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 SAGE, DONALD C Employer name Town of Schroon Amount $5,859.96 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JAMES C Employer name City of Buffalo Amount $5,859.70 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORMICK, JOSEPH C Employer name Shenendehowa CSD Amount $5,859.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMENETSKYJ, BEVERLY ANN Employer name Windham-Ashland-Jewett CSD Amount $5,859.73 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLADO, JOHN A Employer name City of Gloversville Amount $5,859.72 Date 03/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURCHARD, DARLA J Employer name Canisteo-Greenwood CSD Amount $5,859.35 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPALKA, MARY S Employer name SUNY Albany Amount $5,859.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, OLGA Employer name Yonkers City School Dist Amount $5,859.20 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETRUIT, JOANNE M Employer name Long Island Dev Center Amount $5,859.34 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, ELIZABETH M Employer name Department of Health Amount $5,859.23 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYTER, CATHERINE B Employer name Chemung County Amount $5,859.20 Date 05/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, ELEANOR R Employer name Western New York DDSO Amount $5,859.20 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, VIRGINIA MEIER Employer name Pilgrim Psych Center Amount $5,859.16 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, HAROLD Employer name Starpoint CSD Amount $5,859.12 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, CARL A Employer name Div Military & Naval Affairs Amount $5,858.97 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DAVID B Employer name Village of Lake Placid Amount $5,858.88 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFFER, SALLY N Employer name Education Department Amount $5,859.12 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDMAN, RUTH J Employer name Locust Valley CSD Amount $5,858.20 Date 11/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANN L Employer name Berlin CSD Amount $5,858.16 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARCZOWER, MAXINE Employer name Town of North Hempstead Amount $5,858.12 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGUE, DIANNA G Employer name Division of State Police Amount $5,858.80 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, ANNE Employer name Central Islip Psych Center Amount $5,858.20 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, DAWN L Employer name Waverly CSD Amount $5,858.08 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREALI, BETTY J Employer name Cobleskill Richmondville CSD Amount $5,858.12 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMOCK, DAVID M Employer name Supreme Ct-1st Criminal Branch Amount $5,858.11 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISSLER, JANET D Employer name City of Rome Amount $5,858.04 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CYR, ELLEN L Employer name Town of Newfane Amount $5,857.54 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOANNE H Employer name Albion CSD Amount $5,857.41 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VIOLA Employer name Queens Psych Center Children Amount $5,857.20 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEILS, SHARON A Employer name Geneva City School Dist Amount $5,857.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JED Employer name Department of Social Services Amount $5,857.04 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, WENDY M Employer name Ballston Spa-CSD Amount $5,857.66 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, SANDRA R Employer name Commack Public Library Amount $5,856.90 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHARON B Employer name Thousand Island CSD Amount $5,856.84 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHM, MARIE E Employer name Dept of Correctional Services Amount $5,857.08 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELANGER, P MARJORIE Employer name Town of Massena Amount $5,856.96 Date 09/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVA, YOLANDA Employer name Kings Park Psych Center Amount $5,857.12 Date 07/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISERT, M ANN Employer name SUNY Central Admin Amount $5,856.79 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, HOWARD G Employer name Monroe County Amount $5,856.92 Date 06/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, PEGGY L Employer name Caledonia-Mumford CSD Amount $5,856.78 Date 06/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBAL, PETER W Employer name Dpt Environmental Conservation Amount $5,856.16 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKILL, NELLIE Employer name Niagara County Amount $5,856.12 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, LEONARD H Employer name Town of Roxbury Amount $5,856.10 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JEFFREY T Employer name Madison County Amount $5,856.69 Date 11/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENIK, WILLY Employer name Bronx Psych Center Amount $5,855.96 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CLAIRE H Employer name Rockland County Amount $5,855.20 Date 11/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, RHODA M Employer name Poughkeepsie City School Dist Amount $5,855.88 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HELEN H Employer name Schuylerville CSD Amount $5,856.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSANA, MARY A Employer name Lewiston-Porter CSD Amount $5,855.08 Date 09/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, DONNA M Employer name Town of Islip Amount $5,855.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, DOROTHY Employer name Nassau County Amount $5,855.12 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDA, ELAINE T Employer name Village of Port Jefferson Amount $5,855.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLI, JOAN M Employer name BOCES-Nassau Sole Sup Dist Amount $5,855.12 Date 05/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, PAMELA S Employer name Department of Social Services Amount $5,855.04 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, EVELYN P Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,855.04 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, VICTORIA L Employer name Cayuga County Amount $5,854.83 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHEMIER, SHEILA A Employer name Town of Lysander Amount $5,854.97 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, STANLEY F Employer name Auburn Corr Facility Amount $5,854.85 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY D Employer name Cattaraugus County Amount $5,854.80 Date 01/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, PAMELA J Employer name Town of Oakfield Amount $5,854.70 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GREGORY P Employer name City of Kingston Amount $5,854.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, FRANCES M Employer name Maine-Endwell CSD Amount $5,854.64 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOTHE, FRANTZ Employer name Brooklyn DDSO Amount $5,854.66 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBURGEY, ANNE Employer name Wappingers CSD Amount $5,854.12 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLUGE, JOHN W Employer name Kingston City School Dist Amount $5,854.09 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, BARBARA K Employer name East Ramapo CSD Amount $5,854.08 Date 03/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, LAURETTA W Employer name New York Public Library Amount $5,854.56 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, MARY C Employer name City of Schenectady Amount $5,854.08 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, SANDRA L Employer name Saratoga County Amount $5,854.08 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMANN, MATTHEW Employer name Suffolk OTB Corp Amount $5,853.35 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, JUDITH M Employer name Town of Ogden Amount $5,853.32 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, ANNABEL E Employer name Cornell University Amount $5,854.04 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CHERYL A Employer name Monroe County Amount $5,853.41 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHIA, DIANE M Employer name Town of Gates Amount $5,853.38 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, RUSSELL A Employer name Minisink Valley CSD Amount $5,853.12 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBERICK, J HAROLD Employer name Office of Mental Health Amount $5,853.08 Date 04/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, JOSEPH P Employer name Dept Labor - Manpower Amount $5,853.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMAN, SHELDON Employer name SUNY College at New Paltz Amount $5,853.08 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELTON, ROBERT T Employer name Oceanside Sanitary District #7 Amount $5,853.04 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, LEO B Employer name Spencerport CSD Amount $5,852.98 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MERCEDES Employer name Yonkers City School Dist Amount $5,852.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, EVELYN Employer name City of Binghamton Amount $5,853.08 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGH, LINDA L Employer name Rush-Henrietta CSD Amount $5,852.08 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, FLORA Employer name Harrison CSD Amount $5,852.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, DENISE J Employer name Monroe Woodbury CSD Amount $5,852.18 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, FRANCES Employer name Yonkers City School Dist Amount $5,852.12 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, NOEL A Employer name Monroe County Amount $5,852.08 Date 06/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, AUDREY M Employer name Madison County Amount $5,852.04 Date 10/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, LEE T Employer name Town of Massena Amount $5,852.08 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DEBORAH M Employer name Troy City School Dist Amount $5,852.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, MARSHA J Employer name Dept Labor - Manpower Amount $5,852.04 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, GLORIA E Employer name St Joseph's School For Deaf Amount $5,852.03 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KILLIP, JUANITA L Employer name Fourth Jud Dept - Nonjudicial Amount $5,852.04 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANETTA, YOLANDA J Employer name Rochester City School Dist Amount $5,852.04 Date 07/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, BERNICE A Employer name Schenectady City School Dist Amount $5,851.93 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRENTI, DIANA M Employer name Rome City School Dist Amount $5,851.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, JOHN W Employer name Niskayuna CSD Amount $5,851.64 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDS, RITA Employer name Rochester Psych Center Amount $5,851.56 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGER, ANN J Employer name New York State Assembly Amount $5,851.90 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LARRY L Employer name Town of Harrietstown Amount $5,851.72 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZWALDER, MARVIN W Employer name BOCES-Orange Ulster Sup Dist Amount $5,851.55 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESEYN, TAMMIE M Employer name Dept Ag & Markets Amount $5,851.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PHILIP D Employer name Whitesboro CSD Amount $5,851.35 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLONE, JOSEPH L Employer name Pittsford CSD Amount $5,851.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALISTER, JOANN Employer name Town of Yorktown Amount $5,851.13 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, FRANK R Employer name Long Island Dev Center Amount $5,851.16 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRIK, ELEANOR Employer name Bethpage UFSD Amount $5,851.04 Date 06/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAY L Employer name Newburgh City School Dist Amount $5,851.42 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHARD, ROSELENE P Employer name Hudson Valley DDSO Amount $5,851.04 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETHERS, DOREEN C Employer name Nassau Health Care Corp Amount $5,851.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDEL, JAN Employer name Rensselaer County Amount $5,851.08 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, SILVERIO MELENDEZ Employer name Dept Transportation Region 3 Amount $5,851.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKENGREN, CARL W Employer name Rensselaer County Amount $5,851.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, THOMAS R Employer name Broome County Amount $5,850.97 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIWERT, ALFRED W Employer name Town of Machias Amount $5,850.87 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MADELINE D Employer name Department of Tax & Finance Amount $5,850.87 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, CAROL A Employer name SUNY College of Optometry Amount $5,850.47 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPELLIZZERI, SUSAN M Employer name Schenectady City School Dist Amount $5,850.76 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANIEL E Employer name Village of Bath Amount $5,850.47 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEU, DENISE A Employer name BOCES-Monroe Orlean Sup Dist Amount $5,850.51 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, EDWIN W Employer name NYS Power Authority Amount $5,850.29 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, TONY Employer name SUNY Albany Amount $5,850.24 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, SHIRLEY M Employer name Dryden CSD Amount $5,850.32 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKEN, CATHERINE Employer name Suffolk Vocational Ed & Ext Bd Amount $5,850.31 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACIO, ROSE D Employer name Dobbs Ferry UFSD Amount $5,850.08 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIERNO, CARMINE Employer name Westchester County Amount $5,850.