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 WALTER, CAROLINE R Employer name Rockville Centre UFSD Amount $5,631.02 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, MYRON R Employer name Broome DDSO Amount $5,631.23 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARPELLI, CYNTHIA A Employer name Syracuse City School Dist Amount $5,631.15 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, NORMA J Employer name Division For Youth Amount $5,630.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, ANNE Employer name Schenectady City School Dist Amount $5,630.92 Date 12/22/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRENN, MILDRED R Employer name Long Island Dev Center Amount $5,630.81 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORBUT, CYNTHIA J Employer name BOCES-Monroe Amount $5,630.46 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOAN B Employer name Huntington UFSD #3 Amount $5,630.41 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES C Employer name Indian River CSD Amount $5,630.75 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, JON Employer name Town of Pittsford Amount $5,630.58 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MARY M Employer name Westchester County Amount $5,630.32 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, MARYANN E, MRS Employer name Nassau County Amount $5,629.92 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MANUEL Employer name Newburgh City School Dist Amount $5,629.92 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, ROSEANN E Employer name Hsc at Syracuse-Hospital Amount $5,629.61 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, HELENE Employer name Clarkstown CSD Amount $5,630.14 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERKASKI, ROBERTA A Employer name South Beach Psych Center Amount $5,629.96 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAUD, RICHARD P Employer name Niagara County Amount $5,630.04 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, BETTY-ANNE Employer name Westchester Health Care Corp Amount $5,630.08 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLATHER, M KATHLEEN Employer name Tompkins County Amount $5,629.80 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DENNIS C Employer name Erie County Medical Cntr Corp Amount $5,629.56 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFNER, SHARON L Employer name Brockport CSD Amount $5,628.96 Date 01/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVES, LESLIE A Employer name Dept Labor - Manpower Amount $5,628.80 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEMEYER, PATRICIA A Employer name Onondaga County Amount $5,629.18 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANA, BERNARDO Employer name City of Albany Amount $5,629.07 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCHANTIN, JOHN J Employer name Children & Family Services Amount $5,629.04 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLEN, MARGUERITE Employer name BOCES-Orange Ulster Sup Dist Amount $5,628.98 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEIGA, JILL L Employer name Town of Hempstead Amount $5,628.71 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENGEYFIELD, DAWN M Employer name Moravia CSD Amount $5,628.63 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWINS, LORRAINE M Employer name Pilgrim Psych Center Amount $5,628.88 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAEHLER, ALBERT K Employer name Washingtonville CSD Amount $5,628.48 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, LUCILLE N Employer name Plainview-Old Bethpage CSD Amount $5,628.41 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, JOSEPH Employer name Monroe County Amount $5,628.57 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LYNN F Employer name Hsc at Syracuse-Hospital Amount $5,628.00 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PAMELA A Employer name Oswego County Amount $5,627.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARFAN, VICTOR M Employer name Glen Cove City School Dist Amount $5,627.93 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, MADELINE M Employer name Department of Tax & Finance Amount $5,628.15 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESSA, HELEN Employer name Carle Place UFSD Amount $5,628.29 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYSOL, PATRICIA J Employer name Western New York DDSO Amount $5,627.92 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINIARZ, LUCRETIA A Employer name Erie County Amount $5,627.92 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, ANNMARIE T Employer name Warwick Valley CSD Amount $5,627.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBERGER, LYNDA A Employer name Auburn City School Dist Amount $5,627.92 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, BEATRICE F Employer name Olean City School Dist Amount $5,627.88 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LUCILLE Employer name BOCES Suffolk 2nd Sup Dist Amount $5,627.77 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANCE, CHRIS, JR Employer name Sullivan County Amount $5,627.71 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACKS, MARCIA E Employer name Creedmoor Psych Center Amount $5,627.88 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLECAN, BARRY J Employer name Hampton Bays UFSD Amount $5,627.34 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, NORMA R Employer name Village of Cayuga Heights Amount $5,627.87 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLMAN, SHELLEY J Employer name Jamestown City School Dist Amount $5,627.86 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEKOYA, FATAI Employer name Department of Transportation Amount $5,627.80 Date 03/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, GWENDOLYN HERR Employer name BOCES-Nassau Sole Sup Dist Amount $5,627.29 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGAS, HELEN Employer name Suffolk County Amount $5,627.14 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RICHARD A Employer name Village of Endicott Amount $5,626.92 Date 03/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CLAIRE Employer name 10th Judicial District Nassau Nonjudicial Amount $5,626.92 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDHAMMER, GRACE R Employer name Schalmont CSD Amount $5,626.96 Date 11/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CARLOS Employer name Tri-State Reg Planning Commis Amount $5,627.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, OLGA W Employer name SUNY College at Cortland Amount $5,626.96 Date 12/02/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, KEVIN I Employer name Baldwinsville CSD Amount $5,626.56 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GRACY T Employer name Pilgrim Psych Center Amount $5,626.31 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, BRENDA J Employer name Taconic DDSO Amount $5,626.04 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, MARIA Employer name Otsego County Amount $5,626.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNHILL, MARY E Employer name Village of Greenport Amount $5,626.08 Date 10/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELIZABETH B Employer name Creedmoor Psych Center Amount $5,626.16 Date 03/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCHIONE, SUSAN M Employer name Port Authority of NY & NJ Amount $5,626.45 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYCE, M RAYMOND Employer name Education Department Amount $5,626.04 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARIAN WOOD Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,626.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRETHEWEY, LAURENE M Employer name Niagara Falls City School Dist Amount $5,626.79 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, VERNIE L Employer name Poughkeepsie Housing Authority Amount $5,625.80 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, CINDY S Employer name Florida UFSD Amount $5,625.79 Date 06/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, DONA L Employer name Dept Transportation Region 8 Amount $5,625.96 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, HAROLD T Employer name Green Haven Corr Facility Amount $5,625.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GLENDA Employer name Nassau County Amount $5,625.70 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERFIELD, WILLIAM H, SR Employer name Supreme Ct-1st Criminal Branch Amount $5,625.64 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, BARBARA C Employer name BOCES-Albany Schenect Schohari Amount $5,625.29 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, JO ANN S Employer name Assembly: Annual Legislative Amount $5,625.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, DELORES M Employer name BOCES Suffolk 2nd Sup Dist Amount $5,624.96 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULMAN, BRIAN J Employer name Monroe County Amount $5,624.89 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTLIP, MARY K Employer name Division of State Police Amount $5,625.28 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEED, MICHAEL Employer name Town of Aurora Amount $5,625.13 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, LINDA C Employer name Ellenville CSD Amount $5,624.40 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORT, CHRISTINE N Employer name Ballston Spa-CSD Amount $5,624.68 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, CATHERINE M Employer name Department of Tax & Finance Amount $5,624.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CATHERINE Employer name Nassau County Amount $5,624.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAITONDE, MANGIRISH V Employer name Westchester County Amount $5,624.42 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LORI Employer name BOCES-Monroe Amount $5,624.13 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, MICHAEL F Employer name Monticello CSD Amount $5,624.23 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSER, MARGARET F Employer name Yorktown CSD Amount $5,623.96 Date 03/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ANDREA Employer name Hudson Valley DDSO Amount $5,623.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, BRENDA G Employer name Westchester County Amount $5,623.94 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBILE, ROSEMARIE Employer name Education Department Amount $5,623.96 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LUANN P Employer name Erie County Amount $5,623.96 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAGLE, WILLIAM C Employer name Dept Transportation Region 8 Amount $5,623.90 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, BARRY B Employer name Village of Webster Amount $5,623.70 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKTENWALD, GERALDINE L Employer name Dansville CSD Amount $5,623.92 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, HERBERT J, JR Employer name City of Binghamton Amount $5,623.92 Date 05/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNOOP, TAMMY Employer name Helen Hayes Hospital Amount $5,623.18 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, EILEEN H Employer name BOCES-Monroe Orlean Sup Dist Amount $5,623.16 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JEAN L F Employer name Ravena Coeymans Selkirk CSD Amount $5,623.20 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSLER, AGNES R Employer name Department of Social Services Amount $5,623.08 Date 06/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-WILLIAMS, BARBARA A Employer name Erie County Amount $5,623.08 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, PAULINE Employer name Bellmore UFSD Amount $5,623.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, MONA C Employer name East Bloomfield CSD Amount $5,622.96 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARJORIE E Employer name Department of Motor Vehicles Amount $5,622.96 Date 01/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JANET W Employer name Department of Health Amount $5,622.96 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, FRANK L Employer name NYS Conference of Mayors Amount $5,622.96 Date 02/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, CHRISTY Employer name Hammond CSD Amount $5,622.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILYJ, ELSIE E Employer name Grand Island CSD Amount $5,622.96 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TATLIN A Employer name Taconic DDSO Amount $5,622.84 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFFER, DANIEL JOSEPH Employer name Onondaga County Amount $5,622.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, KATHLEEN J Employer name Children & Family Services Amount $5,622.92 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVIDANO, ELLEN W Employer name BOCES-Nassau Sole Sup Dist Amount $5,622.13 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAIS, CAROLYN E Employer name Franklin County Amount $5,622.83 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, SHARON L Employer name Broome County Amount $5,622.54 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORASKI, RONALD A Employer name SUNY Brockport Amount $5,622.90 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JEAN M Employer name Southwestern CSD Amount $5,622.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, EVA Employer name Health Research Inc Amount $5,622.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRALA, YVONNE F Employer name Fayetteville-Manlius CSD Amount $5,622.12 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTINO, SHARON A Employer name Williamsville CSD Amount $5,622.07 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, CARLOS M Employer name Tarrytown Mun Housing Auth Amount $5,621.97 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINEN, PETER J Employer name City of Yonkers Amount $5,622.