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 OPFERBECK, GERALD H Employer name Division For Youth Amount $5,557.12 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, VIVIAN M Employer name Shenendehowa CSD Amount $5,557.04 Date 07/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBLEE, GLADYS A Employer name Falconer CSD Amount $5,557.08 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOR, ARTHUR J Employer name Dpt Environmental Conservation Amount $5,557.08 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, ARABELLA C Employer name New York Public Library Amount $5,557.12 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, TONG S Employer name Massapequa UFSD Amount $5,556.68 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANG, KATHLEEN L Employer name E Syracuse-Minoa CSD Amount $5,556.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DEBORAH C Employer name BOCES Madison Oneida Amount $5,556.19 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MICHAEL P Employer name Broome County Amount $5,556.69 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON HOLTEN, PHYLLIS E Employer name Dept Transportation Region 8 Amount $5,556.12 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS-JONES, ETTA M Employer name Westchester County Amount $5,556.12 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, PETRINA E Employer name Tioga County Amount $5,556.12 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRONSKI, DIANE Employer name Lewiston-Porter CSD Amount $5,555.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PATRICIA Employer name Div Housing & Community Renewl Amount $5,555.87 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ALICE A Employer name Beaver River CSD Amount $5,556.04 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILDKRAUT, ROBIN S Employer name William Floyd UFSD Amount $5,556.04 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JOHN A Employer name Tioga County Amount $5,556.12 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIVER, DEBORAH Employer name Lewis County Amount $5,555.80 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LILLIE MAE Employer name Erie County Medical Cntr Corp Amount $5,555.54 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSMAN, DONNA M Employer name Fishkill Corr Facility Amount $5,555.31 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, PETER L Employer name Sherrill City School Dist Amount $5,555.52 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, EDWARD L Employer name Westchester County Amount $5,555.28 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, LYNNETTE K Employer name Marion CSD Amount $5,555.43 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORF, LENORE Employer name Dept Labor - Manpower Amount $5,555.12 Date 03/19/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOHN H Employer name Ulster County Amount $5,555.16 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, MARY L Employer name Manhattan Psych Center Amount $5,555.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELL, SUSAN M Employer name Oswego Port Authority Amount $5,554.90 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRTO, JOSEPH F Employer name Niagara County Amount $5,554.84 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEO, VINCENT J Employer name Town of Islip Amount $5,555.12 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINI, DIANE C Employer name Monroe County Amount $5,555.04 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, JUDITH K Employer name Oneida County Amount $5,555.08 Date 05/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KAREN R Employer name Briarcliff Manor UFSD Amount $5,554.52 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISINGER, JOSEPH R Employer name North Babylon UFSD Amount $5,554.78 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, FILOMENA Employer name Nassau County Amount $5,554.04 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, MARY A Employer name Town of Islip Amount $5,553.92 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, DOROTHY Employer name Bellmore-Merrick CSD Amount $5,553.96 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ALLEN L Employer name City of Poughkeepsie Amount $5,554.12 Date 07/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLEY, MARY F Employer name Erie County Amount $5,554.04 Date 07/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DENNIS R Employer name Lawrence UFSD Amount $5,553.69 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOZZO, ANTHONY A Employer name Brooklyn DDSO Amount $5,553.84 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'INNOCENZO, VINCENT J, SR Employer name Buffalo Sewer Authority Amount $5,553.83 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DAVID R Employer name Pittsford CSD Amount $5,553.42 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROSALIE Employer name Oneida County Amount $5,553.06 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARILYN J Employer name SUNY College at Cortland Amount $5,553.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, RICHARD R Employer name Cattaraugus County Amount $5,553.08 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, JULIA Employer name Rockland County Amount $5,553.11 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAHA, ELSIE A Employer name Schuyler County Amount $5,553.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTUGNO, SHARON E Employer name Albany County Amount $5,553.65 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, LORRAINE Employer name Department of Law Amount $5,553.00 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DAVID C Employer name City of Syracuse Amount $5,553.04 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, BARBARA A Employer name Erie County Amount $5,552.96 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIAN, JOAN M Employer name Erie County Amount $5,552.96 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSER, DIANE M Employer name Allegany Limestone CSD Amount $5,552.92 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT VIL, JEANINE Employer name SUNY Health Sci Center Brooklyn Amount $5,552.92 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LENE D Employer name Village of Richburg Amount $5,552.77 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAN, PATRICIA A Employer name Rensselaer County Amount $5,552.47 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMBLETON, SHARON A Employer name Webster CSD Amount $5,552.74 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMSEY, VIRGINIA L Employer name Valley CSD at Montgomery Amount $5,552.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, JOHN E Employer name SUNY Health Sci Center Syracuse Amount $5,552.65 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERG, GARY M Employer name Gloversville City School Dist Amount $5,552.37 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, ADELINE M Employer name NYS Higher Education Services Amount $5,552.40 Date 02/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DONNA M Employer name Hutchings Psych Center Amount $5,552.40 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHL, PAMELA Employer name Dept Transportation Region 10 Amount $5,552.08 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSICK, CHARLES E Employer name Ulster County Amount $5,552.04 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVINO, MARYANN G Employer name Town of North Collins Amount $5,552.12 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VULLO, GLORIA T Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,552.20 Date 02/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, MARGARET E Employer name Erie County Amount $5,551.96 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLMAN, ELAINE Employer name Rome Small Residence Unit Amount $5,552.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN, PENNY L Employer name Department of State Amount $5,551.79 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWRYGA, CHRISTINE A Employer name Onondaga County Amount $5,551.63 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHENE R Employer name Dryden CSD Amount $5,552.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATO, KAREN Employer name Oriskany CSD Amount $5,551.94 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIAN, EVELYN Y Employer name Suffolk County Amount $5,551.88 Date 09/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATCHUK, MARY L Employer name Village of Whitney Point Amount $5,551.39 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, YOLANDA C Employer name Sullivan West CSD Amount $5,551.60 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADEMACHER, ROBERT F Employer name Town of Brookhaven Amount $5,551.52 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNUP, GENE E Employer name Town of Plattsburgh Amount $5,551.32 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DEBORAH A Employer name Capital District OTB Corp Amount $5,551.31 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EILER, BARBARA Employer name BOCES Suffolk 2nd Sup Dist Amount $5,551.12 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGGLE, PATRICIA J Employer name BOCES-Onondaga Cortland Madiso Amount $5,551.12 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOLEVICH, RICHARD Employer name Monroe County Amount $5,551.19 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER-JOHNSON, SANDRA A Employer name Oneida County Amount $5,551.12 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, RICHARD L Employer name Franklin County Amount $5,551.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSCOSKI, RICHARD H Employer name Town of Brookhaven Amount $5,551.08 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, ANNA Employer name East Meadow UFSD Amount $5,551.11 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTELLER, WILMA K Employer name Village of Baldwinsville Amount $5,551.08 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, MAUREEN T Employer name City of Albany Amount $5,551.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SARAH C Employer name Rockland County Amount $5,551.08 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTONIA, ANGELA M Employer name Erie County Amount $5,551.04 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ELIZABETH L Employer name Bernard Fineson Dev Center Amount $5,551.04 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DOUGLAS L Employer name Fulton County Amount $5,551.08 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMCHYN, WALTER J Employer name Town of Guilderland Amount $5,551.04 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRESTONE, ALAN J Employer name Supreme Ct Kings Co Amount $5,550.96 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOON, FRANK A Employer name Town of Hempstead Amount $5,550.84 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, EDWARD J Employer name Taconic DDSO Amount $5,550.96 Date 09/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGLIAS, JOHN L Employer name Westchester County Amount $5,550.88 Date 04/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBER, KATHLEEN M Employer name City of Oneida Amount $5,550.24 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, DANIEL J Employer name Groveland Corr Facility Amount $5,550.31 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTEIGER, KRIS J Employer name Finger Lakes St Pk And Rec Reg Amount $5,550.07 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, ELRIC Employer name South Beach Psych Center Amount $5,550.84 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DEBORAH C Employer name Temporary & Disability Assist Amount $5,549.95 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINESTONE, BEATRICE Employer name Nassau County Amount $5,550.04 Date 07/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, DAVID J Employer name City of Rome Amount $5,550.38 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, CAROLE A Employer name Lewis County Amount $5,549.28 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, LESTER C Employer name Dept Transportation Region 5 Amount $5,550.04 Date 11/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CYNTHIA L Employer name Madison County Amount $5,549.66 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, SUSAN J Employer name Wilson CSD Amount $5,549.62 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOUEY, MARGARET R Employer name West Babylon UFSD Amount $5,548.96 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, RACHEAL Employer name Brooklyn DDSO Amount $5,548.96 Date 06/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMPOLE, CYNTHIA JUNE Employer name BOCES-Cattaraugus Erie Wyoming Amount $5,549.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBLER, VIKI L Employer name Division of State Police Amount $5,548.92 Date 01/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, KATHI J Employer name Tompkins County Amount $5,548.92 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN M Employer name Camden CSD Amount $5,548.56 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABEL, STELLA L Employer name Sagamore Psych Center Children Amount $5,548.12 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARLMAN, CAROL J Employer name East Islip UFSD Amount $5,548.91 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIFELD, ANITA Employer name Westchester Health Care Corp Amount $5,548.84 Date 10/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNESS, RICHARD T Employer name City of Salamanca Amount $5,548.12 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DIANE A Employer name Sayville UFSD Amount $5,548.62 Date 03/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, CLAIRE B Employer name SUNY College Techn Farmingdale Amount $5,548.11 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRA, MARIA Employer name Yonkers City School Dist Amount $5,548.07 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, SUSAN M Employer name Suffern CSD Amount $5,548.08 Date 11/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSA, SANDRA G Employer name Town of Yorktown Amount $5,548.08 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNA M Employer name Williamsville CSD Amount $5,548.04 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BARBARA A Employer name Taconic DDSO Amount $5,547.96 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLDAN, LINDA S Employer name Monroe County Amount $5,547.84 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBORGO, EUGENE Employer name Mamaroneck UFSD Amount $5,548.04 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINHAMMER, DOUGLAS A Employer name Monroe County Amount $5,547.99 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LESTINE K Employer name Rockland Psych Center Amount $5,547.24 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSELL, PAUL J Employer name Elmira City School Dist Amount $5,547.43 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARD, ELEANOR C Employer name SUNY College Techn Morrisville Amount $5,547.04 Date 12/07/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTIE, IVE Employer name Bronx Psych Center Amount $5,547.57 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLBERG, SYLVIA H Employer name Jamestown City School Dist Amount $5,547.