer name Rochester City School Dist Amount $5,903.47 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DONALD A Employer name Washington County Amount $5,903.04 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, HELEN Employer name Southwestern CSD Amount $5,903.12 Date 05/05/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, MOLLY Employer name BOCES Eastern Suffolk Amount $5,903.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, RITA J Employer name Town of Denmark Amount $5,902.69 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYLERS, DOROTHY Employer name Shoreham-Wading River CSD Amount $5,903.00 Date 11/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCH, ROSETTA Employer name Rochester Housing Authority Amount $5,902.16 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCO, ROBERT E Employer name Mid-Hudson Psych Center Amount $5,902.37 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, A JEAN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,902.12 Date 02/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CLARENCE R Employer name SUNY Health Sci Center Brooklyn Amount $5,902.12 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGTON, MARY H Employer name Oswego County Amount $5,902.96 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCH, MARY D Employer name SUNY Binghamton Amount $5,902.12 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, NICHOLAS, JR Employer name Chenango County Amount $5,902.04 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CATHERINE E Employer name BOCES St Lawrence Lewis Amount $5,901.92 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEAU, CHERYL M Employer name Scarsdale UFSD Amount $5,901.83 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, LARRY D Employer name Town of Marbletown Amount $5,901.61 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ANNA F Employer name Oyster Bay Public Library Amount $5,901.67 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLILE, DIANA L Employer name Ulster County Amount $5,901.50 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TWANA E Employer name State Insurance Fund-Admin Amount $5,901.92 Date 05/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTAWAY, SPRING L.J. Employer name Dutchess County Amount $5,901.94 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHOFF, ALLAN M Employer name Creedmoor Psych Center Amount $5,901.92 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, LORRAINE C Employer name Hoosick Falls CSD Amount $5,901.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, STEPHEN J Employer name Long Island St Pk And Rec Regn Amount $5,901.48 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, INA H Employer name SUNY College Techn Cobleskill Amount $5,901.12 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, MERIONA L Employer name Ontario County Amount $5,901.12 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEM, MAURICE J Employer name Westchester County Amount $5,900.93 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DAVID J Employer name SUNY Brockport Amount $5,901.00 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMOTAN, ANICETO C Employer name Rensselaer County Amount $5,900.93 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Downstate Corr Facility Amount $5,901.08 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, LINDA M Employer name Syosset CSD Amount $5,900.88 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDLOF, RICHARD M Employer name Dansville CSD Amount $5,900.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, VINCENT N Employer name Assembly: Annual Temporary Amount $5,900.75 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, LOLITA J Employer name Oxford CSD Amount $5,900.84 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAWITZ, ROBERT E Employer name Cortland City School Dist Amount $5,900.75 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARIE A Employer name Terryville Fire District Amount $5,900.43 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JOHN G Employer name Saratoga County Amount $5,900.69 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, AMY L Employer name Oswego County Amount $5,900.41 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBARBIERI, JOSEPH Employer name City of Syracuse Amount $5,900.52 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFETZ, ROSLYN L Employer name Half Hollow Hills CSD Amount $5,900.12 Date 07/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DEBORAH A Employer name BOCES-Albany Schenect Schohari Amount $5,900.10 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITELLI, LOUIS R Employer name City of Utica Amount $5,900.12 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVRERI, JOSEPH P Employer name Department of Law Amount $5,900.12 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERALD, CATHERINE F Employer name Rensselaer County Amount $5,900.04 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, LINDA T Employer name Fairport CSD Amount $5,900.00 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARBIN, DAVID L Employer name Oswego County Amount $5,900.08 Date 05/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE-KLEIN, JEAN C Employer name Broome County Amount $5,900.05 Date 10/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, JOAN E Employer name SUNY Health Sci Center Syracuse Amount $5,899.96 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITSELL, GEORGE A Employer name Town of West Union Amount $5,900.00 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, JACQUELINE Employer name Erie County Amount $5,899.60 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, SONIA I Employer name Pilgrim Psych Center Amount $5,899.61 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTRAW, GORDON E, JR Employer name Cape Vincent Corr Facility Amount $5,899.58 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULIATTI, ADELE A Employer name Jamesville De Witt CSD Amount $5,899.94 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARCO, SUSANNE E Employer name Connetquot CSD Amount $5,899.08 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, JOHN J Employer name SUNY Binghamton Amount $5,899.16 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVITT, G ROBERT Employer name Town of Williamson Amount $5,899.12 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, LINDA A Employer name Kingston City School Dist Amount $5,899.08 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, KEVIN M Employer name Town of North Hempstead Amount $5,898.90 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, RUBY E Employer name Department of Motor Vehicles Amount $5,898.86 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, RONALD L Employer name Clinton Corr Facility Amount $5,899.08 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MATTIE L Employer name Creedmoor Psych Center Amount $5,899.08 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEY, JUDITH M Employer name Village of Wellsville Amount $5,899.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CASSANDRA M Employer name Department of Motor Vehicles Amount $5,898.61 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, PATRICK Employer name Westchester County Amount $5,898.76 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBCZYNSKI, RONALD W Employer name Thruway Authority Amount $5,898.67 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, WILLIAM R Employer name Clinton Corr Facility Amount $5,898.12 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, JOHN A Employer name Springville-Griffith Inst CSD Amount $5,898.56 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULTRARA, ANGELO J Employer name Erie County Amount $5,898.06 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHAUN K Employer name Syracuse Housing Authority Amount $5,897.96 Date 03/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFHAUSER, KENNETH Employer name Fishkill Corr Facility Amount $5,898.45 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPELKA, MARKETA K Employer name St Marys School For The Deaf Amount $5,897.80 Date 06/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, KAREN M Employer name Rochester City School Dist Amount $5,897.95 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, MARYANN Employer name BOCES Suffolk 2nd Sup Dist Amount $5,897.85 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARZAGHI, DIANE Employer name Suffolk County Amount $5,897.51 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, LUZ RAQUEL Employer name Bronxville UFSD Amount $5,897.75 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTREAN, SUSAN M Employer name Port Authority of NY & NJ Amount $5,897.67 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOUISE D Employer name SUNY Buffalo Amount $5,897.12 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROSS, HOWARD Employer name North Syracuse CSD Amount $5,897.16 Date 10/22/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, ERIKA M Employer name Pearl River UFSD Amount $5,897.20 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLASTER, CRAIG M Employer name Cornell University Amount $5,897.41 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHOLSIC, MICHAEL J Employer name Town of Amherst Amount $5,897.08 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, DONNA M Employer name Amherst CSD Amount $5,897.