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACCARO, WILLIAM T Employer name Town of Smithtown Amount $5,622.00 Date 05/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MAUDE Employer name Empire State Development Corp Amount $5,621.96 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARIAN Employer name City of Peekskill Amount $5,621.96 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICO, ANN Employer name BOCES Suffolk 2nd Sup Dist Amount $5,621.96 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, LUCILLE M Employer name Dpt Environmental Conservation Amount $5,621.92 Date 05/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, NANCY J Employer name Hutchings Psych Center Amount $5,621.95 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSO, RITA Employer name Yonkers City School Dist Amount $5,621.92 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCY, ARTHUR T Employer name NYC Judges Amount $5,621.77 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, JEFFREY W Employer name Finger Lakes St Pk And Rec Reg Amount $5,621.58 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALZ, DOROTHY A Employer name Village of Rockville Centre Amount $5,621.92 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, BARBARA A Employer name Johnson City CSD Amount $5,621.92 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS J Employer name East Irondequoit CSD Amount $5,621.86 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIBU, JOHNSON O Employer name Department of Tax & Finance Amount $5,621.48 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, LISA M Employer name Franklin County Amount $5,621.38 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, FRANK H, JR Employer name Town of Whitehall Amount $5,621.00 Date 11/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSAY, DEBRA A Employer name Roswell Park Cancer Institute Amount $5,620.95 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALBO, MARIAN E Employer name Niagara-Wheatfield CSD Amount $5,620.92 Date 09/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAMP, DAROLD A Employer name Town of Orange Amount $5,621.34 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, LEI Y Employer name SUNY Stony Brook Amount $5,621.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLEBROOK, WANDA S Employer name Phelps Clifton Springs CSD Amount $5,620.92 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, SHARON P Employer name Cayuga County Amount $5,620.92 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, MARLEAH A Employer name Hsc at Syracuse-Hospital Amount $5,620.56 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSOGNA, VALERIE J Employer name Fulton County Amount $5,620.91 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, CYNTHIA L Employer name Monroe County Amount $5,620.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, KATHERINE E Employer name Steuben County Amount $5,620.30 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNITZER, PATRICIA A Employer name Williamsville CSD Amount $5,620.59 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, LINDA M Employer name Ravena Coeymans Selkirk CSD Amount $5,620.55 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, CATHERINE P Employer name Nassau County Amount $5,620.54 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCADONNA, ALBERT J Employer name Pulaski CSD Amount $5,620.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, VERNA M Employer name Sidney CSD Amount $5,620.26 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICE, ANTHONY Employer name Brentwood UFSD Amount $5,620.21 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CLARA G Employer name Broome County Amount $5,620.04 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SHERI A Employer name Franklin County Amount $5,620.03 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINGS, SHERRYL L Employer name Nassau County Amount $5,619.95 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, JAMES R Employer name NY Hgh Ed Ast Cor Amount $5,619.92 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DOLORES W Employer name State Insurance Fund-Admin Amount $5,619.96 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LESLEY A Employer name City of Buffalo Amount $5,619.96 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DEBORAH A Employer name Chautauqua County Amount $5,619.99 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRONE, CARLO T Employer name North Babylon UFSD Amount $5,619.96 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, DAWN Employer name Niagara County Amount $5,619.92 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, IDA E Employer name Roswell Park Memorial Inst Amount $5,619.92 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDHI, REYNALDO R Employer name Banking Department Amount $5,619.48 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDJOUR, GEORGINA Employer name NYC Convention Center Opcorp Amount $5,619.45 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS, BEVERLY A Employer name Windsor CSD Amount $5,619.60 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, ROBERT T Employer name Town of North Hempstead Amount $5,619.46 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOVINO, ANTOINETTE A Employer name Elmont UFSD Amount $5,619.12 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, KATHERINE M Employer name Marcellus CSD Amount $5,619.23 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWNER, LINDA Employer name Monroe County Amount $5,619.20 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABOWICZ, RUTH L Employer name Cornell University Amount $5,618.96 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGEVAN, JAMES R Employer name Port Authority of NY & NJ Amount $5,618.96 Date 02/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, FAY Employer name Department of Tax & Finance Amount $5,619.08 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREJO, PEDRO G Employer name Hampton Bays UFSD Amount $5,618.97 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, PATRICIA R Employer name Village of North Hills Amount $5,618.96 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTZ, LESLIE A Employer name So Huntington Public Library Amount $5,618.94 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENNETT, REGINA MAE Employer name Nassau Health Care Corp Amount $5,618.44 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, WENDY F Employer name Bronx Psych Center Amount $5,618.28 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOKOL, MARY L Employer name Union-Endicott CSD Amount $5,618.74 Date 08/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, CAROL B Employer name Holland CSD Amount $5,618.92 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRETTE, JOHN H, JR Employer name Supreme Ct-Queens Co Amount $5,618.60 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CAROL L Employer name Clinton County Amount $5,618.27 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERVINO, DEENA LYNN Employer name Franklinville CSD Amount $5,618.17 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIRGINIA L Employer name Wayne County Amount $5,617.92 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, HYZER H Employer name Office of Mental Health Amount $5,617.88 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JEAN E Employer name Schoharie County Amount $5,617.62 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GARY E Employer name South Huntington UFSD Amount $5,617.54 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAKARCHI, ELLIOT Employer name Dept Labor - Manpower Amount $5,618.10 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLE, LOIS M Employer name Western Regional OTB Corp Amount $5,618.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGUILO, MARY ELLEN Employer name Onondaga County Amount $5,617.50 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DANIEL J Employer name Monroe County Amount $5,617.54 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, WILLIE M Employer name Westchester Health Care Corp Amount $5,617.30 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRANEK, DEBRA J Employer name SUNY College at New Paltz Amount $5,617.25 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCANI NEFF, ROSEMARY Employer name Erie County Amount $5,617.35 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMER, WENDY Employer name SUNY at Stonybrook-Hospital Amount $5,617.30 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAGIO, JEAN M Employer name Averill Park CSD Amount $5,617.25 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELE, JOSEPHINE Employer name Half Hollow Hills Comm Library Amount $5,617.04 Date 10/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKS, ROBERT A Employer name Town of Mayfield Amount $5,616.92 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MERCEDES Employer name SUNY at Stonybrook-Hospital Amount $5,616.75 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, TAMMY B Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,616.77 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, PATRICIA A Employer name BOCES-Monroe Amount $5,616.76 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, ANNE M Employer name Village of Endicott Amount $5,616.19 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, DIANE G Employer name City of Long Beach Amount $5,616.75 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, THERESA M Employer name Levittown UFSD-Abbey Lane Amount $5,616.70 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, VIRGINIA H Employer name Albany County Amount $5,615.96 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CONSTANCE Employer name Rochester City School Dist Amount $5,616.63 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, ADRIENNE R Employer name Middleburgh CSD Amount $5,616.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, MARY E Employer name North Country Library System Amount $5,615.96 Date 09/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES, DORIS Employer name Hudson Valley DDSO Amount $5,616.04 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, SHIRLEY E Employer name Marion CSD Amount $5,615.88 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, PHYLLIS V Employer name Dept Labor - Manpower Amount $5,615.20 Date 05/21/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, LISA S Employer name BOCES-Orange Ulster Sup Dist Amount $5,615.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAGHT, DOROTHY F Employer name Sachem CSD at Holbrook Amount $5,615.88 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARTIN K Employer name City of Albany Amount $5,615.47 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, WENDY S Employer name Nassau Health Care Corp Amount $5,615.20 Date 11/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUELE, FRANCES Employer name BOCES-Westchester Putnam Amount $5,615.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, DONALD J Employer name Genesee County Amount $5,615.11 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUSNER, MARJORIE B Employer name Nassau County Amount $5,614.92 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLO, ELVIRA Employer name Monroe County Amount $5,614.92 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYES, RICHARD G Employer name Town of Ovid Amount $5,615.08 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORVE, DEBBIE Employer name Port Authority of NY & NJ Amount $5,614.97 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, MOHAMMED S Employer name Department of Transportation Amount $5,614.92 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLNAVE, MARY L Employer name Madison County Amount $5,614.92 Date 11/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONG, PETER K Employer name Town of North Hempstead Amount $5,614.87 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CATHERINE A Employer name Nassau County Amount $5,614.88 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, PAUL V Employer name East Greenbush CSD Amount $5,614.67 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, CLYDE Employer name Empire State Development Corp Amount $5,614.56 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA-RENNA, LINDA Employer name Suffolk County Amount $5,614.65 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JUDITH A Employer name Grand Island CSD Amount $5,614.64 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JANET P Employer name Cornell University Amount $5,614.45 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATZ, SELMA Employer name Insurance Dept-Liquidation Bur Amount $5,614.84 Date 01/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, JOANNE D Employer name Homer CSD Amount $5,614.23 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, WILLIAM Employer name Edgecombe Corr Facility Amount $5,614.12 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURASZEWICZ, ROSEMARY Employer name Baldwinsville CSD Amount $5,614.02 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, VALERIE E Employer name BOCES Westchester Sole Supvsry Amount $5,613.98 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, BETTY J Employer name Phelps Clifton Springs CSD Amount $5,613.96 Date 01/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLEBURY, CAROLYN P Employer name Suffolk County Amount $5,613.92 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVOTNY, DOLORES F Employer name Connetquot CSD Amount $5,613.88 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, MARY E Employer name Rensselaer County Amount $5,613.92 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, J DWIGHT Employer name Penn Yan Bd of Light Commis Amount $5,613.81 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOSA, ANNA Employer name Hudson Valley DDSO Amount $5,612.96 Date 06/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLINGSWORTH, KENNETH D Employer name City of Rochester Amount $5,613.61 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARK, DAVID B Employer name New Paltz CSD Amount $5,613.96 Date 05/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRILL, JANE F Employer name SUNY Stony Brook Amount $5,613.41 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SARAH E Employer name SUNY Buffalo Amount $5,612.92 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HELENE R Employer name BOCES-Erie 1st Sup District Amount $5,614.56 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARLENE R Employer name City of Gloversville Amount $5,612.92 Date 12/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, ROGER N Employer name Town of Ulysses Amount $5,612.88 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMBLEE, CYNTHIA P Employer name Kingsboro Psych Center Amount $5,612.