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, SILVIA Employer name Schenectady County Amount $5,547.36 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, CHRISTOPHER A Employer name Edgemont UFSD at Greenburgh Amount $5,547.20 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINACRE, DONALD W Employer name SUNY Central Admin Amount $5,547.04 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTEN, DIANE L Employer name West Hempstead UFSD Amount $5,547.04 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, JOSEPH C Employer name Albany County Amount $5,546.73 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, JANETTE E Employer name Cornell University Amount $5,547.04 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARRIE M Employer name Yonkers City School Dist Amount $5,546.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, STANLEY E Employer name Allegany County Amount $5,546.88 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHRIG, ELIZABETH Employer name Central Islip UFSD Amount $5,546.31 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, DARLENE M Employer name SUNY Health Sci Center Syracuse Amount $5,546.72 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUGLIO, BRIGITTE E Employer name SUNY Buffalo Amount $5,546.26 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXON, GLENN D Employer name Brockport CSD Amount $5,546.35 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GLENN Employer name Taconic DDSO Amount $5,546.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, SHARON D Employer name Ramapo Catskill Library System Amount $5,546.21 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MONICA Employer name Town of Richfield Amount $5,546.12 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROLD, SCARLETT J Employer name Broome County Amount $5,546.08 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPCZYK, KIMBERLY E Employer name Cornell University Amount $5,546.08 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOREN, BONNIE T Employer name Harlem Valley Psych Center Amount $5,546.04 Date 03/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JANICE M Employer name Saratoga County Amount $5,546.04 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, KATHLEEN J Employer name Education Department Amount $5,545.96 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, DOROTHY F Employer name Wayne County Amount $5,546.04 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRI, MARILYN Employer name Suffolk County Amount $5,546.00 Date 09/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, DAVID J Employer name Clarence CSD Amount $5,545.21 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPURO, JOANN G Employer name St Lawrence Psych Center Amount $5,545.12 Date 07/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOSEPH L Employer name New Rochelle City School Dist Amount $5,545.80 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCONE, ALEXANDER Employer name Village of Millbrook Amount $5,545.73 Date 04/08/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELEN, ANNETTE D Employer name Nassau County Amount $5,545.96 Date 08/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, MARY E Employer name BOCES Schuyler Chemung Amount $5,545.12 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, VICTORIA S Employer name Town of Long Lake Amount $5,545.12 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, DONNA K Employer name Oswego County Amount $5,545.18 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JUDITH Employer name Nassau County Amount $5,545.08 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JEAN A Employer name Town of Lake Luzerne Amount $5,545.08 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ANGELINA R Employer name Chester UFSD 1 Amount $5,545.08 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, LOWELL W Employer name Oriskany CSD Amount $5,545.08 Date 09/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENDRICK, JUDITH L Employer name Broome County Amount $5,545.02 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUER, CARLTON J Employer name Jordan-Elbridge CSD Amount $5,545.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATON, FLORENCE C Employer name Northport East Northport UFSD Amount $5,545.04 Date 03/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTKINS, JOHN J Employer name Syracuse Housing Authority Amount $5,545.04 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SYDNEY J Employer name Plainview Wtr District Amount $5,544.96 Date 05/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATIER, MARJORIE M Employer name Capital District DDSO Amount $5,544.04 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, RUTH G Employer name Mill Neck Manor Schl For Deaf Amount $5,544.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMBERGER, ZVI-LASZLO Employer name Manhattan Psych Center Amount $5,544.12 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EVELYN B Employer name Scarsdale UFSD Amount $5,544.48 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, HERIBERTO Employer name Sing Sing Corr Facility Amount $5,544.96 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, DARIO C Employer name Bronx Psych Center Children Amount $5,544.04 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, VALERIE Employer name Dept Labor - Manpower Amount $5,543.96 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDINGTON, KIM L Employer name BOCES-Wayne Finger Lakes Amount $5,543.86 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MARY Employer name Nassau County Amount $5,543.57 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZARO, MARY ANN Employer name Scarsdale UFSD Amount $5,543.40 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAFIELD, NANCY M Employer name Broome DDSO Amount $5,543.22 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUEBER, HELEN T Employer name South Country CSD - Brookhaven Amount $5,543.61 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, ADANCILE A Employer name Rockland Psych Center Amount $5,543.08 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDES, JOAQUIM J Employer name Westchester County Amount $5,543.21 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFIE, DONNA M Employer name Roswell Park Memorial Inst Amount $5,543.16 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGRUE, JAMES M Employer name City of Schenectady Amount $5,543.04 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALEY, FREDERICK W Employer name Geneseo CSD Amount $5,543.04 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVONESE, SANDRA R Employer name Monroe County Amount $5,543.04 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, FLORENCE E Employer name Farmingdale UFSD Amount $5,543.04 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADNER, JUDITH A Employer name City of Middletown Amount $5,543.04 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, BARBARA R M Employer name Catskill OTB Corp Amount $5,542.95 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLACCHIO, SALVATORE A Employer name Div Military & Naval Affairs Amount $5,542.92 Date 12/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECERE, MARIE A Employer name BOCES-Nassau Sole Sup Dist Amount $5,543.04 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACENTEE, ALICE A Employer name City of Middletown Amount $5,543.00 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDOOL, SAVITRI Employer name Suffolk County Amount $5,542.70 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, WENDY Employer name Mahopac CSD Amount $5,542.81 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENNS, MICHAEL C Employer name Town of Chautauqua Amount $5,542.31 Date 05/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENABLE, ROBERT D Employer name Port Authority of NY & NJ Amount $5,542.20 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASKO, MARY Employer name Sullivan County Amount $5,542.48 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PETER M Employer name Somers CSD Amount $5,542.39 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DAVID Employer name Town of Riverhead Amount $5,542.69 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIERTO, JOANNE Employer name Hampton Bays UFSD Amount $5,542.12 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILION, CAROL A Employer name SUNY Albany Amount $5,542.08 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, BARBARA J Employer name Staten Island DDSO Amount $5,541.88 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JERRY Employer name Letchworth CSD at Gainesville Amount $5,541.61 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, FLORENCE C Employer name Rensselaer County Amount $5,542.04 Date 12/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ROBERT E Employer name Capital Dist Psych Center Amount $5,542.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASQUALE, MARY ANN Employer name Erie County Amount $5,541.53 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIES, THOMAS H Employer name Syracuse City School Dist Amount $5,541.25 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANGER, JOAN A Employer name Columbia County Amount $5,540.96 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALTER, JAMES E Employer name Brockport CSD Amount $5,540.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARTLAND, LINDA A Employer name Patchogue-Medford UFSD Amount $5,541.16 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, MATHIAS Employer name Brooklyn Public Library Amount $5,541.04 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIYESO, EILEEN M Employer name Bedford CSD Amount $5,541.00 Date 10/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN GOLONKA, FRANCES Employer name Newburgh City School Dist Amount $5,540.96 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABE, ETHEL M Employer name SUNY Health Sci Center Syracuse Amount $5,540.96 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTIPWKO, PHYLLIS R Employer name Nassau County Amount $5,540.88 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYTER, WALTER H Employer name Corning Community College Amount $5,540.96 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, SILVIA Employer name Manhattan Psych Center Amount $5,540.47 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'OTTAVIO, CHERYL Employer name Harlem Valley Psych Center Amount $5,540.78 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALCICH, JO-ANN Employer name Town of East Hampton Amount $5,540.33 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, DIANE L Employer name Cornell University Amount $5,540.74 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, GEOFFREY Employer name South Beach Childrens Serv Amount $5,540.20 Date 07/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, RICHARD L Employer name Village of Lake Placid Amount $5,540.16 Date 01/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC RABIE, GARY R , SR Employer name Village of Walton Amount $5,540.20 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINO, ANN Employer name East Meadow UFSD Amount $5,540.50 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, ROGER W Employer name City of Rochester Amount $5,540.03 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACIOLO, ROSALIND M Employer name Nassau County Amount $5,540.01 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ELIZABETH A Employer name Department of Motor Vehicles Amount $5,540.09 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, HAROLD T Employer name Town of Greenwich Amount $5,540.12 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LENORE E Employer name Department of Tax & Finance Amount $5,540.00 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIOSI, TERESA Employer name Nassau County Amount $5,539.96 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, RICHARD Employer name Nassau County Amount $5,539.38 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, IDA G Employer name Huntington UFSD #3 Amount $5,539.32 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMER, LUCY T Employer name Westchester County Amount $5,539.96 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, FITZROY Employer name Westchester Health Care Corp Amount $5,539.54 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORWAT, IRENE M Employer name Roswell Park Memorial Inst Amount $5,539.96 Date 04/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYELL, LEWIS D Employer name Susquehanna Valley CSD Amount $5,539.25 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERS, WINIFRED L Employer name East Rockaway UFSD Amount $5,539.04 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, TIMOTHY J Employer name Cohoes City School Dist Amount $5,539.02 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, CAROLYN M Employer name Wantagh UFSD Amount $5,539.04 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUST, SHARI Employer name State Insurance Fund-Admin Amount $5,539.