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCIPECK, LINDA M Employer name Sunmount Dev Center Amount $5,897.08 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADER, CHARLOTTE E Employer name Capital District DDSO Amount $5,897.12 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, SHIRLEY D Employer name Ontario County Amount $5,896.65 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CALVIN E Employer name Village of NYack Amount $5,896.16 Date 08/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LORETTA Employer name Freeport UFSD Amount $5,896.12 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, AMELIA C Employer name Hicksville UFSD Amount $5,896.16 Date 01/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLASK, CHRISTINE D Employer name Union Springs CSD Amount $5,896.16 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOBETANZ, ADOLF Employer name Glen Cove City School Dist Amount $5,896.16 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, RHODA M Employer name Supreme Court Clks & Stenos Oc Amount $5,896.16 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, RENEE C Employer name Yates County Amount $5,896.02 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIXEIRA, PATRICIA Employer name Suffolk County Amount $5,896.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, DONALD D Employer name Town of Mamakating Amount $5,895.96 Date 04/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, SUSAN M Employer name Town of Smithtown Amount $5,896.80 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVANCIK, SHIRLEY A Employer name Johnson City CSD Amount $5,895.92 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LAVERN Employer name Queens Borough Public Library Amount $5,895.71 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILKENNY, MARY T Employer name Mt Pleasant Cottage Sch UFSD Amount $5,895.57 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, NANCY E Employer name Clinton County Amount $5,896.08 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, KENNETH F Employer name Upper Mohawk Valley Water Bd Amount $5,896.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, SHERYL L Employer name Steuben County Amount $5,895.19 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, FERN M Employer name Attica Corr Facility Amount $5,895.16 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, M JUNE Employer name Salamanca Public Library Amount $5,895.20 Date 10/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZIK, MARIE Employer name Cheektowaga CSD Amount $5,895.20 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHYLA M Employer name N Tonawanda City School Dist Amount $5,895.30 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, NANCY G Employer name Essex County Amount $5,895.12 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWELL, MARILYN P Employer name Niagara County Amount $5,895.16 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, BONNIE J Employer name SUNY College at Oswego Amount $5,895.12 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHARLOTTE B Employer name Pilgrim Psych Center Amount $5,895.12 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JOHN W, JR Employer name Nassau County Amount $5,895.12 Date 06/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, AMY K Employer name BOCES Erie Chautauqua Cattarau Amount $5,895.12 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, ALLAN L Employer name City of Albany Amount $5,895.09 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFREDO, ANDREW F Employer name South Country CSD - Brookhaven Amount $5,894.96 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, HILARY H Employer name Broome County Amount $5,894.92 Date 04/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUHART, BEVERLY A Employer name Town of Schodack Amount $5,895.08 Date 08/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARY A Employer name Ulster County Amount $5,895.08 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALESKI, ALBERT P Employer name Town of New Castle Amount $5,894.96 Date 12/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, LUANN J Employer name Eastport/S. Manor CSD Amount $5,894.82 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARTHA E Employer name Taconic DDSO Amount $5,895.04 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, ROSEMARY L Employer name Town of Irondequoit Amount $5,894.72 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD A Employer name Greene CSD Amount $5,894.61 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAIO, BARBARA J Employer name Carmel CSD Amount $5,894.52 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, THOMAS F, JR Employer name Woodridge Housing Authority Amount $5,894.50 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, DEBORAH Employer name Long Island Dev Center Amount $5,894.46 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, MARYANN Employer name Jordan-Elbridge CSD Amount $5,894.16 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONE, LOUISE Employer name Lakeland CSD of Shrub Oak Amount $5,894.80 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, FREDERICK H Employer name Sachem CSD at Holbrook Amount $5,894.12 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CHRISTINE D Employer name BOCES-Ham'Tn Fulton Montgomery Amount $5,894.43 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, LINDA G Employer name O D Heck Dev Center Amount $5,894.16 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, LINDA Employer name Broome DDSO Amount $5,894.03 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, PETER J Employer name William Floyd UFSD Amount $5,894.12 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSKY, RONALD A Employer name Delaware County Amount $5,894.08 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, ANTOINETTE L Employer name Kings Park CSD Amount $5,894.12 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIAMA, PAUL Employer name Wyoming County Amount $5,894.00 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBAN, ELEANOR A Employer name Dept Labor - Manpower Amount $5,894.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, LARRY F Employer name Town of Roxbury Amount $5,894.03 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMAT, RAMKISHIN K Employer name Port Authority of NY & NJ Amount $5,893.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, BETTY JANE Employer name Fayetteville-Manlius CSD Amount $5,893.20 Date 08/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, MURIEL D Employer name Broome DDSO Amount $5,893.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNA, MICHAEL J Employer name City of Rochester Amount $5,893.47 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, PEGGY L Employer name Watertown City School District Amount $5,893.36 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, MIRIAM Employer name Washington County Amount $5,893.78 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMON, JEAN A Employer name Washington County Amount $5,893.18 Date 04/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITZER, PATRICIA A Employer name Buffalo City School District Amount $5,893.12 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAUL C Employer name Willard Drug Treatment Campus Amount $5,893.45 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ANN R Employer name Dept Labor - Manpower Amount $5,892.