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY P Employer name Empire State Development Corp Amount $5,612.44 Date 11/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, BART H Employer name Albany County Amount $5,612.84 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGANDT, BYRON B Employer name Oriskany CSD Amount $5,612.88 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, STEVEN Employer name Department of Health Amount $5,612.25 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, RICK J Employer name Housing Finance Agcy Amount $5,612.30 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, PEGGY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,612.22 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, LOREN C Employer name Madison County Amount $5,612.12 Date 09/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, MARY J Employer name Hudson Valley DDSO Amount $5,611.96 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, JULIE Employer name Kendall CSD Amount $5,612.04 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PAULETTE Y Employer name Collins Corr Facility Amount $5,612.12 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROESCHL, NORMA J Employer name Nassau County Amount $5,611.96 Date 11/12/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHKOWITZ, SHIRLEY Employer name Creedmoor Psych Center Amount $5,611.92 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJEK, SUSAN J Employer name Buffalo City School District Amount $5,611.88 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, LEE ANN Employer name BOCES-Monroe Orlean Sup Dist Amount $5,612.08 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, CHARLES W Employer name Jordan-Elbridge CSD Amount $5,611.91 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, JANICE M Employer name Jamestown City School Dist Amount $5,611.64 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSTLEY, CAROLE M Employer name Town of Phelps Amount $5,611.39 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICOLA, MARILYN Employer name Wayne CSD Amount $5,611.77 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, DARYL L Employer name NYS Power Authority Amount $5,611.75 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGER, CAROL J Employer name Oneida County Amount $5,611.75 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOUNTAIN, CHARLES H Employer name Town of Halfmoon Amount $5,611.15 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CAROL R Employer name Depew UFSD Amount $5,611.04 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGORSKI, VIRGINIA A Employer name Division of State Police Amount $5,610.96 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, BETTY A Employer name Valley CSD at Montgomery Amount $5,610.96 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, GILBERT R Employer name Elmira City School Dist Amount $5,610.96 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAHAN, JANET M Employer name SUNY Stony Brook Amount $5,610.96 Date 04/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EDNA Employer name City of Albany Amount $5,610.92 Date 05/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, VICTORIA B Employer name Department of Motor Vehicles Amount $5,610.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, PAUL E Employer name Department of Health Amount $5,610.92 Date 08/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARWOOD, ESME Employer name SUNY Health Sci Center Brooklyn Amount $5,610.92 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES-HARPER, MARIA Employer name Department of Motor Vehicles Amount $5,610.75 Date 03/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITCHOAK, NORALEE M Employer name Upper Hudson Library System Amount $5,610.92 Date 04/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGINA, CESAREA Employer name Westchester County Amount $5,610.92 Date 10/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPACE, SHARON Employer name Orange County Amount $5,610.74 Date 08/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANSKA, ALEKSANDRA K Employer name Arlington CSD Amount $5,610.73 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, THOMAS E Employer name Unatego CSD Amount $5,610.39 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, KENNETH R Employer name Beekmantown CSD Amount $5,610.38 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLIDGE, MARY B Employer name Ausable Valley CSD Amount $5,610.50 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATOGGIO, MICHAEL L Employer name East Greenbush Comm Library Amount $5,610.62 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, BRENDA L Employer name Department of Health Amount $5,610.48 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CINDY Employer name Sullivan County Amount $5,610.34 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGALL, CINDY L Employer name Onondaga County Amount $5,610.32 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, DONALD R Employer name Schuyler County Amount $5,609.92 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RICHARD H Employer name Town of New Paltz Amount $5,610.12 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, MAUREEN E Employer name Central NY DDSO Amount $5,609.92 Date 03/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALFONSO, ROBIN L Employer name Broome DDSO Amount $5,609.54 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACANO, MARY Employer name Chenango County Amount $5,609.92 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNN, ANNETTE A Employer name Rockland Psych Center Children Amount $5,609.69 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTELLA, MARGARET D Employer name SUNY College Techn Morrisville Amount $5,609.61 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITER, GAIL M Employer name Genesee County Amount $5,608.92 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, LENA N Employer name Division For Youth Amount $5,608.96 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, DAVID H Employer name Town of Tonawanda Amount $5,609.53 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIGEL, JOYCE M Employer name Town of Islip Amount $5,608.62 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSZAREK, MARILYN W Employer name BOCES-Erie 1st Sup District Amount $5,608.83 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, ELEANOR J Employer name Dept of Correctional Services Amount $5,608.92 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAIN, TERRY R Employer name Union-Endicott CSD Amount $5,608.63 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIECKO, GREGORY T Employer name Oneida County Amount $5,608.46 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, GEORGE Employer name Department of Social Services Amount $5,608.12 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALION-HAIR, SHEILA M Employer name Capital Dist Psych Center Amount $5,608.00 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAKOS, HOPE M Employer name Dept Labor - Manpower Amount $5,607.92 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, MARY E Employer name Middletown City School Dist Amount $5,608.00 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, HEINZ G Employer name Cattaraugus County Amount $5,608.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, DIANE J Employer name Monroe Woodbury CSD Amount $5,608.07 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARI, I INA Employer name Nassau County Amount $5,607.92 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, KATHLEEN M Employer name Penfield CSD Amount $5,607.30 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NHAM, LINH N Employer name Rockland County Amount $5,607.81 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIERI, DOROTHY R Employer name Kingston City School Dist Amount $5,607.88 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIJARCZYK, RUSSEL Employer name Westchester County Amount $5,607.88 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRE, ANITA J Employer name Brighton CSD Amount $5,607.54 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RACHEL L Employer name Newark Valley CSD Amount $5,607.14 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLNER, SELMA K Employer name Nassau County Amount $5,607.12 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JUNE R Employer name Gorham Middlesex CSD Amount $5,607.00 Date 08/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, CLAUDE Employer name City of Rome Amount $5,607.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JAMES W Employer name Monroe County Amount $5,607.05 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, DAVID A Employer name Waterville CSD Amount $5,607.04 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZIMBER, VIRGINIA T Employer name Commack UFSD Amount $5,606.95 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJEWSKI, MARY C Employer name Mohawk Valley Psych Center Amount $5,606.88 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWOOD, YVONNE Employer name Buffalo City School District Amount $5,605.95 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZINES, SYLVIA Employer name Brighton CSD Amount $5,605.96 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESANI, KENNETH J Employer name Greene County Amount $5,606.34 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, FRANCINE A Employer name Department of Health Amount $5,606.08 Date 06/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, ALTA E Employer name Cornell University Amount $5,606.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTORTI, PAUL T Employer name City of Yonkers Amount $5,606.68 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEE, GINA L Employer name Sherburne-Earlville CSD Amount $5,605.82 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, FLORENCE Employer name Greenwich CSD Amount $5,605.88 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSE, LYNNETTE M Employer name BOCES Erie Chautauqua Cattarau Amount $5,605.24 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, KATHLEEN M Employer name BOCES-Broome Delaware Tioga Amount $5,605.19 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, JEANNE M Employer name Monroe County Amount $5,605.62 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKHOLZ, CAROL Employer name Warren County Amount $5,604.86 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CYNTHIA G M Employer name State Insurance Fund-Admin Amount $5,604.86 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPIO, JO ANN Employer name Geneva City School Dist Amount $5,605.16 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMBRIS, EDMUND T Employer name Ulster Correction Facility Amount $5,604.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, RUTH E R Employer name City of Rome Amount $5,604.68 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGIALOSI, ANGELA Employer name Dept Labor - Manpower Amount $5,604.72 Date 02/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, MARGARET A Employer name Adirondack CSD Amount $5,604.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CARLTON L Employer name Bronx Psych Center Children Amount $5,604.34 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUAYE, SOPHIA A Employer name Bronx Psych Center Amount $5,604.31 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, CAROL ANN Employer name Shenendehowa CSD Amount $5,604.20 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, JO-ANN Employer name Saranac Lake CSD Amount $5,604.55 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBLER, ALZINNA Employer name Division of Parole Amount $5,604.43 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DOROTHY J Employer name Education Department Amount $5,603.96 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHJEN, FRANCES A Employer name Suffolk County Amount $5,603.92 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, SHERRY Employer name Ellenville CSD Amount $5,603.92 Date 07/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, CHRISTA U Employer name Office of General Services Amount $5,603.92 Date 01/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, FRANK E Employer name Mount Pleasant CSD Amount $5,604.07 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, KATHLEEN Employer name Pilgrim Psych Center Amount $5,603.96 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD A Employer name Staten Island DDSO Amount $5,603.84 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, ADELAIDE D Employer name Village of Farmingdale Amount $5,603.76 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, PATRICK J Employer name City of Binghamton Amount $5,602.96 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, JOSEPH L Employer name Lackawanna City School Dist Amount $5,602.92 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPIETRO, C MICHAEL Employer name Dept of Public Service Amount $5,603.52 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, NANCY E Employer name Broome County Amount $5,603.00 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULINSKI, DANIEL B Employer name Erie County Amount $5,602.90 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIIKI, RAYMOND C Employer name Cornell University Amount $5,602.84 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARITA, PATRICIA Employer name Commack UFSD Amount $5,602.96 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUITT, MARIA A Employer name Hsc at Syracuse-Hospital Amount $5,602.92 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, ELSIE R Employer name Fulton County Amount $5,602.44 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKHTAB, MUBASHSIR Employer name Brooklyn Public Library Amount $5,602.77 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHARAJ, RABINATH Employer name Bernard Fineson Dev Center Amount $5,602.81 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, KATHLEEN L Employer name Town of Urbana Amount $5,602.00 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCO, NANCY A Employer name BOCES-Erie 1st Sup District Amount $5,602.25 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, ANGELA M Employer name Rochester City School Dist Amount $5,602.00 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREY, ALBERT P Employer name Onondaga County Amount $5,601.92 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELLI, SHIRLEY A Employer name Liverpool CSD Amount $5,601.99 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRITIE, SALLY A Employer name Warwick Valley CSD Amount $5,601.98 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULSEN, MICHELLE E Employer name Off of the State Comptroller Amount $5,601.96 Date 03/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILES, GEORGE E, JR Employer name East Meadow UFSD Amount $5,601.88 Date 01/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIBAR, MARY K Employer name Katonah-Lewisboro UFSD Amount $5,601.92 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONA, MARY E Employer name Highland CSD Amount $5,601.