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOSEPH Employer name Department of State Amount $5,539.12 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANETTE A Employer name Steuben County Amount $5,539.12 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, DARLENE C Employer name Lewis County Amount $5,539.02 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, SHARON A Employer name Brocton CSD Amount $5,538.96 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, SHARON C Employer name Department of Law Amount $5,538.72 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CYNTHIA M Employer name Finger Lakes DDSO Amount $5,538.93 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTSLEF, LORRAINE L Employer name Hannibal CSD Amount $5,538.13 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH L Employer name Dept Labor - Manpower Amount $5,538.12 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, DARLENE F Employer name New York State Assembly Amount $5,538.31 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKNER, DARLENE M Employer name Western New York DDSO Amount $5,538.34 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDLOW, SHEILA E Employer name Ulster County Amount $5,538.16 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, RICHARD Employer name Utica City School Dist Amount $5,538.10 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, RICHARD G Employer name Erie County Amount $5,538.08 Date 04/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYEGH, HANA M Employer name Lakeland CSD of Shrub Oak Amount $5,537.94 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTON, PHYLLIS M Employer name Niagara County Amount $5,537.96 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JOAN C Employer name Town of Cheektowaga Amount $5,538.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DOUGLAS A Employer name Chemung County Amount $5,538.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZACHTA, SHEILA Employer name City of Buffalo Amount $5,537.46 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVACQUA, DOLORES M Employer name Village of Frankfort Amount $5,537.92 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, DAVID R Employer name Saratoga County Amount $5,537.89 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, OLIVE J Employer name Nassau County Amount $5,537.84 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, ELAINE Employer name Manhattan Psych Center Amount $5,537.39 Date 09/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GILBERT H Employer name Panama CSD Amount $5,536.98 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, MARGARET A Employer name Town of Stockton Amount $5,537.23 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, COLLEEN S Employer name Mount Morris CSD Amount $5,537.05 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMER, LYNNE F Employer name SUNY Albany Amount $5,537.12 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNATO, TERESA M Employer name Sing Sing Corr Facility Amount $5,537.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, KATHLEEN A Employer name W NY Veterans Home at Batavia Amount $5,536.91 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, SARAH Employer name Kiryas Joel UFSD Amount $5,536.89 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABALA, STEPHEN J Employer name City of Saratoga Springs Amount $5,537.04 Date 07/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKARDT, DANIEL T Employer name William Floyd UFSD Amount $5,536.40 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNCIC, BRANKO J Employer name Red Hook CSD Amount $5,536.70 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLESTONE, ALFRED R Employer name Warren County Amount $5,536.12 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BEVERLEY A Employer name Town of Amherst Amount $5,536.12 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLELY, DONNA C Employer name West Islip UFSD Amount $5,536.29 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURETT, MITCHELL C Employer name Tupper Lake CSD Amount $5,536.29 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, LESTER R, III Employer name Dept Transportation Region 1 Amount $5,536.20 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIN, NANCY A Employer name Town of Orangetown Amount $5,536.04 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES H, JR Employer name Downstate Corr Facility Amount $5,536.12 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAINE, PAUL J Employer name City of Jamestown Amount $5,536.04 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDBILLIG, M NEIL Employer name BOCES-Albany Schenect Schohari Amount $5,536.00 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITERKO, DORINE L Employer name Carthage CSD Amount $5,536.00 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES Employer name City of New Rochelle Amount $5,535.52 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Thruway Authority Amount $5,535.96 Date 03/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIRSBILCK, RICHARD D Employer name Monroe County Amount $5,535.92 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLO RUSSO, AMELIA A Employer name SUNY Stony Brook Amount $5,535.96 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWTELLE, BARBARA R Employer name Children & Family Services Amount $5,535.77 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGER, HARVEY C Employer name Smithtown CSD Amount $5,535.31 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MELINDA J Employer name Onondaga County Amount $5,535.12 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENKEL, ROBERT J Employer name Monroe County Amount $5,535.12 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRK, JOANNE M Employer name Oswego County Amount $5,535.04 Date 06/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDE, GIUSEPPA Employer name Haverstraw-Stony Point CSD Amount $5,535.04 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLOTT, RICHARD E Employer name Schenectady County Amount $5,535.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, CHARLES R Employer name Nassau County Amount $5,535.06 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, SANDRA J Employer name Suffolk County Amount $5,535.00 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH Employer name Village of East Aurora Amount $5,535.00 Date 02/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD COCHRANE Employer name Department of Social Services Amount $5,534.79 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTECORVO, MARGARET M Employer name East Ramapo CSD Amount $5,534.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ADAMIO, ROCCO Employer name Tompkins County Amount $5,534.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOT, JOANNE G Employer name SUNY Stony Brook Amount $5,534.73 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARY J Employer name Bethpage UFSD Amount $5,534.64 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RHODO, JAMIE M Employer name Dutchess County Amount $5,534.44 Date 03/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DENNIS C Employer name Brocton CSD Amount $5,534.50 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUKALO, PATRICIA A Employer name Dept Health - Veterans Home Amount $5,534.41 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOPAY, DONNA M Employer name Commack UFSD Amount $5,534.29 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, FANNIE Employer name State Insurance Fund-Admin Amount $5,534.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTENZA, GLORIA J Employer name Mohawk Valley General Hospital Amount $5,534.04 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MILTON W Employer name City of Tonawanda Amount $5,534.04 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, NANCY P Employer name Scotia Glenville CSD Amount $5,534.04 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MARILYN P Employer name SUNY Buffalo Amount $5,534.04 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACHINO, FRANCES Employer name Penfield CSD Amount $5,533.92 Date 08/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBO, JOHN E Employer name Herkimer County Amount $5,533.65 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOHN W Employer name Cayuga County Amount $5,533.16 Date 09/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEGIER, JOYCE J Employer name Shenendehowa CSD Amount $5,533.12 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANETTI, JORGE H Employer name Westchester County Amount $5,533.08 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LOIS E Employer name Village of Wellsville Amount $5,533.12 Date 01/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSEN, DONNA M Employer name Dept of Economic Development Amount $5,533.00 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, LILLIAN R Employer name East Ramapo CSD Amount $5,533.00 Date 09/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, PRECIOSA D Employer name SUNY College at Oswego Amount $5,532.54 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, MILLARD J Employer name Town of Ischua Amount $5,532.84 Date 11/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKHOFF, JOHN D Employer name Department of Motor Vehicles Amount $5,532.74 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BARBARA Employer name Buffalo City School District Amount $5,532.12 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SUSAN C Employer name Village of Herkimer Amount $5,531.59 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, KEVIN M Employer name Erie County Amount $5,531.70 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, REYNOLD G Employer name SUNY College at Potsdam Amount $5,532.47 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENO, PATRICIA K Employer name Finger Lakes DDSO Amount $5,531.59 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, CAROLANN Employer name Batavia City-School Dist Amount $5,531.49 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, MICHAEL G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,531.42 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVAS, NANCY L Employer name Suffolk County Amount $5,531.21 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CLAUDIA B Employer name Orchard Park CSD Amount $5,531.19 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, DONNA J Employer name Wallkill CSD Amount $5,530.94 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGIMAN, JANE H Employer name West Irondequoit CSD Amount $5,531.00 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, JO ANN Employer name Department of Health Amount $5,531.04 Date 10/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JUDY A Employer name Bay Shore UFSD Amount $5,530.97 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, ANSUYABEN V Employer name Office of General Services Amount $5,531.04 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFALSKY, STEPHEN M Employer name Bernard Fineson Dev Center Amount $5,530.92 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, JOSEPH A Employer name Monroe County Amount $5,530.88 Date 04/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CAROL J Employer name Sunmount Dev Center Amount $5,530.56 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ZELMA L Employer name Hudson Valley DDSO Amount $5,530.65 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, RODNEY D Employer name Lewis County Amount $5,530.65 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, INEZ M Employer name Manhattan Psych Center Amount $5,530.56 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, JAMES M Employer name Third Jud Dep Judges Amount $5,530.49 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, LAWRENCE J, JR Employer name Town of Brookhaven Amount $5,530.04 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURDEE, KATHLEEN M Employer name Massena CSD Amount $5,530.33 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGER, HELEN I Employer name Oakfield-Alabama CSD Amount $5,530.08 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, KEITH Employer name Arthur Kill Corr Facility Amount $5,530.37 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, DIANE L Employer name Bethlehem CSD Amount $5,530.29 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, MARJORIE J Employer name Kingston City School Dist Amount $5,530.08 Date 07/07/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURNEE, EDWARD L Employer name City of Newburgh Amount $5,529.96 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTIG, BLANCHE Employer name Massapequa UFSD Amount $5,529.96 Date 09/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DEBORAH G Employer name BOCES-Orleans Niagara Amount $5,529.46 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, ROBIN M Employer name Marcy Correctional Facility Amount $5,529.33 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERKIN, MARY LEE Employer name Port Authority of NY & NJ Amount $5,529.66 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, MILLICENT W Employer name Willard Psych Center Amount $5,529.12 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, DAVID O Employer name Oneida County Amount $5,529.12 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENALAITUS, ROBERT W Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,529.30 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, JOHN J Employer name Bill Drafting Commission Amount $5,529.25 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, EVANA Employer name Buffalo Psych Center Amount $5,529.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, PAUL R Employer name Rockland Psych Center Amount $5,529.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ARLENE D Employer name SUNY Stony Brook Amount $5,529.04 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, CHRISTINE L Employer name New York State Assembly Amount $5,529.04 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, TAMMY L Employer name Monroe County Amount $5,528.96 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, WILLIAM L Employer name Little Falls-City School Dist Amount $5,528.99 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PAULA L Employer name NYS Mortgage Agency Amount $5,528.96 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, WILLIAM L Employer name Franklin County Amount $5,528.88 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNICE M Employer name Amityville UFSD Amount $5,528.96 Date 08/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, INA R Employer name Health Research Inc Amount $5,528.88 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTANTE, EMILIE Employer name Long Island St Pk And Rec Regn Amount $5,528.60 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CLAUDIA Employer name Hendrick Hudson CSD-Cortlandt Amount $5,528.85 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFIELD, DERWOOD L Employer name Town of Glenville Amount $5,528.75 Date 05/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLAS, DANIEL J Employer name Chemung County Amount $5,528.46 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, VIRGINIA M Employer name Schenectady County Amount $5,528.