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, SIMON Employer name Port Authority of NY & NJ Amount $5,892.96 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE REGIS, BARBARA R Employer name Onondaga County Amount $5,893.08 Date 11/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEO, MARILYN R Employer name Penn Yan CSD Amount $5,892.77 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTINGS, JO ANNE Employer name Chautauqua County Amount $5,892.73 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, JOSEPH G Employer name NYS Power Authority Amount $5,892.79 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDARELLI, FRANK J Employer name Buffalo City School District Amount $5,892.79 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CIRCE, M MARTHA Employer name BOCES-Broome Delaware Tioga Amount $5,892.61 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTHART, JOLENE A Employer name Seaford UFSD Amount $5,892.69 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLE, WILLIAM A Employer name NYC Convention Center Opcorp Amount $5,892.30 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, DONNA M Employer name Hoosic Valley CSD Amount $5,892.51 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, DEMETRIA L Employer name BOCES-Suffolk, 2nd Sup District Amount $5,892.20 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, YUKNG Employer name Inst For Basic Res & Ment Ret Amount $5,892.16 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFFRINGER, ETHEL H Employer name Rome Dev Center Amount $5,892.16 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSSIGNAC, ROUSSEL Employer name Clarkstown CSD Amount $5,892.08 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMBINI, MARY D Employer name Supreme Ct-1st Civil Branch Amount $5,892.12 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, MARY E Employer name Valley CSD at Montgomery Amount $5,892.12 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITAGLIANO, ALDO Employer name Westchester County Amount $5,892.05 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ANNE L Employer name Rockland County Amount $5,892.04 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIESCI, MARY ELLEN Employer name Nassau County Amount $5,892.03 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELDINE, RALPH P Employer name Thruway Authority Amount $5,891.96 Date 04/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUTENGER, NANCY L Employer name BOCES-Oswego Amount $5,891.92 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BRUCE A Employer name Supreme Ct-1st Criminal Branch Amount $5,892.00 Date 06/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMBO, KATHLEEN A Employer name Lewis County Amount $5,891.99 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, MARYANN T Employer name SUNY College at New Paltz Amount $5,891.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, JORGE RIGOBERTO Employer name Westchester County Amount $5,891.20 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, STEPHEN H Employer name Village of Pleasantville Amount $5,891.84 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZEPKOWSKI, ALICE C Employer name Cheektowaga CSD Amount $5,891.08 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFHAY, ROSE Employer name Town of Cortlandt Amount $5,891.26 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CAULIE A Employer name Riverhead CSD Amount $5,891.20 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNNO, LORENZO Employer name City of Buffalo Amount $5,891.02 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, TIMOTHY J Employer name Arlington CSD Amount $5,891.16 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUADROZZI, DAVID A Employer name BOCES-Wayne Finger Lakes Amount $5,890.98 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTINE Employer name Yonkers Mun Housing Authority Amount $5,890.96 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, REGINALD A Employer name Canandaigua City School Dist Amount $5,890.82 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDEMANN, ELEANOR C Employer name Lakeland CSD of Shrub Oak Amount $5,890.96 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPIELLO, RENEE C Employer name Suffolk County Amount $5,890.88 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, VERSIEREE M Employer name Central Islip UFSD Amount $5,890.44 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASUCCI, SUSAN B Employer name SUNY Buffalo Amount $5,890.43 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDZIESKI, HELEN Employer name Buffalo City School District Amount $5,890.20 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVILLE, NELLIE B Employer name Schenectady County Amount $5,890.24 Date 11/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXINN, CAROLYN H Employer name SUNY Stony Brook Amount $5,890.20 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, BARBARA H Employer name NYS Senate Regular Annual Amount $5,890.16 Date 03/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSON, VIRGINIA E Employer name NYC Convention Center Opcorp Amount $5,890.16 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUASTELLO, CHERYL A Employer name Suffolk County Amount $5,890.19 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ESTHER M Employer name SUNY Albany Amount $5,889.24 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOPE, NANCY E Employer name Elmira City School Dist Amount $5,890.09 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, PATRICIA A Employer name Village of Orchard Park Amount $5,890.08 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, PETER S Employer name Town of Shelter Island Amount $5,889.93 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILAGI, JOHN Employer name Division of Parole Amount $5,889.16 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSHKY, ETHEL Employer name SUNY Central Admin Amount $5,889.20 Date 04/23/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOSEPH B Employer name Town of East Hampton Amount $5,889.17 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULY, SANDRA K Employer name Erie County Amount $5,889.00 Date 03/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACHUK, OLGA A Employer name Hsc at Brooklyn-Hospital Amount $5,888.92 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, NANCY R Employer name Mexico CSD Amount $5,889.12 Date 08/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVER, JUDY A Employer name SUNY College at Plattsburgh Amount $5,889.07 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIO COTE, EILEEN T Employer name Hudson Valley DDSO Amount $5,888.86 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, OTIS G Employer name Canajoharie CSD Amount $5,889.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTONE, JAYNE D Employer name Rockland County Amount $5,888.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, DOROTHY Employer name Pilgrim Psych Center Amount $5,888.84 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, ROBERT A Employer name Newburgh City School Dist Amount $5,888.08 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALKO, MATTIE J Employer name Niagara St Pk And Rec Regn Amount $5,888.20 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, HUGH D Employer name SUNY Central Admin Amount $5,888.84 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUSTIN, GERALDA A Employer name Nassau County Amount $5,888.08 Date 02/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, JOHN J Employer name Cato-Meridian CSD Amount $5,888.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVA, ANN Employer name Mount Pleasant CSD Amount $5,888.04 Date 12/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTILLO, JOHN A Employer name Dept Labor - Manpower Amount $5,887.36 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, FRANCES C Employer name Town of Ellicott Amount $5,888.08 Date 12/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, VIOLET Employer name Western Regional OTB Corp Amount $5,888.08 Date 06/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, CONSTANCE Employer name Suffolk County Amount $5,888.04 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, PAUL E Employer name Tompkins County Amount $5,887.12 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, NANCY J Employer name Greece CSD Amount $5,887.12 Date 06/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MNAHONCAK, JOANNE C Employer name Broome DDSO Amount $5,887.08 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, EMILIO D Employer name Lynbrook UFSD Amount $5,887.08 Date 08/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, LEETTA M Employer name Lewis County Amount $5,887.12 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SORBO, GIUDITTA Employer name Schenectady City School Dist Amount $5,887.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, MARIA Employer name Yonkers City School Dist Amount $5,886.67 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVAK, PAUL M Employer name NY School For The Deaf Amount $5,886.96 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IP, MEI Employer name Department of Tax & Finance Amount $5,886.26 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, MICHELE C Employer name North Merrick UFSD Amount $5,886.26 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, KIMBERLEY K Employer name Brasher Falls CSD Amount $5,886.87 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTRINOS, JO ANN Employer name SUNY College Techn Farmingdale Amount $5,886.62 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, LEE J Employer name Dept Transportation Region 1 Amount $5,886.38 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, MELANIE B Employer name Department of Law Amount $5,886.26 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBER JENKINS, ARLENE D Employer name Elmira Psych Center Amount $5,886.12 Date 10/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYLA, MARY Employer name Erie County Amount $5,886.18 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCIA, MILDRED L Employer name BOCES-Cayuga Onondaga Amount $5,886.12 Date 06/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, DOROTHY Employer name Half Hollow Hills CSD Amount $5,886.12 Date 09/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, JOYCE J Employer name Franklin County Amount $5,886.19 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SHIRLEY Employer name Warren County Amount $5,886.08 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANINI, LINDA A Employer name Nassau County Amount $5,885.97 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, JOAN E Employer name Copenhagen CSD Amount $5,886.08 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUDE, MARGARET A Employer name Albany County Amount $5,886.