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKE, LINDA A Employer name SUNY Buffalo Amount $5,601.65 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEL, BARBARA A Employer name Warren County Amount $5,601.92 Date 06/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMER, MELISSA J Employer name BOCES-Monroe Amount $5,601.84 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JANET A Employer name Middletown City School Dist Amount $5,601.72 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, IDA MAY Employer name Cornell University Amount $5,601.31 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISS, RICHARD W Employer name Capital District DDSO Amount $5,601.37 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAPLA, HELEN A Employer name Grand Island CSD Amount $5,601.34 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-GRANT, NANCY L Employer name Cornell University Amount $5,601.12 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERSTEIN, DONNA K Employer name Wyoming County Amount $5,601.21 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAREY, NORMA B Employer name BOCES-Wayne Finger Lakes Amount $5,601.12 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, LYNDA A Employer name Pittsford CSD Amount $5,601.14 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, NORRIS D Employer name Creedmoor Psych Center Amount $5,600.84 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOETH, JANET A Employer name East Greenbush CSD Amount $5,600.96 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROUCHIE, JOAN G Employer name Massena CSD Amount $5,600.92 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LINDA A Employer name St Lawrence County Amount $5,600.92 Date 11/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, ROBERT E Employer name Fishkill Corr Facility Amount $5,600.47 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CHARLES W Employer name Voorheesville CSD Amount $5,600.68 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, LAURIE L Employer name Erie County Medical Cntr Corp Amount $5,600.62 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, SPRING E Employer name Lowville CSD Amount $5,600.03 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, KATHRYN I Employer name Whitney Point CSD Amount $5,600.43 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIZYK, GREGORY K Employer name Greece CSD Amount $5,600.09 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLODNE, ROWENA Employer name Nassau County Amount $5,599.92 Date 10/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, MAY Employer name Haverstraw-Stony Point CSD Amount $5,599.92 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSON, ALAN J Employer name Fayetteville-Manlius CSD Amount $5,600.01 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENHAGEN, MICHAEL J Employer name Suffolk County Amount $5,599.96 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBNOFF, BARBARA Employer name Onondaga County Amount $5,599.26 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, MAUREEN C Employer name Dept Labor - Manpower Amount $5,599.54 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUTEN, MARY JANE Employer name Nassau County Amount $5,599.88 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARLENE E Employer name Franklin County Amount $5,599.08 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, ELLEN M Employer name Westchester Health Care Corp Amount $5,599.08 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, MICHAEL A Employer name Middle Country CSD Amount $5,599.20 Date 06/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRADT, DALE J Employer name Rensselaer County Amount $5,598.73 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGER, LOIS K Employer name Churchville-Chili CSD Amount $5,598.96 Date 06/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, JOHN D Employer name Westchester County Amount $5,598.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, JAMES P Employer name Town of Lake George Amount $5,598.87 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYREK, THOMASINA S Employer name Sullivan County Amount $5,598.49 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERY, DONNA M Employer name La Fayette CSD Amount $5,598.70 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOANNE Employer name Hamburg CSD Amount $5,598.52 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXBERRY, DEBRA E Employer name Nassau County Amount $5,598.40 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIESFELD, GAIL A Employer name Erie County Amount $5,598.31 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ELAINE Employer name Town of Catskill Amount $5,598.46 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, MAUREEN A Employer name Maine-Endwell CSD Amount $5,598.44 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, DAVID C Employer name Onondaga County Amount $5,597.92 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOISTRA, INGEBORG Employer name Ellenville CSD Amount $5,597.92 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWBER, JOYCE A Employer name Department of Health Amount $5,598.12 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, FRANCES I Employer name BOCES Suffolk 2nd Sup Dist Amount $5,597.96 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOID, WILMA R Employer name Brooklyn DDSO Amount $5,597.89 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, DOROTHY Employer name SUNY Stony Brook Amount $5,597.92 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGER, JOYCE K Employer name Alden CSD Amount $5,597.76 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSMANN, RICHARD S Employer name Brooklyn Public Library Amount $5,597.86 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, LORRAINE V Employer name Smithtown Spec Library Dist Amount $5,597.72 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Town of Waverly Amount $5,597.84 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKERIAN, MARGUERITE Employer name Office of General Services Amount $5,597.88 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANI, EVELYN L Employer name Department of Transportation Amount $5,597.72 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MELVIN B Employer name Energy Research Dev Authority Amount $5,597.62 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, DONNA M Employer name Hsc at Syracuse-Hospital Amount $5,597.22 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDO, FRANK T Employer name Three Village CSD Amount $5,597.12 Date 08/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ANN M Employer name Town of Franklinville Amount $5,597.00 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, RUTH B Employer name Town of Sennett Amount $5,597.52 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZANO, ALISON J Employer name Homer CSD Amount $5,597.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, TOBEY T Employer name Education Department Amount $5,596.92 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, DANIEL R Employer name Union Springs CSD Amount $5,597.00 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, NANCY C Employer name Cherry Valley-Springfield CSD Amount $5,596.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, TOMMY Employer name Roswell Park Cancer Institute Amount $5,596.68 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, VIVIAN Employer name Nassau County Amount $5,596.05 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTING, DARLENE Employer name Albion CSD Amount $5,596.60 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAKE, SCOTT F Employer name Town of Sweden Amount $5,596.70 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTULSKI, KATHRYN N Employer name Williamsville CSD Amount $5,595.97 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWEN, SANDRA S Employer name Capital Dist Psych Center Amount $5,596.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, FREDDY Employer name Dept Transportation Region 10 Amount $5,596.92 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, THELMA A Employer name Central Islip Psych Center Amount $5,595.92 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MINNIE L Employer name Taconic DDSO Amount $5,595.84 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-VIALPANDO, NANCY W Employer name Town of North East Amount $5,595.86 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, DORIS E Employer name SUNY College at Cortland Amount $5,595.92 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMASCIO, JOHN P Employer name 10th Judicial District Nassau Nonjudicial Amount $5,595.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSEL, NANETTE J Employer name Suffolk County Amount $5,595.43 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD E Employer name Suffolk County Amount $5,595.37 Date 10/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, THOMAS J, JR Employer name Genesee Valley CSD Angelica-Be Amount $5,595.66 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, MARY E Employer name BOCES-Nassau Sole Sup Dist Amount $5,595.49 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, VIRGINIA E Employer name Oceanside UFSD Amount $5,594.92 Date 05/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, MAUREEN B Employer name Town of Clarence Amount $5,594.88 Date 07/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPMANN, ADRIENNE N Employer name Village of Mineola Amount $5,594.92 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, KATHRYN I Employer name Hornell City School Dist Amount $5,595.12 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, JEAN A Employer name Horseheads CSD Amount $5,594.59 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA COSTA, FRANK J Employer name Hilton CSD Amount $5,594.51 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOSSON, JANICE M Employer name Shenendehowa CSD Amount $5,594.52 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, JEROME F Employer name Cairo-Durham CSD Amount $5,594.51 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GREGORIO, AGNES M Employer name NYC Family Court Amount $5,594.22 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, WALTER J Employer name State Insurance Fund-Admin Amount $5,594.23 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, GIUSEPPE Employer name Brooklyn Public Library Amount $5,594.16 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOOF, SHIRLEY A Employer name Hyde Park CSD Amount $5,594.04 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JO ANN L Employer name Nassau County Amount $5,593.96 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, ANNE M Employer name Central NY DDSO Amount $5,593.92 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MERRY L Employer name Office of Mental Health Amount $5,593.92 Date 10/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JUNE P Employer name Erie County Amount $5,593.92 Date 12/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BEATRICE Employer name Nassau County Amount $5,593.92 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENCK, DOLLIE MAE Employer name Brooklyn Public Library Amount $5,593.92 Date 04/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, SANDRA L Employer name Rochester City School Dist Amount $5,593.92 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WTULICH, CATHERINE Employer name Dutchess County Amount $5,593.92 Date 12/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JACQUELINE D Employer name Montgomery County Amount $5,593.88 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BONITA L Employer name Town of Chautauqua Amount $5,593.40 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, LANCE F Employer name Lexington School For The Deaf Amount $5,593.35 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, WILLIAM R, JR Employer name Broome County Amount $5,593.65 Date 12/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSON, RICHARD W, III Employer name Brewster CSD Amount $5,593.73 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DAVID A Employer name Nassau County Amount $5,593.20 Date 03/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHATTERTON, KATHLEEN L Employer name Greece CSD Amount $5,593.21 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, CAROL A Employer name Great Neck UFSD Amount $5,592.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, JOAN E Employer name Malverne Public Library Amount $5,592.92 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARLO, MARIA A Employer name Great Neck UFSD Amount $5,593.06 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, FLOYD J, JR Employer name Town of Oppenheim Amount $5,592.94 Date 08/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROESCH, KAREN R Employer name Putnam County Amount $5,592.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRANO, LAURA Employer name South Huntington UFSD Amount $5,592.56 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARATTA, JOHN P Employer name Nassau County Amount $5,592.88 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MERTON R Employer name Solvay UFSD Amount $5,592.21 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, SARAH M Employer name Port Authority of NY & NJ Amount $5,592.55 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, NANCY L Employer name Susquehanna Valley CSD Amount $5,592.54 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOS, MARGUERITE Employer name Dept Labor - Manpower Amount $5,591.96 Date 04/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHN, JUDEA H.A. Employer name Children & Family Services Amount $5,592.24 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSHINE, JACQUELINE C Employer name New York State Assembly Amount $5,592.08 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BRUCE HERBERT Employer name St Lawrence County Amount $5,591.96 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DORIS M Employer name East Irondequoit CSD Amount $5,591.88 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSERA, CAROL A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $5,591.92 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLANEY, BARNETTA Employer name Office of General Services Amount $5,591.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, DEBRA J Employer name North Babylon Public Library Amount $5,591.67 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, SHIRLEY R Employer name Tioga County Amount $5,591.