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, WILLIAM K Employer name Allegany County Amount $5,528.64 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFREDSON, CATHERINE F Employer name SUNY Stony Brook Amount $5,528.04 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVIER, RAFAEL Employer name Kingsboro Psych Center Amount $5,528.15 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUG, DOROTHY S Employer name Erie County Amount $5,528.37 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, JANE A Employer name Smithtown CSD Amount $5,528.00 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT Employer name Dept Transportation Reg 11 Amount $5,528.02 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, ARON Employer name BOCES-Nassau Sole Sup Dist Amount $5,528.00 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTASKI, MARIE J Employer name Salamanca City School Dist Amount $5,528.04 Date 05/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARL, LEROY Employer name Town of Oppenheim Amount $5,527.84 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LYNNE E Employer name Westchester County Amount $5,527.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LEROY G Employer name City of Kingston Amount $5,527.84 Date 02/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELY, CATHERINE T Employer name Orange County Amount $5,527.96 Date 02/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFT, CARL Employer name SUNY Albany Amount $5,527.96 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DIANNE I Employer name Onondaga County Amount $5,527.84 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKULA, CAROL A Employer name Town of Riverhead Amount $5,527.77 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARY ANN Employer name East Islip UFSD Amount $5,527.76 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CAROL K Employer name SUNY College at Oswego Amount $5,527.32 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ADDIE M Employer name Roswell Park Cancer Institute Amount $5,527.21 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, JANINE L Employer name Katonah-Lewisboro UFSD Amount $5,527.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREER, NORMA C Employer name Erie County Amount $5,527.68 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, DAVID A Employer name Wende Corr Facility Amount $5,527.62 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTA, MAKONNEN Employer name Wyandanch UFSD Amount $5,527.12 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMBACH, LOIS A Employer name BOCES-Nassau Sole Sup Dist Amount $5,527.04 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSTEIN, RICHARD Employer name Rockland Psych Center Amount $5,527.04 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDESMA, MARTA Employer name Manhattan Psych Center Amount $5,526.96 Date 07/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANK E, III Employer name NYS Power Authority Amount $5,526.90 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, ADELINE M Employer name Wappingers CSD Amount $5,526.84 Date 09/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDINO, RONALD Employer name Town of Hempstead Amount $5,527.01 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, FLORENCE Employer name SUNY College at Purchase Amount $5,526.96 Date 05/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, TERESA MITURA Employer name Oneida County Amount $5,526.74 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLING, ROBERT D Employer name East Bloomfield CSD Amount $5,526.84 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CRYSTAL E Employer name Steuben County Amount $5,526.81 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, CYNTHIA A Employer name Windsor CSD Amount $5,526.64 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, JAMES F Employer name Children & Family Services Amount $5,526.55 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTHERLAND, KAREN L. Employer name Capital District DDSO Amount $5,526.73 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, MELINDA B Employer name Erie County Amount $5,526.74 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOREN, DAVID H Employer name Western New York DDSO Amount $5,526.44 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, STEVEN G Employer name Office For Technology Amount $5,526.39 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, CLARITA J Employer name Wayne County Amount $5,526.00 Date 05/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, KENNETH H Employer name Town of Ballston Amount $5,526.20 Date 03/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMENT, LAURA M Employer name Rochester School For Deaf Amount $5,526.37 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DOROTHY Employer name Brentwood UFSD Amount $5,526.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNO, PHYLLIS C Employer name Division of State Police Amount $5,525.68 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLING, KATHLEEN T Employer name Croton Harmon UFSD Amount $5,525.67 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, NOELLE A Employer name Dept Transportation Region 7 Amount $5,525.96 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DEBORAH J Employer name Delaware County Amount $5,525.93 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUZZI, MILDRED A Employer name Town of Halfmoon Amount $5,525.47 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DELORIS A Employer name SUNY Health Sci Center Syracuse Amount $5,525.52 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARCHE, MICHELE L Employer name Ogdensburg City School Dist Amount $5,525.51 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBIN D Employer name Scotia Glenville CSD Amount $5,525.35 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLAN, EVELYN J Employer name Bernard Fineson Dev Center Amount $5,525.23 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILES, PATRICK M Employer name Lancaster CSD Amount $5,525.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDASSARRI, ALBERT Employer name Department of Health Amount $5,525.37 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERACK, CAROL Employer name East Rockaway UFSD Amount $5,525.22 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILA, VICTORIA Employer name Connetquot CSD Amount $5,525.16 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, FLORENCE Employer name Staten Island DDSO Amount $5,525.00 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, BECKY L Employer name Department of Transportation Amount $5,525.12 Date 07/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, JUDITH M Employer name Cattaraugus County Amount $5,525.13 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, BEVERLY M Employer name Addison CSD Amount $5,525.04 Date 11/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMM, MARYANN Employer name Suffolk County Amount $5,525.00 Date 10/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY T Employer name Town of Colonie Amount $5,525.00 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, NORMAN J Employer name Livingston County Amount $5,524.27 Date 11/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, WILLIAM B Employer name Town of Whitestown Amount $5,524.12 Date 12/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TOM Employer name State Insurance Fund-Admin Amount $5,524.96 Date 03/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIBIANCHI, KATHLEEN A Employer name Children & Family Services Amount $5,524.86 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEPLE, VILMA C Employer name SUNY Binghamton Amount $5,525.00 Date 07/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELSIE B Employer name Kingsboro Psych Center Amount $5,524.04 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ELIZABETH A Employer name Dutchess County Amount $5,523.60 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RAE A Employer name Brasher Falls CSD Amount $5,523.22 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, TIMOTHY J Employer name Penfield CSD Amount $5,523.15 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSCH, ROGER H Employer name Dept Labor - Manpower Amount $5,523.08 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, BRIDGET SNYDER Employer name Sing Sing Corr Facility Amount $5,523.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, BONNIE L Employer name Town of Islip Amount $5,522.73 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVERLY, DAVID M Employer name Bethlehem CSD Amount $5,522.45 Date 04/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCIARDELLO, MARIE J Employer name Dept of Agriculture & Markets Amount $5,523.04 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZITO, PATRICK Employer name NYS Association of Counties Amount $5,521.92 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, LINDA J Employer name Syracuse City School Dist Amount $5,521.53 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNE R Employer name Syracuse City School Dist Amount $5,522.39 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAPRETE, SANDRA I Employer name Spencerport CSD Amount $5,522.35 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, KATHLEEN M Employer name Manhattan Psych Center Amount $5,523.04 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STOCKLEY Employer name Westchester Health Care Corp Amount $5,521.28 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MARY K Employer name Thruway Authority Amount $5,521.24 Date 06/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FRANCES J Employer name Broome County Amount $5,521.20 Date 08/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSBURG, SHARON A Employer name Education Department Amount $5,521.20 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTOLO, SANDRA A Employer name Monroe County Amount $5,521.16 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNISELY, GARY Employer name Hudson Valley DDSO Amount $5,521.20 Date 01/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTLEE, MAUDE Employer name Kingsboro Psych Center Amount $5,521.16 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, CARMEN N Employer name Long Beach City School Dist 28 Amount $5,521.16 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPAK, GARY R Employer name Minisink Valley CSD Amount $5,521.06 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MARY ANN Employer name Honeoye Falls-Lima CSD Amount $5,521.00 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MILLICENT T Employer name Schuyler County Amount $5,520.92 Date 07/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, AARON Employer name Department of Motor Vehicles Amount $5,520.96 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLI, LINDA A Employer name BOCES-Westchester Putnam Amount $5,520.93 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, NANCY J Employer name Jamesville De Witt CSD Amount $5,520.89 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBBO, STEPHEN J Employer name Queensboro Corr Facility Amount $5,520.77 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANET M Employer name Otsego County Amount $5,520.77 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, MARLENE F Employer name Ulster County Amount $5,520.79 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, DENISE A Employer name South Beach Psych Center Amount $5,520.52 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBERN, REGINALD J Employer name Johnsburg CSD Amount $5,520.45 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAXTON, MELANIE C Employer name Broome DDSO Amount $5,520.45 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTONE, ANN C Employer name BOCES-Westchester Putnam Amount $5,520.53 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, MARK D Employer name Summit Shock Incarc Corr Fac Amount $5,520.72 Date 12/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, LYNDA P Employer name Rome Dev Center Amount $5,520.16 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, GERTRUDE Employer name East Meadow UFSD Amount $5,520.35 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHNER, JULIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,520.42 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, CAROL J Employer name Dept Health - Veterans Home Amount $5,520.12 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, ELAINE C Employer name BOCES-Orange Ulster Sup Dist Amount $5,520.13 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRER, RAUL A Employer name Dept Labor - Manpower Amount $5,520.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, DENNIS D Employer name Suffolk County Amount $5,520.09 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDON, JEANETTE Employer name Great Neck UFSD Amount $5,520.12 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, ESSIE Employer name Creedmoor Discrete Mr Unit Amount $5,520.12 Date 12/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, EVA M Employer name Office of General Services Amount $5,520.12 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, CAROL F Employer name Patchogue-Medford Pub Library Amount $5,519.92 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, STEVEN N Employer name Dept of Agriculture & Markets Amount $5,520.09 Date 08/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERSON, MAUREEN K Employer name Fourth Jud Dept - Nonjudicial Amount $5,520.08 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, MARGARET C Employer name Onondaga County Amount $5,519.91 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, ELIZABETH M Employer name Corinth CSD Amount $5,519.92 Date 07/04/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, JOAN M Employer name Office Parks, Rec & Hist Pres Amount $5,519.32 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, SUSAN E Employer name Rockland County Amount $5,519.41 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, KATHY L Employer name Division For Youth Amount $5,519.25 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ELIZABETH A Employer name SUNY Stony Brook Amount $5,519.24 Date 04/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, MARILYN C Employer name BOCES-Monroe Amount $5,519.16 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, JOANNE D Employer name Town of Warrensburg Amount $5,519.12 Date 07/04/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTELLI, RICHARD S Employer name Yonkers Mun Housing Authority Amount $5,519.01 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JUDY D Employer name Clinton County Amount $5,519.77 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINELLA, PAUL Employer name Div Substance Abuse Services Amount $5,519.08 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, DIANE L Employer name City of Albany Amount $5,518.82 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, COLIN S Employer name Wappingers CSD Amount $5,519.05 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CYNTHIA Employer name Division For Youth Amount $5,518.78 Date 10/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTS, JOHN M Employer name Middletown Psych Center Amount $5,518.96 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, DORIS S Employer name Schoharie County Amount $5,518.