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, PATRICIA A Employer name Edwards Knox CSD Amount $5,886.08 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTINIANO, THERESA Employer name Metro New York DDSO Amount $5,886.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEY, LINDA R Employer name Salamanca City School Dist Amount $5,885.74 Date 04/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUMJIAN, CONNIE J Employer name Kingsboro Psych Center Amount $5,885.88 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, MARY A Employer name Erie County Amount $5,885.86 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILMETTE, BARBARA Employer name Yorktown CSD Amount $5,885.46 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ANN MARY Employer name Babylon Public Library Amount $5,885.40 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, DEBORAH A Employer name SUNY Empire State College Amount $5,885.30 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, FREDERICK C Employer name Town of Indian Lake Amount $5,885.25 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSARI, QADIRAH Employer name Wappingers CSD Amount $5,885.18 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, JACQUELINE D Employer name Saranac Lake CSD Amount $5,885.08 Date 07/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISH, PATRICIA P Employer name Chittenango CSD Amount $5,885.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOT, JANE Employer name West Genesee CSD Amount $5,885.16 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, CYNTHIA A Employer name BOCES Schuyler Chemung Amount $5,885.04 Date 04/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUSSA, MARYANN Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,885.04 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOVER, LEONARD Employer name Port Authority of NY & NJ Amount $5,885.08 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNT, BENJAMIN Employer name Town of Babylon Amount $5,885.08 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYZYKOWSKI, CHARMAINE Employer name Thruway Authority Amount $5,885.04 Date 02/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRITHERS, STEADMAN A Employer name Greenburgh CSD Amount $5,885.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, GARY L Employer name Town of Wirt Amount $5,884.72 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILIESTEDT, DEBORAH L Employer name Chautauqua County Amount $5,884.64 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPOLI, MARY A Employer name Third Jud Dept - Nonjudicial Amount $5,884.56 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, BERNICE Employer name Suffolk County Amount $5,885.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, IRIS M Employer name New York Public Library Amount $5,884.93 Date 08/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPATA, LUCINDA M Employer name Clinton CSD Amount $5,884.82 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDETTI, CAROLANN Employer name Suffolk County Amount $5,884.91 Date 09/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISLE, LEE J Employer name City of Albany Amount $5,884.12 Date 06/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, VINCENT L Employer name Metro New York DDSO Amount $5,884.44 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALINA, JOANN L Employer name Chittenango CSD Amount $5,884.43 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, BEVERLY J Employer name Phelps Clifton Springs CSD Amount $5,884.16 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTINER, SYLVIA Employer name Queens Borough Public Library Amount $5,884.12 Date 11/29/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, CAROL M Employer name Andes CSD Amount $5,884.12 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, VALERIE Employer name Port Authority of NY & NJ Amount $5,884.11 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPE, RICHARD A Employer name Village of Great Neck Plaza Amount $5,884.04 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, ANTOINETTE C Employer name Penfield CSD Amount $5,884.08 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIERB, JANET J Employer name Dunkirk City-School Dist Amount $5,884.06 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, JOHN R Employer name Village of Carthage Amount $5,884.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALM, VIRGINIA A Employer name Remsen CSD Amount $5,883.99 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, CHARLES E Employer name Warren County Amount $5,883.84 Date 04/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYON, LOIS B Employer name Nassau County Amount $5,883.76 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISLO, CAROL M Employer name West Seneca CSD Amount $5,884.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ROBERT F Employer name Department of Motor Vehicles Amount $5,883.66 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLOE, GLORIA C Employer name State Insurance Fund-Admin Amount $5,883.79 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAVRINOS, DESPINA Employer name Port Washington UFSD Amount $5,883.73 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILMA Employer name Town of Washington Amount $5,883.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, JAMES Employer name Shenendehowa CSD Amount $5,883.57 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, STACEY B Employer name Orange County Amount $5,883.25 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIAL, LYNETTE L Employer name Pilgrim Psych Center Amount $5,883.03 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, JOHN F Employer name Western New York DDSO Amount $5,883.04 Date 03/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSEUMS, ANGELO Employer name Liverpool CSD Amount $5,883.08 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, MARY ANN Employer name Town of Rush Amount $5,883.12 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERO, JAMES E Employer name Salmon River CSD Amount $5,882.88 Date 07/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, ELIZABETH L Employer name Hudson City School Dist Amount $5,882.82 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANFUSO, ISIDORO Employer name City of Rye Amount $5,882.52 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAK, KATHLEEN M Employer name Hamburg CSD Amount $5,882.88 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKELL, DONALD E Employer name Leroy CSD Amount $5,883.03 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGERER, MARY ELLEN Employer name West Genesee CSD Amount $5,882.83 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DOROTHEA P Employer name Cornell University Amount $5,882.84 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSPE, SUSAN B Employer name Ontario County Amount $5,882.52 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASARES, ELIZABETH H Employer name Brentwood UFSD Amount $5,882.46 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLLA, JOSEPHINE A Employer name Bronx Psych Center Children Amount $5,882.08 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, EVELYN M Employer name Office of General Services Amount $5,882.04 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, CHARLENE V Employer name Westchester Health Care Corp Amount $5,881.96 Date 04/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, GAIL E Employer name Town of Lyme Amount $5,882.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, ROBERT Employer name Oneida County Amount $5,882.28 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, PAMELA J Employer name Fayetteville-Manlius CSD Amount $5,881.93 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSON, PAMELA A Employer name Salmon River CSD Amount $5,881.