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXSTONE, CHARLES W Employer name Monroe County Amount $5,850.12 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DEBRA J Employer name Monroe County Amount $5,849.99 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGEL, FRANCES Employer name Niskayuna CSD Amount $5,849.98 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZELLI, JOSEPH A Employer name Town of Greenburgh Amount $5,850.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY-MC FADGION, LYNZANDRA Employer name SUNY Health Sci Center Brooklyn Amount $5,850.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLACHTER, JUDITH E Employer name Nassau County Amount $5,850.00 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ALBERT R Employer name City of Norwich Amount $5,849.96 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RALPH E Employer name City of Jamestown Amount $5,849.95 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERANDY, JEAN-GEORGES O Employer name Metro Suburban Bus Authority Amount $5,849.74 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name Rome Dev Center Amount $5,849.64 Date 01/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILYOU, CHARLES W Employer name Dept Transportation Region 8 Amount $5,849.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, BARBARA J Employer name Hsc at Syracuse-Hospital Amount $5,849.82 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, JUDITH D Employer name North Rose-Wolcott CSD Amount $5,849.84 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA L Employer name Department of Law Amount $5,849.00 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, TIM A Employer name SUNY College at New Paltz Amount $5,848.66 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCHONOK, MICHAEL Employer name Workers Compensation Board Bd Amount $5,848.63 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREUSSER, MARCIA A Employer name South Colonie CSD Amount $5,848.89 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID K Employer name Buffalo Psych Center Amount $5,848.80 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSA, ANNMARIE Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,848.70 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILBY, JAMES Employer name Department of Health Amount $5,848.53 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK W Employer name Monroe County Amount $5,848.35 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, JANET L Employer name BOCES Eastern Suffolk Amount $5,847.91 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMOLA, TESS Employer name Glen Cove City School Dist Amount $5,847.84 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, WILLIAM R Employer name Ulster County Amount $5,848.16 Date 06/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKSEL, FRANK D Employer name Riverhead CSD Amount $5,848.04 Date 12/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DEBORAH L Employer name BOCES Erie Chautauqua Cattarau Amount $5,847.88 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JONATHAN D Employer name City of Syracuse Amount $5,847.84 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, FREDERICK C, JR Employer name Town of Corinth Amount $5,847.68 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGNO, NANCY A Employer name Harrison CSD Amount $5,847.40 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ROBBIE, ALAN G Employer name Monroe County Amount $5,847.27 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, PRISCILLA D Employer name Herkimer County Amount $5,847.72 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNDREE, STEVEN W Employer name Essex County Amount $5,847.68 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, PENNY LEE Employer name Jefferson County Amount $5,847.73 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, LAWRENCE J Employer name BOCES-Westchester Putnam Amount $5,847.24 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STANLEY K Employer name Cassadaga Valley CSD Amount $5,847.08 Date 07/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKWELDER, KATHLEEN A Employer name Syracuse City School Dist Amount $5,846.98 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, EILEEN B Employer name SUNY College at Purchase Amount $5,847.08 Date 01/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, SUSAN M Employer name Kingsboro Psych Center Amount $5,847.12 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUE, MARIE E Employer name Livingston County Amount $5,847.12 Date 05/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ILWAIN, SHEILLA S Employer name Greater So Tier BOCES Amount $5,846.88 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSEL, ROBERT A Employer name Hutchings Psych Center Amount $5,846.83 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, TERESA R Employer name SUNY Health Sci Center Brooklyn Amount $5,846.52 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BONNIE L Employer name General Brown CSD Amount $5,846.80 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNBURGH, FRANK E, III Employer name BOCES-Otsego Northern Catskill Amount $5,846.60 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKER, WAYNE D Employer name Erie County Amount $5,846.65 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWNHAM, JANICE M Employer name Schenectady City School Dist Amount $5,846.20 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGENSTOCK, LINDA H Employer name Auburn City School Dist Amount $5,846.12 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, JOYCE J Employer name Katonah-Lewisboro UFSD Amount $5,846.50 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICIA D Employer name Orange County Amount $5,845.96 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENWRIGHT, MARTIN E Employer name NYS Power Authority Amount $5,845.91 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, MOLLY A Employer name Smithtown Spec Library Dist Amount $5,845.12 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ELIZABETH J Employer name Cattaraugus County Amount $5,846.04 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY-SMITH, PATRICIA Employer name Village of NYack Amount $5,845.52 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLION, SUSAN M Employer name Shenendehowa CSD Amount $5,845.76 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, ALAN J Employer name Town of Lewis Amount $5,845.43 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, WILLIE H, JR Employer name City of Yonkers Amount $5,844.84 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRULEY, DOROTHY A Employer name NY School For The Deaf Amount $5,845.00 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JACQUELYN Employer name BOCES-Broome Delaware Tioga Amount $5,844.88 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFRUMENTO, ELIZABETH DALE Employer name Albany County Amount $5,844.52 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITROWSKI, JOHN L Employer name City of North Tonawanda Amount $5,844.84 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHIRLEY P Employer name Warren County Amount $5,844.61 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, VALERIE JEAN Employer name SUNY Stony Brook Amount $5,844.09 Date 02/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CHARLOTTE A Employer name Westchester Development Disab Amount $5,844.16 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, THERESA Employer name SUNY Stony Brook Amount $5,844.12 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDAPPER, CANDACE E Employer name Huntington Public Library Amount $5,844.20 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MARGARET Employer name Health Research Inc Amount $5,844.08 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTO, JOSE J Employer name SUNY College at Geneseo Amount $5,844.03 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAN ANGELO, BARBARA J Employer name Niskayuna CSD Amount $5,843.58 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, JOSEPH E Employer name Cayuga County Amount $5,843.85 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, SHAWN J Employer name Town of Otsego Amount $5,843.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, DARLENE F Employer name Health Research Inc Amount $5,843.25 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECYNSKI, DOROTHY F Employer name Niagara Frontier Trans Auth Amount $5,843.92 Date 05/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, CHRISTINA Employer name Nassau County Amount $5,843.24 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDY-COLLINS, VALERIE S Employer name Guilderland CSD Amount $5,843.80 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANT, ROBERT D, SR Employer name Holland CSD Amount $5,842.96 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRANDT, JANE Employer name Department of Civil Service Amount $5,842.96 Date 12/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNS, RONALD H Employer name SUNY Buffalo Amount $5,843.15 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISIEL, LARRY V Employer name Wyoming Corr Facility Amount $5,843.12 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNEGISER, KAY Employer name Rondout Valley CSD at Accord Amount $5,842.96 Date 11/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, ROSE M Employer name Brunswick CSD Amount $5,842.93 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVEZ, CLETA M Employer name Niskayuna CSD Amount $5,842.92 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, EDWARD G Employer name Gloversville Housing Authority Amount $5,842.62 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDFORD, NORMA J Employer name Syracuse Urban Renewal Agcy Amount $5,842.31 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALONE, KAREN E Employer name Erie County Amount $5,842.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, TONIA J Employer name Schenectady County Amount $5,842.68 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROFFMAN, LINDA L Employer name Buffalo City School District Amount $5,842.08 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, SANDRA E Employer name Cornell University Amount $5,842.04 Date 06/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, STELLA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $5,841.92 Date 10/17/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, GAEL S Employer name New Rochelle City School Dist Amount $5,841.89 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, LORETTA Employer name Springville-Griffith Inst CSD Amount $5,841.88 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRED I, SR Employer name New York State Canal Corp Amount $5,841.96 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOUISE Employer name Buffalo City School District Amount $5,841.92 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLSON, LISA CHARLOTTE Employer name East Ramapo CSD Amount $5,841.92 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, LYDIA Employer name Hudson Valley DDSO Amount $5,841.84 Date 02/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSCIAK-BARTH, CATHERINE Employer name BOCES-Erie 1st Sup District Amount $5,841.76 Date 03/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, JUDITH Employer name Byram Hills CSD at Armonk Amount $5,841.42 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, SUSAN M Employer name Kiryas Joel UFSD Amount $5,841.30 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKLI, PATRICIA L Employer name Clarkstown CSD Amount $5,841.04 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, TARA Employer name Port Authority of NY & NJ Amount $5,841.04 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, ELAINE Employer name Department of Motor Vehicles Amount $5,841.65 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHOYIAN, LINDA M Employer name Maine-Endwell CSD Amount $5,841.00 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOMER, FRANK E Employer name Dept Transportation Region 8 Amount $5,840.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, JOAN M Employer name Jefferson County Amount $5,840.92 Date 07/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, BETTY Employer name Department of Motor Vehicles Amount $5,840.92 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSSOW, KARI Employer name Byram Hills CSD at Armonk Amount $5,841.00 Date 11/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, NANCY E Employer name Nassau Health Care Corp Amount $5,840.97 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, VICKI E Employer name Batavia City-School Dist Amount $5,840.96 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCK, MARGARET T Employer name Orange County Amount $5,840.92 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RUBY Employer name Sunmount Dev Center Amount $5,840.92 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, EUGENE C Employer name Mahopac CSD Amount $5,840.50 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MARY T Employer name Dept Labor - Manpower Amount $5,840.29 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMITRANO, ELEANOR E Employer name SUNY Stony Brook Amount $5,840.16 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, MARIA A Employer name Niagara County Amount $5,840.81 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROCHO, ALEJANDRINO Employer name Pilgrim Psych Center Amount $5,840.04 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARDT, SHERILYN J Employer name Department of Motor Vehicles Amount $5,840.04 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL B Employer name Town of Clifton Park Amount $5,839.92 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, SYLVIA C Employer name Fulton County Amount $5,840.88 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, WILLIAM Employer name SUNY Stony Brook Amount $5,840.