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDER, MURIEL W Employer name Lynbrook UFSD Amount $5,518.76 Date 02/23/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, ALAN J Employer name City of Schenectady Amount $5,518.32 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSCHER, REBA A Employer name Thruway Authority Amount $5,518.24 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, CAROL A Employer name Chenango Valley CSD Amount $5,518.75 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANIEL E Employer name Town of Pittsford Amount $5,518.21 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZETTA, BARBARA A Employer name Beacon City School Dist Amount $5,518.20 Date 03/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUISSEY, MARCIA E Employer name Franklin County Amount $5,518.14 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DALE A Employer name Town of Otto Amount $5,517.72 Date 02/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MAUREEN E Employer name Hastings-On-Hudson UFSD Amount $5,518.67 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROLLIN W Employer name Town of Somers Amount $5,518.04 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTSTAEDTER GROSSMAN, SARA A Employer name NYC Family Court Amount $5,517.74 Date 05/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, KATHLEEN Employer name William Floyd UFSD Amount $5,517.67 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DIANE M Employer name Stillwater CSD Amount $5,517.67 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXUM, ULYSSES G Employer name Staten Island DDSO Amount $5,518.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANELLA, DIANE M Employer name Broome County Amount $5,517.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAND, BERNICE M Employer name Hunter-Tannersville CSD Amount $5,517.20 Date 11/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MEREDITH J Employer name Suffolk County Amount $5,517.13 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKS, BETTY Employer name Brooklyn Public Library Amount $5,517.16 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, NANCY L Employer name Fulton County Amount $5,517.37 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDENS, JACQUELYN L Employer name Capital District DDSO Amount $5,517.21 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, JUNE H Employer name Corning Painted Pst Enl Cty Sd Amount $5,517.12 Date 10/28/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JERRY M, SR Employer name Jefferson County Amount $5,517.45 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZA, NINA M Employer name Monroe County Amount $5,517.12 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOEY, JOHN J, JR Employer name Div Housing & Community Renewl Amount $5,517.08 Date 04/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, BETTY E Employer name Windsor CSD Amount $5,516.97 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMICA, NORA B Employer name BOCES-Herkimer Fulton Hamilton Amount $5,516.43 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBA, THEODORE Employer name Department of Law Amount $5,516.88 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSWAMI, SHYAMAL K Employer name SUNY Health Sci Center Brooklyn Amount $5,516.64 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAN, THOMAS A Employer name Minisink Valley CSD Amount $5,516.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWORDS, PETER E Employer name Onondaga County Amount $5,516.38 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPPENS, DONNA P Employer name Central Islip Psych Center Amount $5,516.32 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENZEL, ALFRED M Employer name Westchester County Amount $5,516.08 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEWEY, JANETTE Employer name Oswego County Amount $5,516.04 Date 09/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINO, LISA J Employer name Metro Suburban Bus Authority Amount $5,516.27 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALACE, LORRAINE A Employer name Department of Tax & Finance Amount $5,516.08 Date 11/13/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JANET L Employer name Division of Parole Amount $5,516.16 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, GERALDINE F Employer name Village of Bronxville Amount $5,516.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MARIAN B Employer name Otsego County Amount $5,516.04 Date 11/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, ANITA L Employer name Chemung County Amount $5,516.04 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, RITA Employer name Great Neck UFSD Amount $5,515.81 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN C Employer name Cornell University Amount $5,515.71 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HELEN E Employer name City of Lockport Amount $5,516.00 Date 01/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ANTHONY J Employer name Albany County Amount $5,515.92 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIGLIANO, VIRGINIA Employer name County Clerks Within NYC Amount $5,515.27 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIL, ROSEMARY Employer name Erie County Amount $5,515.22 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONZITTI, ANGELA M Employer name Port Authority of NY & NJ Amount $5,515.70 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, NANNIE C Employer name Nassau County Amount $5,515.45 Date 03/26/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, THERESA A Employer name Lindenhurst UFSD Amount $5,515.21 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREED, ROBERT A Employer name City of Rochester Amount $5,515.16 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, SANDRA L Employer name Onondaga County Amount $5,514.93 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANES, GREGORY F Employer name Office of General Services Amount $5,514.82 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RUTH L Employer name Ninth Judicial Dist Amount $5,515.12 Date 06/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWICKI, CLARA S Employer name Three Village CSD Amount $5,514.84 Date 01/05/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ROSETTA Employer name NYS Psychiatric Institute Amount $5,515.04 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOLORES E Employer name Tioga CSD Amount $5,515.16 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Thruway Authority Amount $5,514.81 Date 03/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, CAROL A Employer name Rockland County Amount $5,514.16 Date 10/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE REAMER, MARY J Employer name Greene County Amount $5,514.16 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LAWERENCE J Employer name St Lawrence County Amount $5,514.12 Date 11/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, RICHARD C Employer name Children & Family Services Amount $5,514.56 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, PATRICK G Employer name BOCES-Nassau Sole Sup Dist Amount $5,514.44 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADNER, WILLIAM Employer name Marlboro CSD Amount $5,514.08 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM A Employer name Fayetteville-Manlius CSD Amount $5,514.08 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARONE, DAVID R Employer name Cornell University Amount $5,513.51 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKKER, KATHLEEN H Employer name Onondaga County Amount $5,513.46 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, LEORA F Employer name City of Rome Amount $5,514.04 Date 02/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RAYNE P, MRS Employer name Lansing CSD Amount $5,513.65 Date 09/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMERALL, JOYCE M Employer name Mayfield CSD Amount $5,513.12 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARILYN A Employer name Liverpool CSD Amount $5,513.04 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANITZ, DELPHINE J Employer name BOCES Erie Chautauqua Cattarau Amount $5,513.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DONNA R Employer name Village of Richfield Springs Amount $5,513.03 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, CAROL L Employer name Greenport UFSD Amount $5,513.04 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSHNIR, CAROL Employer name City of White Plains Amount $5,513.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, NANCY J Employer name Jefferson County Amount $5,512.85 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, CAROL A Employer name Nassau Health Care Corp Amount $5,512.84 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIRNAN, KATHERINE Employer name SUNY Stony Brook Amount $5,513.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEON, ELIZABETH Employer name SUNY at Stonybrook-Hospital Amount $5,512.44 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GRACE H Employer name Department of State Amount $5,512.96 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIBLING, C L Employer name Penfield CSD Amount $5,512.44 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELLI, LOUIS J Employer name Monroe County Wtr Authority Amount $5,512.73 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, SHIRLEY Employer name Wappingers CSD Amount $5,512.48 Date 11/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, ROBERT D Employer name Office of General Services Amount $5,512.16 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JOSEPH J Employer name New York State Canal Corp Amount $5,512.12 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, SANDRA L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $5,512.20 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, MARCELO A Employer name Longwood CSD at Middle Island Amount $5,512.32 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBERT C Employer name Town of Cochecton Amount $5,512.35 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURG, MARY CLAIRE L Employer name Clinton County Amount $5,512.16 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, ROSE M Employer name Workers Compensation Board Bd Amount $5,512.08 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH Employer name Brooklyn DDSO Amount $5,512.39 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUGH, NINA R Employer name Mohawk Valley General Hospital Amount $5,512.12 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIETRO, COSTANTINA Employer name SUNY College at Purchase Amount $5,512.08 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENFIELD, CAROLYN Employer name Department of Social Services Amount $5,512.08 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLTZEN, KATHLEEN E Employer name Orange County Amount $5,512.04 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEERE, KARL B Employer name Town of Otsego Amount $5,512.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEELY, THOMAS M, JR Employer name East Ramapo CSD Amount $5,511.86 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRERA, JOSEFINA Employer name Bronx Psych Center Amount $5,511.81 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKICH, JOAN M Employer name Amityville UFSD Amount $5,511.80 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBO, DEXTER E Employer name Office of Mental Health Amount $5,511.60 Date 01/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRAFF, DONALD P Employer name West Seneca CSD Amount $5,511.53 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KEVIN R Employer name Ulster County Amount $5,511.50 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, MARY E Employer name Syracuse City School Dist Amount $5,511.72 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, BARBARA A Employer name Nassau County Amount $5,511.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, BARBARA A Employer name Holland CSD Amount $5,511.21 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLAM, FREDERICK E Employer name Oneida County Amount $5,511.62 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRABASZ, NANCY J Employer name Dunkirk City-School Dist Amount $5,511.20 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, ELLEN A Employer name Queens Borough Public Library Amount $5,510.97 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, SANDRA K Employer name Campbell Savona CSD Amount $5,511.20 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTVIN, MICHAEL Employer name New Paltz CSD Amount $5,510.33 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCE, JAMES E, JR Employer name Rensselaer County Amount $5,510.40 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GLENNARD C, JR Employer name Department of Motor Vehicles Amount $5,510.84 Date 08/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICHELLA, STEVEN J Employer name Onondaga County Amount $5,510.87 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, WILLIAM L Employer name Steuben County Amount $5,510.66 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, BRIAN D Employer name Greene Corr Facility Amount $5,510.25 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLADE, GRACE Employer name Manhattan Psych Center Amount $5,511.04 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMA, BARBARA G Employer name Iroquois CSD Amount $5,510.16 Date 07/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNOSA, ROSE Employer name Kings Park Psych Center Amount $5,510.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, JOAN C Employer name BOCES-Dutchess Amount $5,510.12 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLERSON, MARLENE A Employer name Onondaga County Amount $5,510.09 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALUSHIZKY, MARY A Employer name SUNY Stony Brook Amount $5,510.08 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGER, BARBARA J Employer name Ossining UFSD Amount $5,510.03 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PATRICIA A Employer name Northport East Northport UFSD Amount $5,510.