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, MORRIS Employer name Gouverneur CSD Amount $5,591.88 Date 03/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHKAMP, CLAIREMARIE E Employer name Dept Labor - Manpower Amount $5,591.16 Date 04/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, DENNIS L Employer name Rockland Psych Center Amount $5,591.83 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CAROLYN M Employer name Cornell University Amount $5,591.42 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHUNT, LESLEY F Employer name Madison County Amount $5,591.24 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBREY, MICHAEL A Employer name SUNY Health Sci Center Syracuse Amount $5,590.96 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRI, GEORGE M Employer name Delaware County Amount $5,591.24 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, ROBERT P Employer name Oneida Herkimer Sol Wst Mg Aut Amount $5,590.92 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUBY Employer name Kingsboro Psych Center Amount $5,590.92 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, ESTHER L Employer name Saratoga County Amount $5,590.92 Date 10/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARATORE-AVALOS, PATRICIA Employer name BOCES Eastern Suffolk Amount $5,590.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUTER, VINCENETTE M Employer name Erie County Amount $5,590.88 Date 02/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ALMA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,590.92 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, THADDEUS V Employer name Green Haven Corr Facility Amount $5,590.52 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARILLI, CARYL A Employer name Seneca Falls-CSD Amount $5,590.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JEFFERY S Employer name Mount Morris CSD Amount $5,590.60 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBERG, THELMA Employer name New York Public Library Amount $5,590.92 Date 06/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JAMES R Employer name Erie County Amount $5,590.80 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODHEAD, WINZEL Employer name Department of Tax & Finance Amount $5,590.18 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, RICHARD H Employer name Town of Cicero Amount $5,589.92 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASKIEWICZ, JUDITH F Employer name Whitesboro CSD Amount $5,590.13 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNECI, JOHN A Employer name New York Public Library Amount $5,590.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, FRANCES Employer name Department of Tax & Finance Amount $5,589.92 Date 12/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CLEMENT Employer name Appellate Div 2nd Dept Amount $5,589.92 Date 04/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, MIRIAM Employer name Division of Parole Amount $5,589.92 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, GAIL A Employer name Cornell University Amount $5,590.29 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, THOMAS D, JR Employer name Village of Tarrytown Amount $5,589.90 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT L Employer name Binghamton City School Dist Amount $5,589.92 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOTKIN, FRED L Employer name Mid-Hudson Psych Center Amount $5,589.92 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSE, JENNIFER A Employer name Saratoga Springs City Sch Dist Amount $5,589.61 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HERBERT R Employer name Dept Transportation Reg 11 Amount $5,589.88 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULDSTONE, PHILIP Employer name Town of Southampton Amount $5,589.74 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERNIK, EVA MAE M Employer name South Lewis CSD Amount $5,589.72 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKPEZE, OKECHUKWU O Employer name City of Rochester Amount $5,589.38 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREOLA, JOHN A Employer name Banking Department Amount $5,589.30 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, DONALD T Employer name Dept Transportation Region 10 Amount $5,589.15 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOROTHY J Employer name Livingston County Amount $5,589.13 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIR, TIMOTHY A Employer name Bethlehem CSD Amount $5,589.05 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELETTI, JEAN G Employer name Levittown UFSD-Abbey Lane Amount $5,589.30 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JACINTHA P Employer name Port Authority of NY & NJ Amount $5,589.25 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SCALA, SANDRA Employer name Averill Park CSD Amount $5,589.05 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, LIZZIE M Employer name Port Authority of NY & NJ Amount $5,589.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ISABEL Employer name Manhattan Dev Center Amount $5,588.92 Date 07/12/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNUCCI, ANGELO Employer name Wappingers CSD Amount $5,588.92 Date 06/22/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, ROSE A Employer name Allegany County Amount $5,588.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, IDA M Employer name Niagara-Wheatfield CSD Amount $5,588.96 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, ROBERT M Employer name Erie County Amount $5,588.87 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLAND, STEPHEN Employer name Town of Hempstead Amount $5,588.92 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAHN, MATTHEW J Employer name Village of Newark Amount $5,588.83 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, MURIEL D Employer name Dept Labor - Manpower Amount $5,588.88 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, RUSSELL L Employer name Madison County Amount $5,588.78 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MONA M Employer name Westchester County Amount $5,588.47 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, GERALD Employer name Geneva City School Dist Amount $5,588.82 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LINDA L Employer name Sunmount Dev Center Amount $5,588.13 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARETTI, EILEEN Employer name BOCES-Nassau Sole Sup Dist Amount $5,588.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, THOMAS P Employer name Western Regional OTB Corp Amount $5,588.41 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUREK, DEBRA A Employer name Lancaster CSD Amount $5,588.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, LINDA L Employer name Greene Corr Facility Amount $5,587.96 Date 01/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUEBER, SCOTT M Employer name Village of Port Jefferson Amount $5,588.11 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, ANGELINA Employer name Pilgrim Psych Center Amount $5,588.00 Date 09/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDT, BARBARA M Employer name Chappaqua CSD Amount $5,587.88 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, WILLIAM J, JR Employer name Dalton-Nunda CSD Amount $5,587.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALLEN R Employer name Village of East Aurora Amount $5,587.12 Date 06/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAKE, LLOYD A Employer name Jasper-Troupsburg CSD Amount $5,587.28 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JEFFREY L, SR Employer name Metro Suburban Bus Authority Amount $5,587.35 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BEVERLY ANN Employer name South Beach Psych Center Amount $5,587.72 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, LINDA J Employer name BOCES Madison Oneida Amount $5,587.27 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANZ, DONALD J Employer name Arlington CSD Amount $5,587.04 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, BARBARA M Employer name Office Parks, Rec & Hist Pres Amount $5,586.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PATRICIA D Employer name Workers Compensation Board Bd Amount $5,586.96 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, KAREN A Employer name Farmingdale UFSD Amount $5,586.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, BEVERLY J Employer name Education Department Amount $5,586.92 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDAN, CAROL A Employer name Upper Mohawk Valley Water Bd Amount $5,586.96 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, CAROLYN Employer name Rockland County Amount $5,586.80 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINO, GARY S Employer name BOCES-Monroe Amount $5,586.65 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADER, CHRISTINE E Employer name Franklin Square UFSD Amount $5,586.50 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Seneca Falls-CSD Amount $5,586.58 Date 02/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, KEITH I Employer name Mt Vernon City School Dist Amount $5,586.19 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, SHARON K Employer name Hornell City School Dist Amount $5,586.18 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ELLEN Employer name Half Hollow Hills CSD Amount $5,586.48 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEN, RITA A Employer name Canastota CSD Amount $5,586.34 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CAROLINE Employer name Suffern CSD Amount $5,586.12 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROVSKI, JUDITH A Employer name Erie County Amount $5,586.04 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODDER, ELISE J Employer name Helen Hayes Hospital Amount $5,585.96 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZEPACZ, JANE J Employer name Whitesboro CSD Amount $5,585.88 Date 07/09/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKORA, BERNADETTE A Employer name Southport Correction Facility Amount $5,585.84 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CONSTANCE M Employer name Salamanca City School Dist Amount $5,585.96 Date 08/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINS, ELIZABETH CRISPE Employer name Westchester County Amount $5,586.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, GARY A Employer name Cheektowaga CSD Amount $5,585.72 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFFLEY, DENISE J Employer name Brookhaven-Comsewogue UFSD Amount $5,585.46 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Albany County Amount $5,585.39 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, MICHELE P Employer name Nassau County Amount $5,585.23 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, ELAINE L Employer name Brunswick CSD Amount $5,585.08 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISHNEOWSKI, SALLY A Employer name So Glens Falls CSD Amount $5,584.92 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, BARBARA A Employer name Nassau County Amount $5,584.96 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZGRODEK, LINDA J Employer name Town of Mount Hope Amount $5,584.94 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKO, ALMA D Employer name Ontario County Amount $5,584.92 Date 11/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, BARBARA J Employer name North Rose-Wolcott CSD Amount $5,584.79 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, MARY E Employer name Monroe County Amount $5,584.88 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, DAVID L Employer name NYS Senate Regular Annual Amount $5,584.84 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, DONA P Employer name New York Mills UFSD Amount $5,584.18 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, RAYMOND M Employer name Dutchess County Amount $5,584.04 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITZEL, HOWARD K Employer name Central NY Psych Center Amount $5,584.00 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY C Employer name Byram Hills CSD at Armonk Amount $5,584.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ROSALEEN Employer name East Williston UFSD Amount $5,584.72 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WEANETT S Employer name SUNY Health Sci Center Syracuse Amount $5,583.96 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANO, ANTOINETTE Employer name Long Beach City School Dist 28 Amount $5,583.92 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MORENE Employer name Katonah-Lewisboro UFSD Amount $5,583.92 Date 12/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, SYLVIA Employer name Rockland County Amount $5,583.96 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, JAMES Employer name Central Islip Psych Center Amount $5,583.65 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCALERA, JOSE L Employer name Dept of Economic Development Amount $5,583.63 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGONE, LOUIS V Employer name Thruway Authority Amount $5,583.65 Date 06/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHANEUF, ELDEN K Employer name Clinton County Amount $5,583.76 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFOLK, MARY J Employer name Department of Motor Vehicles Amount $5,583.58 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GLADYS R Employer name Monroe County Amount $5,583.59 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTI, JOSEPH M Employer name Vestal CSD Amount $5,583.08 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ADELINE M Employer name Broome County Amount $5,583.01 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARGARET A Employer name Town of Groton Amount $5,583.48 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ANGELA Employer name Pilgrim Psych Center Amount $5,583.49 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIOLETTI, ROBERT J Employer name Wappingers CSD Amount $5,583.08 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KATHRYN A Employer name Rome City School Dist Amount $5,583.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNITO, VALERIE Employer name Monroe County Amount $5,583.08 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGRILLA, CAROLE L Employer name Nassau County Amount $5,582.96 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JANET E Employer name Onondaga County Amount $5,582.