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSTER, HAZEL C Employer name New Berlin CSD Amount $5,839.92 Date 06/25/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOW, CYNTHIA S Y Employer name Office of General Services Amount $5,839.80 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, NORMAN J Employer name North Syracuse CSD Amount $5,839.36 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUPA, JOYCE A Employer name Erie County Amount $5,839.47 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATNICKI, STANLEY A Employer name Westchester County Amount $5,839.18 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGBOURNE, DAVID S Employer name Oneida County Amount $5,839.15 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BONNIE L Employer name Fourth Jud Dept - Nonjudicial Amount $5,839.12 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAPF, DEBORAH D Employer name Bay Shore UFSD Amount $5,838.96 Date 10/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODNELL, MARY Employer name Division of Parole Amount $5,838.96 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VALENTINO Employer name Division of Parole Amount $5,838.90 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, ROSLYN Employer name Rochester City School Dist Amount $5,838.84 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNEST, KATHRYN E Employer name Chemung County Amount $5,838.96 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASZEWSKI, MARY G Employer name Riverhead CSD Amount $5,838.88 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEL, MARILYN Employer name Sayville UFSD Amount $5,838.88 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVON, DIANE M Employer name Suffolk County Amount $5,838.29 Date 11/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, EUGENE H Employer name Queensbury UFSD Amount $5,838.29 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, ROBERT E Employer name New Hyde Park Fire District Amount $5,838.54 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, EVELYN Employer name Attica Corr Facility Amount $5,838.84 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLY, DIANA L Employer name Clinton Corr Facility Amount $5,838.26 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ANTONIO J Employer name Town of Smithtown Amount $5,838.23 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, GERARD A Employer name Town of Oyster Bay Amount $5,838.08 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JOSEPH W Employer name North Syracuse CSD Amount $5,838.18 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PERRY V, JR Employer name Town of Riverhead Amount $5,838.08 Date 01/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, MARCELLA R Employer name Wayne County Amount $5,837.96 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FRANK E Employer name Otsego County Amount $5,838.12 Date 01/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JOAN W Employer name Village of Hudson Falls Amount $5,837.96 Date 03/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, CAROLYN C Employer name Town of Moreau Amount $5,837.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, BRUCE T Employer name Monroe County Amount $5,837.96 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHAL, KATHERINE M Employer name Watertown City School District Amount $5,837.92 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BETTY J Employer name Town of Sidney Amount $5,837.96 Date 03/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, C MICHAEL Employer name Onondaga County Amount $5,836.99 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM A Employer name Broome DDSO Amount $5,837.04 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEDA-SCHMITT, FRAN R Employer name Erie County Amount $5,837.04 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MURRAY, VIRGINIA R Employer name Putnam County Amount $5,837.80 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAJPERK, ENRIQUETA Q Employer name Pilgrim Psych Center Amount $5,836.96 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, PHYLLIS E Employer name Cassadaga Valley CSD Amount $5,836.96 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRAS, BARBARA A Employer name Mohawk Valley General Hospital Amount $5,836.88 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, BETSY A Employer name Chatham CSD Amount $5,836.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIK, JOHN C Employer name Broome County Amount $5,836.92 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, SUZANNE J Employer name Liverpool CSD Amount $5,836.88 Date 12/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CHERYL L Employer name Roswell Park Cancer Institute Amount $5,836.46 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, EDNA E Employer name Chenango Forks CSD Amount $5,836.56 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, HOLLIE H Employer name Mayfield CSD Amount $5,836.57 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEKARSKY, JOSEPH A Employer name Hudson River Psych Center Amount $5,836.34 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, ANGELA C Employer name Cayuga County Amount $5,836.07 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, KATHLEEN ANN Employer name Bronx Psych Center Children Amount $5,836.36 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, BETSY R Employer name Taconic DDSO Amount $5,836.39 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKE, LORRAINE M Employer name Lancaster CSD Amount $5,835.96 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOS, MARIE Employer name Town of Babylon Amount $5,835.96 Date 01/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIE, JOSEPHINE Employer name City of New Rochelle Amount $5,836.04 Date 10/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINDALE, DONITA C Employer name Schuylerville CSD Amount $5,836.04 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHARLES, JR Employer name Town of Cobleskill Amount $5,835.88 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPEAU, MARY T Employer name Nassau County Amount $5,835.96 Date 01/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, MARIE Employer name Town of Babylon Amount $5,835.88 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GARY Employer name City of Utica Amount $5,835.76 Date 07/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, CYNTHIA A Employer name Canton CSD Amount $5,835.60 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, LAVERNE Employer name Cayuga County Amount $5,835.88 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORRY, BECKY L Employer name City of Rochester Amount $5,835.81 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, DAVID E Employer name Burnt Hills-Ballston Lake CSD Amount $5,835.77 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, HOWARD J Employer name Palmyra-Macedon CSD Amount $5,835.47 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGER, PHYLLIS D Employer name Half Hollow Hills CSD Amount $5,835.48 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALANDA, RICHARD W Employer name SUNY Stony Brook Amount $5,835.16 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DONNA J Employer name Town of Norfolk Amount $5,835.42 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, OWEN Employer name SUNY College at Old Westbury Amount $5,835.26 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, VICKIE A Employer name South Country CSD - Brookhaven Amount $5,834.99 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, GEORGE E Employer name Cleary School Deaf Children Amount $5,834.96 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DAVID E Employer name Ulster County Amount $5,834.92 Date 05/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOREA, ALEXE Employer name North Shore CSD Amount $5,835.05 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARELLI, LINDA Employer name Harrison CSD Amount $5,835.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERIARD, DOROTHY M Employer name Fort Edward UFSD Amount $5,834.84 Date 09/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, LOUIS J Employer name Erie County Amount $5,834.84 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBILEE, JAMES R Employer name City of Mount Vernon Amount $5,834.16 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILMI, MARY J Employer name Port Authority of NY & NJ Amount $5,834.08 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANDLISH, JOAN M Employer name Delaware Academy C S D - Delhi Amount $5,834.08 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECHAMEN, CHERYL A Employer name Health Research Inc Amount $5,834.44 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGHAM, MARYANN B Employer name Nassau County Amount $5,834.04 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CLYDE A Employer name Red Hook CSD Amount $5,834.24 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUEWELLING, WILLIAM H, JR Employer name Albany County Amount $5,834.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, LAURA Employer name Brooklyn DDSO Amount $5,833.80 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVNER, ROGER S Employer name New York Public Library Amount $5,833.36 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADEMACHER, DORIS W Employer name Fairport CSD Amount $5,834.00 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATUCCI, JOHN W Employer name Northport East Northport UFSD Amount $5,833.20 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJICA, ELIZABETH C Employer name Brentwood UFSD Amount $5,834.00 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHMAN, DENNIS G Employer name City of Yonkers Amount $5,832.94 Date 09/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, DALE T Employer name Town of Stony Point Amount $5,833.94 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANNA, PAULA Employer name Bay Shore UFSD Amount $5,832.92 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMATER, SUZETTE A Employer name North Syracuse CSD Amount $5,832.77 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, CYNTHIA L Employer name Monroe County Amount $5,832.87 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIDDON, SALLY B Employer name Helen Hayes Hospital Amount $5,832.84 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, STEPHANIE A Employer name Fulton County Amount $5,832.46 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCOLINO, CHARLES F Employer name Brockport CSD Amount $5,832.74 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRE, JANNETTE C Employer name Hsc at Syracuse-Hospital Amount $5,832.65 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, LEONARD E Employer name Port Chester-Rye UFSD Amount $5,832.60 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, EUGENE S Employer name Empire State Development Corp Amount $5,832.12 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, JEFFREY M Employer name Guilderland CSD Amount $5,832.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, TERESA A Employer name Bainbridge-Guilford CSD Amount $5,832.32 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PREY, PAUL J Employer name Delaware County Amount $5,832.16 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, FRANKLIN D Employer name Hudson River Psych Center Amount $5,831.90 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, DOLORES J Employer name Willard Psych Center Amount $5,831.88 Date 03/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUHART, GWENDOLYN R Employer name Hutchings Psych Center Amount $5,831.76 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHIRLEY J Employer name Rensselaer County Amount $5,831.89 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THILO, EUGENIE T Employer name New City Library Amount $5,831.92 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASOW, SARAMMA P Employer name Office of Mental Health Amount $5,831.70 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOREAULT, RICKY D Employer name SUNY Health Sci Center Syracuse Amount $5,831.59 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHRMAN, DOUGLAS J Employer name Long Island Dev Center Amount $5,831.76 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, PAUL Employer name North Colonie CSD Amount $5,831.20 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, SALLY M Employer name Queensbury UFSD Amount $5,831.49 Date 08/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Long Beach City School Dist 28 Amount $5,831.32 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTT, EILEEN E Employer name Hsc at Syracuse-Hospital Amount $5,831.36 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, SHIRLEY A Employer name Carmel CSD Amount $5,830.92 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, MARLENE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,831.04 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDIFF-REED, SUSAN P Employer name Suffolk County Amount $5,831.00 Date 12/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOP, GRACE C Employer name Central Islip Psych Center Amount $5,830.84 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEKABSONS, SALLY A Employer name Hendrick Hudson CSD-Cortlandt Amount $5,830.83 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, JOSEPH A, JR Employer name Taconic St Pk And Rec Regn Amount $5,830.04 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLISSIMO, VINCENT J Employer name Nassau County Amount $5,830.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, GLORIA Employer name Hempstead UFSD Amount $5,830.28 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BEVERLY P Employer name Central Islip Psych Center Amount $5,830.26 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, CARLA L Employer name Broome County Amount $5,830.34 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS-CHIN, LEDA Employer name Bronx Psych Center Amount $5,830.26 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, DIAN T Employer name Columbia County Amount $5,830.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFIA, RICHARD S Employer name Rockland Psych Center Amount $5,830.00 Date 08/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, BETTY J Employer name St Joseph's School For Deaf Amount $5,830.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMPERIO, MARY R Employer name Mount Morris CSD Amount $5,829.92 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMLESKI, SHARON A Employer name Rome City School Dist Amount $5,830.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, WAYNE T Employer name Town of Hyde Park Amount $5,829.84 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGGAN, NORMAN, JR Employer name BOCES Eastern Suffolk Amount $5,829.72 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, CORA L Employer name Western New York DDSO Amount $5,829.92 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, PETER Employer name Council of the Arts Amount $5,829.88 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANJUAS, MANUEL Employer name Town of Putnam Valley Amount $5,829.29 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, CHERYL A Employer name Washington County Amount $5,829.70 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, JEANETTE H Employer name Springville-Griffith Inst CSD Amount $5,829.42 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, WINIFRED M Employer name Children & Family Services Amount $5,828.96 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, SHARON D Employer name Warren County Amount $5,829.