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, JOHN S, JR Employer name Village of Fairport Amount $5,510.02 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, PATRICIA A Employer name Saratoga County Amount $5,509.47 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JAMES W Employer name Saranac Lake CSD Amount $5,509.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, GRACE N Employer name Half Hollow Hills CSD Amount $5,509.16 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, MARGARET E Employer name Off of the State Comptroller Amount $5,509.16 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON-EL, EDWARD J Employer name Brooklyn Public Library Amount $5,509.39 Date 08/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, IDA M Employer name Craig Developmental Center Amount $5,509.08 Date 10/12/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGLE, CATHY M Employer name Williamsville CSD Amount $5,509.43 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, SANDRA E Employer name Town of Oyster Bay Amount $5,509.12 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAMONTE, ALESSANDRO Employer name Village of Cedarhurst Amount $5,509.10 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINOGRAD, MARGARETHA M Employer name Sunmount Dev Center Amount $5,508.96 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, SUSAN A Employer name Greece CSD Amount $5,509.06 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, BARBARA M Employer name Red Hook CSD Amount $5,508.71 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIDEREK, BRENDA J Employer name Division of State Police Amount $5,508.76 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSE, SHEILA A Employer name Livingston Manor CSD Amount $5,508.81 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, PAMELA J Employer name Lake George CSD Amount $5,509.00 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLORY, ELIZABETH M Employer name Franklinville CSD Amount $5,508.89 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROWSKI, CANDACE G Employer name Wayne CSD Amount $5,508.40 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON MONTAGUE, GENE C Employer name Bernard Fineson Dev Center Amount $5,508.58 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, HELEN E Employer name Wende Corr Facility Amount $5,508.56 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, JEAN D Employer name Middletown City School Dist Amount $5,508.16 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, CLAIRE R Employer name Kingsboro Psych Center Amount $5,508.12 Date 08/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKMAN, ROSEMARY Employer name Buffalo Psych Center Amount $5,508.16 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINIGER, CATHERINE M Employer name Herricks UFSD Amount $5,508.20 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JEANNETTE H Employer name Orange County Amount $5,508.12 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, KATHLYN G Employer name Sullivan County Amount $5,508.12 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, AUDREY M Employer name Department of Tax & Finance Amount $5,508.12 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DECATUR Employer name Lakeland CSD of Shrub Oak Amount $5,507.28 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, MARTHA D Employer name Finger Lakes DDSO Amount $5,507.24 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, SUZANNE T Employer name Rome City School Dist Amount $5,507.20 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, SHARON L Employer name Williamsville CSD Amount $5,507.59 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, CHRISTINE M Employer name Ulster County Amount $5,507.63 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDA, JOANNE A Employer name Capital District OTB Corp Amount $5,507.16 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWOTNIAK, JILL F Employer name Harrisville CSD Amount $5,507.20 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFFT, ESTHER Employer name SUNY Stony Brook Amount $5,507.12 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZZI, YOLANDA Employer name Yonkers City School Dist Amount $5,507.16 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUITEN, BRENDA Employer name Oxford CSD Amount $5,507.20 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, JANET L Employer name Camden CSD Amount $5,507.05 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, SHIRLEY I Employer name Warsaw CSD Amount $5,507.08 Date 06/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALE, JEANETTE M Employer name Town of Clifton Park Amount $5,507.08 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, ERIKA M Employer name Middletown Psych Center Amount $5,507.08 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, GLORIA Employer name Wappingers CSD Amount $5,506.96 Date 06/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, HARBANS Employer name Creedmoor Psych Center Amount $5,506.80 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISA, MARILYN Employer name Rochester City School Dist Amount $5,506.16 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, ELIZABETH J Employer name Bath CSD Amount $5,507.16 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, HILDA C Employer name Central NY DDSO Amount $5,506.16 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MELVIN Employer name Buffalo Correctional Facility Amount $5,506.17 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, PORFIRIO J Employer name Rockland County Amount $5,505.58 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEHATA, MIKE Employer name Plainedge UFSD Amount $5,505.72 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROZZA, FERNANDA N Employer name Yonkers City School Dist Amount $5,505.62 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSS, ERNEST R Employer name Town of Barre Amount $5,505.16 Date 10/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARY J Employer name Nassau County Amount $5,505.16 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MURIEL Employer name Valhalla UFSD Amount $5,505.20 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIGIELSKI, BERNARD Employer name Rocky Point UFSD Amount $5,505.51 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, ELIZABETH M Employer name Craig Developmental Center Amount $5,505.20 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, CHRISTINA T Employer name Suffolk County Amount $5,505.12 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNETT, FLOSSIE JEAN Employer name BOCES-Onondaga Cortland Madiso Amount $5,505.12 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARA, CLAIRE M Employer name Westchester County Amount $5,504.96 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISE, BRUNO Employer name Kings Park Psych Center Amount $5,504.88 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUTRIN, PAUL E Employer name Town of Mexico Amount $5,505.12 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINAL, ROSALINA P Employer name SUNY Health Sci Center Syracuse Amount $5,505.00 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ANTOINETTE Employer name Bay Shore UFSD Amount $5,504.88 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, EILEEN Employer name Sackets Harbor CSD Amount $5,504.60 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, ELEANOR M Employer name Town of Sidney Amount $5,504.12 Date 05/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, FRANK W Employer name Capital District DDSO Amount $5,504.12 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKENS, JEAN E Employer name Syosset CSD Amount $5,504.12 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, LEROY Employer name Westchester Health Care Corp Amount $5,504.10 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMAN, E LEE Employer name Town of Olive Amount $5,504.12 Date 08/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPLE, CAROLE S Employer name Delaware Valley CSD Amount $5,504.16 Date 08/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRONE, NANCY L Employer name Long Island Dev Center Amount $5,504.16 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSAAC, HENRY Employer name Office of General Services Amount $5,504.08 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDIE, JAMES M Employer name Town of Madrid Amount $5,503.96 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DAVID R Employer name Troy Housing Authority Amount $5,503.78 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNYEA, PETER J Employer name Brewster CSD Amount $5,504.04 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JOAN Employer name Department of Motor Vehicles Amount $5,504.00 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, DONNA J Employer name Norwich UFSD 1 Amount $5,503.58 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPA, HELEN A Employer name Genesee County Amount $5,503.16 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIER, KAREN M Employer name Clarence CSD Amount $5,503.54 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, SUZANNE Employer name Department of Tax & Finance Amount $5,503.20 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOHLE, JEAN C Employer name South Jefferson CSD Amount $5,503.03 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENIAZEK, GENEVIEVE Employer name Baldwinsville CSD Amount $5,503.16 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTON, VICTORIA A Employer name North Bellmore UFSD Amount $5,502.95 Date 11/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAREMCHUK, MICHAEL Employer name Division For Youth Amount $5,502.92 Date 04/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWEENEY, MICHAEL J Employer name Town of Minerva Amount $5,502.97 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, ALFRED N Employer name Broome County Amount $5,502.96 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, LORELEI R Employer name Genesee County Amount $5,502.92 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINK, DEBORAH E Employer name BOCES-Monroe Orlean Sup Dist Amount $5,503.00 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFFT, DONNA M Employer name Milford CSD Amount $5,502.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANOK, WILLIAM J Employer name Cornell University Amount $5,502.88 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, LAURA Employer name Commack Public Library Amount $5,502.47 Date 11/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOMB, JOLIE BETH Employer name Bronx Psych Center Children Amount $5,502.36 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARELA, EMA Employer name Lexington School For The Deaf Amount $5,502.62 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CAROL E Employer name Otsego County Amount $5,502.16 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAIGE, RICHARD Employer name Mt Sinai UFSD Amount $5,502.17 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, N MAUREEN Employer name Oneida City School Dist Amount $5,502.12 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, PATRICIA A Employer name City of Rochester Amount $5,502.12 Date 11/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATEMAN, CATHY J Employer name BOCES-Oswego Amount $5,502.08 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ELIJAH Employer name Rochester Psych Center Amount $5,502.04 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, GEORGE J Employer name Albany Housing Authority Amount $5,502.09 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODI, GERALDINE F Employer name Town of Harrison Amount $5,501.96 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGLEY, CAROL J Employer name Clinton County Amount $5,502.02 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, EDDIE Employer name Creedmoor Psych Center Amount $5,501.98 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, LINDA P Employer name State Insurance Fund-Admin Amount $5,501.50 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, SANDRA L Employer name Schenectady County Amount $5,501.36 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, WILLIAM P Employer name Dept Transportation Region 3 Amount $5,501.92 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HOLLY JO Employer name St Lawrence County Amount $5,501.83 Date 11/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEC SR., BERNARD M Employer name Auburn City School Dist Amount $5,501.08 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, ELVIRA A Employer name SUNY Health Sci Center Syracuse Amount $5,501.12 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, WINIFRED M, MRS Employer name Penfield CSD Amount $5,501.04 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GLORIA Employer name Nassau Health Care Corp Amount $5,500.21 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, PATRICIA M Employer name Yonkers City School Dist Amount $5,500.35 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, RUTH S Employer name Department of Tax & Finance Amount $5,501.08 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMLEY, MARY H Employer name Livingston Correction Facility Amount $5,500.16 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, MARGARET E Employer name Education Department Amount $5,500.16 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATES, JEAN E Employer name North Rose-Wolcott CSD Amount $5,500.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, MYRON C Employer name Fayetteville-Manlius CSD Amount $5,500.15 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, THEODORE A Employer name Washingtonville CSD Amount $5,500.12 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHING, CAROL D Employer name Town of Islip Amount $5,500.12 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRISIO, MARGARET Employer name Fairport CSD Amount $5,500.04 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALEIGH, PAULA A Employer name Hudson River Psych Center Amount $5,500.12 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAETZKE, ELIZABETH A Employer name City of Rochester Amount $5,500.12 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, BARBARA A Employer name Delaware County Amount $5,500.08 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, HUGH Employer name Long Island St Pk And Rec Regn Amount $5,499.97 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHIE, MARY A Employer name Hyde Park CSD Amount $5,500.04 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERLETH, GEORGE C Employer name Peru CSD Amount $5,500.