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, FLORA L Employer name Chenango County Amount $5,582.96 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY C Employer name Hudson River Psych Center Amount $5,582.96 Date 11/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SHARON K Employer name Delaware County Amount $5,582.96 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGA, MARY ANN Employer name Town of Northampton Amount $5,582.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMOUR, MARY Employer name Onondaga County Amount $5,582.92 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-THOMPSON, MARGO E Employer name Churchville-Chili CSD Amount $5,582.92 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ARIETTA M Employer name Taconic DDSO Amount $5,582.88 Date 06/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, FREDERICK G Employer name City of Auburn Amount $5,582.88 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLER, BETTY J Employer name Department of Motor Vehicles Amount $5,582.73 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIONG, ALBERT E Employer name Erie County Amount $5,582.68 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEAN, ROBERT F Employer name Town of Brookhaven Amount $5,582.19 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, DENISE Employer name Central Islip UFSD Amount $5,582.58 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLUEP, JOHN E Employer name SUNY College at Oswego Amount $5,582.45 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, MARY E Employer name Mid-Hudson Psych Center Amount $5,582.35 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKONIECZNY, ELEANOR Employer name Massena CSD Amount $5,582.08 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WRIGLEY Employer name Westchester County Amount $5,582.04 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOK, ANDREAN T Employer name Oceanside UFSD Amount $5,581.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESU, LUCY A Employer name Town of Oyster Bay Amount $5,581.96 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, ANNA C Employer name Long Island Dev Center Amount $5,581.96 Date 10/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLES, NANCY L Employer name SUNY Brockport Amount $5,581.96 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, MERYL B Employer name Middle Country CSD Amount $5,582.00 Date 01/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNEM, JANET W Employer name SUNY Brockport Amount $5,581.96 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHEILA J Employer name Queensbury UFSD Amount $5,581.93 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAWA, DIANE S Employer name Office of Mental Health Amount $5,581.93 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUYLER, PIERCE W Employer name City of Syracuse Amount $5,581.80 Date 02/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, RUSSELL B Employer name Dept Transportation Region 3 Amount $5,581.92 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIDERIO, JOHN M Employer name Department of Law Amount $5,581.84 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNA, HELENE Employer name Lawrence UFSD Amount $5,581.47 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, THOMAS J Employer name Orleans County Amount $5,581.45 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, ANDREA Employer name Auburn City School Dist Amount $5,581.36 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM-HARRIS, ESLA M Employer name Brooklyn DDSO Amount $5,581.72 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCIA, ANNA Employer name Metropolitan Trans Authority Amount $5,581.68 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOM, JAMES Employer name Manhattan Psych Center Children Amount $5,581.08 Date 03/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEGER, LAWRENCE E Employer name Saratoga Springs City Sch Dist Amount $5,581.04 Date 06/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, EDWARD T Employer name South Beach Psych Center Amount $5,581.25 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, CHRISTINE E Employer name Central Islip Psych Center Amount $5,580.96 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, JAMES B, III Employer name NYS Senate Regular Annual Amount $5,580.92 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHHOLDER, MARGARET Employer name Suffolk County Amount $5,580.72 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRELLER, DIANE D Employer name Amherst CSD Amount $5,581.00 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNSEY, CAROL W Employer name West Genesee CSD Amount $5,580.39 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, MARY M Employer name Central Islip Psych Center Amount $5,580.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, DONNA M Employer name Elmira City School Dist Amount $5,580.46 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUIDEMA, ROBERT J Employer name Wyoming County Amount $5,580.46 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMHOF, HANNAH M Employer name Workers Compensation Board Bd Amount $5,579.99 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEGON, DONNA LAMKIN Employer name SUNY Albany Amount $5,580.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JEAN M Employer name Health Research Inc Amount $5,580.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYWOOD, BETTY J Employer name Beekmantown CSD Amount $5,579.54 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWALL, RICKEY E Employer name Ontario County Amount $5,579.38 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, MARGARET L Employer name State Insurance Fund-Admin Amount $5,579.89 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, MARJORIE R Employer name Delaware Academy C S D - Delhi Amount $5,579.70 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, PHYLLIS E Employer name Half Hollow Hills CSD Amount $5,579.37 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADON, JACINTO Employer name Bronxville UFSD Amount $5,579.32 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTELLI, MARIE Employer name North Shore CSD Amount $5,579.23 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GANN, DONNA Employer name Village of Ocean Beach Amount $5,579.32 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXON, MARY K Employer name Labor Management Committee Amount $5,579.29 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTER, SUE A Employer name City of Jamestown Amount $5,578.97 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, BRIAN L Employer name Town of Greenville Amount $5,579.25 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JEFFREY A Employer name Department of Civil Service Amount $5,578.96 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL H Employer name Cortland City School Dist Amount $5,579.09 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREAU, JULIA KAY Employer name Monroe County Amount $5,578.92 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIS, RITA F Employer name Levittown UFSD-Abbey Lane Amount $5,578.96 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOONEY, CARMEN V Employer name East Ramapo CSD Amount $5,578.96 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNIGLIA, RICHARD W Employer name Afton CSD Amount $5,578.65 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DAPHNE E Employer name Nassau County Amount $5,578.08 Date 05/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, HANNELORE Employer name Mc Graw CSD Amount $5,577.96 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DEBORAH M Employer name Genesee County Amount $5,578.64 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, ROBERT G Employer name Monroe County Amount $5,578.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTHER, BONNIE A Employer name Horseheads CSD Amount $5,578.15 Date 02/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIER, FERN E Employer name Sachem CSD at Holbrook Amount $5,577.83 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISANTI, RICHARD D Employer name Erie County Amount $5,577.88 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOYCE Employer name Schenectady County Amount $5,577.91 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLA, JAMES M Employer name Broome County Amount $5,577.43 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCOW, ROBERT M Employer name Catskill OTB Corp Amount $5,577.68 Date 09/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMAND, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $5,577.34 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANELLO, DONNA H Employer name Port Jervis City School Dist Amount $5,577.32 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, DIANE Employer name Central NY DDSO Amount $5,577.44 Date 10/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALRATH, LAURA M Employer name Finger Lakes DDSO Amount $5,577.68 Date 07/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHY, GLENN E Employer name Western New York DDSO Amount $5,577.12 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, FRANCIS L, JR Employer name City of Binghamton Amount $5,577.04 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHY, ELSAMMA K Employer name Rockland County Amount $5,577.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOERSCHIG, GAIL J Employer name Department of Social Services Amount $5,577.04 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NANCY A Employer name BOCES-Oswego Amount $5,577.04 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, RAMONA Employer name Harlem Valley Psych Center Amount $5,576.81 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLDERMAN, EDWARD Employer name Office of General Services Amount $5,576.80 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, ELIZABETH Employer name Village of Albion Amount $5,576.92 Date 07/02/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, FRANK J Employer name Town of New Castle Amount $5,576.92 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, MARGARET E Employer name Nassau County Amount $5,576.88 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, BRENDA EASLEY Employer name Erie County Amount $5,576.54 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, GLORIA J Employer name BOCES-Orange Ulster Sup Dist Amount $5,576.44 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, JOSEPH S Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,576.76 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, SHARON A Employer name City of Yonkers Amount $5,576.74 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JOAN Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,576.22 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, BONNIE L Employer name BOCES-Oswego Amount $5,576.17 Date 10/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIMERE, DOROTHY J Employer name Fourth Jud Dept - Nonjudicial Amount $5,576.31 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARGARET J Employer name Westbury UFSD Amount $5,576.08 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPTON, KRISTINE B Employer name SUNY Albany Amount $5,576.08 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTTI, CORA M Employer name Hauppauge UFSD Amount $5,576.04 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONGIORNO, CARMELA Employer name Three Village CSD Amount $5,576.08 Date 07/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, HENRIETTA Employer name Rockland County Amount $5,576.08 Date 10/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRU, ANGELA Employer name Hudson Valley DDSO Amount $5,576.04 Date 11/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DANIEL L Employer name Hermon-Dekalb CSD Amount $5,575.92 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ALICE A Employer name City of Tonawanda Amount $5,575.86 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKERS, ROSE M Employer name Education Department Amount $5,575.96 Date 04/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, MAUREEN A Employer name Ulster County Amount $5,576.00 Date 03/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, JOHN G Employer name Village of Lloyd Harbor Amount $5,575.96 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, EDWARD Employer name Clarkstown CSD Amount $5,575.72 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, KATHRYN A Employer name Nassau County Amount $5,575.25 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, HELEN J Employer name Chemung County Amount $5,575.12 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURRA, LORRAINE C Employer name Town of Hyde Park Amount $5,575.14 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGUT, FLORENCE M Employer name Roswell Park Memorial Inst Amount $5,575.04 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, GEORGE R Employer name City of Syracuse Amount $5,575.12 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRANDLING H Employer name SUNY Stony Brook Amount $5,575.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZEY, GREGORY F Employer name Nassau County Amount $5,575.11 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, JULIA H Employer name Averill Park CSD Amount $5,575.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, MALI Employer name East Meadow UFSD Amount $5,574.85 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, ROBERT W Employer name Albany County Amount $5,574.84 Date 10/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, JANE WARD Employer name Onondaga County Amount $5,575.04 Date 12/27/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDEO, SANDRA L Employer name Town of Babylon Amount $5,575.04 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RADO, MALFISA Employer name SUNY Binghamton Amount $5,574.76 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANCE, MARY Employer name BOCES Suffolk 2nd Sup Dist Amount $5,574.15 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LAWRENCE K Employer name Town of Hyde Park Amount $5,574.14 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGG, JANET I Employer name Niagara County Amount $5,574.72 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCKO, SHARON L Employer name Skaneateles CSD Amount $5,574.60 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIN, ARLENE Employer name Westchester County Amount $5,574.04 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFANO, ANNETTE Employer name Rochester City School Dist Amount $5,574.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLERS, JARLA B Employer name Westchester County Amount $5,574.