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSCH, PAMELA J Employer name Newburgh City School Dist Amount $5,828.99 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITO, MARIE C Employer name BOCES-Nassau Sole Sup Dist Amount $5,829.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMATEER, WILLIAM A Employer name Fulton County Amount $5,828.92 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILON, JOHN L, SR Employer name Cattaraugus County Amount $5,828.96 Date 10/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, DIANNE L Employer name SUNY College at Oswego Amount $5,828.92 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, DEBORAH L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $5,828.86 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGREN, CARLA Employer name Rockland County Amount $5,828.84 Date 07/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANI, ROSEMARIE A Employer name Albany City School Dist Amount $5,828.92 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIENE J Employer name Westchester County Amount $5,828.92 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN M Employer name Marcellus CSD Amount $5,828.60 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MICHAEL C Employer name Hempstead Sanitary District #2 Amount $5,828.41 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ARLEIGH E Employer name Town of Waverly Amount $5,828.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARY E Employer name 10th Judicial District Nassau Nonjudicial Amount $5,828.69 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKURZEWSKI, NORMA A Employer name Division of Parole Amount $5,828.16 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, NANCY A Employer name Monroe County Amount $5,828.23 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER, KAREN A Employer name Western New York DDSO Amount $5,828.02 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANT, ROBIN A Employer name Putnam County Amount $5,827.99 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, BRENDA J Employer name BOCES-Broome Delaware Tioga Amount $5,827.96 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SELVA, PATRICIA A Employer name Middle Country CSD Amount $5,828.08 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES M Employer name Orange County Amount $5,828.06 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSON, CONJETTA COLE Employer name Village of Clayton Amount $5,828.22 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLER-COLLINS, SHARON R Employer name Canandaigua City School Dist Amount $5,827.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EILEEN M Employer name Helen Hayes Hospital Amount $5,827.92 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, LUIGI Employer name Nassau County Amount $5,827.92 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAR, JANICE L Employer name Village of Kenmore Amount $5,827.94 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOERCH, CATHERINE M Employer name Erie County Amount $5,827.96 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, MARY L Employer name Monticello CSD Amount $5,827.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EVA B Employer name Nassau County Amount $5,827.88 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMER, MARILYN A Employer name Westchester County Amount $5,827.88 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINATALE, CHRISTINE M Employer name Town of Clarendon Amount $5,827.88 Date 10/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, DOROTHEA M Employer name SUNY Stony Brook Amount $5,827.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPULA, LAWRENCE Employer name Wallkill Corr Facility Amount $5,827.12 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFFNER, CAROL L Employer name Otsego County Amount $5,827.72 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BETTY J Employer name BOCES-Monroe Orlean Sup Dist Amount $5,827.73 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNSTALL, KAREN A Employer name Nassau Health Care Corp Amount $5,827.80 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DORIS Employer name East Ramapo CSD Amount $5,827.04 Date 01/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER J Employer name Westchester County Amount $5,827.08 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVIANO, LARRY M Employer name Cortland County Amount $5,827.18 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISONE, LOUIS Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $5,826.96 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSMER, ROBERT W Employer name Massapequa UFSD Amount $5,827.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, ANN Employer name Sachem CSD at Holbrook Amount $5,826.96 Date 07/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, VIRGINIA A Employer name Woodbourne Corr Facility Amount $5,826.96 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMSATT, MARY S Employer name Tompkins County Amount $5,826.96 Date 07/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, LUIGIA Employer name Office of General Services Amount $5,826.92 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZ, JOSEPH E Employer name Valley CSD at Montgomery Amount $5,826.92 Date 07/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRON, ROSE Employer name Nassau County Amount $5,826.92 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRETT, DONALD A Employer name City of Schenectady Amount $5,826.92 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKLER, GERALYN E Employer name Galway CSD Amount $5,826.89 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, SHIRLEY Employer name Erie County Amount $5,826.92 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELEANOR Employer name Creedmoor Psych Center Amount $5,826.84 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, JANET M Employer name Town of Union Amount $5,826.88 Date 04/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPLER, SUZANNE W Employer name Rush-Henrietta CSD Amount $5,826.88 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, WAHEEDAH R Employer name Brooklyn DDSO Amount $5,826.88 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MADELINE A Employer name Warrensburg CSD Amount $5,826.84 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLIK, GLORIA M Employer name Rockland County Amount $5,826.84 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLECITO, ROSALYN R Employer name Amsterdam Housing Authority Amount $5,826.84 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARK D Employer name Chemung County Amount $5,826.32 Date 11/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DENNIS K Employer name Lockport City School Dist Amount $5,826.71 Date 03/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDERBORG, KATHLEEN O Employer name BOCES-Broome Delaware Tioga Amount $5,826.63 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, RICHARD L Employer name Capital District DDSO Amount $5,825.96 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKER, JAN-MARIE C Employer name Environmental Facilities Corp Amount $5,826.01 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, MICHAEL A Employer name Saugerties CSD Amount $5,825.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, BRIDGET Employer name Somers CSD Amount $5,825.88 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILINGIRIAN, PAMELA K Employer name SUNY at Stonybrook-Hospital Amount $5,825.94 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCOE, JOAN P Employer name Erie County Amount $5,825.92 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MAUREEN D Employer name Division of Parole Amount $5,825.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSCIA, BARBARA A Employer name Suffolk County Amount $5,825.41 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBETT, KENNETH G Employer name Western New York DDSO Amount $5,825.80 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOAN K Employer name South Colonie CSD Amount $5,825.88 Date 08/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, CATHY L Employer name Rensselaer County Amount $5,825.56 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BARRY S Employer name Trumansburg CSD Amount $5,825.13 Date 09/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMINSKI, BETTY J Employer name SUNY Buffalo Amount $5,825.41 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, HELEN P Employer name Staten Island DDSO Amount $5,825.24 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMILL, TERRENCE M Employer name City of Oswego Amount $5,825.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, THOMAS J Employer name BOCES Suffolk 2nd Sup Dist Amount $5,825.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILKER, WILLIS S Employer name Town of Owego Amount $5,825.04 Date 10/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, SANDRA L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $5,825.11 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BIRDIE Employer name South Beach Psych Center Amount $5,824.96 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, GENE R Employer name Fairport CSD Amount $5,824.96 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKER, MARJORIE J Employer name Homer CSD Amount $5,824.92 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, CATHERINE M Employer name Rockland Psych Center Amount $5,824.92 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHILLE, NAOMI H Employer name Dept Transportation Region 4 Amount $5,824.92 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKLUND, GLORIA A Employer name Kings Park CSD Amount $5,824.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, ALFRED C Employer name Village of Dolgeville Amount $5,824.72 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSTON, IVORY Employer name Brooklyn DDSO Amount $5,824.88 Date 12/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KEITH L Employer name Allegany St Pk And Rec Regn Amount $5,824.80 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GLORIA J Employer name Creedmoor Psych Center Amount $5,824.75 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, JANET R Employer name Clifton-Fine Health Care Corp Amount $5,824.18 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JEAN M Employer name Cornell University Amount $5,824.42 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, SALLY L Employer name Town of Madison Amount $5,824.56 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, HARRIET J Employer name South Beach Psych Center Amount $5,824.04 Date 05/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIANS, MARION PAUL Employer name Bayview Corr Facility Amount $5,823.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, LOIS MARIE Employer name Wappingers CSD Amount $5,823.92 Date 06/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, ANN M Employer name Court of Appeals Amount $5,823.96 Date 10/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSKEWICZ, JANICE L Employer name Broome DDSO Amount $5,823.92 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRETTI, ROSE MARY Employer name Poughkeepsie City School Dist Amount $5,823.88 Date 04/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNELLA, JENNIE L Employer name Erie County Amount $5,823.84 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, PEARL Employer name Office of General Services Amount $5,823.88 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, JOAN B Employer name BOCES-Albany Schenect Schohari Amount $5,823.68 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, NANCY AMANDA Employer name Lakeland CSD of Shrub Oak Amount $5,823.12 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CATHERINE M Employer name SUNY Empire State College Amount $5,823.39 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CHARLENE E Employer name Marathon CSD Amount $5,822.96 Date 03/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIEN, VERNA M Employer name New York State Assembly Amount $5,822.88 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA UZ, DAISY Employer name 10th Judicial District Nassau Nonjudicial Amount $5,822.84 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, STEVEN D Employer name City of Rochester Amount $5,822.96 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, PATRICIA A Employer name Fonda-Fultonville CSD Amount $5,822.92 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKI, THERESA Employer name Erie County Amount $5,822.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIS, ANNETTE J Employer name Elmont UFSD Amount $5,822.54 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKESBERRY, DIANE S Employer name Rush-Henrietta CSD Amount $5,822.78 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALATI, ANTONIETTA Employer name Rochester City School Dist Amount $5,822.77 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADALIAN, PAMELA A Employer name Department of Tax & Finance Amount $5,822.04 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, JOAN M Employer name Fulton County Amount $5,822.03 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CLEMENT Employer name City of Mount Vernon Amount $5,822.32 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, DEBRA A Employer name North Syracuse CSD Amount $5,822.13 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST AMOUR, DARLENE V Employer name Scotia Glenville CSD Amount $5,821.95 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JOHN E Employer name Hudson River Psych Center Amount $5,822.