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKY, NANCY J Employer name Chenango County Amount $5,499.56 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, TERRY R Employer name Vestal CSD Amount $5,499.48 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, MARY ANN Employer name BOCES Erie Chautauqua Cattarau Amount $5,499.39 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOAN M Employer name Half Hollow Hills CSD Amount $5,499.90 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRELL, ALAN N Employer name Three Village CSD Amount $5,499.88 Date 04/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISINA, DELPHINE Employer name Creedmoor Psych Center Amount $5,499.12 Date 01/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ANNA Employer name Rockland County Amount $5,499.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGENDER, MARY T Employer name SUNY Brockport Amount $5,499.06 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ARLENE Employer name Manhattan Psych Center Amount $5,499.05 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, PATRICIA M Employer name Franklin County Amount $5,499.11 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, ANGELINE Employer name Yonkers City School Dist Amount $5,499.04 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JEANNETTE Employer name Buffalo City School District Amount $5,499.08 Date 05/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, LINDA A Employer name Ontario County Amount $5,499.09 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNOWSKI, NICHOLAS M Employer name Erie County Wtr Authority Amount $5,499.00 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, EDNA L Employer name Nassau County Amount $5,499.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, PAMELA R Employer name Third Jud Dept - Nonjudicial Amount $5,498.88 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DEBORAH L Employer name Fayetteville-Manlius CSD Amount $5,498.66 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNTZSCH, JOSEPH M Employer name Village of St Johnsville Amount $5,498.86 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, MARTHA B Employer name New Paltz CSD Amount $5,498.07 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, EMERITO Employer name Helen Hayes Hospital Amount $5,498.32 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERMAN, KAREN D Employer name Iroquois CSD Amount $5,497.99 Date 10/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, EDGAR K Employer name Town of Cazenovia Amount $5,497.92 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIABO, LARRY W Employer name Thousand Island CSD Amount $5,498.71 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORIZIA, CARMELA S Employer name Brooklyn Public Library Amount $5,497.42 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, ALAN P Employer name Westchester County Amount $5,497.30 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZERANO, SHARALEE A Employer name Town of Johnsburg Amount $5,497.39 Date 03/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, HAROLD P Employer name Mahopac CSD Amount $5,497.37 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, LEONA Employer name Department of Health Amount $5,497.12 Date 08/27/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, KAREN L Employer name Department of Health Amount $5,497.16 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, MARGARET F Employer name Town of Mount Kisco Amount $5,497.12 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLGER, MARCIA R Employer name SUNY College at Oswego Amount $5,497.12 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKARD, EDITH M Employer name Yonkers City School Dist Amount $5,496.88 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNESHOLTZ, DEBRA A Employer name SUNY College at New Paltz Amount $5,496.96 Date 05/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEFF, HELEN E Employer name Herkimer County Amount $5,497.08 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDASZ, STANLEY E Employer name Town of Le Ray Amount $5,496.71 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, ROBERT S Employer name Town of Sangerfield Amount $5,496.45 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, SHEILA M Employer name Salmon River CSD Amount $5,496.26 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURLEY, THERESA Employer name Division of Parole Amount $5,496.88 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAGLER, RICHARD J Employer name Niagara County Amount $5,496.84 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, DORIS E Employer name Unatego CSD Amount $5,496.18 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISCA, VICTOR J Employer name Saratoga County Amount $5,496.15 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JULIA Employer name Creedmoor Psych Center Amount $5,496.08 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMINCK, LOUISE D Employer name Williamson CSD Amount $5,496.12 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHOLM, ELAINE K Employer name City of Binghamton Amount $5,496.12 Date 01/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CHARLOTTE M Employer name Helen Hayes Hospital Amount $5,496.12 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVENZI, MARY C Employer name Brighton CSD Amount $5,496.04 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, CARMEN R Employer name Department of Social Services Amount $5,496.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTAMANTE, ZONIA A Employer name Nassau Health Care Corp Amount $5,496.02 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, MARVIN Employer name Western Regional OTB Corp Amount $5,495.81 Date 05/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDENBORNER, FREDERIC J Employer name Webster CSD Amount $5,495.79 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, LISA A Employer name Monroe County Amount $5,495.99 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASBECK, HEATHER C Employer name Clarence CSD Amount $5,495.83 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHABOUR, NABILA A Employer name Yonkers City School Dist Amount $5,495.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MARGARET Employer name Kenmore Town-Of Tonawanda UFSD Amount $5,495.77 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JAMES V Employer name Village of Sidney Amount $5,495.60 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LORRAINE Employer name Baldwinsville CSD Amount $5,495.12 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, MARY S Employer name Greece CSD Amount $5,495.12 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, MELVIN Employer name SUNY Health Sci Center Brooklyn Amount $5,495.27 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORP, ROBERT R Employer name Erie County Amount $5,495.23 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WINTRESS D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $5,494.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, PATRICIA C Employer name BOCES Erie Chautauqua Cattarau Amount $5,494.89 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN L Employer name City of Rochester Amount $5,494.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDBRIL, VIVIENNE Employer name Mount Pleasant CSD Amount $5,494.80 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DAVID A Employer name BOCES-Dutchess Amount $5,494.88 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERBE, BERNADETTE C Employer name Town of Southeast Amount $5,494.81 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, JULIE Employer name South Seneca CSD Amount $5,494.66 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, PATTY BLANCHFIELD Employer name Department of Law Amount $5,494.78 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, FREDERICK S Employer name Essex County Amount $5,494.77 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, MARYELLEN Employer name Westchester Health Care Corp Amount $5,494.24 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MICHAEL D Employer name City of Mount Vernon Amount $5,494.65 Date 01/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, KATHLEEN M Employer name Central NY DDSO Amount $5,494.20 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, CATHERINE I Employer name Sewanhaka CSD Amount $5,494.55 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLESTAD, STEVEN A, SR Employer name Jefferson CSD Amount $5,494.51 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUS, STEPHEN C Employer name Copenhagen CSD Amount $5,494.16 Date 09/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, GLORIA B Employer name Oneonta City School Dist Amount $5,494.16 Date 04/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERSON, DOROTHY M Employer name Wayne County Amount $5,494.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, ROBERTO A Employer name Kingsboro Psych Center Amount $5,494.08 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARGARET A Employer name Wappingers CSD Amount $5,494.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, NORMA J Employer name Niagara County Amount $5,494.12 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, VERONICA C Employer name Nassau County Amount $5,494.12 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALL, JEAN T Employer name Town of Marlborough Amount $5,494.05 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, HOWARD M Employer name Metropolitan Trans Authority Amount $5,493.58 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JANE M Employer name Auburn City School Dist Amount $5,494.04 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DANIEL P Employer name Dpt Environmental Conservation Amount $5,493.76 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, RANDY K Employer name City of Utica Amount $5,493.54 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDGER, DORINE M Employer name SUNY Brockport Amount $5,493.83 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, JANICE A Employer name SUNY at Stonybrook-Hospital Amount $5,493.59 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGELLA, ADA Employer name Syosset CSD Amount $5,493.12 Date 02/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JAY R Employer name Town of Fallsburg Amount $5,493.12 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVINSKI, JOHN F Employer name Court of Appeals Amount $5,493.12 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESLING, BERTHA B Employer name Pittsford CSD Amount $5,493.12 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, CAREY J Employer name Suffolk County Amount $5,493.07 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULDEN, HAROLD W Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $5,493.12 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, DOROTHY B Employer name Gloversville City School Dist Amount $5,493.12 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESKOWIAK, ROBERT Employer name Town of Colonie Amount $5,492.96 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, LINDA Employer name Division of Parole Amount $5,492.90 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ELAINE F Employer name Westchester County Amount $5,493.03 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LINDA L Employer name Fairport CSD Amount $5,492.74 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESBRO, SCOTT B Employer name Onondaga County Amount $5,492.69 Date 10/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOIS R Employer name Niagara County Amount $5,492.88 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-OGBURN, ROMELL Employer name Hsc at Syracuse-Hospital Amount $5,492.76 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CLARK S Employer name Franklin County Amount $5,492.42 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, JEANNE C Employer name SUNY College at Plattsburgh Amount $5,492.59 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, HARMON E, JR Employer name Essex County Amount $5,492.53 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, CAROL Employer name Nassau County Amount $5,492.40 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, PATRICK O Employer name Workers Compensation Board Bd Amount $5,492.12 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, SUSAN Employer name East Meadow UFSD Amount $5,491.79 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEJA, MARIA C Employer name SUNY College at Purchase Amount $5,491.66 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, JUDITH A Employer name Monroe County Amount $5,491.61 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGLE, JOANNE F Employer name Onondaga County Amount $5,492.12 Date 12/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDITA, ANTOINETTE B Employer name Erie County Medical Cntr Corp Amount $5,492.02 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, MARIA C Employer name Ulster County Amount $5,491.87 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, MARY L Employer name SUNY Inst Technology at Utica Amount $5,492.12 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, DEBORAH T Employer name West Genesee CSD Amount $5,491.44 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, GLORIA F Employer name Hamburg CSD Amount $5,491.22 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, SARINA J Employer name Binghamton Psy Center Amount $5,491.16 Date 02/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, JUDITH A Employer name Hudson Valley DDSO Amount $5,491.41 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSTEIN, RICHARD M Employer name Suffolk County Amount $5,491.12 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOBERG, JOAN A Employer name Island Trees UFSD Amount $5,491.16 Date 07/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILSBURY, ROBERT J Employer name City of Norwich Amount $5,491.16 Date 11/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTMAN, YETTA Employer name Westchester County Amount $5,491.12 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON WEDEL, WILLIAM D Employer name Dept of Correctional Services Amount $5,491.12 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODHEAD, DOROTHY M Employer name Kingston City School Dist Amount $5,491.08 Date 08/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, FRED D Employer name Village of Ballston Spa Amount $5,491.08 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUYLE, JILL H Employer name Town of Babylon Amount $5,491.12 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EMILY Employer name BOCES-Nassau Sole Sup Dist Amount $5,491.12 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUANITA Employer name Staten Island DDSO Amount $5,490.96 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LORI M Employer name Cornell University Amount $5,491.03 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURGH, JAMES J Employer name Department of Tax & Finance Amount $5,490.93 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALL, HAROLD D Employer name Kingston City School Dist Amount $5,490.88 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, DONNA M Employer name New York State Assembly Amount $5,490.96 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, JANE D Employer name Garden City UFSD Amount $5,490.