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISANO, GLORIA J Employer name Lockport City School Dist Amount $5,881.30 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, JOY W Employer name Town of Cambria Amount $5,881.83 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, DONNA A Employer name Office of General Services Amount $5,881.32 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, DONNIE L Employer name Niagara County Amount $5,881.75 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINGTON, SHERRY L Employer name Town of Alexandria Amount $5,881.17 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURIGEMMA, MARIE H Employer name Nassau County Amount $5,881.16 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHIRLEY S Employer name Port Authority of NY & NJ Amount $5,881.16 Date 11/23/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGO, JOANNE Employer name Buffalo City School District Amount $5,881.12 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBOTH, MARY L Employer name Albany City School Dist Amount $5,881.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, BETTY J Employer name Town of Wolcott Amount $5,881.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, AGNES F Employer name Nassau County Amount $5,881.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, HAROLD W Employer name Village of Heuvelton Amount $5,881.08 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, BEVERLY R Employer name SUNY Buffalo Amount $5,881.08 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, WANDA A Employer name Chautauqua County Amount $5,881.08 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, SANJAY L Employer name Westchester County Amount $5,881.10 Date 11/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, CATHERINE C Employer name Appellate Div 2nd Dept Amount $5,881.04 Date 09/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, REGINA Employer name Department of Health Amount $5,881.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, RONALD L Employer name Franklin County Amount $5,880.55 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERICO, MARY Employer name Village of Herkimer Amount $5,880.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOREK, LINDA A Employer name Erie County Amount $5,880.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INVENINATO, PHILOMENA M Employer name Middle Country CSD Amount $5,880.16 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, LINDA M Employer name Suffolk County Amount $5,880.14 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVITO, ROSEMARY D Employer name Rochester City School Dist Amount $5,880.12 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, GRACE E Employer name Port Authority of NY & NJ Amount $5,880.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELIZABETH Employer name Riverhead CSD Amount $5,880.12 Date 01/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELAWA, JERRY P Employer name Finger Lakes DDSO Amount $5,880.08 Date 10/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, PAULINE D Employer name Department of Tax & Finance Amount $5,880.08 Date 05/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DONALD F, JR Employer name Niagara County Amount $5,880.04 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, JOSEPH J, JR Employer name Weedsport CSD Amount $5,879.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, BARBARA G Employer name Longwood CSD at Middle Island Amount $5,879.32 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MARGARET Employer name Veterans Home at Montrose Amount $5,879.22 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH, JR Employer name Eastchester UFSD Amount $5,879.12 Date 02/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JOYCE E Employer name Union-Endicott CSD Amount $5,879.92 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, EDNA A Employer name SUNY Health Sci Center Brooklyn Amount $5,879.47 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDREW, BRYON L Employer name Cortland County Amount $5,879.46 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIESLEY, RICHARD W Employer name City of Rochester Amount $5,879.04 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, EDUARDO Employer name Bernard Fineson Dev Center Amount $5,878.80 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUEZ, ROMAN I Employer name NY City St Pk And Rec Regn Amount $5,878.79 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, MARGARET E Employer name Pittsford CSD Amount $5,878.60 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, PATRICIA A Employer name Kings Park CSD Amount $5,878.87 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULS, DAVID F Employer name Rochester Psych Center Amount $5,878.96 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMON, LORRAINE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,878.76 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOG, PAUL R Employer name Erie County Amount $5,878.45 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REELE, MICHAEL Employer name Erie County Amount $5,878.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, KAREN B Employer name Hudson City School Dist Amount $5,878.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROAT, JOHN D Employer name Town of Nanticoke Amount $5,878.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, ROBERT H Employer name Div Alcoholic Beverage Control Amount $5,878.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIBAR-MC WHIRTER, DEBBY Employer name Erie County Amount $5,878.11 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAREY, EVELYN Employer name Letchworth CSD at Gainesville Amount $5,878.16 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTER, PETER E Employer name Albany County Amount $5,877.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, DIANE E Employer name Oswego County Amount $5,878.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JOHN D Employer name Broome DDSO Amount $5,877.11 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, JUDITH A Employer name Children & Family Services Amount $5,876.88 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFF, COURTNEY S Employer name Pilgrim Psych Center Amount $5,877.73 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMPOLE, DANIEL J Employer name Onondaga County Amount $5,877.78 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESANO, RICHARD J Employer name Town of Oyster Bay Amount $5,876.42 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTSCH, BARBARA E Employer name Homer CSD Amount $5,876.25 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DAWN M Employer name Finger Lakes DDSO Amount $5,876.04 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NOREEN ANN Employer name Town of Stony Point Amount $5,876.20 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTO, ROSINA Employer name Town of Islip Amount $5,876.04 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINEFORD, DOROTHY L Employer name Finger Lakes DDSO Amount $5,876.08 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADSALL, ANNA B Employer name Dpt Environmental Conservation Amount $5,876.04 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNNE D Employer name South Beach Psych Center Amount $5,876.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBILEE, ANN D Employer name Westchester County Amount $5,875.97 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKER, ROSE F Employer name BOCES Erie Chautauqua Cattarau Amount $5,875.16 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATESI, VICTOR H Employer name BOCES-Ulster Amount $5,875.70 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAREWOOD, ANTHONY Employer name Westchester Health Care Corp Amount $5,875.62 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLINGER, HENRY A Employer name New York State Canal Corp Amount $5,875.12 Date 08/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, VIRGINIA Employer name Town of Corning Amount $5,875.12 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECKERS, CLARA M Employer name Chautauqua County Amount $5,875.12 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOAN L Employer name Ulster County Amount $5,875.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, IDA R Employer name Dept Labor - Manpower Amount $5,875.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, NINA J Employer name Manhattan Psych Center Amount $5,875.12 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BETTY G Employer name Monroe County Amount $5,875.12 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, RUBY P Employer name Orange County Amount $5,874.93 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, BARBARA A Employer name Onondaga County Amount $5,875.