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, NANCY R Employer name South Colonie CSD Amount $5,821.96 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILZEANE, ZELDA Employer name Nassau County Amount $5,821.51 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATZA, ANDREW V Employer name Village of Rockville Centre Amount $5,821.45 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZINOVSKI, MARIJA Employer name Hsc at Syracuse-Hospital Amount $5,821.44 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, LORETTA Employer name Roslyn UFSD Amount $5,821.68 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHENNO, KRISTA M Employer name Cincinnatus CSD Amount $5,821.79 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSS, STEVEN A Employer name City of Syracuse Amount $5,821.32 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, WILLIAM F Employer name Greater Binghamton Health Cntr Amount $5,821.25 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, LEONARD F Employer name Capital District DDSO Amount $5,821.35 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHRYN L Employer name Grand Island CSD Amount $5,821.12 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIE, CAROL J Employer name Town of Mooers Amount $5,821.37 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, JEANNE J Employer name Port Chester-Rye UFSD Amount $5,821.08 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCHER, ANNE L Employer name Shenendehowa CSD Amount $5,821.19 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGAN, HERBERT S, JR Employer name Dundee CSD Amount $5,821.00 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, GERTRUDE N Employer name Monroe County Amount $5,821.00 Date 03/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOE, DIANE T Employer name Suffolk County Amount $5,821.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, JACKIE E Employer name Weedsport CSD Amount $5,820.96 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, DANIEL R Employer name City of Oswego Amount $5,820.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'ROURKE, JAMES E Employer name Albany County Amount $5,820.90 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CYNTHIA J Employer name BOCES-Herkimer Fulton Hamilton Amount $5,820.89 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, NANCY Employer name Cayuga County Amount $5,820.88 Date 03/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, ELAINE S Employer name City of Jamestown Amount $5,820.96 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MARJORIE T Employer name NYS Power Authority Amount $5,820.92 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMENTOWSKI, SHARON A Employer name Town of Van Buren Amount $5,820.75 Date 06/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BUGLIO, JACQUELINE C Employer name Westchester County Amount $5,820.92 Date 01/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOANN Employer name Erie County Medical Cntr Corp Amount $5,820.23 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ELLEN B Employer name Bedford CSD Amount $5,820.21 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE J Employer name Department of Tax & Finance Amount $5,820.67 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWISS, VIRGINIA M Employer name NYS Senate Regular Annual Amount $5,820.04 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCOE, LINDA S Employer name Starpoint CSD Amount $5,820.49 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOGERO, ANTHONY R Employer name Syracuse City School Dist Amount $5,820.28 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JULIE A Employer name Village of Scottsville Amount $5,819.97 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DORA M Employer name County Clerks Within NYC Amount $5,820.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, WINIFRED M Employer name Island Trees UFSD Amount $5,819.96 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, DWIGHT C Employer name Div Military & Naval Affairs Amount $5,819.96 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELS, MAUREEN M Employer name Baldwinsville CSD Amount $5,819.96 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNELL, CLARA M Employer name Genesee County Amount $5,819.88 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, DANIEL J Employer name Town of Cicero Amount $5,819.68 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOWAKA, STEPHEN Employer name Ulster County Amount $5,819.78 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, GEORGINA M Employer name BOCES Suffolk 2nd Sup Dist Amount $5,819.94 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DOROTHY G Employer name Fonda-Fultonville CSD Amount $5,819.04 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Veterans Home at Montrose Amount $5,819.16 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROZ, GERMAINE L Employer name New York Public Library Amount $5,818.96 Date 05/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTILARO, MARILYN E Employer name Kings Park Psych Center Amount $5,819.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLL, JUDY L Employer name Dutchess County Amount $5,819.88 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, VICKI M Employer name Orleans County Amount $5,819.02 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIELSEN, ARLENE Employer name Town of Ontario Amount $5,818.96 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, MARGARET A Employer name Niskayuna CSD Amount $5,818.96 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKEN, HENRY, JR Employer name Kings Park CSD Amount $5,818.92 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, PATRICIA J Employer name Lawyers Client Protection Fund Amount $5,818.88 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTT, KATHERINE T Employer name Department of Motor Vehicles Amount $5,818.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLUS, EMELYNE M Employer name Bronx Psych Center Amount $5,818.56 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZESE, KATHLEEN M Employer name Port Authority of NY & NJ Amount $5,818.77 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HELEN Employer name Westchester County Amount $5,818.88 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTZER, BARBARA E Employer name Monticello CSD Amount $5,818.63 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULT, THERESA M Employer name General Brown CSD Amount $5,818.52 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSZKOWSKI, ELZBIETA Employer name Brighton CSD Amount $5,818.43 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPPELLO, JAMES V, III Employer name Utica City School Dist Amount $5,818.56 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER A Employer name Children & Family Services Amount $5,818.22 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM F Employer name Islip Terrace Fire District Amount $5,818.39 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, DONNA L Employer name NYC Civil Court Amount $5,818.36 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, DEAN A Employer name Salamanca Housing Authority Amount $5,818.22 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERICA, MARJORIE A Employer name Leroy CSD Amount $5,818.16 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMESON, NELSON C Employer name Cayuga County Amount $5,818.14 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS, JOSE A Employer name Village of Rockville Centre Amount $5,817.96 Date 11/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUKLA, JAGANNATH M Employer name State Insurance Fund-Admin Amount $5,818.04 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LYMAN L Employer name Chenango County Amount $5,818.12 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIL, EMMA Employer name Department of Motor Vehicles Amount $5,817.96 Date 10/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANNA M Employer name Valley CSD at Montgomery Amount $5,817.96 Date 07/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONDELL, MARIE K Employer name Town of Gates Amount $5,817.97 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, SANDRA L Employer name Onondaga County Amount $5,817.96 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDSIEDEL, MAUREEN M Employer name Western New York DDSO Amount $5,817.92 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, THOMAS E Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,817.84 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, MARY Employer name Department of Tax & Finance Amount $5,817.92 Date 08/31/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHEIM, LENORE Employer name Dutchess County Amount $5,817.96 Date 01/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFMAN, BETH N Employer name Pilgrim Psych Center Amount $5,817.50 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, DIANA M Employer name Brunswick CSD Amount $5,817.51 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGAGLIARDICH, JOSEPH Employer name South Orangetown CSD Amount $5,817.51 Date 12/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETH, MICHAEL G Employer name NYS Dormitory Authority Amount $5,817.16 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JEANNINE J Employer name Dutchess County Amount $5,817.27 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, ADRIENNE Employer name Empire State Development Corp Amount $5,817.23 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, RICHARD L Employer name Central NY Psych Center Amount $5,817.12 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, ANNE C Employer name East Islip UFSD Amount $5,817.08 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEN, SIEUMAI Employer name Brooklyn Public Library Amount $5,817.04 Date 09/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, AMERICA C, JR Employer name Rockland County Amount $5,817.00 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREWS, PATRICIA A Employer name Elmira City School Dist Amount $5,816.96 Date 02/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, BARBARA R Employer name Suffolk County Amount $5,816.96 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, PATRICIA Employer name Onondaga County Amount $5,816.88 Date 12/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, NORMA J Employer name Chautauqua County Amount $5,816.92 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBELLI, HELEN M Employer name Erie County Amount $5,816.92 Date 06/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, RITA C Employer name Evans - Brant CSD Amount $5,816.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFORD, LINDA C Employer name Finger Lakes DDSO Amount $5,816.52 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, MARY BETH Employer name Erie County Amount $5,816.09 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVASKI, AGNES S Employer name Cornell University Amount $5,816.88 Date 07/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEEPER, LINDA R Employer name Broome County Amount $5,816.66 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOHN Employer name Half Hollow Hills CSD Amount $5,816.08 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, H DUANE Employer name Division For Youth Amount $5,816.04 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNIE, FRANCES D Employer name Onondaga County Amount $5,816.00 Date 10/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTOSKE, MARY T Employer name Chemung County Amount $5,816.08 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BESSIE Employer name Westchester County Amount $5,815.96 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVILLA, SHIRLEY A Employer name Broome County Amount $5,815.96 Date 11/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DAVID A Employer name Village of Hudson Falls Amount $5,816.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJTUS, MARY Employer name Rome Dev Center Amount $5,815.92 Date 10/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMSTEAD, MYRNA Employer name Office of General Services Amount $5,815.92 Date 04/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DALE J Employer name Brockport CSD Amount $5,815.92 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOHN Employer name State Insurance Fund-Admin Amount $5,815.63 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, DARCY J Employer name Department of Motor Vehicles Amount $5,815.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODLEY, DURWARD L Employer name Parks & Rec Amount $5,815.88 Date 03/26/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MARY A Employer name Arlington CSD Amount $5,815.88 Date 07/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HELEN R Employer name Buffalo Psych Center Amount $5,815.88 Date 09/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, JANET M Employer name Corning Painted Pst Enl Cty Sd Amount $5,815.48 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JUDITH A Employer name SUNY College at Fredonia Amount $5,815.58 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTER, KIM W Employer name Niagara County Amount $5,815.55 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, VIYONG Employer name Pilgrim Psych Center Amount $5,815.12 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGOON, NANCY J Employer name Whitesboro CSD Amount $5,815.39 Date 08/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, ZACHARY S Employer name Nassau County Amount $5,814.96 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CAROL A Employer name Tully CSD Amount $5,814.96 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNER, ANNE A Employer name Rockland County Amount $5,814.88 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, BECKY R Employer name Cornell University Amount $5,815.26 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, ALBERT C Employer name Penfield CSD Amount $5,814.76 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, BETTE A Employer name Binghamton City School Dist Amount $5,814.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTT, ZUBAIR M Employer name SUNY Stony Brook Amount $5,814.68 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UKLEYA, RONALD H Employer name Hannibal CSD Amount $5,814.51 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, SHIRLEY J Employer name Saranac Lake CSD Amount $5,814.21 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILAL, JAMAL A Employer name Westchester County Amount $5,814.08 Date 11/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCITELLI, LOUIS A Employer name Wallkill Corr Facility Amount $5,813.88 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, LEONARD E Employer name Delaware County Amount $5,814.08 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ROBERT C Employer name Town of Friendship Amount $5,813.