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, RUTH G Employer name North Bellmore UFSD Amount $5,573.96 Date 02/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGLAND, BENNIE Employer name City of Syracuse Amount $5,573.96 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRERETON, SALLY A Employer name Mahopac CSD Amount $5,573.82 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, THERESE Employer name Greater Binghamton Health Cntr Amount $5,573.84 Date 05/04/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, PRISCILLA M Employer name Cayuga County Amount $5,574.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSPER, ROSEMARIE Employer name Bronx Psych Center Amount $5,574.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DEBORAH L Employer name Onondaga County Amount $5,573.73 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELO, JOSEPH N Employer name Dept Transportation Region 9 Amount $5,573.43 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ETHEL Employer name Monroe County Amount $5,573.04 Date 12/02/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHY, ROLLA M Employer name Monroe County Amount $5,573.71 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, DERALD W Employer name NYS Power Authority Amount $5,573.46 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKER, JAMES W Employer name North Syracuse CSD Amount $5,573.53 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPINSKI, ROSE Employer name Wantagh UFSD Amount $5,573.04 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, SHIRLEY V Employer name Sherman CSD Amount $5,573.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDEN, THEODORE J Employer name Grand Island CSD Amount $5,573.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAR, PHYLLIS D Employer name Mt Vernon City School Dist Amount $5,573.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLA, THOMAS J Employer name Village of Frankfort Amount $5,572.82 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORMICAN, RITA Employer name Yonkers City School Dist Amount $5,572.77 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEANNE Employer name Manhattan Dev Center Amount $5,573.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVATO, ANN L Employer name Dept Transportation Region 8 Amount $5,573.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, BETTY L Employer name Rockland Psych Center Amount $5,573.00 Date 09/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMEK, CAROL A Employer name Longwood CSD at Middle Island Amount $5,572.50 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, E MARGARET Employer name Scarsdale UFSD Amount $5,572.77 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, AUSTIN L Employer name Dept Transportation Region 1 Amount $5,572.45 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP A Employer name Town of Colonie Amount $5,572.57 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOIS M Employer name Barker CSD Amount $5,572.04 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAWRIGHT-KNOX, ANN Employer name City of Yonkers Amount $5,572.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, AZILEE Employer name Long Island Dev Center Amount $5,572.08 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIES, WILLIAM C Employer name East Rockaway UFSD Amount $5,572.05 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUINSMA, NANCY A Employer name Oswego County Amount $5,572.04 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTS, ROBERTA A Employer name Niagara Falls City School Dist Amount $5,572.04 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFF, PATRICIA S Employer name Brockport CSD Amount $5,572.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, WALTER A Employer name BOCES-Rensselaer Columbia Gr'N Amount $5,572.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, ALICE C Employer name Shenendehowa CSD Amount $5,572.40 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZGAJ, DIANA R Employer name Western NY Childrens Psych Center Amount $5,572.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, RAYE C Employer name Port Authority of NY & NJ Amount $5,572.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ASHLEY P Employer name Kingsboro Psych Center Amount $5,571.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, MARGARET A Employer name Hsc at Syracuse-Hospital Amount $5,571.70 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, HOWARD A, IV Employer name NYack UFSD Amount $5,571.64 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, MARIE Employer name Port Authority of NY & NJ Amount $5,571.84 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DOREEN Employer name Lakeland CSD of Shrub Oak Amount $5,571.65 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RUSSELL Employer name Rensselaer County Amount $5,571.13 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLA, THERESA A Employer name Rochester City School Dist Amount $5,571.37 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, BARBARA J Employer name Oswego County Amount $5,571.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEREDIA, RICHARD Employer name Pilgrim Psych Center Amount $5,571.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREEVE, MARGARET H Employer name Erie County Amount $5,571.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEHER, CATHERINE E Employer name Tompkins County Amount $5,571.08 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ORLANDO R Employer name Port Authority of NY & NJ Amount $5,571.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLAR-JORDAN, SUSAN A Employer name Guilderland CSD Amount $5,570.97 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEMER, LUCILLE I Employer name Town of Greece Amount $5,570.96 Date 09/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTERMEIER, GRACE B Employer name Erie County Amount $5,570.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, RUDISILL W Employer name Harlem Valley Psych Center Amount $5,569.96 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES A Employer name Town of Wilton Amount $5,569.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHLEE, MARGARET A Employer name BOCES-Orleans Niagara Amount $5,570.45 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BARBARA F Employer name SUNY Stony Brook Amount $5,570.04 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOSH, ROSEMARY E Employer name Mohawk Valley General Hospital Amount $5,569.90 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, RICHARD B Employer name Wayland-Cohocton CSD Amount $5,569.84 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, SARAH E Employer name NYS Bridge Authority Amount $5,569.74 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIF, SHEILA A Employer name NYS Higher Education Services Amount $5,569.56 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNIE E Employer name Port Authority of NY & NJ Amount $5,569.82 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUIST, DONALD R Employer name Bethlehem CSD Amount $5,569.45 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, HOWARD A Employer name Cayuga County Amount $5,569.81 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, NANCY M Employer name Collins Corr Facility Amount $5,569.44 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LORRAINE B Employer name Bronx Psych Center Children Amount $5,569.44 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVEGES, LOIS ANNE Employer name Niskayuna CSD Amount $5,569.08 Date 11/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JEAN M Employer name Long Island St Pk And Rec Regn Amount $5,569.04 Date 04/10/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, FAITH C Employer name Elmira Psych Center Amount $5,569.08 Date 11/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, THELMA L Employer name Suffolk County Amount $5,569.12 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANTEA, LAURA L Employer name Mt Pleasant Cottage Sch UFSD Amount $5,568.98 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DORIS Y Employer name Massena CSD Amount $5,569.04 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SANDRINA Employer name Hsc at Brooklyn-Hospital Amount $5,569.00 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, MARIE A Employer name Rockland County Amount $5,568.92 Date 01/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DOROTHY A Employer name N Tonawanda City School Dist Amount $5,568.88 Date 08/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIDER, RICHARD J Employer name Troy City School Dist Amount $5,568.58 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOWATTUKUNNEL, GRACY J Employer name Albany County Amount $5,568.31 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, JAMES J Employer name Dept Labor - Manpower Amount $5,568.96 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, SUE D Employer name Gouverneur CSD Amount $5,568.96 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JEFFREY E Employer name City of Watertown Amount $5,568.23 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DOROTHY ANN Employer name Colton-Pierrepont CSD Amount $5,568.04 Date 12/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSS, DONNA L Employer name Capital District DDSO Amount $5,568.04 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHL, GRACE Employer name Newark Dev Center Amount $5,568.04 Date 02/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUZZI, CARMEN F Employer name Herkimer County Amount $5,568.04 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, FRANCIS W Employer name SUNY Albany Amount $5,568.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, ALICE MARIE Employer name Sullivan County Amount $5,568.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVON, RENEE Employer name Nassau County Amount $5,568.08 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, LAVERNE M Employer name New Lebanon CSD Amount $5,567.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BENJAMIN Employer name Town of Union Amount $5,567.68 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNIER, TONI Employer name Craig Developmental Center Amount $5,567.64 Date 12/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Williamsville CSD Amount $5,567.92 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, CARMEN I Employer name Erie County Amount $5,567.33 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, WILLENE M Employer name Buffalo City School District Amount $5,567.27 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOHN I Employer name Western New York DDSO Amount $5,567.89 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAR, GEORGE A Employer name Suffolk County Amount $5,567.12 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, TRINI DELAHOZ Employer name Department of Health Amount $5,567.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHM, MARY T Employer name City of Albany Amount $5,567.08 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CARL L Employer name Town of Lincklaen Amount $5,566.92 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES J Employer name SUNY Albany Amount $5,567.08 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHANIE B Employer name Dutchess County Amount $5,567.08 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARNACKI, SUSAN M Employer name BOCES-Herkimer Fulton Hamilton Amount $5,567.09 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKIN, ANN M Employer name Buffalo City School District Amount $5,566.64 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTELL, DEBORAH L Employer name East Aurora UFSD Amount $5,566.63 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, BARBARA Y Employer name Long Island Dev Center Amount $5,566.88 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JAMES J Employer name City of Kingston Amount $5,566.66 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVAN, BARBARA J Employer name Hendrick Hudson CSD-Cortlandt Amount $5,566.38 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DAVID M Employer name Dept Transportation Region 4 Amount $5,566.12 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTI, THERESA Employer name St Francis School For Deaf Amount $5,566.30 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHWINSKI, LAURA Employer name Rome City School Dist Amount $5,566.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, BESSIE K Employer name Norwich UFSD 1 Amount $5,566.04 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EUNICE Employer name Onondaga County Amount $5,566.08 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITO, JOSEPHINE A Employer name Jericho UFSD Amount $5,566.10 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATE ROSE Employer name Town of Tonawanda Amount $5,566.04 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCHKE, ANGELA Employer name City of White Plains Amount $5,566.04 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESPERANCE, MARY J Employer name St Lawrence Psych Center Amount $5,566.03 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEUNG, SIU S Employer name NYS Power Authority Amount $5,565.86 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, PATRICIA A Employer name Onondaga County Amount $5,565.84 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNASELLI, CATHERINE M Employer name Brighton CSD Amount $5,565.71 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLOTTE W Employer name Village of Garden City Amount $5,566.00 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DEADY, ANGELINA Employer name Long Beach City School Dist 28 Amount $5,566.00 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEZZA, LOUIS A Employer name City of Yonkers Amount $5,565.40 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, KATHLEEN R Employer name Westchester County Amount $5,565.36 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKEDIS, JOANNE P Employer name No Tonawanda Public Library Amount $5,565.16 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, HELEN Employer name City of Rome Amount $5,565.12 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, BARBARA J Employer name Rensselaer County Amount $5,565.