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, ROBERT D Employer name Niagara County Amount $5,875.04 Date 12/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, ELLEN R Employer name Walton CSD Amount $5,874.76 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANDREA, NICHOLAS A Employer name Delaware Academy C S D - Delhi Amount $5,874.64 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMHI, JERRY Employer name Banking Department Amount $5,874.61 Date 01/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, DIANA A Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $5,874.84 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DOROTHY M Employer name Orange County Amount $5,874.80 Date 10/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, CHRISTINE A Employer name Cornell University Amount $5,874.40 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, DEBORAH A Employer name Department of Tax & Finance Amount $5,874.57 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, IRENE Employer name Bernard Fineson Dev Center Amount $5,874.12 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOROTHY E Employer name Office of Real Property Servic Amount $5,874.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LINDA E Employer name Red Hook CSD Amount $5,874.36 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYTHES, WILLIAM H Employer name Village of Rockville Centre Amount $5,874.16 Date 04/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRAASTAD, MONICA Employer name Greene County Amount $5,874.08 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, DONALD Employer name Nassau County Amount $5,874.08 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROGER T, JR Employer name Herkimer County Amount $5,874.04 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, VIOLET T Employer name New York Public Library Amount $5,874.04 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, SUZANNE W Employer name Onondaga County Amount $5,874.04 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLANETTE Employer name South Beach Psych Center Amount $5,873.90 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JOHNNY L Employer name Gowanda Correctional Facility Amount $5,873.84 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, JOHN A Employer name Bridgewtr-Leonard-W Winfld CSD Amount $5,874.00 Date 01/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, DALE P Employer name Dept Labor - Manpower Amount $5,874.04 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JOSEPH R Employer name Seneca County Amount $5,873.76 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, DANIEL C Employer name Rensselaer County Amount $5,873.66 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMODOVAR, JOSE ANTONIO Employer name SUNY Health Sci Center Brooklyn Amount $5,873.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, JEANNETTE C Employer name Rensselaer County Amount $5,873.16 Date 07/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JOSEPH J Employer name Olympic Reg Dev Authority Amount $5,873.16 Date 10/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, MARY J Employer name SUNY College Technology Alfred Amount $5,873.58 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIMER, LINDA C Employer name Edgemont UFSD at Greenburgh Amount $5,873.56 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, MARY A Employer name Newark Valley CSD Amount $5,873.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBO, PAULINE M Employer name Long Beach City School Dist 28 Amount $5,873.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADON, WILLIAM H Employer name Erie County Amount $5,873.12 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, E CAREY Employer name Erie County Amount $5,873.04 Date 05/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEACHOUT, ANN G Employer name Dansville CSD Amount $5,873.04 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, SHIRLEY M Employer name Chautauqua County Amount $5,873.08 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTER, KAREN L Employer name BOCES-Erie 1st Sup District Amount $5,873.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOUZA, LENA Employer name Nassau County Amount $5,872.88 Date 05/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWELL, KELLY A Employer name Department of Health Amount $5,872.71 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL A Employer name Broome DDSO Amount $5,872.54 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KRISTIE K Employer name Village of Cobleskill Amount $5,872.64 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENFI, MPRENGO Employer name Kirby Forensic Psych Center Amount $5,872.66 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, FRANK B Employer name Rochester City School Dist Amount $5,872.58 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA M Employer name Churchville-Chili CSD Amount $5,872.16 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWIG, SALLY A Employer name Maine-Endwell CSD Amount $5,872.43 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, JOAN M Employer name South Huntington Wtr District Amount $5,872.16 Date 06/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUCCI, CAROLYN T Employer name Town of Webster Amount $5,872.08 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, ROBERT D, JR Employer name Otsego County Amount $5,872.12 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ARTEMIS Employer name BOCES Westchester Sole Supvsry Amount $5,872.08 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RODNEY W Employer name East Greenbush CSD Amount $5,871.96 Date 04/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, MARGARET Employer name BOCES Westchester Sole Supvsry Amount $5,872.04 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELIBERTI, DOMINICK J Employer name North Salem CSD Amount $5,872.00 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARIA D Employer name Freeport UFSD Amount $5,871.59 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, CHARLES S Employer name Town of Hamburg Amount $5,871.50 Date 05/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ENTRONE, CHARLES Employer name Bedford CSD Amount $5,872.00 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, SUSAN M Employer name Miller Place UFSD Amount $5,871.52 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS J Employer name Education Department Amount $5,871.62 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBLEIN, DANIEL C Employer name Town of Grand Island Amount $5,871.75 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSSOS, JON P Employer name Cayuga Co Soil,Wtr Cons Dist Amount $5,871.48 Date 08/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ANN M Employer name City of Schenectady Amount $5,871.12 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELAS, GUS J Employer name Orleans Corr Facility Amount $5,871.48 Date 02/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, KAREN M Employer name Byram Hills CSD at Armonk Amount $5,871.36 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, HANNELORE K Employer name Greece CSD Amount $5,871.12 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDSCHNEIDER, ALICE C Employer name Finger Lakes DDSO Amount $5,871.16 Date 02/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, PATRICIA A Employer name Village of Floral Park Amount $5,871.12 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DONALD E Employer name Western New York DDSO Amount $5,871.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, TONIA K Employer name Cortland City School Dist Amount $5,871.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JON H Employer name Ninth Judicial Dist Amount $5,871.04 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GAIL A Employer name SUNY College at Potsdam Amount $5,871.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMCHAK, MADELINE T Employer name Nassau County Amount $5,871.08 Date 10/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROSE M Employer name Dept Transportation Region 5 Amount $5,871.08 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, KATHLEEN Employer name Levittown UFSD-Abbey Lane Amount $5,871.04 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, NATHANIEL Employer name Brooklyn Public Library Amount $5,871.04 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAMO, GLORIA Employer name Northport East Northport UFSD Amount $5,870.97 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHSLER, SAMUEL Employer name South Beach Psych Center Amount $5,870.96 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWICZ, VIRGINIA E Employer name Wayne County Amount $5,870.95 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DOREEN C Employer name Avon CSD Amount $5,871.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, CONNI G Employer name Wyoming County Amount $5,871.04 Date 03/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETTINGER, LAURA J Employer name Montgomery County Amount $5,870.88 Date 05/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, GARY L Employer name Hutchings Psych Center Amount $5,870.54 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBMEIER, DIANE K Employer name Niagara Frontier Trans Auth Amount $5,870.47 Date 06/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, F A MCNICHOL - Employer name Town of Stony Point Amount $5,870.16 Date 12/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, VIVIAN A Employer name SUNY College at Oswego Amount $5,870.84 Date 06/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, SIMONNE H Employer name Brushton Moira CSD Amount $5,870.