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DONNA M Employer name Livonia CSD Amount $5,813.99 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JAMES H, III Employer name Northville CSD Amount $5,813.56 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEPIEL, THOMAS P Employer name Whitesboro CSD Amount $5,813.70 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDRIDGE, TERESA O Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,813.62 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSOUN, ISAAC Employer name Off Mental Health Coord Councl Amount $5,813.12 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, WILLIAM J Employer name Washington County Amount $5,813.10 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALONE, JANE L Employer name Oswego City School Dist Amount $5,813.44 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSIEN, JOSEPH M Employer name SUNY Health Sci Center Brooklyn Amount $5,813.12 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERITY, MARILYN M Employer name Department of State Amount $5,812.96 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ERROL F Employer name Bronx Psych Center Amount $5,813.02 Date 03/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSNER, MARY LOUISE Employer name West Genesee CSD Amount $5,812.96 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, MICHAEL R Employer name Children & Family Services Amount $5,812.89 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, PATRICK M Employer name Nassau County Bridge Authority Amount $5,812.78 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA C Employer name Town of Busti Amount $5,812.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMER, RICHARD A Employer name Western New York DDSO Amount $5,812.92 Date 11/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, MADELINE Employer name Town of Babylon Amount $5,812.68 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CYNTHIA A Employer name Town of Schroeppel Amount $5,812.58 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBLER, NANCY A Employer name Dutchess County Amount $5,812.04 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWERTH, PATRICIA Employer name New York Public Library Amount $5,812.43 Date 02/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ARLENE E Employer name BOCES-Westchester Putnam Amount $5,812.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, APRIL M Employer name Valley CSD at Montgomery Amount $5,812.18 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, LUCINDA M Employer name Town of North Hempstead Amount $5,812.04 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYCHOSTUP, CATHY A Employer name Schuylerville CSD Amount $5,812.03 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, IGNAZIO Employer name Amityville UFSD Amount $5,811.96 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOECHER, MARILYN M Employer name Town of Colonie Amount $5,811.88 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, JANICE C Employer name Town of Islip Amount $5,811.96 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNUM, EVE S Employer name Metropolitan Trans Authority Amount $5,811.88 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DON M Employer name Mt Sinai UFSD Amount $5,811.70 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAIN, PERRY W Employer name City of Poughkeepsie Amount $5,811.61 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TZIVANIS, SHARON Employer name Union-Endicott CSD Amount $5,810.85 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIAK, VICKY W Employer name SUNY Albany Amount $5,810.55 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, GAIL L Employer name Broome DDSO Amount $5,810.91 Date 09/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, MARY A Employer name North Shore CSD Amount $5,810.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, FLORENCE H Employer name Lewiston-Porter CSD Amount $5,810.89 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOHN F Employer name Town of Yorktown Amount $5,810.92 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILEY, KEITH Employer name Bay Shore UFSD Amount $5,810.53 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZBERG, LINDA L Employer name North Colonie CSD Amount $5,810.40 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, TERESA M Employer name Town of Darien Amount $5,810.02 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIOREK, CECIL H Employer name Monroe County Amount $5,809.92 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCKHARD, WINIFRED Employer name Chappaqua CSD Amount $5,810.25 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, RICHARD C Employer name Lisbon CSD Amount $5,809.92 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SHIRLEY M Employer name BOCES-Wayne Finger Lakes Amount $5,809.85 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, ROBERT E Employer name Division of Probation Amount $5,809.80 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, ANTONIA M Employer name Department of Law Amount $5,809.20 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, MELODY D Employer name Town of Wilton Amount $5,809.14 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVOLOS, GEORGE N Employer name Genesee St Park And Rec Regn Amount $5,809.71 Date 10/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KAREN Employer name Fulton County Amount $5,809.34 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, LARRY G Employer name Groton CSD Amount $5,809.38 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, BLANCHE L Employer name City of Niagara Falls Amount $5,809.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, EILEEN H Employer name Central NY DDSO Amount $5,809.04 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAVNEH, AVROHOM Employer name NYC Judges Amount $5,809.04 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBUN, PAUL D Employer name Syracuse Housing Authority Amount $5,808.93 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTORE, HELEN Employer name BOCES-Nassau Sole Sup Dist Amount $5,808.88 Date 12/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, PATRICIA A Employer name Suffolk County Amount $5,808.88 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, WILLIAM A Employer name Capital Dist Psych Center Amount $5,808.97 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, VIRGINIA Employer name Harlem Valley Psych Center Amount $5,808.80 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENSING, EILEEN A Employer name Bedford CSD Amount $5,808.80 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, ELEANOR D Employer name SUNY College at Oswego Amount $5,808.88 Date 06/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERK, MILDRED Employer name Long Beach City School Dist 28 Amount $5,808.20 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNOSA, NANCY A Employer name Elmira City School Dist Amount $5,808.48 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JOHN J Employer name Town of Malta Amount $5,808.48 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLANE, LIGAYA D Employer name Department of Health Amount $5,807.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMAN, DOROTHY A Employer name Cornell University Amount $5,808.08 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, RACHEL Employer name North Syracuse CSD Amount $5,808.42 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PEARL Employer name Warren County Amount $5,807.88 Date 04/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINE, BARBARA G Employer name Spencerport CSD Amount $5,807.92 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DONNA M Employer name Clinton County Amount $5,807.73 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYMAN, LORRAINE S Employer name SUNY at Stonybrook-Hospital Amount $5,807.05 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HATTEN, PATRICIA C Employer name Whitesboro CSD Amount $5,807.23 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKBANK, BARBARA Y Employer name Shenendehowa CSD Amount $5,807.08 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, PATRICIA R Employer name Connetquot CSD Amount $5,807.25 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, JEANETTE A Employer name City of Rye Amount $5,806.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, SYLVIA Employer name Manhattan Psych Center Amount $5,807.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILEK, JOSEPH W Employer name Riverhead Sewer District Amount $5,806.92 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILSBY, AGNES E, MRS Employer name St Lawrence County Amount $5,806.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, PATRICIA Employer name O D Heck Dev Center Amount $5,806.82 Date 02/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOYCE A Employer name Schenectady City School Dist Amount $5,806.88 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PATRICIA C Employer name Harborfields CSD of Greenlawn Amount $5,806.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEN, ADRIENNE B Employer name Fulton County Amount $5,806.88 Date 04/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULBERTSON, GORDON D Employer name Town of Stafford Amount $5,806.69 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, KEVIN G Employer name Yates County Amount $5,806.80 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATHI, PUSHPA L Employer name Monroe County Amount $5,806.44 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, RAFAEL L Employer name NYC Family Court Amount $5,806.29 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, THERESA R Employer name Suffolk County Amount $5,805.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KEITH D Employer name New Lebanon CSD Amount $5,806.67 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MARY ELLEN Employer name Town of Manlius Amount $5,806.59 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, KATHY L Employer name Pembroke CSD Amount $5,805.80 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, EARLENE Employer name Empire State Development Corp Amount $5,805.92 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, ANN M Employer name Oneida County Amount $5,805.84 Date 07/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RICHARD A Employer name Town of Hempstead Amount $5,805.42 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, EDWARD G Employer name Roslyn UFSD Amount $5,805.42 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBA, NIDIA M Employer name Office of General Services Amount $5,805.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, ELIZABETH ANN Employer name Dept Transportation Region 4 Amount $5,805.67 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, ELIZABETH V Employer name Wallkill CSD Amount $5,805.11 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALICCHIA, CYNTHIA A Employer name Shenendehowa CSD Amount $5,805.35 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, JOHN J Employer name Dept of Agriculture & Markets Amount $5,805.12 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCONE, JAMES C Employer name Yonkers Community Devel Agcy Amount $5,804.88 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, CARLOS S Employer name Metro Suburban Bus Authority Amount $5,805.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Gloversville City School Dist Amount $5,805.04 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, FRANCES J Employer name Central NY DDSO Amount $5,804.20 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZICK, ANNETTE J Employer name Brentwood UFSD Amount $5,804.81 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKIELA, LINDA A Employer name Buffalo City School District Amount $5,804.04 Date 03/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, JOAN M Employer name Auburn City School Dist Amount $5,804.76 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, VIRGINIA M Employer name Town of Geddes Amount $5,804.46 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAISER, GLORIA E Employer name Town of Huntington Amount $5,804.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, JOAN M Employer name Orange County Amount $5,803.94 Date 06/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FREESE, GLADYS I Employer name Village of Hillburn Amount $5,803.67 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO MASTRO, JANET Employer name Cornell University Amount $5,803.57 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFILIPPO, DEBRA A Employer name Long Island Dev Center Amount $5,803.73 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, FRANCES J Employer name SUNY College at Buffalo Amount $5,803.92 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGANIBAN, ROBERTO R Employer name Albany County Amount $5,803.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITT, LEAH H Employer name Great Neck Library Amount $5,803.08 Date 10/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENTHALER, ALLEN Employer name City of Norwich Amount $5,802.86 Date 02/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEBES, DANIEL P, JR Employer name Brushton Moira CSD Amount $5,803.00 Date 08/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELS, LAURA A Employer name Great Neck UFSD Amount $5,802.89 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LORI A Employer name Lewis County Amount $5,802.88 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, MARIE M Employer name Creedmoor Psych Center Amount $5,802.80 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODZIA, BARBARA Employer name Suffolk County Amount $5,802.76 Date 03/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIERTON, DENISE M Employer name Bradford CSD Amount $5,802.46 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, JOYCE E Employer name Nassau County Amount $5,802.04 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, GORDON J Employer name Waterloo CSD Amount $5,801.89 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDGREN, ANNA-GRETA Employer name Dpt Environmental Conservation Amount $5,802.24 Date 02/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPREY, RICHARD A Employer name Village of Massena Amount $5,802.14 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, ROSE Employer name Department of Social Services Amount $5,801.88 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, ARLENE C Employer name City of Rochester Amount $5,801.87 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARANCE, ALICE L Employer name South Jefferson CSD Amount $5,801.80 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACON, JENNIE Employer name Bernard Fineson Dev Center Amount $5,801.76 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERELMUTER, SVETLANA Employer name New York State Assembly Amount $5,801.86 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, MARGRET Employer name Susquehanna Valley CSD Amount $5,801.76 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, BARBARA Employer name Town of Hamburg Amount $5,801.86 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, BURNETTE P Employer name Erie County Amount $5,801.80 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGOZZI, CECILIA F Employer name Monroe Woodbury CSD Amount $5,801.76 Date 06/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABAT, MARY K Employer name Homer CSD Amount $5,801.