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, JOSEPHINE A Employer name Plainview-Old Bethpage CSD Amount $5,490.57 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMM, FRANCINE Employer name Kings Park Psych Center Amount $5,490.76 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSTELL, RICHARD R Employer name Cornell University Amount $5,490.70 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFIA, RICHARD Employer name Westchester Development Disab Amount $5,490.68 Date 05/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, WILLIAM W Employer name Dept Transportation Region 8 Amount $5,490.16 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGAN, ELIZABETH M Employer name Dutchess County Amount $5,490.12 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKUS, LAUREL A Employer name Corning Painted Pst Enl Cty Sd Amount $5,490.56 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, VICTORIA L Employer name Tioga County Amount $5,490.16 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, MARIA C Employer name Monroe County Amount $5,490.12 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORETTE, MARY G Employer name Brasher Falls CSD Amount $5,490.12 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS CRAFT, DONNA Employer name Carthage CSD Amount $5,490.08 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, MARCIE J Employer name Town of Waterford Amount $5,489.94 Date 11/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINICK, RICHARD T Employer name Department of Transportation Amount $5,490.12 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVER, WILLIAM F Employer name Liverpool CSD Amount $5,490.09 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WEEBELL P Employer name Chatham CSD Amount $5,490.08 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMEO, JOHN A Employer name Erie County Amount $5,489.92 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGI, CAROLE A Employer name Capital District OTB Corp Amount $5,489.32 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILTON, BEATRICE F Employer name Livingston Correction Facility Amount $5,489.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUET, ROBERT W Employer name Village of Hamburg Amount $5,489.10 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBRUSCATO, FRANK C Employer name Health Research Inc Amount $5,488.92 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, DONALD J Employer name Erie County Medical Cntr Corp Amount $5,489.16 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, JOANN M Employer name Chautauqua County Amount $5,489.12 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, WINIFRED C Employer name Albany County Amount $5,489.12 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOMEO, RUDOLPH Employer name Brentwood UFSD Amount $5,488.88 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, NICHOLAS Employer name Kingsboro Psych Center Amount $5,488.88 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, IRENE F Employer name Columbia County Amount $5,488.67 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINIANO, PENNY J Employer name NYS School Bd Association Amount $5,488.76 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCALA, ANGELA Employer name Dept Labor - Manpower Amount $5,488.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, DOLORES Employer name Nassau County Amount $5,488.08 Date 06/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CARLOTTA E Employer name Buffalo City School District Amount $5,488.44 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, SHERI R Employer name Lexington School For The Deaf Amount $5,488.16 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUG, LINDA L Employer name City of Niagara Falls Amount $5,488.16 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLTZ, NANCY F Employer name Erie County Amount $5,487.84 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYUMAS, EDITHA A Employer name Orange County Amount $5,487.76 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, ELLEN M Employer name Schuylerville CSD Amount $5,487.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARETANO, KAREN B Employer name Town of Huntington Amount $5,487.28 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, JANET A Employer name SUNY Stony Brook Amount $5,487.16 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DENNIS C Employer name Town of Hornby Amount $5,487.16 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDY, JOHN J Employer name City of Albany Amount $5,487.70 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREITNER, JENNY M Employer name Dept Health - Veterans Home Amount $5,487.44 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, ROSEALIE A Employer name Erie County Amount $5,487.13 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ROLEIGH L Employer name Rochester City School Dist Amount $5,487.12 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PAULINE T Employer name Westchester County Amount $5,487.00 Date 01/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, ANTHONY Employer name Massapequa UFSD Amount $5,486.94 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAREMA, CYNTHIA Employer name Oneida County Amount $5,487.12 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREA, BEVERLY S Employer name Finkelstein Memorial Library Amount $5,487.12 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TIMOTHY L Employer name Division of State Police Amount $5,486.88 Date 09/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THROOP, WALLACE E, JR Employer name Thruway Authority Amount $5,486.88 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, JOSEPHINE Employer name Dept Labor - Manpower Amount $5,486.19 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURAK, NATALIE A Employer name Department of Health Amount $5,486.08 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEICHTER, CHERYL A Employer name Cornell University Amount $5,486.86 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, CAROL A Employer name Capital District DDSO Amount $5,486.55 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GERALDINE Employer name Queens Psych Center Children Amount $5,486.08 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIROLOVICH, FR SVETISLAV Employer name Erie County Amount $5,486.07 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT Employer name Town of Mexico Amount $5,486.08 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZKOWSKI, KEVIN M Employer name Thruway Authority Amount $5,486.08 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORMAN, WALTER C Employer name BOCES-Rensselaer Columbia Gr'N Amount $5,485.99 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIDDS, MAE K Employer name Kirby Forensic Psy Center Amount $5,486.00 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANDREA J Employer name Schenectady City School Dist Amount $5,486.01 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLROYD, PATRICIA J Employer name Cairo-Durham CSD Amount $5,485.83 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON HAUSSEN, GALE P Employer name Pilgrim Psych Center Amount $5,485.99 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SUSAN J Employer name Western New York DDSO Amount $5,485.98 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, KENNETH G Employer name Nassau County Amount $5,485.16 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILERA, BARBARA B Employer name Dutchess County Amount $5,485.51 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIVINGTON, NANCY O Employer name Caledonia-Mumford CSD Amount $5,485.76 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, BARBARA Employer name Westchester County Amount $5,485.16 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODNER, VICTORIA M Employer name BOCES-Orange Ulster Sup Dist Amount $5,485.12 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUANO, SAMUEL J Employer name City of Buffalo Amount $5,485.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILLICUDDY, SERAPHINE J Employer name Roslyn UFSD Amount $5,484.68 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, PATRICIA A Employer name Town of Niagara Amount $5,484.95 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAMBACK, JOHN W Employer name Westmoreland CSD Amount $5,484.59 Date 12/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, PATRICIA Employer name Taconic DDSO Amount $5,484.88 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISCH, CINDY A Employer name Bethlehem CSD Amount $5,484.83 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALKO, HELEN L Employer name Yonkers City School Dist Amount $5,484.56 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKOW, BONNIE M Employer name Cattaraugus Little Valley CSD Amount $5,484.33 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPEL, DEBORAH M Employer name Webster CSD Amount $5,484.16 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ISABEL Employer name Clarkstown CSD Amount $5,484.12 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGGIO, ANGELINA S Employer name Rochester City School Dist Amount $5,484.12 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATON, CHERYL G Employer name Finger Lakes DDSO Amount $5,484.16 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAVENY, SUSAN L Employer name Bellmore-Merrick CSD Amount $5,484.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, MIGUEL A Employer name Town of Oyster Bay Amount $5,483.62 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, DAVID W Employer name Webster CSD Amount $5,484.02 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, PASQUALE P Employer name Town of Smithtown Amount $5,483.88 Date 10/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RHONDA R Employer name Dalton-Nunda CSD Amount $5,483.86 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZMAN, ARLINE Employer name SUNY Health Sci Center Brooklyn Amount $5,483.88 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARGARET A Employer name Department of Social Services Amount $5,483.55 Date 12/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PATRICIA Employer name NYS Office People Devel Disab Amount $5,483.51 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIDENFROST, JAMIE M Employer name Erie County Amount $5,483.50 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, CHRISTINE M Employer name Monroe County Amount $5,483.52 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIXTE, CLAIRE M Employer name Nassau County Amount $5,483.28 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLENOVIC, JOANN S Employer name Broome County Amount $5,483.37 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BOBBY D Employer name Children & Family Services Amount $5,483.14 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, THELMA E Employer name Frontier CSD Amount $5,483.12 Date 04/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESHIRE, WALTRAUD Employer name Cobleskill Richmondville CSD Amount $5,483.21 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, SHARON E Employer name Granville CSD Amount $5,483.16 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STGEORGE, CHARLES S Employer name Village of Silver Creek Amount $5,483.08 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, MARGARET J Employer name Kings Park Psych Center Amount $5,483.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARGARET M Employer name Otsego County Amount $5,483.12 Date 07/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESDEOCA, CLARA Employer name Hudson Valley DDSO Amount $5,483.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARIANNE Employer name Albany County Amount $5,482.88 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, HELEN M Employer name Wyoming County Amount $5,483.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARTA M Employer name Village of St Johnsville Amount $5,482.98 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCK, ANNA B Employer name Brooklyn Public Library Amount $5,482.16 Date 08/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, GAYLE M Employer name Waterloo CSD Amount $5,482.12 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTAIRE, WILLIAM Employer name Metro Suburban Bus Authority Amount $5,482.36 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXENDINE, LEWIS A Employer name Ulster County Amount $5,482.56 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIER, FRANCES W Employer name Albany County Amount $5,481.96 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLICKNER, MILDRED N Employer name Brunswick CSD Amount $5,482.12 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, DEAN A Employer name Cazenovia CSD Amount $5,481.96 Date 06/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSAMANO, ANTHONY J Employer name Central NY Psych Center Amount $5,481.77 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTOS, JUDY K Employer name Central NY DDSO Amount $5,481.94 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUNE G Employer name Syracuse City School Dist Amount $5,481.92 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, KAREN L Employer name Western Regional OTB Corp Amount $5,481.31 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, MADGE E Employer name Capital District DDSO Amount $5,481.31 Date 02/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACER, ROBERT J Employer name Department of Tax & Finance Amount $5,481.72 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CHARMANE P Employer name Hsc at Brooklyn-Hospital Amount $5,481.65 Date 10/09/2014 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