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BARBARA J Employer name Millbrook CSD Amount $5,870.76 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DININO, MARIANNE Employer name Finger Lakes DDSO Amount $5,870.77 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOAN M Employer name Clarence CSD Amount $5,870.12 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZLONKA, PATRICIA J Employer name Brockport CSD Amount $5,870.12 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBIAK, AGNES Employer name City of Rome Amount $5,870.08 Date 07/31/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEER, MARY A Employer name Albany County Amount $5,870.08 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMINSKI, JOSEPH G Employer name Hudson City School Dist Amount $5,869.62 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, MAXIMINO Employer name Brewster CSD Amount $5,869.71 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, THOMAS W Employer name Town of Cairo Amount $5,869.69 Date 01/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PHYLLIS M Employer name Port Authority of NY & NJ Amount $5,870.09 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, BETTYLOU Employer name Syracuse City School Dist Amount $5,869.16 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDRIZZI, MARIANNA Employer name BOCES-Orange Ulster Sup Dist Amount $5,869.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, THOMAS P Employer name City of Binghamton Amount $5,869.21 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENELLI, MARGARET B Employer name Montgomery County Amount $5,869.16 Date 11/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHS, ANGELA Employer name New York Public Library Amount $5,869.12 Date 09/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDREAU, JOAN Employer name Hudson Valley DDSO Amount $5,869.16 Date 10/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, MURIEL E Employer name BOCES-Orange Ulster Sup Dist Amount $5,869.16 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEDIN, KENNETH C Employer name Monroe County Amount $5,869.08 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUDOLPH I Employer name State Insurance Fund-Admin Amount $5,869.08 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFORDS, ELAINE A Employer name Warren County Amount $5,869.12 Date 09/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPPE, MARIANNE E Employer name Long Island Power Authority Amount $5,869.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOAN E Employer name Education Department Amount $5,869.06 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRADY, JO ANN Employer name City of Buffalo Amount $5,869.04 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTIN, JOHN E, SR Employer name NYS Senate Regular Annual Amount $5,868.72 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONKEY, MILLARD J, JR Employer name Cape Vincent Corr Facility Amount $5,868.58 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTER, ROBERT C Employer name Town of Callicoon Amount $5,869.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANN, CAROL S Employer name New York State Assembly Amount $5,868.92 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, SALLY A Employer name City of Jamestown Amount $5,868.88 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, KEVIN W Employer name Downstate Corr Facility Amount $5,868.55 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIGH, ROBERT E Employer name Sunmount Dev Center Amount $5,868.38 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATH, CATHERINE Employer name East Islip UFSD Amount $5,868.16 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCATELLI, JAMES T Employer name Yonkers City School Dist Amount $5,868.16 Date 10/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, BRIAN J Employer name Bronx Psych Center Amount $5,868.38 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPADU, LAVERNE F Employer name Community Charter School Amount $5,868.24 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERNA, SUSAN Employer name Sayville Library Amount $5,868.12 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILTON, SHIRLEY A Employer name Guilderland CSD Amount $5,868.12 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMBACH, LOUIS F, JR Employer name Copake-Taconic Hills CSD Amount $5,868.12 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELIPH, LORETTA Employer name Greene County Amount $5,868.11 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, LORETTA G Employer name Freeport UFSD Amount $5,868.00 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEEN, ADELAIDE J Employer name BOCES Suffolk 2nd Sup Dist Amount $5,867.96 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, MARIA E Employer name Westbury UFSD Amount $5,868.08 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIZANOVSKI, MAKEDONKA Employer name Hsc at Syracuse-Hospital Amount $5,867.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY M Employer name Oswego County Amount $5,867.47 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKHTYAR, AZA Employer name NYS Veterans Home at St Albans Amount $5,867.89 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, SHERYL B Employer name Children & Family Services Amount $5,867.32 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JEAN Employer name Three Village CSD Amount $5,867.31 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPPAGLIA, NORINE Employer name Iroquois CSD Amount $5,867.08 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, GILBERT S Employer name St Lawrence Psych Center Amount $5,867.12 Date 06/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOLONGO, PAULINE A Employer name Bellmore-Merrick CSD Amount $5,867.08 Date 11/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, NATHAN L Employer name NYS Power Authority Amount $5,867.26 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, BEVERLY C Employer name Town of Webster Amount $5,867.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN W Employer name Grand Island CSD Amount $5,867.08 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MELINDA H Employer name Chenango County Amount $5,867.08 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JAMES P Employer name Village of Pittsford Amount $5,866.75 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSAM, ALEXANDER J Employer name Port Authority of NY & NJ Amount $5,866.92 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GRAYILL A Employer name Taconic DDSO Amount $5,866.92 Date 10/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANDIN, YOLANDA B Employer name Dept Labor - Manpower Amount $5,867.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, STEPHANIE F Employer name Suffolk County Amount $5,866.22 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTZMAN, JOSEPHINE ANN Employer name Village of Babylon Amount $5,866.67 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, BETTY L Employer name Wayne County Amount $5,866.12 Date 11/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SANDRA M Employer name BOCES-Broome Delaware Tioga Amount $5,866.66 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MAXINE Employer name Rochester City School Dist Amount $5,866.16 Date 07/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, IRENE E Employer name NYS Higher Education Services Amount $5,866.12 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, GISELA H Employer name New Paltz CSD Amount $5,866.08 Date 06/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIM, KENNETH A Employer name Town of Tusten Amount $5,866.08 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIZZIO, JENNIFER Employer name Middletown Psych Center Amount $5,866.11 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, RONALD C Employer name Washington County Amount $5,866.08 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKOWIAK, MARY A Employer name Erie County Amount $5,865.96 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAOUR, ROBERT J Employer name Green Haven Corr Facility Amount $5,865.85 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM, JR Employer name East Greenbush CSD Amount $5,865.83 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN L Employer name Onondaga County Amount $5,866.08 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, AUGUST Employer name Town of Hempstead Amount $5,866.