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, MARY M Employer name BOCES-Oneida Herkimer Madison Amount $5,801.63 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JOANNE E Employer name Division of State Police Amount $5,801.47 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROBERTA M Employer name SUNY College Technology Alfred Amount $5,801.54 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, NANCY Employer name Town of Brighton Amount $5,801.64 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, CAROL A Employer name Cheektowaga-Sloan UFSD Amount $5,801.46 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JARNELL Employer name Metro Suburban Bus Authority Amount $5,801.00 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, FRED J Employer name NYS Senate - Members Amount $5,800.92 Date 05/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICOCCOLI, MARILYN A Employer name Town of Moreau Amount $5,800.88 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, RODNEY E Employer name NYS Power Authority Amount $5,801.29 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMMO, TERESA Employer name BOCES Westchester Sole Supvsry Amount $5,801.34 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNO, RICHARD M Employer name Village of Corinth Amount $5,801.20 Date 01/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, LYNN K Employer name Suffolk County Amount $5,801.15 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, PATRICIA S Employer name Honeoye CSD Amount $5,800.88 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWALK, RUTH A Employer name Oxford CSD Amount $5,800.88 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHILLES, REBECCA S Employer name Geneva City School Dist Amount $5,800.87 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESFORGES, JEAN Employer name Monroe Woodbury CSD Amount $5,800.80 Date 11/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REOHR, SALLY S Employer name Southern Cayuga CSD Amount $5,800.53 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGUARDIA, JOSEPH Employer name Dept Labor - Manpower Amount $5,800.66 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JANICE C Employer name Greece CSD Amount $5,800.37 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CORA T Employer name Village of Mineola Amount $5,800.57 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRAZ, SHARON M Employer name Gloversville City School Dist Amount $5,800.32 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOM, LORRAINE P Employer name Orange County Amount $5,800.55 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THARRETT, MELODY Employer name St Regis Falls CSD Amount $5,800.37 Date 10/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHUNIAK, JOYCE A Employer name Thruway Authority Amount $5,800.32 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRMA, BERNICE Employer name Office For The Aging Amount $5,800.12 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DOROTHY A Employer name Third Jud Dept - Nonjudicial Amount $5,800.31 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIZZI, CHARLES T Employer name Patchogue-Medford UFSD Amount $5,800.12 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORK, MARGARET M Employer name Gowanda Correctional Facility Amount $5,800.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSIAK, ANGELA M Employer name Port Washington Library Amount $5,799.92 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, BRUCE M Employer name Education Department Amount $5,799.92 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLIVER, GILBERT M Employer name Children & Family Services Amount $5,800.07 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, DIANE M Employer name Dpt Environmental Conservation Amount $5,800.02 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAMUZZINO, ERMINIE Employer name Oneida County Amount $5,799.84 Date 12/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, JOSEPH P Employer name Longwood CSD at Middle Island Amount $5,799.39 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDANI, HANSA I Employer name Rockland Psych Center Amount $5,799.88 Date 09/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPERINO, RITA Employer name Sewanhaka CSD Amount $5,799.32 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RALPH Employer name Westchester Health Care Corp Amount $5,799.83 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, ELEANOR J Employer name Lancaster CSD Amount $5,799.80 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELBARTH, LAWRENCE L Employer name Horseheads CSD Amount $5,799.77 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICHEMI, ANN Employer name Onondaga County Amount $5,799.08 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUR, GERALD R Employer name Town of Sidney Amount $5,799.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORIELLO, SANTA Employer name SUNY Albany Amount $5,798.88 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALMA C Employer name Creedmoor Psych Center Amount $5,798.84 Date 03/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, THOMAS J Employer name Department of Social Services Amount $5,798.88 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLOR, CANDACE A Employer name Town of Hinsdale Amount $5,798.53 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARETHA Employer name Buffalo City School District Amount $5,798.39 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ELLEN M Employer name Dept Labor - Manpower Amount $5,798.05 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, EDWARD Employer name Greenburgh Graham UFSD Amount $5,798.04 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNO, GRACE Employer name Syosset Fire District Amount $5,798.00 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, JOSE M Employer name Ellenville CSD Amount $5,798.08 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENE, HORTENSE Employer name Pilgrim Psych Center Amount $5,798.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MARCIA S Employer name BOCES-Jefferson Lewis Hamilton Amount $5,798.16 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANA, ANTHONY Employer name Erie County Amount $5,797.92 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, JUDITH A Employer name Department of Tax & Finance Amount $5,797.88 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT F Employer name Patchogue-Medford UFSD Amount $5,797.84 Date 04/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMAN, ROSEMARY T Employer name East Rockaway UFSD Amount $5,797.84 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERINGER, KATHERINE Employer name Central Islip Psych Center Amount $5,797.80 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ESTHER R Employer name Lansing CSD Amount $5,797.80 Date 06/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIKES, EVELYNA Employer name SUNY at Stonybrook-Hospital Amount $5,797.18 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAWSON, ALLAN E Employer name Town of South Bristol Amount $5,797.32 Date 02/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, JOSEPH P Employer name New Rochelle City School Dist Amount $5,797.73 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEITLER, LOIS J Employer name Lyons CSD Amount $5,797.80 Date 06/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNYCKYJ, JULIA Employer name SUNY Stony Brook Amount $5,797.12 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHLEEN M Employer name Wyoming County Amount $5,797.13 Date 12/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, PHILIP H Employer name Education Department Amount $5,797.04 Date 04/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MARILYN Employer name Brooklyn Public Library Amount $5,797.08 Date 02/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERGLEIT, STUART I Employer name Office of General Services Amount $5,797.04 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GWENDOLYN A Employer name Nassau Health Care Corp Amount $5,797.04 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, JEAN M Employer name City of Cohoes Amount $5,796.96 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DAVID B Employer name Genesee Valley CSD Angelica-Be Amount $5,797.01 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, ANNA T Employer name Capital Dist Psych Center Amount $5,796.88 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISSLING, RICHARD D Employer name Div Military & Naval Affairs Amount $5,796.90 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CAROLYN Employer name City of Troy Amount $5,796.85 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARI, RICHARD F Employer name City of Niagara Falls Amount $5,796.88 Date 09/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMLYN, KLARA R Employer name Putnam Valley CSD Amount $5,796.88 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, SHIRLEY A Employer name Washington County Amount $5,796.84 Date 04/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUETHER, MADELINE E Employer name Berne-Knox-Westerlo CSD Amount $5,796.84 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON-WEDMORE, SYLVIA J Employer name Cornell University Amount $5,796.84 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, JOAN B Employer name Western New York DDSO Amount $5,796.84 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRONE, JOHN D Employer name Town of North Hempstead Amount $5,796.41 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOWSKI, MARGARET Employer name E Syracuse-Minoa CSD Amount $5,796.28 Date 06/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, LEO S Employer name SUNY College at Cortland Amount $5,796.84 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLT, ELSA Employer name Village of Briarcliff Manor Amount $5,796.12 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, BRUCE Employer name Brooklyn DDSO Amount $5,796.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURE, NORMAN L, JR Employer name Children & Family Services Amount $5,796.24 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPER, STEVEN Employer name City of Rochester Amount $5,796.22 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTIERZO, ANTHONY P Employer name Farmingdale UFSD Amount $5,795.96 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY M Employer name North Bellmore UFSD Amount $5,795.95 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BETTY A Employer name Wappingers CSD Amount $5,795.80 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARTHA A Employer name North Syracuse CSD Amount $5,795.75 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, MINTARI Employer name Metropolitan Trans Authority Amount $5,795.91 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, AUDREY A Employer name Hartford CSD Amount $5,795.84 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGEN, HARRIET S Employer name Department of Health Amount $5,795.88 Date 08/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNEN, GALE F Employer name Delaware County Amount $5,795.65 Date 05/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNARE, ALFRED Employer name Village of Catskill Amount $5,795.60 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, BRUCE D Employer name Sullivan County Amount $5,795.23 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, VERONICA S Employer name Rochester City School Dist Amount $5,795.28 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSOLIE, NANCY H Employer name Cornell University Amount $5,795.13 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, NANCY E Employer name Nassau County Amount $5,795.00 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT G Employer name Village of Endicott Amount $5,795.48 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, CAROL A Employer name Schoharie County Amount $5,795.10 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESO, ROBERTA M Employer name Schenectady City School Dist Amount $5,794.93 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIG, ALTAGRACIA Employer name Columbia County Amount $5,794.92 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, SHARON M Employer name Pub Employment Relations Bd Amount $5,794.81 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTENBURGER, REGINA Employer name BOCES-Nassau Sole Sup Dist Amount $5,794.88 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, HATTIE Employer name Taconic DDSO Amount $5,794.84 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, THELMA D Employer name Hudson River Psych Center Amount $5,794.84 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBER, ALBERTA G Employer name Rockland County Amount $5,794.23 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDY, ORVAL C Employer name Gloversville City School Dist Amount $5,794.65 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, HARRY J Employer name Webster CSD Amount $5,794.55 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, MARGRIT I Employer name Kingston City School Dist Amount $5,794.51 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLE, RICHARD E Employer name East Meadow Fire District Amount $5,794.08 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILB, MARY ANN Employer name Albany County Airport Authorit Amount $5,793.96 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ELAINE Employer name Brooklyn DDSO Amount $5,794.20 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, DONNA L Employer name Wyoming County Amount $5,794.17 Date 05/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLER, STEPHEN R Employer name Department of Motor Vehicles Amount $5,793.96 Date 09/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EMILY Employer name Bethlehem CSD Amount $5,793.92 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, CAROL R Employer name Oswego County Amount $5,793.21 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISYAK, ROBERT J Employer name Port Authority of NY & NJ Amount $5,793.03 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBACH, CAROLYN W Employer name Children & Family Services Amount $5,793.02 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAIE, SHIRLEY Employer name Shenendehowa CSD Amount $5,793.84 Date 06/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINSTEIN, BRENDA L Employer name BOCES-Monroe Amount $5,793.