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL-BOWSER, AILENE L Employer name SUNY Health Sci Center Brooklyn Amount $5,565.26 Date 04/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, FLORENCE R Employer name Kings Park Pc Amount $5,565.04 Date 07/08/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALLS, JESSE Employer name Washington Hts Unit Amount $5,565.04 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN K Employer name Cornell University Amount $5,565.07 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVO, PETER, JR Employer name SUNY Stony Brook Amount $5,565.00 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ELEANOR J Employer name Central NY Psych Center Amount $5,565.00 Date 05/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN M Employer name Office of General Services Amount $5,565.00 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABENT, FLORENCE T Employer name Erie County Amount $5,565.04 Date 01/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEBRA L Employer name Saratoga County Amount $5,565.02 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUES, AUGUSTINO J Employer name Surrogates Court-Bronx Co Amount $5,564.92 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, SHARON L Employer name Warren County Amount $5,564.88 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASIL, CHRISTINE M Employer name BOCES-Erie 1st Sup District Amount $5,564.52 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PATRICIA J Employer name SUNY College at Potsdam Amount $5,564.40 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EDGAR Employer name Utica Transit Authority Amount $5,564.33 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTHASENE, BOUNMA Employer name City of Rome Amount $5,564.79 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, MARILYN Employer name Town of Victor Amount $5,564.71 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGHTON, ISABELLE L Employer name Department of Tax & Finance Amount $5,564.08 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, EDITH Employer name Helen Hayes Hospital Amount $5,564.31 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, MARY T Employer name Northern Adirondack CSD Amount $5,564.11 Date 12/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOVA, NATALIA Employer name Olympic Reg Dev Authority Amount $5,564.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, WILLIAM E Employer name New Rochelle City School Dist Amount $5,563.78 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFUSIONE, MICHAEL J Employer name Suffolk County Amount $5,563.76 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, PATRICIA I Employer name York CSD Amount $5,564.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRES, PHILIP Employer name Suffolk County Amount $5,563.53 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, CAROL A Employer name Onondaga County Amount $5,563.67 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, GLORIA L Employer name Division of Parole Amount $5,564.04 Date 01/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMBLAS, JUDY Employer name Western New York DDSO Amount $5,563.43 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JOHN J Employer name Half Hollow Hills CSD Amount $5,563.48 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DANA E Employer name Jefferson County Amount $5,563.44 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, JODY Employer name Nassau County Amount $5,563.39 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DONNA M Employer name Rocky Point UFSD Amount $5,563.30 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, ROBERT J Employer name Suffolk County Amount $5,563.28 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EVELYN MARIE Employer name BOCES-Steuben Allegany Amount $5,563.08 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, FRANCES A Employer name East Meadow UFSD Amount $5,563.08 Date 06/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, DIANE E Employer name Hudson Valley DDSO Amount $5,563.25 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, MICHAEL E Employer name City of Cortland Amount $5,563.21 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, MARGARET MARY K Employer name Red Hook CSD Amount $5,563.14 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SADIE C Employer name New York Public Library Amount $5,563.08 Date 09/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAC, ANGELINE A Employer name Jamesville De Witt CSD Amount $5,563.04 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT L Employer name Monroe County Amount $5,563.04 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARYL, KATHLEEN M Employer name Children & Family Services Amount $5,563.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKE, DONALD E Employer name South Beach Psych Center Amount $5,562.88 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, ANTHONY E Employer name Plainview-Old Bethpage CSD Amount $5,562.74 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, SUSANNE Employer name Schuyler County Amount $5,562.84 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, ROBERT F, JR Employer name Queensbury UFSD Amount $5,562.96 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKOVIG, MICHAEL D Employer name Town of Henderson Amount $5,562.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRING, SARA W Employer name Middletown Psych Center Amount $5,562.66 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, PHYLLIS Employer name So Glens Falls CSD Amount $5,562.08 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ROBERT W, JR Employer name Pittsford CSD Amount $5,562.81 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKLEY, GAIL A Employer name Division of Probation Amount $5,562.59 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, JUNE B Employer name Cornell University Amount $5,562.38 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBAJAL, JESUS Employer name Nassau County Amount $5,562.32 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, BARBARA Employer name Department of Health Amount $5,562.35 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZELLE, DELORES M Employer name Kingsboro Psych Center Amount $5,562.08 Date 05/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, LAURA S Employer name Letchworth CSD at Gainesville Amount $5,562.08 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSKER, LAWRENCE I Employer name City of Rochester Amount $5,562.04 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, ADA M Employer name Erie County Amount $5,562.04 Date 02/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, LAURITA E Employer name County Clerks Off Bronx Co Amount $5,562.07 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RAMON Employer name Brentwood UFSD Amount $5,562.07 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DENNIS Employer name Town of Brookhaven Amount $5,562.03 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGAJ, RENA N Employer name Webster CSD Amount $5,562.04 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGASNAN, BELENCIA S Employer name Arthur Kill Corr Facility Amount $5,562.04 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, BARBARA E Employer name Monroe County Amount $5,561.88 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABREGAS, CARLOS Employer name Westchester County Amount $5,561.83 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESE, ALBERTA E Employer name Suffolk County Amount $5,561.96 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONN, BEATRICE M Employer name Valley CSD at Montgomery Amount $5,561.90 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BONNIE L Employer name Onondaga County Amount $5,561.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, KATHRYN A Employer name Suffolk County Amount $5,561.40 Date 09/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KATHRYN A Employer name Rochester City School Dist Amount $5,561.12 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, MARIA Employer name Rochester City School Dist Amount $5,561.08 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, DIANE M Employer name City of Oneida Amount $5,561.07 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MARIA F Employer name City of Rochester Amount $5,561.26 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, WELLINGTON C, SR Employer name SUNY Buffalo Amount $5,561.30 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEREDOSKI, BARBARA F Employer name Onondaga County Amount $5,561.15 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, LORETTA M Employer name Clinton County Amount $5,561.04 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGOS, ROCHELLE M Employer name Cornell University Amount $5,561.04 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, FRANCIS J Employer name City of Mechanicville Amount $5,560.88 Date 05/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, LORRAINE A Employer name BOCES-Erie 1st Sup District Amount $5,560.67 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WILMA Employer name Senate Finance Comm Amount $5,560.79 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENZALE, ALICE J Employer name Nassau County Amount $5,561.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFFMAN, DAVID G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,560.88 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATKOWSKI, STEPHANIE J Employer name Lavelle School For The Blind Amount $5,560.56 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNER, JAMES E, SR Employer name State Insurance Fund-Admin Amount $5,560.44 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, JOSEPH V Employer name Long Island St Pk And Rec Regn Amount $5,560.30 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULPIS, ROSE R Employer name West Babylon UFSD Amount $5,560.08 Date 10/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASAK, DANIEL P Employer name Hamburg CSD Amount $5,560.08 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, JOAN K Employer name Dept of Agriculture & Markets Amount $5,560.08 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMMER, HEDWIG Employer name Croton Harmon UFSD Amount $5,560.36 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERVOORT, CYNTHIA Employer name SUNY at Stonybrook-Hospital Amount $5,560.20 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JOSEPH E Employer name Hudson City School Dist Amount $5,560.04 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGAS, SARA J Employer name Walton CSD Amount $5,560.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALANKER, ROSE Employer name SUNY College Techn Farmingdale Amount $5,560.08 Date 02/15/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, ARLENE Employer name Village of Freeport Amount $5,560.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, SONDRA J Employer name Steuben County Amount $5,560.04 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOMBE-RAMSAY, HAZEL F Employer name NYS Psychiatric Institute Amount $5,559.29 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINELLI, ROSEMARIE V Employer name Suffolk County Amount $5,559.12 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGL, PATRICIA J Employer name Suffolk County Amount $5,559.88 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, ELIZABETH A Employer name Penfield CSD Amount $5,559.16 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, ELAINE S Employer name Rochester City School Dist Amount $5,559.66 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, IRENE Employer name Roosevelt Island Oper Corp Amount $5,559.04 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, DOROTHY B Employer name Westhill CSD Amount $5,559.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMANN, DOROTHY O Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,559.04 Date 07/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL F Employer name Town of Hempstead Amount $5,558.92 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MARVIN J Employer name Oneida County Amount $5,558.92 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JUDITH F Employer name Madison County Amount $5,559.02 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBE, CHERYL A Employer name Broome County Amount $5,558.96 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JAMES W Employer name Erie County Amount $5,558.14 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, LAURA L Employer name Clinton CSD Amount $5,558.61 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZ, CHERYL Employer name Plainview-Old Bethpage CSD Amount $5,558.70 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBROFSKY, CANDIDA C Employer name Long Island Dev Center Amount $5,558.12 Date 10/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACONA, ANTONIETTA Employer name Oceanside UFSD Amount $5,558.12 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, DARLEEN J Employer name Tuxedo UFSD Amount $5,557.77 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, HOWARD J, JR Employer name Phoenix CSD Amount $5,557.81 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ELOISE M Employer name Town of Salina Amount $5,558.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, GERMANIA E Employer name SUNY Stony Brook Amount $5,558.04 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MATTHEW R, JR Employer name Off of the State Comptroller Amount $5,557.92 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ALBERTO A, JR Employer name SUNY College at Old Westbury Amount $5,557.72 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JEANETTE A Employer name Scotia Glenville CSD Amount $5,557.32 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYZEWSKI, CYNTHIA A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $5,557.24 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, LINDA M Employer name Office For Technology Amount $5,557.39 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, CHRISTINE Employer name Rondout Valley CSD at Accord Amount $5,557.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRASIO, MARY A Employer name Patchogue-Medford UFSD Amount $5,557.65 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, NATHALIE J Employer name Somers CSD Amount $5,557.12 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, JOSEPH Employer name Suffolk County Amount $5,557.16 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOCK, ALICE M Employer name Hicksville UFSD Amount $5,557.12 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, PATRICIA A Employer name J N Adam Dev Center Amount $5,557.12 Date 01/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, ALFRED J Employer name Schenectady City School Dist Amount $5,557.12 Date 02/01/1992 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