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACIN, BEVERLY A Employer name SUNY Health Sci Center Syracuse Amount $5,865.60 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, EMILIA M Employer name Hsc at Brooklyn-Hospital Amount $5,865.50 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, LUCY G Employer name Commack UFSD Amount $5,865.72 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTIER, SUSAN M Employer name Jefferson County Amount $5,865.11 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, EMILY Employer name Freeport Memorial Library Amount $5,865.08 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHER, PAUL A Employer name Warren County Amount $5,864.99 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORELLI, KATHLEEN F Employer name Onondaga County Amount $5,865.36 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JOHN A Employer name Carthage CSD Amount $5,864.78 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIXSON, SUSAN L Employer name Finger Lakes DDSO Amount $5,864.99 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, GERALDINE A Employer name BOCES Eastern Suffolk Amount $5,864.80 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMERY, KATHLEEN M Employer name BOCES-Monroe Orlean Sup Dist Amount $5,864.64 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDDY, EDMUND J Employer name Erie County Amount $5,864.76 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIACI, ANNE M Employer name Fairport CSD Amount $5,864.67 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, KATHLEEN E Employer name SUNY Stony Brook Amount $5,864.70 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, RICHARD L Employer name Seneca County Amount $5,864.48 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, JERRY A Employer name Cazenovia CSD Amount $5,864.58 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, MIGUEL A Employer name Monroe Woodbury CSD Amount $5,864.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREEK, HARRIET D Employer name Massapequa Public Library Amount $5,864.41 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, FIDEL Employer name Westchester Health Care Corp Amount $5,864.40 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DOROTHY B Employer name New York Public Library Amount $5,864.34 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ADRIENNE C Employer name Kings Park Psych Center Amount $5,864.16 Date 03/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYE, WAYNE W Employer name Town of Canadice Amount $5,864.38 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIULIO, GARY M Employer name Penfield CSD Amount $5,864.39 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COEN, MARIE H Employer name SUNY Stony Brook Amount $5,864.37 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN G Employer name City of Buffalo Amount $5,864.16 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD PHILLIPS, JOANN Employer name Manhattan Psych Center Amount $5,864.14 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUIS, JOSEPHINE M Employer name Sullivan County Amount $5,864.16 Date 06/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET B Employer name Marcellus CSD Amount $5,864.16 Date 06/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RAYMOND G Employer name Indian River CSD Amount $5,864.12 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, ROBERT D Employer name Thruway Authority Amount $5,864.12 Date 02/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JOYCE C Employer name BOCES-Oswego Amount $5,864.12 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBROT, STEPHEN A Employer name South Beach Psych Center Amount $5,864.04 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILROY, JANE Y Employer name Oyster Bay-East Norwich CSD Amount $5,864.09 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELAINE L Employer name Oneida County Amount $5,864.08 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROROCK, REGINA T Employer name Village of Endicott Amount $5,863.12 Date 12/26/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMENTEL, SUSANA Employer name Washington Hts Unit Amount $5,863.45 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERICH, MARGARET Employer name Schoharie County Amount $5,863.63 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, JOAN A Employer name Ithaca City School Dist Amount $5,863.25 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, ELLEN M Employer name Health Research Inc Amount $5,863.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BEVERLY G Employer name Niagara County Amount $5,862.88 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MARILYN A Employer name Moriah CSD Amount $5,862.81 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, THOMAS WALTER Employer name Town of Huntington Amount $5,863.09 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIOSI, RITA R Employer name Oneida County Amount $5,863.08 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, JOSEPH A Employer name Finger Lakes DDSO Amount $5,862.70 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIC, DJURDJA Employer name Erie County Medical Cntr Corp Amount $5,862.32 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELL, KATHERINE L Employer name Dept Labor - Manpower Amount $5,862.16 Date 12/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, GRACE V Employer name Penfield CSD Amount $5,862.16 Date 09/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, STEPHEN G Employer name Cortland County Amount $5,862.47 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, CAROLYN I Employer name Floral Park-Bellerose UFSD Amount $5,862.70 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, ARLEEN F Employer name Sachem Public Library Amount $5,862.34 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON WOLFERSDORF, CYNTHIA L Employer name Johnson City CSD Amount $5,862.13 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABLOCKI, ANNE E Employer name Half Hollow Hills CSD Amount $5,862.12 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, ROSWITHA A Employer name Monroe County Amount $5,862.03 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, JOHN Employer name Rockland Psych Center Amount $5,861.92 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD-KLUTZ, REBECCA A Employer name Liverpool CSD Amount $5,861.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, ARDIS Employer name Village of Baldwinsville Amount $5,862.08 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ETHEL K Employer name Cornell University Amount $5,862.08 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANS, JULIE Employer name Orchard Park CSD Amount $5,861.27 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name New York State Assembly Amount $5,860.88 Date 03/22/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, JANET B Employer name BOCES-Westchester Putnam Amount $5,860.34 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, LINDA L Employer name Baldwinsville CSD Amount $5,860.56 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO, ISMAER J Employer name Town of Islip Amount $5,860.45 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROXBURY, SHERRY L Employer name New York Public Library Amount $5,860.22 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, MARGARET A Employer name BOCES-Dutchess Amount $5,860.20 Date 03/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNIELLO, HENRYKA Employer name Village of Scarsdale Amount $5,860.20 Date 02/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYPER, LESLIE P Employer name Churchville-Chili CSD Amount $5,860.13 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LISA A Employer name Town of Brookhaven Amount $5,860.44 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNGARDT, CLAUDIA Employer name Jamesville De Witt CSD Amount $5,860.20 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, ANTHONY S Employer name Dept Transportation Reg 11 Amount $5,860.17 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, JOHN J Employer name Monroe Woodbury CSD Amount $5,860.12 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZEGORCZYK, CHESTER P Employer name Town of Riverhead Amount $5,860.20 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, RICHARD D Employer name SUNY Brockport Amount $5,860.12 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CANDACE D Employer name Rochester School For Deaf Amount $5,860.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZERI, JANE Employer name Pilgrim Psych Center Amount $5,860.08 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JUDITH H Employer name Livingston County Amount $5,860.07 Date 11/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNCKE, DENISE D Employer name Pilgrim Psych Center Amount $5,859.96 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUARD, PAMELA E Employer name Bedford CSD Amount $5,859.99 Date 06/25/2013 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