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, WANNETTA A Employer name Town of Olean Amount $5,793.28 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDOLA, JOHN A Employer name Department of Law Amount $5,793.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY S Employer name City of Rome Amount $5,792.96 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, LEONORA Employer name Smithtown CSD Amount $5,792.92 Date 12/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUITIERI, ANTHONY A Employer name City of Fulton Amount $5,792.50 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENGENIUS, DARLENE Employer name Spencerport CSD Amount $5,792.66 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACQUELINE A Employer name Greene County Amount $5,793.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, PATRICIA A Employer name Chemung County Amount $5,792.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, SUSAN L Employer name Maine-Endwell CSD Amount $5,792.39 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHHORN, ROBERT E Employer name Dutchess County Amount $5,792.34 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERYCH, NORMAN J Employer name Dept Transportation Region 6 Amount $5,792.24 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EININK, DIANNE K Employer name Clymer CSD Amount $5,792.19 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, MICHAEL P Employer name Brewster CSD Amount $5,792.32 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAHWEH, YAHWEH BYB Employer name Metro New York DDSO Amount $5,792.33 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAKOWSKI, MARILYN J Employer name Van Hornesville-O D Young CSD Amount $5,792.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, KATHLEEN B Employer name Longwood CSD at Middle Island Amount $5,792.17 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTER, LAURA B Employer name Connetquot CSD Amount $5,792.16 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, KEVIN L Employer name Office Parks, Rec & Hist Pres Amount $5,792.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIEHOWSKI, CAROLYN Employer name BOCES-Ulster Amount $5,791.95 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BRENDA C, MS Employer name Long Island Dev Center Amount $5,791.64 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOXWELL, MARY D Employer name Pittsford CSD Amount $5,791.92 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DANIEL J Employer name SUNY Coll Ceramics Alfred Univ Amount $5,791.92 Date 01/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, FLORENCE I Employer name BOCES-Oneida Herkimer Madison Amount $5,791.76 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, JUDITH L Employer name Rochester Housing Authority Amount $5,791.92 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIUS, DOROTHY M Employer name Erie County Amount $5,791.56 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACHIM, THERESA G Employer name Syracuse City School Dist Amount $5,791.28 Date 02/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DOROTHY Employer name Manhattan Psych Center Amount $5,790.92 Date 06/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABAJAL, STEPHANIE J Employer name Finger Lakes DDSO Amount $5,790.92 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, MARIA A Employer name Scarsdale UFSD Amount $5,791.06 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANALE, DOMINICK H Employer name Town of North Hempstead Amount $5,791.12 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGLIO, CAROL J Employer name Union-Endicott CSD Amount $5,790.92 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGLOWSKI, JEANETTE A Employer name Gowanda CSD Amount $5,790.92 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DIANA L Employer name Putnam County Amount $5,790.88 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, EDWIN C Employer name Shenendehowa CSD Amount $5,790.88 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, SADIE Employer name Schools Amount $5,790.84 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARY L Employer name Nassau County Amount $5,790.92 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBINS, WILLA MAE Employer name Office of Mental Health Amount $5,790.88 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANAHY, JOHN R, JR Employer name Rensselaer County Amount $5,790.88 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELSKI, EDWARD H Employer name City of Rome Amount $5,790.80 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMINUCO, LINDA Employer name Evans - Brant CSD Amount $5,790.73 Date 10/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WALLACE R Employer name Baldwinsville CSD Amount $5,790.12 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWARDYAK, JANICE D Employer name Cornell University Amount $5,790.05 Date 09/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, IVA J Employer name Hancock CSD Amount $5,790.32 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, THELMA Employer name Workers Compensation Board Bd Amount $5,789.84 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, ARLENE B Employer name South Beach Psych Center Amount $5,789.96 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EUGENE Employer name City of Syracuse Amount $5,790.00 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, CAROL D Employer name BOCES Erie Chautauqua Cattarau Amount $5,789.92 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, PAMELA R Employer name Jordan-Elbridge CSD Amount $5,789.63 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBDA, MARIAN D Employer name Plainedge UFSD Amount $5,789.68 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACANO, BERNADETTE J Employer name BOCES-Herkimer Fulton Hamilton Amount $5,789.73 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, CHARLES C Employer name SUNY Binghamton Amount $5,789.13 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CHARLENE D Employer name Great Meadow Corr Facility Amount $5,789.58 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, TIMOTHY S Employer name Jamestown City School Dist Amount $5,789.18 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, SHIRLEY Employer name Plainview-Old Bethpage CSD Amount $5,789.16 Date 05/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONE, ROSEANN R Employer name Lakeland CSD of Shrub Oak Amount $5,788.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENELLA, ANGELO J Employer name Western Regional OTB Corp Amount $5,788.92 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, CORAZON M Employer name South Beach Psych Center Amount $5,789.05 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALATIO, MAUREEN M Employer name Steuben County Amount $5,788.92 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URDAHL, LLOYD B Employer name Rochester Psych Center Amount $5,788.88 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, DARLENE Employer name Chemung County Amount $5,788.88 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOAN M Employer name Susquehanna Valley CSD Amount $5,788.80 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRNA, ANTHONY C Employer name Mid-Orange Corr Facility Amount $5,788.21 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, JO ANN F Employer name Columbia County Amount $5,788.04 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELETTO, ADELAIDE L Employer name Nassau County Amount $5,788.84 Date 11/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLER, KIMBERLY M Employer name Dept Labor - Manpower Amount $5,788.85 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATONAH, VERA D Employer name Suffolk County Amount $5,788.84 Date 05/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITIELLO, ANTONIO Employer name NY Institute Special Education Amount $5,788.38 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, RICHARD C Employer name Town of Mentz Amount $5,787.84 Date 03/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIC, THOMAS L Employer name Greater Binghamton Health Cntr Amount $5,788.02 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN LA MAR, BRENDA J Employer name City of Syracuse Amount $5,787.77 Date 08/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSBY, URLEAN Employer name City of Peekskill Amount $5,787.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBER, RHODA C Employer name SUNY Stony Brook Amount $5,787.96 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, LINDA J Employer name Adirondack CSD Amount $5,787.51 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, GEORGE, JR Employer name Syracuse Housing Authority Amount $5,787.75 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, LAURA REID Employer name Glens Falls City School Dist Amount $5,787.73 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIANDS, HARRY S, JR Employer name City of Kingston Amount $5,787.10 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DALE S Employer name Village of Newark Amount $5,787.04 Date 08/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, GAIL Employer name New York State Assembly Amount $5,787.14 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MERE, JEAN M Employer name Sunmount Dev Center Amount $5,787.19 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROY Employer name SUNY at Stonybrook-Hospital Amount $5,786.92 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTER, ERNEST Employer name Port Authority of NY & NJ Amount $5,786.72 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIECKI, DAVID J Employer name Dept Transportation Region 5 Amount $5,786.69 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMERARO, PAUL A Employer name Cortland City School Dist Amount $5,786.63 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTSLEY, NOREEN M Employer name Capital District OTB Corp Amount $5,786.46 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DIANNA L Employer name SUNY Binghamton Amount $5,786.17 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ARLEEN E Employer name Middletown City School Dist Amount $5,786.92 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVAN, RICHARD J Employer name Nassau County Amount $5,786.04 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, JOHN A Employer name Town of Fishkill Amount $5,786.43 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLUM, JOHN Employer name Office of Mental Health Amount $5,786.39 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMIENTI, MARIA A Employer name Long Beach City School Dist 28 Amount $5,786.45 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EILEEN Employer name Long Beach City School Dist 28 Amount $5,785.88 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVI, MARY ALICE Employer name Lackawanna City School Dist Amount $5,785.88 Date 07/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOYCE BARBARA Employer name Long Island Dev Center Amount $5,785.84 Date 01/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHETT, CATHERINE Employer name Department of Tax & Finance Amount $5,785.99 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, JAMES V Employer name Oneida County Amount $5,786.04 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FREDDIE L Employer name Westchester County Amount $5,785.92 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESEMANN, DONNA E Employer name Suffolk County Amount $5,785.75 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, JEANNE Employer name BOCES Eastern Suffolk Amount $5,785.55 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, IRENE A Employer name Westchester Health Care Corp Amount $5,785.39 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, CORINTHIA D Employer name Dept of Economic Development Amount $5,785.65 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCURRY, SCURRY J Employer name Albany Housing Authority Amount $5,785.73 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, LOUIS F, JR Employer name East Irondequoit CSD Amount $5,785.60 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, BRIAN J Employer name Department of Law Amount $5,785.12 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBON, MICHAEL P Employer name Town of Norwich Amount $5,785.09 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY E Employer name Crandall Library Amount $5,784.99 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, TERRI A Employer name Town of Southampton Amount $5,785.05 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, ELENA A Employer name Brooklyn Public Library Amount $5,784.75 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DORIS J Employer name Indian River CSD Amount $5,784.88 Date 06/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MATTHEW Employer name Monroe County Amount $5,784.88 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LEANORA Employer name Westchester Health Care Corp Amount $5,784.92 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SANDRA L Employer name Fairport CSD Amount $5,784.88 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, MICHAEL E, SR Employer name Connetquot CSD Amount $5,784.12 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTO, CONNIE A Employer name Putnam County Amount $5,784.62 Date 02/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, MARIE A Employer name Nassau County Amount $5,783.92 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, LISA A Employer name Tompkins County Amount $5,783.99 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, THOMAS A Employer name Dept Transportation Region 10 Amount $5,783.96 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCKLEY, KENNETH D Employer name Albany County Amount $5,783.92 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, THOMAS F Employer name Hamburg CSD Amount $5,783.88 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, RITA M Employer name Department of Tax & Finance Amount $5,783.88 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JOYCE A Employer name Saratoga County Amount $5,783.88 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, JANET Employer name Baldwin UFSD Amount $5,783.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTKO, KATHLEEN A Employer name Town of Kirkwood Amount $5,783.57 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFIORE, DOROTHY A Employer name Nassau County Amount $5,783.84 Date 06/24/1995 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